Masterlease Limited
Financial intermediation not elsewhere classified
Contacts of Masterlease Limited: address, phone, fax, email, website, working hours
Address: 1 St James Gate NE1 4AD Newcastle Upon Tyne
Phone: +44-1368 4906738 +44-1368 4906738
Fax: +44-1368 4906738 +44-1368 4906738
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Masterlease Limited"? - Send email to us!
Registration data Masterlease Limited
Get full report from global database of The UK for Masterlease Limited
Addition activities kind of Masterlease Limited
382203. Thermostats and other environmental sensors
01610410. Romaine farm
07820205. Mulching services, lawn
12419902. Bituminous coal mining services, contract basis
35539919. Veneer mill machines
37289906. Oleo struts, aircraft
50640104. Ranges
79990403. Pool parlor
87320103. Business research service
Owner, director, manager of Masterlease Limited
Director - Peter Brandon Greene. Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom. DoB: January 1974, American
Director - William Muir. Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom. DoB: December 1954, American
Director - Craig Winterfield. Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom. DoB: January 1959, American
Director - Erhard Paulat. Address: Heol Y Gamlas, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QU, Wales. DoB: April 1969, German
Secretary - Stephen Lyth. Address: International House, Bickenhill Lane, Birmingham, B37 7HQ. DoB:
Director - Geoff Merson. Address: Heol Y Gamlas, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QU, Wales. DoB: August 1953, British/Polish
Director - Russell Craig Webber. Address: Heol Y Gamlas, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QU, Wales. DoB: December 1950, British
Director - Dean Bowkett. Address: Bickenhill Lane, Birmingham, West Midlands, B37 7HQ. DoB: November 1967, British
Secretary - Gareth Shaw. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: August 1971, British
Director - Gareth Shaw. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: August 1971, British
Director - Clive Forsythe. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: February 1966, British
Secretary - Christopher Burlton. Address: 15 Holt Castle Barns, Holt Heath, Worcester, WR6 6NJ. DoB:
Director - Peter Tatlock. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: May 1957, British
Director - Mark Bole. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: May 1963, American
Director - Garry George Clarke. Address: 29 Lower Drive, Besford, Worcester, WR8 9AH. DoB: September 1960, British
Director - Garry Hobson. Address: Four Winds, Sugar Lane, Hemel Hempstead, Hertfordshire, HP1 2RT. DoB: October 1956, British
Director - Michael Patrick Mccarthy. Address: International House, Bickenhill Lane, Birmingham, West Midlands, B37 7HQ. DoB: July 1961, American
Secretary - Peter Phillips. Address: 4 Farriers Court, Wasperton, Warwick, Warwickshire, CV35 8EB. DoB: August 1960, British
Director - Peter Phillips. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: August 1960, British
Director - Dennis Sheehan. Address: 7 Vale Close, London, W9 1RR. DoB: December 1959, U S A
Director - Nicholas Brownrigg. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: December 1960, British
Director - Rudi Doerr. Address: Kehrstrasse 46, Wiesbaden, 65207, Germany. DoB: June 1943, German
Director - Johannes Hubertus Hopman. Address: De Biezen 18, Nederhorst Den Berg 1394 Ls, Netherlands. DoB: June 1953, Dutch
Director - Richard John Sturt Clout. Address: Hallbarn Cottage, 30 Windsor End, Beaconsfield, Buckinghamshire, HP9 2JW. DoB: April 1949, American
Director - Leonard Francis Clayton. Address: 2 Walford Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5BL. DoB: March 1943, British
Director - Edward Vincent Sabisky. Address: 11 Cornwall Gardens Walk, London, SW7 4BJ. DoB: April 1957, Uk/Us
Director - Robert John Davies. Address: Foresters Hall, The Green Middleton Tyas, Richmond, North Yorkshire, DL10 6QY. DoB: October 1948, British
Director - John Alfred Ray. Address: 50 The Gables, Sedgefield, Stockton On Tees, Cleveland, TS21 3EU. DoB: July 1951, British
Director - Michael Peter Gwilt. Address: 17 Telford Close, High Shincliffe, Durham, DH1 2YJ. DoB: April 1957, British
Director - Stephen Philip Lonsdale. Address: 5 Lintfort, Picktree Farm Picktree, Chester Le Street, County Durham, NE38 9HX. DoB: April 1957, British
Director - Terrance Neil Pykett. Address: Humblebee Hall, North Piddle, Worcestershire, WR7 4PF. DoB: February 1948, British
Director - Sir Thomas Cowie. Address: Broadwood Hall, Lanchester, County Durham, DH7 0TD. DoB: September 1922, British
Director - Gordon William Hodgson. Address: Bramble House, Easington Lane, Houghton Le Spring, Tyne & Wear, DH5 0QX. DoB: September 1931, British
Secretary - David Paul Turner. Address: 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH. DoB: April 1950, British
Jobs in Masterlease Limited, vacancies. Career and training on Masterlease Limited, practic
Now Masterlease Limited have no open offers. Look for open vacancies in other companies
-
Research Associate in Friction: The Tribology Enigma (EPSRC Programme Grant) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Mechanical Engineering
