This company is commonly known as Western Mortgage Services Limited. The company was founded 28 years ago and was given the registration number 03191608. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WESTERN MORTGAGE SERVICES LIMITED |
---|---|---|
Company Number | : | 03191608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Gresham Street, London, England, EC2V 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 29 July 2015 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 17 March 2023 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 25 February 2019 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 22 September 2023 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Secretary | 22 October 2014 | Active |
7 Torr Bridge Park, Yealmpton, Plymouth, PL8 2JF | Secretary | 07 January 1998 | Active |
11 Cunliffe Avenue, Plymouth, PL9 9TL | Secretary | 26 April 1996 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Secretary | 19 December 2014 | Active |
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG | Secretary | 30 November 2011 | Active |
295 Saltash Road, Keyham, Plymouth, PL2 2DG | Secretary | 02 July 1996 | Active |
Treluggan, Landrake, Saltash, PL12 5ES | Secretary | 12 September 2001 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Secretary | 30 March 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 April 1996 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Director | 30 October 2014 | Active |
New Century House, Corporation Street, Manchester, M60 4ES | Director | 09 December 2009 | Active |
Woodside Clay Lake, Endon, Stoke On Trent, ST9 9DD | Director | 27 November 1998 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 27 July 2017 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 01 June 2023 | Active |
2 The Rowans, St Mellion Park, Saltash, PL12 6UT | Director | 26 April 1996 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 10 August 2018 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Director | 15 September 2014 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 01 August 2015 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 07 June 2023 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 03 August 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 April 1996 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 23 September 2019 | Active |
The Moneycentre, Drake Circus, Plymouth Devon, PL1 1QH | Director | 12 May 2011 | Active |
14, Harding Grove, Stone, ST15 8GT | Director | 18 March 2009 | Active |
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 27 October 2009 | Active |
The Moneycentre, Drakes Circus, Plymouth, England, PL1 1QH | Director | 01 March 2011 | Active |
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 27 October 2009 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Director | 18 April 2012 | Active |
Park Cottage, Askham Richard, York, YO23 3QP | Director | 15 January 1997 | Active |
Gatepiece House, Quarry Bank, Matlock, DE4 3LF | Director | 02 October 2002 | Active |
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG | Director | 02 January 2013 | Active |
Capita Life & Pensions Regulated Services Limited | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Capita Financial Services Holdings Limited | ||
Notified on | : | 12 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Capita International Financial Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type full. | Download |
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-08 | Officers | Change corporate secretary company with change date. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.