THE NATIONAL ASSOCIATION OF COMMERCIAL FINANCE BROKERS

Address:
33 Eastcheap, London, EC3M 1DT, England

THE NATIONAL ASSOCIATION OF COMMERCIAL FINANCE BROKERS is a business entity registered at Companies House, UK, with entity identifier is 03305378. The registration start date is January 21, 1997. The current status is Active.

Company Overview

Company Number 03305378
Company Name THE NATIONAL ASSOCIATION OF COMMERCIAL FINANCE BROKERS
Registered Address 33 Eastcheap
London
EC3M 1DT
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-01-21
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-18
Returns Last Update 2016-01-21
Confirmation Statement Due Date 2021-03-04
Confirmation Statement Last Update 2020-01-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address 33 EASTCHEAP
Post Town LONDON
Post Code EC3M 1DT
Country ENGLAND

Companies with the same location

Entity Name Office Address
ACUK LIMITED 33 Eastcheap, London, EC3M 1DT, England
ETFS MEDIA (UK) LIMITED 33 Eastcheap, London, EC3M 1DT, England
ETFS CAPITAL (HOLDINGS) LIMITED 33 Eastcheap, London, EC3M 1DT, England
RODBER INVESTMENTS (UK) LIMITED 33 Eastcheap, London, EC3M 1DT, England
NACFB COMPLIANCE SERVICES LIMITED 33 Eastcheap, London, EC3M 1DT, England
NACFB FINANCIAL SERVICES LIMITED 33 Eastcheap, London, EC3M 1DT, England
ETFS CAPITAL (UK) LIMITED 33 Eastcheap, London, EC3M 1DT, England
TRAFALGAR CAPITAL MANAGEMENT (UK) LLP 33 Eastcheap, London, EC3M 1DT, England
TRAFALGAR CAPITAL MANAGEMENT LIMITED 33 Eastcheap, London, EC3M 1DT, England
NACFB MEMBER SERVICES LIMITED 33 Eastcheap, London, EC3M 1DT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NEWBOROUGH, David Mark Secretary (Active) Hamilton House, 1 Temple Avenue, London, EC4Y 0HA /
30 November 2016
/
BLACK, Ralph Blair Director (Active) Hamilton House, 1 Temple Avenue, London, United Kingdom, EC4Y 0HA January 1964 /
1 January 2013
British /
England
Finance Broker
COLES, Adrian Lewis Director (Active) Spinneybrook, Manor Farm Road, Sandleheath, Fordingbridge, Hampshire, United Kingdom, SP6 1DY April 1963 /
1 January 2010
British /
United Kingdom
Mortgage Broker
COLLINS, Robert Henry Director (Active) Hamilton House, 1 Temple Avenue, London, EC4Y 0HA August 1968 /
1 January 2015
British /
England
Company Director
ELLISON, Alan Alexander Director (Active) Hamilton House, 1 Temple Avenue, London, EC4Y 0HA December 1951 /
1 January 2016
British /
England
Company Director
GEDDES, Michael David Director (Active) Hamilton House, 1 Temple Avenue, London, EC4Y 0HA February 1970 /
1 January 2015
British /
United Kingdom
Commercial Director
GOODMAN, Paul Director (Active) 274 Breedon Street, Long Eaton, Nottingham, England, NG10 4FD August 1971 /
1 January 2011
British /
England
Broker
NEWBOROUGH, David Mark Director (Active) Hamilton House, 1 Temple Avenue, London, EC4Y 0HA February 1974 /
14 January 2015
British /
England
Accountant
PHILLIPS, John William Director (Active) Hamilton House, 1 Temple Avenue, London, EC4Y 0HA August 1970 /
1 January 2017
British /
Wales
Managing Director
SAMPSON, David Richard Director (Active) Arlington Court, Arlington Business Park, Stevenage, Hertfordshire, England, SG1 2FS March 1966 /
1 January 2013
British /
United Kingdom
Operations Director
WELLS, Raymond Neale Director (Active) Hamilton House, 1 Temple Avenue, London, EC4Y 0HA November 1946 /
1 January 2017
British /
England
Broker Company Director
WILSON, Geoffrey Director (Active) Hamilton House, 1 Temple Avenue, London, EC4Y 0HA August 1954 /
1 January 2016
British /
United Kingdom
Commercial Finance Broker
