This company is commonly known as Barnwood Mortgages Limited. The company was founded 28 years ago and was given the registration number 03126114. The firm's registered office is in GLOUCESTER. You can find them at Cheltenham & Gloucester Plc, Barnett Way, Gloucester, . This company's SIC code is 74990 - Non-trading company.
Name | : | BARNWOOD MORTGAGES LIMITED |
---|---|---|
Company Number | : | 03126114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1995 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheltenham & Gloucester Plc, Barnett Way, Gloucester, GL4 3RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 15 March 2019 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 25 November 2011 | Active |
The Gables, Penallt, Monmouth, NP5 4SE | Secretary | 09 November 1995 | Active |
Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG | Secretary | 12 November 2010 | Active |
1 Tudor Lodge Drive, Cheltenham, GL50 2SU | Secretary | 29 April 2005 | Active |
1b Oxford Street, Cheltenham, GL52 6DT | Secretary | 18 March 1997 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 15 February 2013 | Active |
The Malthouse, The Green, Sheepscombe, Stroud, GL6 7RG | Director | 09 November 1995 | Active |
Canons House, PO BOX 112, Canons Way, Bristol, England, BS99 7LB | Director | 08 July 2013 | Active |
18, Ardross Avenue, Northwood, HA6 3DS | Director | 29 February 2008 | Active |
1 Corsend Road, Hartpury, Gloucester, GL19 3BP | Director | 15 October 1996 | Active |
Greystones, Grange Hill Naunton, Cheltenham, GL54 3AY | Director | 15 October 1996 | Active |
18 Foxgrove Drive, Cheltenham, GL52 6TQ | Director | 09 November 1995 | Active |
Beechwood, Perrott's Brook, Cirencester, GL7 7BS | Director | 29 February 2008 | Active |
75, Lyncombe Hill, Bath, BA2 4PH | Director | 18 September 2008 | Active |
1b Oxford Street, Cheltenham, GL52 6DT | Director | 27 August 2004 | Active |
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS | Director | 30 September 2010 | Active |
Lloyds Banking Group, 5th Floor, 25 Gresham Street, London, United Kingdom, EC2V 7HM | Director | 09 November 2017 | Active |
Lloyds Banking Group, 21 Prince Street, Bristol, United Kingdom, BS1 4PH | Director | 09 October 2009 | Active |
Cheltenham & Gloucester Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barnett Way, Gloucester, United Kingdom, GL4 3RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-31 | Address | Move registers to sail company with new address. | Download |
2020-12-31 | Address | Change sail address company with old address new address. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.