Mem Consumer Finance Limited

All companies of The UKFinancial and insurance activitiesMem Consumer Finance Limited

Other credit granting n.e.c.

Contacts of Mem Consumer Finance Limited: address, phone, fax, email, website, working hours

Address: 6 Bevis Marks EC3A 7BA London

Phone: +44-23 8076019 +44-23 8076019

Fax: +44-23 8076019 +44-23 8076019

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Mem Consumer Finance Limited"? - Send email to us!

Mem Consumer Finance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mem Consumer Finance Limited.

Registration data Mem Consumer Finance Limited

Register date: 2003-06-04
Register number: 04786727
Capital: 996,000 GBP
Sales per year: Less 181,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Mem Consumer Finance Limited

Addition activities kind of Mem Consumer Finance Limited

874100. Management services
25990202. Cafeteria furniture
37319906. Submersible marine robots, manned or unmanned
50120104. Vans, noncommercial
54210102. Seafood markets
72180102. Treated equipment supply: mats, rugs, mops, cloths, etc.

Owner, director, manager of Mem Consumer Finance Limited

Secretary - Lorna Biondi. Address: Bevis Marks, London, EC3A 7BA, England. DoB:

Director - Stuart John Howard. Address: Bevis Marks, London, EC3A 7BA, England. DoB: February 1971, British

Secretary - Robbie Mckenzie. Address: Bevis Marks, London, EC3A 7BA, England. DoB:

Director - James Andrew Richardson. Address: Bevis Marks, London, EC3A 7BA, England. DoB: August 1975, British

Director - Rajpal Singh. Address: Bevis Marks, London, EC3A 7BA, England. DoB: August 1968, British

Director - Rajpal Singh. Address: Bevis Marks, London, EC3A 7BA, England. DoB: August 1968, British

Director - Michael John Corcoran. Address: 77 Gracechurch Street, London, EC3V 0AS. DoB: October 1959, British

Director - Norman Miller. Address: 77 Gracechurch Street, London, EC3V 0AS. DoB: January 1961, United States

Director - Jeffrey Bray. Address: 77 Gracechurch Street, London, EC3V 0AS. DoB: April 1969, United States

Secretary - Mark Lee Prior. Address: 77 Gracechurch Street, London, EC3V 0AS. DoB:

Director - Mark Lee Prior. Address: 77 Gracechurch Street, London, EC3V 0AS. DoB: May 1967, American

Director - Eric George Erickson. Address: Lancaster Avenue, Suite 300, Berwyn, 19312, Usa. DoB: February 1966, American

Director - Jeffrey Allan Weiss. Address: 77 Gracechurch Street, London, EC3V 0AS. DoB: May 1943, American

Director - Randy Underwood. Address: 77 Gracechurch Street, London, EC3V 0AS. DoB: April 1950, United States

Director - Roy Wayne Hibberd. Address: 77 Gracechurch Street, London, EC3V 0AS. DoB: October 1952, United States

Secretary - Roy Hibberd. Address: 77 Gracechurch Street, London, EC3V 0AS. DoB:

Secretary - Joseph Basil Fejes. Address: 225 Mcever Lane, Hoschton, GA 30548, United States. DoB:

Director - Richard Randolph House Jr. Address: 8285 Jett Ferry Road, Atlanta, Ga 30350, United States. DoB: August 1963, United States

Director - John Clifton Davis. Address: n\a. DoB: April 1970, American

Director - Anna Marie Mccrarren. Address: 118 Eldred Avenue, Brighton, East Sussex, BN1 5EH. DoB: July 1972, Irish

Secretary - Ajay Kumar Jindia. Address: 4225 Millside Walk, Smyrna, Georgia, FOREIGN, Usa. DoB: February 1969, American

Director - George Peter Coutros. Address: 10204 Vineyard Lake Road E, Jacksonville, Florida Fl 32256, Usa. DoB: December 1958, United States

Director - Dennis Hamilton James Jr.. Address: 635 River Chase Point, Atlanta, Georgia, FOREIGN, Usa. DoB: August 1970, American

Director - Dennis Hamilton James Jr. Address: 635 River Chase Point, Atlanta, Georgia, FOREIGN, Usa. DoB: August 1970, American

Director - John Douglass Wheeler. Address: Woodcrest Avenue, N.E., Atlanta, Georgia, 30309, Usa. DoB: April 1972, United States

Secretary - Laura May Dane. Address: 2 Rydes Close, Bodicote, Banbury, Oxfordshire, OX15 4QJ. DoB: July 1953, British

Director - Richard David Abbott. Address: The Old Parsonage, Church Street, Ropley, Hampshire, SO24 0DS. DoB: November 1954, British

Director - Iain David Mckenzie. Address: Chinnor Hill, Chinnor, Oxon, OX39 4BS. DoB: March 1976, British

