Company number 04481082
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Sheila Rosemary Gallimore as a secretary on 12 January 2017; Termination of appointment of Sheila Rosemary Gallimore as a director on 12 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TAVISTOCK FINANCE LIMITED are www.tavistockfinance.co.uk, and www.tavistock-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Tavistock Finance Limited is a Private Limited Company.
The company registration number is 04481082. Tavistock Finance Limited has been working since 09 July 2002.
The present status of the company is Active. The registered address of Tavistock Finance Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. . GALLIMORE, John William is a Director of the company. Secretary GALLIMORE, Sheila Rosemary has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director GALLIMORE, Sheila Rosemary has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 July 2002
Appointed Date: 09 July 2002
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 17 July 2002
Appointed Date: 09 July 2002
Persons With Significant Control
TAVISTOCK FINANCE LIMITED Events
06 Mar 2017
Termination of appointment of Sheila Rosemary Gallimore as a secretary on 12 January 2017
06 Mar 2017
Termination of appointment of Sheila Rosemary Gallimore as a director on 12 January 2017
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 9 July 2016 with updates
11 May 2016
Appointment of Mrs Sheila Rosemary Gallimore as a director on 5 April 2016
...
... and 42 more events
18 Jul 2002
Registered office changed on 18/07/02 from: 72 new bond street mayfair london W1S 1RR
18 Jul 2002
New secretary appointed
18 Jul 2002
Secretary resigned
18 Jul 2002
Director resigned
09 Jul 2002
Incorporation