Halifax Leasing (march No. 2) Limited

All companies of The UKFinancial and insurance activitiesHalifax Leasing (march No. 2) Limited

Financial leasing

Contacts of Halifax Leasing (march No. 2) Limited: address, phone, fax, email, website, working hours

Address: 25 Gresham Street EC2V 7HN London

Phone: +44-1262 1639678 +44-1262 1639678

Fax: +44-1262 1639678 +44-1262 1639678

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Halifax Leasing (march No. 2) Limited"? - Send email to us!

Halifax Leasing (march No. 2) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Halifax Leasing (march No. 2) Limited.

Registration data Halifax Leasing (march No. 2) Limited

Register date: 1993-03-10
Register number: 02799754
Capital: 357,000 GBP
Sales per year: Less 189,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Halifax Leasing (march No. 2) Limited

Addition activities kind of Halifax Leasing (march No. 2) Limited

208702. Beverage bases, concentrates, syrups, powders and mixes
01610401. Artichoke farm
20929907. Seafoods, frozen: prepared
34460100. Stairs, fire escapes, balconies, railings, and ladders
73891605. Presorted mail service

Owner, director, manager of Halifax Leasing (march No. 2) Limited

Secretary - Michelle Antoinette Angela Johnson. Address: Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN, England. DoB:

Director - Gerard Ashley Fox. Address: London Wall, London, EC2Y 5AJ, United Kingdom. DoB: June 1963, British

Director - Richard Owen Williams. Address: London Wall, London, EC2Y 5AJ, United Kingdom. DoB: October 1959, British

Director - Colin Graham Dowsett. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: July 1964, British

Director - Robin Alexander Isaacs. Address: Gresham Street, London, EC2V 7AE, United Kingdom. DoB: January 1955, British

Director - Paul Greig. Address: London Wall, London, EC2Y 5AJ, United Kingdom. DoB: October 1961, British

Director - Andrew John Cumming. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1954, British

Director - Lambertus Hendrik Veldhuizen. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: January 1967, Dutch

Director - Liam James Kavanagh. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: September 1968, British

Director - Simon Christopher Gledhill. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: December 1965, British

Director - Keith Roderick Glasscoe. Address: 18 Stanmore Chase, St Albans, Hertfordshire, AL4 0EZ. DoB: May 1962, British

Director - Joe Aitken. Address: 19 Kettilstoun Crescent, Linlithgow, West Lothian, EH49 6PR. DoB: May 1951, British

Director - Ceri Richards. Address: Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB. DoB: December 1958, British

Director - Yvonne Easton Sharp. Address: 11 Earl Grey Street, Edinburgh, Midlothian, EH3 9BN, Scotland. DoB: February 1972, British

Director - David Lawrence Shindler. Address: 4 Berkeley Close, Elstree, Hertfordshire, WD6 3JN. DoB: October 1958, British

Secretary - Paul Gittins. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: December 1955, British

Director - John Michael Morrissey. Address: 66 Selborne Road, Southgate, London, N14 7DG. DoB: April 1961, British

Director - Stephen Rosenstjerne Krag. Address: Lee House 40 Pinkneys Drive, Maidenhead, Berkshire, SL6 6QE. DoB: February 1959, Nritish

Director - Lindsay John Town. Address: 10 Ferndale, Tunbridge Wells, Kent, TN2 3PB. DoB: August 1954, British

Director - Stephen John Peters. Address: Old Swan Cottage, 9 London Road, Westerham, Kent, TN16 1BB. DoB: August 1953, British

Director - Timothy James Goode. Address: Lacey House Lacey Green, Princes Risborough, Buckinghamshire, HP27 0RB. DoB: March 1952, British

Secretary - Matthew Sebastian Lodge. Address: Rose Cottage Dog Lane, Stainland, Halifax, West Yorkshire, HX4 9QF. DoB: September 1960, British

Director - Anthony Wilfrid Jukes. Address: Potts Farm Chennell Park Lane, Tenterden, Kent, TN30 6XA. DoB: April 1943, British

Secretary - Doctor Lisbeth Ann Childs. Address: 17 Gay Street, Bath, Avon, BA1 2PH. DoB: n\a, British

Secretary - Jacqueline Anne Dowdeswell. Address: 54, Lower Westwood, Bradford On Avon, Wiltshire, BA15 2AE. DoB:

Director - Peter Charles Nicholson. Address: Mere House, Hamble, Southampton, Hampshire, SO31 4JB. DoB: April 1934, British

Director - James Douglas Mortimer Smallwood. Address: 4 Chestnuts, Hertford, Hertfordshire, SG13 8AQ. DoB: June 1955, British

Director - Ian Thomas Charles Noyce. Address: 2 The Arbour, Hertford, Hertfordshire, SG13 8AS. DoB: February 1949, British

