Heidi Finance Holdings (uk) Limited

Activities of head offices

Contacts of Heidi Finance Holdings (uk) Limited: address, phone, fax, email, website, working hours

Address: 25 Gresham Street London EC2V 7HN Guildhall

Phone: +44-1353 4810882 +44-1353 4810882

Fax: +44-1382 5874084 +44-1382 5874084

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Heidi Finance Holdings (uk) Limited"? - Send email to us!

Heidi Finance Holdings (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heidi Finance Holdings (uk) Limited.

Registration data Heidi Finance Holdings (uk) Limited

Register date: 1975-05-13
Register number: 01212279
Capital: 162,000 GBP
Sales per year: More 617,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Heidi Finance Holdings (uk) Limited

Addition activities kind of Heidi Finance Holdings (uk) Limited

283302. Alkaloids and other botanical based products
17919903. Elevator front installation, metal
20320200. Ethnic foods, canned, jarred, etc.
22620102. Lacquer printing: manmade fiber and silk broadwoven fabrics
25110109. Wardrobes, household: wood
26310410. Pasted board
33660201. Propellers, ship, nsk
34299905. Harness hardware
35689903. Pivots, power transmission
38430119. Ultrasonic dental equipment

Owner, director, manager of Heidi Finance Holdings (uk) Limited

Director - Maria Del Carmen Guzman Lopez. Address: Old Broad Street, London, EC2N 1HZ, United Kingdom. DoB: March 1967, Spanish

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

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

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

Director - Adrian Patrick White. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: February 1967, British

Director - Timothy Mark Blackwell. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: April 1969, British

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

Director - Michael Peter Kilbee. Address: Wychway, Cavendish Road, Weybridge, Surrey, KT13 0JW. DoB: n\a, British

Secretary - Robert Austin Connor. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: n\a, British

Director - Andrew Charles Shaw. Address: 43 High Street, Weedon, Aylesbury, Buckinghamshire, HP22 4NW. DoB: October 1955, British

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

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

Director - Philip Charles Easter. Address: Arlington House, Arlington Lane, Norwich, NR2 2DB. DoB: August 1953, British

Director - Patrick Joseph Robert Snowball. Address: The Old Rectory, Longham, East Dereham, Norfolk, NR19 2RG. DoB: June 1950, British

Director - Peter Robert Harris. Address: Four Winds, Fireball Hill, Sunningdale, Berkshire, SL5 9PJ. DoB: June 1951, British

Director - Simon Christopher Machell. Address: Gooch's Farm, Rushall, Diss, Norfolk, IP21 4QB. DoB: December 1963, British

Director - Richard Pennycook. Address: Sherington Place, Church End, Sherington, Bucks, MK16 9PA. DoB: February 1964, British

Director - Simon Alan Bowles. Address: Border Hill, Doras Green Lane Dippenhall, Farnham, Hampshire, GU10 5DU. DoB: August 1957, British

Director - Pamela Mary Coles. Address: 41 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB. DoB: March 1961, British

Director - Paul William Hewitt. Address: Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG. DoB: March 1956, British

Director - Mark Lees Young. Address: 68 Wycherley Crescent, New Barnet, Hertfordshire, EN5 1AP. DoB: n\a, British

Director - Peter Robert Harris. Address: Four Winds, Fireball Hill, Sunningdale, Berkshire, SL5 9PJ. DoB: June 1951, British

Director - Brian Paul Hancock. Address: 47 Grimsdyke Crescent, Barnet, Hertfordshire, EN5 4AQ. DoB: July 1950, British

Director - David Allistair Galloway. Address: Gyldernscroft 1 Henley Road, Marlow, Buckinghamshire, SL7 2BZ. DoB: September 1945, British

Director - David Walker. Address: High Trees, 31 Thame Road Long Crendon, Aylesbury, Bucks, HP18 9AX. DoB: October 1947, British

Director - Peter Robert Harris. Address: Four Winds, Fireball Hill, Sunningdale, Berkshire, SL5 9PJ. DoB: June 1951, British

Director - Mark Lees Young. Address: 68 Wycherley Crescent, New Barnet, Hertfordshire, EN5 1AP. DoB: n\a, British

Director - Charles Bruce Arthur Cormick. Address: Flat 2, 11 Pembridge Crescent, London, W11 3DT. DoB: April 1951, British

Director - Jonathan Kim Walden. Address: April House, Firs Rise, Great Missenden, Buckinghamshire, HP16 9HU. DoB: July 1953, British

Secretary - Mark Lees Young. Address: 68 Wycherley Crescent, New Barnet, Hertfordshire, EN5 1AP. DoB: n\a, British

Director - Richard Howard Close. Address: Reeves Cottage, Uckinghall, Tewkesbury, Gloucestershire, GL20 6ES. DoB: December 1958, British

Director - Lord Robert Norman Edmiston. Address: Alveston House Pemberley Court, 558 Kenilworth Road Balsall Common, Coventry, West Midlands, CV7 7RZ. DoB: October 1946, British

