This company is commonly known as Find A Mortgage Online Ltd. The company was founded 10 years ago and was given the registration number 08662127. The firm's registered office is in CHELLASTON. You can find them at Bezant House, Bradgate Park View, Chellaston, Derby. This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | FIND A MORTGAGE ONLINE LTD |
---|---|---|
Company Number | : | 08662127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2013 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL | Director | 23 August 2013 | Active |
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL | Director | 30 January 2024 | Active |
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL | Director | 30 January 2024 | Active |
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL | Director | 23 August 2013 | Active |
Chatsworth House, Prime Business Centre, Raynesway, Derby, United Kingdom, DE21 7SR | Director | 08 June 2017 | Active |
Unit 2a, Chatsworth House, Prime Business Centre, Raynesway, England, DE21 7SR | Director | 14 July 2016 | Active |
54a, High Street, Fareham, United Kingdom, PO16 7BG | Corporate Director | 23 August 2013 | Active |
Lathkill House, Rtc Business Park, London Road, Derby, United Kingdom, DE24 8UP | Corporate Director | 23 August 2013 | Active |
Wizard Finance Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chatsworth House, Prime Business Centre, Derby, United Kingdom, DE21 7SR |
Nature of control | : |
|
David Anthony Bird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL |
Nature of control | : |
|
Mr Peter John Mugleston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Incorporation | Memorandum articles. | Download |
2024-02-16 | Resolution | Resolution. | Download |
2024-02-09 | Capital | Capital name of class of shares. | Download |
2024-02-09 | Capital | Capital allotment shares. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-06-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.