Blue Motor Finance Limited

All companies of The UKFinancial and insurance activitiesBlue Motor Finance Limited

Financial intermediation not elsewhere classified

Contacts of Blue Motor Finance Limited: address, phone, fax, email, website, working hours

Address: Darenth House 84 Main Road TN14 6ER Sundridge

Phone: +44-1206 8182312 +44-1206 8182312

Fax: +44-1206 8182312 +44-1206 8182312

Email: n\a

Website:

Schedule:

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

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

Registration data Blue Motor Finance Limited

Register date: 1992-08-07
Register number: 02738187
Capital: 132,000 GBP
Sales per year: Less 321,000 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 Blue Motor Finance Limited

Addition activities kind of Blue Motor Finance Limited

024100. Dairy farms
025400. Poultry hatcheries
28420208. Shoe polish or cleaner
39659903. Hooks, crochet
79979907. Lawn bowling club, membership

Owner, director, manager of Blue Motor Finance Limited

Director - Stuart Williams. Address: n\a. DoB: April 1982, British

Director - Christopher Neil Jones. Address: 84 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom. DoB: May 1970, British

Secretary - Sean Piper. Address: 84 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom. DoB:

Director - Tarun Sharma. Address: Connaught Place, London, W2 2ET, United Kingdom. DoB: October 1978, British

Director - Samuel Robert Jones. Address: 84 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom. DoB: February 1942, British

Director - Ian Patrick Rooney. Address: Whnnstay Avenue, Lydiate, Liverpool, Merseyside, L31 0BG, United Kingdom. DoB: February 1964, British

Director - Peter Charles Critchley. Address: Strathalyn, Rossett, Wrexham, Wrexham, LL12 0GB, Wales. DoB: July 1963, British

Director - Richard David William Banks. Address: Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom. DoB: September 1944, British

Director - Claudia Kimmel. Address: Cabot Square, London, E14 4QJ. DoB: August 1974, German

Director - Robbin William Conner. Address: Eleven Madison Avenue, New York, New York, 10010 3629. DoB: October 1960, United States

Director - Joshua Borg. Address: Plymouth Road, Summit, New Jersey 07901, United States. DoB: October 1972, United States

Director - Dr Adrian James Carr. Address: 33 Cecile Park, London, N8 9AX. DoB: January 1962, British

Director - Louise Mason. Address: Wapping High Street, London, E1W 2ND. DoB: September 1967, British

Director - Masashi Washida. Address: Elmore Street, London, N1 3AJ. DoB: August 1979, Japanese

Director - Maureen Coen. Address: 14 Patterson Brook Road, Tuxedo Park, New York 10987, United States. DoB: July 1962, United States

Director - Claudia Kimmel. Address: 6 Queens Terrace, London, NW8 6DX. DoB: August 1974, German

Director - Leonora Veronica Daniel. Address: Lincoln Road, Chalfont Heights, Buckinghamshire, SL9 9TG. DoB: December 1962, British

Director - Peter Francis Stevens. Address: Pasture Road, Letchworth Garden City, Hertfordshire, SG6 3LP, United Kingdom. DoB: March 1961, British

Secretary - Paul Edward Hare. Address: Cabot Square, London, E14 4QJ, United Kingdom. DoB:

Director - John Lawrence Mcwilliams Iv. Address: 350 First Avenue,, Apt 8c, New York, Ny 10010, United States. DoB: November 1970, United States

Director - Narayanan Shadagopan. Address: Flat 2, 43 Netherhall Gardens, London, NW3 5RL. DoB: June 1970, American

Secretary - Barrie John Allen. Address: Herondale 4 Lon Helygen, Coed Y Cwm, Pontypridd, Mid Glamorgan, CF37 3EQ. DoB:

Director - Dr Adrian James Carr. Address: 33 Cecile Park, London, N8 9AX. DoB: January 1962, British

