ABOUT BRYTANNIC EXTRA FINANCE LIMITED
Speak to one of our helpful UK-based experts
Fluent Mortgages Limited, 102 Rivington House, Chorley New Road, Horwich, Bolton Lancashire BL6 5UE United Kingdom
Fluent Mortgages Ltd is a broker and we will search our panel of lenders to find the right loan for you. Fluent Mortgages Ltd will be processing your loan application. Data Protection Registration Number. Z964352X
Fluent Mortgages Ltd is authorised and regulated by the Financial Conduct Authority. Firm registration number 458914.
Fluent Mortgages Ltd. Company Registration No. 5962936. Registered Office: 102 Rivington House, Chorley New Road, Horwich, Bolton BL6 5UE
KEY FINANCES
Year
2015
Assets
£214.76k
▲ £79.06k (58.26 %)
Cash
£214.76k
▲ £79.06k (58.26 %)
Liabilities
£120.3k
▲ £12.89k (12.00 %)
Net Worth
£94.45k
▲ £66.16k (233.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Salford
- Company name
- BRYTANNIC EXTRA FINANCE LIMITED
- Company number
- 05962939
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Oct 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.fluentmortgages.co.uk
- Phones
-
01204 899 500
- Registered Address
- ALEX HOUSE,
260-268 CHAPEL STREET,
SALFORD MANCHESTER,
LANCASHIRE,
M3 5JZ
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
LAST EVENTS
- 27 Oct 2016
- Termination of appointment of Ian William Williamson as a director on 25 October 2016
- 27 Oct 2016
- Termination of appointment of Andrew Haslam as a director on 25 October 2016
- 26 Oct 2016
- Confirmation statement made on 11 October 2016 with updates
See Also
Last update 2018
BRYTANNIC EXTRA FINANCE LIMITED DIRECTORS
Daniel Michael Payne
Acting
- Appointed
- 11 October 2006
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 92 Bury Old Road, Whitefield, Manchester, England, M45 6TQ
- Name
- PAYNE, Daniel Michael
Daniel Michael Payne
Acting
PSC
- Appointed
- 11 October 2006
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 7 Hollins Square, Hollins Lane, Bury, Lancashire, BL9 8DH
- Country Of Residence
- England
- Name
- PAYNE, Daniel Michael
- Notified On
- 11 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Howard Thomas
Resigned
- Appointed
- 11 October 2006
- Resigned
- 11 October 2006
- Role
- Nominee Secretary
- Address
- 50 Iron Mill Place, Crayford, Kent, DA1 4RT
- Name
- THOMAS, Howard
Andrew Haslam
Resigned
PSC
- Appointed
- 11 October 2006
- Resigned
- 25 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 32 Pear Tree House Orchard Court, Manchester Road, Bury, BL9 9NR
- Country Of Residence
- England
- Name
- HASLAM, Andrew
- Notified On
- 11 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
William Andrew Joseph Tester
Resigned
- Appointed
- 11 October 2006
- Resigned
- 11 October 2006
- Role
- Nominee Director
- Age
- 63
- Nationality
- British
- Address
- 4 Geary House, Georges Road, London, N7 8EZ
- Country Of Residence
- United Kingdom
- Name
- TESTER, William Andrew Joseph
Ian William Williamson
Resigned
- Appointed
- 11 October 2006
- Resigned
- 25 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 6 Consort Place, Green Walk, Bowdon, Cheshire, WA14 2SH
- Country Of Residence
- England
- Name
- WILLIAMSON, Ian William
REVIEWS
Check The Company
Excellent according to the company’s financial health.