This company is commonly known as West Bromwich Mortgage Company Limited. The company was founded 31 years ago and was given the registration number 02773114. The firm's registered office is in WEST BROMWICH. You can find them at 2 Providence Place, , West Bromwich, . This company's SIC code is 64192 - Building societies.
Name | : | WEST BROMWICH MORTGAGE COMPANY LIMITED |
---|---|---|
Company Number | : | 02773114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Providence Place, West Bromwich, B70 8AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Providence Place, West Bromwich, B70 8AF | Secretary | 06 June 2019 | Active |
2 Providence Place, Providence Place, West Bromwich, England, B70 8AF | Director | 04 April 2023 | Active |
2, Providence Place, West Bromwich, B70 8AF | Director | 02 January 2020 | Active |
2, Providence Place, West Bromwich, B70 8AF | Director | 31 March 2017 | Active |
30, Holmbridge Grove, Shelfield, Walsall, WS4 1RA | Secretary | 29 April 2009 | Active |
22 Willow Road, Bromsgrove, B61 8PW | Secretary | 20 July 2004 | Active |
11 Elderberry Close, Norton, Stourbridge, DY8 3JN | Secretary | 19 October 2004 | Active |
Hunter's Moon,, Gentlemans Lane, Ullenhall, Henley-In-Arden, B95 5RR | Secretary | 01 August 1995 | Active |
2, Providence Place, West Bromwich, England, B70 8AF | Secretary | 28 November 2012 | Active |
38 Greenhill, Blackwell, Bromsgrove, B60 1BL | Secretary | 11 December 1992 | Active |
40 First Avenue, Selly Park, Birmingham, B29 7NS | Secretary | 13 March 2006 | Active |
28 Gorway Road, Walsall, WS1 3BG | Director | 11 December 1992 | Active |
The Coppice, Western Avenue, Halesowen, B62 8QH | Director | 11 December 1992 | Active |
The Coach House Groveley Hall Alvechurch, Birmingham, B31 4UB | Director | 11 December 1992 | Active |
374 High Street, West Bromwich, West Midlands, B70 8LR | Director | 24 June 2013 | Active |
The Orchard, High Street, Belbroughton, DY9 9ST | Director | 30 September 1998 | Active |
22 Willow Road, Bromsgrove, B61 8PW | Director | 20 July 2004 | Active |
1 Viceroy Close, Bristol Road Edgbaston, Birmingham, B5 7UR | Director | 11 December 1992 | Active |
4 Knights Hill, Aldridge, WS9 0TG | Director | 08 August 2002 | Active |
36 Plymouth Road, Barnt Green, Birmingham, B45 8JD | Director | 11 December 1992 | Active |
374 High Street, West Bromwich, West Midlands, B70 8LR | Director | 20 July 2004 | Active |
Owls End Farm, Brook Lane, Himbleton, WR9 7LF | Director | 08 August 2002 | Active |
Field House Farm, Rock, Kidderminster, DY14 9RQ | Director | 29 February 1996 | Active |
11a Tabernacle Road, Hanham, Bristol, BS15 8DU | Director | 15 June 1998 | Active |
2, Providence Place, West Bromwich, England, B70 8AF | Director | 08 August 2002 | Active |
6 Ridgeway Avenue, Halesowen, B62 9AU | Director | 20 July 2004 | Active |
9 Lee Fold, Astley, Manchester, M29 7FQ | Director | 15 February 2007 | Active |
Forge Cottage, Woodcote Lane Woodcote Green, Bromsgrove, B61 9EE | Director | 01 August 1995 | Active |
2, Providence Place, West Bromwich, B70 8AF | Director | 31 March 2017 | Active |
38 Greenhill, Blackwell, Bromsgrove, B60 1BL | Director | 11 December 1992 | Active |
8 St Margarets, Streetly, Sutton Coldfield, B74 4HU | Director | 25 January 1995 | Active |
2, Providence Place, West Bromwich, England, B70 8AF | Director | 17 April 2014 | Active |
42 Emmerson Avenue, Stratford Upon Avon, CV37 9DX | Director | 10 February 2003 | Active |
374 High Street, West Bromwich, West Midlands, B70 8LR | Director | 12 September 2011 | Active |
26 Hamilton Avenue, Harborne, Birmingham, B17 8AJ | Director | 11 December 1992 | Active |
Mr Manjit Singh Hayre | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 2, Providence Place, West Bromwich, B70 8AF |
Nature of control | : |
|
Mr Jonathan Westhoff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 2, Providence Place, West Bromwich, B70 8AF |
Nature of control | : |
|
Mr Mark James Gibbard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | 2, Providence Place, West Bromwich, B70 8AF |
Nature of control | : |
|
West Bromwich Building Society | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Providence Place, West Bromwich, England, B70 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Officers | Appoint person secretary company with name date. | Download |
2019-06-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.