Rbs Invoice Finance Limited

All companies of The UKFinancial and insurance activitiesRbs Invoice Finance Limited

Financial intermediation not elsewhere classified

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

Address: Smith House Po Box 50 Elmwood Avenue TW13 7QD Feltham

Phone: +44-1470 6487945 +44-1470 6487945

Fax: +44-1488 7286376 +44-1488 7286376

Email: n\a

Website:

Schedule:

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

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

Registration data Rbs Invoice Finance Limited

Register date: 1960-06-15
Register number: 00662221
Capital: 830,000 GBP
Sales per year: Approximately 125,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

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

Addition activities kind of Rbs Invoice Finance Limited

2341. Women's and children's underwear
10999902. Bastnasite ore mining
20790102. Margarine-butter blends
27590700. Bag, wrapper, and seal printing and engraving
32819903. Stone, quarrying and processing of own stone products
51690601. Essential oils

Owner, director, manager of Rbs Invoice Finance Limited

Director - Ian Duncan Cowie. Address: n\a. DoB: July 1960, British

Director - Adam Holden. Address: Smith House, PO BOX 50 Elmwood Avenue, Feltham, Middlesex, TW13 7QD. DoB: November 1973, British

Director - Alexander Arthur George Rankin. Address: 95 Woodford Road, Bramhall, Cheshire, SK7 1JR. DoB: October 1958, British

Director - Michael Jeffrey Bardrick. Address: Smith House, Elmwood Avenue, Feltham, TW13 7QD. DoB: June 1967, British

Director - Oliver David Watts. Address: Rbs Invoice Finance, Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD. DoB: April 1975, British

Director - Ian Wright. Address: Rbs Invoice Finance, Smith House, Elmwood Avenue, Feltham, TW13 7QD. DoB: March 1965, British

Director - Michael Kevin Mitchell. Address: Rbs Invoice Finance, 1 Spinningfields Square, Manchester, Greater Manchester, M3 3AP. DoB: February 1964, British

Director - Andrew David Barnard. Address: Bell Road, Warnham, West Sussex, RH12 3QL. DoB: July 1971, British

Director - John Hamer Wood. Address: The Pellows, Kingsclere, Hampshire, RG20 5AB, England. DoB: April 1962, British

Director - Daniel Sweeney Frumkin. Address: Petworth, Pinewood Road, Virginia Water, Surrey, GU25 4PA. DoB: June 1964, United States

Director - Alan Sinclair Devine. Address: 42 Mirfield Road, Solihull, West Midlands, B91 1JD. DoB: January 1960, British

Director - Steven Bruce Matthews. Address: Foxholes, Lilbourne Lane, Clay Cotton, Northamptonshire, NN6 6JU. DoB: March 1958, British

Director - Steven Bruce Matthews. Address: Foxholes, Lilbourne Lane, Clay Cotton, Northamptonshire, NN6 6JU. DoB: March 1958, British

Director - Paul Anthony Lynam. Address: 24 Warwick Road, Reading, Berkshire, RG2 7AX. DoB: April 1968, British

Director - Martin John Morrin. Address: 1 Chaseley Drive, Sanderstead, Surrey, CR2 0DN. DoB: August 1958, Irish

Director - Duane Edward Snelling. Address: 2 Bank Buildings, Outwood Lane, Bletchingley, Surrey, RH1 4LR. DoB: September 1963, British

Secretary - Rachel Elizabeth Fletcher. Address: Steerforth Street, Earlsfield, London, SW18 4HF, United Kingdom. DoB: n\a, Other

Director - Melanie Jane Hannay. Address: 35 Belgrave Road, Seaford, East Sussex, BN25 2EN. DoB: March 1967, British

Director - Suzanne Saville. Address: Rowan Cottage, 30 Kent Road, Fleet, Hampshire, GU51 3AH. DoB: February 1964, British

Director - Neil Anthony Sculley. Address: 82 Harford Drive, Watford, Herts, WD17 3DG. DoB: October 1961, British

Director - Ian Duncan Cowie. Address: 30 Anvil Way, Chelmsford, Essex, CM1 6SZ. DoB: July 1960, British

Director - Francesca Margaret Semple. Address: 30 Connaught Terrace, Hove, East Sussex, BN3 3YW. DoB: March 1970, British

Director - Jason Asa Morgan. Address: Sandown, Theobalds Road, Burgess Hill, West Sussex, RH15 0ST. DoB: March 1969, British

Director - John Stewart Hunter. Address: 34 Larkfield Close, Greenmount, Bury, Lancashire, BL8 4QJ. DoB: December 1964, British

