Hsbc Equipment Finance (uk) Limited

All companies of The UKFinancial and insurance activitiesHsbc Equipment Finance (uk) Limited

Financial intermediation not elsewhere classified

Contacts of Hsbc Equipment Finance (uk) Limited: address, phone, fax, email, website, working hours

Address: 8 Canada Square London E14 5HQ

Phone: +44-151 1853363 +44-151 1853363

Fax: +44-1260 3540039 +44-1260 3540039

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hsbc Equipment Finance (uk) Limited"? - Send email to us!

Hsbc Equipment Finance (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hsbc Equipment Finance (uk) Limited.

Registration data Hsbc Equipment Finance (uk) Limited

Register date: 1980-06-24
Register number: 01503727
Capital: 618,000 GBP
Sales per year: More 427,000,000 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 Hsbc Equipment Finance (uk) Limited

Addition activities kind of Hsbc Equipment Finance (uk) Limited

027200. Horses and other equines
249904. Picture and mirror frames, wood
489900. Communication services, nec
28990503. Gum sizes
31310505. Trimmings (leather), shoe
50640105. Refrigerators and freezers
73710302. Software programming applications

Owner, director, manager of Hsbc Equipment Finance (uk) Limited

Secretary - Larissa Wilson. Address: Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ, England. DoB:

Director - Nivedita Subramanian. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: November 1980, British

Director - Mark Harris. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1962, British

Director - Bryan Bulford. Address: Calthorpe Road, Edgbaston, Birmingham, B15 1QZ, United Kingdom. DoB: August 1956, British

Director - Alexa Jane Coates. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: March 1970, British

Director - Richard Davies. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1979, British

Director - Robert Francis Carver. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: October 1959, British

Director - Richard Lelong. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: August 1969, French

Director - Nicholas David Hampton. Address: Farncombe Road, Worthing, West Sussex, BN11 2BW, United Kingdom. DoB: September 1969, British

Secretary - Katherine Dean. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Director - Warwick Alan George Long. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: June 1966, British

Director - Richard Andrew Carter. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1961, British

Director - Gavin Paul Hewitt. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: March 1979, British

Director - Steven Richard Box. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: April 1964, British

Secretary - Hollie Rheanna Wood. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Director - Adrian Timothy Rigby. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: March 1966, British

Secretary - Sarah Caroline Gott. Address: Whitworth Street, London, SE10 9EN, United Kingdom. DoB: n\a, British

Secretary - George William Bayer. Address: Old Bank House, Bermondsey Street, London, SE1 3TX, United Kingdom. DoB:

Director - Noel Paul Quinn. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: January 1962, British

Secretary - Pauline Louise Mcquillan. Address: 1 Bolney Court, Portsmouth Road, Surbiton, Surrey, KT6 4HX. DoB: n\a, British

Director - Michael John Russell-brown. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1948, British

Director - Stephen Andrew Bottomley. Address: Liverton House, Roundwood Lane, Lindfield, West Sussex, RH16 1SJ. DoB: December 1959, British

Director - Timothy Victor Holmes. Address: 12 Aspins Way, Bromsgrove, Birmingham, B61 0UW. DoB: December 1952, British

Director - Malcolm James Brookes. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: September 1955, British

Secretary - Frances Julie Niven. Address: 73 Celestial Gardens, London, SE13 5RU. DoB: n\a, British

Director - Christopher Raymond Kell. Address: 6 Gorse Close, Droitwich, Worcestershire, WR9 7SG. DoB: November 1958, British

Director - Robert David Lane. Address: 42 Bridgnorth Road, Wombourne, Staffordshire, WV5 0AA. DoB: February 1959, British

Secretary - Mark Vivian Pearce. Address: 55 Huntly Road, Talbot Woods, Bournemouth, Dorset, BH3 7HG. DoB: n\a, British

Secretary - Robert Hugh Musgrove. Address: 6 Barn Meadow, Staplehurst, Tonbridge, Kent, TN12 0SY. DoB: n\a, British

Director - Brian Carney. Address: Springwood Lodge, Owler Park Road, Ilkley, West Yorkshire, LS29 0BG. DoB: August 1956, British

Director - Keith Victor Smithson. Address: The Stables 3 Old Manor Court, Welton, Daventry, Northamptonshire, NN11 5HA. DoB: March 1962, Irish

Director - Noel Paul Quinn. Address: 10 Besford Grove, Shirley, Solihull, West Midlands, B90 4YU. DoB: January 1962, British

Director - Timothy Victor Holmes. Address: 18 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR. DoB: December 1952, British

Director - Christopher David Harris. Address: 8 Verdon Place, Barford, Warwick, CV35 8BT. DoB: January 1955, British

Director - Stephen Walter Simpson. Address: 15 Rollswood Drive, Solihull, West Midlands, B91 1NL. DoB: November 1949, British

Director - Ian Robert Leech. Address: 139 Lordswood Road, Harborne, Birmingham, B17 9BL. DoB: January 1960, British

Director - David William Baker. Address: The Willows, Glen Road, Newton Harcourt, Leicester, Leicestershire, LE8 9FH. DoB: September 1942, British

Director - Wallace George William Stein. Address: 10 Gibbet Hill Road, Coventry, West Midlands, CV4 7AJ. DoB: February 1952, British

Director - John Kenneth Adcock. Address: The White House, 48 Lady Byron Lane Knowle, Solihull, West Midlands, B93 9AY. DoB: May 1947, British

Director - Graham Edward Picken. Address: 60 Church Road, Aspley Heath Woburn Sands, Milton Keynes, MK17 8TA. DoB: April 1949, British

