Cf Asset Finance Limited
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Contacts of Cf Asset Finance Limited: address, phone, fax, email, website, working hours
Address: Charterhall House Charterhall Drive CH88 3AN Chester
Phone: +44-1389 2089019 +44-1389 2089019
Fax: +44-1463 6792816 +44-1463 6792816
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cf Asset Finance Limited"? - Send email to us!
Registration data Cf Asset Finance Limited
Get full report from global database of The UK for Cf Asset Finance Limited
Addition activities kind of Cf Asset Finance Limited
2514. Metal household furniture
22110809. Opaline, cotton
23960405. Veils and veiling: bridal, funeral, etc.
34420103. Window spacers
39969900. Hard surface floor coverings, nec, nec
41199903. Cable cars, aerial: except amusement and scenic
51119903. Writing paper
51910401. Harness equipment
Owner, director, manager of Cf Asset Finance Limited
Director - Richard Andrew Jones. Address: 37 South Gyle Crescent, 69 Morrison Street, Edinburgh, Scotland, EH12 9DS, United Kingdom. DoB: July 1972, British
Director - Christopher Michael Adams. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: October 1982, British
Director - James Owen Trace. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: August 1963, British
Director - Michael Yiannakou. Address: Raynham Road, Bishop's Stortford, CM6 3AH, United Kingdom. DoB: April 1963, British
Director - Andrew Percy. Address: Raynham Road, Bishop's Stortford, CM6 3AH, United Kingdom. DoB: January 1966, British
Secretary - Paul Gittins. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: n\a, British
Director - Peter Charlton. Address: Raynham Road, Bishop's Stortford, CM6 3AH, United Kingdom. DoB: July 1947, British
Director - Mark James Sandrey. Address: Heol Don, Whitchurch, Cardiff, CF14 2AS, United Kingdom. DoB: June 1971, British
Director - Jayson Edwards. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: January 1964, British
Director - Michael John David Griffiths. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: February 1949, British
Director - Christopher Sutton. Address: Orchard Brae, Edinburgh, EH4 1PF, United Kingdom. DoB: December 1958, British
Director - Steven David Russell Chessman. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: September 1963, British
Director - David Alderton. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: September 1976, British
Director - John Michael Morrissey. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: April 1961, British
Director - Judith Angela Holme. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: April 1965, British
Director - Norman Carson. Address: Acorns, Crouch House Road, Edenbridge, Kent, TN8 5EH. DoB: November 1954, British
Director - Peter James Gooden. Address: Grove House, Tandridge Lane Tandridge, Oxted, Surrey, RH8 9NJ. DoB: February 1954, British
Director - James Bruce. Address: Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN. DoB: April 1956, British
Director - Stuart James Ballingall. Address: 39 Craigleith Drive, Edinburgh, Midlothian, EH4 3JU. DoB: March 1964, British
Director - Martin Kenneth Staples. Address: 1 Douglas Drive, Crossford, Dunfermline, Fife, KY12 8PB. DoB: February 1973, British
Director - Alistair Linn Webster. Address: 7 Ettrick Road, Edinburgh, EH10 5BJ. DoB: October 1953, British
Director - George Gibson Reid. Address: 46/1 Morningside Park, Edinburgh, Lothian, EH10 5HA. DoB: December 1968, British
Director - Lindsay John Town. Address: 10 Ferndale, Tunbridge Wells, Kent, TN2 3PB. DoB: August 1954, British
Director - Colin Keith Wrigley. Address: 72 Guildford Road, Horsham, West Sussex, RH12 1LY. DoB: June 1958, British
Director - William Gordon Barclay. Address: The Coulin, 122 Stanstead Road, Caterham, Surrey, CR3 6AE. DoB: June 1947, British
Director - Andrew Hylton Manser. Address: Ayresome, 1 Hookwood Corner, Limpsfield, Surrey, RH8 0DL. DoB: August 1952, British
Director - Philip Edwin Ross. Address: 7 Carnegie Close, Enfield, Middlesex, EN3 6XX. DoB: January 1962, British
Director - Philip Edwin Ross. Address: 21 Westfield Close, Enfield, Middlesex, EN3 7RU. DoB: January 1962, British
Director - Nigel Lockwood Bowman. Address: The Ridings, Orchard Pightle, Hadstock, Cambridgeshire, CB1 6PQ. DoB: June 1948, British
Director - Mark Selwood. Address: 66 Kynaston Road, Enfield, Middlesex, EN2 0DB. DoB: September 1960, British
Corporate-director - Morton Fraser. Address: 30/31 Queen Street, Edinburgh, Midlothian, EH2 1JX. DoB:
Jobs in Cf Asset Finance Limited, vacancies. Career and training on Cf Asset Finance Limited, practic
Now Cf Asset Finance Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Adult Nursing (Carlisle)
Region: Carlisle
Company: University of Cumbria
Department: Nursing, Health and Professional Practice
Salary: £32,004 *
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Project Manager - A2i (London)
Region: London
Company: London South Bank University
Department: South Bank University Enterprise Limited
