MORTGAGE SERVICES FUNDING LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.02352271
CategoryPrivate Limited Company
Incorporated24 Feb 1989
Age35 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution24 Jun 2016
Years7 years, 10 months, 16 days

SUMMARY

MORTGAGE SERVICES FUNDING LIMITED is an dissolved private limited company with number 02352271. It was incorporated 35 years, 2 months, 14 days ago, on 24 February 1989 and it was dissolved 7 years, 10 months, 16 days ago, on 24 June 2016. The company address is 1 More London Place, London, SE1 2AF.



People

LLOYDS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Nov 2000

Current time on role 23 years, 5 months, 18 days

DOLMAN, Mark Stuart

Director

Accountant

ACTIVE

Assigned on 08 Jul 2013

Current time on role 10 years, 10 months, 2 days

STEWART, Ian Gordon

Director

Company Director

ACTIVE

Assigned on 30 Sep 2010

Current time on role 13 years, 7 months, 10 days

AUSTIN, Edward Richard

Secretary

RESIGNED

Assigned on 02 Jan 1997

Resigned on 19 Apr 1999

Time on role 2 years, 3 months, 17 days

COLLINS, Jacqueline Lesley

Secretary

Solicitor & Secretary

RESIGNED

Assigned on 17 Oct 1995

Resigned on 03 Jun 1996

Time on role 7 months, 17 days

MILLWARD, Keith Roger

Secretary

RESIGNED

Assigned on

Resigned on 17 Oct 1995

Time on role 28 years, 6 months, 23 days

ROSBROOK, Simon John

Secretary

RESIGNED

Assigned on 19 Apr 1999

Resigned on 01 Nov 1999

Time on role 6 months, 12 days

WAITE, Simon Nicholas

Secretary

RESIGNED

Assigned on 01 Nov 1999

Resigned on 20 Oct 2000

Time on role 11 months, 19 days

BRIGHT, Stephen Michael

Director

Finance Director

RESIGNED

Assigned on 17 Oct 1995

Resigned on 01 Nov 1996

Time on role 1 year, 15 days

CAMERON SMAIL, Barry James

Director

Finance Director

RESIGNED

Assigned on 17 Oct 1995

Resigned on 07 Dec 1995

Time on role 1 month, 21 days

COCKCROFT, Graham Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2009

Resigned on 30 Sep 2010

Time on role 1 year, 3 months

FUNKE, Georg

Director

Banker

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 23 days

GRESHAM, Jonathan William

Director

Building Society Senior Execut

RESIGNED

Assigned on 07 Nov 1997

Resigned on 19 Apr 1999

Time on role 1 year, 5 months, 12 days

JACKSON, Michael, Doctor

Director

Building Society Chief Executi

RESIGNED

Assigned on 21 Nov 1996

Resigned on 07 Nov 1997

Time on role 11 months, 16 days

LODGE, Matthew Sebastian

Director

Chartered Secretary

RESIGNED

Assigned on 19 Apr 1999

Resigned on 22 Nov 2000

Time on role 1 year, 7 months, 3 days

MCPHERSON, Donald James

Director

Chartered Secretary

RESIGNED

Assigned on 01 Nov 1999

Resigned on 22 Nov 2000

Time on role 1 year, 21 days

MILLWARD, Keith Roger

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 1995

Resigned on 31 Oct 1996

Time on role 1 year, 14 days

MYHILL, Stephen Richard

Director

Company Director

RESIGNED

Assigned on 17 Oct 1995

Resigned on 07 Nov 1997

Time on role 2 years, 21 days

SACHS, Kurt

Director

Banker

RESIGNED

Assigned on

Resigned on 17 Oct 1995

Time on role 28 years, 6 months, 23 days

SEWELL, Peter Leonard

Director

Banker

RESIGNED

Assigned on

Resigned on 21 Jan 1996

Time on role 28 years, 3 months, 19 days

THOMAS, William Guy

Director

Building Societ Finance Direct

RESIGNED

Assigned on 07 Nov 1997

Resigned on 19 Apr 1999

Time on role 1 year, 5 months, 12 days

WAITE, Simon Nicholas

Director

Chartered Secretary

RESIGNED

Assigned on 19 Apr 1999

Resigned on 20 Oct 2000

Time on role 1 year, 6 months, 1 day

WHITE, Paul Matthew

Director

Company Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 08 Jul 2013

Time on role 2 years, 9 months, 8 days

ZACZKIEWICZ, Stacey

Director

Accountant

RESIGNED

Assigned on 30 Jun 2009

Resigned on 30 Sep 2009

Time on role 3 months

HBOS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 30 Sep 2010

Time on role 1 year

HBOS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 30 Jun 2009

Time on role 8 years, 7 months, 8 days

HBOS SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 30 Sep 2010

Time on role 9 years, 10 months, 8 days


Some Companies

ARLET HOMES LIMITED

72 CAERAU ROAD,NEWPORT,NP20 4HJ

Number:04927334
Status:ACTIVE
Category:Private Limited Company

DREAM MAKER DANCE EVENTS LTD

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:09609421
Status:ACTIVE
Category:Private Limited Company

GLOSSOP SERVICE CENTRE 2006 LIMITED

287-301 HIGH STREET WEST,GLOSSOP,SK13 8EX

Number:05758203
Status:ACTIVE
Category:Private Limited Company

L D PACK LIMITED

277 STOCKPORT ROAD,ASHTON-UNDER-LYNE,OL7 0NT

Number:10137225
Status:ACTIVE
Category:Private Limited Company

OLD CHELSEA SPIRIT COMPANY LIMITED

CHAMBERS BUSINESS RECOVERY,20-24 KIRBY STREET,EC1N 8TS

Number:02906557
Status:LIQUIDATION
Category:Private Limited Company

THE RIGHT SOLUTION (MIDLANDS) LIMITED

PINELANDS,HACKMANS GATE CLENT,DY9 0EP

Number:04085914
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