TILNEY FINANCIAL PLANNING LIMITED
LONDON TOWRY LIMITED TOWRY LAW FINANCIAL SERVICES LIMITED TOWRY LAW FINANCIAL PLANNING LIMITED

Hellopages » Greater London » Westminster » W1J 5BQ

Company number 00607039
Status Active
Incorporation Date 26 June 1958
Company Type Private Limited Company
Address 6 CHESTERFIELD GARDENS, LONDON, ENGLAND, ENGLAND, W1J 5BQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and forty-seven events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-01-26 ; Change of name notice; Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 6 Chesterfield Gardens London England W1J 5BQ on 27 January 2017. The most likely internet sites of TILNEY FINANCIAL PLANNING LIMITED are www.tilneyfinancialplanning.co.uk, and www.tilney-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. Tilney Financial Planning Limited is a Private Limited Company. The company registration number is 00607039. Tilney Financial Planning Limited has been working since 26 June 1958. The present status of the company is Active. The registered address of Tilney Financial Planning Limited is 6 Chesterfield Gardens London England England W1j 5bq. . HASAN, Rehana is a Secretary of the company. COWAN, Andrew James is a Director of the company. DOWNING, Wadham St. John is a Director of the company. HALL, Peter Lindop is a Director of the company. REID, Donald William Sherret is a Director of the company. Secretary GREGORY, Jacqueline Anne has been resigned. Secretary PETERS, Christopher Robert James has been resigned. Secretary SORKIN, Alan has been resigned. Secretary WATSON, Gerald Alistair has been resigned. Secretary WEBB, Keith has been resigned. Director AINSLIE, David Galbraith has been resigned. Director ANDERSON, Philip John has been resigned. Director BLACK, Douglas Buller has been resigned. Director BRIDEL, John Dickins has been resigned. Director BRUNT, Samuel Nicholas Robert has been resigned. Director BURGESS, Clive Peter has been resigned. Director CARROLL, Bernard Joseph has been resigned. Director COOPER, Roger Henry Edward has been resigned. Director DEVEY, Robert Alan has been resigned. Director ELLENBOROUGH, Richard Edward Cecil, Lord has been resigned. Director FISHER, Andrew Charles has been resigned. Director GRAY, Judith Lynn has been resigned. Director GREGORY-SMITH, Alistair Michael has been resigned. Director HARRISON, John Brewster has been resigned. Director HENDERSON, Iain James has been resigned. Director HORNE, David Macdonald has been resigned. Director KING, John Graham has been resigned. Director LAW, Cecil Towry Henry, The Rt Hon has been resigned. Director LEGGE, Peter Nigel has been resigned. Director ROBINSON, Christopher William has been resigned. Director SCOTT-HOPKINS, Clive Edward has been resigned. Director SHAH, Anthony Arjun has been resigned. Director SIMMONDS, John Robert has been resigned. Director STANDISH, Miles Anthony has been resigned. Director TONKIN, Peter James has been resigned. Director WALKER, Ronald Leslie has been resigned. Director WARDROP, Alan Watt has been resigned. Director WEBB, Keith has been resigned. Director WESLEY, Alan has been resigned. Director WRIGHT, Paul Vernon has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HASAN, Rehana
Appointed Date: 31 October 2016

Director
COWAN, Andrew James
Appointed Date: 02 January 2009
64 years old

Director
DOWNING, Wadham St. John
Appointed Date: 22 January 2016
58 years old

Director
HALL, Peter Lindop
Appointed Date: 29 July 2016
61 years old

Director
REID, Donald William Sherret
Appointed Date: 29 July 2016
65 years old

Resigned Directors

Secretary
GREGORY, Jacqueline Anne
Resigned: 31 October 2016
Appointed Date: 17 November 2004

Secretary
PETERS, Christopher Robert James
Resigned: 31 January 1993

Secretary
SORKIN, Alan
Resigned: 13 April 1999
Appointed Date: 01 February 1993

Secretary
WATSON, Gerald Alistair
Resigned: 19 November 2004
Appointed Date: 24 December 2001

Secretary
WEBB, Keith
Resigned: 24 December 2001
Appointed Date: 13 April 1999

Director
AINSLIE, David Galbraith
Resigned: 20 March 2002
77 years old

Director
ANDERSON, Philip John
Resigned: 03 May 2006
Appointed Date: 25 March 2002
61 years old

Director
BLACK, Douglas Buller
Resigned: 19 December 2001
Appointed Date: 26 August 1997
68 years old

Director
BRIDEL, John Dickins
Resigned: 30 June 1994
91 years old

Director
BRUNT, Samuel Nicholas Robert
Resigned: 05 September 1995
70 years old

Director
BURGESS, Clive Peter
Resigned: 16 November 1994
82 years old

Director
CARROLL, Bernard Joseph
Resigned: 01 March 1996
Appointed Date: 19 January 1995
80 years old

Director
COOPER, Roger Henry Edward
Resigned: 13 December 1996
80 years old

Director
DEVEY, Robert Alan
Resigned: 29 July 2016
Appointed Date: 03 July 2014
56 years old

Director
ELLENBOROUGH, Richard Edward Cecil, Lord
Resigned: 18 May 1994
99 years old

Director
FISHER, Andrew Charles
Resigned: 29 April 2014
Appointed Date: 03 May 2006
64 years old

Director
GRAY, Judith Lynn
Resigned: 01 March 2002
Appointed Date: 03 November 1997
81 years old

Director
GREGORY-SMITH, Alistair Michael
Resigned: 03 May 2006
80 years old

Director
HARRISON, John Brewster
Resigned: 29 June 1993
78 years old

Director
HENDERSON, Iain James
Resigned: 27 August 1993
80 years old

Director
HORNE, David Macdonald
Resigned: 31 March 1992

Director
KING, John Graham
Resigned: 07 March 1997
Appointed Date: 07 December 1995
63 years old

Director
LAW, Cecil Towry Henry, The Rt Hon
Resigned: 30 September 2003
93 years old

Director
LEGGE, Peter Nigel
Resigned: 16 November 1994
94 years old

Director
ROBINSON, Christopher William
Resigned: 30 November 1994
69 years old

Director
SCOTT-HOPKINS, Clive Edward
Resigned: 13 July 2004
86 years old

Director
SHAH, Anthony Arjun
Resigned: 18 November 2002
Appointed Date: 22 September 1999
74 years old

Director
SIMMONDS, John Robert
Resigned: 03 May 2006
Appointed Date: 20 March 2002
68 years old

Director
STANDISH, Miles Anthony
Resigned: 03 May 2006
Appointed Date: 26 June 1995
67 years old

Director
TONKIN, Peter James
Resigned: 16 November 1994
88 years old

Director
WALKER, Ronald Leslie
Resigned: 05 September 1997
Appointed Date: 01 July 1997
82 years old

Director
WARDROP, Alan Watt
Resigned: 02 January 2009
Appointed Date: 03 May 2006
64 years old

Director
WEBB, Keith
Resigned: 05 February 2003
Appointed Date: 04 October 1999
66 years old

Director
WESLEY, Alan
Resigned: 16 September 1997
Appointed Date: 01 May 1992
81 years old

Director
WRIGHT, Paul Vernon
Resigned: 30 June 2016
Appointed Date: 18 July 2011
71 years old

Persons With Significant Control

Towry Finance Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TILNEY FINANCIAL PLANNING LIMITED Events

27 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-26

27 Jan 2017
Change of name notice
27 Jan 2017
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 6 Chesterfield Gardens London England W1J 5BQ on 27 January 2017
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
02 Nov 2016
Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
...
... and 237 more events
04 Aug 1987
New director appointed

26 Feb 1987
Full accounts made up to 30 June 1986

26 Feb 1987
Return made up to 25/02/87; full list of members

08 Jul 1986
New director appointed

26 Jun 1958
Incorporation

TILNEY FINANCIAL PLANNING LIMITED Charges

17 January 2000
Guarantee & debenture
Delivered: 25 January 2000
Status: Satisfied on 22 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…