Secretary - Harry Wulstan Webb. Address: Longnor House Westbeech Road, Pattingham, Wolverhampton, West Midlands, WV6 7AQ. DoB: n\a, British

Jobs in Heidi Finance Holdings (uk) Limited, vacancies. Career and training on Heidi Finance Holdings (uk) Limited, practic

Now Heidi Finance Holdings (uk) Limited have no open offers. Look for open vacancies in other companies

  • Social Media and Digital Content Officer (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €36,407 to €53,087
    £33,516.28 to £48,871.89 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Kitchen Porters (London)

    Region: London

    Company: University of Cambridge

    Department: Corpus Christi College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Assistant (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Psychiatry & Applied Psychology

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology

  • Senior Lecturer (0.8 FTE) – Maternity cover for 1 year (Home Based)

    Region: Home Based

    Company: University of East London

    Department: School of Psychology

    Salary: £44,770 to £51,280 p.a. incl LW pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Ceremonial Administrator (Edinburgh)

    Region: Edinburgh

    Company: Royal College of Surgeons of Edinburgh

    Department: Membership and Communications

    Salary: £21,982 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Communications Officer – 0.6 FTE (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Social Sciences

    Salary: £25,728 to £29,799 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Light Vehicle Teacher (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £22,517 to £31,194 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Research Associate to develop computational tools to simulate corrosion at the atomic scale (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials, Faculty of Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science

  • Teaching Fellow in Music - Sound and Algorithmic Composition (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Edinburgh College of Art (L5)

    Salary: £32,548 to £38,833 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Lecturer/Senior Lecturer in Accounting & Finance (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Department of Law and Finance

    Salary: £33,519 to £49,148 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Postdoctoral Research Associate /Research Fellow in Quantum Theory (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Quantum Science Research Group, School of Physics

    Salary: AU$107,000 to AU$143,000
    £65,933.40 to £88,116.60 converted salary* per annum (includes leave loading ans superannuation)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Chair of Governing Body (Durham)

    Region: Durham

    Company: St Chad's College, University of Durham

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies,Senior Management

Responds for Heidi Finance Holdings (uk) Limited on Facebook, comments in social nerworks

Read more comments for Heidi Finance Holdings (uk) Limited. Leave a comment for Heidi Finance Holdings (uk) Limited. Profiles of Heidi Finance Holdings (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Heidi Finance Holdings (uk) Limited on Google maps

Other similar companies of The United Kingdom as Heidi Finance Holdings (uk) Limited: Berwick Capital Limited | Dabbrook Services Limited | Homelux Acquirer Limited | New Contacts Limited | Hage Aaronson Limited

This company is widely known as Heidi Finance Holdings (uk) Limited. This firm was established fourty one years ago and was registered under 01212279 as the reg. no.. This particular head office of this company is located in Guildhall. You can contact them at 25 Gresham Street, London. The name of the firm was replaced in the year 2005 to Heidi Finance Holdings (uk) Limited. This company former name was Hyundai Finance Holdings (uk). This company declared SIC number is 70100 - Activities of head offices. The company's latest records were submitted for the period up to 31st December 2015 and the most current annual return information was filed on 24th June 2016. It has been 41 years for Heidi Finance Holdings (uk) Ltd on the market, it is still strong and is an example for the competition.

Taking into consideration this particular firm's magnitude, it became necessary to employ additional company leaders: Maria Del Carmen Guzman Lopez and Michael David Whytock who have been participating in joint efforts since 2014 to promote the success of this specific firm. To maximise its growth, since 2010 this specific firm has been utilizing the expertise of Paul Gittins, who's been tasked with ensuring efficient administration of the company.

Heidi Finance Holdings (uk) Limited is a foreign company, located in Guildhall, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 25 Gresham Street London EC2V 7HN Guildhall. Heidi Finance Holdings (uk) Limited was registered on 1975-05-13. 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 - 162,000 GBP, sales per year - more 617,000 GBP. Heidi Finance Holdings (uk) Limited is Private Limited Company.
The main activity of Heidi Finance Holdings (uk) Limited is Professional, scientific and technical activities, including 10 other directions. Director of Heidi Finance Holdings (uk) Limited is Maria Del Carmen Guzman Lopez, which was registered at Old Broad Street, London, EC2N 1HZ, United Kingdom. Products made in Heidi Finance Holdings (uk) Limited were not found. This corporation was registered on 1975-05-13 and was issued with the Register number 01212279 in Guildhall, 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 Heidi Finance Holdings (uk) Limited, open vacancies, location of Heidi Finance Holdings (uk) 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 Heidi Finance Holdings (uk) Limited from yellow pages of The United Kingdom. Find address Heidi Finance Holdings (uk) Limited, phone, email, website credits, responds, Heidi Finance Holdings (uk) Limited job and vacancies, contacts finance sectors Heidi Finance Holdings (uk) Limited