CENTURY MORTGAGES LIMITED

Address:
Century House, Thornfield Business Park, Northallerton, North Yorkshire, DL6 2XQ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
7482 Packaging activities

Office Location

Address CENTURY HOUSE
THORNFIELD BUSINESS PARK
Post Town NORTHALLERTON
County NORTH YORKSHIRE
Post Code DL6 2XQ

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town NORTHALLERTON
Post Code DL6 2XQ
SIC Code 7482 - Packaging activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches