This company is commonly known as Bos (shared Appreciation Mortgages (scotland) No.3) Limited. The company was founded 27 years ago and was given the registration number 03436151. The firm's registered office is in HALIFAX. You can find them at Trinity, Road, Halifax, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED |
---|---|---|
Company Number | : | 03436151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity, Road, Halifax, HX1 2RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 11 November 2019 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AS | Director | 17 August 2021 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 26 March 2019 | Active |
6 Belgrave Crescent, Edinburgh, EH4 3AQ | Secretary | 23 October 1997 | Active |
1 Marine Court, Eastney, PO4 9QU | Secretary | 23 October 1997 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 25 November 2011 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 26 July 2016 | Active |
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN | Secretary | 01 September 2000 | Active |
22 Lee Terrace, Blackheath, London, SE3 9TZ | Secretary | 18 September 1997 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Secretary | 13 June 2006 | Active |
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG | Secretary | 30 November 2001 | Active |
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR | Secretary | 16 May 2003 | Active |
155, Bishopsgate, London, United Kingdom, EC2M 3YB | Director | 02 April 2015 | Active |
Trinity Road, Halifax, HX1 2RG | Director | 01 March 2007 | Active |
Canons House, PO BOX 112, Canons Way, Bristol, England, BS99 7LB | Director | 09 December 2016 | Active |
39 Cluny Gardens, Edinburgh, Scotland, EH10 6BL | Director | 23 October 1997 | Active |
19 Craigleith View, Edinburgh, EH4 3JZ | Director | 02 December 2005 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG | Director | 22 December 2009 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 28 April 2016 | Active |
3 Myreside, Bonnyrigg, EH19 3GZ | Director | 30 April 2003 | Active |
52 Baberton Avenue, Juniper Green, EH14 5DU | Director | 23 June 2000 | Active |
4b Essex Road, Edinburgh, EH4 6LE | Director | 23 October 1997 | Active |
3rd, Floor, Trinity Road, Halifax, United Kingdom, HX1 2RG | Director | 13 May 2013 | Active |
5 Crescent Road, London, SW20 8EY | Nominee Director | 18 September 1997 | Active |
22 Bramdean Rise, Edinburgh, EH10 6JR | Director | 23 October 1997 | Active |
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS | Director | 17 May 2002 | Active |
30 Yorke Road, Reigate, RH2 9HB | Director | 31 December 2006 | Active |
Lloyds Banking Group, 5th Floor, 25 Gresham Street, London, United Kingdom, EC2V 7HM | Director | 21 December 2017 | Active |
36 Newmills Crescent, Balerno, Edinburgh, EH14 5SX | Director | 23 October 1997 | Active |
Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.