This company is commonly known as Roy Donnelly Mortgage Services Limited. The company was founded 20 years ago and was given the registration number 04828726. The firm's registered office is in CHESHIRE. You can find them at 123 Wellington Road South, Stockport, Cheshire, . This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | ROY DONNELLY MORTGAGE SERVICES LIMITED |
---|---|---|
Company Number | : | 04828726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2003 |
Industry Codes | : |
|
Registered Address | : | 123 Wellington Road South, Stockport, Cheshire, SK1 3TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Secretary | 06 May 2010 | Active |
123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Director | 30 August 2016 | Active |
40, Errwood Road, Levenshulme, M19 2PH | Secretary | 10 July 2003 | Active |
123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Secretary | 06 May 2010 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 10 July 2003 | Active |
40 Errwood Road, Manchester, M19 2PH | Director | 10 July 2003 | Active |
Mr David Keir Donnelly | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | 123 Wellington Road South, Cheshire, SK1 3TH |
Nature of control | : |
|
Mr Roy Donnelly | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Address | : | 123 Wellington Road South, Cheshire, SK1 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2016-09-02 | Officers | Appoint person director company with name date. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.