Secretary - Angeli Asha Gulhane. Address: Flat 4, 3 Lansdown Crescent, Bath, Avon, BA1 5EX. DoB:

Director - John Dudley Fishburn. Address: 7 Gayfere St, London, SW1P 3HN. DoB: June 1946, British

Nominee-director - Charles Anthony Fry. Address: 48 Cadogan Place, London, SW1X 9RS. DoB: January 1940, British

Director - Christopher Carter Jenkins. Address: 25 Moat Farm, St Marks Road, Tunbridge Wells, Kent, TN2 5XJ. DoB: September 1957, British

Nominee-director - Robert Anthony Lo. Address: 113 Arthur Road, Wimbledon, London, SW19 7DR. DoB: December 1951, British

Secretary - Peter Charles Michael Diment. Address: 4 Westfield Close, Bishops Stortford, Hertfordshire, CM23 2RD. DoB: n\a, British

Jobs in Halifax Leasing (march No. 2) Limited, vacancies. Career and training on Halifax Leasing (march No. 2) Limited, practic

Now Halifax Leasing (march No. 2) Limited have no open offers. Look for open vacancies in other companies

  • School Learning and Teaching Officer (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £29,301 to £38,183 pro rata, per annum. Subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • UK Dementia Research Institute Programme Leader (Fellow) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £38,896 to £55,389

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Social Sciences and Social Care,Anthropology

  • Research Associate in Chemical Engineering (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Chemical Engineering & Analytical Science

    Salary: £31,604 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

  • Service Operations Analyst (London)

    Region: London

    Company: The British Museum

    Department: Information Services

    Salary: £32,627 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Library Services and Information Management

  • Web Content Producer (London)

    Region: London

    Company: University of West London

    Department: N\A

    Salary: £32,102 to £36,824 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Subject Leader Creative Arts Education (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Senior Trial Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Senior Management

  • Lecturer in Health Psychology or Organisational Psychology (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: School of Psychology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer/Senior Lecturer in Immunology (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

  • Animal Husbandry Technician (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £20,411

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Other

  • Front End Web Developer (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Highly-competitive salary, benefits and company bonus package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £34,520 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

Responds for Halifax Leasing (march No. 2) Limited on Facebook, comments in social nerworks

Read more comments for Halifax Leasing (march No. 2) Limited. Leave a comment for Halifax Leasing (march No. 2) Limited. Profiles of Halifax Leasing (march No. 2) Limited on Facebook and Google+, LinkedIn, MySpace

Location Halifax Leasing (march No. 2) Limited on Google maps

Other similar companies of The United Kingdom as Halifax Leasing (march No. 2) Limited: Providence Bonds Ii Plc | Mcinroy & Wood Limited | Bfs Funding Managers Limited | Neil Williams Insurance Brokers Ltd | Rentsafeuk Limited

This business operates under the name of Halifax Leasing (march No. 2) Limited. This company was started 23 years ago and was registered under 02799754 as its registration number. This particular headquarters of this firm is based in London. You may visit them at 25 Gresham Street. This business declared SIC number is 64910 which stands for Financial leasing. Halifax Leasing (march No. 2) Ltd reported its account information up until 2015-03-31. The latest annual return information was submitted on 2016-03-10. Twenty three years of presence on this market comes to full flow with Halifax Leasing (march No. 2) Ltd as the company managed to keep their customers happy through all this time.

Currently, the directors hired by this particular firm are as follow: Gerard Ashley Fox given the job in 2013 in May, Richard Owen Williams given the job on 2011-11-14 and Colin Graham Dowsett given the job in 2010. What is more, the director's efforts are bolstered by a secretary - Michelle Antoinette Angela Johnson, from who found employment in the following firm on 2013-09-03.

Halifax Leasing (march No. 2) Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 25 Gresham Street EC2V 7HN London. Halifax Leasing (march No. 2) Limited was registered on 1993-03-10. 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 - 357,000 GBP, sales per year - less 189,000,000 GBP. Halifax Leasing (march No. 2) Limited is Private Limited Company.
The main activity of Halifax Leasing (march No. 2) Limited is Financial and insurance activities, including 5 other directions. Secretary of Halifax Leasing (march No. 2) Limited is Michelle Antoinette Angela Johnson, which was registered at Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN, England. Products made in Halifax Leasing (march No. 2) Limited were not found. This corporation was registered on 1993-03-10 and was issued with the Register number 02799754 in London, 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 Halifax Leasing (march No. 2) Limited, open vacancies, location of Halifax Leasing (march No. 2) 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 April 1st, 2024

Detailed data about Halifax Leasing (march No. 2) Limited from yellow pages of The United Kingdom. Find address Halifax Leasing (march No. 2) Limited, phone, email, website credits, responds, Halifax Leasing (march No. 2) Limited job and vacancies, contacts finance sectors Halifax Leasing (march No. 2) Limited