Nineco Leasing Limited.
Financial leasing
Contacts of Nineco Leasing Limited.: address, phone, fax, email, website, working hours
Address: Winchester House 1 Great Winchester Street EC2N 2DB London
Phone: +44-1250 1925598 +44-1250 1925598
Fax: +44-1250 1925598 +44-1250 1925598
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Nineco Leasing Limited."? - Send email to us!
Registration data Nineco Leasing Limited.
Get full report from global database of The UK for Nineco Leasing Limited.
Addition activities kind of Nineco Leasing Limited.
3281. Cut stone and stone products
628901. Protective committees
22730301. Art squares, textile fiber
32720402. Fireplaces, concrete
37210200. Nonmotorized and lighter-than-air aircraft
76410202. Furniture refinishing
76992209. Pumps and pumping equipment repair
Owner, director, manager of Nineco Leasing Limited.
Director - Christopher Charles Snailham. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: April 1976, British
Director - Chris Snailham. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: April 1976, British
Secretary - Joanne Louise Bagshaw. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB:
Secretary - Andrew William Bartlett. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: n\a, British
Director - David Kenyon Thomas. Address: 1 Great Winchester Street, London, England, EC2N 2DB, England. DoB: March 1965, British
Director - Christopher Andrew John Goldsbrough. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: October 1975, British/New Zealand
Director - Mark Andrew Mcgiddy. Address: Great Winchester Street, London, EC2N 2DB. DoB: September 1966, Australian
Director - Stephen Lewis Hoyle. Address: 2 Haslemere Road, London, N8 9QX. DoB: September 1955, British
Director - Nicholas Shashi Vasudeva. Address: 57 Linden Gardens, London, W2 4HJ. DoB: October 1968, British/Australian
Secretary - Adam Paul Rutherford. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: n\a, British
Director - Michael Joseph Patrick Wilson. Address: Chapel Hill, Cretingham, Woodbridge, Suffolk, IP13 7DN, United Kingdom. DoB: September 1968, Irish
Director - Matthew Press. Address: 106 Ledbury Road, London, W11 2AH. DoB: September 1967, Australian
Director - Stuart Edward Macfarlane. Address: 6 Lynmouth Road, East Finchley, London, N2 9LS. DoB: April 1966, Australian
Secretary - Jennifer Sandra Braunhofer. Address: 39b Butler Avenue, West Harrow, Middlesex, HA1 4EJ. DoB:
Director - Rajanbabu Sivanithy. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: December 1967, British
Director - John James Oswald Jacobs. Address: 15 Clapham Common West Side, London, SW4 9AJ. DoB: September 1961, Australian
Director - Judith Margaret Ann Worthy. Address: 16 Newton Mansions, Queens Club Gardens, London, W14 9RR. DoB: May 1965, Uk
Director - Peter Gordon Thompson. Address: 8 Wagtail Walk, Langley Park, Beckenham, Kent, BR3 3XG. DoB: April 1965, British
Secretary - Edward Michael Fletcher. Address: 3 Aldrich Terrace, Earlsfield, SW18 3PU. DoB:
Director - Rumit Shah. Address: 32 The Drive, Northwood, Middlesex, HA6 1HP. DoB: February 1960, British
Director - Brian Martin Jones. Address: 7 Acacia Road, Hampton, Middlesex, TW12 3DP. DoB: October 1947, British
Director - Susan Elizabeth Cooper. Address: 27 Park Lane, Kemsing, Sevenoaks, Kent, TN15 6NX. DoB: September 1960, British
Director - Andrew Francis Sykes. Address: 7 Oakhill Road, London, SW15 2QJ. DoB: July 1957, British
Director - Peter Charles Jaques. Address: 12 Broadfield Way, Buckhurst Hill, Essex, IG9 5AG. DoB: December 1955, British
Director - John Desmond Kinsella. Address: 7 Winthorpe Road, London, SW15 2LW. DoB: July 1962, British
Director - Clive Alan Austin. Address: 33 Heathfield Road, Petersfield, Hampshire, GU31 4DG. DoB: November 1957, British
Secretary - Ian Johnson. Address: 2 Wheatsheaf Close, Woking, Surrey, GU21 4BP. DoB: n\a, British
Director - Michael Templeman. Address: St Leonards House, 9 Priory Close, Turvey, Bedfordshire, MK43 8BG. DoB: May 1943, British
Director - William Graham Mackie. Address: 106 Abbeville Road, London, SW4 9LU. DoB: February 1961, British
Director - Eric John Henbrey. Address: 40 Corringway, Ealing, London, W5 3AA. DoB: June 1934, British
Director - John William Rock. Address: Squires Cottage, 5 Front Road, Woodchurch, Kent, TN26 3QF. DoB: January 1943, British
Director - Jeffrey Patrick Addison. Address: 1 Garden Close, Halton Village, Aylesbury, Buckinghamshire, HP22 5PE. DoB: December 1946, British
Director - Peter Bryan Lawson. Address: 19 Woodlands Road, Bushey, Hertfordshire, WD2 2LS. DoB: March 1947, British
Secretary - Ralph Thomas Britton. Address: 22 Manor Park Drive, Harrow, Middlesex, HA2 6HS. DoB: December 1955, British
Jobs in Nineco Leasing Limited., vacancies. Career and training on Nineco Leasing Limited., practic
Now Nineco Leasing Limited. have no open offers. Look for open vacancies in other companies
-
