TEN PREMIUM FINANCE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9QR

Company number 06689096
Status Active
Incorporation Date 4 September 2008
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Termination of appointment of Robert Michael Benson as a director on 18 August 2016. The most likely internet sites of TEN PREMIUM FINANCE LIMITED are www.tenpremiumfinance.co.uk, and www.ten-premium-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Ten Premium Finance Limited is a Private Limited Company. The company registration number is 06689096. Ten Premium Finance Limited has been working since 04 September 2008. The present status of the company is Active. The registered address of Ten Premium Finance Limited is Bridge House London Bridge London Se1 9qr. . LEE, Malcolm William is a Secretary of the company. LEE, Malcolm William is a Director of the company. RUSBY, John is a Director of the company. WITHERS, Robert is a Director of the company. Director BENSON, Robert Michael has been resigned. Director COLES, Gordon Norman has been resigned. Director PEARCE, David Arthur has been resigned. Director RHODES, John Kedric has been resigned. Director SHARP, James Spencer has been resigned. Director WILLIAMS, Neil Vaughan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LEE, Malcolm William
Appointed Date: 04 September 2008

Director
LEE, Malcolm William
Appointed Date: 04 September 2008
74 years old

Director
RUSBY, John
Appointed Date: 01 November 2008
71 years old

Director
WITHERS, Robert
Appointed Date: 25 March 2015
57 years old

Resigned Directors

Director
BENSON, Robert Michael
Resigned: 18 August 2016
Appointed Date: 04 September 2008
58 years old

Director
COLES, Gordon Norman
Resigned: 25 March 2015
Appointed Date: 04 September 2008
78 years old

Director
PEARCE, David Arthur
Resigned: 28 February 2013
Appointed Date: 04 September 2008
78 years old

Director
RHODES, John Kedric
Resigned: 23 May 2012
Appointed Date: 04 September 2008
80 years old

Director
SHARP, James Spencer
Resigned: 25 March 2015
Appointed Date: 04 September 2008
70 years old

Director
WILLIAMS, Neil Vaughan
Resigned: 25 March 2015
Appointed Date: 25 April 2013
75 years old

Persons With Significant Control

Ten Operations, Services And Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEN PREMIUM FINANCE LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 4 September 2016 with updates
24 Sep 2016
Termination of appointment of Robert Michael Benson as a director on 18 August 2016
02 Dec 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

07 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 37 more events
15 Oct 2009
Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 15 October 2009
13 Nov 2008
Director appointed john rusby
18 Oct 2008
Particulars of a mortgage or charge / charge no: 1
23 Sep 2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
04 Sep 2008
Incorporation

TEN PREMIUM FINANCE LIMITED Charges

31 May 2013
Charge code 0668 9096 0003
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 August 2010
Debenture
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: Orchard Funding Limited
Description: Fixed and floating charge over the undertaking and all…
17 October 2008
Debenture
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Bexhill UK Limited
Description: Fixed and floating charge over the undertaking and all…