This company is commonly known as Consumer Finance Acquisitions Co. Limited. The company was founded 26 years ago and was given the registration number 03621123. The firm's registered office is in 1-7 KING STREET. You can find them at Unit 8, The Aquarium, 1-7 King Street, Reading. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CONSUMER FINANCE ACQUISITIONS CO. LIMITED |
---|---|---|
Company Number | : | 03621123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 August 1998 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seacourt Tower, West Way, Oxford, OX2 0FB | Corporate Secretary | 26 November 2001 | Active |
399, Park Avenue, 3rd Floor, New York, United States, | Director | 08 March 2011 | Active |
Seven Mile Capital Partners, 1370 Avenue Of The Americas, 22nd Floor, New York, United States, 10019 | Director | 16 April 2019 | Active |
1 Threadneedle Street, London, EC2R 8AW | Secretary | 19 August 1998 | Active |
10 Bedford Park Mansions, The Orchard Chiswick, London, W4 1JY | Secretary | 26 August 1998 | Active |
20 Woodhurst South, Ray Mead Road, Maidenhead, SL6 8NZ | Director | 11 September 1998 | Active |
Nightingale Court, 16 Birds Hill Drive, Oxshott, KT22 0SP | Director | 22 July 1999 | Active |
C/O Olswang Llp, 90 High Holborn, London, United Kingdom, WC1V 6XX | Director | 29 September 2011 | Active |
17 Wemyss Road, Blackheath, London, SE3 0TG | Director | 07 September 2005 | Active |
Flat 1, 40 Cadogan Square, London, SW1X 0JL | Director | 04 August 2006 | Active |
Ground Floor Flat, 50 Onslow Gardens, London, SW7 3QA | Director | 05 June 2008 | Active |
17 Stanhope Terrace, London, W2 2TU | Director | 13 September 1998 | Active |
Damansara 29a Abbotswood, Guildford, GU1 1UZ | Director | 10 April 2003 | Active |
Grove Cottage, Goose Rye Road, Worplesdon, Guildford, GU3 3RJ | Director | 22 July 1999 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 10 July 2009 | Active |
4th Floor Lana House, 118 Commercial Street, London, E1 6NF | Director | 26 August 1998 | Active |
Mulbery House, 17 Mortons Lane, Upper Bucklebury, England, RG7 6QQ | Director | 18 August 2006 | Active |
Windsor Gate, 110 Bath Road, Slough, United Kingdom, SL1 3SZ | Director | 25 August 2009 | Active |
25 Beech Grove, Chepstow, NP16 5BD | Director | 28 February 2007 | Active |
17 Barncroft Way, St Albans, AL1 5QZ | Director | 02 October 2008 | Active |
Flightshoott House, Marle Place Road Brenchley, Tonbridge, TN12 7HS | Director | 26 August 1998 | Active |
1 Threadneedle Street, London, EC2R 8AW | Director | 19 August 1998 | Active |
6 Gillespie House, Virginia Park, Virginia Water, GU25 4SU | Director | 10 April 2003 | Active |
98 Alleyn Road, Dulwich, London, SE21 8AH | Director | 25 February 2009 | Active |
12 York Road, St. Albans, AL1 4PL | Director | 10 April 2003 | Active |
Friars Ford Cottage, Manor Road, Goring-On-Thames, Reading, RG8 9EP | Director | 30 January 2003 | Active |
Mr Adrian Richard Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG |
Nature of control | : |
|
Vincent Fandozzi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 399, Park Avenue, New York, United States, 10022 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.