Mortgage Intelligence Holdings Limited BOURNEMOUTH


Founded in 2008, Mortgage Intelligence Holdings, classified under reg no. 06775606 is an active company. Currently registered at Roddis House BH1 1LG, Bournemouth the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 17th Mar 2009 Mortgage Intelligence Holdings Limited is no longer carrying the name Hallco 1665.

The firm has 3 directors, namely Adrian S., Richard T. and Sarah L.. Of them, Sarah L. has been with the company the longest, being appointed on 1 April 2009 and Adrian S. and Richard T. have been with the company for the least time - from 8 March 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mortgage Intelligence Holdings Limited Address / Contact

Office Address Roddis House
Office Address2 Old Christchurch Road
Town Bournemouth
Post code BH1 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06775606
Date of Incorporation Wed, 17th Dec 2008
Industry Dormant Company
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Adrian S.

Position: Director

Appointed: 08 March 2021

Richard T.

Position: Director

Appointed: 08 March 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 08 November 2013

Sarah L.

Position: Director

Appointed: 01 April 2009

David L.

Position: Director

Appointed: 08 March 2021

Resigned: 28 September 2023

Paul C.

Position: Director

Appointed: 25 June 2019

Resigned: 31 March 2021

Peter C.

Position: Director

Appointed: 25 July 2017

Resigned: 08 March 2021

Natalie C.

Position: Director

Appointed: 25 July 2017

Resigned: 24 October 2019

Paul D.

Position: Director

Appointed: 25 July 2017

Resigned: 02 May 2018

Zubin M.

Position: Director

Appointed: 06 February 2012

Resigned: 31 December 2012

Gareth W.

Position: Secretary

Appointed: 05 April 2011

Resigned: 30 November 2021

Nigel S.

Position: Director

Appointed: 05 April 2011

Resigned: 01 September 2015

Grenville T.

Position: Director

Appointed: 05 April 2011

Resigned: 01 September 2014

Jim C.

Position: Director

Appointed: 05 April 2011

Resigned: 31 July 2017

Anthony M.

Position: Director

Appointed: 01 April 2009

Resigned: 05 April 2011

Rupert W.

Position: Director

Appointed: 01 April 2009

Resigned: 05 April 2011

John P.

Position: Director

Appointed: 01 April 2009

Resigned: 05 April 2011

Christopher M.

Position: Director

Appointed: 01 April 2009

Resigned: 16 September 2011

Andrew C.

Position: Director

Appointed: 11 March 2009

Resigned: 05 April 2011

Andrew C.

Position: Secretary

Appointed: 11 March 2009

Resigned: 05 April 2011

Mark H.

Position: Director

Appointed: 17 December 2008

Resigned: 11 March 2009

Halliwells Directors Limited

Position: Director

Appointed: 17 December 2008

Resigned: 11 March 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Countrywide Group Limited from Leighton Buzzard, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countrywide Group Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4947152
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hallco 1665 March 17, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Thu, 28th Sep 2023 - the day director's appointment was terminated
filed on: 19th, October 2023
Free Download (1 page)

Company search

Advertisements