T.S.L. FINANCE LIMITED
HARROW T.S. FINANCE LIMITED S.T. FINANCE LIMITED

Hellopages » Greater London » Harrow » HA1 1RA

Company number 04062170
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address 166 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1RA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Previous accounting period shortened from 26 February 2016 to 25 February 2016; Confirmation statement made on 30 August 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of T.S.L. FINANCE LIMITED are www.tslfinance.co.uk, and www.t-s-l-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. T S L Finance Limited is a Private Limited Company. The company registration number is 04062170. T S L Finance Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of T S L Finance Limited is 166 College Road Harrow Middlesex England Ha1 1ra. . GRAY, Fil Levi is a Director of the company. Secretary BARCLAY, Linda has been resigned. Secretary BARLOW, Roy Merrick has been resigned. Secretary HOBBS, Maria Gertrude Ann has been resigned. Secretary STOREMIGHT LIMITED has been resigned. Secretary WISHART, Fraser Alexander Laurence has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director WILSON, Mark James has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
GRAY, Fil Levi
Appointed Date: 01 February 2007
67 years old

Resigned Directors

Secretary
BARCLAY, Linda
Resigned: 22 May 2008
Appointed Date: 01 February 2007

Secretary
BARLOW, Roy Merrick
Resigned: 06 February 2004
Appointed Date: 23 December 2002

Secretary
HOBBS, Maria Gertrude Ann
Resigned: 18 December 2002
Appointed Date: 08 May 2001

Secretary
STOREMIGHT LIMITED
Resigned: 01 February 2007
Appointed Date: 29 July 2005

Secretary
WISHART, Fraser Alexander Laurence
Resigned: 22 May 2008
Appointed Date: 22 May 2008

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 08 May 2001
Appointed Date: 30 August 2000

Director
WILSON, Mark James
Resigned: 01 February 2007
Appointed Date: 08 May 2001
54 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 08 May 2001
Appointed Date: 30 August 2000

Persons With Significant Control

Mr Fil Levi Gray
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

T.S.L. FINANCE LIMITED Events

23 Feb 2017
Previous accounting period shortened from 26 February 2016 to 25 February 2016
23 Dec 2016
Confirmation statement made on 30 August 2016 with updates
26 Nov 2016
Compulsory strike-off action has been discontinued
25 Nov 2016
Previous accounting period shortened from 27 February 2016 to 26 February 2016
22 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 70 more events
15 May 2001
New secretary appointed
15 May 2001
New director appointed
02 May 2001
Company name changed T.S. finance LIMITED\certificate issued on 02/05/01
03 Jan 2001
Company name changed S.T. finance LIMITED\certificate issued on 03/01/01
30 Aug 2000
Incorporation