Assessor- Plumbing (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £19,412 to £23,697 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Fellow – Medical Device Research (Specific Purpose Contract) (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €52,716 to €57,442
£48,530.35 to £52,881.11 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology
-
Senior Research Laboratory Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Zoology
Salary: £21,843 to £25,298 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Zoology,Molecular Biology and Biophysics
-
Research Associate (Living Design) (Manchester)
Region: Manchester
Company: N\A
Department: N\A
Salary: £33,943 to £39,324 Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Professional Standards Coordinator (London)
Region: London
Company: Faculty of Occupational Medicine
Department: N\A
Salary: £26,000 to £32,000 per annum, dependent on relevant experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication
-
Fire Regulatory Compliance Officer (Glasgow)
Region: Glasgow
Company: Glasgow School of Art
Department: N\A
Salary: £26,052 to £30,175 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
PhD position Available In The Probability and Statistics Group (Falmer)
Region: Falmer
Company: University of Sussex
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Technician (Architecture) Grade 3 (2 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School Of The Arts - School Of Architecture
Salary: £16,961 to £19,485 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Head of Painting and Printmaking (1.0FTE) (Glasgow)
Region: Glasgow
Company: Glasgow School of Art
Department: School of Fine Art
Salary: £48,327 to £55,998 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Other Creative Arts
-
Research Data Quality and Reporting Officer (Leicester)
Region: Leicester
Company: University of Leicester
Department: Division of Research and Enterprise
Salary: £26,829 to £31,076 per annum (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Professor and Head of the School of Chemistry (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Chemistry
Salary: Competitive salary plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Module Tutors (Blended Learning) in Healthcare Management - London, Birmingham and Manchester (Birmingham, London, Manchester)
Region: Birmingham, London, Manchester
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government
Responds for Nineco Leasing Limited. on Facebook, comments in social nerworks
Read more comments for Nineco Leasing Limited.. Leave a comment for Nineco Leasing Limited.. Profiles of Nineco Leasing Limited. on Facebook and Google+, LinkedIn, MySpaceLocation Nineco Leasing Limited. on Google maps
Other similar companies of The United Kingdom as Nineco Leasing Limited.: Builders D J Limited | Baegos Limited | Agardsley Investments Limited | Davy Burns Limited | Blackun Properties Ltd
The exact date the company was registered is August 17, 1989. Established under company registration number 02414464, this company is listed as a Private Limited Company. You may find the main office of this firm during business hours at the following location: Winchester House 1 Great Winchester Street, EC2N 2DB London. It 's been fourteen years that The firm's business name is Nineco Leasing Limited., but until 2002 the name was Jhs Leasing (9/98) and before that, up till September 2, 1997 the firm was known as Sltm (8). This means it has used three other names. The enterprise SIC code is 64910 which means Financial leasing. 2015-12-31 is the last time company accounts were reported. It's been 27 years for Nineco Leasing Ltd. in this field of business, it is constantly pushing forward and is an object of envy for the competition.
In order to meet the requirements of their clientele, this company is consistently guided by a unit of three directors who are Christopher Charles Snailham, Chris Snailham and David Kenyon Thomas. Their joint efforts have been of pivotal use to the company since October 2013. To increase its productivity, since 2013 the company has been implementing the ideas of Joanne Louise Bagshaw, who has been concerned with maintaining the company's records.
Nineco Leasing Limited. is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Winchester House 1 Great Winchester Street EC2N 2DB London. Nineco Leasing Limited. was registered on 1989-08-17. 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 - 979,000 GBP, sales per year - less 773,000,000 GBP. Nineco Leasing Limited. is Private Limited Company.
The main activity of Nineco Leasing Limited. is Financial and insurance activities, including 7 other directions. Director of Nineco Leasing Limited. is Christopher Charles Snailham, which was registered at 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. Products made in Nineco Leasing Limited. were not found. This corporation was registered on 1989-08-17 and was issued with the Register number 02414464 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 Nineco Leasing Limited., open vacancies, location of Nineco Leasing 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