Santander Asset Finance Plc

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Financial leasing

Contacts of Santander Asset Finance Plc: address, phone, fax, email, website, working hours

Address: 2 Triton Square Regent's Place NW1 3AN London

Phone: +44-118 9707763 +44-118 9707763

Fax: +44-118 9707763 +44-118 9707763

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Santander Asset Finance Plc"? - Send email to us!

Santander Asset Finance Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Santander Asset Finance Plc.

Registration data Santander Asset Finance Plc

Register date: 1980-12-08
Register number: 01533123
Capital: 309,000 GBP
Sales per year: Less 762,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Public Limited Company

Get full report from global database of The UK for Santander Asset Finance Plc

Addition activities kind of Santander Asset Finance Plc

0251. Broiler, fryer, and roaster chickens
384104. Surgical instruments and apparatus
569902. Costumes and wigs
51490604. Specialty food items
58129900. Eating places, nec
72169902. Drapery, curtain drycleaning

Owner, director, manager of Santander Asset Finance Plc

Director - Andrew Ellis Jack Briggs. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: March 1962, British

Director - Martin William Evans. Address: 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH. DoB: February 1964, British

Director - Alan Toby Rougier. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: December 1967, British

Director - Marcelino Castrillo Garcia. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: October 1972, Spanish

Director - Malcolm Courtney Rogers. Address: 2 Wheatley Royd Barn, Brearley Lane Luddendenfoot, Halifax, West Yorkshire, HX2 6HX. DoB: September 1958, British

Director - William Hamilton Paterson. Address: Laigh Brownmuir House, Glassford, Strathaven, Lanarkshire, ML10 6TX. DoB: January 1967, British

Secretary - Richard Allen Hawker. Address: Narborough, Leicester, LE19 0AL. DoB: n\a, British

Secretary - Sandra Judith Odell. Address: Wards Lane, Yelvertoft, Northamptonshire, NN6 6LY. DoB: June 1967, British

Director - Christopher Stanley Jones. Address: Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES. DoB: April 1968, British

Director - Bryce Paul Glover. Address: 2 Lamphey Close, Heaton, Bolton, BL1 5AU. DoB: July 1960, British

Director - Colin Richard Morley. Address: Deansgate, Manchester, M3 4HH. DoB: April 1964, British

Director - Richard Lee Banks. Address: White Lodge, 26 West Road Weaverham, Northwich, Cheshire, CW8 3HL. DoB: June 1951, British

Director - Robert Leslie Towers. Address: 27 Winwick Park Avenue, Winwick, Warrington, WA2 8XB. DoB: January 1954, British

Director - Anthony Paul Duffy. Address: 7 Outram Road, Alexandra Park, London, N22 7AB. DoB: November 1961, British

Director - Andrew Blyth Swann. Address: Nield House, Beamond End, Amersham, Buckinghamshire, HP7 0QT. DoB: August 1952, British

Secretary - Ian Andrew Sinclair Ford. Address: Stainton 103 Menlove Avenue, Calderstones, Liverpool, L18 3HP. DoB:

Director - Christopher Stuart Rhodes. Address: Stoney Hollow, North Road South Kilworth, Lutterworth, Leicestershire, LE17 6DR. DoB: March 1963, British

Director - Richard Lee Banks. Address: Maple Cottage Leas Garden, Jackson Bridge, Holmfirth, West Yorkshire, HD7 1UG. DoB: June 1951, British

Secretary - Julian Hepplewhite. Address: The Old Rectory, Rectory End, Burton Overy, Leicestershire, LE8 9EW. DoB: n\a, British

Director - Andrew Philip Lee. Address: 29 Alder Lane, Balsall Common, Solihull, CV7 7DZ. DoB: August 1963, British

Director - Norman Marks. Address: 4 Old Hall Park, Guilden Sutton, Chester, CH3 7ER. DoB: October 1949, British

Director - Dr Peter Scheithauer. Address: Niedermayrgasse 7, Pressbaum, Niederosterreich, A-3021 Austria, FOREIGN. DoB: April 1955, Austrian

Secretary - Charles Stuart Taylor. Address: Bainacroft 8 Stonewalls, Rosemary Lane Rossett, Wrexham, Clwyd, LL12 0LG. DoB:

Director - John Jardine. Address: The Old School Guilden Sutton Lane, Guilden Sutton, Chester, CH3 7EX. DoB: March 1947, British

Director - Charles Stuart Taylor. Address: Balnacroft 8 Stonewalls, Rosemary Lane Rossett, Wrexham, Flintshire, LL12 0LG. DoB: September 1948, British

