This company is commonly known as Residential Mortgage Securities 17 Plc. The company was founded 20 years ago and was given the registration number 04985331. The firm's registered office is in OXFORD. You can find them at Beaver House, 23-38 Hythe Bridge Street, Oxford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | RESIDENTIAL MORTGAGE SECURITIES 17 PLC |
---|---|---|
Company Number | : | 04985331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 December 2003 |
End of financial year | : | 31 March 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The, Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU | Corporate Secretary | 20 February 2008 | Active |
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH | Director | 15 December 2011 | Active |
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU | Corporate Director | 22 April 2008 | Active |
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU | Corporate Director | 02 November 2006 | Active |
3a Palace Green, London, W8 4TR | Secretary | 19 December 2003 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 04 December 2003 | Active |
61, Vineyard Hill Road, London, SW19 7JL | Director | 05 September 2006 | Active |
9 Llewelyn Park, Twyford, RG10 9NG | Director | 11 September 2007 | Active |
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD | Director | 08 November 2004 | Active |
3 Windmill Road, Brentford, TW8 0QD | Director | 25 January 2005 | Active |
66 Hartslock Drive, Thamesmead, London, SE2 9UU | Director | 19 December 2003 | Active |
64 Waterman's Quay, William Morris Way, London, SW6 2UU | Director | 19 December 2003 | Active |
4th Floor, 40 Dukes Place, London, EC3A 7NH | Director | 14 April 2008 | Active |
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX | Director | 19 December 2003 | Active |
7th, Floor, Phoenix House, 18 King William Street, United Kingdom, EC4N 7HE | Director | 14 April 2008 | Active |
3a Palace Green, London, W8 4TR | Director | 19 December 2003 | Active |
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE | Corporate Director | 15 July 2004 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 04 December 2003 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 04 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-10-22 | Address | Change registered office address company with date old address. | Download |
2013-10-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-10-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2013-10-16 | Resolution | Resolution. | Download |
2013-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-01 | Accounts | Accounts with accounts type full. | Download |
2012-08-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-30 | Officers | Change corporate director company with change date. | Download |
2012-08-30 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.