First National Tricity Finance Limited

All companies of The UKFinancial and insurance activitiesFirst National Tricity Finance Limited

Financial intermediation not elsewhere classified

Contacts of First National Tricity Finance Limited: address, phone, fax, email, website, working hours

Address: 2 Triton Square Regents Place NW1 3AN London

Phone: +44-1547 2289520 +44-1547 2289520

Fax: +44-1547 2289520 +44-1547 2289520

Email: n\a

Website:

Schedule:

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

First National Tricity Finance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders First National Tricity Finance Limited.

Registration data First National Tricity Finance Limited

Register date: 1955-01-31
Register number: 00544013
Capital: 928,000 GBP
Sales per year: Approximately 440,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for First National Tricity Finance Limited

Addition activities kind of First National Tricity Finance Limited

326101. Bathroom accessories/fittings, vitreous china or earthenware
343300. Heating equipment, except electric
346600. Crowns and closures
07619901. Crew leaders, farm labor: contracting services
20150802. Turkey, processed: canned
24359904. Veneer stock, hardwood
28190200. Inorganic acids except nitric and phosphoric
28249914. Soybean fibers
73710201. Computer code authors
87420200. Human resource consulting services

Owner, director, manager of First National Tricity Finance Limited

Director - Andrew Roland Honey. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: April 1964, British

Director - Rachel Jane Morrison. Address: n\a. DoB: January 1968, British

Director - Shaun Patrick Coles. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: April 1973, British

Director - Ruben Justel. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: May 1980, Spanish

Director - Alan Mathewson. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: April 1970, British

Director - Adam Nicholas Mussert. Address: Triton Square, Regents Place, London, NW1 3AN, United Kingdom. DoB: January 1968, British

Director - David Martin Green. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: January 1956, British

Director - Callum Hamish Gibson. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: March 1967, British

Director - Roger Vincent Lovering. Address: Triton Square, Regents Place, London, NW1 3AN. DoB: November 1959, British

Director - Adam Nicholas Mussert. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: January 1968, British

Director - Sally Marion Wightman. Address: Crowlees Road, Mirfield, West Yorkshire, WF14 9PR, United Kingdom. DoB: November 1968, British

Secretary - Peter Harvey Green. Address: 7 Lower Park Road, Chester, Cheshire, CH4 7BB. DoB: n\a, British

Director - Nigel Kenneth Sparrow. Address: Woodlea Drive, Meanwood, Leeds, West Yorkshire, LS56 4SQ. DoB: June 1962, British

Director - Ewan Douglas Cameron. Address: 13 Heathfield Gardens, London, W4 4JU. DoB: August 1970, British

Director - Richard John Harvey. Address: 6 Heronsford, West Hunsbury, Northampton, Northamptonshire, NN4 9XG. DoB: February 1963, British

Director - John Stewart Macphail. Address: 50 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9AX. DoB: December 1964, British

Director - Daniel Marsh Levine. Address: 21a Kensington Church Street, London, W8 4LF. DoB: July 1974, American

Director - Gary Phillip Marshall. Address: Beckside Farm, Old Stead, York, North Yorkshire, YO61 4BP. DoB: September 1960, British

Director - Laurence Perry. Address: 28 Burn Bridge Oval, Burn Bridge, Harrogate, North Yorkshire, HG3 1LP. DoB: September 1964, British

Director - Brad John Cooper. Address: Unit 507 Butlers Wharf, Shad Thames, London, SE1 2YE. DoB: December 1961, Australian

Director - Stuart William Sinclair. Address: 32 India Street, Edinburgh, EH3 6HB. DoB: June 1953, British

Director - Jonathan Graydon Baum. Address: Pooh Cottage, 9-11 High Street, Woolley, West Yorkshire, WF4 2JZ. DoB: August 1966, British

Corporate-secretary - Fn Secretary Limited. Address: 53-61 College Road, Harrow, Middlesex, HA1 1FB. DoB:

Director - Ian Graham Story. Address: 171 Edge Lane, Thornhill, Dewsbury, West Yorkshire, WF12 0HA. DoB: January 1963, British

Director - John Robert Davy Hayhow. Address: 36 Holbrook Lane, Chislehurst, Kent, BR7 6PF. DoB: December 1949, British

Director - James Ramsay Smart. Address: 13 Alexandra Drive, Newport Pagnell, Buckinghamshire, MK16 0ES. DoB: March 1960, British

Director - John Easden. Address: 14 Ebbsgrove, Loughton, Milton Keynes, MK5 8BD. DoB: June 1963, British

Director - Paul Nigel Edmonds. Address: Lone Pines, Bossington Lane, Leighton Buzzard, LU7 2TG. DoB: September 1952, British

Director - Glen Lucken. Address: 18 The Cloisters, Ampthill, Bedfordshire, MK45 2UJ. DoB: March 1959, British

Director - Philip Anthony George. Address: Ickenham Road, Ruislip, Middlesex, HA4 8BZ. DoB: November 1950, British

Director - John Stearn Scott. Address: Three Elms, Common Gate Road, Chorleywood, Hertfordshire, WD3 5JR. DoB: December 1944, British

Corporate-secretary - Abbey National Secretariat Services Limited. Address: Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN. DoB:

Director - Michael Allan Bartholomeusz. Address: Sharmans Close, Digswell, Welwyn, Hertfordshire, AL6 0AR. DoB: March 1958, British

Director - Timothy Charles William Ingram. Address: 6 Ranelagh Avenue, London, SW6 3PJ. DoB: June 1947, British

Director - Keith Robert Valentine. Address: Wychwood, Fortyfoot Road, Leatherhead, Surrey, KT22 8RN. DoB: April 1956, English

Director - Howard Kenworthy. Address: 15 Hillkirk Drive, Rochdale, Oldham, Lancashire, OL12 7HD. DoB: December 1955, British

Director - Martin Edward Powell. Address: Monroe Station Road, Hatfield Peverel, Chelmsford, CM3 2DS. DoB: May 1955, British

Director - David Keith Potts. Address: 23 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: May 1951, British

Director - John Neil Maltby. Address: Priory House, Priory Close, Chislehurst, Kent, BR7 5LB. DoB: January 1962, British

Secretary - Derek John Lewis. Address: 48 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD. DoB: December 1964, British

Director - Keith Douglas-jones. Address: Silver Birch, 28 Ashley Park Avenue, Walton-On-Thames, Surrey, KT12 1ER. DoB: October 1948, British

Director - Alistair John Beeston. Address: Three Oaks Vauxhall Lane, Southborough, Tunbridge Wells, Kent, TN4 0XD. DoB: October 1942, British

Secretary - Margaret Janet Evans. Address: 17 Coniston Way, Reigate, Surrey, RH2 0LN. DoB:

Director - Nicholas Charles Turton. Address: Lap House Elsworth Road, Boxworth, Cambridge, Cambridgeshire, CB3 8LX. DoB: March 1956, British

Director - Robin Stewart Legg. Address: Winton, Birch Close, Haywards Heath, West Sussex, RH17 7ST. DoB: January 1950, British

Director - Ian Peter Springett. Address: 20 Granard Road, London, SW12 8UL. DoB: January 1959, British

Director - Peter Linnell. Address: 86 Friern Watch Avenue, Finchley, London, N12 9NU. DoB: July 1947, British

Director - Christopher John Rawson. Address: 16 Hermitage Road, Kenley, Surrey, CR8 5EB. DoB: March 1955, British

Director - Ian Michael Harding. Address: The Old School 10 Churchgate Street, Old Harlow, Essex, CM17 0JS. DoB: February 1956, British

Director - Michael Anthony Crawshaw. Address: 17 Falconers Park, Sawbridgeworth, Hertfordshire, CM21 0AU. DoB: May 1944, British

Director - Brian Addison Carte. Address: Fairfield Lodge, Hardwick Close Knott Park, Oxshott, Surrey, KT22 0HZ. DoB: August 1943, British

Director - John Derek Fitch. Address: Douglas Cottage, Coombe End, Kingston, Surrey, KT2 7DQ. DoB: September 1937, British

Director - Anthony Luigi Forni. Address: Holne Chase, Hamlet Hill Roydon Hamlet, Essex, CM19 5JU. DoB: June 1947, British

Director - Richard David William Banks. Address: 8 Whitecroft Road, Meldreth, Royston, Hertfordshire, SG8 6ND. DoB: September 1944, British

Director - Trevor Victor Astbury. Address: 1 The Avenue, Welwyn, Hertfordshire, AL6 0PN. DoB: October 1942, British

Director - Samuel Robert Jones. Address: Brassey Road, Oxted, Surrey, RH8 9NB. DoB: February 1942, British

Secretary - Ian Michael Harding. Address: The Old School 10 Churchgate Street, Old Harlow, Essex, CM17 0JS. DoB: February 1956, British

Director - John Michael Morgan. Address: Treetops Newlands Lane, Hitchin, Hertfordshire, SG4 9BB. DoB: January 1936, British

Jobs in First National Tricity Finance Limited, vacancies. Career and training on First National Tricity Finance Limited, practic

Now First National Tricity Finance Limited have no open offers. Look for open vacancies in other companies

  • Head of School (London)

    Region: London

    Company: University of East London

    Department: School Of Business And Law, College of Professional Services

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Business and Management Studies,Business Studies,Other Business and Management Studies

  • Research Associate/Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £26,495 to £32,548 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Director of Business Development (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Biomedical Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Director of the Institute for Innovation and Enhancement in Learning and Teaching (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Senior Lecturer / Lecturer, BA (Hons) Graphic Design & Illustration (São Paulo - Brazil)

    Region: São Paulo - Brazil

    Company: N\A

    Department: N\A

    Salary: £34,000 to £46,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • The National Physical Laboratory (NPL) Sponsored Daphne Jackson Fellowship Opportunity (Teddington)

    Region: Teddington

    Company: Daphne Jackson Trust

    Department: Daphne Jackson Fellowship at National Physical Laboratory (NPL)

    Salary: Dependent on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Biotechnology

  • Lecturer or Assistant Professor in Greek History (1453-1909) (Nicosia - Cyprus)

    Region: Nicosia - Cyprus

    Company: University of Cyprus

    Department: Department of History and Archaeology

    Salary: €43,851 to €77,811
    £40,391.16 to £71,671.71 converted salary* gross per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Outreach Programmes Co-ordinator (Medway, Canterbury)

    Region: Medway, Canterbury

    Company: University of Kent

    Department: Partnership Development Office

    Salary: £22,214 to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • 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

  • Associate Professor/Professor in Work & Employment (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: Stirling Management School

    Salary: Grade 9/10: Competitive salary and benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Lecturer / Senior Lecturer in Creative Writing (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Institute of Humanities

    Salary: £32,547.05 to £52,131.42

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Researcher Position in Artificial Intelligence and Big Data (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: Internationally competitive remuneration

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for First National Tricity Finance Limited on Facebook, comments in social nerworks

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

Location First National Tricity Finance Limited on Google maps

Other similar companies of The United Kingdom as First National Tricity Finance Limited: Chris Price Financial Consultancy Limited | It Me Consulting Ltd | Thornhill Solutions Ltd. | Blue Apple Catering Holdings Limited | Clarkson Hall Independent Financial Advisers Limited

First National Tricity Finance Limited has existed in the United Kingdom for at least sixty one years. Registered with number 00544013 in the year 1955-01-31, the firm is located at 2 Triton Square, London NW1 3AN. The firm registered name change from Lombard Tricity Finance to First National Tricity Finance Limited took place in 1999-02-01. The enterprise declared SIC number is 64999 - Financial intermediation not elsewhere classified. First National Tricity Finance Ltd reported its latest accounts up until 31st December 2015. The firm's most recent annual return was filed on 15th February 2016. First National Tricity Finance Ltd has operated on the market for 61 years, a feat few firms have achieved.

First National Tricity Finance Ltd is a small-sized vehicle operator with the licence number OK0222491. The firm has one transport operating centre in the country. In their subsidiary in Enfield , 1 machine is available. The firm directors are Alistair Davidson, Brian Henry, David Potts and 5 others listed below.

The information we have that details this particular enterprise's members reveals the existence of three directors: Andrew Roland Honey, Rachel Jane Morrison and Shaun Patrick Coles who assumed their respective positions on 2016-06-07, 2016-04-20 and 2011-07-29. At least one secretary in this firm is a limited company, specifically Santander Secretariat Services Limited.

First National Tricity Finance Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 2 Triton Square Regents Place NW1 3AN London. First National Tricity Finance Limited was registered on 1955-01-31. 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 - 928,000 GBP, sales per year - approximately 440,000 GBP. First National Tricity Finance Limited is Private Limited Company.
The main activity of First National Tricity Finance Limited is Financial and insurance activities, including 10 other directions. Director of First National Tricity Finance Limited is Andrew Roland Honey, which was registered at Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. Products made in First National Tricity Finance Limited were not found. This corporation was registered on 1955-01-31 and was issued with the Register number 00544013 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 First National Tricity Finance Limited, open vacancies, location of First National Tricity 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 April 1st, 2024

Detailed data about First National Tricity Finance Limited from yellow pages of The United Kingdom. Find address First National Tricity Finance Limited, phone, email, website credits, responds, First National Tricity Finance Limited job and vacancies, contacts finance sectors First National Tricity Finance Limited