Sg Leasing (march) Limited

All companies of The UKFinancial and insurance activitiesSg Leasing (march) Limited

Financial leasing

Contacts of Sg Leasing (march) Limited: address, phone, fax, email, website, working hours

Address: Sg House 41 Tower Hill EC3N 4SG London

Phone: +44-1207 2872619 +44-1207 2872619

Fax: +44-1371 9249908 +44-1371 9249908

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sg Leasing (march) Limited"? - Send email to us!

Sg Leasing (march) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sg Leasing (march) Limited.

Registration data Sg Leasing (march) Limited

Register date: 1963-09-25
Register number: 00775046
Capital: 261,000 GBP
Sales per year: Approximately 819,000 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 Sg Leasing (march) Limited

Addition activities kind of Sg Leasing (march) Limited

242103. Specialty sawmill products
25110303. High chairs, children's: wood
30691010. Urinals, rubber
35539916. Shapers, woodworking machines
50520202. Coke
86219903. Bar association

Owner, director, manager of Sg Leasing (march) Limited

Director - Stuart Donald Cook. Address: House, 41 Tower Hill, London, EC3N 4SG, United Kingdom. DoB: July 1964, British

Director - Stuart Donald Cook. Address: House, 41 Tower Hill, London, EC3N 4SG, United Kingdom. DoB: July 1964, British

Director - Stephen Lethbridge Fowler. Address: House, 41 Tower Hill, London, EC3N 4SG, United Kingdom. DoB: December 1969, British

Director - Nicholas Michael Dent. Address: House, 41 Tower Hill, London, EC3N 4SG, United Kingdom. DoB: July 1965, British

Secretary - Catherine ('Kasia') Marie Madeleine Balinska-jundzill. Address: House, 41 Tower Hill, London, EC3N 4SG, United Kingdom. DoB: n\a, British

Director - Gareth Williams. Address: 41 Tower Hill, London, EC3N 4SG. DoB: January 1973, British

Director - Julian Kenneth Bishop. Address: Wrenfield, The Chase, Oxshott, Surrey, KT22 0HR. DoB: June 1958, British

Director - Christopher Alan Hastings. Address: Flat 11 Haverley, 85-87 Worple Road, London, SW19 4JH. DoB: March 1969, British

Director - Marc Rene Mesnil. Address: 7 Rue D' Odessa, 75014 Paris, FOREIGN, France. DoB: October 1949, France

Director - Paul Richard Taylor. Address: Saint Aidans, 70 Oak Hill Road, Sevenoaks, Kent, TN13 1NT. DoB: February 1966, British

Director - Patrick Joseph Meagher. Address: Sacombs Ash, Sacombs Lane, Allens Green, Sawbridgeworth, Hertfordshire, CM21 0LU. DoB: November 1962, British

Director - Mark Alexander Nimmo. Address: House, 41 Tower Hill, London, EC3N 4SG, United Kingdom. DoB: December 1956, British

Director - Stuart Rodwell Chandler. Address: Flat 3, 11 Vine Street, London, EC1R 5DX. DoB: April 1944, British

Director - David Coxon. Address: House, 41 Tower Hill, London, EC3N 4SG, United Kingdom. DoB: April 1957, British

Director - John Dallow Walker. Address: 27 Thurleigh Road, London, SW12 8UB. DoB: October 1954, British

Secretary - Kerry Anne Abigail Thomas. Address: 25a Danby Street, East Dulwich, London, SE15 4BS. DoB: n\a, British

Secretary - Ian Stuart Bowring. Address: 28 Gatcombe Mews, Ealing Common, London, W5 3HF. DoB:

Director - Grahame Howard Jonathan Turner. Address: Estseon, Pilgrims Way Westhumble, Dorking, Surrey, RH5 6AP. DoB: October 1950, British

Director - David James Ellis. Address: Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, Hampshire, RG28 7PA. DoB: March 1959, British

Director - David Nicholas Gavaghan. Address: 11 Chisholm Road, Richmond, Surrey, TW10 6JH. DoB: August 1959, British

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

Secretary - Maureen O'connor. Address: 7 Cleveland Square, London, W2 6DH. DoB: n\a, British

Director - Denis Cross. Address: 18 Bolingbroke Grove, Wandsworth Common, London, SW11 6EP. DoB: May 1938, British

Director - James Alexander Gustave Harold Stewart. Address: Lundsford House, Lundsford Farm, Etchingham, East Sussex, TN19 7QH. DoB: April 1962, Uk

Director - Anthony Gerard Curtin. Address: 42a Monkhams Drive, Woodford Green, Essex, IG8 0LE. DoB: April 1958, Australian/British

Director - Paul James Duffy. Address: 48 Sauncey Avenue, Harpenden, Hertfordshire, AL5 4QL. DoB: November 1961, British

