MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED

PO BOX 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom
StatusACTIVE
Company No.02221553
CategoryPrivate Limited Company
Incorporated16 Feb 1988
Age36 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED is an active private limited company with number 02221553. It was incorporated 36 years, 3 months, 6 days ago, on 16 February 1988. The company address is PO BOX 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom.



People

GREEN, Catherine Elizabeth

Secretary

ACTIVE

Assigned on 14 Feb 2019

Current time on role 5 years, 3 months, 8 days

BRITNELL, Louise

Director

Company Director

ACTIVE

Assigned on 19 Sep 2019

Current time on role 4 years, 8 months, 3 days

HIOM, Richard Michael

Director

Company Director

ACTIVE

Assigned on 22 Jul 2022

Current time on role 1 year, 10 months

ARNOLD, Katy Jane

Secretary

RESIGNED

Assigned on 22 Oct 2014

Resigned on 19 Dec 2014

Time on role 1 month, 28 days

GREEN, Robin Sinclair

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 2007

Time on role 16 years, 9 months, 21 days

MCKEOWN, Brona Rose

Secretary

RESIGNED

Assigned on 19 Dec 2014

Resigned on 30 Mar 2015

Time on role 3 months, 11 days

MEDFORD, Paul Derek

Secretary

Deputy Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 06 Dec 2009

Time on role 2 years, 4 months, 5 days

MOSS, Susan

Secretary

RESIGNED

Assigned on 19 Jul 2010

Resigned on 21 Oct 2014

Time on role 4 years, 3 months, 2 days

WADE, Patricia Anne

Secretary

RESIGNED

Assigned on 06 Dec 2009

Resigned on 19 Jul 2010

Time on role 7 months, 13 days

WHITEHEAD, David Clive

Secretary

RESIGNED

Assigned on 30 Mar 2015

Resigned on 14 Feb 2019

Time on role 3 years, 10 months, 15 days

AITKEN, Stephen

Director

Treasury Risk Director

RESIGNED

Assigned on 30 Oct 2014

Resigned on 06 Jan 2017

Time on role 2 years, 2 months, 7 days

ALDERSON, Keith Brian

Director

Managing Director, Corporate And Business Banking

RESIGNED

Assigned on 06 Apr 2011

Resigned on 04 Jun 2013

Time on role 2 years, 1 month, 28 days

ALTHAM, Richard David

Director

Business Leader

RESIGNED

Assigned on 09 Dec 2009

Resigned on 10 Nov 2010

Time on role 11 months, 1 day

BAYLEY, Trevor John

Director

Finance Director

RESIGNED

Assigned on 14 Aug 1996

Resigned on 21 Nov 2000

Time on role 4 years, 3 months, 7 days

GARLICK, Philip Michael

Director

Business Leader, Operational Arrears Management

RESIGNED

Assigned on 19 Jan 2011

Resigned on 27 Apr 2013

Time on role 2 years, 3 months, 8 days

GOSLING, Clare Louise

Director

Company Director

RESIGNED

Assigned on 18 Jul 2013

Resigned on 20 Aug 2015

Time on role 2 years, 1 month, 2 days

GREEN, Peter John

Director

Building Society Executive

RESIGNED

Assigned on 27 Sep 1996

Resigned on 16 May 2001

Time on role 4 years, 7 months, 19 days

GREEN, Robin Sinclair

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 2007

Time on role 16 years, 9 months, 21 days

GREGORY, Gerald Arthur

Director

Executive Director

RESIGNED

Assigned on 14 Aug 1996

Resigned on 31 Mar 2008

Time on role 11 years, 7 months, 17 days

HUGHES, John Richard

Director

Director Of Retail Banking

RESIGNED

Assigned on 15 May 2012

Resigned on 11 Nov 2013

Time on role 1 year, 5 months, 27 days

KATOVSKY, Jon Ian

Director

Building Society Officer

RESIGNED

