Iress Mortgage Services Limited CHELTENHAM


Iress Mortgage Services started in year 1998 as Private Limited Company with registration number 03598058. The Iress Mortgage Services company has been functioning successfully for twenty six years now and its status is active - proposal to strike off. The firm's office is based in Cheltenham at Honeybourne Place. Postal code: GL50 3SH. Since 2013/10/31 Iress Mortgage Services Limited is no longer carrying the name Avelo Trigold.

Iress Mortgage Services Limited Address / Contact

Office Address Honeybourne Place
Office Address2 Jessop Avenue
Town Cheltenham
Post code GL50 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03598058
Date of Incorporation Wed, 15th Jul 1998
Industry Information technology consultancy activities
Industry Other software publishing
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Alistair M.

Position: Director

Appointed: 07 June 2019

Julia M.

Position: Director

Appointed: 07 June 2019

Rebecca K.

Position: Director

Appointed: 07 June 2019

Rebecca K.

Position: Secretary

Appointed: 09 September 2013

John H.

Position: Director

Appointed: 19 October 2015

Resigned: 29 September 2023

Peter F.

Position: Director

Appointed: 20 March 2015

Resigned: 07 June 2019

Stuart B.

Position: Director

Appointed: 09 September 2013

Resigned: 29 May 2015

Andrew W.

Position: Director

Appointed: 09 September 2013

Resigned: 03 October 2022

Simon B.

Position: Director

Appointed: 22 November 2012

Resigned: 03 April 2019

Kevin B.

Position: Director

Appointed: 13 May 2012

Resigned: 09 September 2013

Kevin B.

Position: Secretary

Appointed: 13 May 2012

Resigned: 09 September 2013

Christopher N.

Position: Director

Appointed: 13 May 2012

Resigned: 30 April 2013

Jonathan W.

Position: Director

Appointed: 11 June 2010

Resigned: 13 May 2012

David T.

Position: Director

Appointed: 25 October 2007

Resigned: 13 May 2012

William S.

Position: Director

Appointed: 15 July 2002

Resigned: 31 October 2007

Nicholas A.

Position: Secretary

Appointed: 14 March 2002

Resigned: 30 September 2004

Denise H.

Position: Director

Appointed: 11 September 2001

Resigned: 28 October 2004

Martin C.

Position: Director

Appointed: 23 March 2001

Resigned: 13 May 2012

Nicholas C.

Position: Director

Appointed: 22 March 2001

Resigned: 21 May 2003

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 21 September 2000

Resigned: 13 May 2012

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2000

Resigned: 21 September 2000

Robert F.

Position: Director

Appointed: 31 July 2000

Resigned: 15 July 2002

Christopher H.

Position: Director

Appointed: 07 April 1999

Resigned: 11 July 2000

Ann T.

Position: Secretary

Appointed: 15 July 1998

Resigned: 31 July 2000

Simon K.

Position: Director

Appointed: 15 July 1998

Resigned: 31 July 2000

Martin F.

Position: Director

Appointed: 15 July 1998

Resigned: 30 November 2004

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Iress Fs Limited from Cheltenham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iress Fs Limited

Honeybourne Place Jessop Avenue, Gallows Hill, Cheltenham, England, GL50 3SH, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02958430
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

Avelo Trigold October 31, 2013
Trigoldcrystal July 10, 2012
Ifonline August 3, 2009
E.t.c. Management Services July 22, 1999
Green Water Mortgage Funding February 12, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 22nd, November 2023
Free Download (10 pages)

Company search