TEES FINANCIAL LIMITED
BISHOPS STORTFORD TEES FINANCIAL PLC TEE FINANCIAL PLC

Hellopages » Hertfordshire » East Hertfordshire » CM23 3GW
Company number 04342506
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address TEES HOUSE, 95 LONDON ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3GW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Govan Paul Raymond Bramley as a director on 30 March 2017; Appointment of Kersi Deboo as a director on 24 February 2017; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of TEES FINANCIAL LIMITED are www.teesfinancial.co.uk, and www.tees-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Stansted Airport Rail Station is 4.4 miles; to Harlow Mill Rail Station is 5.2 miles; to Harlow Town Rail Station is 6.4 miles; to Audley End Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tees Financial Limited is a Private Limited Company. The company registration number is 04342506. Tees Financial Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Tees Financial Limited is Tees House 95 London Road Bishops Stortford Hertfordshire Cm23 3gw. . BRAMLEY, Govan Paul Raymond is a Secretary of the company. ALLUM, Martyn Victor Peter is a Director of the company. DEBOO, Kersi is a Director of the company. FOLLIS, Kieran Joseph is a Director of the company. HUNT, Ashton Willis is a Director of the company. REDFERN, David Ian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARMSTRONG, Anthony Kenneth has been resigned. Director BRAMLEY, Govan Paul Raymond has been resigned. Director HENRY, Michael Graham has been resigned. Director JEFFERIES, Neil Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RUTT, George has been resigned. Director SCOTT, Duncan Edward has been resigned. Director SHEEHAN, Dominic Gregory Peter has been resigned. Director SPEARING, Roger Edward has been resigned. Director STOTHARD, Paul Robert has been resigned. Director TEE, James Richard has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BRAMLEY, Govan Paul Raymond
Appointed Date: 18 December 2001

Director
ALLUM, Martyn Victor Peter
Appointed Date: 30 April 2015
65 years old

Director
DEBOO, Kersi
Appointed Date: 24 February 2017
54 years old

Director
FOLLIS, Kieran Joseph
Appointed Date: 12 January 2016
65 years old

Director
HUNT, Ashton Willis
Appointed Date: 12 January 2016
58 years old

Director
REDFERN, David Ian
Appointed Date: 18 December 2001
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Director
ARMSTRONG, Anthony Kenneth
Resigned: 27 October 2006
Appointed Date: 04 January 2005
68 years old

Director
BRAMLEY, Govan Paul Raymond
Resigned: 30 March 2017
Appointed Date: 18 December 2001
63 years old

Director
HENRY, Michael Graham
Resigned: 30 April 2015
Appointed Date: 28 April 2014
48 years old

Director
JEFFERIES, Neil Arthur
Resigned: 30 November 2015
Appointed Date: 22 November 2012
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Director
RUTT, George
Resigned: 31 August 2005
Appointed Date: 02 September 2002
83 years old

Director
SCOTT, Duncan Edward
Resigned: 29 September 2006
Appointed Date: 29 August 2002
66 years old

Director
SHEEHAN, Dominic Gregory Peter
Resigned: 31 August 2015
Appointed Date: 18 March 2009
62 years old

Director
SPEARING, Roger Edward
Resigned: 26 April 2012
Appointed Date: 07 November 2006
80 years old

Director
STOTHARD, Paul Robert
Resigned: 21 July 2015
Appointed Date: 03 August 2010
67 years old

Director
TEE, James Richard
Resigned: 18 July 2013
Appointed Date: 18 December 2001
72 years old

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Persons With Significant Control

Trust Tees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEES FINANCIAL LIMITED Events

30 Mar 2017
Termination of appointment of Govan Paul Raymond Bramley as a director on 30 March 2017
16 Mar 2017
Appointment of Kersi Deboo as a director on 24 February 2017
04 Jan 2017
Confirmation statement made on 18 December 2016 with updates
28 Nov 2016
Full accounts made up to 31 March 2016
23 Mar 2016
Auditor's resignation
...
... and 76 more events
10 Jan 2002
New secretary appointed;new director appointed
10 Jan 2002
Director resigned
10 Jan 2002
Secretary resigned
10 Jan 2002
Director resigned
18 Dec 2001
Incorporation

TEES FINANCIAL LIMITED Charges

22 February 2012
Guarantee and debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2011
Debenture
Delivered: 23 July 2011
Status: Satisfied on 28 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…