Assigned on 03 Jan 2006

Resigned on 19 Mar 2010

Time on role 4 years, 2 months, 16 days

LEE, Phillip Andrew

Director

Finance Director

RESIGNED

Assigned on 30 Oct 2003

Resigned on 27 Oct 2009

Time on role 5 years, 11 months, 28 days

LEWIS, Michael George

Director

Director

RESIGNED

Assigned on 21 Oct 2005

Resigned on 27 Oct 2009

Time on role 4 years, 6 days

LILLIE, Ashley John William

Director

Company Director

RESIGNED

Assigned on 18 Aug 2016

Resigned on 30 Jun 2019

Time on role 2 years, 10 months, 12 days

MCCARTHY, David James

Director

Executive Director

RESIGNED

Assigned on 26 Nov 2008

Resigned on 27 Oct 2009

Time on role 11 months, 1 day

MILLER, David Michael

Director

Financial Performance Manager

RESIGNED

Assigned on 06 Nov 2018

Resigned on 01 Feb 2019

Time on role 2 months, 25 days

MILLS, Paul Andrew

Director

Building Society Executive

RESIGNED

Assigned on 15 Sep 1994

Resigned on 01 Jun 1995

Time on role 8 months, 17 days

MUNDY, Daniel

Director

Director Of Strategic Planning

RESIGNED

Assigned on 18 Aug 2016

Resigned on 15 Mar 2017

Time on role 6 months, 28 days

NEWBY, William Edward

Director

Business Leader

RESIGNED

Assigned on 27 Oct 2009

Resigned on 21 Jun 2013

Time on role 3 years, 7 months, 25 days

REIZENSTEIN, Anthony Jonathan

Director

Company Director

RESIGNED

Assigned on 27 Oct 2009

Resigned on 07 Dec 2010

Time on role 1 year, 1 month, 11 days

RICHARDSON, Caroline Jane

Director

Accountant

RESIGNED

Assigned on 09 May 2017

Resigned on 22 Oct 2018

Time on role 1 year, 5 months, 13 days

ROWAN, John Laidlaw

Director

Chartered Accountant

RESIGNED

Assigned on 19 Nov 2009

Resigned on 22 Oct 2010

Time on role 11 months, 3 days

SHAW, Francis Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 15 Sep 1994

Time on role 29 years, 8 months, 7 days

SLAPE, Nicholas Stuart

Director

Company Director

RESIGNED

Assigned on 25 Feb 2019

Resigned on 22 Jul 2022

Time on role 3 years, 4 months, 25 days

TWEEDY, David

Director

Managing Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 15 May 2012

Time on role 6 years, 4 months, 26 days

WILLIAMS, Stephen

Director

Solicitor

RESIGNED

Assigned on 01 Jun 1995

Resigned on 27 Oct 2009

Time on role 14 years, 4 months, 26 days

WILSON, Alan Christopher

Director

Company Director

RESIGNED

Assigned on 24 Jul 2013

Resigned on 31 Jul 2016

Time on role 3 years, 7 days

WILSON, Paul Antony

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 2011

Resigned on 24 Jul 2013

Time on role 2 years, 6 months, 4 days


Some Companies

BOUTIQUE LASHES AND BROWS LTD

99 MIDDLESEX STREET,LONDON,E1 7DA

Number:11181825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOUNTAIN PUB COMPANY LIMITED

ELSLEY COURT,LONDON,W1W 8BE

Number:05999916
Status:ACTIVE
Category:Private Limited Company

GENERAL LUXE PRODUCTS LIMITED

GENERAL LUXE PRODUCTS LTD UNIT 19489, 13 FREELAND PARK,POOLE,BH16 6FA

Number:11103235
Status:ACTIVE
Category:Private Limited Company

II HEALTHCARE LIMITED

173 NEWLAND PARK,HULL,HU5 2DX

Number:09008087
Status:ACTIVE
Category:Private Limited Company

SLG AESTHETICS LIMITED

3RD FLOOR, HATHAWAY HOUSE,LONDON,N3 1QF

Number:09600256
Status:ACTIVE
Category:Private Limited Company

THE LEARNING COLLEGE GROUP LIMITED

KERN HOUSE,STONE,ST15 0TL

Number:10753300
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