Secretary - Kirsty Robynne Auchincloss. Address: Stile Cottage Denton Hill, Cuddesdon, Oxfordshire, OX44 9HZ. DoB:

Director - Tara Louise Owen Glen. Address: The Well House, Cherry Street, Bicester, OX27 9AA. DoB: February 1971, British

Director - Nicholas Saint John Taylor Auchincloss. Address: 4 Gunter Grove, Edith Grove, London, SW10 0LB. DoB: August 1976, British

Secretary - Iain David Mckenzie. Address: The Well House, Cherry Street, Bicester, OX27 9AA. DoB: March 1976, British

Jobs in Mem Consumer Finance Limited, vacancies. Career and training on Mem Consumer Finance Limited, practic

Now Mem Consumer Finance Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (London)

    Region: London

    Company: University College London

    Department: Developmental Biology and Cancer

    Salary: £29,809 to £31,432 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Molecular Biology and Biophysics

  • Creative Artworker (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Print Services

    Salary: £25,728 to £28,936 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT,PR, Marketing, Sales and Communication

  • Clerical Assistant (Projects) (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: School of Media, Film and Music

    Salary: £18,263 and rising to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Statistical Research Assistant/Fellow in Palliative Care (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: £26,495 to £38,833 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • Part Time Research Fellow in Transport and the Environment (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Transportation Group

    Salary: £29,799 to £36,613 Pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geography,Environmental Sciences

  • Assistant Librarian- Information Services (0.6 FTE) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Library & Archives Service

    Salary: £33,567 to £38,533 (pro rata) inclusive per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Lecturer Youth and Community (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Youth & Community

    Salary: £34,520 to £37,706 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Director (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £86,051 to £99,066

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • DTP Co-Ordinator (Impact & Collaboration) Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Humanities & Social Sciences

    Salary: £27,629 to £32,004 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Hamilton Professorship in Applied Mathematics or Statistics (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Postdoctoral Scientist - Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Human Immunology Unit

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Masters of Philosophy Scholarship (Kelvin Grove - Australia)

    Region: Kelvin Grove - Australia

    Company: Queensland University Of Technology

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Sport and Leisure,Sports Science

Responds for Mem Consumer Finance Limited on Facebook, comments in social nerworks

Read more comments for Mem Consumer Finance Limited. Leave a comment for Mem Consumer Finance Limited. Profiles of Mem Consumer Finance Limited on Facebook and Google+, LinkedIn, MySpace

Location Mem Consumer Finance Limited on Google maps

Other similar companies of The United Kingdom as Mem Consumer Finance Limited: Fibre Property & Investment Company Limited | Capital Trust Limited | Saiavan Capital Partners Ltd | Squirrel Financial Ltd | Stoploss Ltd

2003 is the year of the launching of Mem Consumer Finance Limited, the firm that is situated at 6 Bevis Marks, , London. This means it's been 13 years Mem Consumer Finance has prospered on the local market, as it was registered on 2003-06-04. The company's Companies House Reg No. is 04786727 and its area code is EC3A 7BA. It 's been 10 years from the moment Mem Consumer Finance Limited is no longer identified under the business name Month End Money. The company is classified under the NACe and SiC code 64929 and has the NACE code: Other credit granting n.e.c.. The firm's latest records were submitted for the period up to Tue, 30th Jun 2015 and the most recent annual return information was filed on Sat, 4th Jun 2016. Since it debuted on this market thirteen years ago, it has managed to sustain its praiseworthy level of success.

The enterprise has two trademarks, all expired. The IPO representative of Mem Consumer Finance is Sarah Molloy. The first trademark was submitted in 2014.

We have one managing director currently working for the following limited company, specifically Stuart John Howard who has been utilizing the director's duties since 2003-06-04. This limited company had been managed by James Andrew Richardson (age 41) who eventually one year ago. Additionally a different director, specifically Rajpal Singh, age 48 one year ago. In addition, the director's efforts are regularly backed by a secretary - Lorna Biondi, from who found employment in the limited company one year ago.

Mem Consumer Finance Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 6 Bevis Marks EC3A 7BA London. Mem Consumer Finance Limited was registered on 2003-06-04. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 996,000 GBP, sales per year - less 181,000,000 GBP. Mem Consumer Finance Limited is Private Limited Company.
The main activity of Mem Consumer Finance Limited is Financial and insurance activities, including 6 other directions. Secretary of Mem Consumer Finance Limited is Lorna Biondi, which was registered at Bevis Marks, London, EC3A 7BA, England. Products made in Mem Consumer Finance Limited were not found. This corporation was registered on 2003-06-04 and was issued with the Register number 04786727 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Mem Consumer Finance Limited, open vacancies, location of Mem Consumer Finance Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Mem Consumer Finance Limited from yellow pages of The United Kingdom. Find address Mem Consumer Finance Limited, phone, email, website credits, responds, Mem Consumer Finance Limited job and vacancies, contacts finance sectors Mem Consumer Finance Limited