Director - Adrian John Sainsbury. Address: Zone G3, Princes Way, Redhill, Surrey, RH1 1NP. DoB: March 1968, British

Director - Keith Haisman. Address: The Brick House, Hermitage Meadow, Clare, Suffolk, CO10 8QQ. DoB: September 1949, British

Secretary - Angela Mary Cunningham. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British

Director - Geoffrey Harrison. Address: Deans Gap, Homedean Road, Chipstead, Sevenoaks, Kent, TN13 2QN. DoB: February 1959, British

Director - Robert James Mackenzie Bulloch. Address: Milndavie Road, Strathblane, Glasgow, G63 9EN, Scotland. DoB: December 1961, British

Director - Colin Jamie Fleming Walls. Address: 9 Wardie Park, Edinburgh, EH5 2DR. DoB: December 1967, British

Director - Paul Marrow. Address: The Shutters 2 Nightjar Close, Ewshot, Farnham, Surrey, GU10 5TQ. DoB: December 1952, British

Director - Jason Sam Oakley. Address: 1 Lidgate Shot, Ratho, Newbridge, Midlothian, EH28 8TY. DoB: May 1967, British

Director - Neil Joseph Bradley. Address: Neidpath, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NP. DoB: November 1966, British

Director - Alan Peter Dickinson. Address: Brock's Ghyll Best Beech Hill, Wadhurst, East Sussex, TN5 6JR. DoB: June 1950, British

Director - Kathryn Elizabeth Singleton. Address: 27 Turpins Rise, Windlesham, Surrey, GU20 6NG. DoB: October 1972, British

Director - Stephen John Lent. Address: Pine Cottage, Clanville, Andover, Hampshire, SP11 9HZ. DoB: November 1954, British

Director - Nigel Patrick Mills. Address: 4 Windmill End, Rothley, Leicestershire, LE7 7RP. DoB: January 1956, British

Director - Peter Nigel Comfort. Address: West Country House 5 Andover Road, Oakley, Basingstoke, Hampshire, RG23 7HB. DoB: May 1955, British

Director - Peter Richard Ibbetson. Address: Ashpoles, 91 High Street, Sharnbrook, Bedfordshire, MK44 1PE. DoB: May 1956, British

Director - James Frederick Beck. Address: 5 Mitre Way, Battle, East Sussex, TN33 0BQ. DoB: March 1950, British

Director - Ross William Mcfarlane. Address: Badgers Wood Beacon Road, Ringshall, Berkhamsted, Hertfordshire, HP4 1NE. DoB: December 1961, British

Director - Lawrence Edward De Lisle Nichols. Address: 143 French Street, Sunbury On Thames, Middlesex, TW16 5JY. DoB: October 1957, British

Director - Peter Torrance. Address: Brackenwood 33 Deepdene Wood, Dorking, Surrey, RH5 4BD. DoB: December 1955, British

Director - John Thornton. Address: Pennymead Rise, East Horsley, Surrey, KT24 5AL. DoB: October 1957, British

Director - David Brian Wilcox. Address: Greensleeves, Park Lane, Ashtead, Surrey, KT21 1EU. DoB: June 1946, British

Secretary - John Albert Lea. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: January 1951, British

Director - Stuart Antony Holloway. Address: 1 Potters Close, Ashford, Kent, TN25 4PX. DoB: June 1957, British

Director - Susan Myra Jones. Address: The Croft 23 Tylers Hill Road, Chesham, Buckinghamshire, HP5 1XH. DoB: May 1956, British

Director - Peter David Hayden. Address: 93 Little Green Lane, Chertsey, Surrey, KT16 9PS. DoB: June 1958, British

Director - Jeffrey Johnson. Address: Hill House, 28 Maldon Road Danbury, Chelmsford, Essex, CM3 4QH. DoB: December 1945, British

Secretary - Derek John Lewis. Address: 48 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD. DoB: December 1964, British

Director - John Leonard Whitehorn. Address: Beech Croft, 10 Dinorben Beeches, Fleet, Hampshire, GU52 7SR. DoB: July 1939, British

Secretary - Patricia Ann Stranaghan. Address: Flat 1, 25 Somers Road, Reigate, Surrey, RH2 9DY. DoB: n\a, British

Director - William Henry Greep. Address: 3 Highlands Road, Farnham, Surrey, GU9 0LX. DoB: May 1938, British

Director - Malcolm Winston Turner. Address: 15 Taleworth Park, Ashtead, Surrey, KT21 2NH. DoB: November 1944, British

