TOWERGATE FINANCIAL (HUDDERSFIELD) INTERMEDIATE LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7PD, United Kingdom
StatusACTIVE
Company No.03483640
CategoryPrivate Limited Company
Incorporated19 Dec 1997
Age26 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

TOWERGATE FINANCIAL (HUDDERSFIELD) INTERMEDIATE LIMITED is an active private limited company with number 03483640. It was incorporated 26 years, 5 months, 29 days ago, on 19 December 1997. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7PD, United Kingdom.



People

ARDONAGH CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 23 days

COUGILL, Diane

Director

Chief Finance Officer

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 10 months, 16 days

ROSS, David Christopher

Director

Director

ACTIVE

Assigned on 20 Dec 2016

Current time on role 7 years, 5 months, 28 days

BUTLER, Richard Gareth John

Secretary

Director

RESIGNED

Assigned on 19 Dec 1997

Resigned on 15 Jan 2009

Time on role 11 years, 27 days

CLARK, Samuel Thomas Budgen

Secretary

RESIGNED

Assigned on 22 Jul 2011

Resigned on 01 Nov 2013

Time on role 2 years, 3 months, 10 days

CLARKE, Dean

Secretary

RESIGNED

Assigned on 04 Jan 2019

Resigned on 22 Feb 2022

Time on role 3 years, 1 month, 18 days

GOURIET, Geoffrey Costerton

Secretary

RESIGNED

Assigned on 03 Aug 2018

Resigned on 04 Jan 2019

Time on role 5 months, 1 day

GREGORY, Jacqueline Anne

Secretary

RESIGNED

Assigned on 20 Dec 2016

Resigned on 03 Aug 2018

Time on role 1 year, 7 months, 14 days

HUNTER, Andrew Stewart

Secretary

Company Secretary

RESIGNED

Assigned on 15 Jan 2009

Resigned on 22 Jul 2011

Time on role 2 years, 6 months, 7 days

OWENS, Jennifer

Secretary

RESIGNED

Assigned on 25 Nov 2013

Resigned on 01 Mar 2016

Time on role 2 years, 3 months, 6 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Dec 1997

Resigned on 19 Dec 1997

Time on role

BLAMIRES, Eveline Hamilton Sharon

Director

Company Director

RESIGNED

Assigned on 19 Dec 1997

Resigned on 21 Feb 2005

Time on role 7 years, 2 months, 2 days

BLAMIRES, John Phillip

Director

Insurance Broker

RESIGNED

Assigned on 19 Dec 1997

Resigned on 15 Jan 2010

Time on role 12 years, 27 days

CULLUM, Peter Geoffrey

Director

Director

RESIGNED

Assigned on 18 Sep 2009

Resigned on 04 Feb 2013

Time on role 3 years, 4 months, 16 days

DARBY, Ian Stuart

Director

Director

RESIGNED

Assigned on 15 Jan 2009

Resigned on 01 Dec 2011

Time on role 2 years, 10 months, 17 days

DOYLE, Andrew James

Director

Director

RESIGNED

Assigned on 15 Jan 2009

Resigned on 10 Jul 2009

Time on role 5 months, 26 days

EGAN, Scott

Director

Director

RESIGNED

Assigned on 19 Apr 2012

Resigned on 17 Sep 2015

Time on role 3 years, 4 months, 28 days

EROTOCRITOU, Antonios

Director

Deputy Cfo

RESIGNED

Assigned on 15 Mar 2017

Resigned on 01 Aug 2019

Time on role 2 years, 4 months, 17 days

HODGES, Mark Steven

Director

Director

RESIGNED

Assigned on 25 Oct 2011

Resigned on 17 Oct 2014

Time on role 2 years, 11 months, 23 days

HOMER, Andrew Charles

Director

Director

RESIGNED

Assigned on 25 Aug 2009

Resigned on 04 Feb 2013

Time on role 3 years, 5 months, 10 days

MUGGE, Mark Stephen

Director

Director

RESIGNED

Assigned on 17 Sep 2015

Resigned on 02 Mar 2018

Time on role 2 years, 5 months, 15 days

PALMER, Graham John

Director

Insurance Broker

RESIGNED

Assigned on 27 Jan 1998

Resigned on 02 Apr 2004

Time on role 6 years, 2 months, 6 days

PATRICK, Ian William James

Director

Finance Director

RESIGNED

Assigned on 10 Jul 2009

Resigned on 31 Mar 2012

Time on role 2 years, 8 months, 21 days

PICKLES, David

Director

Company Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Apr 2003

Time on role 1 year, 8 months, 29 days

ROUSE, Stuart Mark

Director

Director

RESIGNED

Assigned on 15 Jan 2009

Resigned on 02 Jul 2009

Time on role 5 months, 18 days

SAULTER, Daniel

Director

Director

RESIGNED

Assigned on 15 Jan 2009

Resigned on 08 Aug 2012

Time on role 3 years, 6 months, 24 days

SLOMAN, Gillian Elizabeth

Director

Company Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Apr 2003

Time on role 1 year, 8 months, 29 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Dec 1997

Resigned on 19 Dec 1997

Time on role


Some Companies

BEECHES TRADING LTD

OFFICE 301 HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:11074026
Status:ACTIVE
Category:Private Limited Company

DAVID HOUGH LIMITED

40 VICTORIA STREET,WOLVERHAMPTON,WV1 3PJ

Number:04771739
Status:ACTIVE
Category:Private Limited Company

DEVONSHIRE BARBERS LTD

72 PLUMSTEAD HIGH STREET,LONDON,SE18 1SL

Number:10389859
Status:ACTIVE
Category:Private Limited Company

MULTIGRAPHICS SERVICES LIMITED

350 EUSTON ROAD,LONDON,NW1 3AX

Number:05501913
Status:ACTIVE
Category:Private Limited Company

PSTEC WORLDWIDE LIMITED

ENTERPRISE HOUSE,BARNARD CASTLE,DL12 8XT

Number:07370472
Status:ACTIVE
Category:Private Limited Company

SILVER BEECH LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09659569
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