Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TANDEM MOTOR FINANCE LIMITED
Company Information for

TANDEM MOTOR FINANCE LIMITED

VISCOUNT COURT, SIR FRANK WHITTLE WAY, BLACKPOOL, FY4 2FB,
Company Registration Number
07213812
Private Limited Company
Active

Company Overview

About Tandem Motor Finance Ltd
TANDEM MOTOR FINANCE LIMITED was founded on 2010-04-06 and has its registered office in Blackpool. The organisation's status is listed as "Active". Tandem Motor Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TANDEM MOTOR FINANCE LIMITED
 
Legal Registered Office
VISCOUNT COURT
SIR FRANK WHITTLE WAY
BLACKPOOL
FY4 2FB
Other companies in FY4
 
Previous Names
OPLO CF LTD02/11/2022
1ST STOP CAR FINANCE LTD03/08/2020
Filing Information
Company Number 07213812
Company ID Number 07213812
Date formed 2010-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 09:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANDEM MOTOR FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TANDEM MOTOR FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN MOLLART
Company Secretary 2014-04-05
STEPHEN PAUL BAKER
Director 2017-10-24
DAVID ENRIGHT
Director 2010-04-06
PHILIP ANTHONY GEORGE
Director 2017-03-21
ALEXANDER JOHN MOLLART
Director 2010-04-06
MARK ALLAN ROBINS
Director 2017-03-21
MICHAEL JAMES TAYLOR
Director 2014-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ANNE KELLY
Director 2014-06-10 2016-01-15
STEPHEN ROBERT WILLS
Director 2010-04-06 2015-08-29
MICHAEL STUART GRAY
Director 2010-04-06 2015-07-22
MICHAEL STUART GRAY
Company Secretary 2010-04-06 2014-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL BAKER ACI-UK LIMITED Director 2018-03-26 CURRENT 1999-05-21 Active
STEPHEN PAUL BAKER OPLO HOLDINGS LTD Director 2017-10-24 CURRENT 2016-02-24 Active
STEPHEN PAUL BAKER TANDEM HOME LOANS LIMITED Director 2017-10-24 CURRENT 2006-01-05 Active
STEPHEN PAUL BAKER TANDEM PERSONAL LOANS LIMITED Director 2017-10-24 CURRENT 2013-03-22 Active
STEPHEN PAUL BAKER OPLO GROUP LTD Director 2017-10-24 CURRENT 2005-04-27 Active
STEPHEN PAUL BAKER CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED Director 2017-07-01 CURRENT 2009-09-16 Active
STEPHEN PAUL BAKER CENTRAL TRUST LIMITED Director 2017-07-01 CURRENT 2009-09-16 Active
STEPHEN PAUL BAKER ANSWERS MANAGEMENT LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
DAVID ENRIGHT OPLO HOLDINGS LTD Director 2016-05-24 CURRENT 2016-02-24 Active
DAVID ENRIGHT OPLO FUNDING LTD Director 2015-10-16 CURRENT 2015-10-16 Liquidation
DAVID ENRIGHT OPLO GROUP LTD Director 2014-06-10 CURRENT 2005-04-27 Active
PHILIP ANTHONY GEORGE KP CONSULTANCY AND DESIGN LIMITED Director 2018-05-15 CURRENT 2006-11-24 Active
PHILIP ANTHONY GEORGE OPLO HOLDINGS LTD Director 2017-03-21 CURRENT 2016-02-24 Active
PHILIP ANTHONY GEORGE TANDEM HOME LOANS LIMITED Director 2017-03-21 CURRENT 2006-01-05 Active
PHILIP ANTHONY GEORGE TANDEM PERSONAL LOANS LIMITED Director 2017-03-21 CURRENT 2013-03-22 Active
PHILIP ANTHONY GEORGE OPLO GROUP LTD Director 2017-03-21 CURRENT 2005-04-27 Active
ALEXANDER JOHN MOLLART OPLO HOLDINGS LTD Director 2016-05-24 CURRENT 2016-02-24 Active
ALEXANDER JOHN MOLLART CLEAR WATER FISHERIES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ALEXANDER JOHN MOLLART OPLO FUNDING LTD Director 2015-10-16 CURRENT 2015-10-16 Liquidation
ALEXANDER JOHN MOLLART CLEAR PROPERTY (NW) LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ALEXANDER JOHN MOLLART OPLO RESERVE LTD Director 2014-08-28 CURRENT 2014-08-28 Liquidation
ALEXANDER JOHN MOLLART TANDEM PERSONAL LOANS LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
ALEXANDER JOHN MOLLART 1ST STOP LOANS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2018-03-20
ALEXANDER JOHN MOLLART CORALEEK LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
ALEXANDER JOHN MOLLART BDA RECRUITMENT LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
ALEXANDER JOHN MOLLART CLEAR COMPANIES LIMITED Director 2009-11-30 CURRENT 2009-07-30 Active