Director - Joseph Patrick Stapleton. Address: 106 Torrington Road, Ruislip, Middlesex, HA4 0AU. DoB: October 1965, British

Director - Roger Joel Gewolb. Address: 152 Hamilton Terrace, London, NW8 9UX. DoB: August 1943, American

Director - Richard Charles Marrable Bryant. Address: Figsbury House, Wonston, Winchester, Hampshire, SO21 3LW. DoB: January 1962, British

Secretary - Jeremy Lawrence Weaving. Address: 19 Hallside Road, Enfield, London, EN1 4AD. DoB:

Director - James Oliver Michael Bamber. Address: 22 Gledhow Gardens, Flat 4, London, SW5 0AZ. DoB: December 1972, British

Secretary - Dawn Williamson. Address: 5 Sable Close, Lisvane, Cardiff, CF14 0GF. DoB: January 1964, British

Director - Adrian Mark Willard. Address: 8 York Road, Worthing, West Sussex, BN11 3EN. DoB: February 1966, British

Director - Roger William Hartley. Address: 4 Little Aston Road, Harold Wood, Romford, Essex, RM3 0SP. DoB: June 1946, British

Director - Simon Ratcliff. Address: 4 White Road, Chatham, Kent, ME4 5UW. DoB: February 1967, British

Director - Lorcan O'melia. Address: Lorru, Hall Drive, Canwick, Lincoln, LN4 2RG. DoB: September 1942, Irish

Director - Richard Williams. Address: Oakhouse, Lisvane Road, Cardiff, Glamorgan, CF4 5PN. DoB: July 1954, British

Director - Andrew Wandesford Pater Comber. Address: Quinces, London Road, Sunningdale, Berkshire, SL5 9RY. DoB: October 1952, British

Director - Andrew Rodney Metcalfe Wall. Address: Werngochen, Cwm Carvan, Monmouth, NP25. DoB: June 1952, British

Director - Paul Massey. Address: Brookside, Kirkby Lane Kirkby On Bain, Woodhall Spa, Lincolnshire, LN10 6YY. DoB: May 1956, British

Director - Richard John Ellis Williams. Address: Oak House, 1 The Glade Llanishen, Cardiff, Glamorgan, CF14 0PN. DoB: July 1974, British

Director - Michael Evans. Address: 12 Queen Charlotte Drive, Creigiau, Cardiff, South Glamorgan, CF15 9NY. DoB: March 1949, British

Secretary - Dawn Williamson. Address: 5 Sable Close, Lisvane, Cardiff, CF14 0GF. DoB: January 1964, British

Director - Allan Lewis. Address: Holmsfield 31 Blow Row, Epworth, Doncaster, South Yorkshire, DN9 1HP. DoB: December 1958, British

Director - Paul Anthony Roberts. Address: 71 Coryton Rise, Cardiff, South Glamorgan, CF14 7EL. DoB: February 1968, English

Director - Huw Lewis Miles. Address: 8 Cory Crescent, Peterston Super Ely, Cardiff, CF5 6LS. DoB: February 1950, British

Director - Mark Allwood. Address: 100 Fidlas Road, Llanishen, Cardiff, South Glamorgan, CF14 0NE. DoB: May 1961, British

Director - Mark Barry. Address: Keeper Cottage Commercial Street, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7DY. DoB: September 1958, British

Director - Paul Mathieu. Address: Kessingland, Newport Road, Old St. Mellons, Cardiff, South Glamorgan, CF3 5TX. DoB: December 1946, British

Director - Andrew David Holtam. Address: 30 Lon Y Dail, Rhiwbina, Cardiff, South Glamorgan, CF4 6EA. DoB: November 1950, British

Director - Nigel Llewelyn Trevor Morgan. Address: 21 Tydraw Road, Roath Park, Cardiff, South Glamorgan, CF2 5HB. DoB: November 1943, British

Director - Langley John Davies. Address: 3 Llandennis Avenue, Cyncoed, Cardiff, South Glamorgan, CF23 6JD. DoB: April 1959, British

