BROOK MORTGAGE SERVICES LIMITED - GRANTHAM
Company Profile | Company Filings |
Overview
BROOK MORTGAGE SERVICES LIMITED is a Private Limited Company from GRANTHAM ENGLAND and has the status: Active.
BROOK MORTGAGE SERVICES LIMITED was incorporated 28 years ago on 10/08/1995 and has the registered number: 03089887. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BROOK MORTGAGE SERVICES LIMITED was incorporated 28 years ago on 10/08/1995 and has the registered number: 03089887. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BROOK MORTGAGE SERVICES LIMITED - GRANTHAM
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OLD COURTHOUSE
GRANTHAM
NG31 6HR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NOTTINGHAM MORTGAGE SERVICES LIMITED (until 12/08/2021)
NOTTINGHAM MORTGAGE SERVICES LIMITED (until 12/08/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LOUISE JOAN GEORGE | Jun 1965 | British | Director | 2021-07-30 | CURRENT |
MRS MICHELLE BROOK | Mar 1967 | British | Director | 2021-07-30 | CURRENT |
DAVID ROSWELL WATTS | Mar 1958 | British | Director | 2006-01-01 UNTIL 2007-04-24 | RESIGNED |
MRS SUSAN BOLTON | Secretary | 2018-02-01 UNTIL 2019-10-01 | RESIGNED | ||
ISOBEL JANE BREALEY | Secretary | 1995-08-10 UNTIL 1995-09-07 | RESIGNED | ||
MR DAVID ELSTON | Secretary | 2017-04-06 UNTIL 2018-01-31 | RESIGNED | ||
MR ANDREW CHARLES DAVID HOLMES | Secretary | 2016-10-11 UNTIL 2017-04-07 | RESIGNED | ||
IAN JOHN ROWLING | May 1952 | Secretary | 1995-09-07 UNTIL 2007-03-28 | RESIGNED | |
DAVID ROSWELL WATTS | Mar 1958 | British | Secretary | 2007-03-28 UNTIL 2016-07-29 | RESIGNED |
MOHOMED ASHRAF PIRANIE | Apr 1963 | British | Director | 2007-04-24 UNTIL 2017-02-23 | RESIGNED |
JOHN DITLEV CHRISTIANI YOUNG | Mar 1948 | British | Director | 1995-08-10 UNTIL 1995-09-07 | RESIGNED |
MR SIMON JAMES TAYLOR | Jul 1970 | British | Director | 2011-07-14 UNTIL 2018-10-05 | RESIGNED |
IAN JOHN ROWLING | May 1952 | Director | 1995-09-07 UNTIL 2008-03-12 | RESIGNED | |
MRS TINA MARIE HAYTON-BANKS | Jun 1968 | British | Director | 2018-11-20 UNTIL 2020-11-27 | RESIGNED |
MARK NEWTON | Oct 1955 | British | Director | 2021-07-30 UNTIL 2022-02-09 | RESIGNED |
MR DANIEL WILLIAM MUNDY | Dec 1976 | British | Director | 2017-04-26 UNTIL 2020-12-31 | RESIGNED |
MR DAVID JOHN MARLOW | Oct 1965 | British | Director | 2007-03-28 UNTIL 2021-07-30 | RESIGNED |
MR STUART EDWARD BRANDRETH | May 1946 | British | Director | 1995-09-07 UNTIL 2005-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brook Financial Services Ltd | 2021-07-30 | Grantham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Nottingham Building Society | 2016-04-06 - 2021-07-30 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |