Aldermore Invoice Finance (oxford) Limited

All companies of The UKActivities of extraterritorial organisations and otherAldermore Invoice Finance (oxford) Limited

Dormant Company

Contacts of Aldermore Invoice Finance (oxford) Limited: address, phone, fax, email, website, working hours

Address: 1st Floor Block B Western House Lynch Wood PE2 6FZ Peterborough

Phone: +44-1348 4758148 +44-1348 4758148

Fax: +44-1348 4758148 +44-1348 4758148

Email: n\a

Website:

Schedule:

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

Aldermore Invoice Finance (oxford) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aldermore Invoice Finance (oxford) Limited.

Registration data Aldermore Invoice Finance (oxford) Limited

Register date: 1987-05-08
Register number: 02129734
Capital: 826,000 GBP
Sales per year: Less 602,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Aldermore Invoice Finance (oxford) Limited

Addition activities kind of Aldermore Invoice Finance (oxford) Limited

507803. Commercial refrigeration equipment
12210000. Bituminous coal and lignite-surface mining
25410104. Office fixtures, wood
28990403. Flares
31110502. Lining leather
35310600. Backhoes, tractors, cranes, plows, and similar equipment
35469900. Power-driven handtools, nec
35550309. Type cases, printers'
50870103. Chairs, hydraulic
73729900. Prepackaged software, nec

Owner, director, manager of Aldermore Invoice Finance (oxford) Limited

Secretary - Rachel Louise Spencer. Address: St. Mary Axe, London, EC3A 8FR, England. DoB:

Director - Christopher James Mack. Address: St. Mary Axe, London, EC3A 8FR, England. DoB: June 1971, British

Director - Phillip Monks. Address: St. Mary Axe, London, EC3A 8FR, England. DoB: February 1960, British

Secretary - Dionne Jane Patricia Simpson. Address: Forbury Road, Reading, Berkshire, RG1 1AX, United Kingdom. DoB:

Director - Mark St John Stephens. Address: Church Road, Crowle, Worcester, Worcestershire, WR7 4AT. DoB: February 1960, British

Director - Andrew Wynn. Address: Aberaman, Emmergreen, Reading, Berkshire, RG4 8LD. DoB: July 1955, British

Secretary - Andrew Wynn. Address: Aberaman, Emmergreen, Reading, Berkshire, RG4 8LD. DoB:

Director - Robert David East. Address: High Street, Ecton, Northampton, Northamptonshire, NN6 0QB. DoB: March 1960, British

Director - James Robert Drummond Smith. Address: Calle Parque 75, 28120 Ciudad Santo Domingo, Algete, Madrid, Spain. DoB: February 1960, British

Director - Trevor Bruce Howe. Address: 7 Charlotte Street, Manchester, Greater Manchester, M1 4DZ. DoB: March 1958, English

Director - Andrew Clarke. Address: 18 Silver Birches, Barkham, Berkshire, RG41 4YZ. DoB: July 1965, British

Director - David John Postings. Address: 20 Needles Point, 15 Manor Road, Bournemouth, Dorset, BH1 3ET. DoB: February 1960, British

Director - Peter Alexander Mcintyre. Address: 50 Duke Street, Windsor, Berkshire, SL4 1SQ. DoB: February 1972, British

Director - Ian Alexander Hynd. Address: 1 Jaundrells Close, New Milton, Hampshire, BH25 6AY. DoB: August 1960, British

Director - Martin Joseph Terence Austin. Address: 16 Dale Road, Walton On Thames, Surrey, KT12 2PY. DoB: March 1957, British

Director - Gail Susan Smallpage. Address: 109 Century Building, St Mary's Parsonage, Manchester, Lancashire, M3 2DE. DoB: October 1969, British

Director - Ian Stephen Cummine. Address: 18 Stamford Road, Oakham, Rutland, Leicestershire, LE15 6JA. DoB: June 1953, British

Secretary - Roland Charles William Todd. Address: Laithe House, Wheldrake Lane Crockey Hill, York, YO19 4SQ. DoB: n\a, British

