MARK THOMAS MORTGAGE SERVICES LIMITED - BOLDON COLLIERY
Company Profile | Company Filings |
Overview
MARK THOMAS MORTGAGE SERVICES LIMITED is a Private Limited Company from BOLDON COLLIERY ENGLAND and has the status: Dissolved - no longer trading.
MARK THOMAS MORTGAGE SERVICES LIMITED was incorporated 16 years ago on 29/08/2007 and has the registered number: 06355067. The accounts status is TOTAL EXEMPTION FULL.
MARK THOMAS MORTGAGE SERVICES LIMITED was incorporated 16 years ago on 29/08/2007 and has the registered number: 06355067. The accounts status is TOTAL EXEMPTION FULL.
MARK THOMAS MORTGAGE SERVICES LIMITED - BOLDON COLLIERY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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 |
---|---|---|
1 / 5 | 01/05/2019 |
Registered Office
1 THE BULRUSHES
BOLDON COLLIERY
TYNE & WEAR
NE35 9PF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2020 | 12/09/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TOM TAYLOR | Dec 1968 | British | Director | 2020-06-01 | CURRENT |
MR IAIN ALEXANDER JAMIESON | Oct 1966 | British | Director | 2020-06-01 | CURRENT |
MR LEE GRAHAM HARTLEY | Mar 1976 | British | Director | 2019-05-01 | CURRENT |
MR IAIN ALEXANDER JAMIESON | Secretary | 2020-06-01 | CURRENT | ||
MARK SCOTT KENNEDY | Apr 1965 | British | Director | 2009-10-01 UNTIL 2013-05-02 | RESIGNED |
MR SCOTT HOPKINSON | Aug 1974 | British | Director | 2019-05-01 UNTIL 2020-06-01 | RESIGNED |
ANTHONY JAMES HODGES | Nov 1966 | British | Director | 2009-10-01 UNTIL 2013-05-02 | RESIGNED |
RICHARD JAMES EVANS | Mar 1971 | British | Director | 2019-04-15 UNTIL 2019-05-01 | RESIGNED |
MR THOMAS LAWRENCE CLEARY | Apr 1968 | British | Director | 2007-08-29 UNTIL 2009-10-01 | RESIGNED |
MARK ALEXANDER | May 1971 | British | Director | 2007-08-29 UNTIL 2019-05-01 | RESIGNED |
MARK SCOTT KENNEDY | Secretary | 2009-10-01 UNTIL 2013-05-02 | RESIGNED | ||
MR SCOTT HOPKINSON | Secretary | 2019-05-01 UNTIL 2020-06-01 | RESIGNED | ||
MR THOMAS LAWRENCE CLEARY | Apr 1968 | British | Secretary | 2007-08-29 UNTIL 2009-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fairstone Holdings Limited | 2019-05-01 | Boldon Collier Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mark Alexander | 2016-08-29 - 2019-05-01 | 5/1971 | Orpington Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mark Thomas Mortgage Services Limited | 2020-03-26 | 01-05-2019 | £535,524 Cash £384,779 equity |
Mark Thomas Mortgage Services Limited | 2019-05-30 | 31-08-2018 | £321,058 Cash £292,564 equity |
Mark Thomas Mortgage Services Limited | 2018-05-31 | 31-08-2017 | £218,722 Cash £222,233 equity |
Mark Thomas Mortgage Services Limited | 2017-04-27 | 31-08-2016 | £265,866 Cash £182,762 equity |
Abbreviated Company Accounts - MARK THOMAS MORTGAGE SERVICES LIMITED | 2016-04-28 | 31-08-2015 | £251,526 Cash £154,049 equity |
Abbreviated Company Accounts - MARK THOMAS MORTGAGE SERVICES LIMITED | 2015-05-21 | 31-08-2014 | £176,557 Cash £72,146 equity |