Assetfinance December (w) Limited

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

Financial leasing

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

Address: 8 Canada Square London E14 5HQ

Phone: +44-1376 8479492 +44-1376 8479492

Fax: +44-1376 8479492 +44-1376 8479492

Email: n\a

Website:

Schedule:

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

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

Registration data Assetfinance December (w) Limited

Register date: 1976-09-16
Register number: 01277502
Capital: 117,000 GBP
Sales per year: Approximately 217,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

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

Addition activities kind of Assetfinance December (w) Limited

025299. Chicken eggs, nec
20790000. Edible fats and oils
20790102. Margarine-butter blends
22690300. Decorative finishing of narrow fabrics
24990205. Shoe trees
38250217. Logic circuit testers
39959900. Burial caskets, nec
57220205. Fans, electric
72990606. Telegram service, personal

Owner, director, manager of Assetfinance December (w) 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

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:

Secretary - Katherine Dean. 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 - 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:

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

Director - Desmond Richard Turner. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1960, 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 - Robert David Lane. Address: 42 Bridgnorth Road, Wombourne, Staffordshire, WV5 0AA. DoB: February 1959, British

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

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

Director - George Howard Tonks. Address: 47 York Avenue, Wolverhampton, West Midlands, WV3 9BX. DoB: October 1954, British

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

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

Director - William Frederick Devenish. Address: 12 Hyde Place, Oxford, OX2 7JB. DoB: March 1950, British

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

Director - Forward Trust Limited. Address: 12 Calthorpe Road, Edgbaston, Birmingham, B15 1QZ. DoB:

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

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

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

Director - Malcolm John Topping. Address: 1 Temple Close, Watford, Hertfordshire, WD17 3DR. DoB: March 1953, British

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

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

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

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

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

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

  • Lecturer/ Senior Lecturer in Communication (Albany - New Zealand)

    Region: Albany - New Zealand

    Company: Massey University

    Department: School of Communication, Journalism and Marketing

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies

  • Marketing Officer (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Marketing

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Planning and Performance Manager (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: £39,324 to £46,924 p.a., Grade 8

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lodge Porter (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Cross College

    Salary: £18,777 to £21,585 Grade 3 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Content Editor (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £28,285 to £32,548 per annum +£2,923 p/a LWA

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,PR, Marketing, Sales and Communication

  • Marketing Officer (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Marketing Services

    Salary: £24,565 to £28,452 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

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

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

Location Assetfinance December (w) Limited on Google maps

Other similar companies of The United Kingdom as Assetfinance December (w) Limited: Juno Independent Mortgages Ltd | Northwood Symonds Limited | Scotia Wealth Management Ltd. | Bolderson Consulting Ltd | Cassidy Coutts Donald & Partners Limited

Assetfinance December (w) Limited with reg. no. 01277502 has been a part of the business world for 40 years. The Private Limited Company is officially located at 8 Canada Square, London , Poplar and its zip code is E14 5HQ. This company has a history in business name change. Previously this firm had three different company names. Before 1999 this firm was run under the name of Ftmf Leasing March (e) and before that its company name was Forward Motor Finance. This firm declared SIC number is 64910 , that means Financial leasing. The business latest financial reports were submitted for the period up to 2014-12-31 and the latest annual return was submitted on 2016-05-01. It has been fourty years for Assetfinance December (w) Ltd on this market, it is still in the race and is an object of envy for it's competition.

As for this company, many of director's responsibilities have been met by Simon Einar Long, Michael Connelly Anderson, Jaya Subramaniyan and 2 other directors have been described below. Within the group of these five executives, Gareth Owen Conway has been employed by the company the longest, having been a member of directors' team since 11 years ago. To help the directors in their tasks, since the appointment on 2015-06-12 this company has been providing employment to Romana Lewis, who's been working on ensuring efficient administration of the company.

Assetfinance December (w) Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 8 Canada Square London E14 5HQ. Assetfinance December (w) Limited was registered on 1976-09-16. 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 - 117,000 GBP, sales per year - approximately 217,000 GBP. Assetfinance December (w) Limited is Private Limited Company.
The main activity of Assetfinance December (w) Limited is Financial and insurance activities, including 9 other directions. Director of Assetfinance December (w) Limited is Simon Einar Long, which was registered at Canada Square, London, E14 5HQ, United Kingdom. Products made in Assetfinance December (w) Limited were not found. This corporation was registered on 1976-09-16 and was issued with the Register number 01277502 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 (w) Limited, open vacancies, location of Assetfinance December (w) 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 (w) Limited from yellow pages of The United Kingdom. Find address Assetfinance December (w) Limited, phone, email, website credits, responds, Assetfinance December (w) Limited job and vacancies, contacts finance sectors Assetfinance December (w) Limited