Membership Services Finance Limited

All UK companiesFinancial and insurance activitiesMembership Services Finance Limited

Financial intermediation not elsewhere classified

Membership Services Finance Limited contacts: address, phone, fax, email, website, shedule

Address: Trinity Road Halifax HX1 2RG

Phone: +44-1341 8506408

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

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

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

Registration data Membership Services Finance Limited

Register date: 1988-03-16

Register number: 02231229

Type of company: Private Limited Company

Get full report form global database UK for Membership Services Finance Limited

Owner, director, manager of Membership Services Finance Limited

John Piers Hunter-brown Director. Address: Bishopsgate, London, EC2M 3YB, United Kingdom. DoB: November 1976, British

Paul Gittins Secretary. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB:

Simon John Caddick Director. Address: The Bury, Pavenham, Bedford, England, MK43 7PY, England. DoB: May 1976, British

Simon John Caddick Director. Address: Bishopsgate, London, EC2M 3UB, United Kingdom. DoB: May 1976, British

Paul Nelson Jamieson Director. Address: Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG, United Kingdom. DoB: August 1962, British

Thomas Peter Jordan Director. Address: 2 Chipping Hall Barns, Chipping, Buntingford, SG9 0DP, United Kingdom. DoB: October 1979, British

Andrew Mckechnie Director. Address: 10 The Ridgeway, Crudwell, Malmesbury, Wiltshire, SN16 9YH. DoB: September 1961, British

Angela Wakes Secretary. Address: Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG, United Kingdom. DoB: n\a, British

Ian Standland Director. Address: 9 Hunt Road, Maghull, Liverpool, Merseyside, L31 6BN. DoB: June 1971, British

Adrian Moore Director. Address: 15 Sherwood Grove, Helsby, Frodsham, Cheshire, WA6 0BF. DoB: April 1970, British

Femi Sobo Secretary. Address: 5 Carr Bridge View, Cookridge, Leeds, LS16 7BR. DoB:

Kevin Mountford Director. Address: Fourways, Chester Road, Churton, Chester, CH3 6LA. DoB: June 1961, British

Martin James Cutbill Director. Address: 4 Lawnsdale, Cuddington, Northwich, Cheshire, CW8 2UT. DoB: September 1961, British

Sally Nee Vickers Mayer Secretary. Address: 48 Prospect Street, Shibden Heights, Halifax, HX3 6LG. DoB: n\a, British

Geoffrey Vincent Director. Address: 2 St. Vincent Drive, Hartford, Northwich, Cheshire, CW8 2FD, England. DoB: May 1951, British

Gary John Duggan Director. Address: 6 Latham Way, Spital, Wirral, L63 9NX. DoB: August 1961, British

Steven Griffiths Director. Address: 1 Deganwy Close, Buckley, Flintshire, CH7 3QB. DoB: April 1964, British

David James Sparling Director. Address: 47 Park Road, Willaston, Cheshire, CW5 6PN. DoB: September 1947, British

Christopher John Wacey Director. Address: Ludham Hall Ludham Hall Lane, Black Notley, Braintree, Essex, CM7 8QT. DoB: December 1948, British

Helen Mary Lakin Secretary. Address: Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, Clwyd, LL11 5YN. DoB: n\a, British

Michael William Rutherford Director. Address: The Spinneys, 19 Crescent Drive, Shenfield, Brentwood, Essex, CM15 8DN. DoB: April 1948, British

Robin Neville Cullen Director. Address: High Cross House, Tonbridge Road, Plaxtol, Kent, TN15 0PP. DoB: December 1951, English

Claude Harry Bush Director. Address: 51 Church Croft, Dodleston, Chester, Cheshire, CH4 9NT. DoB: September 1932, British

Raymond Nixon Secretary. Address: Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, Cheshire, CH3 7EL. DoB: n\a, British

Robert James Mee Director. Address: 1 Feilden Court, Mollington, Chester, CH1 6LS. DoB: February 1951, English

Roy Littler Director. Address: 3 The Paddock, Curzon Park, Chester, Cheshire, CH4 8AE. DoB: September 1941, British

John Alexander Mercer Director. Address: Llwyn-Y-Cyll, Lixwm, Holywell, Clwyd, CH8 8LY. DoB: October 1939, British

Jobs in Membership Services Finance Limited vacancies. Career and practice on Membership Services Finance Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Membership Services Finance Limited on FaceBook

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

Address Membership Services Finance Limited on google map

Other similar UK companies as Membership Services Finance Limited: Fountaingrove Estates Limited | Hedges Developments Limited | Hadley Brothers (transport) Limited | The Lambis Company Ltd | Capital Heights Limited

Membership Services Finance Limited can be found at Trinity Road, Halifax in Halifax Town Centre. The post code is HX1 2RG. Membership Services Finance has been in this business since the firm was set up on Wednesday 16th March 1988. The registration number is 02231229. This company SIC code is 64999 - Financial intermediation not elsewhere classified. 2015/12/31 is the last time account status updates were filed. Twenty eight years of competing in the field comes to full flow with Membership Services Finance Ltd as the company managed to keep their clients satisfied through all the years.

Taking into consideration this company's size, it became unavoidable to recruit new company leaders: John Piers Hunter-brown, Simon John Caddick and Simon John Caddick who have been assisting each other for one year to fulfil their statutory duties for this limited company. What is more, the director's efforts are continually bolstered by a secretary - Paul Gittins, from who was chosen by the following limited company on Friday 25th November 2011.