Assetfinance December (a) Limited

All companies of The UKFinancial and insurance activitiesAssetfinance December (a) Limited

Financial leasing

Contacts of Assetfinance December (a) Limited: address, phone, fax, email, website, working hours

Address: 8 Canada Square London E14 5HQ

Phone: +44-1302 3250000 +44-1302 3250000

Fax: +44-1302 3250000 +44-1302 3250000

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Assetfinance December (a) Limited"? - Send email to us!

Assetfinance December (a) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Assetfinance December (a) Limited.

Registration data Assetfinance December (a) Limited

Register date: 1973-03-30
Register number: 01105441
Capital: 705,000 GBP
Sales per year: Less 521,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Assetfinance December (a) Limited

Addition activities kind of Assetfinance December (a) Limited

34449910. Stove boards, sheet metal
35419907. Keysetting machines
50219907. Unfinished furniture
50510100. Metal wires, ties, cables, and screening
65310200. Real estate managers
84120102. Arts or science center

Owner, director, manager of Assetfinance December (a) Limited

Director - Simon Einar Long. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1974, British

Director - Michael Connelly Anderson. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: June 1962, British

Secretary - Romana Lewis. Address: Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ, England. DoB:

Director - Jaya Subramaniyan. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: November 1962, Malaysian

Director - John Richard Kent. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: November 1970, British

Director - Gareth Owen Conway. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1966, British

Director - Robin Louis Henning Bencard. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: December 1963, British

Secretary - Hannah Elizabeth Shepherd. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Secretary - Tony Bhambhra. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Director - David John Cavanna. Address: 8 Canada Square, London, E14 5HQ. DoB: May 1967, British

Secretary - Katherine Dean. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Secretary - Hollie Rheanna Wood. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Director - Carl Thomas Senior. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1978, British

Secretary - Hannah Elizabeth Shepherd. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Director - Fiona Ann Barker. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: September 1966, British

Director - Paul Jonathan Spencer. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: November 1970, British

Secretary - Sarah Caroline Gott. Address: Whitworth Street, London, SE10 9EN, United Kingdom. DoB: n\a, British

Secretary - George William Bayer. Address: Flat 1, Old Bank House, 110 Bermondsey Street, London, SE1 3TX. DoB:

Director - Mary Bridget Kenny. Address: 178 Empire Square West, Long Lane, London, SE1 4NL. DoB: November 1965, British

Director - Dr Kevin Alan Singleton. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1956, British

Secretary - Pauline Louise Mcquillan. Address: 1 Bolney Court, Portsmouth Road, Surbiton, Surrey, KT6 4HX. DoB: n\a, British

Secretary - Alice Read. Address: 188 Berglen Court, 7 Branch Road, London, E14 7JZ. DoB:

Secretary - Pauline Louise Mcquillan. Address: 1 Bolney Court, Portsmouth Road, Surbiton, Surrey, KT6 4HX. DoB: n\a, British

Director - Desmond Richard Turner. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1960, British

Director - Malcolm James Brookes. Address: 3 School Close, Pinvin, Pershore, Worcestershire, WR10 2TZ. DoB: September 1955, British

Secretary - Frances Julie Niven. Address: 73 Celestial Gardens, London, SE13 5RU. DoB: n\a, British

Director - David Harry Mead. Address: Willowbank, Pirton, Worcester, Worcestershire, WR8 9ED. DoB: March 1961, British

Director - Nigel John Lewis Wilkinson. Address: 61 Popes Avenue, Strawberry Hill, Twickenham, Middlesex, TW2 5TD. DoB: February 1958, British

Director - Christopher Raymond Kell. Address: 6 Gorse Close, Droitwich, Worcestershire, WR9 7SG. DoB: November 1958, British

Director - Robert David Lane. Address: 42 Bridgnorth Road, Wombourne, Staffordshire, WV5 0AA. DoB: February 1959, British

Secretary - Mark Vivian Pearce. Address: 55 Huntly Road, Talbot Woods, Bournemouth, Dorset, BH3 7HG. DoB: n\a, British

Secretary - Robert Hugh Musgrove. Address: 6 Barn Meadow, Staplehurst, Tonbridge, Kent, TN12 0SY. DoB: n\a, British

Director - Brian Carney. Address: Springwood Lodge, Owler Park Road, Ilkley, West Yorkshire, LS29 0BG. DoB: August 1956, British

Director - Keith Victor Smithson. Address: The Stables 3 Old Manor Court, Welton, Daventry, Northamptonshire, NN11 5HA. DoB: March 1962, Irish

Director - Wallace George William Stein. Address: 10 Gibbet Hill Road, Coventry, West Midlands, CV4 7AJ. DoB: February 1952, Uk

Director - Timothy Victor Holmes. Address: 18 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR. DoB: December 1952, British

Director - Christopher David Harris. Address: 8 Verdon Place, Barford, Warwick, CV35 8BT. DoB: January 1955, British

Director - Stephen Walter Simpson. Address: 15 Rollswood Drive, Solihull, West Midlands, B91 1NL. DoB: November 1949, British

Director - Ian Robert Leech. Address: 139 Lordswood Road, Harborne, Birmingham, B17 9BL. DoB: January 1960, British