Secretary - Mark William Gerard Collins. Address: 9 Wentworth Avenue, Whirlowdale Park, Sheffield, South Yorkshire, S11 9QX. DoB: n\a, British

Director - Carl James Blagg. Address: 27 Preston Road, Bilton, Hull, North Humberside, HU11 4DE. DoB: December 1951, British

Director - James Joseph Corr. Address: Wold View, Rolling Hills, Goodmanham, York, North Yorkshire, YO43 3JD. DoB: August 1953, Scottish

Director - Nicholas Jon Seel. Address: 4 All Saints Drive, Shiptonthorpe, Market Weighton, East Yorkshire, YO43 3PQ. DoB: July 1951, British

Director - Douglas John Crawford. Address: Tigh An Allt, Old Perth Road, Milnathort, Perth, KY13 9YA. DoB: October 1961, British

Director - Sean Patrick Lauritson Mahon. Address: 41 Stumperlowe Crescent Road, Sheffield, South Yorkshire, S10 3PR. DoB: April 1946, British

Director - David James Tilling. Address: 47 Woodcote Way, Caversham, Reading, Berkshire, RG4 7HJ. DoB: December 1961, British

Director - Mark William Gerard Collins. Address: Whitelow House Farm, Whitelow Lane, Dore, Sheffield, South Yorkshire, S17 3AG. DoB: n\a, British

Secretary - Patrick Joseph Doherty. Address: 6 Elveley Drive, West Ella, Hull, East Yorkshire, HU10 7RU. DoB:

Director - Ian Harlow. Address: 31 Dingle Road, Middleton, Manchester, Lancashire, M24 1WF. DoB: n\a, British

Director - Grant Clappison. Address: 4 Westella Road, Kirkella, Hull, East Yorkshire, HU10 7QE. DoB: January 1947, British

Director - John Edward Gordon Cran. Address: Burn Croft Burn Road, Birchencliffe, Huddersfield, West Yorkshire, HD2 2EG. DoB: May 1951, British

Director - Helen Mary Melody. Address: 30 Challener Road, High Wycombe, Buckinghamshire, HP12 4PW. DoB: May 1966, British

Director - Neal Errington. Address: Yew Close, Wokingham, Berkshire, RG41 4AF. DoB: January 1956, British

Director - Sarah Mary Robertson. Address: Roseleigh New Street, Deddington, Banbury, Oxfordshire, OX15 0SP. DoB: August 1964, British

Director - Maurice Arthur Bayes. Address: 25 The Avenue, Sutton, Surrey, SM2 7QA. DoB: June 1934, British

Director - Alan Capleton. Address: 37 Gainsborough Drive, Lawford, Manningtree, Essex, CO11 2LF. DoB: March 1957, British

Director - Gareth Rutherford Price. Address: 23 Groves Lea, Mortimer, Reading, Berkshire, RG7 3SS. DoB: August 1957, British

Director - Mark Richard Hernaman. Address: 141 Glencoe Road, Hayes, Middlesex, UB4 9SN. DoB: July 1960, British

Director - David Albert Robertson. Address: Bottrell House College Court, High St Charlton On Otmoor, Kidlington, Oxfordshire, OX5 2UQ. DoB: September 1946, British

Director - Stella Robertson. Address: The Meads, 171 Icknield Way, Luton, Bedfordshire, LU3 2BX. DoB: April 1953, British

Director - Sarah Mary Robertson. Address: Butterell House, High St Charlton On Otmoor, Kidlington, Oxfordshire, OX5 2UQ. DoB: August 1964, British

Jobs in Aldermore Invoice Finance (oxford) Limited, vacancies. Career and training on Aldermore Invoice Finance (oxford) Limited, practic

Now Aldermore Invoice Finance (oxford) Limited have no open offers. Look for open vacancies in other companies

  • Fellow in Criminology (Canberra - Australia)

    Region: Canberra - Australia

    Company: The Australian National University

    Department: N\A

    Salary: €113,929 to €127,025
    £104,165.28 to £116,138.96 converted salary* per annum, plus 17% superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Departmental Administrator (London)

