NFU MUTUAL FINANCE LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH88 3AN

Company number 00652227
Status Active
Incorporation Date 11 March 1960
Company Type Private Limited Company
Address CHARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE, CH88 3AN
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mr David Dermot Hennessey as a secretary on 24 September 2016; Termination of appointment of Paul Gittins as a secretary on 24 September 2016. The most likely internet sites of NFU MUTUAL FINANCE LIMITED are www.nfumutualfinance.co.uk, and www.nfu-mutual-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Bache Rail Station is 1.3 miles; to Mouldsworth Rail Station is 6.4 miles; to Helsby Rail Station is 7 miles; to Runcorn Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nfu Mutual Finance Limited is a Private Limited Company. The company registration number is 00652227. Nfu Mutual Finance Limited has been working since 11 March 1960. The present status of the company is Active. The registered address of Nfu Mutual Finance Limited is Charterhall House Charterhall Drive Chester Cheshire Ch88 3an. . HENNESSEY, David Dermot is a Secretary of the company. ADAMS, Christopher Michael is a Director of the company. ARIF, Kim is a Director of the company. BEIGHTON, Charles Peter is a Director of the company. JONES, Richard Andrew is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary NIXON, Raymond has been resigned. Director BARCLAY, William Gordon has been resigned. Director CAMPBELL, David Scott has been resigned. Director CARTER, Nicholas has been resigned. Director CHESSMAN, Steven David Russell has been resigned. Director COSTELLO, Thomas has been resigned. Director DEACON, Robert Anthony has been resigned. Director DUGGAN, Gary John has been resigned. Director EGERTON, Gary John has been resigned. Director EVANS, Nicholas Ross has been resigned. Director FLETCHER, Michael Brent has been resigned. Director GEDEN, Ian Scott has been resigned. Director GOODEN, Peter James has been resigned. Director GRIFFITHS, Michael John David has been resigned. Director HALLIWELL, Christopher Roger has been resigned. Director HAN, Philip James has been resigned. Director HARE, Robert Brown has been resigned. Director HITCHCOCK, Arnold Quinney has been resigned. Director JOHNSTON, Gordon has been resigned. Director JUKES, Anthony Wilfrid has been resigned. Director LITTLER, Roy has been resigned. Director LITTLER, Roy has been resigned. Director MADDERS, William Woodhouse has been resigned. Director MANSER, Andrew Hylton has been resigned. Director MAPLE, Christopher has been resigned. Director MORRISSEY, John Michael has been resigned. Director NEWTON, Robert has been resigned. Director PERCY, Charles Richard has been resigned. Director REILLY, Austin Thomas has been resigned. Director RICHARDSON, Richard William Alexander has been resigned. Director SHACKLETON, Leigh John has been resigned. Director SHACKLETON, Leigh John has been resigned. Director SUTTON, Christopher has been resigned. Director TAYLOR, David Alexander has been resigned. Director TIGWELL, Derek Frank has been resigned. Director TINSLEY, Mark Patrick has been resigned. Director TOWN, Lindsay John has been resigned. Director WICKS, Brian Cairns has been resigned. Director WRIGLEY, Colin Keith has been resigned. Director YOUNG, Andrew Skinner has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 24 September 2016

Director
ADAMS, Christopher Michael
Appointed Date: 19 August 2016
42 years old

Director
ARIF, Kim
Appointed Date: 07 September 2001
64 years old

Director
BEIGHTON, Charles Peter
Appointed Date: 16 October 2014
62 years old

Director
JONES, Richard Andrew
Appointed Date: 21 September 2015
53 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 24 September 2016
Appointed Date: 01 June 2000

Secretary
NIXON, Raymond
Resigned: 31 May 2000
Appointed Date: 01 February 1993

Director
BARCLAY, William Gordon
Resigned: 27 November 2002
Appointed Date: 30 November 2000
78 years old

Director
CAMPBELL, David Scott
Resigned: 31 March 2010
Appointed Date: 14 January 1997
70 years old

Director
CARTER, Nicholas
Resigned: 06 September 2001
80 years old

Director
CHESSMAN, Steven David Russell
Resigned: 28 February 2011
Appointed Date: 31 March 2010
62 years old

Director
COSTELLO, Thomas
Resigned: 30 November 1999
75 years old

Director
DEACON, Robert Anthony
Resigned: 01 February 1994
82 years old

Director
DUGGAN, Gary John
Resigned: 30 November 1999
Appointed Date: 14 January 1997
64 years old

