CENTURY MORTGAGES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03104257. The registration start date is September 20, 1995. The current status is Liquidation.
Company Number | 03104257 |
Company Name | CENTURY MORTGAGES LIMITED |
Registered Address |
Century House Thornfield Business Park Northallerton North Yorkshire DL6 2XQ |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1995-09-20 |
Account Category | SMALL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 1999-07-30 |
Accounts Last Update | 1997-09-30 |
Returns Due Date | 1999-10-18 |
Returns Last Update | 1998-09-20 |
Confirmation Statement Due Date | 2016-10-04 |
Mortgage Charges | 3 |
Mortgage Outstanding | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
7482 | Packaging activities |
Address |
CENTURY HOUSE THORNFIELD BUSINESS PARK |
Post Town | NORTHALLERTON |
County | NORTH YORKSHIRE |
Post Code | DL6 2XQ |
Entity Name | Office Address |
---|---|
ARTISAN TREE MANAGEMENT LIMITED | York House, Thornfield Business Park, Northallerton, North Yorkshire, DL6 2XQ, United Kingdom |
RCP HOLDINGS LIMITED | 2 Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ, United Kingdom |
SPEEDCLAD LIMITED | Thurston House Thornfield Business Park, Standard Way, Northallerton, North Yorkshire, DL6 2XQ |
A.J. & J.J. READMAN LIMITED | York House Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ, England |
LANDSCAPE AGENCY LIMITED | Armstrong Watson Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ, United Kingdom |
NEASHAM ESTATE LIMITED | Strutt & Parker, Thornfield Business Park, Standard Way Northallerton, North Yorkshire, DL6 2XQ |
MILLER COUNTRY PARKS LIMITED | York House, Thornfield Business Park, Northallerton, North Yorkshire, DL6 2XQ, United Kingdom |
WHITEROCK BID HOLDINGS LIMITED | York House Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ, United Kingdom |
J J TRADING (NORTH EAST) LIMITED | York House, Thornfield Business Park, Northallerton, North Yorkshire, DL6 2XQ, United Kingdom |
L & H TRADING (NORTH EAST) LIMITED | York House, Thornfield Business Park, Northallerton, North Yorkshire, DL6 2XQ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COULSON, Paul Stephen | Secretary (Active) | 2 Back Lane, Topcliffe, Thirsk, North Yorkshire, YO7 3RF | / 28 November 1995 |
/ |
|
CARBERT, Peter | Director (Active) | 22 Winchester Way, Darlington, Durham, DL1 2UT | November 1957 / 22 January 1997 |
British / |
Sales Co Ordinator |
COULSON, Paul Stephen | Director (Active) | 2 Back Lane, Topcliffe, Thirsk, North Yorkshire, YO7 3RF | April 1958 / 1 March 1996 |
British / |
Director |
HODGSON, Mark Richard | Director (Active) | 5 Northlands Avenue, Earswick, York, YO32 9FS | May 1970 / 5 March 1998 |
British / |
National Account Manager |
MCALEER, Anthony Peter | Director (Active) | 24 Harebell Close, Northallerton, North Yorkshire, DL7 8FE | November 1957 / 15 January 1997 |
British / |
Sales Co Ordinator |
HODGSON, Melissa Joanne | Secretary (Resigned) | 24 Harebell Close, Romanby Park, Northallerton, North Yorkshire, DL7 8FE | / 20 September 1995 |
/ |
|
JL NOMINEES TWO LIMITED | Nominee Secretary (Resigned) | 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | / 20 September 1995 |
/ |
|
DOUGLAS, Christopher | Director (Resigned) | Wear Lodge Church Street, Whixley, York, YO26 8AR | May 1964 / 5 March 1998 |
British / |
National Marketing Co-Ordinato |
HODGSON, Melissa Joanne | Director (Resigned) | 24 Harebell Close, Romanby Park, Northallerton, North Yorkshire, DL7 8FE | November 1973 / 1 November 1995 |
British / |
Director |
HODGSON, Richard William | Director (Resigned) | 24 Harebell Close, Northallerton, North Yorkshire, DL7 8FE | January 1946 / 1 March 1996 |
British / |
Director |
HODGSON, Richard William | Director (Resigned) | 27 Harebull Close, Romanby, Northallerton, North Yorkshire, DL7 | January 1946 / 1 March 1996 |
British / |
Director |
HODGSON, Richard William | Director (Resigned) | 24 Harebell Close, Northallerton, North Yorkshire, DL7 8FE | January 1946 / 20 September 1995 |
British / |
Sales Executive |
JUDGE, Anthony | Director (Resigned) | 3 Bedford Grove, Leeds, LS16 6DT | January 1955 / 1 June 1998 |
British / |
National Sales Executive |
JL NOMINEES ONE LIMITED | Nominee Director (Resigned) | 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | / 20 September 1995 |
/ |
Post Town | NORTHALLERTON |
Post Code | DL6 2XQ |
SIC Code | 7482 - Packaging activities |
Please provide details on CENTURY MORTGAGES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.