Salary: £30,688 to £38,833 per annum (Grade 7). Potential to progress to £42,418 per annum through sustained exceptional contribution.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Mechatronics Engineer-Electronics (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Engineering Design & Mathematics
Salary: £25,298 to £28,452
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering
-
Head of Programme, MRes, and Critical & Historical Studies Coordinator (London, Home Based)
Region: London, Home Based
Company: Royal College of Art
Department: Research & Knowledge Exchange Office
Salary: £63,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts,Senior Management
-
Lecturer/Senior Lecturer - Sport Psychology Practitioner (Pracademic working in football) (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Sports
Salary: £34,520 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Sport and Leisure,Sports Science
-
Learning Support Assistant Level 2 (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £11,186.57 to £11,435.61 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Associate (Leicester)
Region: Leicester
Company: University of Leicester
Department: Neuroscience, Psychology & Behaviour
Salary: £32,958 to £36,001 per annum due to funding restrictions
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Lead - Chaplaincy and Community (Swansea)
Region: Swansea
Company: Swansea University
Department: Student Services
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Postdoctoral Fellow in Schistosome Genomics (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £31,115 to £39,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Mathematics and Statistics,Statistics
-
EU Marie-Curie PhD Studentship (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology
-
Faculty Position in Orthopedics (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
-
PhD Studentship - Design of a Compact Cyclotron for Proton Therapy (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Physics and Astronomy
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
-
PhD Studentship: Localised Cryptography (Bristol)
Region: Bristol
Company: University of Bristol
Department: Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science
Responds for Masterlease Limited on Facebook, comments in social nerworks
Read more comments for Masterlease Limited. Leave a comment for Masterlease Limited. Profiles of Masterlease Limited on Facebook and Google+, LinkedIn, MySpaceLocation Masterlease Limited on Google maps
Other similar companies of The United Kingdom as Masterlease Limited: Sevco 5103 Limited | Tradesure Insurance Finance Consultants Limited | Corry Capital Advisors Limited | Aspire Financial Consultants Limited | Protocol Finance Solutions Limited
Masterlease is a firm situated at NE1 4AD Newcastle Upon Tyne at 1 St James Gate. This business was established in 1933 and is registered under reg. no. 00274476. This business has been present on the British market for 83 years now and the last known state is is liquidation. Up till now Masterlease Limited switched it’s registered name three times. Up to 2005-05-19 this firm used the business name Interleasing (uk). Then this firm switched to the business name Arriva Automotive Solutions which was used till 2005-05-19 then the currently used name was agreed on. This business Standard Industrial Classification Code is 64999 and has the NACE code: Financial intermediation not elsewhere classified. Masterlease Ltd reported its account information up till 2014-12-31. Its latest annual return information was submitted on 2015-05-03.
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 10 transactions from worth at least 500 pounds each, amounting to £47,299 in total. The company also worked with the Lichfield District Council (70 transactions worth £31,204 in total) and the Merton Council (1 transaction worth £3,240 in total). Masterlease was the service provided to the Department for Transport Council covering the following areas: Car Hire And Leasing was also the service provided to the Lichfield District Council Council covering the following areas: Vehicles - Hire.
Concerning this limited company, the full range of director's obligations have so far been done by Peter Brandon Greene who was hired three years ago. The limited company had been controlled by William Muir (age 62) who finally gave up the position in 2014. In addition another director, namely Craig Winterfield, age 57 gave up the position two years ago.
Masterlease Limited is a domestic nonprofit company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 1 St James Gate NE1 4AD Newcastle Upon Tyne. Masterlease Limited was registered on 1933-03-30. 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 - 645,000 GBP, sales per year - approximately 627,000 GBP. Masterlease Limited is Private Limited Company.
The main activity of Masterlease Limited is Financial and insurance activities, including 9 other directions. Director of Masterlease Limited is Peter Brandon Greene, which was registered at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom. Products made in Masterlease Limited were not found. This corporation was registered on 1933-03-30 and was issued with the Register number 00274476 in Newcastle Upon Tyne, 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 Masterlease Limited, open vacancies, location of Masterlease 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