Director - Geoffrey William Evans. Address: The Trumpet House Kington Lane, Claverdon, Warwick, CV35 8PP. DoB: December 1950, British

Director - David William Gilman. Address: 32 Riverside Drive, Selly Oak, Birmingham, B29 7ES. DoB: March 1952, British

Secretary - John Hume Mckenzie. Address: 37 Lime Trees, Staplehurst, Tonbridge, Kent, TN12 0SS. DoB: n\a, British

Director - Edward Paul Lester. Address: 26 St Barnabas Road, Cambridge, Cambridgeshire, CB1 2BY. DoB: January 1950, British

Jobs in Hsbc Equipment Finance (uk) Limited, vacancies. Career and training on Hsbc Equipment Finance (uk) Limited, practic

Now Hsbc Equipment Finance (uk) Limited have no open offers. Look for open vacancies in other companies

  • Classroom Assistants/Learning Facilitators (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £13,379 to £14,764 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Admin Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Politics, Philosophy and Religion

    Salary: £18,777 to £20,989

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate (maternity cover) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics

  • Lecturer in Museum Studies (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Museum Studies

    Salary: £38,833 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Curatorial Studies

  • Doctoral College Administration and Communication Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Operations

    Salary: £15,417 to £16,341 p.a. Grade 2

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • JDR/PPIE Senior Project Officer (London)

    Region: London

    Company: Guy's & St Thomas' Hospital NHS Trust

    Department: Research and Development

    Salary: £31,878 to £42,046 per annum, inc HCA

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Administrative,PR, Marketing, Sales and Communication

  • Hourly Paid Lecturers in Mathematics and Statistics (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Winchester Business School

    Salary: £44.72 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Outreach Officer (Primary Schools) (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: UK Recruitment, Admissions & Widening Participation

    Salary: £22,494 to £26,829 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Service Desk Analyst (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Business Support

    Salary: £19,850 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Scenic Carpentry Lecturer (London)

    Region: London

    Company: Guildhall School of Music & Drama

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Performing Arts,Other Creative Arts

  • Ocean Modeller (Southampton)

    Region: Southampton

    Company: National Oceanography Centre

    Department: Marine Systems Modelling (MSM) Group

    Salary: £28,200 to £32,130 per annum and depending upon skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Maritime Technology

  • Associate Professor and Director of Liberal Arts (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Cultures, Languages & Area Studies

    Salary: £49,772 to £59,400 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Philosophy,Creative Arts and Design,Other Creative Arts,Cultural Studies

Responds for Hsbc Equipment Finance (uk) Limited on Facebook, comments in social nerworks

Read more comments for Hsbc Equipment Finance (uk) Limited. Leave a comment for Hsbc Equipment Finance (uk) Limited. Profiles of Hsbc Equipment Finance (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Hsbc Equipment Finance (uk) Limited on Google maps

Other similar companies of The United Kingdom as Hsbc Equipment Finance (uk) Limited: Marcus James Financial (south East) Limited | Thilina Srilanka Uk Limited | Morant Wright Management Limited | Stenn Financial Services Ltd | Jeejai Investments Limited

1980 is the date that marks the launching of Hsbc Equipment Finance (uk) Limited, a firm registered at 8 Canada Square, London , Poplar. That would make 36 years Hsbc Equipment Finance (uk) has existed on the local market, as the company was registered on 1980-06-24. Its Companies House Reg No. is 01503727 and its area code is E14 5HQ. The firm switched its registered name already three times. Up till 1999 this firm has provided the services it's been known for as Forward Trust but currently this firm operates under the name Hsbc Equipment Finance (uk) Limited. This business principal business activity number is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. 2014-12-31 is the last time when company accounts were filed. Thirty six years of presence on the market comes to full flow with Hsbc Equipment Finance (uk) Ltd as the company managed to keep their customers satisfied through all the years.

Hsbc Equipment Finance (uk) Ltd is a small-sized vehicle operator with the licence number UOF1070246. The firm has one transport operating centre in the country. .

1 transaction have been registered in 2013 with a sum total of £5,570.

There seems to be a group of six directors controlling the limited company at the moment, specifically Nivedita Subramanian, Mark Harris, Bryan Bulford and 3 others listed below who have been doing the directors duties since 2015. What is more, the director's responsibilities are bolstered by a secretary - Larissa Wilson, from who was recruited by the limited company in January 2016.

Hsbc Equipment Finance (uk) Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 8 Canada Square London E14 5HQ. Hsbc Equipment Finance (uk) Limited was registered on 1980-06-24. 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 - 618,000 GBP, sales per year - more 427,000,000 GBP. Hsbc Equipment Finance (uk) Limited is Private Limited Company.
The main activity of Hsbc Equipment Finance (uk) Limited is Financial and insurance activities, including 7 other directions. Secretary of Hsbc Equipment Finance (uk) Limited is Larissa Wilson, which was registered at Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ, England. Products made in Hsbc Equipment Finance (uk) Limited were not found. This corporation was registered on 1980-06-24 and was issued with the Register number 01503727 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 Hsbc Equipment Finance (uk) Limited, open vacancies, location of Hsbc Equipment Finance (uk) 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 Hsbc Equipment Finance (uk) Limited from yellow pages of The United Kingdom. Find address Hsbc Equipment Finance (uk) Limited, phone, email, website credits, responds, Hsbc Equipment Finance (uk) Limited job and vacancies, contacts finance sectors Hsbc Equipment Finance (uk) Limited