Capital Bank Leasing 8 Limited
Financial leasing
Contacts of Capital Bank Leasing 8 Limited: address, phone, fax, email, website, working hours
Address: Level 1, Citymark 150 Fountainbridge EH3 9PE Edinburgh
Phone: +44-1405 9879699 +44-1405 9879699
Fax: +44-1405 9879699 +44-1405 9879699
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Capital Bank Leasing 8 Limited"? - Send email to us!
Registration data Capital Bank Leasing 8 Limited
Get full report from global database of The UK for Capital Bank Leasing 8 Limited
Addition activities kind of Capital Bank Leasing 8 Limited
738399. News syndicates, nec
02720000. Horses and other equines
28360301. Antitoxins
32970202. Cement, magnesia
32970303. High temperature mortar, nonclay
36770102. Coupling transformers
Owner, director, manager of Capital Bank Leasing 8 Limited
Director - Richard Andrew Jones. Address: 37 South Gyle Crescent, Edinburgh, EH12 9DS, United Kingdom. DoB: July 1972, British
Director - John Paul Moore. Address: Old Broad Street, London, EC2N 1HZ, United Kingdom. DoB: August 1967, British
Secretary - Paul Gittins. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: n\a, British
Director - Rigvi Ramnauth. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: November 1969, British
Director - Jason Paul Nichols. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: April 1971, British
Director - James Owen Trace. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: August 1963, British
Director - Jayson Edwards. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: January 1964, British
Director - Christopher Sutton. Address: Orchard Brae, Edinburgh, EH4 1PF, United Kingdom. DoB: December 1958, British
Director - Michael John David Griffiths. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: February 1949, British
Director - Steven David Russell Chessman. Address: Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: September 1963, British
Director - John Michael Morrissey. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: April 1961, British
Director - Timothy Mark Blackwell. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: April 1969, British
Director - Gordon Ferguson. Address: St Vincent Street, Glasgow, G2 5ER, United Kingdom. DoB: May 1963, British
Director - Adrian Thomas Grace. Address: Charterhall Drive, Chester, Cheshire, CH88 3AN. DoB: May 1963, British
Director - Stuart James Ballingall. Address: 39 Craigleith Drive, Edinburgh, Midlothian, EH4 3JU. DoB: March 1964, British
Director - Martin Kenneth Staples. Address: 1 Douglas Drive, Crossford, Dunfermline, Fife, KY12 8PB. DoB: February 1973, British
Director - George Gibson Reid. Address: 46/1 Morningside Park, Edinburgh, Lothian, EH10 5HA. DoB: December 1968, British
Director - Alistair Linn Webster. Address: 7 Ettrick Road, Edinburgh, EH10 5BJ. DoB: October 1953, British
Director - Lindsay John Town. Address: 10 Ferndale, Tunbridge Wells, Kent, TN2 3PB. DoB: August 1954, British
Director - Philip James Han. Address: 124 Mather Avenue, Liverpool, Merseyside, L18 7HB. DoB: December 1962, British
Director - Carol Ann Ritchie. Address: 34 Hob Hey Lane, Culcheth, Warrington, Cheshire, WA3 4NW. DoB: January 1959, British
Director - William Gordon Barclay. Address: The Coulin, 122 Stanstead Road, Caterham, Surrey, CR3 6AE. DoB: June 1947, British
Director - Robert Brown Hare. Address: 13 Balgreen Avenue, Edinburgh, Lothian, EH12 5SX. DoB: September 1960, British
Director - Trevor John Skinner. Address: 2 Tudor Court, Henly In Arden, Warwickshire, B95 4AP. DoB: September 1942, British
Director - Michael Richard Perry. Address: 10 The Paddock, Willaston, Nantwich, Cheshire, CW5 7HJ. DoB: February 1944, British
Director - John Sidney Hammond. Address: 65 Poulton Road, Spital, Bebington, Merseyside, L63 9LD. DoB: April 1944, British
Director - Roy Littler. Address: 3 The Paddock, Curzon Park, Chester, Cheshire, CH4 8AE. DoB: September 1941, British
Director - Claude Harry Bush. Address: 51 Church Croft, Dodleston, Chester, Cheshire, CH4 9NT. DoB: September 1932, British
Secretary - Raymond Nixon. Address: Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, Cheshire, CH3 7EL. DoB: n\a, British
Director - John Alexander Mercer. Address: Llwyn-Y-Cyll, Lixwm, Holywell, Clwyd, CH8 8LY. DoB: October 1939, British
Director - Anthony Joseph John Bochenski. Address: Greenacres, Bryn Offa Lane, Mold, Flintshire, CH7 6RQ. DoB: September 1951, British
Director - John Sydney Brown. Address: 15 Newick Avenue, Little Aston, Sutton Coldfield, West Midlands, B74 3DA. DoB: May 1932, British
Jobs in Capital Bank Leasing 8 Limited, vacancies. Career and training on Capital Bank Leasing 8 Limited, practic
Now Capital Bank Leasing 8 Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant – Racing Welfare – 0.5fte - 12 month fixed term contract (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: School of Sports and Exercise Sciences