Director - Paul Robert Gee. Address: Rustlings, Crossways Park, West Chiltington, West Sussex, RH20 2QZ. DoB: February 1949, British

Director - Brian Addison Carte. Address: Fairfield Lodge, Hardwick Close Knott Park, Oxshott, Surrey, KT22 0HZ. DoB: August 1943, British

Director - Michael Alan Maberly. Address: Endellion, Money Row Green Holyport, Maidenhead, Berkshire, SL6 2NA. DoB: September 1936, British

Director - Robert John Smith. Address: Little Gable 14 Crossway, Walton On Thames, Surrey, KT12 3JA. DoB: May 1947, British

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

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

  • EBOVAC Project Manager (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Training Officer (Ilford)

    Region: Ilford

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £21,634 to £34,052 (dependent upon skills & experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • HR Business Partner (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Senior Lecturer in HRM and Executive Education (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Marketing and Management

    Salary: £37,713 to £53,698 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies

  • Strategic Projects Manager (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £41,212 to £49,149 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • HR Business Partner (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Human Resources

    Salary: £50,618 to £56,950 per annum (grade 9).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Translation Administrator (Maternity Cover) (London)

    Region: London

    Company: The Francis Crick Institute

    Department: Translation Team

    Salary: £25,100 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Associate Professor of Conservation and Planning (Tasmania - Australia)

    Region: Tasmania - Australia

    Company: N\A

    Department: N\A

    Salary: AU$112,184 to AU$147,085
    £68,768.79 to £90,163.11 converted salary* plus 17% superannuation.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Architecture, Building and Planning,Urban and Rural Planning

  • Research and Impact Facilitator - D86169A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Project Performance Analyst , KTP Associate, GallifordTry (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £25,000 to £27,000 per annum, at a starting salary to be confirmed on offer of appointment.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

  • Lecturer in Dementia Research (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences - Psychology

    Salary: £33,943 to £41,709 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Social Policy,Social Work

Responds for Rbs Invoice Finance Limited on Facebook, comments in social nerworks

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

Location Rbs Invoice Finance Limited on Google maps

Other similar companies of The United Kingdom as Rbs Invoice Finance Limited: Chapeltown Investments Limited | Stec (301) Limited | Cedar Wealth Management Limited | Got Capital Ltd | Connaught House Consulting Limited

This company is based in Feltham under the following Company Registration No.: 00662221. The firm was started in 1960. The office of this firm is situated at Smith House Po Box 50 Elmwood Avenue. The post code for this location is TW13 7QD. Even though recently known as Rbs Invoice Finance Limited, it was not always so. The company was known as The Royal Bank Of Scotland Commercial Services until 3rd January 2006, when it was changed to Lombard Natwest Factors. The definitive was known as occurred in 29th December 2000. This business SIC code is 64999 , that means Financial intermediation not elsewhere classified. Rbs Invoice Finance Ltd filed its account information up till December 31, 2014. The business latest annual return information was submitted on October 1, 2015. Rbs Invoice Finance Ltd has been functioning in the business for over 56 years, something not many firms managed to do.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 922 transactions from worth at least 500 pounds each, amounting to £570,205 in total. The company also worked with the South Gloucestershire Council (35 transactions worth £123,128 in total) and the Oxfordshire County Council (65 transactions worth £64,017 in total). Rbs Invoice Finance was the service provided to the South Gloucestershire Council Council covering the following areas: Furniture & Equipment (capital) was also the service provided to the Oxfordshire County Council Council covering the following areas: Transport Related and Contract Hire/leasing.

According to the company's employees register, since March 2015 there have been three directors: Ian Duncan Cowie, Adam Holden and Alexander Arthur George Rankin. Another limited company has been appointed as one of the secretaries of this company: Rbs Secretarial Services Limited.

Rbs Invoice Finance Limited is a foreign stock company, located in Feltham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Smith House Po Box 50 Elmwood Avenue TW13 7QD Feltham. Rbs Invoice Finance Limited was registered on 1960-06-15. 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 - 830,000 GBP, sales per year - approximately 125,000 GBP. Rbs Invoice Finance Limited is Private Limited Company.
The main activity of Rbs Invoice Finance Limited is Financial and insurance activities, including 6 other directions. Director of Rbs Invoice Finance Limited is Ian Duncan Cowie, which was registered at . Products made in Rbs Invoice Finance Limited were not found. This corporation was registered on 1960-06-15 and was issued with the Register number 00662221 in Feltham, 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 Rbs Invoice Finance Limited, open vacancies, location of Rbs Invoice 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 June 1st, 2024

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