MRI MORTGAGE SOLUTIONS LTD
THORNTON-CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 1AP

Company number 09485858
Status Active
Incorporation Date 12 March 2015
Company Type Private Limited Company
Address 13 ROSSALL ROAD, THORNTON-CLEVELEYS, LANCASHIRE, FY5 1AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 12 May 2016 GBP 12 . The most likely internet sites of MRI MORTGAGE SOLUTIONS LTD are www.mrimortgagesolutions.co.uk, and www.mri-mortgage-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Mri Mortgage Solutions Ltd is a Private Limited Company. The company registration number is 09485858. Mri Mortgage Solutions Ltd has been working since 12 March 2015. The present status of the company is Active. The registered address of Mri Mortgage Solutions Ltd is 13 Rossall Road Thornton Cleveleys Lancashire Fy5 1ap. . ISHERWOOD, Michael Roger is a Director of the company. Director COWAN, Graham has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
ISHERWOOD, Michael Roger
Appointed Date: 12 March 2015
43 years old

Resigned Directors

Director
COWAN, Graham
Resigned: 12 March 2015
Appointed Date: 12 March 2015
82 years old

Persons With Significant Control

Mr Michael Roger Isherwood
Notified on: 20 March 2017
43 years old
Nature of control: Ownership of shares – 75% or more

MRI MORTGAGE SOLUTIONS LTD Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Statement of capital following an allotment of shares on 12 May 2016
  • GBP 12

25 May 2016
Change of share class name or designation
05 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10

...
... and 0 more events
30 Mar 2015
Appointment of Michael Roger Isherwood as a director
23 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10

23 Mar 2015
Appointment of Mr Michael Roger Isherwood as a director on 12 March 2015
12 Mar 2015
Termination of appointment of Graham Cowan as a director on 12 March 2015
12 Mar 2015
Incorporation
Statement of capital on 2015-03-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)