This company is commonly known as Asset Based Finance Association Limited. The company was founded 48 years ago and was given the registration number 01249173. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ASSET BASED FINANCE ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01249173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 March 1976 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Durfold, Deer Leap Road, Westcott, Dorking, RH4 3LE | Secretary | 01 September 1997 | Active |
15, Canada Square, London, E14 5GL | Director | 02 June 2015 | Active |
No 1, Brookhill Way, Banbury, England, OX16 3EL | Director | 22 January 2016 | Active |
Burlington House, Grange Drive, Hedge End, Southampton, England, SO30 2AF | Director | 23 June 2016 | Active |
66 Undercliff Gardens, Leigh On Sea, SS9 1ED | Secretary | - | Active |
12 PO BOX, Banbury, OX16 0YG | Director | - | Active |
Hamblebrook House, Hambleden, Henley On Thames, RG9 6RP | Director | 07 September 1996 | Active |
Aquila House, Breeds Place, Hastings, TN34 3DG | Director | - | Active |
The Bailey, The Bailey, Skipton, England, BD23 1DN | Director | 23 June 2016 | Active |
31 Moor Hill, Norden, Rochdale, OL11 5YB | Director | 01 July 2009 | Active |
Copyhold Rise, Copyhold Lane, Cuckfield, United Kingdom, RH17 5EB | Director | 10 June 2010 | Active |
Shamrock Cottage, Stone Quarry Road Chelwood Gate, Haywards Heath, RH17 7LS | Director | 01 October 2001 | Active |
Berners, Fox Hill Village, Haywards Heath, RH16 4QZ | Director | 01 September 1998 | Active |
Old Way Old Avenue, West Byfleet, KT14 6AD | Director | 07 September 1996 | Active |
Liverton House, Roundwood Lane, Lindfield, RH16 1SJ | Director | 11 June 2002 | Active |
377, Ipswich Road, Colchester, CO4 0HL | Director | 01 July 2009 | Active |
Buckingham House, Vivian Avenue, London, England, NW4 3XA | Director | 23 June 2016 | Active |
Southbrook House 25 Bartholomew Stre, Newbury, RG14 5LL | Director | - | Active |
N0., 1, Brookhill Way, Banbury, England, OX16 3EL | Director | 01 January 2014 | Active |
Orchard Croft, Moat Lane, Battle, TN33 0RZ | Director | 01 July 2006 | Active |
12 Castletown, The Bostal, Upper Beeding, BN44 3TR | Director | 24 November 1999 | Active |
The White House, Old Hall Lane, Whitefield, Manchester, M45 7HY | Director | 01 June 2003 | Active |
Tigh An Allt, Old Perth Road, Milnathort, KY13 9YA | Director | 19 April 2005 | Active |
Chanctonbury House, Tylers Green, Cuckfield, Haywards Heath, United Kingdom, RH17 5DZ | Director | 07 September 1996 | Active |
Santander Uk Plc, 3rd Floor 1 Cornwall Street, Birmingham, England, B3 2DX | Director | 01 January 2014 | Active |
West Frankfield, Egerton Road, Weybridge, KT13 0PR | Director | 07 September 1996 | Active |
3rd, Floor, 20 Hill Rise, Richmond, TW10 6UA | Director | 01 July 2009 | Active |
Igf Invoice Finance Ltd, Maidstone Road, Paddock Wood, Tonbridge, England, TN12 6GF | Director | 01 January 2014 | Active |
57 Bills Lane, Shirley, Solihull, B90 2PE | Director | 01 July 2009 | Active |
21 Farncombe Road, Worthing, BN11 2BW | Director | - | Active |
77 Upper North Street, Brighton, BN1 3FL | Director | 01 September 1999 | Active |
2, King Edward Street, London, United Kingdom, EC1A 1HQ | Director | 28 June 2012 | Active |
21, Farncombe Road, Worthing, England, BN11 1BW | Director | 23 June 2016 | Active |
31 Shawcross House, 235 Preston Road, Brighton, BN1 6SW | Director | 07 September 1996 | Active |
1 Potters Close, Ashford, TN25 4PX | Director | 07 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-25 | Resolution | Resolution. | Download |
2018-10-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Accounts | Accounts with accounts type full. | Download |
2016-07-04 | Officers | Appoint person director company with name date. | Download |
2016-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.