EXPRESS MORTGAGE MANAGEMENT LIMITED
Overview
| Company Name | EXPRESS MORTGAGE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02245605 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXPRESS MORTGAGE MANAGEMENT LIMITED?
- (7499) /
Where is EXPRESS MORTGAGE MANAGEMENT LIMITED located?
| Registered Office Address | PO BOX 88 Croft Road Crossflatts BD16 2UA Bingley West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXPRESS MORTGAGE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLINGMART LIMITED | Apr 19, 1988 | Apr 19, 1988 |
What are the latest accounts for EXPRESS MORTGAGE MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for EXPRESS MORTGAGE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Paul Martin Hopkinson as a director | 3 pages | AP01 | ||
Termination of appointment of Mark Winter as a director | 2 pages | TM01 | ||
Secretary's details changed for John Gornall on Dec 04, 2009 | 3 pages | CH03 | ||
Director's details changed for Timothy Mark Bending on Nov 27, 2009 | 3 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2008 | 7 pages | AA | ||
Annual return made up to Sep 30, 2009 with full list of shareholders | 5 pages | AR01 | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
legacy | 3 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 6 pages | 363a | ||
legacy | 2 pages | 288a | ||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 7 pages | 363s | ||
legacy | pages | 363(288) | ||
legacy | 1 pages | 288c | ||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||
Who are the officers of EXPRESS MORTGAGE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORNALL, John | Secretary | Bradford & Bingley Plc Croft Road, Crossflatts BD16 2UA Bingley West Yorkshire England | British | 41289370001 | ||||||
| BENDING, Timothy Mark | Director | c/o Bradford & Bingley Plc Crossflatts BD16 2UA Bingley Croft Road West Yorkshire England | British | 135722120002 | ||||||
| HOPKINSON, Paul Martin | Director | Croft Road BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | Great Britain | British | 61412160002 | |||||
| BARFORD WILKS, Sarah | Secretary | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 38985370002 | ||||||
| CROMAR, Kenneth | Secretary | 4 Pengarth Eldwick BD16 3DX Bingley West Yorkshire | British | 7482650001 | ||||||
| HOPKINSON, Paul Martin | Secretary | 17 Aspen Grove Northowram HX3 7WN Halifax West Yorkshire | British | 61412160002 | ||||||
| KERSHAW, Philip | Secretary | Yew Tree Cottage Main Street YO60 7NE Westow York | British | 122442410001 | ||||||
| SHANKLEY, Alan Forbes | Secretary | 34 Queens Road LS29 9QJ Ilkley West Yorkshire | British | 7591870001 | ||||||
| STAPLES, Graham | Secretary | Winterfold Tangley Road SP11 0HS Hatherden Hampshire | British | 36931070002 | ||||||
| STOREY, Leonard Alan | Secretary | Little Garth 71 Chiltern Road SM2 5QY Sutton Surrey | British | 2482300001 | ||||||
| TAYLOR, John Keith | Secretary | 53 Hyde Vale Greenwich SE10 8QQ London | British | 3889600005 | ||||||
| DAWSON, Timothy Michael | Director | 7 Druids Way BR2 0NQ Shortlands Kent | United Kingdom | British | 114239010001 | |||||
| GILLESPIE, Christopher Donald | Director | Wolfhamcote Barn Flecknoe CV23 8AU Rugby Warwickshire | England | British | 85258710001 | |||||
| GREEN, Peter John | Director | Moat View House 28 Lord Mayors Walk YO31 7HA York North Yorkshire | British | 92728760003 | ||||||
| GREENOUGH, Keith Richard | Director | Cornerstone House Kimbers Drive Burnham SL1 8JE Slough Buckinghamshire | United Kingdom | British | 54741250001 | |||||
| MCGUINNESS, Kevin | Director | 19 Pengarth Eldwick BD16 3DX Bingley West Yorkshire | England | British | 57315620001 | |||||
| PHEASEY, Michael | Director | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | England | British | 8213980001 | |||||
| RODRIGUES, Christopher John | Director | 131 Oakwood Court Abbotsbury Road W14 8LA London | British | 48116480001 | ||||||
| SMITH, John Arthur William | Director | Gateswood Lands Lane HG5 9DE Knaresborough North Yorkshire | British | 16815390001 | ||||||
| STEVENS, Mark | Director | Chapel Cottage High Birstwith HG3 2HE Harrogate North Yorkshire | United Kingdom | British | 71481160002 | |||||
| THORNE, Rosemary Prudence | Director | 23 Ellerton House 11 Bryanston Square W1H 2DQ London | British | 67936670003 | ||||||
| WILLFORD, Christopher Patrick | Director | Tanglin 45 Burkes Road HP9 1PW Beaconsfield Buckinghamshire | England | British | 74865870004 | |||||
| WINTER, Mark David | Director | Well Street IP33 1EQ Bury St Edmunds 23 Suffolk | England | British | 134498210001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0