DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Stonebridge Mortgage Solutions Limited

Adresa
Suites 7&9 Regency House
Miles Gray Road
Basildon
SS14 3FR
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
26. červenec 2021
Company No. 05601592 Show on Companies House
Accountsfull
last accounts made up to 31. březen 2022
Sector (SIC)64999 Financial intermediation not elsewhere classified
Company Register Statusactive
Previous Names
  • Stonebridge Insurance Services Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (7)

    Source: Companies House
    gb-flag GB Mortgage And Surveying Services Limited Status: Active Notified: 01/04/2018 Companies House Number: 06055271 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Adams, Richard Peter Status: Ceased Notified: 22/10/2016 Ceased: 31/07/2019 Date of Birth: 07/1963 Nature of Control
  • Significant influence or control
  • Clifford, Robert Martin Status: Ceased Notified: 22/10/2016 Ceased: 22/10/2016 Date of Birth: 03/1968 Nature of Control
  • Right to appoint and remove directors
  • Cole, Tracey Ann Status: Ceased Notified: 22/10/2016 Ceased: 22/10/2016 Date of Birth: 02/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Cowcher, Malcolm Status: Ceased Notified: 22/10/2016 Ceased: 22/10/2016 Date of Birth: 11/1959 Nature of Control
  • Right to appoint and remove directors
  • Murray, Julie Sylvia Status: Ceased Notified: 22/10/2016 Ceased: 22/10/2016 Date of Birth: 09/1963 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Nye, Paul David Status: Ceased Notified: 22/10/2016 Ceased: 22/10/2016 Date of Birth: 07/1961 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (6)

    Source: Companies House
    Carrasco, Joanne Clare Basildon, England Status: Active Notified: 25/06/2018 Date of Birth: 05/1974 Occupation: Business Partnership Director Role: Director Country of Residence: England Nationality: British
    Clifford, Robert Martin Basildon, England Status: Active Notified: 01/07/2015 Date of Birth: 03/1968 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Franklin, Martyn Lee Beeston, Nottingham, United Kingdom Status: Active Notified: 01/07/2018 Date of Birth: 07/1977 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Grant, David John Basildon, England Status: Active Notified: 19/08/2021 Date of Birth: 12/1959 Occupation: Non-Exec Director Role: Director Country of Residence: England Nationality: British
    Roe, Charles Hamilton Basildon, England Status: Active Notified: 01/07/2021 Date of Birth: 02/1965 Occupation: Non Executive Director Role: Director Country of Residence: England Nationality: British
    Tuck, Sarah Kate Basildon, England Status: Active Notified: 01/06/2022 Role: Secretary

    Companies Controlled by This Company (3)

    gb-flag Moneyquest Mortgage Brokers Limited Status: Active Notified: 27/04/2017 Companies House Number: 06593055 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Revolution Company (Essex) LTD Status: Active Notified: 06/04/2016 Companies House Number: 06531332 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Stonebridge Genus Limited Status: Active Notified: 06/04/2016 Companies House Number: 02251233 Nature of Control
  • Ownership of shares - 75% or more