THOMAS WESTCOTT FINANCIAL MANAGEMENT LIMITED
DEVON TWGH FINANCIAL MANAGEMENT LIMITED

Hellopages » Devon » Exeter » EX1 1NS
Company number 04342122
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address 26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Andrew Michael Brown as a director on 17 November 2016. The most likely internet sites of THOMAS WESTCOTT FINANCIAL MANAGEMENT LIMITED are www.thomaswestcottfinancialmanagement.co.uk, and www.thomas-westcott-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Thomas Westcott Financial Management Limited is a Private Limited Company. The company registration number is 04342122. Thomas Westcott Financial Management Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Thomas Westcott Financial Management Limited is 26 28 Southernhay East Exeter Devon Ex1 1ns. The company`s financial liabilities are £86.09k. It is £-7.81k against last year. The cash in hand is £124.39k. It is £58.8k against last year. And the total assets are £225.19k, which is £49.3k against last year. THOMAS, Richard Brian is a Secretary of the company. ANDREWS, Iain Charles is a Director of the company. BROWN, Andrew Michael is a Director of the company. BUTTERWORTH, Philip John is a Director of the company. CARRINGTON, Stuart James is a Director of the company. CLAY, Keith Sidney is a Director of the company. CRESWELL, Steve Amos is a Director of the company. GODEFROY, Shona Elizabeth is a Director of the company. HILL, Christopher James is a Director of the company. JOHN, David Robert is a Director of the company. MARSH, Michael John is a Director of the company. PARKER, John Dobson is a Director of the company. PORTMAN, Matthew Thomas is a Director of the company. SIMPSON, Dale Howard is a Director of the company. SMITH, Sean Russell is a Director of the company. SMY, Nicholas is a Director of the company. STAPLETON, Paul David is a Director of the company. SYMONS, Raymond William is a Director of the company. THOMAS, Richard Brian is a Director of the company. TIBBERT, Mark Richard is a Director of the company. TROMANS, David Brian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Matthew John Seabrook has been resigned. Director FLOOD, Judith has been resigned. Director GILLARD, Roger has been resigned. Director OHLSEN, Mark has been resigned. Director POTTER, John Michael has been resigned. Director POYNER, Jonathan Shearer has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


thomas westcott financial management Key Finiance

LIABILITIES £86.09k
-9%
CASH £124.39k
+89%
TOTAL ASSETS £225.19k
+28%
All Financial Figures

Current Directors

Secretary
THOMAS, Richard Brian
Appointed Date: 18 December 2001

Director
ANDREWS, Iain Charles
Appointed Date: 01 March 2013
49 years old

Director
BROWN, Andrew Michael
Appointed Date: 17 November 2016
61 years old

Director
BUTTERWORTH, Philip John
Appointed Date: 20 October 2015
68 years old

Director
CARRINGTON, Stuart James
Appointed Date: 11 December 2014
58 years old

Director
CLAY, Keith Sidney
Appointed Date: 01 March 2016
68 years old

Director
CRESWELL, Steve Amos
Appointed Date: 24 September 2010
68 years old

Director
GODEFROY, Shona Elizabeth
Appointed Date: 31 March 2014
55 years old

Director
HILL, Christopher James
Appointed Date: 11 December 2014
56 years old

Director
JOHN, David Robert
Appointed Date: 20 October 2015
72 years old

Director
MARSH, Michael John
Appointed Date: 24 September 2010
61 years old

Director
PARKER, John Dobson
Appointed Date: 20 October 2015
72 years old

Director
PORTMAN, Matthew Thomas
Appointed Date: 11 December 2014
42 years old

Director
SIMPSON, Dale Howard
Appointed Date: 31 March 2014
76 years old

Director
SMITH, Sean Russell
Appointed Date: 31 March 2014
58 years old

Director
SMY, Nicholas
Appointed Date: 24 September 2010
58 years old

Director
STAPLETON, Paul David
Appointed Date: 01 March 2016
74 years old

Director
SYMONS, Raymond William
Appointed Date: 20 October 2015
72 years old

Director
THOMAS, Richard Brian
Appointed Date: 18 December 2001
72 years old

Director
TIBBERT, Mark Richard
Appointed Date: 11 December 2014
47 years old

Director
TROMANS, David Brian
Appointed Date: 01 March 2016
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Director
CLARK, Matthew John Seabrook
Resigned: 31 January 2013
Appointed Date: 28 November 2011
53 years old

Director
FLOOD, Judith
Resigned: 01 May 2014
Appointed Date: 18 December 2001
62 years old

Director
GILLARD, Roger
Resigned: 30 April 2012
Appointed Date: 18 December 2001
67 years old

Director
OHLSEN, Mark
Resigned: 01 May 2015
Appointed Date: 24 September 2010
73 years old

Director
POTTER, John Michael
Resigned: 01 May 2015
Appointed Date: 06 December 2012
70 years old

Director
POYNER, Jonathan Shearer
Resigned: 21 July 2014
Appointed Date: 24 September 2010
72 years old

Persons With Significant Control

Seca (Exeter) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS WESTCOTT FINANCIAL MANAGEMENT LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
30 Nov 2016
Appointment of Mr Andrew Michael Brown as a director on 17 November 2016
22 Apr 2016
Appointment of Mr Keith Sidney Clay as a director on 1 March 2016
22 Apr 2016
Appointment of Mr Paul David Stapleton as a director on 1 March 2016
...
... and 59 more events
09 Oct 2003
Total exemption small company accounts made up to 30 April 2003
09 Feb 2003
Return made up to 18/12/02; full list of members
08 Feb 2003
Accounting reference date extended from 31/12/02 to 30/04/03
24 Dec 2001
Secretary resigned
18 Dec 2001
Incorporation