CANN, Nikki Elizabeth Secretary (Resigned) 38 Miller Way, Exminster, Exeter, EX6 8TH /
10 April 2006
/
GRAY, John Stuart Secretary (Resigned) 28 Thornhill Park, Sutton Coldfield, West Midlands, B74 2LG /
13 May 1997
/
HERON, Keith Murdo Secretary (Resigned) Loverscombe Farm, Loverscombe Farm, Buckfastleigh, Devon, TQ11 0ND /
30 March 2001
/
MITCHELL, Philip Lindsay Rewse Secretary (Resigned) 3 Orchard Way, Hurst Green, Oxted, Surrey, RH8 9DJ /
21 January 1997
/
TYLER, Adam William Secretary (Resigned) 59 Glider Avenue, Haywood Village, Weston-Super-Mare, Avon, England, BS24 8EQ /
1 January 2009
British /
Chief Executive
TYLER, Adam William Secretary (Resigned) 1 Orchardside, Sidbury, Sidmouth, Devon, EX10 0SX /
23 January 2008
/
TYLER, Adam William Secretary (Resigned) 1 Orchardside, Sidbury, Sidmouth, Devon, EX10 0SX /
23 January 2008
/
WHITMORE, Jocelyn Secretary (Resigned) 41 Avery Hill, Kingsteignton, Newton Abbot, Devon, TQ12 3LB /
1 January 2001
/
ALEXANDER, Mark Robert Director (Resigned) 3 Long Dale, Drayton, Norwich, NR8 6AU January 1968 /
1 January 1999
British /
Finance Broker
ARNOLD, Christopher Eric Director (Resigned) 70 Waterleaze Maidenbrook, Taunton, Somerset, TA2 8PX June 1959 /
1 January 2001
British /
Finance Broker
ARNOLD, Christopher Eric Director (Resigned) 83 Redlake Drive, Taunton, Somerset, TA1 2RU June 1959 /
1 January 1998
British /
Commercial Finance Broker
BARTON, Stuart Ellis Director (Resigned) 7 Stonehill Close, Appleton, Warrington, Cheshire, WA4 5QD June 1949 /
13 January 2003
British /
Commercial Finance Broker
BASSETT, Stephen Charles Director (Resigned) Caherconree, Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HT October 1953 /
1 January 2008
Brisith /
United Kingdom
Finance Broker
BENNETT, Robert Director (Resigned) 1 Martley Croft, Solihull, West Midlands, B91 3TW December 1951 /
22 June 1999
British /
Finance Broker
BERKLEY, Richard John Director (Resigned) 90 New Road, Penn, Buckinghamshire, HP10 8DN September 1959 /
7 April 2003
British /
United Kingdom
Company Director
BIALAN, Christopher Director (Resigned) Archway House, 1a Archway Road, Poole, Dorset, BH14 9AY July 1957 /
5 March 1997
British /
United Kingdom
Commercial Finance Broker
BOWMAN, Alan Director (Resigned) 1 Pinfold House, Great Heathmead, Haywards Heath, West Sussex, RH16 1FF August 1946 /
22 June 1999
British /
Director
BOYES, Debbie Jeanette Director (Resigned) Birdlip, 145 Christchurch Road, Ferndown, Dorset, BH22 8TA August 1963 /
1 January 2009
British /
England
Finance Broker
BROWN, Alan Director (Resigned) 6 Whitehouse Court, St Olaves Road, York, North Yorkshire, YO30 7DB August 1949 /
1 January 2002
British /
Commercial Finance Broker
BULLARD, Andrew Philip Director (Resigned) Aria House, Smiths Lane, Shirrell Heath, Southampton, Hampshire, United Kingdom, SO32 2JP December 1959 /
1 January 2011
British /
United Kingdom
Business Finance
CARTER, Simon Andrew Director (Resigned) Hamilton House, 1 Temple Avenue, London, EC4Y 0HA January 1973 /
1 January 2015
British /
England
Company Director
DEMPSEY, Maria Bernadette Director (Resigned) Flat M Foundry Court, Catherine Street, Macclesfield, Cheshire, SK11 6ET June 1950 /
1 January 1998
British /
Finance Broker
ERENTRAUT, Stefan Henryk Director (Resigned) The Old Chapel, Moor Lane, Horsington, Woodhall Spa, Lincolnshire, LN10 5HH April 1945 /
1 January 2002
British /
United Kingdom
Motor Vehicle Finance Broker

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 1DT
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on THE NATIONAL ASSOCIATION OF COMMERCIAL FINANCE BROKERS by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches