This company is commonly known as The Mortgage Works (uk) Plc. The company was founded 36 years ago and was given the registration number 02222856. The firm's registered office is in SWINDON. You can find them at Nationwide House, Pipers Way, Swindon, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THE MORTGAGE WORKS (UK) PLC |
---|---|---|
Company Number | : | 02222856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nationwide House, Pipers Way, Swindon, SN38 1NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Corporate Secretary | 18 January 2019 | Active |
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Director | 20 April 2009 | Active |
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Director | 02 June 2021 | Active |
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Director | 24 March 2021 | Active |
4 Redwood Drive, Ferndown, BH22 9UH | Secretary | 28 July 2004 | Active |
Pennypot Beech Close, Thruxton, Andover, SP11 8NB | Secretary | 25 August 1999 | Active |
Green Farm, Stoke Road, Stoke Orchard, Cheltenham, GL52 7RY | Secretary | 14 November 2000 | Active |
53 Newstead Road, Barnwood, Gloucester, GL4 3TQ | Secretary | 02 February 2006 | Active |
7 Green Lane, Ashwell, Baldock, SG7 5LW | Secretary | 22 May 1996 | Active |
129 Gallants Farm Road, East Barnet, EN4 8EP | Secretary | 21 March 2001 | Active |
56 Queens Park West Drive, Bournemouth, BH8 9DD | Secretary | 30 November 2001 | Active |
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Secretary | 01 April 2011 | Active |
5 Carlton Close, Edgware, HA8 7PY | Secretary | - | Active |
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Secretary | 30 November 2016 | Active |
Nationwide House, Pipers Way, Swindon, SN38 1NW | Secretary | 01 February 2010 | Active |
Manor Farm House, Bushton, SN4 7PX | Secretary | 28 August 2007 | Active |
1 Little Orchard, Fosseway, Midsomer Norton, Radstock, BA3 4AU | Secretary | 29 November 2007 | Active |
11 Kiln Close, Hermitage, Thatcham, RG18 9TQ | Secretary | 13 May 2008 | Active |
Nationwide Building Society, Nationwide House, Pipers Way, Swindon, England, SN38 1SN | Director | 06 February 2013 | Active |
Wissenden House Oast, Bethersden, TN26 3EL | Director | 19 October 1994 | Active |
7 Packington Close, Swindon, SN5 5PB | Director | 01 April 2009 | Active |
Highfields Lynch Hill Park, Whitchurch, RG28 7NF | Director | 19 October 1994 | Active |
The Burrow 28 Elms Avenue, Lilliput, Poole, BH14 8EF | Director | - | Active |
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Director | 15 October 2019 | Active |
41 Benington Road, Aston, Stevenage, SG2 7DY | Director | - | Active |
156 Underhill Drive, Don Mills, Canada, FOREIGN | Director | - | Active |
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Director | 01 November 2019 | Active |
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Director | 08 December 2017 | Active |
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Director | 02 September 2016 | Active |
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Director | 01 November 2019 | Active |
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Director | 05 October 2018 | Active |
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Director | 14 October 2016 | Active |
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW | Director | 26 April 2016 | Active |
Nationwide House, Pipers Way, Swindon, SN38 1NW | Director | 01 April 2009 | Active |
15 Cherry Acre, Chalfont St Peter, Gerrards Cross, SL9 0SX | Director | 02 August 1999 | Active |
Nationwide Building Society | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Miscellaneous | Court order. | Download |
2021-11-23 | Miscellaneous | Legacy. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.