Check the

DTW ASSOCIATES LIMITED

Company
DTW ASSOCIATES LIMITED (05305220)

DTW ASSOCIATES

Phone: 03335 771 990
A⁺ rating

ABOUT DTW ASSOCIATES LIMITED

Rather than having to sell your car for cash, logbook loans allow you to release its worth and keep on driving – and you can get an instant, online quote or start the fast application process right away!

If we’re unable to give you an instant decision, you may be asked to send us some recent bank statements so we can assess your suitability for the loan. You can provide these documents via our new, faster way to complete the process...

We don’t automatically reject applications because of previous bad credit. We take a more personal approach, and we’re always here if you need any help.

Once you agree to the terms offered, we’ll transfer your money to in a matter of hours. As soon as you’ve finished making your repayments, we’ll give you your logbook straight back to you.

Providing instant quotes for logbook loans online, with the option to access help and support over the phone, or via flexible face-to-face appointments.

Need help?

KEY FINANCES

Year
2011
Assets
£1004.26k ▲ £399.52k (66.06 %)
Cash
£787.72k ▲ £376.62k (91.61 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£1004.26k ▲ £399.52k (66.06 %)

REGISTRATION INFO

Company name
DTW ASSOCIATES LIMITED
Company number
05305220
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Dec 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.autoadvance.co.uk
Phones
03335 771 990
01784 424 879
Registered Address
45 CHURCH ROAD,
ASHFORD,
MIDDLESEX,
TW15 2TY

ECONOMIC ACTIVITIES

64929
Other credit granting n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

16 Feb 2017
Statement of capital following an allotment of shares on 29 December 2016 GBP 4,001,002
25 Jan 2017
Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities
19 Dec 2016
Confirmation statement made on 6 December 2016 with updates

CHARGES

7 December 2012
Status
Outstanding
Delivered
14 December 2012
Persons entitled
Lionsgate Properties (No.1) Limited and Lionsgate Properties (No.2) Limited
Description
All the monies standing to the credit of the account see…

14 February 2005
Status
Satisfied on 17 June 2006
Delivered
26 February 2005
Persons entitled
Alan Graham Baldwin
Description
The one issued share in the capital of the company. All…

See Also


Last update 2018

DTW ASSOCIATES LIMITED DIRECTORS

Gregory Todd Jacob Madson

  Acting
Appointed
01 July 2012
Role
Secretary
Address
201 Keith Street Sw, Ste 80, Cleveland, Tennessee, Usa, 37311
Name
MADSON, Gregory Todd Jacob

Kristopher Alan Baldwin

  Acting
Appointed
23 June 2015
Occupation
Operations Director
Role
Director
Age
50
Nationality
British
Address
45 Church Road, Ashford, Middlesex, TW15 2TY
Country Of Residence
England
Name
BALDWIN, Kristopher Alan

Stephen Mitchell Scoggins

  Acting
Appointed
01 July 2012
Occupation
Consumer Finance
Role
Director
Age
64
Nationality
American
Address
201 Keith Street Sw, Ste 80, Cleveland, Tennessee, Usa, 37311
Country Of Residence
Usa
Name
SCOGGINS, Stephen Mitchell

Claire Jane Wheeler

  Resigned
Appointed
06 December 2004
Resigned
01 July 2012
Role
Secretary
Address
1st, Floor, 45 Church Road, Ashford, Middlesex, United Kingdom, TW15 2TY
Name
WHEELER, Claire Jane

GRIFFINS SECRETARIES LIMITED

  Resigned
Appointed
06 December 2004
Resigned
06 December 2004
Role
Secretary
Address
24-32 London Road, Newbury, Berkshire, RG14 1LA
Name
GRIFFINS SECRETARIES LIMITED

Daphne Lynn Devault

  Resigned
Appointed
01 July 2012
Resigned
07 January 2016
Occupation
Executive Management
Role
Director
Age
75
Nationality
United States
Address
201 Keith Street Sw, Ste 80, Cleveland, Tennessee, Usa, 37311
Country Of Residence
Usa
Name
DEVAULT, Daphne Lynn

William Scot Lane

  Resigned
Appointed
01 July 2012
Resigned
07 January 2016
Occupation
Cfo Consumer Finance
Role
Director
Age
61
Nationality
American
Address
201 Keith Street, Cleveland, Tennessee, Usa, 37311
Country Of Residence
Usa
Name
LANE, William Scot

Emma Steeley

  Resigned
Appointed
06 January 2016
Resigned
29 April 2016
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
45 Church Road, Ashford, Middlesex, TW15 2TY
Country Of Residence
England
Name
STEELEY, Emma

David Wheeler

  Resigned
Appointed
30 January 2006
Resigned
01 July 2012
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
1st, Floor, 45 Church Road, Ashford, Middlesex, United Kingdom, TW15 2TY
Country Of Residence
United Kingdom
Name
WHEELER, David

Toby Jonathan Wheeler

  Resigned
Appointed
06 December 2004
Resigned
18 August 2015
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
1st, Floor, 45 Church Road, Ashford, Middlesex, United Kingdom, TW15 2TY
Country Of Residence
England
Name
WHEELER, Toby Jonathan

GRIFFINS FORMATIONS LIMITED

  Resigned
Appointed
06 December 2004
Resigned
06 December 2004
Role
Director
Address
24-32 London Road, Newbury, Berkshire, RG14 1LA
Name
GRIFFINS FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.