Director - Noel Paul Quinn. Address: 10 Besford Grove, Shirley, Solihull, West Midlands, B90 4YU. DoB: January 1962, British

Director - Graham Edward Picken. Address: 60 Church Road, Aspley Heath Woburn Sands, Milton Keynes, MK17 8TA. DoB: April 1949, British

Director - David William Gilman. Address: 32 Riverside Drive, Selly Oak, Birmingham, B29 7ES. DoB: March 1952, British

Director - Edward Paul Lester. Address: 26 St Barnabas Road, Cambridge, Cambridgeshire, CB1 2BY. DoB: January 1950, British

Director - Geoffrey William Evans. Address: The Trumpet House Kington Lane, Claverdon, Warwick, CV35 8PP. DoB: December 1950, British

Secretary - John Hume Mckenzie. Address: 37 Lime Trees, Staplehurst, Tonbridge, Kent, TN12 0SS. DoB: n\a, British

Jobs in Assetfinance December (a) Limited, vacancies. Career and training on Assetfinance December (a) Limited, practic

Now Assetfinance December (a) Limited have no open offers. Look for open vacancies in other companies

  • Laboratory Technician/Instructor (Sparsholt)

    Region: Sparsholt

    Company: Sparsholt College, Hampshire

    Department: N\A

    Salary: £16,776 to £20,595 (Depending on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Director of Nurse Education (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Nurse Education Team

    Salary: Up to £69,226 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Facilitator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Manager (London)

    Region: London

    Company: MS International Federation

    Department: N\A

    Salary: £35,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,PR, Marketing, Sales and Communication,International Activities

  • Assistant Librarian (Subscriptions and Licensing) (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: Academic Development and Services

    Salary: £28,274 Pro Rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Project Manager – ESF & Projects (Fixed term to September 2020) (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £30,000 per annum (circa)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • PhD Studentship: Simulation and Modelling of Casting (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology

  • Technology Support Officer - Materials Characterisation (Scanning and Optical Microscopy) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,836 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Detectors Technician (Lund, Utgård - Sweden)

    Region: Lund, Utgård - Sweden

    Company: European Spallation Source

    Department: The Science Directorate

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Postdoctoral Research Assistant (Psycholinguistics) – The Creative Power of Metaphor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Medieval and Modern Languages

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Band 500 Trainee Analyst Programmer (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Birmingham Clinical Trials Unit

    Salary: £21,904 to £23,532 with potential progression to £27,242

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Assistant Professor - Comparative Politics or International Relations/Irish Politics (Villanova - United States)

    Region: Villanova - United States

    Company: Villanova University

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

Responds for Assetfinance December (a) Limited on Facebook, comments in social nerworks

Read more comments for Assetfinance December (a) Limited. Leave a comment for Assetfinance December (a) Limited. Profiles of Assetfinance December (a) Limited on Facebook and Google+, LinkedIn, MySpace

Location Assetfinance December (a) Limited on Google maps

Other similar companies of The United Kingdom as Assetfinance December (a) Limited: Loadfleet (uk) Limited | Cressex Insurance Services Limited | Rolls-royce Pension Fund Trustees Limited | Ending Capitalism Ltd | Nowell & Richards Insurance Services Limited

The firm is located in Poplar under the ID 01105441. The company was set up in 1973. The main office of the firm is situated at 8 Canada Square London. The area code for this location is E14 5HQ. It 's been seventeen years since It's business name is Assetfinance December (a) Limited, but till 1999 the business name was Ftbf Leasing December (a) and before that, up till Wed, 15th Feb 1995 this firm was known as Forward Asset Leasing December (a). It means this company used three different company names. This company Standard Industrial Classification Code is 64910 - Financial leasing. Wednesday 31st December 2014 is the last time account status updates were reported.

We have a number of six directors leading this firm now, specifically Simon Einar Long, Michael Connelly Anderson, Jaya Subramaniyan and 3 other directors have been described below who have been carrying out the directors tasks for nearly one year. Moreover, the managing director's responsibilities are continually supported by a secretary - Romana Lewis, from who was recruited by the firm in 2015.

Assetfinance December (a) Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 8 Canada Square London E14 5HQ. Assetfinance December (a) Limited was registered on 1973-03-30. 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 - 705,000 GBP, sales per year - less 521,000 GBP. Assetfinance December (a) Limited is Private Limited Company.
The main activity of Assetfinance December (a) Limited is Financial and insurance activities, including 6 other directions. Director of Assetfinance December (a) Limited is Simon Einar Long, which was registered at Canada Square, London, E14 5HQ, United Kingdom. Products made in Assetfinance December (a) Limited were not found. This corporation was registered on 1973-03-30 and was issued with the Register number 01105441 in The United Kingdom, 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 Assetfinance December (a) Limited, open vacancies, location of Assetfinance December (a) 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 Assetfinance December (a) Limited from yellow pages of The United Kingdom. Find address Assetfinance December (a) Limited, phone, email, website credits, responds, Assetfinance December (a) Limited job and vacancies, contacts finance sectors Assetfinance December (a) Limited