The Mortgage Trading Exchange Limited BROMSGROVE


Founded in 1997, The Mortgage Trading Exchange, classified under reg no. 03340621 is an active company. Currently registered at 6 The Courtyard B60 3DJ, Bromsgrove the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Alastair B., Zahid B.. Of them, Zahid B. has been with the company the longest, being appointed on 27 April 2021 and Alastair B. has been with the company for the least time - from 22 February 2022. At the moment 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.

The Mortgage Trading Exchange Limited Address / Contact

Office Address 6 The Courtyard
Office Address2 Buntsford Drive
Town Bromsgrove
Post code B60 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340621
Date of Incorporation Wed, 26th Mar 1997
Industry Business and domestic software development
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Alastair B.

Position: Director

Appointed: 22 February 2022

Zahid B.

Position: Director

Appointed: 27 April 2021

Tarndeep B.

Position: Director

Appointed: 24 May 2018

Resigned: 30 April 2022

Peter R.

Position: Director

Appointed: 24 November 2016

Resigned: 17 July 2019

Christopher M.

Position: Director

Appointed: 04 August 2016

Resigned: 19 December 2019

Anthony M.

Position: Director

Appointed: 28 April 2016

Resigned: 24 November 2016

Kevin G.

Position: Director

Appointed: 28 January 2016

Resigned: 04 August 2016

Roger C.

Position: Director

Appointed: 05 November 2015

Resigned: 16 October 2018

Sarah T.

Position: Director

Appointed: 30 April 2015

Resigned: 31 December 2018

Ian A.

Position: Director

Appointed: 24 April 2014

Resigned: 08 July 2022

Craig C.

Position: Director

Appointed: 25 March 2014

Resigned: 08 July 2022

John G.

Position: Director

Appointed: 25 March 2014

Resigned: 08 July 2022

Karen P.

Position: Director

Appointed: 28 February 2013

Resigned: 25 March 2014

Brad F.

Position: Director

Appointed: 31 January 2013

Resigned: 25 March 2014

Peter C.

Position: Director

Appointed: 14 December 2012

Resigned: 30 April 2015

Laoiseach O.

Position: Director

Appointed: 31 May 2012

Resigned: 28 February 2013

Richard T.

Position: Director

Appointed: 01 January 2012

Resigned: 31 March 2016

Adrian W.

Position: Director

Appointed: 30 June 2011

Resigned: 31 January 2013

Timothy L.

Position: Director

Appointed: 27 May 2010

Resigned: 31 May 2019

Mark P.

Position: Director

Appointed: 17 December 2009

Resigned: 01 January 2012

Philip R.

Position: Director

Appointed: 29 October 2009

Resigned: 14 December 2012

Graham F.

Position: Director

Appointed: 21 July 2009

Resigned: 30 April 2015

Richard T.

Position: Director

Appointed: 26 June 2008

Resigned: 17 December 2009

Tracy M.

Position: Director

Appointed: 27 March 2008

Resigned: 30 April 2019

Richard T.

Position: Director

Appointed: 31 January 2008

Resigned: 30 June 2011

Christopher P.

Position: Director

Appointed: 24 May 2007

Resigned: 21 July 2009

James O.

Position: Director

Appointed: 14 December 2005

Resigned: 24 May 2007

Larry B.

Position: Director

Appointed: 06 July 2005

Resigned: 24 April 2014

Tina H.

Position: Director

Appointed: 01 December 2004

Resigned: 06 July 2005

John S.

Position: Director

Appointed: 10 June 2004

Resigned: 20 October 2004

David F.

Position: Director

Appointed: 25 February 2004

Resigned: 31 May 2012

Mark R.

Position: Director

Appointed: 22 October 2003

Resigned: 25 February 2004

Claire T.

Position: Director

Appointed: 24 September 2003

Resigned: 26 June 2008

Dean C.

Position: Director

Appointed: 31 December 2002

Resigned: 22 October 2003

Charles H.

Position: Director

Appointed: 26 September 2002

Resigned: 14 December 2005

Mark L.

Position: Director

Appointed: 26 September 2002

Resigned: 27 April 2021

Richard B.

Position: Director

Appointed: 26 September 2002

Resigned: 24 September 2003

Peter G.

Position: Director

Appointed: 26 September 2002

Resigned: 24 May 2018

Tracy M.

Position: Director

Appointed: 26 September 2002

Resigned: 10 June 2004

Peter G.

Position: Secretary

Appointed: 26 September 2002

Resigned: 24 May 2018

Darren H.

Position: Director

Appointed: 23 May 2001

Resigned: 31 January 2008

Jack S.

Position: Director

Appointed: 21 May 2001

Resigned: 29 October 2009

Mortgage Brain Limited

Position: Corporate Director

Appointed: 27 March 1997

Resigned: 26 March 2009

Barry L.

Position: Secretary

Appointed: 27 March 1997

Resigned: 26 September 2002

Barry L.

Position: Director

Appointed: 27 March 1997

Resigned: 26 September 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 26 March 1997

Resigned: 27 March 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1997

Resigned: 27 March 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Mortgage Brain Limited from Bromsgrove, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mortgage Brain Limited

6 The Courtyard, Buntsford Drive, Bromsgrove, B60 3DJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 02085187
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 4th, January 2024
Free Download (16 pages)

Company search

Advertisements