A G Finance Limited

Financial intermediation not elsewhere classified

Contacts of A G Finance Limited: address, phone, fax, email, website, working hours

Address: 116 Cockfosters Road Barnet EN4 0DY Hertfordshire

Phone: +44-1364 5987792 +44-1364 5987792

Fax: +44-1364 5987792 +44-1364 5987792

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "A G Finance Limited"? - Send email to us!

A G Finance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders A G Finance Limited.

Registration data A G Finance Limited

Register date: 1985-06-19
Register number: 01923956
Capital: 923,000 GBP
Sales per year: More 191,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for A G Finance Limited

Addition activities kind of A G Finance Limited

284204. Sanitation preparations, disinfectants and deodorants
781903. Editing services, motion picture production
799905. Bicycle and motorcycle rental services
28210407. Soybean plastics
28419903. Glycerin, crude or refined: from fats
35750000. Computer terminals
37310000. Shipbuilding and repairing
38120106. Angle-of-yaw instruments
79991002. Air shows

Owner, director, manager of A G Finance Limited

Secretary - David Dermot Hennessey. Address: Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB:

Director - Toshio Hoshino. Address: Bunhill Row, London, EC1Y 8YZ, United Kingdom. DoB: January 1967, Japanese

Director - Hiroaki Hosoya. Address: Bunhill Row, London, Kent, EC1Y 8YZ, United Kingdom. DoB: April 1960, Japanese

Director - Paul Andrew Williams. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: December 1964, British

Director - Michael David Whytock. Address: Cockfosters Road, Barnet, Hertfordshire, EN4 0DY, United Kingdom. DoB: January 1966, British

Director - Masahide Kitagawa. Address: Bunhill Row, London, Kent, EC1Y 8YZ, United Kingdom. DoB: October 1962, Japanese

Director - Yoshiki Yamashiro. Address: Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom. DoB: December 1956, Japanese

Director - Hiroki Hosoya. Address: Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom. DoB: April 1960, Japanese

Director - Robert David Kemp. Address: Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom. DoB: October 1953, British

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

Director - Takashi Nakao. Address: Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom. DoB: September 1951, Japanese

Director - Robert David Sisley. Address: Fremlins Road, Bearsted, Kent, ME14 4HA. DoB: March 1970, British

Director - William James Hamer. Address: Fairmount Chapel Close, Pwllmeyric, Chepstow, Gwent, NP6 6HW. DoB: October 1948, British

Secretary - Philippa Jane Richardson. Address: The Downs, St Nicholas, Cardiff, South Glamorgan, CF5 6SB. DoB:

Director - Christopher Sutton. Address: Orchard Brae, Edinburgh, EH4 1PF, United Kingdom. DoB: December 1958, British

Director - David James Stanley Oldfield. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: September 1962, British

Director - Kenji Murai. Address: Oakhill Road, Sevenoaks, Kent, TN13 1AB. DoB: September 1956, Japanese

Director - Tomio Katano. Address: 7 Arran Mews, London, W5 3PY. DoB: August 1964, Japanese

Director - John Woolley. Address: 18 Thatcher Stanfords Close, Melbourn, Royston, Hertfordshire, SG8 6DT. DoB: November 1956, British

Director - John Woolley. Address: 18 Thatcher Stanfords Close, Melbourn, Royston, Hertfordshire, SG8 6DT. DoB: November 1956, British

Director - Ichiro Shibata. Address: 17 The Dene, Sevenoaks, Kent, TN13 1PB. DoB: February 1947, British

Director - Thomas Mochrie Wylie. Address: 17 Barnton Park Drive, Edinburgh, EH4 6HF. DoB: March 1952, British

Director - Masashi Ishikawa. Address: 2 Julians Way, Sevenoaks, Kent, TN13 2PE. DoB: August 1948, Japanese

Director - Philip John Stones. Address: 7 King Henry's Court, Deer Park Way Meridian Park, Waltham Abbey, Essex, EN9 3XQ. DoB: September 1946, British

Director - Timothy David Tozer. Address: Stocks Mill House, Wittersham, Tenterden, Kent, TN30 7ER. DoB: August 1959, British

Director - Mark Ridgway Quinn. Address: The Old Mill House, Mill Road, Cobham, Surrey, KT11 3AL. DoB: June 1950, British

Director - David Christopher Heslop. Address: Burford Lodge, Church Road, Crowborough, East Sussex, TN6 1BL. DoB: November 1955, Uk

Director - John Edward Ebenezer. Address: Middleshaws Walpole Avenue, Chipstead, Coulsdon, Surrey, CR5 3PR. DoB: August 1938, British

Director - David Charles Brown. Address: 51 Arundel Drive West, Saltdean, Brighton, East Sussex, BN2 8SJ. DoB: December 1944, British

Director - Akira Watanabe. Address: The Rise Little Julians Hill, Sevenoaks, Kent, TN13 1QB. DoB: August 1949, Japanese

Director - Peter Reginald Varney. Address: Thornemill House, Ninfield Road Lunsford Cross, Bexhill On Sea, East Sussex, TN39 5JR. DoB: October 1947, British

Director - Alan George Davies. Address: 3 Fieldview, Horley, Surrey, RH6 9DX. DoB: July 1953, British

Director - John Lewis Davies. Address: 68 The Plain, Epping, Essex, CM16 6TW. DoB: January 1949, British

Secretary - Michael Peter Kilbee. Address: Wychway, Cavendish Road, Weybridge, Surrey, KT13 0JW. DoB: April 1947, British

