MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED

PO BOX 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom
StatusACTIVE
Company No.04420580
CategoryPrivate Limited Company
Incorporated19 Apr 2002
Age22 years, 25 days
JurisdictionEngland Wales

SUMMARY

MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED is an active private limited company with number 04420580. It was incorporated 22 years, 25 days ago, on 19 April 2002. 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

BRITNELL, Louise

Director

Company Director

ACTIVE

Assigned on 19 Sep 2019

Current time on role 4 years, 7 months, 25 days

HIOM, Richard Michael

Director

Company Director

ACTIVE

Assigned on 22 Jul 2022

Current time on role 1 year, 9 months, 23 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

Director

RESIGNED

Assigned on 29 Oct 2002

Resigned on 31 Jul 2007

Time on role 4 years, 9 months, 2 days

GREEN, Robin Sinclair

Secretary

Director

RESIGNED

Assigned on 18 Jun 2002

Resigned on 26 Jul 2002

Time on role 1 month, 8 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

MILLS, Paul Andrew

Secretary

Director

RESIGNED

Assigned on 26 Jul 2002

Resigned on 19 Apr 2004

Time on role 1 year, 8 months, 24 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

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Apr 2002

Resigned on 18 Jun 2002

Time on role 1 month, 29 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

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 15 Jun 2015

Time on role 1 year, 10 months, 28 days

GREEN, Robin Sinclair

Director

Company Secretary Director

RESIGNED

Assigned on 18 Jun 2002

Resigned on 31 Jul 2007

Time on role 5 years, 1 month, 13 days

GREGORY, Gerald Arthur

Director

Executive Director

RESIGNED

Assigned on 18 Jun 2002

Resigned on 31 Mar 2008

Time on role 5 years, 9 months, 13 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

LAYTON, Matthew Robert

Nominee-director

RESIGNED

Assigned on 19 Apr 2002

Resigned on 18 Jun 2002

Time on role 1 month, 29 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

Company Secretary Director

RESIGNED

Assigned on 05 Nov 2002

Resigned on 20 Dec 2005

Time on role 3 years, 1 month, 15 days

MUNDY, Daniel

Director

Director Of Strategic Planning

RESIGNED

Assigned on 15 Jun 2015

Resigned on 15 Mar 2017

Time on role 1 year, 9 months

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

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 Director

RESIGNED

Assigned on 18 Jun 2002

Resigned on 27 Oct 2009

Time on role 7 years, 4 months, 9 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

PCSL SERVICES NO. 1 LIMITED

Corporate-director

RESIGNED

Assigned on 18 Jun 2002

Resigned on 27 Oct 2009

Time on role 7 years, 4 months, 9 days


Some Companies

AMBILICIOUS LLP

DEPT 302, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:OC413220
Status:ACTIVE
Category:Limited Liability Partnership

CBH PRIVATE LIMITED

6 WINNARDS CLOSE WEST PARLEY,DORSET,BH22 8PA

Number:10258950
Status:ACTIVE
Category:Private Limited Company

EVERYDAY'S FOODS LIMITED

53 SHAKESPARE ROAD,GILLINGHAM,ME7 5QL

Number:10960021
Status:ACTIVE
Category:Private Limited Company

H S A RENEWABLE TECHNOLOGIES LIMITED

82 DANEBOWER ROAD,STOKE ON TRENT,ST4 8TJ

Number:06894541
Status:ACTIVE
Category:Private Limited Company

KAAL SYSTEMS LIMITED

WINTHROP HALL,SUDBURY,CO10 0PZ

Number:08910820
Status:ACTIVE
Category:Private Limited Company

POOTLE PROPERTIES LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:05450510
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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