CONSUMER FINANCE ASSOCIATION

Address:
C/o Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England

CONSUMER FINANCE ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 06731978. The registration start date is October 23, 2008. The current status is Active.

Company Overview

Company Number 06731978
Company Name CONSUMER FINANCE ASSOCIATION
Registered Address C/o Mha Macintyre Hudson Rutland House
148 Edmund Street
Birmingham
B3 2FD
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 2008-10-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-11-20
Returns Last Update 2015-10-23
Confirmation Statement Due Date 2021-11-06
Confirmation Statement Last Update 2020-10-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address C/O MHA MACINTYRE HUDSON RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2FD
Country ENGLAND

Companies with the same location

Entity Name Office Address
SEVEN SINS GROUP LTD C/o Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England

Companies with the same post code

Entity Name Office Address
LOGICAL LAND LIMITED C/o Mha Mcintyre Hudson Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom
PPP EXPERTS ADVISORY HOLDINGS LIMITED Rutland House, 148, Edmund Street, Birmingham, B3 2FD, United Kingdom
FARMILOE FIC Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham, B3 2FD
BORAB LTD Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom
NEW SPRING TRUST Rutland House 148, Edmund Street, Birmingham, West Midlands, B3 2FD
KICKSTART BUSINESS DEVELOPMENT LIMITED Mha Macintyre Hudson, 148 Edmund Street, Birmingham, B3 2FD
HORIZON MICROMOBILITY LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BEAUFORD COMMERCIAL LTD Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England
GOLDWATER HOLDING LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BDM GROUP HOLDINGS LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCCARTHY, Helen Veronica Secretary (Active) 78 Pall Mall, London, SW1Y 5ES /
16 October 2014
/
ANSON, Timothy Rupert Director (Active) 1 Godwin Street, Bradford, West Yorkshire, England, BD1 2SU July 1971 /
13 January 2016
British /
England
Company Director
DEBOER, Christopher John Director (Active) Wisteria Camrose House, 2a Camrose Avenue, Edgware, Middlesex, England, HA8 6EG September 1962 /
16 July 2015
American /
Usa
Executive Management
DREW, Nicholas James Director (Active) 78 Pall Mall, London, SW1Y 5ES August 1973 /
6 May 2015
British /
United Kingdom
Company Director
ENOCK, Luke David Director (Active) 1 Godwin Street, Bradford, West Yorkshire, England, BD1 2SU April 1980 /
13 January 2016
British /
England
Director
FREEMAN, Adam Robert Director (Active) Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS February 1978 /
16 July 2015
British /
England
Ceo
GRAHAM-RACK, Julian Miles Director (Active) Wellington Plaza, Wellington Street, Leeds, England, LS1 4DL July 1967 /
1 January 2015
British /
England
Director
GREEVER, Charles Scott Director (Active) Amadeus House, 27b Floral Street, London, England, WC2E 9DP October 1968 /
14 April 2016
American /
United Kingdom
Managing Director
HAMBLIN-BOONE, Russell Director (Active) 78 Pall Mall, London, England, SW1Y 5ES April 1967 /
11 July 2013
British /
England
Chief Executive
HOWARD, Stuart John Director (Active) Dollar Financial, Kirtley Drive, Castle Marina, Nottingham, England, NG7 1LD February 1971 /
5 February 2015
British /
England
Ceo
WALTON, Caroline Debra Director (Active) 78 Pall Mall, London, United Kingdom, SW1Y 5ES December 1967 /
16 June 2011
British /
United Kingdom
Director
HULME, Jill Secretary (Resigned) 78 Pall Mall, London, United Kingdom, SW1Y 5ES /
16 June 2011
/
KITCHEN, Paula Theresa Secretary (Resigned) 78 Pall Mall, London, United Kingdom, SW1Y 5ES /
4 April 2013
/
WALTON, Caroline Debra Secretary (Resigned) C/o, Lester Aldridge Llp, Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX /
23 October 2008
/
DAVIS, John Clifton Director (Resigned) 78 Pall Mall, London, United Kingdom, SW1Y 5ES April 1970 /
13 January 2011
American /
United Kingdom
Finance
GALLAGHER, John Director (Resigned) 72 Briarcroft Road, Glasgow, G33 1RB January 1967 /
23 October 2008
British /
Operations Director
GUREVICH, Marvin D. Director (Resigned) 78 Pall Mall, London, United Kingdom, SW1Y 5ES September 1981 /
1 November 2012
Usa /
Usa
Director Of Companies
HARGROVE, Matthew T Director (Resigned) 78 Pall Mall, London, United Kingdom, SW1Y 5ES March 1977 /
3 May 2012
British /
United Kingdom
Director
KING, Alex Director (Resigned) 1804 S. Calumet, Chicago, Illinois 60616, United States October 1972 /
6 January 2010
Singaporean /
Illinois-Usa
Managing Director
LA POINTE, Andrew Director (Resigned) 1781 Edmonds Ave, New Lenox, Illinois 60451, United States October 1970 /
23 October 2008
United States /
Director Of Companies
LAPOINTE, Andrew Director (Resigned) 78 Pall Mall, London, SW1Y 5ES October 1970 /
10 April 2014
American /
Usa
Director
LAPOINTE, Andrew Director (Resigned) 1781 Edmonds Avenue, New Lenox, Il 60451, United States October 1970 /
7 October 2009
United States /
Il
Director Of Companies
MCCREE, Scott Director (Resigned) 78 Pall Mall, London, SW1Y 5ES July 1971 /
9 January 2014
British /
England
Managing Director
MCKENZIE, Iain David Director (Resigned) C/o, Lester Aldridge Llp, Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX March 1976 /
23 October 2008
British /
England
Ceo
MILLER-CHEEVERS, Gary Paul Director (Resigned) 78 Pall Mall, London, London, England, SW1Y 5ES October 1960 /
11 July 2013
British /
England
Director
NOON, Kirsty Robynne Auchincloss Director (Resigned) 78 Pall Mall, London, SW1Y 5ES October 1976 /
9 January 2014
British /
England
Director
PATEL, Hemantkumar Kiribhai Director (Resigned) 78 Pall Mall, London, SW1Y 5ES November 1969 /
21 October 2015
British /
England
Director
PATRICK, David Stephen Director (Resigned) 78 Pall Mall, London, United Kingdom, SW1Y 5ES July 1955 /
6 January 2010
British /
England
Chief Executive
PICCINI, Silvio Dante Director (Resigned) C/o, Lester Aldridge Llp, Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX February 1963 /
23 October 2008
American /
England
Managing Director
SAVANT, John-Paul Director (Resigned) Amadeus House, 27b Floral Street, Covent Garden, London, England, WC2E 9DP December 1970 /
21 October 2015
American /
England
Chief Executive Officer
SHAW, William Mcmasters Director (Resigned) 26 Crowestones, Buxton, Derbyshire, United Kingdom, SK17 6NZ September 1965 /
8 January 2009
British /
England
Group Managing Director
SINGH, Rajpal Director (Resigned) 78 Pall Mall, London, London, England, SW1Y 5ES August 1968 /
11 July 2013
British /
England
Director
THORPE, Daryl Michael Director (Resigned) 26 Crowestones, Buxton, Derbyshire, United Kingdom, SK17 6NZ January 1974 /
23 October 2008
British /
United Kingdom
Co Director
WASSELL, Jason Director (Resigned) 78 Pall Mall, London, United Kingdom, SW1Y 5ES March 1970 /
25 January 2012
British /
United Kingdom
Public Relations Practitioner

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2FD
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on CONSUMER FINANCE ASSOCIATION 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