About

Registered Number: 04498635
Date of Incorporation: 30/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Sterling House, 810 Mandarin Court, Centre Park Warrington, Cheshire, WA1 1GG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.