Proton Finance Limited

Financial intermediation not elsewhere classified

Contacts of Proton Finance Limited: address, phone, fax, email, website, working hours

Address: 116 Cockfosters Road Barnet EN4 0DY

Phone: +44-1432 8699768 +44-1432 8699768

Fax: +44-1432 8699768 +44-1432 8699768

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Proton Finance Limited"? - Send email to us!

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

Registration data Proton Finance Limited

Register date: 1953-04-27
Register number: 00519068
Capital: 267,000 GBP
Sales per year: More 615,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Proton Finance Limited

Addition activities kind of Proton Finance Limited

243699. Softwood veneer and plywood, nec
263102. Innersole and shoe board
289904. Flares, fireworks, and similar preparations
07520100. Animal breeding services
23870000. Apparel belts
23899902. Arm bands, elastic
24520101. Chicken coops, prefabricated, wood
32510103. Chimney blocks, radial: clay
33660100. Bushings and bearings
50529901. Metallic concentrates

Owner, director, manager of Proton Finance Limited

Director - Ahmad Fuaad Bin Mohd Kenali. Address: Jalan Polis U1/55, Temasya Glenmarie, 40150 Shah Alam Selangor, Malaysia. DoB: April 1970, Malaysian

Director - Richard Andrew Jones. Address: 37 South Gyle Crescent, 69 Morrison Street, Edinburgh, Scotland, EH12 9DS, United Kingdom. DoB: July 1972, British

Director - Christopher Michael Adams. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: October 1982, British

Director - Mohd Aslam Khan Bin Farikullah. Address: Charterhall Drive, Chester, Cheshire, CH88 3AN, England. DoB: January 1961, Malaysian

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

Director - Dato Abdul Harith Abdullah. Address: Km33.8, Westbound Shah Alam Expressway, Selangor Darul Ehsan, Subang Jaya, 47600, Malaysia. DoB: August 1963, Malaysian

Director - Dato' Hisham Othman. Address: Km33.8, Westbound Shah Alam Expressway, Selangor Darul Ehsan, Subang Jaya, 47600, Malaysia. DoB: June 1962, Malaysian

Director - Lukman Bin Ibrahim. Address: Level 2, Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Express Way, 47600 Suba, Selangor Darul Ehsan, Malaysia. DoB: April 1966, Malaysian

Director - Ian Roger Durston. Address: Cockfosters Road, Barnet, Hertfordshire, EN4 0DY, United Kingdom. DoB: November 1966, British

Director - Murray Rankin. Address: Orchard Brae, Edinburgh, EH4 1PF, United Kingdom. DoB: April 1969, British

Director - Johar Che Mat. Address: Crowley Way, Avonmouth, Bristol, BS11 9YR. DoB: July 1952, Malaysian

Director - Azhar Bin Othman. Address: Jalan S2 J2,, Sri Carcosa, Seremban, Negeri Sembilan 70300, Malaysia. DoB: October 1967, Malaysian

Director - Michael David Whytock. Address: Cockfosters Road, Barnet, Hertfordshire, EN4 0DY, United Kingdom. DoB: January 1966, British

Director - Robert Lewis. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: February 1972, British

Director - William James Hamer. Address: Fairmount Chapel Close, Pwllmeyric, Chepstow, Gwent, NP6 6HW. DoB: October 1948, British

Director - Vimala Menon. Address: No 11 Jalan Ss19 4e, Subang Jaya, Selangor Darul Ehsan 47600, Malaysia. DoB: July 1954, Malaysian

Secretary - Philippa Jane Richardson. Address: The Downs, St Nicholas, Cardiff, South Glamorgan, CF5 6SB. DoB:

Director - Christopher Sutton. Address: Orchard Brae, Edinburgh, EH4 1PF, United Kingdom. DoB: December 1958, British

Director - David James Stanley Oldfield. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: September 1962, British

Director - Thomas Mochrie Wylie. Address: 17 Barnton Park Drive, Edinburgh, EH4 6HF. DoB: March 1952, British

Director - John Woolley. Address: 18 Thatcher Stanfords Close, Melbourn, Royston, Hertfordshire, SG8 6DT. DoB: November 1956, British

Director - Andrew Simon Park. Address: Crowley Way, Avonmouth, Bristol, BS11 9YR, United Kingdom. DoB: January 1964, British

Director - Stephen William Green. Address: Crowley Way, Avonmouth, Bristol, BS11 9YR, United Kingdom. DoB: n\a, British

Director - Badrul Feisal Abdul Rahim. Address: No. 29 Jalan Dagang 6/3a, Taman Dagang, Selangor Darul Ehsan 68000 Ampang, Malaysia. DoB: July 1969, Malaysian

