This company is commonly known as Darlington Mortgage Services Limited. The company was founded 29 years ago and was given the registration number 02972124. The firm's registered office is in DARLINGTON. You can find them at Sentinel House, Morton Road, Darlington, Co Durham. This company's SIC code is 99999 - Dormant Company.
Name | : | DARLINGTON MORTGAGE SERVICES LIMITED |
---|---|---|
Company Number | : | 02972124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sentinel House, Morton Road, Darlington, Co Durham, DL1 4PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sentinel House, Morton Road, Darlington, DL1 4PT | Secretary | 15 February 2019 | Active |
Sentinel House, Morton Road, Darlington, DL1 4PT | Director | 01 January 2018 | Active |
Sentinel House, Morton Road, Darlington, DL1 4PT | Director | 01 October 2018 | Active |
Sentinel House, Morton Road, Darlington, DL1 4PT | Secretary | 01 October 2018 | Active |
Sentinel House, Morton Road, Darlington, England, DL1 4PT | Secretary | 01 January 2018 | Active |
Sentinel House, Lingfield Way, Darlington, DL1 4PR | Secretary | 06 August 2010 | Active |
Sentinel House, Lingfield Way, Darlington, DL1 4PR | Secretary | 28 September 1994 | Active |
Sentinel House, Morton Road, Darlington, United Kingdom, DL1 4PT | Secretary | 19 January 2011 | Active |
Windholme, 327 Coniscliffe Road, Darlington, DL3 8AH | Director | 20 April 1995 | Active |
Sentinel House, Morton Road, Darlington, United Kingdom, DL1 4PT | Director | 12 February 2009 | Active |
Sentinel House, Morton Road, Darlington, DL1 4PT | Director | 28 February 2015 | Active |
Sentinel House, Morton Road, Darlington, United Kingdom, DL1 4PT | Director | 10 February 2011 | Active |
Sentinel House, Lingfield Way, Darlington, DL1 4PR | Director | 01 April 1999 | Active |
Sentinel House, Morton Road, Darlington, United Kingdom, DL1 4PT | Director | 10 February 2011 | Active |
Sentinel House, Lingfield Way, Darlington, DL1 4PR | Director | 19 January 2011 | Active |
7 Grangeside, Darlington, DL3 8QJ | Director | 28 September 1994 | Active |
The Old Hall, High Coniscliffe, Darlington, DL2 2LJ | Director | 28 September 1994 | Active |
Mr Christopher David Hunter | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | Sentinel House, Morton Road, Darlington, DL1 4PT |
Nature of control | : |
|
Mr Colin Dundas Fyfe | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Sentinel House, Morton Road, Darlington, DL1 4PT |
Nature of control | : |
|
Mr Paul Richardson | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Sentinel House, Morton Road, Darlington, DL1 4PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-08-03 | Dissolution | Dissolution application strike off company. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Officers | Appoint person secretary company with name date. | Download |
2019-02-26 | Officers | Termination secretary company with name termination date. | Download |
2018-10-16 | Officers | Appoint person secretary company with name date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Officers | Appoint person secretary company with name date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.