TRADITION FINANCIAL SERVICES LTD.
LONDON

Hellopages » City of London » City of London » EC3A 7QX
Company number 01046064
Status Active
Incorporation Date 14 March 1972
Company Type Private Limited Company
Address BEAUFORT HOUSE, 15 ST. BOTOLPH STREET, LONDON, EC3A 7QX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Director's details changed for Mr Daniel Craig Marcus on 26 October 2016; Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TRADITION FINANCIAL SERVICES LTD. are www.traditionfinancialservices.co.uk, and www.tradition-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tradition Financial Services Ltd is a Private Limited Company. The company registration number is 01046064. Tradition Financial Services Ltd has been working since 14 March 1972. The present status of the company is Active. The registered address of Tradition Financial Services Ltd is Beaufort House 15 St Botolph Street London Ec3a 7qx. . WESTON, Peter Francis is a Secretary of the company. ABBOTT, Martin is a Director of the company. ANDERSON, Michael Jon is a Director of the company. BAILLET, Christian Marcel Michel is a Director of the company. BRISEBOIS, Francois is a Director of the company. DE CARMOY, Herve Pierre Benoit Carmen is a Director of the company. LEIBOWITZ, Michael Saul is a Director of the company. MARCUS, Daniel Craig is a Director of the company. MCCAIG, Malcolm Graham is a Director of the company. TULLY, Stuart Charley Guy is a Director of the company. UMPELBY, Stephen Alan is a Director of the company. VJESTICA, Stevan is a Director of the company. WOSTYN, William Pierre Francois Norbert is a Director of the company. Secretary HICKMAN, Michael William has been resigned. Secretary KING, Ian Robert has been resigned. Director ADAMSON, Andrew James Thomas has been resigned. Director ADLER, Jeffrey has been resigned. Director ANDERSON, Michael Jon has been resigned. Director BARNES, Terence Alan has been resigned. Director BIENSTOCK, Catherine has been resigned. Director BOURNET, Pierre Yves has been resigned. Director BRENNAN, Simon has been resigned. Director CAREY, Nicholas has been resigned. Director CHOYNOWSKI, Richard Stephen has been resigned. Director COLLINS, Bruce Paul has been resigned. Director FISCHER, Pierre Frederic Othmar has been resigned. Director GOODMAN, Gary Cobbett has been resigned. Director HARDING, Julian has been resigned. Director HODGES, Rupert David has been resigned. Director HODGES, Rupert has been resigned. Director JACK, Stephen Andrew has been resigned. Director JENKINS, David John has been resigned. Director MATTLINGER, Ghislaine has been resigned. Director MEHAN, Jeffrey Leland has been resigned. Director PINCHIN, David Charles has been resigned. Director REGAN, Philip George has been resigned. Director SAFFADI, Samir has been resigned. Director TIGHE, Joe Michael has been resigned. Director TILL, Mark Stephen has been resigned. Director WARNER, Edmond William has been resigned. Director WELCH, Richard has been resigned. Director WOODRING, Patrick has been resigned. Director WOOLFENDEN, Jeremy has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WESTON, Peter Francis
Appointed Date: 01 April 2003

Director
ABBOTT, Martin
Appointed Date: 05 February 2015
65 years old

Director
ANDERSON, Michael Jon
Appointed Date: 24 July 2014
64 years old

Director
BAILLET, Christian Marcel Michel
Appointed Date: 17 April 2013
75 years old

Director
BRISEBOIS, Francois
Appointed Date: 21 August 2008
52 years old

Director
DE CARMOY, Herve Pierre Benoit Carmen
Appointed Date: 17 April 2013
88 years old

Director
LEIBOWITZ, Michael Saul
Appointed Date: 01 March 2000
61 years old

Director
MARCUS, Daniel Craig
Appointed Date: 15 April 2013
52 years old

Director
MCCAIG, Malcolm Graham
Appointed Date: 09 December 2013
70 years old

Director
TULLY, Stuart Charley Guy
Appointed Date: 17 April 2013
62 years old

Director
UMPELBY, Stephen Alan
Appointed Date: 24 August 2010
57 years old

Director
VJESTICA, Stevan
Appointed Date: 24 July 2014
61 years old

Director
WOSTYN, William Pierre Francois Norbert
Appointed Date: 03 January 2008
52 years old

