TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom D'Entreprise

Advance Mortgage Funding Limited

Marque Pink Home Loans
Adresse
Shire House
Birmingham Road
Lichfield
WS14 9BW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
End of VAT Registration
23 janvier 2020
Company Register Name Advance Mortgage Funding Limited
Company Register Address Newcastle House Albany Court
Newcastle Upon Tyne
NE4 7YB
Société Numéro de Registre 02217569 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • Advance Mortgage Funding Limited Pink Home Loans
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Lsl Property Services Plc Status: Active Notified: 06/04/2016 Companies House Number: 05114014 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Beever, Dominic John Blossom Street, York, United Kingdom Status: Active Notified: 30/04/2023 Date of Birth: 11/1973 Occupation: Cfo Role: Director Country of Residence: United Kingdom Nationality: British
    Fitzgerald, Sapna Bedi Blossom Street, York, England Status: Active Notified: 30/11/2010 Role: Secretary Nationality: British
    Glover, Bryce Paul Blossom Street, York, United Kingdom Status: Active Notified: 01/01/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Harrison, Lynzi Blossom Street, York, United Kingdom Status: Active Notified: 01/01/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Howells, Richard James Blossom Street, York, United Kingdom Status: Active Notified: 23/02/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Lowe, John Blossom Street, York, United Kingdom Status: Active Notified: 01/11/2022 Date of Birth: 10/1972 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Leslie, Kay Newcastle Business Park, Newcastle Upon Tyne Status: Ceased Notified: 01/02/2011 Ceased: 01/04/2019 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Round, Jonathan Pearson Blossom Street, York, England Status: Ceased Notified: 30/11/2010 Ceased: 23/02/2024 Date of Birth: 02/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Smith, Richard Martin Newcastle Business Park, Newcastle Upon Tyne Status: Ceased Notified: 25/11/2021 Ceased: 09/03/2023 Occupation: Chief Risk & Compliance Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Smith, Toni Blossom Street, York, England Status: Ceased Notified: 05/07/2017 Ceased: 16/02/2024 Date of Birth: 02/1969 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB BDS Mortgage Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 03126321 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors