TIME FINANCE LIMITED

Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.02875184
CategoryPrivate Limited Company
Incorporated25 Nov 1993
Age30 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution07 Apr 2016
Years8 years, 1 month, 7 days

SUMMARY

TIME FINANCE LIMITED is an dissolved private limited company with number 02875184. It was incorporated 30 years, 5 months, 19 days ago, on 25 November 1993 and it was dissolved 8 years, 1 month, 7 days ago, on 07 April 2016. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.



People

SANTANDER SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Aug 2012

Current time on role 11 years, 8 months, 17 days

COLES, Shaun Patrick

Director

Company Secretary

ACTIVE

Assigned on 29 Jul 2011

Current time on role 12 years, 9 months, 16 days

GREEN, David Martin

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2011

Current time on role 12 years, 9 months, 16 days

LEWIS, Derek John

Director

Company Secretary

ACTIVE

Assigned on 03 Oct 2012

Current time on role 11 years, 7 months, 11 days

BROWN, Catherine Merrel

Secretary

RESIGNED

Assigned on 05 Mar 1999

Resigned on 31 Jan 2002

Time on role 2 years, 10 months, 26 days

FERGUSON, Jane

Secretary

RESIGNED

Assigned on 20 Dec 1993

Resigned on 05 Mar 1999

Time on role 5 years, 2 months, 16 days

GREEN, Peter Harvey

Secretary

RESIGNED

Assigned on 14 Jun 2007

Resigned on 07 Jan 2009

Time on role 1 year, 6 months, 23 days

HAYES, Daniel Edward Laurence

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jan 2002

Resigned on 08 Jun 2006

Time on role 4 years, 4 months, 8 days

OWENS, Jennifer Anne

Secretary

RESIGNED

Assigned on 08 Jun 2006

Resigned on 10 May 2007

Time on role 11 months, 2 days

ABBEY NATIONAL NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jan 2009

Resigned on 28 Aug 2012

Time on role 3 years, 7 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Nov 1993

Resigned on 20 Dec 1993

Time on role 25 days

CAMERON, Ewan Douglas

Director

Chief Financial Officer

RESIGNED

Assigned on 31 May 2007

Resigned on 31 Oct 2008

Time on role 1 year, 5 months

CAMPBELL, Ian Peter

Director

Director

RESIGNED

Assigned on 20 Dec 1993

Resigned on 26 Sep 1995

Time on role 1 year, 9 months, 6 days

COOPER, Brad John

Director

Company Director

RESIGNED

Assigned on 13 Dec 2004

Resigned on 15 Dec 2006

Time on role 2 years, 2 days

GARDEN, Ian Graham

Director

Finance Director

RESIGNED

Assigned on 28 Apr 2000

Resigned on 28 Nov 2001

Time on role 1 year, 7 months

GIBSON, Callum Hamish

Director

Director Cards

RESIGNED

Assigned on 29 Jul 2011

Resigned on 25 Sep 2012

Time on role 1 year, 1 month, 27 days

GOULD, Jeffrey Robert

Director

Director

RESIGNED

Assigned on 20 Dec 1993

Resigned on 28 Apr 2000

Time on role 6 years, 4 months, 8 days

GRAHAM, Jonathan Andrew

Director

Finance Director

RESIGNED

Assigned on 28 Nov 2001

Resigned on 14 Jun 2002

Time on role 6 months, 16 days

HARVEY, Richard John

Director

Regional Ceo

RESIGNED

Assigned on 31 May 2007

Resigned on 07 Jan 2009

Time on role 1 year, 7 months, 7 days

LEVINE, Daniel Marsh

Director

Chief Financial Officer

RESIGNED

Assigned on 31 May 2007

Resigned on 14 Apr 2008

Time on role 10 months, 14 days

LOVERING, Roger Vincent

Director

Managing Director

RESIGNED

Assigned on 07 Jan 2009

Resigned on 30 Jun 2011

Time on role 2 years, 5 months, 23 days

MACKIN, John Paul

Director

Company Director

RESIGNED

Assigned on 23 Mar 1999

Resigned on 31 Jan 2002

Time on role 2 years, 10 months, 8 days

MACPHAIL, John Stewart

Director

Company Director

RESIGNED

Assigned on 31 Jan 2002

Resigned on 31 Oct 2007

Time on role 5 years, 9 months

MARSHALL, Gary Phillip

Director

Company Director

RESIGNED

Assigned on 13 Dec 2004

Resigned on 07 Jan 2009

Time on role 4 years, 25 days

MUSSERT, Adam Nicholas

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Feb 2012

Resigned on 03 Oct 2012

Time on role 7 months, 15 days

MUSSERT, Adam Nicholas

Director

Chief Finance Officer

RESIGNED

Assigned on 07 Jan 2009

Resigned on 14 Sep 2011

Time on role 2 years, 8 months, 7 days

PERCIVAL, Anthony Henry

Director

Accountant

RESIGNED

Assigned on 21 Jun 1995

Resigned on 23 Mar 1999

Time on role 3 years, 9 months, 2 days

PERRY, Laurence

Director

Cfo

RESIGNED

Assigned on 15 Jul 2004

Resigned on 31 May 2007

Time on role 2 years, 10 months, 16 days

ROGERS, Christopher Charles Bevan

Director

Director

RESIGNED

Assigned on 04 Oct 1995

Resigned on 23 Mar 1999

Time on role 3 years, 5 months, 19 days

ROWLEY, Philip Edward

Director

Finance Director

RESIGNED

Assigned on 23 Mar 1999

Resigned on 26 Jan 2001

Time on role 1 year, 10 months, 3 days

SINCLAIR, Stuart William

Director

Company Director

RESIGNED

Assigned on 31 Jan 2002

Resigned on 05 Nov 2004

Time on role 2 years, 9 months, 5 days

STORY, Ian Graham

Director

Company Director

RESIGNED

Assigned on 31 Jan 2002

Resigned on 01 Jul 2004

Time on role 2 years, 5 months

THOMAS, Glyn Collen

Director

Director

RESIGNED

Assigned on 20 Dec 1993

Resigned on 19 Jun 1995

Time on role 1 year, 5 months, 30 days

WEIR, Helen

Director

Company Director

RESIGNED

Assigned on 26 Jan 2001

Resigned on 31 Jan 2002

Time on role 1 year, 5 days

WIGHTMAN, Sally Marion

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2008

Resigned on 07 Jan 2009

Time on role 1 month, 17 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Nov 1993

Resigned on 20 Dec 1993

Time on role 25 days


Some Companies

CAMILLA JAMES LIMITED

21 LANSDOWNE ROAD,LONDON,SW20 8AW

Number:07100202
Status:ACTIVE
Category:Private Limited Company

COUNTY MORTGAGE SERVICES LIMITED

MOULSHAM MILL,CHELMSFORD,CM2 7PX

Number:09406164
Status:ACTIVE
Category:Private Limited Company

CUSTOM BOLD CLOTHING LTD

609 TRS APARTMENTS 609 TRS APARTMENTS,SOUTHALL,UB2 4FF

Number:11573242
Status:ACTIVE
Category:Private Limited Company

SAC RESTORATION LTD

15 TAVERHAM CHASE,NORWICH,NR8 6NZ

Number:10348737
Status:ACTIVE
Category:Private Limited Company

THAMES VALLEY COMMUNICATIONS LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10481262
Status:ACTIVE
Category:Private Limited Company

TILTED EARTH LTD

KINTAIL MOOR ROAD,COLCHESTER,CO4 5NR

Number:09061258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source