Ashley Commercial Finance Limited

All UK companiesFinancial and insurance activitiesAshley Commercial Finance Limited

Factoring

Ashley Commercial Finance Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke BS32 4PY Bristol

Phone: +44-1343 7980438

Fax: +44-1343 7980438

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ashley Commercial Finance Limited"? - send email to us!

Ashley Commercial Finance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashley Commercial Finance Limited.

Registration data Ashley Commercial Finance Limited

Register date: 1993-03-08

Register number: 02797120

Type of company: Private Limited Company

Get full report form global database UK for Ashley Commercial Finance Limited

Owner, director, manager of Ashley Commercial Finance Limited

Neil Armstrong Mcmyn Director. Address: Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England. DoB: February 1969, British

Neil Armstrong Mcmyn Secretary. Address: Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England. DoB:

Ronald Alexander Robson Director. Address: Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England. DoB: March 1963, British

David Jonathan Blain Secretary. Address: West Point Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS. DoB:

David Jonathan Blain Director. Address: West Point Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS, United Kingdom. DoB: October 1961, British

James Dominic Brooke Director. Address: West Point Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS, United Kingdom. DoB: June 1971, British

Emma Thomas Director. Address: West Point Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS, United Kingdom. DoB: May 1969, British

Austin Thorp Director. Address: West Point Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS, United Kingdom. DoB: November 1967, British

Claire Lewis Director. Address: West Point Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS, United Kingdom. DoB: April 1980, British

Colin Jeffrey Samuels Director. Address: West Point Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS, United Kingdom. DoB: June 1958, British

Shane Horsell Director. Address: Poole Keynes, Cirencester, Gloucestershire, GL7 6EE. DoB: February 1966, British

Richard John Pepier Director. Address: Vowles Close, Wraxall, Bristol, Avon, BS48 1PP. DoB: February 1960, British

Jeremy Howard Coombes Director. Address: Observatory Field, Winscombe, North Somerset, BS25 1LL. DoB: November 1964, British

Jayne Elizabeth Merriman Director. Address: Mayfield, 65 Taunton Road, Ashton Under Lyne, OL7 9DR. DoB: May 1964, British

Stephen James Hart Director. Address: Apartment 6, 57 Riding Close, Sale, Cheshire, M33 2ZS. DoB: June 1951, British

Jonathan David Selby Cranston Director. Address: Broomfield, Burford Lane, Lymm, Cheshire, WA13 0SG. DoB: September 1964, British

Ian Brian Robins Director. Address: 36 Woodside Lane, Poynton, Stockport, Cheshire, SK12 1BB. DoB: October 1955, British

Jayne Elizabeth Merriman Secretary. Address: Mayfield, 65 Taunton Road, Ashton Under Lyne, OL7 9DR. DoB: May 1964, British

Christopher Robert Jennins Director. Address: 24 Upland Road, Upton, Wirral, Merseyside, CH49 6LP. DoB: February 1942, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

David Adrian Ballan Director. Address: 5 Avalon Close, Tottington, Bury, Lancashire, BL8 3LW. DoB: May 1957, British

Jeffrey Norman Burton Director. Address: Jandra 66 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AQ. DoB: July 1950, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Ian Harlow Director. Address: 31 Dingle Road, Middleton, Manchester, Lancashire, M24 1WF. DoB: n\a, British

Jobs in Ashley Commercial Finance Limited vacancies. Career and practice on Ashley Commercial Finance Limited. Working and traineeship

Other personal. From GBP 1200

Other personal. From GBP 1500

Engineer. From GBP 2100

Other personal. From GBP 1100

Responds for Ashley Commercial Finance Limited on FaceBook

Read more comments for Ashley Commercial Finance Limited. Leave a respond Ashley Commercial Finance Limited in social networks. Ashley Commercial Finance Limited on Facebook and Google+, LinkedIn, MySpace

Address Ashley Commercial Finance Limited on google map

Other similar UK companies as Ashley Commercial Finance Limited: Pure Chaos Limited | Totosites Ltd | Firstcatalyst Limited | The Nairnshire Telegraph Limited | Silverlight Software Consulting Limited

Ashley Commercial Finance Limited with the registration number 02797120 has been in this business field for 23 years. This PLC can be reached at First Floor Unit 1, Westpoint Court Great Park Road, Bradley Stoke , Bristol and its zip code is BS32 4PY. This company currently known as Ashley Commercial Finance Limited, was earlier listed under the name of Stamfield. The transformation has taken place in 1997-05-01. The firm Standard Industrial Classification Code is 64992 meaning Factoring. Ashley Commercial Finance Ltd filed its account information up until December 31, 2015. The most recent annual return information was submitted on March 8, 2016. Twenty three years of competing on the local market comes to full flow with Ashley Commercial Finance Ltd as the company managed to keep their customers happy through all the years.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 199 transactions from worth at least 500 pounds each, amounting to £457,724 in total. The company also worked with the Middlesbrough Council (1 transaction worth £3,395 in total) and the Barnsley Metropolitan Borough (2 transactions worth £1,860 in total). Ashley Commercial Finance was the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Childrens Act Section 17 was also the service provided to the Middlesbrough Council Council covering the following areas: Materials - General.

Neil Armstrong Mcmyn and Ronald Alexander Robson are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2015-09-22. In order to maximise its growth, since 2015 the company has been making use of Neil Armstrong Mcmyn, who has been tasked with successful communication and correspondence within the firm.