ABOUT ACTIVE LENDING SOLUTIONS LIMITED
Active Lending Solutions Limited, previously Network Mortgages Limited was purchased by Active Management Group Limited in January 2006 and was renamed in July 2006 to fall in line with our Active brand. What was a mortgage club for Directly Authorised firms is now much more, offering Buildings & Contents, Payment Protection, Conveyancing, Overseas Mortgages, Wills, the list goes on...
We work very closely with lenders and providers to give some of the most competitive procuration fees and commissions in the market. Plus, we will pay on completion of the mortgage rather than waiting for the commission to be received by the applicable lender, terms and conditions may apply.
Active Lending Solutions
Active Lending Solutions provide a comprehensive service to members and offer a bespoke solution. With Active you have a facility that understands every broker has different requirements.
Dont settle for being a number on a spreadsheet, Join Active today - we value your business!
''Another unique offering from Active Lending Solutions''
Prestige Car Finance - receive 20% commission for all completed cases through PCF.
KEY FINANCES
Year
2016
Assets
£251.32k
▲ £5.24k (2.13 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£110.13k
▼ £-28.48k (-20.55 %)
Net Worth
£141.19k
▲ £33.72k (31.38 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Redcar and Cleveland
- Company name
- ACTIVE LENDING SOLUTIONS LIMITED
- Company number
- 03404313
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Jul 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- activelendingsolutions.co.uk
- Phones
-
01287 639 781
- Registered Address
- 3 HIGHCLIFF VIEW,
WESTGATE,
GUISBOROUGH,
CLEVELAND,
TS14 6AY
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 30 Sep 2016
- Micro company accounts made up to 31 December 2015
- 27 Jul 2016
- Memorandum and Articles of Association
- 19 Jul 2016
- Confirmation statement made on 17 July 2016 with updates
See Also
Last update 2018
ACTIVE LENDING SOLUTIONS LIMITED DIRECTORS
Emma Louise Oswin
Acting
PSC
- Appointed
- 04 January 2006
- Occupation
- Mortgages
- Role
- Secretary
- Nationality
- British
- Address
- 19 Brompton Avenue, Regency Gardens, Guisborough, Cleveland, TS14 6GH
- Name
- OSWIN, Emma Louise
- Notified On
- 19 July 2016
- Nature Of Control
- Has significant influence or control
Gordon Covell
Acting
PSC
- Appointed
- 04 January 2006
- Occupation
- Consultant
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Meadowcroft, Station Road, Great Ayton, Middlesbrough, TS9 6HB
- Country Of Residence
- England
- Name
- COVELL, Gordon
- Notified On
- 19 July 2016
- Nature Of Control
- Has significant influence or control
Margaret Michelle Davies
Resigned
- Appointed
- 17 July 1997
- Resigned
- 17 July 1997
- Role
- Nominee Secretary
- Address
- 25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB
- Name
- DAVIES, Margaret Michelle
Hazel Margaret Mason
Resigned
- Appointed
- 17 July 1997
- Resigned
- 04 January 2006
- Role
- Secretary
- Address
- Lakewood House, North Street, West Butterwick, Scunthorpe, South Humberside, DN17 3JR
- Name
- MASON, Hazel Margaret
Michael Alan Buckley
Resigned
- Appointed
- 04 January 2006
- Resigned
- 25 January 2008
- Occupation
- Co Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 31 Hanbury Croft, Hanbury, Worcestershire, B60 4BF
- Name
- BUCKLEY, Michael Alan
Michael Frank Jones
Resigned
- Appointed
- 25 January 2008
- Resigned
- 18 May 2009
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 17 Stonecross Drive, Rainhill, Prescot, Merseyside, L35 6DD
- Country Of Residence
- England
- Name
- JONES, Michael Frank
Hazel Margaret Mason
Resigned
- Appointed
- 17 July 1997
- Resigned
- 04 January 2006
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Lakewood House, North Street, West Butterwick, Scunthorpe, South Humberside, DN17 3JR
- Name
- MASON, Hazel Margaret
John Keith Mason
Resigned
- Appointed
- 17 July 1997
- Resigned
- 04 January 2006
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Lakewood House, North Street, West Butterwick, Scunthorpe, South Humberside, DN17 3JR
- Name
- MASON, John Keith
Pamela Pike
Resigned
- Appointed
- 17 July 1997
- Resigned
- 17 July 1997
- Role
- Nominee Director
- Age
- 76
- Nationality
- British
- Address
- 88 Trevethick Street, Merthyr Tydfil, Mid Glamorgan, CF47 0HX
- Name
- PIKE, Pamela
REVIEWS
Check The Company
Excellent according to the company’s financial health.