Director - Robin Anthony Birkett. Address: 215 Plains Road, Nottingham, Nottinghamshire, NG3 5RF. DoB: January 1950, British

Director - David John Stehr. Address: 28 Greenend Road, Chiswick, London, W4 1AJ. DoB: January 1954, British

Director - James Michael Bury. Address: 9 Turnpike Close, Dinas Powys, Cardiff, South Glamorgan, CF64 4HT. DoB: January 1961, British

Secretary - Robert Austin Connor. Address: Willow Cottage, 14 Copthall Lane, Chalfont St Peter, Buckinghamshire, SL9 0DB. DoB: n\a, British

Director - Michael Peter Kilbee. Address: 2 Westdene Way, Weybridge, Surrey, KT13 9RG. DoB: April 1947, British

Secretary - Michael Peter Kilbee. Address: 2 Westdene Way, Weybridge, Surrey, KT13 9RG. DoB: April 1947, British

Director - David Anthony Baggaley. Address: Broadwater 37 Alyth Road, Talbot Woods, Bournemouth, Dorset, BH3 7DG. DoB: January 1943, British

Director - Peter Francis Hook. Address: Treetops, 8 Queenswood Drive, Ferndown, Dorset, BH22 9SU. DoB: May 1944, British

Secretary - John Howard Ross. Address: 16 Sandle Road, Bishops Stortford, Hertfordshire, CM23 5HY. DoB: n\a, British

Director - John Richard Whittington. Address: 12 Whitehouse Chase, Rayleigh, Essex, SS6 7JS. DoB: January 1945, British

Director - Philip John Stones. Address: 4 Church Manor, Bishops Stortford, Hertfordshire, CM23 5AE. DoB: September 1946, British

Secretary - Brian John Marsh. Address: 43 Brickhill Drive, Bedford, Bedfordshire, MK41 7QA. DoB: March 1935, British

Director - John Lewis Davies. Address: 68 The Plain, Epping, Essex, CM16 6TW. DoB: January 1949, British

Director - Roger Charles Williamson. Address: 82 Westley Road, Bury St Edmunds, Suffolk, IP33 3RU. DoB: July 1935, British

Jobs in A G Finance Limited, vacancies. Career and training on A G Finance Limited, practic

Now A G Finance Limited have no open offers. Look for open vacancies in other companies

  • 2nd Line IT Support (Corporate Information Systems CIS) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: IT Services

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Teaching Fellow in Veterinary Pharmacology and Therapeutics (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Veterinary Medicine

    Salary: £31,076 to £46,924 per annum pro rata (0.5 FTE) Plus 10% Veterinary Market Allowance if applicable

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Research & Implementation Facilitator (London)

    Region: London

    Company: University College London

    Department: UCL Department of Applied Health Research NIHR CLAHRC North Thames

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • PhD Studentship: Searching for Drug-like Integrin Inhibitors for Idiopathic Pulmonary Fibrosis (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Chemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry

  • Facilities Senior Buyer (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Finance

    Salary: £33,518 to £38,832

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Informatics

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

Responds for A G Finance Limited on Facebook, comments in social nerworks

Read more comments for A G Finance Limited. Leave a comment for A G Finance Limited. Profiles of A G Finance Limited on Facebook and Google+, LinkedIn, MySpace

Location A G Finance Limited on Google maps

Other similar companies of The United Kingdom as A G Finance Limited: Arden Financial Ltd | Nwv Crendo 1 Limited | Dovedale Investments (uk) Ltd | Ashbrooke Ventures Limited | David Soper & Co. Limited

A G Finance Limited can be found at Hertfordshire at 116 Cockfosters Road. You can look up the firm using the postal code - EN4 0DY. The company has been operating on the British market for thirty one years. The company is registered under the number 01923956 and its public status is active. Created as Udt Caravan Finance, the firm used the business name up till 1999/11/11, at which point it got changed to A G Finance Limited. The company is classified under the NACe and SiC code 64999 which means Financial intermediation not elsewhere classified. The firm's latest financial reports cover the period up to 31st December 2015 and the most current annual return was submitted on 23rd March 2016. From the moment it started on the market 31 years ago, it has sustained its praiseworthy level of success.

Toshio Hoshino, Hiroaki Hosoya, Paul Andrew Williams and Paul Andrew Williams are listed as company's directors and have been doing everything they can to help the company since 2016. To maximise its growth, since June 2016 this specific limited company has been implementing the ideas of David Dermot Hennessey, who's been tasked with successful communication and correspondence within the firm.

A G Finance Limited is a domestic company, located in Hertfordshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 116 Cockfosters Road Barnet EN4 0DY Hertfordshire. A G Finance Limited was registered on 1985-06-19. 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 - 923,000 GBP, sales per year - more 191,000,000 GBP. A G Finance Limited is Private Limited Company.
The main activity of A G Finance Limited is Financial and insurance activities, including 9 other directions. Secretary of A G Finance Limited is David Dermot Hennessey, which was registered at Charterhall Drive, Chester, CH88 3AN, United Kingdom. Products made in A G Finance Limited were not found. This corporation was registered on 1985-06-19 and was issued with the Register number 01923956 in Hertfordshire, 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 A G Finance Limited, open vacancies, location of A G Finance 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 A G Finance Limited from yellow pages of The United Kingdom. Find address A G Finance Limited, phone, email, website credits, responds, A G Finance Limited job and vacancies, contacts finance sectors A G Finance Limited