Director - Siek Chuan Ng. Address: No 20 Jalan Setiamurni 6, Damansara Heights, Kuala Lumpar 50490, Malaysia. DoB: June 1954, Malaysian

Director - Syed Zainal Abidin Syed Mohamed Tahir. Address: No 63 Usj 9-5g Uep Subang Jaya, 476000 Subang Jaya, Selangor, Malaysia. DoB: September 1962, Malaysian

Director - John Woolley. Address: 18 Thatcher Stanfords Close, Melbourn, Royston, Hertfordshire, SG8 6DT. DoB: November 1956, British

Director - Brian John Collier. Address: Crowley Way, Avonmouth, Bristol, BS11 9YR, United Kingdom. DoB: April 1951, British

Director - Andrew Simon Park. Address: 1 Station Cottages, Welbury, North Yorkshire, DL6 2SA. DoB: January 1964, British

Director - Philip John Stones. Address: 7 King Henry's Court, Deer Park Way Meridian Park, Waltham Abbey, Essex, EN9 3XQ. DoB: September 1946, British

Director - Tengku Hasmadi Tengku Hashim. Address: 19, Jalan 19-146,, Bankar Tasik Selatan, Kuala Lumpur, 57000, FOREIGN, Malaysia. DoB: July 1964, Malaysian

Director - John Lewis Davies. Address: 68 The Plain, Epping, Essex, CM16 6TW. DoB: January 1949, British

Director - Min Hon Victor Kiam. Address: 30 Jalan Bu 10/1, Bandar Utama, Damansara, Petaling Jaya, Selangor, 47800, Malaysia. DoB: August 1961, Malaysian

Director - Seng Chuan Low. Address: 8 Jalan Setia Rasa, Kuala Lumpur, 50490, Malaysia. DoB: August 1960, Malaysian

Director - David John Stehr. Address: 28 Greenend Road, Chiswick, London, W4 1AJ. DoB: January 1954, British

Director - Darren Leslie Payne. Address: 1 Buchanans Wharf South, Bristol, BS1 6HJ. DoB: February 1968, British

Director - Mohamed Ashraf Mohamed Iqbal. Address: No 7 Woodside Gardens, Portishead, Bristol, BS20 8EQ. DoB: July 1965, British

Director - David Richard Fussell. Address: 17 Church Farm Close, Yate, Bristol, BS17 5BZ. DoB: December 1951, British

Director - Bio Leong Khaw. Address: 31 Dumain Court, Cottington Close, London, SE11 4SB. DoB: n\a, Malaysian

Secretary - Michael Peter Kilbee. Address: Wychway, Cavendish Road, Weybridge, Surrey, KT13 0JW. DoB: April 1947, British

Director - Kevin John Paul Kennedy. Address: 3 Hill Top Drive, Marlow On Thames, Buckinghamshire, SL7 2LH. DoB: October 1958, British

Director - Robin Anthony Birkett. Address: 215 Plains Road, Nottingham, Nottinghamshire, NG3 5RF. DoB: January 1950, British

Director - Ronald Maclachlan. Address: 51 Johnsburn Road, Balerno, Midlothian, EH14 7BB. DoB: May 1948, British

Director - John Antony Sherrard Oliver. Address: 47 Westfields, Catshill, Bromsgrove, Worcestershire, B61 9HJ. DoB: February 1951, British

Director - Peter Francis Hook. Address: Treetops, 8 Queenswood Drive, Ferndown, Dorset, BH22 9SU. DoB: May 1944, British

Director - Stephen William Green. Address: 21 Alburys, Wrington, Bristol, BS40 5NZ. DoB: n\a, British

Director - Mohamaed Zainal. Address: No 10 Lorong Bukit Pantai 6, Jalan Bukit Pantai, 59100 Kuala Lumpar, Malaysia. DoB: May 1954, Malaysian

Director - Abdul Rahman Achmed. Address: 6 Jalan Perahu 19/30 Section 19b, Shah Alam, Selangor, DE 40000, Malaysia. DoB: February 1953, Malaysian

Director - John Michael Hayes. Address: The Old Rectory Biddisham Lane, Biddisham, Axbridge, Somerset, BS26 2RH. DoB: November 1946, English

Director - Philip John Stones. Address: 4 Church Manor, Bishops Stortford, Hertfordshire, CM23 5AE. DoB: September 1946, British

Director - Christopher David Coles. Address: 124 West View, Letchworth, Hertfordshire, SG6 3QJ. DoB: February 1954, British

Secretary - John Howard Ross. Address: 16 Sandle Road, Bishops Stortford, Hertfordshire, CM23 5HY. DoB: n\a, British

Director - Roy Leslie Sterry. Address: Mulberry Cottage, Troutstream Way Loudwater, Rickmansworth, Hertfordshire, WD3 4JW. DoB: November 1945, British

