TOWRY FINANCE COMPANY LIMITED

45 Gresham Street, London, EC2V 7BG, United Kingdom
StatusACTIVE
Company No.05721344
CategoryPrivate Limited Company
Incorporated24 Feb 2006
Age18 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

TOWRY FINANCE COMPANY LIMITED is an active private limited company with number 05721344. It was incorporated 18 years, 2 months, 12 days ago, on 24 February 2006. The company address is 45 Gresham Street, London, EC2V 7BG, United Kingdom.



People

DAVIES, Charlotte

Secretary

ACTIVE

Assigned on 31 Mar 2024

Current time on role 1 month, 8 days

DAVIES, Charlotte

Director

General Counsel

ACTIVE

Assigned on 31 Mar 2024

Current time on role 1 month, 8 days

PRESTON, Zoe

Director

Finance Director

ACTIVE

Assigned on 19 May 2023

Current time on role 11 months, 20 days

GREGORY, Jacqueline Anne

Secretary

Company Director

RESIGNED

Assigned on 08 May 2006

Resigned on 31 Oct 2016

Time on role 10 years, 5 months, 23 days

HASAN, Rehana

Secretary

RESIGNED

Assigned on 31 Oct 2016

Resigned on 22 Oct 2020

Time on role 3 years, 11 months, 22 days

SAUNDERS, Deborah Ann

Secretary

RESIGNED

Assigned on 22 Oct 2020

Resigned on 01 Sep 2021

Time on role 10 months, 10 days

WARDROP, Alan Watt

Secretary

Accountant

RESIGNED

Assigned on 27 Mar 2006

Resigned on 08 May 2006

Time on role 1 month, 12 days

WHITE, Gavin Raymond

Secretary

RESIGNED

Assigned on 01 Sep 2021

Resigned on 31 Mar 2024

Time on role 2 years, 6 months, 30 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Feb 2006

Resigned on 27 Mar 2006

Time on role 1 month, 3 days

BADDELEY, Andrew Martin

Director

Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 19 May 2023

Time on role 4 years, 7 months, 18 days

DAVIES, Charlotte

Director

General Counsel

RESIGNED

Assigned on 21 Sep 2022

Resigned on 19 May 2023

Time on role 7 months, 28 days

DEVEY, Robert Alan

Director

Chief Executive

RESIGNED

Assigned on 22 Apr 2014

Resigned on 29 Jul 2016

Time on role 2 years, 3 months, 7 days

DOWNING, Wadham St. John

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Mar 2016

Resigned on 03 Aug 2018

Time on role 2 years, 4 months, 23 days

FISHER, Andrew Charles

Director

Chief Executive

RESIGNED

Assigned on 27 Mar 2006

Resigned on 29 Apr 2014

Time on role 8 years, 1 month, 2 days

HALL, Peter Lindop

Director

Chief Executive

RESIGNED

Assigned on 29 Jul 2016

Resigned on 30 Dec 2017

Time on role 1 year, 5 months, 1 day

MIDDLETON, Christopher David

Director

Head Of Client Proposition

RESIGNED

Assigned on 02 Jan 2009

Resigned on 20 Jun 2014

Time on role 5 years, 5 months, 18 days

MITFORD-SLADE, Nicola Claire

Director

Llp Member

RESIGNED

Assigned on 22 Oct 2020

Resigned on 21 Sep 2022

Time on role 1 year, 10 months, 30 days

MONIR, Nicole Frances

Director

Chartered Secretary

RESIGNED

Assigned on 24 Feb 2006

Resigned on 23 Mar 2006

Time on role 27 days

PORTEOUS, John Robert

Director

Head Of Client Proposition

RESIGNED

Assigned on 23 Jun 2014

Resigned on 28 Feb 2017

Time on role 2 years, 8 months, 5 days

REID, Donald William Sherret

Director

Chief Operating Officer

RESIGNED

Assigned on 29 Jul 2016

Resigned on 06 Sep 2019

Time on role 3 years, 1 month, 8 days

STOKER, Louise Jane

Director

Director

RESIGNED

Assigned on 24 Feb 2006

Resigned on 23 Mar 2006

Time on role 27 days

THOMAS, Mark Nicholas

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2006

Resigned on 27 Mar 2006

Time on role 4 days

WARDROP, Alan Watt

Director

Accountant

RESIGNED

Assigned on 27 Mar 2006

Resigned on 02 Jan 2009

Time on role 2 years, 9 months, 6 days

WHITE, Gavin Raymond

Director

Company Secretary

RESIGNED

Assigned on 19 May 2023

Resigned on 31 Mar 2024

Time on role 10 months, 12 days

WHITTMANN, David Andrew

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2006

Resigned on 27 Mar 2006

Time on role 4 days

WOODHOUSE, Christopher

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Oct 2020

Resigned on 19 May 2023

Time on role 2 years, 6 months, 28 days

WOODHOUSE, Christopher

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Oct 2017

Resigned on 06 Sep 2019

Time on role 1 year, 11 months, 3 days

WRIGHT, Paul Vernon

Director

Finance Director

RESIGNED

Assigned on 18 Jul 2011

Resigned on 30 Jun 2016

Time on role 4 years, 11 months, 12 days


Some Companies

CLIVE MURPHY LIMITED

19 ANDERTON RISE,TORPOINT,PL10 1DA

Number:10665669
Status:ACTIVE
Category:Private Limited Company

EMPLOYERS FOR CHILDCARE TRADING LIMITED

11 BLARIS INDUSTRIAL ESTATE,LISBURN,BT27 5QB

Number:NI050684
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G & C ELECTRICALS LIMITED

LLANOVER HOUSE, LLANOVER ROAD,RHONDDA CYNON TAFF,CF37 4LB

Number:06389692
Status:ACTIVE
Category:Private Limited Company

JEJU PROPERTIES LIMITED

220 THE VALE,LONDON,NW11 8SR

Number:10764846
Status:ACTIVE
Category:Private Limited Company

LUCKY DUCK LIMITED

THE LEEMING BUILDING,LEEDS,LS2 7HZ

Number:10583149
Status:ACTIVE
Category:Private Limited Company

MOSSOP CONSTRUCTION SERVICES LTD

14 THORNY ROAD,EGREMONT,CA22 2RY

Number:08571101
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