MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED

PO BOX 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom
StatusACTIVE
Company No.02317853
CategoryPrivate Limited Company
Incorporated16 Nov 1988
Age35 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED is an active private limited company with number 02317853. It was incorporated 35 years, 5 months, 29 days ago, on 16 November 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, 1 day

BRITNELL, Louise

Director

Company Director

ACTIVE

Assigned on 19 Sep 2019

Current time on role 4 years, 7 months, 26 days

HIOM, Richard Michael

Director

Company Director

ACTIVE

Assigned on 22 Jul 2022

Current time on role 1 year, 9 months, 24 days

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

Building Society Executive

RESIGNED

Assigned on 01 Oct 1991

Resigned on 31 Jul 2007

Time on role 15 years, 10 months

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

MULLINGER, Louis Neville Clarke

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1991

Time on role 32 years, 7 months, 14 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

Director Of Corporate Banking

RESIGNED

Assigned on 27 Oct 2009

Resigned on 04 Jun 2013

Time on role 3 years, 7 months, 8 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 05 Jul 1995

Resigned on 21 Nov 2000

Time on role 5 years, 4 months, 16 days

BLAKE, Kevin Michael

Director

Banker

RESIGNED

Assigned on 27 Oct 2009

Resigned on 09 Nov 2012

Time on role 3 years, 13 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

GAYWARD, Ian Curtis

Director

Company Director

RESIGNED

Assigned on 28 Dec 2012

Resigned on 11 Oct 2013

Time on role 9 months, 14 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

Building Society Executive

RESIGNED

Assigned on 01 Oct 1991

Resigned on 31 Jul 2007

Time on role 15 years, 10 months

GREGORY, Gerald Arthur

Director

Building Society Executive

RESIGNED

Assigned on 05 Jul 1995

Resigned on 31 Mar 2008

Time on role 12 years, 8 months, 26 days

HUGHES, John Richard

Director

Director Of Retail Banking

RESIGNED

Assigned on 18 Jul 2013

Resigned on 11 Nov 2013

Time on role 3 months, 24 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

Building Society 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

MULLINGER, Louis Neville Clarke

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Oct 1991

Time on role 32 years, 7 months, 14 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 01 Oct 1991

Resigned on 15 Sep 1994

Time on role 2 years, 11 months, 14 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

THOMPSON, Alan Stanley

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 01 Oct 1991

Time on role 32 years, 7 months, 14 days

TWEEDY, David

Director

Managing Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 27 Oct 2009

Time on role 3 years, 10 months, 7 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

BUDUM LIMITED

28 CHANDLERS MEAD,LEWES,BN8 4SZ

Number:10840513
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELLAPOINT LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10689587
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GPC CIVIL LTD

21 GLENBY AVENUE,MANCHESTER,M22 5AY

Number:11725248
Status:ACTIVE
Category:Private Limited Company

JJJ DEVELOPMENTS LIMITED

172 BALLYMONEY ROAD,COUNTY DOWN,BT32 4HW

Number:NI049399
Status:ACTIVE
Category:Private Limited Company

LIGHTER BRIGHTER LTD

UNIT 1 HALBERD MEWS,LONDON,E5 9HS

Number:09816197
Status:ACTIVE
Category:Private Limited Company

SPAGBOWL LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:08972368
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