ALEXANDER JOHN MOLLART 1ST STOP OPTIONS LIMITED Director 2008-07-17 CURRENT 2008-07-17 Dissolved 2018-03-20
ALEXANDER JOHN MOLLART TANDEM HOME LOANS LIMITED Director 2006-01-05 CURRENT 2006-01-05 Active
ALEXANDER JOHN MOLLART CLEAR RECOVERIES LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2018-01-16
ALEXANDER JOHN MOLLART 1ST STOP DEBT MANAGEMENT LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2018-03-20
ALEXANDER JOHN MOLLART OPLO GROUP LTD Director 2005-04-27 CURRENT 2005-04-27 Active
MARK ALLAN ROBINS OPLO FUNDING LTD Director 2017-03-21 CURRENT 2015-10-16 Liquidation
MARK ALLAN ROBINS OPLO HOLDINGS LTD Director 2017-03-21 CURRENT 2016-02-24 Active
MARK ALLAN ROBINS TANDEM HOME LOANS LIMITED Director 2017-03-21 CURRENT 2006-01-05 Active
MARK ALLAN ROBINS TANDEM PERSONAL LOANS LIMITED Director 2017-03-21 CURRENT 2013-03-22 Active
MARK ALLAN ROBINS OPLO RESERVE LTD Director 2017-03-21 CURRENT 2014-08-28 Liquidation
MARK ALLAN ROBINS OPLO GROUP LTD Director 2016-05-24 CURRENT 2005-04-27 Active
MARK ALLAN ROBINS RG INSURANCE SERVICES LIMITED Director 2011-03-10 CURRENT 2005-03-14 Dissolved 2015-05-05
MARK ALLAN ROBINS MAR ASSOCIATES LTD Director 2010-05-26 CURRENT 2010-05-26 Dissolved 2015-07-14
MICHAEL JAMES TAYLOR HPG GAS SERVICES LTD Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2014-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK SHARP
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK SHARP
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LOUISE ALIKER
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LOUISE ALIKER
2022-11-02CERTNMCompany name changed oplo cf LTD\certificate issued on 02/11/22
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19CH01Director's details changed for Mr Stephen John Beard on 2022-07-19
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN ROBINS
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAKER
2022-01-27APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD BRODIE
2022-01-27DIRECTOR APPOINTED SUSANNAH LOUISE ALIKER
2022-01-27AP01DIRECTOR APPOINTED SUSANNAH LOUISE ALIKER
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAKER
2022-01-25Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-25AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-04-15CH01Director's details changed for Mr Alexander John Mollart on 2020-11-30
2020-11-30PSC05Change of details for The 1St Stop Group Limited as a person with significant control on 2020-08-03
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 10 Whitehills Business Park Whitehills Blackpool Lancashire FY4 5LW
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-03RES15CHANGE OF COMPANY NAME 03/08/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WILLIAM COX
2020-04-09AP01DIRECTOR APPOINTED RICHARD MARK SHARP
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-11AP01DIRECTOR APPOINTED MR BRIAN EDWARD BRODIE
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY GEORGE
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENRIGHT
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES TAYLOR
2018-10-24AP01DIRECTOR APPOINTED MR STEWART WILLIAM COX
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR STEPHEN PAUL BAKER
2017-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-22RP04CS01Second filing of Confirmation Statement dated 06/04/2017
2017-08-01PSC05Change of details for The 1St Stop Group Limited as a person with significant control on 2016-05-24
2017-08-01PSC07CESSATION OF DAVID ENRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072138120016
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072138120015
2017-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072138120008
2017-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-14AUDAUDITOR'S RESIGNATION
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR MARK ALLAN ROBINS
2017-04-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY GEORGE
