CN FINANCE PLC

500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom
StatusACTIVE
Company No.05988526
CategoryPrivate Limited Company
Incorporated03 Nov 2006
Age17 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

CN FINANCE PLC is an active private limited company with number 05988526. It was incorporated 17 years, 6 months, 19 days ago, on 03 November 2006. The company address is 500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom.



People

THOMAS, Penelope

Secretary

ACTIVE

Assigned on 19 Oct 2023

Current time on role 7 months, 3 days

FLOYDD, William James Spencer

Director

Chartered Accountant

ACTIVE

Assigned on 30 Nov 2023

Current time on role 5 months, 22 days

MARCHANT, David John

Director

Director Of Group Operations

ACTIVE

Assigned on 09 Sep 2019

Current time on role 4 years, 8 months, 13 days

TRUSCOTT, Peter Martin

Director

Chief Executive Officer

ACTIVE

Assigned on 09 Sep 2019

Current time on role 4 years, 8 months, 13 days

HAGUE, William George

Secretary

RESIGNED

Assigned on 03 Jul 2007

Resigned on 03 Oct 2008

Time on role 1 year, 3 months

HUBAND, Harriet Rosin

Secretary

RESIGNED

Assigned on 18 Aug 2023

Resigned on 19 Oct 2023

Time on role 2 months, 1 day

JONES, Mark Roger

Secretary

RESIGNED

Assigned on 01 Nov 2008

Resigned on 01 Jan 2009

Time on role 2 months

MAGUIRE, Kevin

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 18 Aug 2023

Time on role 14 years, 7 months, 17 days

SEALES, Sharon

Secretary

RESIGNED

Assigned on 03 Nov 2006

Resigned on 03 Jul 2007

Time on role 8 months

ALLEN, Robert Lee

Director

Company Director

RESIGNED

Assigned on 20 Jul 2017

Resigned on 16 Oct 2018

Time on role 1 year, 2 months, 27 days

ANDERSON, Bruce Smith

Director

Banker

RESIGNED

Assigned on 06 Feb 2008

Resigned on 23 Mar 2009

Time on role 1 year, 1 month, 17 days

BEALE, Timothy Mark

Director

Company Director

RESIGNED

Assigned on 04 Jan 2016

Resigned on 29 Apr 2016

Time on role 3 months, 25 days

BERGIN, Patrick Joseph

Director

Group Financial Controller

RESIGNED

Assigned on 01 Oct 2011

Resigned on 26 Mar 2019

Time on role 7 years, 5 months, 25 days

CALLCUTT, Paul

Director

Company Director/Solicitor

RESIGNED

Assigned on 27 May 2008

Resigned on 31 Mar 2009

Time on role 10 months, 4 days

COOPER, Duncan John

Director

Group Finance Director

RESIGNED

Assigned on 09 Sep 2019

Resigned on 13 Dec 2023

Time on role 4 years, 3 months, 4 days

DANCEY, Darren Paul

Director

Company Director

RESIGNED

Assigned on 20 Jul 2017

Resigned on 21 Feb 2018

Time on role 7 months, 1 day

DARBY, David Peter

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 2007

Resigned on 19 Jan 2011

Time on role 3 years, 6 months, 16 days

DAVIDSON, Paul Richmond

Director

Private Equity

RESIGNED

Assigned on 03 Nov 2006

Resigned on 27 May 2008

Time on role 1 year, 6 months, 24 days

DAVIES, Philip James

Director

Company Director

RESIGNED

Assigned on 17 Jun 2008

Resigned on 23 Mar 2009

Time on role 9 months, 6 days

EVANS, Stephen Patrick

Director

Group Production Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 30 Jun 2016

Time on role 5 years, 5 months, 29 days

HEPBURN, Alastair John Harley

Director

Banker

RESIGNED

Assigned on 24 Oct 2007

Resigned on 27 May 2008

Time on role 7 months, 3 days

HOYLES, Robin Patrick

Director

Group Land & Planning Director

RESIGNED

Assigned on 04 Jan 2016

Resigned on 08 Nov 2019

Time on role 3 years, 10 months, 4 days

MCMAHON, Jim Cairns

Director

Company Director

RESIGNED

Assigned on 03 Nov 2006

Resigned on 23 Mar 2009

Time on role 2 years, 4 months, 20 days

MCMILLAN, Gary

Director

Banker

RESIGNED

Assigned on 03 Nov 2006

Resigned on 22 Nov 2006

Time on role 19 days

MORAN, John Conway

Director

Banker

RESIGNED

Assigned on 03 Nov 2006

Resigned on 03 Jul 2007

Time on role 8 months

MUMFORD, Joanna

Director

Banker

RESIGNED

Assigned on 22 Nov 2006

Resigned on 24 Oct 2007

Time on role 11 months, 2 days

NICHOLSON, Thomas Marshall

Director

Chief Operating Officer

RESIGNED

Assigned on 09 Sep 2019

Resigned on 27 May 2022

Time on role 2 years, 8 months, 18 days

SHEARER, David James Buchanan

Director

Non-Executive Director

RESIGNED

Assigned on 06 Feb 2008

Resigned on 23 Mar 2009

Time on role 1 year, 1 month, 17 days

STONE, Stephen

Director

Managing Director

RESIGNED

Assigned on 03 Jul 2007

Resigned on 21 May 2019

Time on role 11 years, 10 months, 18 days

TINKER, Nigel Christopher

Director

Urban Land Director

RESIGNED

Assigned on 06 Feb 2008

Resigned on 31 Dec 2019

Time on role 11 years, 10 months, 25 days


Some Companies

ADVANCED ELECTRICAL CONTROLS LIMITED

1 THE COURTYARD HIGHAM LANE,NUNEATON,CV13 6EX

Number:06428728
Status:ACTIVE
Category:Private Limited Company

LETTINGS 4 STUDENTS MIDLANDS LIMITED

47 WESTERN BOULEVARD,LEICESTER,LE2 7HN

Number:07789848
Status:ACTIVE
Category:Private Limited Company

MERTIYA LIMITED

20 HEATH CLOSE,WOKINGHAM,RG41 2PG

Number:11373009
Status:ACTIVE
Category:Private Limited Company

PENMARIN LIMITED

11 ALMA TERRACE,PENZANCE,TR18 2BY

Number:09615968
Status:ACTIVE
Category:Private Limited Company

PIA CORPORATION COMPANY LTD

THE REGISTERED OFFICE SOLVERS ACCOUNTANTS - TAXSOLVERS,LEICESTER,LE1 3GR

Number:07664674
Status:ACTIVE
Category:Private Limited Company

SIAM HOUSE LIMITED

48 PARSONS STREET,BANBURY,OX16 5NB

Number:04929553
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