Director
EGERTON, Gary John
Resigned: 21 September 2007
Appointed Date: 15 March 2006
59 years old

Director
EVANS, Nicholas Ross
Resigned: 29 October 2000
61 years old

Director
FLETCHER, Michael Brent
Resigned: 28 July 1995
Appointed Date: 02 May 1995
72 years old

Director
GEDEN, Ian Scott
Resigned: 22 June 2004
Appointed Date: 21 October 1998
72 years old

Director
GOODEN, Peter James
Resigned: 30 September 2009
Appointed Date: 20 June 2007
71 years old

Director
GRIFFITHS, Michael John David
Resigned: 19 December 2015
Appointed Date: 13 June 2011
76 years old

Director
HALLIWELL, Christopher Roger
Resigned: 02 May 1995
69 years old

Director
HAN, Philip James
Resigned: 12 November 2003
Appointed Date: 30 November 1999
62 years old

Director
HARE, Robert Brown
Resigned: 30 November 2000
Appointed Date: 30 November 1999
65 years old

Director
HITCHCOCK, Arnold Quinney
Resigned: 21 October 1998
Appointed Date: 01 November 1995
91 years old

Director
JOHNSTON, Gordon
Resigned: 05 March 2004
Appointed Date: 01 September 1995
78 years old

Director
JUKES, Anthony Wilfrid
Resigned: 26 March 2009
Appointed Date: 02 October 2007
82 years old

Director
LITTLER, Roy
Resigned: 17 February 2000
Appointed Date: 30 November 1999
84 years old

Director
LITTLER, Roy
Resigned: 18 November 1999
84 years old

Director
MADDERS, William Woodhouse
Resigned: 25 November 2003
Appointed Date: 21 October 1998
86 years old

Director
MANSER, Andrew Hylton
Resigned: 26 November 2002
Appointed Date: 30 November 2000
73 years old

Director
MAPLE, Christopher
Resigned: 05 February 1993
82 years old

Director
MORRISSEY, John Michael
Resigned: 31 August 2010
Appointed Date: 11 June 2009
64 years old

Director
NEWTON, Robert
Resigned: 27 November 2002
Appointed Date: 04 January 2002
75 years old

Director
PERCY, Charles Richard
Resigned: 02 October 2007
Appointed Date: 25 November 2003
72 years old

Director
REILLY, Austin Thomas
Resigned: 30 November 2000
Appointed Date: 17 February 2000
79 years old

Director
RICHARDSON, Richard William Alexander
Resigned: 31 May 2004
Appointed Date: 30 November 2000
73 years old

Director
SHACKLETON, Leigh John
Resigned: 08 August 2014
Appointed Date: 23 June 2004
69 years old

Director
SHACKLETON, Leigh John
Resigned: 01 September 1995
Appointed Date: 01 February 1994
69 years old

Director
SUTTON, Christopher
Resigned: 21 September 2015
Appointed Date: 01 September 2010
66 years old

Director
TAYLOR, David Alexander
Resigned: 20 June 2007
Appointed Date: 23 June 2004
69 years old

Director
TIGWELL, Derek Frank
Resigned: 21 October 1998
82 years old

Director
TINSLEY, Mark Patrick
Resigned: 30 September 2009
Appointed Date: 02 October 2007
75 years old

Director
TOWN, Lindsay John
Resigned: 21 January 2004
Appointed Date: 20 January 2004
71 years old

Director
WICKS, Brian Cairns
Resigned: 01 November 1995
91 years old

Director
WRIGLEY, Colin Keith
Resigned: 31 December 2003
Appointed Date: 27 November 2002
67 years old

Director
YOUNG, Andrew Skinner
Resigned: 04 January 2002
78 years old

Persons With Significant Control

Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

National Farmers Union Mutual Insurance Society Limited(The)
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NFU MUTUAL FINANCE LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Oct 2016
Appointment of Mr David Dermot Hennessey as a secretary on 24 September 2016
13 Oct 2016
Termination of appointment of Paul Gittins as a secretary on 24 September 2016
13 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Appointment of Mr Christopher Michael Adams as a director on 19 August 2016
...
... and 200 more events
20 Jun 1986
Full accounts made up to 31 December 1985
20 Jun 1986
Full accounts made up to 31 December 1985

20 Jun 1986
Return made up to 07/04/86; full list of members

11 Mar 1960
Incorporation
11 Mar 1960
Certificate of incorporation

NFU MUTUAL FINANCE LIMITED Charges

27 March 1992
Letter of charge
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…