DYNAMO MORTGAGES LIMITED

Countrywide House 6 Caldecotte Lake Business Park Countrywide House 6 Caldecotte Lake Business Park, Milton Keynes, MK7 8JT, United Kingdom
StatusACTIVE
Company No.05695802
CategoryPrivate Limited Company
Incorporated02 Feb 2006
Age18 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

DYNAMO MORTGAGES LIMITED is an active private limited company with number 05695802. It was incorporated 18 years, 4 months, 15 days ago, on 02 February 2006. The company address is Countrywide House 6 Caldecotte Lake Business Park Countrywide House 6 Caldecotte Lake Business Park, Milton Keynes, MK7 8JT, United Kingdom.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Feb 2016

Current time on role 8 years, 3 months, 17 days

SCOTT, Adrian Paul

Director

Group Lender Services Managing Director

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 3 months, 9 days

TWIGG, Richard John

Director

Finance Director

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 3 months, 9 days

TAN, Chin Ying

Secretary

RESIGNED

Assigned on 02 Feb 2006

Resigned on 06 Sep 2013

Time on role 7 years, 7 months, 4 days

TAN, Samantha

Secretary

RESIGNED

Assigned on 06 Sep 2013

Resigned on 29 Feb 2016

Time on role 2 years, 5 months, 23 days

WILLIAMS, Gareth Rhys

Secretary

RESIGNED

Assigned on 29 Feb 2016

Resigned on 30 Nov 2021

Time on role 5 years, 9 months, 1 day

PCS (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Feb 2006

Resigned on 05 Feb 2006

Time on role 3 days

CREFFIELD, Paul Lewis

Director

Company Director

RESIGNED

Assigned on 08 Oct 2020

Resigned on 31 Mar 2021

Time on role 5 months, 23 days

CURRAN, Peter

Director

Director

RESIGNED

Assigned on 29 Feb 2016

Resigned on 08 Mar 2021

Time on role 5 years, 8 days

DIXON, Paul Michael

Director

Finance Director

RESIGNED

Assigned on 29 Feb 2016

Resigned on 02 May 2018

Time on role 2 years, 2 months, 2 days

HEDLEY, Christopher Mark

Director

Poperty Investor Developer

RESIGNED

Assigned on 02 Feb 2006

Resigned on 21 Oct 2009

Time on role 3 years, 8 months, 19 days

KARIM, Monia

Director

Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 17 Jun 2011

Time on role 2 months, 16 days

KARIM, Tanveer Ahmed

Director

Sales Director

RESIGNED

Assigned on 24 May 2006

Resigned on 17 Jun 2011

Time on role 5 years, 24 days

LIVESEY, David Christopher

Director

Estate Agent

RESIGNED

Assigned on 08 Mar 2021

Resigned on 28 Sep 2023

Time on role 2 years, 6 months, 20 days

TAN, Chin Ying

Director

Managing Director

RESIGNED

Assigned on 02 Feb 2006

Resigned on 31 May 2021

Time on role 15 years, 3 months, 29 days

TAN, Samantha

Director

Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 06 Sep 2013

Time on role 2 years, 5 months, 5 days

PCS (DIRECTORS) LIMITED

Corporate-director

RESIGNED

Assigned on 02 Feb 2006

Resigned on 05 Feb 2006

Time on role 3 days


Some Companies

BCG CONSULTANCY LIMITED

63 KATIE COURT,LONDON,E16 1YA

Number:11831806
Status:ACTIVE
Category:Private Limited Company
Number:09656252
Status:ACTIVE
Category:Private Limited Company

FRESH START PRODUCTIONS LIMITED

FLAT 2 329 HARROW ROAD,LONDON,W9 3RE

Number:07139804
Status:ACTIVE
Category:Private Limited Company

GREENMARK ESTATES LTD

2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:05520541
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN ASH LIMITED

THE ROWANS,BLACKBURN,

Number:02655732
Status:ADMINISTRATION ORDER
Category:Private Limited Company

ST. GEORGE A.X.T.E

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC033524
Status:ACTIVE
Category:Other company type

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