Asset Based Finance Association Limited

All companies of The UKOther service activitiesAsset Based Finance Association Limited

Activities of other membership organizations n.e.c.

Contacts of Asset Based Finance Association Limited: address, phone, fax, email, website, working hours

Address: 3rd Floor 20 Hill Rise TW10 6UA Richmond Upon Thames

Phone: +44-1329 2690521 +44-1329 2690521

Fax: +44-1329 2690521 +44-1329 2690521

Email: n\a

Website:

Schedule:

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

Asset Based Finance Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Asset Based Finance Association Limited.

Registration data Asset Based Finance Association Limited

Register date: 1976-03-16
Register number: 01249173
Capital: 794,000 GBP
Sales per year: Less 188,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Asset Based Finance Association Limited

Addition activities kind of Asset Based Finance Association Limited

17990612. Prefabricated fireplace installation
33999902. Laminating steel
34969903. Cages, wire
36210000. Motors and generators
80930000. Specialty outpatient clinics, nec

Owner, director, manager of Asset Based Finance Association Limited

Director - Deirdre Moore. Address: Ballsbridge, Dublin 4, Ireland. DoB: January 1966, Irish

Director - Stephen Scott Bentley. Address: 20 Hill Rise, Richmond Upon Thames, Surrey, TW10 6UA. DoB: May 1963, British

Director - Karl Trumper. Address: Churchill Plaza, Churchill Way, Basingstoke, Hampshire, RG21 7GP, England. DoB: May 1968, British

Director - Tracy Deborah Ewen. Address: Maidstone Road, Paddock Wood, Tonbridge, Kent, TN12 6GF, England. DoB: February 1960, British

Director - Andrew David John Dodd. Address: 3rd Floor 1 Cornwall Street, Birmingham, B3 2DX, England. DoB: October 1968, British

Director - Peter Donald Anthony Ewen. Address: Floor, 20 Hill Rise, Richmond, Surrey, TW10 6UA. DoB: May 1962, British

Director - Timothy Shaun Corbett. Address: Moat Lane, Battle, East Sussex, TN33 0RZ. DoB: July 1951, British

Director - Maurice Howard Craft. Address: The White House, Old Hall Lane, Whitefield, Manchester, Lancashire, M45 7HY. DoB: n\a, British

Secretary - Edward Wilde. Address: Durfold, Deer Leap Road, Westcott, Dorking, Surrey, RH4 3LE. DoB: n\a, British

Director - Damon Walford. Address: 3rd Floor, Newhall Street, Birmingham, B3 3PU, England. DoB: September 1970, British

Director - Martin John Cooper. Address: 1, Brookhill Way, Banbury, Oxfordshire, OX16 3EL, England. DoB: January 1966, British

Director - Warwick Long. Address: Farncombe Road, Worthing, West Sussex, BN11 2BW, England. DoB: June 1966, British

Director - Michael Garth Oxby. Address: Deansgate, Manchester, M3 4HH, England. DoB: July 1963, British

Director - Jeremy Clive Harrison. Address: King Edward Street, London, EC1A 1HQ, United Kingdom. DoB: January 1962, British

Director - John Peter Onslow. Address: 20 Hill Rise, Richmond Upon Thames, Surrey, TW10 6UA. DoB: February 1958, British

Director - Paul Beveridge. Address: Copyhold Lane, Cuckfield, West Sussex, RH17 5EB, United Kingdom. DoB: March 1959, British

Director - Steven Richard Box. Address: Ipswich Road, Colchester, Essex, CO4 0HL. DoB: April 1964, British

Director - Simon Andrew Featherstone. Address: 57 Bills Lane, Shirley, Solihull, West Midlands, B90 2PE. DoB: August 1968, British

Director - James John Bevan. Address: 31 Moor Hill, Norden, Rochdale, Lancashire, OL11 5YB. DoB: October 1964, British

Director - John Laurence Shulman. Address: Hartsbourne Avenue, Bushey Heath, Herts, WD23 1SL. DoB: June 1956, British

Director - Martin John Morrin. Address: 1 Chaseley Drive, Sanderstead, Surrey, CR2 0DN. DoB: August 1958, Irish

Director - Noel Paul Quinn. Address: 94 New Atlas Wharf, 3 Arnhem Place, London, E14 5HQ. DoB: January 1962, British

Director - John Michael Jenkins. Address: Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HS, United Kingdom. DoB: October 1964, British

Director - Martin John Morrin. Address: 1 Churchill Place, London, E14 5HP. DoB: August 1958, Irish

