Assetfinance 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Assetfinance December (a) Limited"? - Send email to us!
Registration data Assetfinance December (a) Limited
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, MySpaceLocation 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