    Region: London

    Company: University of Greenwich

    Department: Family Care and Mental Health

    Salary: £22,494 to £25,298 plus £4623 London weighting

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • 2 Postdoctoral Positions - How ‘Terrorists’ Learn (Halle (saale) - Germany)

    Region: Halle (saale) - Germany

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences

  • Assistant to the Academic Administrator (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Archaeology

    Salary: £23,604 to £26,859 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Programme Director Veterinary Nursing (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Veterinary Medicine

    Salary: €51,807 to €91,265
    £47,688.34 to £84,009.43 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Research Fellow in Propulsion & Thermal Management Systems Integration (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Aerospace, Transport and Manufacturing

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Aerospace Engineering,Other Engineering

  • PhD: Preventative Whole Life Asset Management through Image Processing (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Lecturer / Senior Lecturer in Management Accounting (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School, Accounting Discipline Group

    Salary: AU$99,924 to AU$135,725
    £60,643.88 to £82,371.50 converted salary* per annum (Level B to C )

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • Research Analyst - Ethics (London)

    Region: London

    Company: Trilateral Research Ltd

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Historical and Philosophical Studies,Philosophy

  • Lecturer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Computing Science

    Salary: £33,943 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Fully Funded Ph.D. Studentship in Computer Architecture / Digital Design for Space Applications. (Madrid - Spain)

    Region: Madrid - Spain

    Company: Universidad Antonio de Nebrija

    Department: ARIES Research Center

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

Responds for Aldermore Invoice Finance (oxford) Limited on Facebook, comments in social nerworks

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

Location Aldermore Invoice Finance (oxford) Limited on Google maps

Other similar companies of The United Kingdom as Aldermore Invoice Finance (oxford) Limited: Kanas Consultants Ltd | 188 Lordship Road Ltd | Gs Sourcing Ltd | Euro Steel Holdings Ltd | Pain And Glory Clothing Limited

This Aldermore Invoice Finance (oxford) Limited firm has been operating in this business field for at least 29 years, as it's been founded in 1987. Registered with number 02129734, Aldermore Invoice Finance (oxford) is categorised as a PLC located in 1st Floor Block B, Peterborough PE2 6FZ. This Aldermore Invoice Finance (oxford) Limited firm was known under three other names before. This company was founded under the name of Absolute Invoice Finance (oxford) to be changed to Cattles Invoice Finance (oxford) on 2010-08-31. The company's third name was current name until 2001. This business declared SIC number is 99999 meaning Dormant Company. Aldermore Invoice Finance (oxford) Ltd filed its account information up until 2015-12-31. Its most recent annual return was filed on 2015-12-28.

Christopher James Mack and Phillip Monks are the firm's directors and have been doing everything they can to make sure everything is working correctly since 2014. Furthermore, the managing director's tasks are continually helped by a secretary - Rachel Louise Spencer, from who was hired by the following business in February 2015.

Aldermore Invoice Finance (oxford) Limited is a domestic stock company, located in Peterborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 1st Floor Block B Western House Lynch Wood PE2 6FZ Peterborough. Aldermore Invoice Finance (oxford) Limited was registered on 1987-05-08. 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 - 826,000 GBP, sales per year - less 602,000,000 GBP. Aldermore Invoice Finance (oxford) Limited is Private Limited Company.
The main activity of Aldermore Invoice Finance (oxford) Limited is Activities of extraterritorial organisations and other, including 10 other directions. Secretary of Aldermore Invoice Finance (oxford) Limited is Rachel Louise Spencer, which was registered at St. Mary Axe, London, EC3A 8FR, England. Products made in Aldermore Invoice Finance (oxford) Limited were not found. This corporation was registered on 1987-05-08 and was issued with the Register number 02129734 in Peterborough, 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 Aldermore Invoice Finance (oxford) Limited, open vacancies, location of Aldermore Invoice Finance (oxford) 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 May 1st, 2024

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