Faraday Mortgage Associates Ltd was founded on 30 July 2002 with its registered office in Centre Park Warrington in Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Faraday Mortgage Associates Ltd. This organisation has 4 directors listed as Black, Ian Alexander, Bex, Mark Richard, Buckley Mellor, Cindy, Hackney, Nicola Marie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Ian Alexander | 30 July 2002 | - | 1 |
BEX, Mark Richard | 01 October 2006 | 23 November 2017 | 1 |
BUCKLEY MELLOR, Cindy | 12 January 2012 | 01 October 2018 | 1 |
HACKNEY, Nicola Marie | 23 August 2002 | 29 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 07 February 2020 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 22 March 2019 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
TM02 - Termination of appointment of secretary | 05 October 2018 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
CS01 - N/A | 14 August 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CS01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 09 August 2013 | |
CH01 - Change of particulars for director | 09 August 2013 | |
CH01 - Change of particulars for director | 09 August 2013 | |
CH01 - Change of particulars for director | 09 August 2013 | |
CH01 - Change of particulars for director | 09 August 2013 | |
CH03 - Change of particulars for secretary | 09 August 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AP01 - Appointment of director | 31 January 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 17 March 2010 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 28 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2007 | |
287 - Change in situation or address of Registered Office | 09 July 2007 | |
AA - Annual Accounts | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
363s - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 12 July 2006 | |
RESOLUTIONS - N/A | 24 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2005 | |
123 - Notice of increase in nominal capital | 24 October 2005 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 02 August 2005 | |
288b - Notice of resignation of directors or secretaries | 19 November 2004 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 26 August 2003 | |
225 - Change of Accounting Reference Date | 04 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 03 September 2002 | |
288a - Notice of appointment of directors or secretaries | 03 September 2002 | |
NEWINC - New incorporation documents | 30 July 2002 |