This company is commonly known as Halifax Mortgage Services Limited. The company was founded 38 years ago and was given the registration number 01981090. The firm's registered office is in WEST YORKSHIRE. You can find them at Trinity Road, Halifax, West Yorkshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | HALIFAX MORTGAGE SERVICES LIMITED |
---|---|---|
Company Number | : | 01981090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1986 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Road, Halifax, West Yorkshire, HX1 2RG |
---|---|---|
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 |
14 Bellever Hill, Camberley, GU15 2HD | Secretary | - | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 25 November 2011 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Secretary | 13 June 2006 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Secretary | 03 February 1995 | Active |
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG | Secretary | 05 July 2002 | Active |
17 Cross Bank, Skipton, BD23 6AH | Secretary | 30 September 1999 | Active |
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR | Secretary | 16 May 2003 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 19 February 2013 | Active |
21 Gilston Road, London, SW10 9SJ | Director | - | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Director | 31 May 2000 | Active |
20 Church Street, Dunnington, York, YO1 5PW | Director | 01 August 1995 | Active |
27 Stoatley Rise, Haslemere, GU27 1AG | Director | - | Active |
Austcliffe House Farm, Austcliffe Road Cookley, Kidderminster, DY10 3UR | Director | 16 December 2002 | Active |
62 Rue Brancion, 75015 Paris, France, FOREIGN | Director | - | Active |
Foxwood, Lower Station Road Newick, Lewes, BN8 4HT | Director | - | Active |
11 Rue De La Grande Chaumiere, Paris 75006, France, | Director | - | Active |
Canons House, PO BOX 112, Canons Way, Bristol, England, BS99 7LB | Director | 08 July 2013 | Active |
Red Cottages, Pilcot Hill, Dogmersfield, RG27 8SZ | Director | 03 February 1995 | Active |
29 Drayton Gardens, London, SW10 3RY | Director | 21 October 1993 | Active |
White House Farm, Cold Hatton, Wellington, TF6 6QU | Director | 30 September 1999 | Active |
9 Oakridge Court, Bingley, BD16 4TA | Director | 30 September 1999 | Active |
Blue House, Bournebridge Lane, Lambourne End, RM4 1NX | Director | - | Active |
Cheltenham & Gloucester Plc, Chief Office, Barnett Way, Gloucester,, Gl4 7rl, United Kingdom, | Director | 30 June 2009 | Active |
17 Rue Delambre, Paris, France, FOREIGN | Director | - | Active |
Folly Hall Cross Lane, Kirkburton, Huddersfield, HD8 0ST | Director | 03 February 1995 | Active |
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS | Director | 30 September 2010 | Active |
6 St Marys Gate, Kensington Green, London, W8NA | Director | - | Active |
Lloyds Banking Group, 5th Floor, 25 Gresham Street, London, United Kingdom, EC2V 7HM | Director | 09 November 2017 | Active |
8 Parc De Bearn, 92210 St Cloud, Paris, France, | Director | - | Active |
Lloyds Banking Group, 21 Prince Street, Bristol, United Kingdom, BS1 4PH | Director | 30 September 2010 | Active |
4 Ambleside Drive, Walton, Wakefield, WF2 6TJ | Director | 01 March 1997 | Active |
Bank Of Scotland Plc | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Halifax Mortgage Services (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trinity Road, Halifax, United Kingdom, HX1 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-04-27 | Address | Change sail address company with old address new address. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Address | Move registers to sail company with new address. | Download |
2021-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | 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 |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.