COLLATERALISED MORTGAGE SECURITES (NO 12) PLC

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.02153571
CategoryPrivate Limited Company
Incorporated10 Aug 1987
Age36 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution09 Jul 2020
Years3 years, 11 months, 9 days

SUMMARY

COLLATERALISED MORTGAGE SECURITES (NO 12) PLC is an dissolved private limited company with number 02153571. It was incorporated 36 years, 10 months, 8 days ago, on 10 August 1987 and it was dissolved 3 years, 11 months, 9 days ago, on 09 July 2020. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



People

SHARP, Pandora

Secretary

ACTIVE

Assigned on 30 Jun 2014

Current time on role 9 years, 11 months, 18 days

ALLEN, Keith Graham

Director

Accountant

ACTIVE

Assigned on 23 Sep 2015

Current time on role 8 years, 8 months, 25 days

SHELTON, Richard Dominic

Director

Solicitor

ACTIVE

Assigned on 13 Jul 1993

Current time on role 30 years, 11 months, 5 days

WOODMAN, Richard James

Director

Company Director

ACTIVE

Assigned on 25 Apr 2014

Current time on role 10 years, 1 month, 23 days

GEMMELL, John Grigor

Secretary

Accountant

RESIGNED

Assigned on 01 Nov 1993

Resigned on 30 Jun 2014

Time on role 20 years, 7 months, 29 days

HALL, Penelope Jane Rosemary

Secretary

RESIGNED

Assigned on

Resigned on 29 Jul 1991

Time on role 32 years, 10 months, 20 days

SHELTON, Richard Dominic

Secretary

Solicitor

RESIGNED

Assigned on 01 Aug 1991

Resigned on 01 Nov 1993

Time on role 2 years, 3 months

BINGHAM, Roy Neil

Director

Director

RESIGNED

Assigned on 29 Jan 1991

Resigned on 24 May 1993

Time on role 2 years, 3 months, 26 days

GEMMELL, John Grigor

Director

Group Company Secretary

RESIGNED

Assigned on 13 Oct 2000

Resigned on 30 Jun 2014

Time on role 13 years, 8 months, 17 days

KEEN, Nicholas

Director

Director

RESIGNED

Assigned on 05 Sep 1995

Resigned on 13 May 2014

Time on role 18 years, 8 months, 8 days

MILNER, Kevin Joseph

Director

Director

RESIGNED

Assigned on

Resigned on 29 Jul 1991

Time on role 32 years, 10 months, 20 days

MOIR, Anthony George

Director

Director

RESIGNED

Assigned on

Resigned on 26 Jul 1991

Time on role 32 years, 10 months, 23 days

RAIKES, Anthony Francis

Director

Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 12 Nov 1996

Time on role 2 years, 10 months, 11 days

READ, Brian John

Director

Company Director

RESIGNED

Assigned on 29 Jul 1991

Resigned on 12 Jan 1994

Time on role 2 years, 5 months, 14 days

SAFFERY, John Robert

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 1991

Resigned on 12 Nov 1996

Time on role 5 years, 3 months, 14 days

TERRINGTON, Nigel Stewart

Director

Finance Director

RESIGNED

Assigned on 23 Sep 1993

Resigned on 05 Sep 1995

Time on role 1 year, 11 months, 12 days


Some Companies

BAGBY CONSTRUCTION LTD

37-38 MARKET STREET,FERRYHILL,DL17 8JH

Number:11214745
Status:ACTIVE
Category:Private Limited Company

EVENT UTILITIES LIMITED

51 SHANNON ROAD,BICESTER,OX26 2RW

Number:10329035
Status:ACTIVE
Category:Private Limited Company

GOSPEL CHOIR 4 WEDDINGS LTD

752A STOCKPORT ROAD,MANCHESTER,M12 4GD

Number:09804784
Status:ACTIVE
Category:Private Limited Company

HEALTHISWEALTH4ALL LIMITED

301 KENTON LANE,HARROW,HA3 8RR

Number:11945286
Status:ACTIVE
Category:Private Limited Company

L1 RDEO LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11700780
Status:ACTIVE
Category:Private Limited Company

MAY NETWORKS LTD

149 GRANVILLE ROAD,UXBRIDGE,UB10 9AG

Number:08674841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source