Jobs in Blue Motor Finance Limited, vacancies. Career and training on Blue Motor Finance Limited, practic

Now Blue Motor Finance Limited have no open offers. Look for open vacancies in other companies

  • Student Mental Health Adviser (London)

    Region: London

    Company: Imperial College London

    Department: Education Office – Student Counselling and Mental Health Advice Service

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Chairperson – Department of Economics (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Faculty of Arts and Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Research Assistant: Stimulating Endogenous Cardiovascular Stem Cells with Small Molecules: In Vitro Assays, Image Analysis and Validation in Animal Models (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Post-Doctoral Researcher (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Psychology

    Salary: £32,558 to £38,432 Starting Salary per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Human Resources Advisor (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • 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

  • Senior IT Technician (Rotherham, Catcliffe)

    Region: Rotherham, Catcliffe

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre

    Salary: £25,728 to £29,799 per annum. Potential to progress to £32,548 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Tenure Track Professorships to ERC Starting Grantees - Arts (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts

  • Finance Officer (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Finance & Procurement

    Salary: £26,052 to £31,076 p.a. Grade 6

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Information Manager and Programmer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Computer Science,Software Engineering,Information Systems,Business and Management Studies,Management,Other Business and Management Studies,IT

  • Energy Futures Lab Institute Manager (London)

    Region: London

    Company: Imperial College London

    Department: Energy Futures Lab

    Salary: £32,800 to £37,788 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Technical Lead Robotic Software Development (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,466.80 to £47,392.80 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Blue Motor Finance Limited on Facebook, comments in social nerworks

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

Location Blue Motor Finance Limited on Google maps

Other similar companies of The United Kingdom as Blue Motor Finance Limited: Bors Advisory Limited | Carratala Capital Limited | Plan My Finances Limited | Daniely Limited | Hunter Fs Limited

Blue Motor Finance has been in this business field for at least twenty four years. Registered under 02738187, the firm is registered as a Private Limited Company. You may visit the main office of this firm during office times at the following address: Darenth House 84 Main Road, TN14 6ER Sundridge. This company has a history in registered name change. Previously the firm had two other names. Before 2014 the firm was prospering under the name of Park Motor Finance and before that its official company name was Park Asset Finance. The enterprise principal business activity number is 64999 which means Financial intermediation not elsewhere classified. Thursday 31st December 2015 is the last time when account status updates were filed. Since the company began in this field 24 years ago, the firm managed to sustain its impressive level of prosperity.

Park Asset Finance Ltd is a small-sized vehicle operator with the licence number UOF1054007. The firm has one transport operating centre in the country. .

This company owes its well established position on the market and constant growth to a team of four directors, who are Stuart Williams, Christopher Neil Jones, Tarun Sharma and Tarun Sharma, who have been managing it since 2015. In order to help the directors in their tasks, since November 2014 this company has been making use of Sean Piper, who has been working on maintaining the company's records.

Blue Motor Finance Limited is a domestic company, located in Sundridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Darenth House 84 Main Road TN14 6ER Sundridge. Blue Motor Finance Limited was registered on 1992-08-07. 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 - 132,000 GBP, sales per year - less 321,000 GBP. Blue Motor Finance Limited is Private Limited Company.
The main activity of Blue Motor Finance Limited is Financial and insurance activities, including 5 other directions. Director of Blue Motor Finance Limited is Stuart Williams, which was registered at . Products made in Blue Motor Finance Limited were not found. This corporation was registered on 1992-08-07 and was issued with the Register number 02738187 in Sundridge, 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 Blue Motor Finance Limited, open vacancies, location of Blue Motor 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 Blue Motor Finance Limited from yellow pages of The United Kingdom. Find address Blue Motor Finance Limited, phone, email, website credits, responds, Blue Motor Finance Limited job and vacancies, contacts finance sectors Blue Motor Finance Limited