BARNWOOD MORTGAGES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BARNWOOD MORTGAGES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BARNWOOD MORTGAGES LIMITED was incorporated 28 years ago on 09/11/1995 and has the registered number: 03126114. The accounts status is DORMANT.
BARNWOOD MORTGAGES LIMITED was incorporated 28 years ago on 09/11/1995 and has the registered number: 03126114. The accounts status is DORMANT.
BARNWOOD MORTGAGES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Previous trading names include:
LLOYDS TSB MORTGAGES LIMITED (until 02/04/2014)
LLOYDS TSB MORTGAGES LIMITED (until 02/04/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2019 | 20/01/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHAN ROBIN CHARLES VON SCHMIDT AUF ALTENSTADT | Sep 1969 | British | Director | 2019-03-15 | CURRENT |
MR JOHN BERNARD PRICE | Aug 1956 | British | Director | 2004-08-27 UNTIL 2005-04-29 | RESIGNED |
JULIE ELIZABETH JENKINS | Secretary | 1995-11-09 UNTIL 1997-03-18 | RESIGNED | ||
ANGELA LOCKWOOD | Secretary | 2010-11-12 UNTIL 2011-11-25 | RESIGNED | ||
ELIZABETH ANNE PIKE | British | Secretary | 2005-04-29 UNTIL 2010-11-12 | RESIGNED | |
MR JOHN BERNARD PRICE | Aug 1956 | British | Secretary | 1997-03-18 UNTIL 2005-04-29 | RESIGNED |
MR PAUL GITTINS | Secretary | 2011-11-25 UNTIL 2013-02-15 | RESIGNED | ||
MICHAEL FREDERICK MITCHELL | Nov 1953 | British | Director | 2008-02-29 UNTIL 2008-04-24 | RESIGNED |
MS JANET TURNER | Jan 1959 | British | Director | 2017-11-09 UNTIL 2019-03-15 | RESIGNED |
MR IAN GORDON STEWART | Nov 1960 | British | Director | 2010-09-30 UNTIL 2016-12-09 | RESIGNED |
LLOYDS SECRETARIES LIMITED | Corporate Secretary | 2013-02-15 UNTIL 2020-12-08 | RESIGNED | ||
MR DARREN SCOTT POPE | Aug 1965 | British | Director | 2008-09-18 UNTIL 2010-09-30 | RESIGNED |
MS SUSAN ELIZABETH HARRIS | Jan 1961 | British | Director | 2008-02-29 UNTIL 2009-05-18 | RESIGNED |
MR ROGER MALVERN | Jun 1948 | British | Director | 1995-11-09 UNTIL 2003-12-31 | RESIGNED |
KEVIN ANDREW LANGLEY | Jun 1954 | British | Director | 1996-10-15 UNTIL 2008-02-29 | RESIGNED |
ANDREW MICHAEL KIDD | Aug 1946 | British | Director | 1996-10-15 UNTIL 2004-04-30 | RESIGNED |
MR MARK STUART DOLMAN | May 1971 | British | Director | 2013-07-08 UNTIL 2017-11-09 | RESIGNED |
DAVID JONATHAN BENNETT | Mar 1962 | British | Director | 1995-11-09 UNTIL 1996-10-16 | RESIGNED |
PAUL MATTHEW WHITE | May 1962 | British | Director | 2009-10-09 UNTIL 2013-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cheltenham & Gloucester Plc | 2016-04-06 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |