MORTGAGE EXPRESS (NO. 2) - SHIPLEY


Company Profile Company Filings

Overview

MORTGAGE EXPRESS (NO. 2) is a Private Unlimited Company from SHIPLEY ENGLAND and has the status: Active.
MORTGAGE EXPRESS (NO. 2) was incorporated 57 years ago on 10/11/1966 and has the registered number: 00891681. The accounts status is DORMANT.

MORTGAGE EXPRESS (NO. 2) - SHIPLEY

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023

Registered Office

THE WATERFRONT
SHIPLEY
BD17 7EZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/10/2023 25/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CLAIRE LOUISE CRAIGIE Secretary 2021-04-01 CURRENT
CLAIRE LOUISE CRAIGIE Apr 1964 British Director 2021-01-01 CURRENT
MR MARK WOULDHAVE Apr 1976 British Director 2021-08-01 CURRENT
LESLIE MICHAEL ROSS Jan 1954 British Director 1993-05-19 UNTIL 1997-11-04 RESIGNED
PETER TAYLOR Apr 1956 British Director 1993-05-19 UNTIL 1995-05-12 RESIGNED
PETER TAYLOR Apr 1956 British Director 1997-05-19 UNTIL 1997-11-04 RESIGNED
CHRISTOPHER JOHN RODRIGUES Oct 1949 British Director 1997-09-15 UNTIL 1997-11-04 RESIGNED
SIR MERVYN KAY PEDELTY Jan 1949 British Director RESIGNED
MICHAEL PHEASEY May 1944 British Director 1997-09-15 UNTIL 1997-11-04 RESIGNED
MICHAEL PHEASEY May 1944 British Director 1997-05-23 UNTIL 1997-09-01 RESIGNED
DAVID PARKINS Jan 1953 British Director 1993-05-19 UNTIL 1997-11-04 RESIGNED
CHRISTOPHER JOHN RODRIGUES Oct 1949 British Director 1997-05-23 UNTIL 1997-09-01 RESIGNED
MR JOHN GORNALL Mar 1960 British Secretary 2009-06-30 UNTIL 2014-06-30 RESIGNED
SARAH GEORGINA BARFORD WILKS Dec 1966 Secretary 1995-06-15 UNTIL 1997-05-23 RESIGNED
MRS CLAIRE LOUISE CRAIGIE Secretary 2014-06-30 UNTIL 2021-01-01 RESIGNED
KENNETH CROMAR Oct 1946 Secretary 1997-05-23 UNTIL 1998-07-01 RESIGNED
MR PAUL MARTIN HOPKINSON Sep 1958 British Secretary 2007-11-29 UNTIL 2009-06-30 RESIGNED
JOHN KEITH TAYLOR Feb 1961 British Secretary 1994-05-09 UNTIL 1995-06-15 RESIGNED
MRS CHRISTINA GAIL LEWIS Secretary 2021-01-01 UNTIL 2021-04-01 RESIGNED
ALAN FORBES SHANKLEY Dec 1949 Secretary 1998-07-01 UNTIL 2006-04-30 RESIGNED
LEONARD ALAN STOREY Secretary RESIGNED
MR GRAHAM STAPLES Dec 1961 British Secretary 1994-01-01 UNTIL 1994-05-09 RESIGNED
PHILIP KERSHAW May 1958 Secretary 2006-04-30 UNTIL 2007-11-29 RESIGNED
MR TIMOTHY MICHAEL DAWSON Apr 1951 British Director RESIGNED
APEX CORPORATE TRUSTEES (UK) LIMITED Corporate Director 2004-07-09 UNTIL 2012-01-20 RESIGNED
MR PAUL MARTIN HOPKINSON Sep 1958 British Director 2009-06-30 UNTIL 2014-06-30 RESIGNED
PETER MICHAEL HILLS May 1954 British Director 2000-03-28 UNTIL 2004-12-12 RESIGNED
MR IAN JOHN HARES Dec 1958 British Director 2013-11-25 UNTIL 2021-08-01 RESIGNED
ADRIAN WALTON GOWER Jun 1962 British Director 2005-01-14 UNTIL 2006-10-31 RESIGNED
MR JOHN GORNALL Mar 1960 British Director 2014-06-30 UNTIL 2021-01-01 RESIGNED
MR PHILLIP ALEXANDER MCLELLAND Sep 1966 British Director 2012-01-20 UNTIL 2013-11-25 RESIGNED
FIONNUALA MARY FRENCH Jun 1950 British Director 1993-05-19 UNTIL 1997-11-04 RESIGNED
DAVID ROGER FINNEY Sep 1951 British Director 1997-10-30 UNTIL 2000-03-28 RESIGNED
MR MICHAEL EDWARD FAIREY Jun 1948 British Director 1994-07-20 UNTIL 1996-04-01 RESIGNED
JOHN ARTHUR WILLIAM SMITH Jun 1947 British Director 1997-05-23 UNTIL 2000-01-04 RESIGNED
MR DAVID ROSS BAKER Jan 1967 British Director 2006-10-31 UNTIL 2007-07-17 RESIGNED
COLIN MICHAEL FISHER May 1945 British Director 1996-04-01 UNTIL 1997-01-01 RESIGNED
ROGER DONALD MCSWEENEY Oct 1948 British Director RESIGNED
KEITH RICHARD GREENOUGH Aug 1950 British Director RESIGNED
BRYAN DONALD NEEDHAM Mar 1942 British Director 1997-10-30 UNTIL 2004-07-09 RESIGNED
CHRISTOPHER PATRICK WILLFORD Jul 1962 British Director 2005-05-16 UNTIL 2009-06-30 RESIGNED
DAVID WILLIAM MCVEIGH Jun 1947 British Director 1993-05-19 UNTIL 1997-11-04 RESIGNED
ROSEMARY PRUDENCE THORNE Feb 1952 British Director 2000-01-04 UNTIL 2005-11-29 RESIGNED
APEX CORPORATE SERVICES (UK) LIMITED Corporate Director 2006-10-31 UNTIL 2012-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bradford & Bingley Investments 2016-04-06 Shipley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HSMS SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
LEAMINGTON MORTGAGE CORPORATION LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
NRAM (NO.2) LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
FINANCE FOR MORTGAGES LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
SCOTLIFE HOME LOANS (NO.2) LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
NRAM HOMES LIMITED SHIPLEY ENGLAND Active FULL 41100 - Development of building projects
SILHOUETTE MORTGAGES LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
F.F.M. LIMITED BINGLEY Dissolved... DORMANT 99999 - Dormant Company
BRADFORD & BINGLEY HOMELOANS LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
MORTGAGE EXPRESS HOLDINGS BINGLEY Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
F. & N. E. LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
COMMUNITY HOUSING INITIATIVES LIMITED LEEDS Dissolved... FULL 41201 - Construction of commercial buildings
F & N E (1990) LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
HERON'S REACH DEVELOPMENTS LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
BRADFORD & BINGLEY INVESTMENTS SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
BRADFORD & BINGLEY FUNDING NO 1 LIMITED BINGLEY Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BRADFORD & BINGLEY FUNDING NO 3 LIMITED BINGLEY Dissolved... FULL 99999 - Dormant Company
BRADFORD & BINGLEY FUNDING NO 5 LIMITED BINGLEY Dissolved... FULL 99999 - Dormant Company
ADVENTUREOVERLAND UK LIMITED STALYBRIDGE Dissolved... TOTAL EXEMPTION SMALL 45190 - Sale of other motor vehicles

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOVEREIGN HEALTH CARE SHIPLEY ENGLAND Active GROUP 65120 - Non-life insurance
NRAM (NO.2) LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
SCOTLIFE HOME LOANS (NO.2) LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
NRAM HOMES LIMITED SHIPLEY ENGLAND Active FULL 41100 - Development of building projects
SILHOUETTE MORTGAGES LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED SHIPLEY ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
NRAM LIMITED SHIPLEY ENGLAND Active GROUP 64922 - Activities of mortgage finance companies
DRAKE WEALTH MANAGEMENT LTD SHIPLEY ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
SHC PROPERTY INVESTMENTS LIMITED SHIPLEY ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate