This company is commonly known as Itl Mortgages Limited. The company was founded 35 years ago and was given the registration number 02321779. The firm's registered office is in COVENTRY. You can find them at Oakfield House P O Box 600, Binley Business Park, Coventry, West Midlands. This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | ITL MORTGAGES LIMITED |
---|---|---|
Company Number | : | 02321779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakfield House P O Box 600, Binley Business Park, Coventry, West Midlands, CV3 9YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coventry House, Harry Weston Road, Binley, Coventry, England, CV3 2TQ | Secretary | 15 April 2020 | Active |
Coventry House, Harry Weston Road, Binley, Coventry, England, CV3 2TQ | Director | 20 April 2020 | Active |
Coventry House, Harry Weston Road, Binley, Coventry, England, CV3 2TQ | Director | 15 April 2020 | Active |
Coventry House, Harry Weston Road, Binley, Coventry, England, CV3 2TQ | Director | 14 April 2021 | Active |
Oakfield House, P O Box 600, Binley Business Park, Coventry, United Kingdom, CV3 9YR | Secretary | 22 November 2013 | Active |
Oak Tree Court, Harry Weston Road, Binley Business Park, Coventry, United Kingdom, CV3 2UN | Secretary | 20 June 2011 | Active |
Triscombe, Jubilee Road, Nailsworth, GL6 0NF | Secretary | 08 February 1994 | Active |
Rowcroft, Stroud, Gloucestershire, GL5 3BG | Secretary | 30 June 2004 | Active |
Oakfield House, P O Box 600, Binley Business Park, Coventry, United Kingdom, CV3 9YR | Secretary | 10 April 2013 | Active |
Oakfield House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2TQ | Secretary | 01 September 2010 | Active |
Brownings, Southerton, Ottery St Mary, EX11 1SF | Secretary | - | Active |
72 Devereux Drive, Watford, WD1 3DE | Director | 16 September 1999 | Active |
Cherry Tree House, The Hill Little Somerford, Chippenham, SN15 5BQ | Director | 17 July 2006 | Active |
The Chantry, Shirenewton, Chepstow, NP16 6RL | Director | 30 October 2008 | Active |
5 Redwing Close, Malvern, WR14 1UN | Director | 24 April 2003 | Active |
Glencoe, Wenlock Road, Bridgnorth, WV16 5AZ | Director | 17 July 2006 | Active |
Coventry House, Harry Weston Road, Binley, Coventry, England, CV3 2TQ | Director | 15 April 2020 | Active |
Oakfield House, P O Box 600, Binley Business Park, Coventry, CV3 9YR | Director | 15 April 2020 | Active |
Oakfield House, P O Box 600, Binley Business Park, Coventry, CV3 9YR | Director | 27 April 2017 | Active |
Oak Tree Court, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2UN | Director | 01 September 2010 | Active |
The Willows, 116 Tuffley Avenue, Gloucester, GL1 5NS | Director | 19 August 2004 | Active |
Bournstream, Wotton Under Edge, GL12 7PA | Director | 08 February 1994 | Active |
Bydand, Woodbury Salterton, Exeter, EX5 1EJ | Director | - | Active |
5 Home Farm, Leek Wootton, Warwick, CV35 7PU | Director | 10 August 2000 | Active |
Rowcroft, Stroud, Gloucestershire, GL5 3BG | Director | 25 March 2008 | Active |
Rowcroft, Stroud, Gloucestershire, GL5 3BG | Director | 22 February 1999 | Active |
Oakfield House, P O Box 600, Binley Business Park, Coventry, United Kingdom, CV3 9YR | Director | 16 March 2012 | Active |
Coach House, Jacks Green Sheepscombe, Stroud, GL6 7RA | Director | 08 February 1994 | Active |
Oakfield House, P O Box 600, Binley Business Park, Coventry, CV3 9YR | Director | 03 July 2014 | Active |
Marling House, Selsley West, Stroud, GL5 5LG | Director | 26 February 1997 | Active |
5 Pendeen Court, 27 Cranford Avenue, Exmouth, EX6 2PZ | Director | 04 November 1991 | Active |
Oakfield House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2TQ | Director | 25 March 2008 | Active |
Oakfield House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2TQ | Director | 15 December 2005 | Active |
Oakfield House, P O Box 600, Binley Business Park, Coventry, United Kingdom, CV3 9YR | Director | 16 March 2012 | Active |
Rowcroft, Stroud, Gloucestershire, GL5 3BG | Director | 01 June 2010 | Active |
Coventry Building Society | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coventry House, Harry Weston Road, Coventry, England, CV3 2TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Address | Change sail address company with old address new address. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Resolution | Resolution. | Download |
2020-10-20 | Resolution | Resolution. | Download |
2020-10-20 | Capital | Capital variation of rights attached to shares. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Appoint person secretary company with name date. | Download |
2020-04-21 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.