SIGNATURE PRIVATE FINANCE LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4AA

Company number 08106050
Status Active
Incorporation Date 14 June 2012
Company Type Private Limited Company
Address AVON HOUSE 435 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4AA
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 thirty-three events have happened. The last three records are Appointment of Mr Tony Gilbertson as a director on 14 December 2016; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100 . The most likely internet sites of SIGNATURE PRIVATE FINANCE LIMITED are www.signatureprivatefinance.co.uk, and www.signature-private-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Signature Private Finance Limited is a Private Limited Company. The company registration number is 08106050. Signature Private Finance Limited has been working since 14 June 2012. The present status of the company is Active. The registered address of Signature Private Finance Limited is Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4aa. . DATWANI, Sanjay is a Director of the company. GILBERTSON, Tony is a Director of the company. HUGHES, David Alexander is a Director of the company. SHARMA, Tarun is a Director of the company. Secretary TAYLOR, Robert has been resigned. Director AHMED, Bilal has been resigned. Director DUFF, Rory John Andrew has been resigned. Director JOBANPUTRA, Chandra has been resigned. Director SALES, Christopher has been resigned. Director TAYLOR, Robert William Ashbourne has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Director
DATWANI, Sanjay
Appointed Date: 01 June 2013
52 years old

Director
GILBERTSON, Tony
Appointed Date: 14 December 2016
56 years old

Director
HUGHES, David Alexander
Appointed Date: 01 September 2015
63 years old

Director
SHARMA, Tarun
Appointed Date: 21 July 2015
46 years old

Resigned Directors

Secretary
TAYLOR, Robert
Resigned: 01 June 2013
Appointed Date: 14 June 2012

Director
AHMED, Bilal
Resigned: 29 February 2016
Appointed Date: 23 March 2015
54 years old

Director
DUFF, Rory John Andrew
Resigned: 04 September 2015
Appointed Date: 01 June 2013
47 years old

Director
JOBANPUTRA, Chandra
Resigned: 01 June 2013
Appointed Date: 14 June 2012
87 years old

Director
SALES, Christopher
Resigned: 01 July 2015
Appointed Date: 11 October 2013
57 years old

Director
TAYLOR, Robert William Ashbourne
Resigned: 01 June 2013
Appointed Date: 14 June 2012
64 years old

SIGNATURE PRIVATE FINANCE LIMITED Events

17 Feb 2017
Appointment of Mr Tony Gilbertson as a director on 14 December 2016
22 Sep 2016
Accounts for a small company made up to 31 December 2015
29 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

20 Apr 2016
Termination of appointment of Bilal Ahmed as a director on 29 February 2016
07 Sep 2015
Termination of appointment of Rory John Andrew Duff as a director on 4 September 2015
...
... and 23 more events
20 Jun 2013
Termination of appointment of Robert Taylor as a director
20 Jun 2013
Termination of appointment of Chandra Jobanputra as a director
20 Jun 2013
Termination of appointment of Robert Taylor as a secretary
15 May 2013
Registered office address changed from 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 15 May 2013
14 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SIGNATURE PRIVATE FINANCE LIMITED Charges

26 March 2015
Charge code 0810 6050 0001
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…