BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED was incorporated 35 years ago on 26/08/1988 and has the registered number: 02290360. The accounts status is FULL and accounts are next due on 29/03/2020.

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 6 29/06/2018 29/03/2020

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/05/2019 30/05/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAIN THOMSON MALLOCH Nov 1966 British Director 2021-01-19 CURRENT
FEMI SOBO Jan 1969 Secretary 2003-05-16 UNTIL 2003-12-24 RESIGNED
MR ROBERT ANDREW PURDY Nov 1972 British Director 2012-08-22 UNTIL 2014-08-08 RESIGNED
MR DARREN SCOTT POPE Aug 1965 British Director 2009-06-30 UNTIL 2010-09-30 RESIGNED
MR KEITH ROGER MILLWARD Jun 1954 British Director 1995-10-17 UNTIL 1996-10-31 RESIGNED
MR ALASDAIR BRUCE LENMAN Dec 1969 British Director 2010-09-30 UNTIL 2012-08-22 RESIGNED
DR REINER WALTER KNIZIA Nov 1957 German Director 1997-04-24 UNTIL 1997-11-21 RESIGNED
STEPHEN RICHARD MYHILL Jun 1945 British Director 1995-10-17 UNTIL 1998-02-27 RESIGNED
EDWARD RICHARD AUSTIN Sep 1960 British Secretary 1997-01-02 UNTIL 1999-04-19 RESIGNED
KURT SACHS Jun 1944 German Director RESIGNED
SIMON JOHN ROSBROOK May 1954 Secretary 1999-04-19 UNTIL 1999-11-01 RESIGNED
MR KEITH ROGER MILLWARD Jun 1954 British Secretary RESIGNED
DONALD JAMES MCPHERSON Oct 1961 Secretary 2000-12-29 UNTIL 2002-07-05 RESIGNED
SALLY MAYER May 1968 British Secretary 2002-07-05 UNTIL 2006-06-13 RESIGNED
ANGELA LOCKWOOD Feb 1974 British Secretary 2006-06-13 UNTIL 2011-11-25 RESIGNED
MR PAUL GITTINS Secretary 2011-11-25 UNTIL 2013-02-19 RESIGNED
MR JONATHAN IRVIN DENTON British Secretary 1996-04-01 UNTIL 1997-01-02 RESIGNED
SIMON NICHOLAS WAITE Mar 1964 Secretary 1999-11-01 UNTIL 2000-10-20 RESIGNED
MR ARTHUR FISCHER Jan 1954 German Director RESIGNED
LLOYDS SECRETARIES LIMITED Corporate Secretary 2013-02-19 UNTIL 2020-09-08 RESIGNED
MR PETER LEONARD SEWELL Dec 1955 British Director RESIGNED
MR AJEY RAJAN AGARWAL Aug 1975 British Director 2017-04-21 UNTIL 2023-04-28 RESIGNED
MR PETER RICHARD BEDDOWS May 1958 British Director 2002-12-16 UNTIL 2009-06-30 RESIGNED
COLIN WALTER BRADLEY Jan 1955 British Director 1997-04-24 UNTIL 1998-02-27 RESIGNED
MR STEPHEN MICHAEL BRIGHT Oct 1949 British Director 1995-10-17 UNTIL 1996-11-01 RESIGNED
ANTHONY CRAWFORD Dec 1948 British Director 1997-06-12 UNTIL 2003-12-31 RESIGNED
MR JAMIE WILCOX EGGINTON May 1967 British Director 2015-07-28 UNTIL 2017-04-21 RESIGNED
MS JACQUELINE LESLEY COLLINS May 1952 British Secretary 1995-10-17 UNTIL 1996-04-01 RESIGNED
MR GEORG FUNKE Apr 1955 German Director RESIGNED
JONATHAN WILLIAM GRESHAM Jul 1953 British Director 1997-11-07 UNTIL 2002-08-31 RESIGNED
DR KLAUS HEISS Oct 1941 German Director RESIGNED
BARRY JAMES CAMERON SMAIL Sep 1954 British Director 1995-10-17 UNTIL 1995-12-07 RESIGNED
MR MICHAEL JOHN PROBERT JONES Apr 1963 British Director 2010-09-30 UNTIL 2020-12-31 RESIGNED
DOCTOR MICHAEL JACKSON Mar 1948 British Director 1996-11-21 UNTIL 1997-11-07 RESIGNED
DR MARTIN SCHUTTE Nov 1942 German Director 1993-12-17 UNTIL 1995-10-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bank Of Scotland Plc 2017-08-18 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Western Trust & Savings Holdings Limited 2016-04-06 - 2017-08-18 Halifax   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G LIFE H LIMITED TELFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GODIVA BEARINGS (SOUTHERN) LIMITED DUDLEY ENGLAND Active MEDIUM 46900 - Non-specialised wholesale trade
G ASSURANCE & PENSION SERVICES LTD TELFORD Active PARTIAL EXEMPTION 65110 - Life insurance
MORTGAGE SERVICES FUNDING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BAVARIAN MORTGAGES NO. 5 LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED WEST YORKSHIRE Dissolved... DORMANT 99999 - Dormant Company
BAVARIAN MORTGAGES NO. 2 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
NATIONWIDE ELECTRONIC SERVICE NETWORK LIMITED HORSFORTH Dissolved... TOTAL EXEMPTION SMALL 33140 - Repair of electrical equipment
HIGHLAMP LIMITED EGHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
REEFSAIL LIMITED EGHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
INTERPROP LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RHODIC HOLDINGS LIMITED EGHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
273 WESTBOURNE PARK LIMITED EGHAM UNITED KINGDOM Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CPAFH2 LTD LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CPAFH1 LTD LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CPA GERMANY HOLDINGS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CPAAUH LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CPA GLOBAL RENEWALS (UK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED Active DORMANT 74990 - Non-trading company
LANE 4 MANAGEMENT GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
G.S. PARTICIPATION LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
FOVIANCE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
EY GDS US HOLDING COMPANY LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
WHYAYE LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EY PRIVATE CLIENT SERVICES LIMITED LONDON ENGLAND Active FULL 69201 - Accounting and auditing activities
PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SANDS DIGITAL SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 62011 - Ready-made interactive leisure and entertainment software development