Check the

ALL TYPES OF MORTGAGES LIMITED

Company
ALL TYPES OF MORTGAGES LIMITED (02661757)

ALL TYPES OF MORTGAGES

Phone: +44 (0)1403 320 400
A⁺ rating

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

Company name
ALL TYPES OF MORTGAGES LIMITED
Company number
02661757
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1991
Age - 33 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
43
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
72
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
78
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
72
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
70
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
62
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.