Director - Douglas John Crawford. Address: Tigh An Allt, Old Perth Road, Milnathort, Perth, KY13 9YA. DoB: October 1961, British

Director - Richard Fowler Pelly. Address: 10 Latimer Road, Wimbledon, London, SW19 1EP. DoB: July 1955, British

Director - Ronald Jude King. Address: 26 Prospect Avenue, Rathfarnham, Dublin, Dublin 16, IRISH, Ireland. DoB: June 1950, Irish

Director - Adrian John Sainsbury. Address: Zone G3, Princes Way, Redhill, Surrey, RH1 1NP. DoB: March 1968, British

Director - David Peter Thomson. Address: Lockswood, Malthouse Lane, Hurstpierpoint, West Sussex, BN6 9JZ. DoB: February 1963, British

Director - Jeffrey Daniels Longhurst. Address: 8 Kentish Gardens, Tunbridge Wells, Kent, TN2 5XU. DoB: April 1956, British

Director - Stephen Andrew Bottomley. Address: Liverton House, Roundwood Lane, Lindfield, West Sussex, RH16 1SJ. DoB: December 1959, British

Director - Paul Beveridge. Address: Shamrock Cottage, Stone Quarry Road Chelwood Gate, Haywards Heath, West Sussex, RH17 7LS. DoB: March 1959, British

Director - Stuart Antony Holloway. Address: 1 Potters Close, Ashford, Kent, TN25 4PX. DoB: June 1957, British

Director - Anthony Norman Cox. Address: 12 Castletown, The Bostal, Upper Beeding, West Sussex, BN44 3TR. DoB: September 1945, British

Director - Paul Colin Hancock. Address: 77 Upper North Street, Brighton, Sussex, BN1 3FL. DoB: July 1957, British

Director - Ann Horan. Address: 4 Butterfield Orchard, Rathfarnham, Dublin, 14, IRISH, Ireland. DoB: August 1956, Irish

Director - Martin John Morrin. Address: 1 Chaseley Drive, Sanderstead, Surrey, CR2 0DN. DoB: August 1958, Irish

Director - Nicholas Anthony Charles Blackwell. Address: Berners, Fox Hill Village, Haywards Heath, West Sussex, RH16 4QZ. DoB: April 1960, British

Director - David Andrew Marsden. Address: Upper Swell House, Upper Swell, Stow On The Wold, GL54 1EW. DoB: July 1954, British

Director - David Albert Robertson. Address: Keepers, Upper Astrop Road, Kings Sutton, Oxford, Oxfordshire, OX17 3DU. DoB: September 1946, British

Director - Brian Richard Sumner. Address: Carrwood, 5 Knightsbridge Close Regents Gate, Wilmslow, SK9 2QG. DoB: February 1947, British

Director - Benjamin James Allen. Address: Hamblebrook House, Hambleden, Henley On Thames, Oxfordshire, RG9 6RP. DoB: May 1940, British

Director - Leslie Martin Bland. Address: Old Way Old Avenue, West Byfleet, Surrey, KT14 6AD. DoB: March 1939, British

Director - Michael Clifford Davis. Address: Tylers Green, Cuckfield, Haywards Heath, West Sussex, RH17 5DZ, United Kingdom. DoB: May 1954, British

Director - Edward Michael George Ettershank. Address: West Frankfield, Egerton Road, Weybridge, Surrey, KT13 0PR. DoB: August 1947, British

Director - Keith John Higley. Address: 31 Shawcross House, 235 Preston Road, Brighton, BN1 6SW. DoB: January 1946, British

Director - Alan Renatus Frederick Hughes. Address: 21 Farncombe Road, Worthing, West Sussex, BN11 2BW. DoB: July 1951, British

Director - Stuart William James Parker. Address: Chalmers Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA. DoB: February 1944, British

Director - Malcolm Winston Turner. Address: 15 Taleworth Park, Ashtead, Surrey, KT21 2NH. DoB: November 1944, British

Director - Venture Factors Plc. Address: Sussex House, Perrymount Road, Haywards Heath, West Sussex, RH16 1DN. DoB:

Director - International Factors Limited. Address: Sovereign House, Queens Road, Brighton, Sussex, BN1 3WX. DoB:

Director - Griffin Factors Limited. Address: 21 Farncombe Road, Worthing, West Sussex, BN11 2BW. DoB:

Director - Barclays Commercial Services Limited. Address: Aquila House, Breeds Place, Hastings, East Sussex, TN34 3DG. DoB:

Director - Trade Indemnity Heller Commercial Finance Limited. Address: Park House 22 Park Street, Croydon, Surrey, CR9 1RD. DoB:

Director - Tsb Commercial Finance Limited. Address: Boston House, The Little Green, Richmond, Surrey, TW9 1QE. DoB:

Secretary - Michael John Burke. Address: 66 Undercliff Gardens, Leigh On Sea, Essex, SS9 1ED. DoB: June 1934, British

Director - Ucb Invoice Discounting Limited. Address: Wren House Sutton Court Road, Sutton, Surrey, SM1 4SL. DoB:

Director - Lombard Nat West Commercial Services Limited. Address: Smith House 50 PO BOX, Feltham, Middlesex, TW13 7QD. DoB:

Jobs in Asset Based Finance Association Limited, vacancies. Career and training on Asset Based Finance Association Limited, practic

Now Asset Based Finance Association Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Operations Management (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: The School of Business and Economics

    Salary: Research Teaching and Enterprise grade 8 from £49,772 to £55,998 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Associate Professorship in Anthropology and China Studies (Aarhus - Denmark)

    Region: Aarhus - Denmark

    Company: University of Aarhus

    Department: School of Culture and Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Temporary Staff Bank Administrator (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Human Resources

    Salary: £20,411 to £23,557 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Marketing and Events Officer (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: UEA Careers Service

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Research Associate - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Head Of Student Recruitment (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £50,000 to £55,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Maintenance Carpenter/Joiner (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Department

    Salary: £18,360 to £20,163

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Lecturer in International Business and Management (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Alliance MBS - PMO Division

    Salary: £35,550 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Research Assistant/Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Bioengineering

    Salary: £32,380 to £44,220

    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,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Biotechnology

  • Research Grants Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Psychology

    Salary: £27,629 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Statistics Officer (Vilnius - Lithuania)

    Region: Vilnius - Lithuania

    Company: European Institute for Gender Equality

    Department: N\A

    Salary: €4,832.65
    £4,380.80 converted salary* gross per month

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Administrative

  • Executive Director (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Up to £70,000 plus pension

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

Responds for Asset Based Finance Association Limited on Facebook, comments in social nerworks

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

Location Asset Based Finance Association Limited on Google maps

Other similar companies of The United Kingdom as Asset Based Finance Association Limited: Lj Investments Ltd | Goldendraw Ltd | Chic Weymouth Limited | Little People Nurseries Limited | Marmion Shoe Repairs Limited

Asset Based Finance Association Limited has been on the British market for 40 years. Started with Registered No. 01249173 in Tuesday 16th March 1976, the firm is located at 3rd Floor, Richmond Upon Thames TW10 6UA. Despite the fact, that lately it's been referred to as Asset Based Finance Association Limited, the company name previously was known under a different name. The company was known under the name Factors & Discounters Association until Thursday 28th June 2007, when the company name got changed to Association Of British Factors And Discounters. The final was known under the name took place in Saturday 31st August 1996. This company Standard Industrial Classification Code is 94990 meaning Activities of other membership organizations n.e.c.. Asset Based Finance Association Ltd filed its latest accounts up till 2015-12-31. The firm's latest annual return was filed on 2015-08-31. It's been fourty years for Asset Based Finance Association Ltd on the market, it is still strong and is an example for many.

The information we have related to this enterprise's personnel indicates that there are eight directors: Deirdre Moore, Stephen Scott Bentley, Karl Trumper and 5 other members of the Management Board who might be found within the Company Staff section of this page who joined the company's Management Board on Tuesday 2nd June 2015, Thursday 1st January 2015 and Wednesday 1st January 2014. In order to find professional help with legal documentation, since 1997 the business has been utilizing the expertise of Edward Wilde, who's been tasked with successful communication and correspondence within the firm.

Asset Based Finance Association Limited is a domestic stock company, located in Richmond Upon Thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 3rd Floor 20 Hill Rise TW10 6UA Richmond Upon Thames. Asset Based Finance Association Limited was registered on 1976-03-16. 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 - 794,000 GBP, sales per year - less 188,000 GBP. Asset Based Finance Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Asset Based Finance Association Limited is Other service activities, including 5 other directions. Director of Asset Based Finance Association Limited is Deirdre Moore, which was registered at Ballsbridge, Dublin 4, Ireland. Products made in Asset Based Finance Association Limited were not found. This corporation was registered on 1976-03-16 and was issued with the Register number 01249173 in Richmond Upon Thames, 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 Asset Based Finance Association Limited, open vacancies, location of Asset Based Finance Association 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 May 1st, 2024

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