BILLING FINANCE LIMITED

Billing House, The Causeway Billing House, The Causeway, Northampton, NN3 9EX, Northants
StatusACTIVE
Company No.01693490
CategoryPrivate Limited Company
Incorporated21 Jan 1983
Age41 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

BILLING FINANCE LIMITED is an active private limited company with number 01693490. It was incorporated 41 years, 4 months, 23 days ago, on 21 January 1983. The company address is Billing House, The Causeway Billing House, The Causeway, Northampton, NN3 9EX, Northants.



People

O'LOINGSIGH, Laoiseach

Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 4 months, 10 days

MACKANESS, Oliver James

Director

Chartered Accountant

ACTIVE

Assigned on 04 Apr 2004

Current time on role 20 years, 2 months, 9 days

O'LOINGSIGH, Laoiseach Sean

Director

Chief Financial Officer

ACTIVE

Assigned on 07 Jul 2021

Current time on role 2 years, 11 months, 6 days

BECK, Brian Trevor

Secretary

RESIGNED

Assigned on

Resigned on 04 Oct 1996

Time on role 27 years, 8 months, 9 days

HUDSON, Philip Henry Charles

Secretary

Group Accountant

RESIGNED

Assigned on 04 Oct 1996

Resigned on 31 Oct 2002

Time on role 6 years, 27 days

JEFFERY, Gillian

Secretary

RESIGNED

Assigned on 31 Oct 2002

Resigned on 04 Feb 2005

Time on role 2 years, 3 months, 4 days

MACKANESS, Oliver James

Secretary

Accountant

RESIGNED

Assigned on 04 Feb 2005

Resigned on 03 Feb 2021

Time on role 15 years, 11 months, 27 days

ADAMS, Eric James

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 May 1994

Time on role 30 years, 1 month, 13 days

BECK, Brian Trevor

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 Oct 1996

Time on role 27 years, 8 months, 9 days

HILL, Gary Raymond

Director

Sales Director

RESIGNED

Assigned on 19 Mar 2018

Resigned on 15 Jul 2021

Time on role 3 years, 3 months, 27 days

HUDSON, Philip Henry Charles

Director

Group Accountant

RESIGNED

Assigned on 04 Oct 1996

Resigned on 31 Oct 2002

Time on role 6 years, 27 days

MACKANESS, James

Director

Farmer

RESIGNED

Assigned on

Resigned on 30 Sep 2021

Time on role 2 years, 8 months, 14 days

MACKANESS, Mark

Director

Land Agent

RESIGNED

Assigned on

Resigned on 03 Sep 2003

Time on role 20 years, 9 months, 10 days

MACKANESS, Sam

Director

Landowner

RESIGNED

Assigned on

Resigned on 19 Sep 2005

Time on role 18 years, 8 months, 25 days

MACKANESS, Simon Peter

Director

Accountant

RESIGNED

Assigned on

Resigned on 03 Sep 2003

Time on role 20 years, 9 months, 10 days


Some Companies

CHILDREN WITH CANCER UK

51 GREAT ORMOND STREET,,WC1N 3JQ

Number:04960054
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DATA JUNKI LTD

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:10575352
Status:ACTIVE
Category:Private Limited Company

JAGUAR NETWORKS LTD

4 CHAPEL ROAD,CORBY,NN17 3HP

Number:05579520
Status:ACTIVE
Category:Private Limited Company

KENDA TECHNOLOGIES LTD

OXFORD CENTRE FOR INNOVATION,OXFORD,OX1 1BY

Number:10289811
Status:ACTIVE
Category:Private Limited Company

PREMIER VALETING SOLUTIONS LTD

163 THE RIDE,ENFIELD,EN3 7EE

Number:11327895
Status:ACTIVE
Category:Private Limited Company

TALLEY SAWMILL LTD

Y PANDY,LLANDEILO,SA19 6YG

Number:10309300
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source