Resigned Directors

Secretary
HICKMAN, Michael William
Resigned: 19 October 1992

Secretary
KING, Ian Robert
Resigned: 01 April 2003
Appointed Date: 19 October 1992

Director
ADAMSON, Andrew James Thomas
Resigned: 30 April 2006
Appointed Date: 31 October 2001
58 years old

Director
ADLER, Jeffrey
Resigned: 21 October 2005
Appointed Date: 07 April 1992
82 years old

Director
ANDERSON, Michael Jon
Resigned: 05 August 2008
Appointed Date: 02 August 2007
64 years old

Director
BARNES, Terence Alan
Resigned: 31 October 2001
Appointed Date: 19 October 1992
74 years old

Director
BIENSTOCK, Catherine
Resigned: 31 December 1999
Appointed Date: 08 June 1995
71 years old

Director
BOURNET, Pierre Yves
Resigned: 06 August 2008
Appointed Date: 28 October 2004
62 years old

Director
BRENNAN, Simon
Resigned: 27 February 2009
Appointed Date: 26 January 2004
59 years old

Director
CAREY, Nicholas
Resigned: 24 February 2009
Appointed Date: 26 January 2004
57 years old

Director
CHOYNOWSKI, Richard Stephen
Resigned: 11 March 2009
Appointed Date: 06 February 2004
61 years old

Director
COLLINS, Bruce Paul
Resigned: 26 December 2012
Appointed Date: 13 August 2008
73 years old

Director
FISCHER, Pierre Frederic Othmar
Resigned: 11 December 2008
Appointed Date: 21 January 2008
66 years old

Director
GOODMAN, Gary Cobbett
Resigned: 08 June 1995
71 years old

Director
HARDING, Julian
Resigned: 01 February 2005
68 years old

Director
HODGES, Rupert David
Resigned: 13 June 2014
Appointed Date: 29 March 2012
52 years old

Director
HODGES, Rupert
Resigned: 05 August 2008
Appointed Date: 17 February 2004
52 years old

Director
JACK, Stephen Andrew
Resigned: 08 June 2012
Appointed Date: 20 April 2010
67 years old

Director
JENKINS, David John
Resigned: 16 February 2009
Appointed Date: 22 July 2002
61 years old

Director
MATTLINGER, Ghislaine
Resigned: 15 September 2004
Appointed Date: 30 November 2000
57 years old

Director
MEHAN, Jeffrey Leland
Resigned: 31 December 2003
69 years old

Director
PINCHIN, David Charles
Resigned: 11 March 2009
78 years old

Director
REGAN, Philip George
Resigned: 19 March 2010
Appointed Date: 23 May 2008
59 years old

Director
SAFFADI, Samir
Resigned: 24 February 2009
66 years old

Director
TIGHE, Joe Michael
Resigned: 02 July 2014
Appointed Date: 15 April 2013
60 years old

Director
TILL, Mark Stephen
Resigned: 13 August 1998
Appointed Date: 19 October 1992
63 years old

Director
WARNER, Edmond William
Resigned: 30 June 2012
Appointed Date: 01 February 2010
62 years old

Director
WELCH, Richard
Resigned: 05 August 2008
Appointed Date: 01 March 2000
63 years old

Director
WOODRING, Patrick
Resigned: 05 August 2008
Appointed Date: 04 January 2007
57 years old

Director
WOOLFENDEN, Jeremy
Resigned: 05 August 2008
Appointed Date: 26 January 2004
61 years old

Persons With Significant Control

Compagnie Financial Tradition Sa
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

TRADITION FINANCIAL SERVICES LTD. Events

01 Nov 2016
Director's details changed for Mr Daniel Craig Marcus on 26 October 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 250,000

04 Sep 2015
Full accounts made up to 31 December 2014
...
... and 179 more events
22 Oct 1987
Return made up to 05/10/87; full list of members

15 Dec 1986
Full accounts made up to 31 December 1985
15 Dec 1986
Return made up to 27/10/86; full list of members

24 Apr 1985
Company name changed\certificate issued on 24/04/85
14 Mar 1972
Incorporation