TOWERGATE FINANCIAL (NORTH) HOLDINGS LIMITED
MAIDSTONE ZEALAND FINANCIAL LIMITED

Hellopages » Kent » Maidstone » ME14 3EN

Company number 06649754
Status Active
Incorporation Date 17 July 2008
Company Type Private Limited Company
Address TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Antonios Erotocritou as a director on 15 March 2017; Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016. The most likely internet sites of TOWERGATE FINANCIAL (NORTH) HOLDINGS LIMITED are www.towergatefinancialnorthholdings.co.uk, and www.towergate-financial-north-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Towergate Financial North Holdings Limited is a Private Limited Company. The company registration number is 06649754. Towergate Financial North Holdings Limited has been working since 17 July 2008. The present status of the company is Active. The registered address of Towergate Financial North Holdings Limited is Towergate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. EROTOCRITOU, Antonios is a Director of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary HUNTER, Andrew Stewart has been resigned. Secretary OWENS, Jennifer has been resigned. Director CULLUM, Peter Geoffrey has been resigned. Director DARBY, Ian Stuart has been resigned. Director DOYLE, Andrew has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director HOMER, Andrew Charles has been resigned. Director PATRICK, Ian William James has been resigned. Director ROUSE, Stuart Mark has been resigned. Director SAULTER, Daniel has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
EROTOCRITOU, Antonios
Appointed Date: 15 March 2017
54 years old

Director
MUGGE, Mark Stephen
Appointed Date: 17 September 2015
55 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 01 November 2013
Appointed Date: 22 July 2011

Secretary
HUNTER, Andrew Stewart
Resigned: 22 July 2011
Appointed Date: 17 July 2008

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Director
CULLUM, Peter Geoffrey
Resigned: 04 February 2013
Appointed Date: 18 September 2009
75 years old

Director
DARBY, Ian Stuart
Resigned: 01 December 2011
Appointed Date: 23 February 2009
62 years old

Director
DOYLE, Andrew
Resigned: 10 July 2009
Appointed Date: 01 December 2008
61 years old

Director
EGAN, Scott
Resigned: 17 September 2015
Appointed Date: 19 April 2012
54 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 25 October 2011
60 years old

Director
HOMER, Andrew Charles
Resigned: 04 February 2013
Appointed Date: 25 August 2009
72 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2012
Appointed Date: 10 July 2009
58 years old

Director
ROUSE, Stuart Mark
Resigned: 02 July 2009
Appointed Date: 17 July 2008
53 years old

Director
SAULTER, Daniel
Resigned: 08 August 2012
Appointed Date: 17 July 2008
47 years old

Persons With Significant Control

Towergate Financial (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWERGATE FINANCIAL (NORTH) HOLDINGS LIMITED Events

22 Mar 2017
Appointment of Mr Antonios Erotocritou as a director on 15 March 2017
12 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
06 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
22 Jul 2016
Confirmation statement made on 17 July 2016 with updates
29 Jun 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
...
... and 55 more events
10 Dec 2008
Director appointed mr andrew doyle
02 Dec 2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
10 Sep 2008
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Sep 2008
Particulars of a mortgage or charge / charge no: 1
17 Jul 2008
Incorporation

TOWERGATE FINANCIAL (NORTH) HOLDINGS LIMITED Charges

1 September 2008
Deed of accession
Delivered: 9 September 2008
Status: Satisfied on 13 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…