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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Proton Finance Limited"? - Send email to us!
Registration data Proton Finance Limited
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, MySpaceLocation 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