This company is commonly known as Amt Mortgage Services Limited. The company was founded 20 years ago and was given the registration number 04930602. The firm's registered office is in LONDON. You can find them at Exchequer Court, St. Mary Axe, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | AMT MORTGAGE SERVICES LIMITED |
---|---|---|
Company Number | : | 04930602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2003 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchequer Court, St. Mary Axe, London, England, EC3A 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchequer Court, St. Mary Axe, London, England, EC3A 8AA | Secretary | 19 March 2014 | Active |
Exchequer Court, St. Mary Axe, London, England, EC3A 8AA | Director | 23 September 2020 | Active |
Exchequer Court, St. Mary Axe, London, England, EC3A 8AA | Director | 23 November 2007 | Active |
1.1 York Central, 70 York Way, London, N1 9AG | Secretary | 04 November 2003 | Active |
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR | Secretary | 01 February 2008 | Active |
Priestlands Oast, Spenny Lane, Claygate Nr. Marden,, TN12 9PL | Secretary | 19 July 2006 | Active |
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR | Secretary | 18 February 2013 | Active |
56 Lisle Close, London, SW17 6LD | Secretary | 06 December 2005 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 13 October 2003 | Active |
Flat 7 253 Boardwalk Place, Trafalgar Way, London, E14 5GA | Director | 04 November 2003 | Active |
27 The Thatchers, St Michaels Mead, Bishops Stortford, CM23 4FL | Director | 22 October 2004 | Active |
58 Grove Court, 24 Grove End Road St Johns Wood, London, NW8 9EP | Director | 12 March 2004 | Active |
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR | Director | 30 March 2010 | Active |
4, Building 4, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE | Director | 08 September 2014 | Active |
47, Mark Lane, London, England, EC3R 7QQ | Director | 17 September 2015 | Active |
47, Mark Lane, London, England, EC3R 7QQ | Director | 08 September 2014 | Active |
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR | Director | 06 December 2005 | Active |
5 Granard Avenue, West Putney, London, SW15 6HH | Director | 24 October 2003 | Active |
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR | Director | 30 March 2010 | Active |
21 Woodville Gardens, Ealing, London, W5 2LL | Director | 04 November 2003 | Active |
Exchequer Court, St. Mary Axe, London, England, EC3A 8AA | Director | 19 March 2014 | Active |
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR | Director | 30 March 2010 | Active |
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR | Director | 30 March 2010 | Active |
Flat 6 Stubbs House, Erasmus Street, London, SW1P 4DY | Director | 24 October 2003 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 13 October 2003 | Active |
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR | Director | 24 March 2009 | Active |
14 St Marys Court, Tingewick, Buckingham, MK18 4RE | Director | 13 October 2003 | Active |
Amt Mortgage Insurance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, 566 Chiswick High Road, London, England, W4 5YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-01 | Gazette | Gazette notice voluntary. | Download |
2022-02-16 | Dissolution | Dissolution application strike off company. | Download |
2022-02-11 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-11 | Capital | Legacy. | Download |
2022-02-11 | Insolvency | Legacy. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Change account reference date company previous extended. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Address | Change sail address company with old address new address. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-26 | Address | Change registered office address company with date old address new address. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type full. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type full. | Download |
2017-04-07 | Address | Move registers to sail company with new address. | Download |
2017-04-06 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.