This company is commonly known as Nfu Mutual Finance Limited. The company was founded 64 years ago and was given the registration number 00652227. The firm's registered office is in CHESTER. You can find them at Cawley House, Chester Business Park, Chester, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | NFU MUTUAL FINANCE LIMITED |
---|---|---|
Company Number | : | 00652227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 04 December 2019 | Active |
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 09 December 2019 | Active |
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 20 December 2022 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 01 June 2000 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 24 September 2016 | Active |
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL | Secretary | 01 February 1993 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 19 August 2016 | Active |
Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ | Director | 07 September 2001 | Active |
The Coulin, 122 Stanstead Road, Caterham, CR3 6AE | Director | 30 November 2000 | Active |
Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ | Director | 16 October 2014 | Active |
Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ | Director | 21 January 2019 | Active |
Charterhall House, Charterhall Drive, Chester, England, CH88 3AN | Director | 14 January 1997 | Active |
Auldearn, The Old Walled Garden, Compton Verney, CV35 9HJ | Director | - | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 31 March 2010 | Active |
Claddagh Shay Lane, Oscroft, Tarvin, CH3 8NW | Director | - | Active |
6 Avenue Road, Stratford Upon Avon, CV37 6UW | Director | - | Active |
6 Latham Way, Spital, L63 9NX | Director | 14 January 1997 | Active |
8 Old Eldon, Shildon, DL4 2QT | Director | 15 March 2006 | Active |
Cae Li Cae Farm, Willington, Malpas, SY14 7LW | Director | - | Active |
7 Chetwyn Court, Gresford, Wrexham, LL12 8EG | Director | 02 May 1995 | Active |
Juniper House, Badsey Road, Evesham, WR11 3DT | Director | 21 October 1998 | Active |
Grove House, Tandridge Lane Tandridge, Oxted, RH8 9NJ | Director | 20 June 2007 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 13 June 2011 | Active |
3 Hough Green, Chester, CH4 8JG | Director | - | Active |
124 Mather Avenue, Liverpool, L18 7HB | Director | 30 November 1999 | Active |
6/4 Succoth Court, Ravelston, Edinburgh, EH12 6BY | Director | 30 November 1999 | Active |
Church End, Stocking Pelham, Buntingford, SG9 0HT | Director | 01 November 1995 | Active |
Tiddington Road, Stratford Upon Avon, United Kingdom, CV37 7BJ | Director | 14 February 2023 | Active |
188 Banbury Road, Stratford Upon Avon, CV37 7HX | Director | 01 September 1995 | Active |
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 21 September 2015 | Active |
Swallowhill, Bourne Lane, Sandhurst, TN18 5NT | Director | 02 October 2007 | Active |
3 The Paddock, Curzon Park, Chester, CH4 8AE | Director | 30 November 1999 | Active |
3 The Paddock, Curzon Park, Chester, CH4 8AE | Director | - | Active |
Church Farm, Coppenhall, Stafford, ST18 9BW | Director | 21 October 1998 | Active |
Ayresome, 1 Hookwood Corner, Limpsfield, RH8 0DL | Director | 30 November 2000 | Active |
National Farmers Union Mutual Insurance Society Limited(The) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ |
Nature of control | : |
|
Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Change of name | Certificate change of name company. | Download |
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Appoint person secretary company with name date. | Download |
2019-12-05 | Officers | Termination secretary company with name termination date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.