Company NameTribune Finance Limited
Company StatusDissolved
Company Number01856961
CategoryPrivate Limited Company
Incorporation Date19 October 1984(39 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameTimothy George Abell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleRetired
Correspondence AddressEastrop Farm House
Up Nately Hook
Basingstoke
Hampshire
RG27 9PS
Director NameMiles James Rivett Carnac
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleMerchant Banker
Correspondence Address47 Broad Street
Alresford
Hampshire
SO24 9AS
Director NameMr Ian Sydney Steers
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressFlat 6 98 Mount Street
London
W1Y 5HF
Secretary NameMr Michael John Nokes
NationalityBritish
StatusCurrent
Appointed28 March 1996(11 years, 5 months after company formation)
Appointment Duration28 years
RoleChartered Accountant
Correspondence Address30 Northampton Lane
Dunchurch
Rugby
Warwickshire
CV22 6PS
Secretary NameRobert Edward Little
NationalityBritish
StatusResigned
Appointed20 June 1992(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 January 1993)
RoleCompany Director
Correspondence AddressLittle Heavegate
Crowborough
East Sussex
TN6 1TU
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed21 January 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2000Dissolved (1 page)
7 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
4 January 1999Registered office changed on 04/01/99 from: 155 bishopsgate london EC2M 3XY (1 page)
30 December 1998Appointment of a voluntary liquidator (1 page)
30 December 1998Declaration of solvency (3 pages)
30 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 1998Auditor's resignation (2 pages)
14 September 1998Full accounts made up to 31 December 1997 (10 pages)
27 July 1998Return made up to 20/06/98; full list of members (9 pages)
18 May 1998Director's particulars changed (1 page)
3 July 1997Return made up to 20/06/97; no change of members (8 pages)
15 May 1997Full accounts made up to 31 December 1996 (11 pages)
8 May 1996Secretary resigned (2 pages)
8 May 1996New secretary appointed (1 page)
27 June 1995Return made up to 20/06/95; full list of members (8 pages)
13 April 1995Full accounts made up to 31 December 1994 (11 pages)