NEWBURY PARK MORTGAGE FUNDING LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire
StatusDISSOLVED
Company No.04644588
CategoryPrivate Limited Company
Incorporated22 Jan 2003
Age21 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution26 Jun 2019
Years4 years, 11 months, 23 days

SUMMARY

NEWBURY PARK MORTGAGE FUNDING LIMITED is an dissolved private limited company with number 04644588. It was incorporated 21 years, 4 months, 28 days ago, on 22 January 2003 and it was dissolved 4 years, 11 months, 23 days ago, on 26 June 2019. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire.



People

MCKINLAY, Craig James

Director

Sales & Marketing Director

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 2 months, 18 days

THOMPSON, David Gareth

Director

Chartered Accountant

ACTIVE

Assigned on 20 Nov 2015

Current time on role 8 years, 6 months, 29 days

MORRIS, James Harvey

Secretary

RESIGNED

Assigned on 30 Jan 2015

Resigned on 13 Oct 2015

Time on role 8 months, 14 days

MURRAY, Dominic

Secretary

RESIGNED

Assigned on 17 Apr 2009

Resigned on 19 Jan 2011

Time on role 1 year, 9 months, 2 days

PINDORIA, Shilla

Secretary

RESIGNED

Assigned on 19 Jan 2011

Resigned on 30 Jan 2015

Time on role 4 years, 11 days

TOMSETT, Ann Sara

Secretary

Chief Solicitor

RESIGNED

Assigned on 08 Apr 2003

Resigned on 10 Nov 2005

Time on role 2 years, 7 months, 2 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jan 2003

Resigned on 08 Apr 2003

Time on role 2 months, 17 days

KENSINGTON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Nov 2005

Resigned on 17 Apr 2009

Time on role 3 years, 5 months, 7 days

BLUNDELL, Roger Frederick Crawford

Director

Group Finance Director

RESIGNED

Assigned on 29 Aug 2006

Resigned on 11 Sep 2007

Time on role 1 year, 13 days

CLAYS, Malcolm

Director

Director Of Finance

RESIGNED

Assigned on 11 Sep 2007

Resigned on 14 Apr 2008

Time on role 7 months, 3 days

COLSELL, Steven James

Director

Finance Director

RESIGNED

Assigned on 08 Nov 2004

Resigned on 11 Aug 2006

Time on role 1 year, 9 months, 3 days

HENDERSON, Ian Arthur

Director

Chief Executive

RESIGNED

Assigned on 30 Jan 2015

Resigned on 30 Sep 2015

Time on role 8 months

HUTCHINSON, Alison

Director

Managing Director

RESIGNED

Assigned on 22 Mar 2007

Resigned on 14 Apr 2008

Time on role 1 year, 23 days

KINGDON, Simon Charles

Director

Finance Director

RESIGNED

Assigned on 08 Apr 2003

Resigned on 01 Oct 2004

Time on role 1 year, 5 months, 23 days

LLOYD, Derek

Director

Head Of Treasury

RESIGNED

Assigned on 14 Apr 2008

Resigned on 30 Jan 2015

Time on role 6 years, 9 months, 16 days

LLOYD, Derek

Director

Head Of Treasury

RESIGNED

Assigned on 05 Dec 2007

Resigned on 14 Apr 2008

Time on role 4 months, 9 days

LLOYD, Derek

Director

Deputy Group Treasurer

RESIGNED

Assigned on 17 Aug 2007

Resigned on 11 Sep 2007

Time on role 25 days

MALTBY, John Neil

Director

Chief Executive

RESIGNED

Assigned on 08 Apr 2003

Resigned on 09 May 2007

Time on role 4 years, 1 month, 1 day

MCKENNA, Kevin Patrick

Director

Chief Operating Officer Investec Capital Markets

RESIGNED

Assigned on 03 May 2011

Resigned on 30 Jan 2015

Time on role 3 years, 8 months, 27 days

MORLEY, Esther Elaine

Director

Company Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 05 Nov 2015

Time on role 9 months, 6 days

PATEL, Anant

Director

Investment Banker

RESIGNED

Assigned on 14 Apr 2008

Resigned on 05 Dec 2011

Time on role 3 years, 7 months, 21 days

RALPH, Nicholas James

Director

Finance

RESIGNED

Assigned on 14 Apr 2008

Resigned on 03 May 2011

Time on role 3 years, 19 days

SALTER, Andrew Kershaw

Director

Finance

RESIGNED

Assigned on 14 Apr 2008

Resigned on 03 May 2011

Time on role 3 years, 19 days

STREET, Keith Leslie

Director

Head Of Kensington Mortgages

RESIGNED

Assigned on 05 Dec 2011

Resigned on 31 Jan 2018

Time on role 6 years, 1 month, 26 days

TOMSETT, Ann Sara

Director

Chief Solicitor

RESIGNED

Assigned on 08 Apr 2003

Resigned on 14 Apr 2008

Time on role 5 years, 6 days

WHEELER, David Antony

Director

Solicitor

RESIGNED

Assigned on 27 Sep 2005

Resigned on 14 Apr 2008

Time on role 2 years, 6 months, 17 days

WILTEN, Mark Frederick

Director

Group Treasurer

RESIGNED

Assigned on 25 Oct 2006

Resigned on 06 Jul 2007

Time on role 8 months, 12 days

WILTEN, Mark Frederick

Director

Group Treasurer

RESIGNED

Assigned on 27 Sep 2005

Resigned on 11 Aug 2006

Time on role 10 months, 14 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jan 2003

Resigned on 08 Apr 2003

Time on role 2 months, 17 days


Some Companies

ABREIZ COMMUNICATION LTD

1 FLAT 1, ABINGER COURT,UXBRIDGE,UB8 2NX

Number:07395854
Status:ACTIVE
Category:Private Limited Company

AJ MCCANN CONSULTANTS LTD

29 CARLANE ROAD,CO ANTRIM,BT41 3NT

Number:NI045827
Status:ACTIVE
Category:Private Limited Company

BARBUS M LOGISTICS ENTERPRISE LTD

90 HARCOURT ROAD,LONDON,E15 3DU

Number:10287208
Status:ACTIVE
Category:Private Limited Company

CAHAONE LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10799419
Status:ACTIVE
Category:Private Limited Company

LONDON LANE LIMITED

71 BROOKE ROAD,LONDON,N16 7RD

Number:08171913
Status:ACTIVE
Category:Private Limited Company

TAMARA HOUSE CARE HOME LIMITED

BEVERSTON CITY BUSINESS PARK,PLYMOUTH,PL3 4BB

Number:07070727
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