Salary: £37,000 to £43,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Casual Employability Tutor in Food Production and Manufacturing (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £23.61 to £25.61 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure
-
Research Associate in Immunology (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Biological Sciences
Salary: £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry
-
Communications and Marketing Manager (London)
Region: London
Company: University College London
Department: UCL Computer Science
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Reader/Senior Lecturer in Secure Systems (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Computer Science
Salary: £48,327 to £68,814
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Senior Tutor, Research Degrees 1FTE (London)
Region: London
Company: Royal College of Art
Department: School of Communication
Salary: £52,356 to £58,582 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Creative Arts and Design,Fine Art,Design
-
Library Services and Academic Liaison Manager – London Centres (London)
Region: London
Company: The University of Law
Department: N\A
Salary: £40,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Lecturer in TESOL (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Linguistics and English Language
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),TEFL/TESOL
-
Governance Manager (Leicester)
Region: Leicester
Company: N\A
Department: N\A
Salary: £41,872 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
PhD Studentship: Analysis for the Computer Aided Design of Advanced Automotive Exhaust Systems (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering
-
PhD Studentship - Novel Optical Instrumentation for Cryogenic Environments (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: Centre for Engineering Photonics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy
Responds for Cf Asset Finance Limited on Facebook, comments in social nerworks
Read more comments for Cf Asset Finance Limited. Leave a comment for Cf Asset Finance Limited. Profiles of Cf Asset Finance Limited on Facebook and Google+, LinkedIn, MySpaceLocation Cf Asset Finance Limited on Google maps
Other similar companies of The United Kingdom as Cf Asset Finance Limited: Hewitsons Nominees Limited | Peel Living Investments Holdings Limited | Tg-f Investments (no. 1) Limited | Cvo Project Management Limited | Hjc (holdings) Limited
The Cf Asset Finance Limited firm has been offering its services for at least seventeen years, as it's been founded in 1999. Registered with number 03773491, Cf Asset Finance is a PLC with office in Charterhall House, Chester CH88 3AN. 17 years ago this business changed its business name from York Place (no 205) to Cf Asset Finance Limited. This firm declared SIC number is 64921 and their NACE code stands for Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. Its latest financial reports cover the period up to 2014/12/31 and the latest annual return information was submitted on 2016/05/19. It's been 17 years for Cf Asset Finance Ltd on this market, it is still in the race and is an example for it's competition.
We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 32 transactions from worth at least 500 pounds each, amounting to £97,857 in total. The company also worked with the Southampton City Council (40 transactions worth £78,370 in total) and the Middlesbrough Council (89 transactions worth £71,322 in total). Cf Asset Finance was the service provided to the Devon County Council Council covering the following areas: Materials & Consumables and Printing & Design was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services and Central Services To The Public.
According to the data we have, the following limited company was established in 1999 and has been managed by twenty nine directors, and out this collection of individuals six (Richard Andrew Jones, Christopher Michael Adams, James Owen Trace and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still active. What is more, the managing director's efforts are constantly helped by a secretary - Paul Gittins, from who was chosen by this specific limited company in February 2001.
Cf Asset Finance Limited is a foreign stock company, located in Chester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Charterhall House Charterhall Drive CH88 3AN Chester. Cf Asset Finance Limited was registered on 1999-05-19. 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 - 141,000 GBP, sales per year - less 487,000 GBP. Cf Asset Finance Limited is Private Limited Company.
The main activity of Cf Asset Finance Limited is Financial and insurance activities, including 8 other directions. Director of Cf Asset Finance Limited is Richard Andrew Jones, which was registered at 37 South Gyle Crescent, 69 Morrison Street, Edinburgh, Scotland, EH12 9DS, United Kingdom. Products made in Cf Asset Finance Limited were not found. This corporation was registered on 1999-05-19 and was issued with the Register number 03773491 in Chester, 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 Cf Asset Finance Limited, open vacancies, location of Cf Asset 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 May 1st, 2024