TOGETHER PERSONAL FINANCE LIMITED
CHEADLE CHESHIRE MORTGAGE CORPORATION LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3GW

Company number 02613335
Status Active
Incorporation Date 22 May 1991
Company Type Private Limited Company
Address LAKE VIEW, LAKESIDE, CHEADLE, CHESHIRE, SK8 3GW
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 one hundred and seventy-one events have happened. The last three records are Appointment of Ms Sarah Elizabeth Batt as a secretary on 12 April 2017; Termination of appointment of Nigel Andrew Dale as a secretary on 12 April 2017; Satisfaction of charge 2 in full. The most likely internet sites of TOGETHER PERSONAL FINANCE LIMITED are www.togetherpersonalfinance.co.uk, and www.together-personal-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Together Personal Finance Limited is a Private Limited Company. The company registration number is 02613335. Together Personal Finance Limited has been working since 22 May 1991. The present status of the company is Active. The registered address of Together Personal Finance Limited is Lake View Lakeside Cheadle Cheshire Sk8 3gw. . BATT, Sarah Elizabeth is a Secretary of the company. BALL, Peter Simon is a Director of the company. BAXTER, Ronald is a Director of the company. BECKETT, Gary Derek is a Director of the company. BENNETT, David Jonathan is a Director of the company. GOLBY, Marcus John Joseph Reynolds is a Director of the company. GOLDBERG, Marc Richard is a Director of the company. MCTIGHE, Robert Michael is a Director of the company. MOSER, Henry Neville is a Director of the company. SHAOUL, Joseph Michael is a Director of the company. Secretary BARNACLE, Keith has been resigned. Secretary BECKETT, Gary Derek has been resigned. Secretary BECKETT, Gary Derek has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DALE, Nigel Andrew has been resigned. Secretary MOSER, Dorah Leah has been resigned. Secretary RICHARDS, Martin Basil has been resigned. Secretary RIDLEY, Matthew John has been resigned. Director BAILEY, Gary has been resigned. Director BAILEY, Tracey has been resigned. Director BAKER, Stephen Paul has been resigned. Director BEAN, Stuart has been resigned. Director BOWSER, Wayne has been resigned. Director GRANT, Adrian Joseph has been resigned. Director HACKING, Christopher William has been resigned. Director JENNISON, Gary Antony has been resigned. Director KERSLEY, Colin Martin has been resigned. Director LAWTON, Andrew Geoffrey has been resigned. Director MOSER, Dorah Leah has been resigned. Director MOSER, Gerald Maurice has been resigned. Director MOSER, Henry Neville has been resigned. Director O'HARE, Steven Jonathan has been resigned. Director PUNSHON, Colin John has been resigned. Director RICHARDS, Martin Basil has been resigned. Director RIDLEY, Matthew John has been resigned. Director SEABRIDGE, David John has been resigned. Director SMITH, John Edward has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
BATT, Sarah Elizabeth
Appointed Date: 12 April 2017

Director
BALL, Peter Simon
Appointed Date: 05 September 2016
57 years old

Director
BAXTER, Ronald
Appointed Date: 22 March 2016
73 years old

Director
BECKETT, Gary Derek
Appointed Date: 15 June 2000
56 years old

Director
BENNETT, David Jonathan
Appointed Date: 03 October 2012
63 years old

Director
GOLBY, Marcus John Joseph Reynolds
Appointed Date: 22 March 2016
55 years old

Director
GOLDBERG, Marc Richard
Appointed Date: 02 March 2001
54 years old

Director
MCTIGHE, Robert Michael
Appointed Date: 03 October 2012
71 years old

Director
MOSER, Henry Neville
Appointed Date: 14 July 2014
76 years old

Director
SHAOUL, Joseph Michael
Appointed Date: 06 April 2006
85 years old

Resigned Directors

Secretary
BARNACLE, Keith
Resigned: 24 April 1995
Appointed Date: 26 October 1993

Secretary
BECKETT, Gary Derek
Resigned: 26 April 2016
Appointed Date: 06 December 2013

Secretary
BECKETT, Gary Derek
Resigned: 05 April 2006
Appointed Date: 06 August 1998

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 May 1991
Appointed Date: 22 May 1991

Secretary
DALE, Nigel Andrew
Resigned: 12 April 2017
Appointed Date: 25 April 2016

Secretary
MOSER, Dorah Leah
Resigned: 26 October 1993
Appointed Date: 22 May 1991

Secretary
RICHARDS, Martin Basil
Resigned: 06 August 1998
Appointed Date: 24 April 1995

Secretary
RIDLEY, Matthew John
Resigned: 06 December 2013
Appointed Date: 05 April 2006

Director
BAILEY, Gary
Resigned: 06 September 2012
Appointed Date: 14 September 2006
57 years old

Director
BAILEY, Tracey
Resigned: 03 August 2012
Appointed Date: 28 April 2006
52 years old

Director
BAKER, Stephen Paul
Resigned: 27 April 2016
Appointed Date: 02 July 2008
69 years old

Director
BEAN, Stuart
Resigned: 03 August 2010
Appointed Date: 05 June 2008
54 years old

Director
BOWSER, Wayne
Resigned: 23 March 2016
Appointed Date: 22 February 2016
73 years old

Director
GRANT, Adrian Joseph
Resigned: 06 April 2006
Appointed Date: 29 July 1994
67 years old

Director
HACKING, Christopher William
Resigned: 07 November 2001
Appointed Date: 01 September 2000
75 years old

Director
JENNISON, Gary Antony
Resigned: 30 September 2015
Appointed Date: 01 October 2013
68 years old

Director
KERSLEY, Colin Martin
Resigned: 18 November 2016
Appointed Date: 25 April 2016
68 years old

Director
LAWTON, Andrew Geoffrey
Resigned: 03 August 2010
Appointed Date: 05 June 2008
63 years old

Director
MOSER, Dorah Leah
Resigned: 29 July 1994
Appointed Date: 22 May 1991
99 years old

Director
MOSER, Gerald Maurice
Resigned: 27 September 1993
Appointed Date: 22 May 1991
105 years old

Director
MOSER, Henry Neville
Resigned: 06 June 2013
Appointed Date: 29 July 1994
76 years old

Director
O'HARE, Steven Jonathan
Resigned: 23 March 2016
Appointed Date: 06 December 2013
50 years old

Director
PUNSHON, Colin John
Resigned: 16 June 1998
Appointed Date: 29 July 1994
66 years old

Director
RICHARDS, Martin Basil
Resigned: 01 September 2000
Appointed Date: 06 August 1998
72 years old

Director
RIDLEY, Matthew John
Resigned: 03 August 2010
Appointed Date: 27 July 2007
50 years old

Director
SEABRIDGE, David John
Resigned: 01 November 2002
Appointed Date: 03 September 2001
56 years old

Director
SMITH, John Edward
Resigned: 29 January 2001
Appointed Date: 15 June 2000
76 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 May 1991
Appointed Date: 22 May 1991

TOGETHER PERSONAL FINANCE LIMITED Events

12 Apr 2017
Appointment of Ms Sarah Elizabeth Batt as a secretary on 12 April 2017
12 Apr 2017
Termination of appointment of Nigel Andrew Dale as a secretary on 12 April 2017
30 Mar 2017
Satisfaction of charge 2 in full
30 Mar 2017
Satisfaction of charge 5 in full
30 Mar 2017
Satisfaction of charge 4 in full
...
... and 161 more events
28 Jul 1991
Accounting reference date notified as 31/03

06 Jun 1991
Secretary resigned;new director appointed

06 Jun 1991
New secretary appointed;director resigned;new director appointed

06 Jun 1991
Registered office changed on 06/06/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

22 May 1991
Incorporation

TOGETHER PERSONAL FINANCE LIMITED Charges

22 February 2017
Charge code 0261 3335 0012
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 January 2017
Charge code 0261 3335 0011
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 October 2016
Charge code 0261 3335 0010
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 April 2015
Charge code 0261 3335 0009
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 September 2013
Charge code 0261 3335 0008
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent (Security Agent)
Description: Notification of addition to or amendment of charge…
15 November 2007
Fixed and floating security document
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
6 November 2001
Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and 8TH november 2000 and supplemented on 15TH may 1997 and 11TH march 1998)
Delivered: 13 November 2001
Status: Satisfied on 30 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Forthe Syndicate
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and supplemented on 15TH may 1997 and 11TH march 1998)
Delivered: 9 November 2000
Status: Satisfied on 30 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Trustee Forthe Banks (as Defined)
Description: Fixed and floating charges over the undertaking and all…
18 December 1998
Amending deed to a composite guarantee and debenture dated 6TH december 1996
Delivered: 22 December 1998
Status: Satisfied on 30 March 2017
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 1998
Debenture containing fixed and floating charges
Delivered: 29 October 1998
Status: Satisfied on 17 February 2000
Persons entitled: The British Linen Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
6 December 1996
Composite guarantee and debenture
Delivered: 18 December 1996
Status: Satisfied on 30 March 2017
Persons entitled: The British Linen Bank Limited,as Agent and Trustee for the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
4 August 1994
Mortgage debenture
Delivered: 11 August 1994
Status: Satisfied on 9 January 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…