IRESS MORTGAGE SERVICES LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
IRESS MORTGAGE SERVICES LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active - Proposal to Strike off.
IRESS MORTGAGE SERVICES LIMITED was incorporated 25 years ago on 15/07/1998 and has the registered number: 03598058. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IRESS MORTGAGE SERVICES LIMITED was incorporated 25 years ago on 15/07/1998 and has the registered number: 03598058. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IRESS MORTGAGE SERVICES LIMITED - CHELTENHAM
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
62020 - Information technology consultancy activities
82990 - Other business support service activities n.e.c.
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
HONEYBOURNE PLACE
CHELTENHAM
ENGLAND
GL50 3SH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AVELO TRIGOLD LIMITED (until 31/10/2013)
AVELO TRIGOLD LIMITED (until 31/10/2013)
TRIGOLDCRYSTAL LIMITED (until 10/07/2012)
IFONLINE LIMITED (until 03/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REBECCA KELLY | British | Secretary | 2013-09-09 | CURRENT | |
JULIA EMMA MCNEILL | Sep 1972 | British | Director | 2019-06-07 | CURRENT |
ALISTAIR JOHN MORGAN | Apr 1981 | British | Director | 2019-06-07 | CURRENT |
MS REBECCA KELLY | Dec 1977 | British | Director | 2019-06-07 | CURRENT |
MR CHRISTOPHER ERNEST HEARD | Jul 1951 | British | Director | 1999-04-07 UNTIL 2000-07-11 | RESIGNED |
MR NICHOLAS ASPINALL | Aug 1964 | British | Secretary | 2002-03-14 UNTIL 2004-09-30 | RESIGNED |
MR KEVIN JOHN BUDGE | Secretary | 2012-05-13 UNTIL 2013-09-09 | RESIGNED | ||
ANN SARA TOMSETT | Aug 1955 | British | Secretary | 1998-07-15 UNTIL 2000-07-31 | RESIGNED |
MR MARTIN ALAN FINEGOLD | Apr 1957 | American | Director | 1998-07-15 UNTIL 2004-11-30 | RESIGNED |
MR ANDREW LESLIE WALSH | Jun 1974 | Australian | Director | 2013-09-09 UNTIL 2022-10-03 | RESIGNED |
DAVID THOMPSON | Apr 1956 | British | Director | 2007-10-25 UNTIL 2012-05-13 | RESIGNED |
SIMON CHARLES KINGDON | Apr 1956 | British | Director | 1998-07-15 UNTIL 2000-07-31 | RESIGNED |
WILLIAM WOLFF SAFRAN | Aug 1964 | American | Director | 2002-07-15 UNTIL 2007-10-31 | RESIGNED |
MR CHRISTOPHER JOHN NOBLET | Dec 1964 | British | Director | 2012-05-13 UNTIL 2013-04-30 | RESIGNED |
ROBERT GEORGE FRAHM II | Oct 1951 | American | Director | 2000-07-31 UNTIL 2002-07-15 | RESIGNED |
MR JOHN ANDREW HARRIS | Nov 1970 | Australian | Director | 2015-10-19 UNTIL 2023-09-29 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-07-31 UNTIL 2000-09-21 | RESIGNED | ||
DENISE HARRIS | Dec 1965 | British | Director | 2001-09-11 UNTIL 2004-10-28 | RESIGNED |
MR. MARTIN STANLEY COLYER | Jun 1951 | British | Director | 2001-03-23 UNTIL 2012-05-13 | RESIGNED |
MR PETER GEORGE FERGUSON | Jul 1963 | Australian | Director | 2015-03-20 UNTIL 2019-06-07 | RESIGNED |
MR NICHOLAS MICHAEL CAPLAN | Jun 1969 | British | Director | 2001-03-22 UNTIL 2003-05-21 | RESIGNED |
KEVIN JOHN BUDGE | Nov 1961 | British | Director | 2012-05-13 UNTIL 2013-09-09 | RESIGNED |
MR STUART JOHN EWEN BLAND | Aug 1964 | Australian | Director | 2013-09-09 UNTIL 2015-05-29 | RESIGNED |
MR SIMON ANDREW BADLEY | Aug 1967 | British | Director | 2012-11-22 UNTIL 2019-04-03 | RESIGNED |
JONATHAN MICHAEL THOMAS WHITMORE | Jul 1972 | British | Director | 2010-06-11 UNTIL 2012-05-13 | RESIGNED |
NEPTUNE SECRETARIES LIMITED | Corporate Secretary | 2000-09-21 UNTIL 2012-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iress Fs Limited | 2016-04-06 | Cheltenham England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |