Capital Bank Leasing 8 Limited

All companies of The UKFinancial and insurance activitiesCapital 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Capital Bank Leasing 8 Limited"? - Send email to us!

Capital Bank Leasing 8 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Capital Bank Leasing 8 Limited.

Registration data Capital Bank Leasing 8 Limited

Register date: 1971-09-07
Register number: SC049155
Capital: 996,000 GBP
Sales per year: Less 181,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

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 annum

    Hours: 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, MySpace

Location 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

Detailed data about Capital Bank Leasing 8 Limited from yellow pages of The United Kingdom. Find address Capital Bank Leasing 8 Limited, phone, email, website credits, responds, Capital Bank Leasing 8 Limited job and vacancies, contacts finance sectors Capital Bank Leasing 8 Limited