Director - Sir John Chippendale Lindley Keswick. Address: 1a Ilchester Place, London, W14 8AA. DoB: February 1940, British

Director - Guido Giulio Fortunato Lombardo. Address: Flat 7, 47 Bramham Gardens, London, SW5 0HG. DoB: December 1961, Atalian

Director - Anthony Granville Mallin. Address: 29 Highbury Hill, London, N5 1SU. DoB: May 1955, British

Director - Alan William Webster Munro. Address: 4 Staceys Meadow, Elstead, Godalming, Surrey, GU8 6BX. DoB: February 1947, British

Jobs in Sg Leasing (march) Limited, vacancies. Career and training on Sg Leasing (march) Limited, practic

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

  • Subject Leader – BA (Hons) Printed Textiles & Surface Pattern Design (Digital Textiles Strand) (Leeds)

    Region: Leeds

    Company: Leeds Arts University

    Department: N\A

    Salary: £42,418 to £46,336 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Head of Human Resources (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine

    Salary: £45,562 to £52,793 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Student Records Management Co-ordinator (80819 - 087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Education - Academic Registrar's Office

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Proportional Lecturer Accounting (0.8 FTE) (Bootle)

    Region: Bootle

    Company: Hugh Baird College

    Department: N\A

    Salary: £24,149 to £28,815 per annum (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • IT Security Support Analyst (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Corporate Information and Computing Services

    Salary: £25,728 to £29,799 per annum. Grade 6

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Information Services Officer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social and Political Sciences

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Division of Infection and Immunity

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • MRes Studentship: Investigating the Use of Novel, Natural Flavours & Food Ingredients as Food Preservatives (Sutton Bonington)

    Region: Sutton Bonington

    Company: University of Nottingham

    Department: Food Sciences

    Salary: Covers stipend plus fees

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Microbiology

  • Postdoctoral Research Assistant in Computational Modelling of Vascular Tumour Growth (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Computer Science,Computer Science

  • General Assistant (m/f) (Rome - Italy)

    Region: Rome - Italy

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 3 or 4; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,Other

  • Lecturer in Post-1900 British Literature (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - English Literature

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Professor / Reader in Engineering for Health and Medical Technologies (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Civil Engineering,Other Engineering

Responds for Sg Leasing (march) Limited on Facebook, comments in social nerworks

Read more comments for Sg Leasing (march) Limited. Leave a comment for Sg Leasing (march) Limited. Profiles of Sg Leasing (march) Limited on Facebook and Google+, LinkedIn, MySpace

Location Sg Leasing (march) Limited on Google maps

Other similar companies of The United Kingdom as Sg Leasing (march) Limited: Zirconium Ltd | Tysoe Holdings Limited | Gracechurch Utg No. 73 Limited | Bicycle Accident Management Ltd | Dobies Cumbria Finance Limited

Based in Sg House, London EC3N 4SG Sg Leasing (march) Limited is a Private Limited Company with 00775046 registration number. The company was created on Wed, 25th Sep 1963. It 's been sixteen years from the moment It's business name is Sg Leasing (march) Limited, but until 2000 the business name was Sg Leasing and before that, up till Wed, 14th Oct 1998 the firm was known under the name Hambros Leasing. It means this company used three different names. The company is registered with SIC code 64910 meaning Financial leasing. 2015-03-31 is the last time when account status updates were filed. Sg Leasing (march) Ltd is a perfect example that a well prospering company can constantly deliver the highest quality of services for over 53 years and continually achieve satisfactory results.

In order to satisfy their customers, this particular firm is constantly led by a number of four directors who are, to name just a few, Stuart Donald Cook, Stuart Donald Cook and Stephen Lethbridge Fowler. Their outstanding services have been of crucial importance to this firm for six years. Moreover, the managing director's assignments are continually aided by a secretary - Catherine ('Kasia') Marie Madeleine Balinska-jundzill, from who was chosen by this firm seventeen years ago.

Sg Leasing (march) Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Sg House 41 Tower Hill EC3N 4SG London. Sg Leasing (march) Limited was registered on 1963-09-25. 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 - 261,000 GBP, sales per year - approximately 819,000 GBP. Sg Leasing (march) Limited is Private Limited Company.
The main activity of Sg Leasing (march) Limited is Financial and insurance activities, including 6 other directions. Director of Sg Leasing (march) Limited is Stuart Donald Cook, which was registered at House, 41 Tower Hill, London, EC3N 4SG, United Kingdom. Products made in Sg Leasing (march) Limited were not found. This corporation was registered on 1963-09-25 and was issued with the Register number 00775046 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 Sg Leasing (march) Limited, open vacancies, location of Sg Leasing (march) 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 Sg Leasing (march) Limited from yellow pages of The United Kingdom. Find address Sg Leasing (march) Limited, phone, email, website credits, responds, Sg Leasing (march) Limited job and vacancies, contacts finance sectors Sg Leasing (march) Limited