Director - David Alan Brown. Address: The Willows Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2TY. DoB: March 1949, British

Director - Callum Iain Macleod. Address: Willow Cottage, Harpsden, Henley On Thames, Oxfordshire, RG9 4HJ. DoB: August 1934, British

Director - David Keith Potts. Address: 23 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: May 1951, British

Director - Peter Ronald King. Address: The Heathers 266 Station Road, Balsall Common, Coventry, West Midlands, CV7 7EE. DoB: March 1946, British

Director - John Lewis Davies. Address: 68 The Plain, Epping, Essex, CM16 6TW. DoB: January 1949, British

Director - Brian John Marsh. Address: 43 Brickhill Drive, Bedford, Bedfordshire, MK41 7QA. DoB: n\a, British

Jobs in Proton Finance Limited, vacancies. Career and training on Proton Finance Limited, practic

Now Proton Finance Limited have no open offers. Look for open vacancies in other companies

  • Sport Enrichment Associate (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £9,069 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • University Sexual Assault and Harassment Adviser (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University Counselling Service

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Second Chef (Hartpury)

    Region: Hartpury

    Company: Hartpury College

    Department: N\A

    Salary: £21,045 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Funding Officer (London)

    Region: London

    Company: Bloodwise

    Department: N\A

    Salary: £25,852 to £29,560 per annum (offers above the minimum are subject to skills and experiences)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Fundraising and Alumni,Library Services and Information Management

  • Research Associate in Quantum Security Devices (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Quantum Technology Centre (QTC)

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Deputy Institute Manager - A86265A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Neuroscience

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Schools and Colleges Engagement Co-ordinator (3 posts) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Admissions and UK Student Recruitment (AUKR) - UK Student Recruitment

    Salary: £21,843 to £25,298 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • LEE Grants and Funding Officer (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: Professional Services

    Salary: £32,548 to £36,613 p.a

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Learning Support Assistants (LSA) (Hereford)

    Region: Hereford

    Company: Herefordshire and Ludlow College

    Department: N\A

    Salary: £16,499 to £17,683 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate in Machine Learning for Software Engineering (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Informatics

    Salary: £32,958 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Lecturer or Senior lecturer (London)

    Region: London

    Company: King's College London

    Department: MRC SGDP Centre

    Salary: £40,523 to £57,674 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics

  • Bernoulli Postdoctoral Research Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £39,324 to £46,924 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Proton Finance Limited on Facebook, comments in social nerworks

Read more comments for Proton Finance Limited. Leave a comment for Proton Finance Limited. Profiles of Proton Finance Limited on Facebook and Google+, LinkedIn, MySpace

Location Proton Finance Limited on Google maps

Other similar companies of The United Kingdom as Proton Finance Limited: Ostc Equities Limited | Gordon Hall Limited | Kawther Ltd | European Pensions Management Limited | Shackleton Ventures Limited

The date the company was started is Mon, 27th Apr 1953. Started under company registration number 00519068, this firm is registered as a Private Limited Company. You can contact the main office of the firm during its opening times under the following location: 116 Cockfosters Road Barnet, EN4 0DY Hadley Wood. The firm principal business activity number is 64999 meaning Financial intermediation not elsewhere classified. The firm's latest financial reports were filed up to 2015-12-31 and the most recent annual return was released on 2016-06-22. Proton Finance Ltd has been working as a part of this field for more than 63 years, an achievement very few competitors managed to do.

There is a team of four directors working for the following company right now, namely Ahmad Fuaad Bin Mohd Kenali, Richard Andrew Jones, Christopher Michael Adams and Christopher Michael Adams who have been executing the directors tasks since April 2016. Additionally, the director's responsibilities are continually bolstered by a secretary - Paul Gittins, from who joined the company in September 2010.

Proton Finance Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 116 Cockfosters Road Barnet EN4 0DY. Proton Finance Limited was registered on 1953-04-27. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 267,000 GBP, sales per year - more 615,000,000 GBP. Proton Finance Limited is Private Limited Company.
The main activity of Proton Finance Limited is Financial and insurance activities, including 10 other directions. Director of Proton Finance Limited is Ahmad Fuaad Bin Mohd Kenali, which was registered at Jalan Polis U1/55, Temasya Glenmarie, 40150 Shah Alam Selangor, Malaysia. Products made in Proton Finance Limited were not found. This corporation was registered on 1953-04-27 and was issued with the Register number 00519068 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Proton Finance Limited, open vacancies, location of Proton Finance Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Proton Finance Limited from yellow pages of The United Kingdom. Find address Proton Finance Limited, phone, email, website credits, responds, Proton Finance Limited job and vacancies, contacts finance sectors Proton Finance Limited