Salary: £26,495 to £31,604 pro rata per annum (starting salary £26,495 pro rata per annum)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Psychology
-
Senior Drupal Developer (London)
Region: London
Company: University of London
Department: Vice-Chancellor's Office
Salary: £42,278 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Teaching Assistant in Cyber Security Laboratory (Full-time) (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Mathematics, Computer Science and Engineering - Department of Computer Science
Salary: £36,613 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Information Co-ordinator (Falmer, Home Based)
Region: Falmer, Home Based
Company: University of Sussex
Department: Student Life Centre/Student Services
Salary: £24,983 and rising to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Alumni Relations Coordinator (London)
Region: London
Company: The Institute of Ismaili Studies
Department: N\A
Salary: £35,000 to £40,000 per annum (dependent on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Research Assistant (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Psychology
Salary: £28,098 to £31,604 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Anthropology
-
Administrative Officer (Awards) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Student Services & Administration
Salary: £22,494 to £25,728 Per annum + Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Associate/Fellow or Senior Research Fellow in Intelligent Robotics, Automation and Assembly for Aerospace (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Lecturer in Psychology: Research Methods and Methodology (Albany, Palmerston North - New Zealand)
Region: Albany, Palmerston North - New Zealand
Company: Massey University
Department: School of Psychology, College of Humanities and Social Sciences
Salary: NZ$68,945 to NZ$87,990
£38,760.88 to £49,467.98 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
PhD Studentship: Service level assurance of Smart Infrastructures (supported by BT) (Bristol)
Region: Bristol
Company: University of Bristol
Department: Civil Engineering Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering
-
Faculty Position in Physiology (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Lecturer in Criminology (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £48,327 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences
Responds for Capital Bank Leasing 8 Limited on Facebook, comments in social nerworks
Read more comments for Capital Bank Leasing 8 Limited. Leave a comment for Capital Bank Leasing 8 Limited. Profiles of Capital Bank Leasing 8 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Capital Bank Leasing 8 Limited on Google maps
Other similar companies of The United Kingdom as Capital Bank Leasing 8 Limited: Pba Group (south East) Limited | Durka Durka Ltd | Lima Papa Ltd | Anchorage Capital Limited | Adc Surrey Ltd
Capital Bank Leasing 8 Limited ,registered as PLC, located in Level 1, Citymark, 150 Fountainbridge in Edinburgh. It's postal code is EH3 9PE The firm has been working since 1971-09-07. The registered no. is SC049155. This company known today as Capital Bank Leasing 8 Limited, was earlier registered under the name of Nws 8. The transformation has occurred in 1997-09-01. The firm principal business activity number is 64910 which stands for Financial leasing. 31st August 2015 is the last time the company accounts were reported. Since it began in this particular field 45 years ago, the company has managed to sustain its praiseworthy level of prosperity.
As found in this particular company's employees data, since 2016-05-27 there have been two directors: Richard Andrew Jones and John Paul Moore. In order to help the directors in their tasks, since June 2000 the firm has been utilizing the expertise of Paul Gittins, who's been in charge of ensuring efficient administration of this company.
Capital Bank Leasing 8 Limited is a domestic stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Level 1, Citymark 150 Fountainbridge EH3 9PE Edinburgh. Capital Bank Leasing 8 Limited was registered on 1971-09-07. 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 - 996,000 GBP, sales per year - less 181,000,000 GBP. Capital Bank Leasing 8 Limited is Private Limited Company.
The main activity of Capital Bank Leasing 8 Limited is Financial and insurance activities, including 6 other directions. Director of Capital Bank Leasing 8 Limited is Richard Andrew Jones, which was registered at 37 South Gyle Crescent, Edinburgh, EH12 9DS, United Kingdom. Products made in Capital Bank Leasing 8 Limited were not found. This corporation was registered on 1971-09-07 and was issued with the Register number SC049155 in Edinburgh, 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 Capital Bank Leasing 8 Limited, open vacancies, location of Capital Bank Leasing 8 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