ABOUT ALL TYPES OF MORTGAGES LIMITED
In the current climates and more than ever, advice is being sought on all mortgage related and financial products. The internet is becoming a vast source of information on mortgages, but this is actually making it more confusing! Where do you turn, how do you get the right product for your circumstances?
AToM can help.
Having been established since 1991, AToM has knowledge on all products in the market. Family owned and run, we treat all enquiries with the utmost care and attention to ensure you get the right advice all of the time and thus, building a long term relationship with you.
We have qualified specialist consultants who can provide a free consultation service and can advise either over the phone or in person in our Horsham HQ (normal office hours). Appointments can be made for home visits.
All Types of Mortgages Limited is an appointed representative of IN Partnership the trading name of The On-Line Partnership Limited which is authorised and regulated by the Financial Conduct Authority. IN Partnership’s Financial Services Register number is 192638. Some Buy to Let mortgages are not regulated by the Financial Conduct Authority.
KEY FINANCES
Year
2017
Assets
£118.36k
▲ £15.82k (15.43 %)
Cash
£97.34k
▲ £24.98k (34.53 %)
Liabilities
£61.49k
▲ £26.61k (76.30 %)
Net Worth
£56.86k
▼ £-10.8k (-15.96 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Horsham
- Company name
- ALL TYPES OF MORTGAGES LIMITED
- Company number
- 02661757
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Nov 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.expatbuytolet.co.uk
- Phones
-
+44 (0)1403 320 400
+44 (0)1403 211 200
01403 320 400
01403 211 200
- Registered Address
- FAIRWINDS,
LYONS ROAD,
SLINFORD,
WEST SUSSEX,
RH13 0RY
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 01 Dec 2016
- Confirmation statement made on 11 November 2016 with updates
- 05 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 27 Jun 2016
- Satisfaction of charge 2 in full
CHARGES
-
20 March 2008
- Status
- Satisfied
on 27 June 2016
- Delivered
- 29 March 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- The property k/a sussex house (atom house) north street…
-
14 January 2005
- Status
- Satisfied
on 13 March 2015
- Delivered
- 29 January 2005
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Sussex house north street horsham west sussex. By way of…
See Also
Last update 2018
ALL TYPES OF MORTGAGES LIMITED DIRECTORS
Dale Anthony Clifford Jannels
Acting
- Appointed
- 01 August 2002
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 5 Whytings, Mannings Heath, Horsham, West Sussex, RH13 6JZ
- Country Of Residence
- United Kingdom
- Name
- JANNELS, Dale Anthony Clifford
Neal Andrew Jannels
Acting
- Appointed
- 14 May 2015
- Occupation
- Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- Fairwinds, Lyons Road, Slinford, West Sussex, RH13 0RY
- Country Of Residence
- United Kingdom
- Name
- JANNELS, Neal Andrew
Sheila Christine Jannels
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Fairwinds, Lyons Road, Slinfold, West Sussex, RH13 0RY
- Country Of Residence
- United Kingdom
- Name
- JANNELS, Sheila Christine
Victor John Jannels
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Fairwinds, Lyons Road, Slinfold, West Sussex, RH13 0RY
- Country Of Residence
- United Kingdom
- Name
- JANNELS, Victor John
Timothy Victor Henson
Resigned
- Appointed
- 13 June 2006
- Resigned
- 30 November 2011
- Role
- Secretary
- Nationality
- British
- Address
- Riverdell 5, Fieldgate Close, Monks Gate, Horsham, West Sussex, RH13 6RS
- Name
- HENSON, Timothy Victor
Sheila Christine Jannels
Resigned
- Resigned
- 11 November 1994
- Role
- Secretary
- Nationality
- British
- Address
- Fairwinds, Lyons Road, Slinfold, West Sussex, RH13 0RY
- Name
- JANNELS, Sheila Christine
Victor John Jannels
Resigned
PSC
- Resigned
- 13 June 2006
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- Fairwinds, Lyons Road, Slinfold, West Sussex, RH13 0RY
- Name
- JANNELS, Victor John
- Notified On
- 11 November 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Nigel Grinsted
Resigned
- Appointed
- 15 November 2000
- Resigned
- 26 July 2002
- Occupation
- Consultant
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 9 Dutchells Copse, Horsham, West Sussex, RH12 5PD
- Name
- GRINSTED, Nigel
Timothy Victor Henson
Resigned
- Appointed
- 01 August 2002
- Resigned
- 30 November 2011
- Occupation
- Administration Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Riverdell 5, Fieldgate Close, Monks Gate, Horsham, West Sussex, RH13 6RS
- Country Of Residence
- England
- Name
- HENSON, Timothy Victor
Darrell Scholes
Resigned
- Appointed
- 01 August 2002
- Resigned
- 03 October 2006
- Occupation
- Sales Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 2 Gabriel Road, Maidenbower, Crawley, West Sussex, RH10 7LG
- Name
- SCHOLES, Darrell
REVIEWS
Check The Company
Excellent according to the company’s financial health.