Director - Ian Garden Scott. Address: Riverbank House, Aboyne, Aberdeenshire, AB34 5JD. DoB: July 1947, British

Secretary - Michael John Duval. Address: Greenfields, Ponds Road, Chelmsford, Essex, CM2 8QP. DoB: December 1953, British

Director - Frederick Humphrey Brittain. Address: C/O Sovereign Leasing Plc, 298 Deansgate, Manchester, Gtr Manchester, M3 4HH. DoB: June 1936, British

Jobs in Santander Asset Finance Plc, vacancies. Career and training on Santander Asset Finance Plc, practic

Now Santander Asset Finance Plc have no open offers. Look for open vacancies in other companies

  • Study Abroad Program Manager (London)

    Region: London

    Company: EUSA - Academic Internship Experts

    Department: N\A

    Salary: Competitive salary, benefits, and holidays

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services,International Activities

  • Instructional Designer (London)

    Region: London

    Company: King's College London

    Department: King’s Online

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Library Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: University Library

    Salary: £16,618 to £18,940 pro rata, subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Equality and Diversity Project Support Officer (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: People and Organisational Development

    Salary: £26,495 to £31,604 Grade: 6, per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Lecturer in Architecture (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Art, Design and Architecture

    Salary: £33,518 to £47,722 pa - Grade 7/8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Lectuer/Senior Lecturer in Project Management (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: The University of Bedfordshire Business School

    Salary: £33,519 to £49,148

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

Responds for Santander Asset Finance Plc on Facebook, comments in social nerworks

Read more comments for Santander Asset Finance Plc. Leave a comment for Santander Asset Finance Plc. Profiles of Santander Asset Finance Plc on Facebook and Google+, LinkedIn, MySpace

Location Santander Asset Finance Plc on Google maps

Other similar companies of The United Kingdom as Santander Asset Finance Plc: Gmc Limited | W J M Limited | Mm Prestige Immobilien Limited | Fosseway Enforcement Limited | London Rail Ltd

Santander Asset Finance PLC began its operations in the year 1980 as a Public Limited Company with reg. no. 01533123. This particular business has been functioning successfully for 36 years and the present status is active. This firm's head office is registered in London at 2 Triton Square. You can also locate this business using its zip code , NW1 3AN. Although currently it is known as Santander Asset Finance Plc, it was not always so. It was known as Alliance & Leicester Commercial Finance PLC until 13th August 2010, then it was changed to Sovereign Finance PLC. The definitive was known as occurred in 7th July 2003. This firm principal business activity number is 77390 and their NACE code stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Its most recent financial reports cover the period up to Thursday 31st December 2015 and the latest annual return was released on Tuesday 26th April 2016. It's been thirty six years for Santander Asset Finance Plc in this line of business, it is still strong and is an example for it's competition.

Sovereign Finance Plc is a small-sized vehicle operator with the licence number OC0296186. The firm has one transport operating centre in the country. In their subsidiary in Winsford on Road Three, 1 machine is available. The firm directors are Anthony Paul Duffy, Martin William Evans, Norman Marks and Stephen Andrew Blackie.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gravesham Borough Council, with over 1 transactions from worth at least 500 pounds each, amounting to £16,658 in total. The company also worked with the Devon County Council (2 transactions worth £3,754 in total). Santander Asset Finance PLC was the service provided to the Gravesham Borough Council Council covering the following areas: Financing Charges, Leasing, Etc was also the service provided to the Devon County Council Council covering the following areas: Lease Rentals Paid.

Current directors hired by the business are: Andrew Ellis Jack Briggs selected to lead the company on 2nd March 2009 and Martin William Evans selected to lead the company on 1st January 2000. Another limited company has been appointed as one of the secretaries of this company: Santander Secretariat Services Limited.

Santander Asset Finance Plc is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 2 Triton Square Regent's Place NW1 3AN London. Santander Asset Finance Plc was registered on 1980-12-08. 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 - 309,000 GBP, sales per year - less 762,000 GBP. Santander Asset Finance Plc is Public Limited Company.
The main activity of Santander Asset Finance Plc is Administrative and support service activities, including 6 other directions. Director of Santander Asset Finance Plc is Andrew Ellis Jack Briggs, which was registered at Triton Square, Regent's Place, London, NW1 3AN. Products made in Santander Asset Finance Plc were not found. This corporation was registered on 1980-12-08 and was issued with the Register number 01533123 in London, 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 Santander Asset Finance Plc, open vacancies, location of Santander Asset Finance Plc 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 May 1st, 2024

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