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072138120012
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072138120011
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072138120016
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072138120015
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072138120016
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072138120015
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072138120014
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072138120013
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0106/04/16 FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA KELLY
2015-12-23RES01ALTER ARTICLES 02/12/2015
2015-12-23RES13FACILITY AGREEMENT 02/12/2015
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072138120012
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072138120011
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072138120010
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLS
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANNE KELLY / 05/05/2015
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0106/04/15 FULL LIST
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072138120010
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 072138120009
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ENRIGHT / 23/10/2014
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01AP01DIRECTOR APPOINTED MR MICHAEL JAMES TAYLOR
2014-06-27AP01DIRECTOR APPOINTED MISS VICTORIA ANNE KELLY
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0106/04/14 FULL LIST
2014-05-01AP03SECRETARY APPOINTED MR ALEXANDER JOHN MOLLART
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GRAY
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072138120008
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-23AR0106/04/13 FULL LIST
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-01AR0106/04/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-05AA01PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-04-14AR0106/04/11 FULL LIST
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to TANDEM MOTOR FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TANDEM MOTOR FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Satisfied CORTLAND TRUSTEES LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-12-22 Satisfied CORTLAND TRUSTEES LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-04-27 Outstanding HONEYCOMB INVESTMENT TRUST PLC
2016-04-27 Outstanding HONEYCOMB INVESTMENT TRUST PLC
2015-12-03 Satisfied TOSCAFUND GP LIMITED
2015-12-03 Satisfied TOSCAFUND GP LIMITED
2015-04-21 Satisfied ALDERMORE BANK PLC
2015-01-22 Outstanding CONISTER BANK LIMITED
2014-01-16 Satisfied SHAWBROOK BANK LIMITED
CHARGE 2012-10-05 Satisfied ARKLE FINANCE LIMITED
MASTER BLOCK DISCOUNTING AGREEMENT 2012-08-21 Satisfied SINGERS CORPORATE ASSET FINANCE LIMITED
MASTER BLOCK DISCOUNTING AGREEMENT 2011-12-05 Satisfied MR JOHN MOLLART
MASTER BLOCK DISCOUNTING AGREEMENT 2011-12-05 Satisfied MRS JUNE MOLLART
BLOCK DISCOUNTING AGREEMENT 2011-10-20 Satisfied SIEMENS FINANCIAL SERVICES LIMITED
BLOCK DISCOUNTING AGREEMENT 2011-10-07 Satisfied CLOSE ASSET FINANCE LTD
BLOCK DISCOUNTING AGREEMENT 2010-12-10 Satisfied HITACHI CAPITAL (UK) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TANDEM MOTOR FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of TANDEM MOTOR FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANDEM MOTOR FINANCE LIMITED
Trademarks
We have not found any records of TANDEM MOTOR FINANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TANDEM MOTOR FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2014-03-12 GBP £2,630
South Tyneside Council 2014-03-12 GBP £2,630 Tenants Rent Deposits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TANDEM MOTOR FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TANDEM MOTOR FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TANDEM MOTOR FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.