Danwood Financial Services Limited

All companies of The UKFinancial and insurance activitiesDanwood Financial Services Limited

Financial leasing

Contacts of Danwood Financial Services Limited: address, phone, fax, email, website, working hours

Address: 1 More London Place SE1 2AF London

Phone: +44-1493 8257843 +44-1493 8257843

Fax: +44-141 7405029 +44-141 7405029

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Danwood Financial Services Limited"? - Send email to us!

Danwood Financial Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Danwood Financial Services Limited.

Registration data Danwood Financial Services Limited

Register date: 1991-01-04
Register number: 02571657
Capital: 404,000 GBP
Sales per year: More 694,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Danwood Financial Services Limited

Addition activities kind of Danwood Financial Services Limited

1741. Masonry and other stonework
781902. Reproduction services, motion picture production
20790203. Vegetable shortenings (except corn oil)
28210106. Polyurethane resins
35790108. Postage meters
38290512. Spectrometers, liquid scintillation and nuclear
63219904. Reciprocal interinsurance exchanges
72219900. Photographic studios, portrait, nec
76220400. Antenna repair and installation

Owner, director, manager of Danwood Financial Services Limited

Secretary - Zahra Peermohamed. Address: More London Place, London, United Kingdom, SE1 2AF. DoB:

Director - Gabriele D'uva. Address: The Quadrant, Aztec West, Bristol, BS32 4GQ, England. DoB: August 1973, British

Director - Lisa Farrell. Address: More London Place, London, United Kingdom, SE1 2AF. DoB: March 1972, British

Director - Salih Unal. Address: The Quadrant, Aztec West, Bristol, BS32 4GQ, England. DoB: May 1980, Turkish

Secretary - Ann French. Address: More London Place, London, United Kingdom, SE1 2AF. DoB:

Director - Alan Eustace Leesmith. Address: Bavelaw Copyhold Lane, Cuckfield, Haywards Heath, West Sussex, RH17 5EB. DoB: February 1945, British

Secretary - William Sackville Gwynne Lawrence. Address: 7 Byam Street, London, SW6 2RB. DoB: September 1947, British

Secretary - Courtenay Abbott. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB:

Director - Jonathan Maycock. Address: 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF, United Kingdom. DoB: April 1977, British

Director - Toby Duncan Ford. Address: Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB: January 1971, British

Director - Darren Mark Millard. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB: August 1968, British

Director - John Michael Jenkins. Address: Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England. DoB: October 1964, British

Director - Hugh Alan Taylor Fitzpatrick. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB: May 1969, British

Director - William Hall Mcgibbon. Address: Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England. DoB: December 1956, British

Director - Paul John Lomas. Address: 12 Burwardsley Way, Kingsmead, Northwich, Cheshire, CW9 8WN. DoB: September 1964, British

Director - David Richard Rendell. Address: Old Post Office, Ferry Lane Medmenham, Marlow, SL7 2EZ. DoB: July 1958, British

Director - Alistair James Robinson. Address: 2 Eastfield Road, Westbury On Trym, Bristol, BS8 3ER. DoB: March 1970, British

Director - Richard William Green. Address: Richborough House, Sandy Lane Sunningdale, Ascot, Berkshire, SL5 0ND. DoB: September 1966, British

Director - Jeremy David Baber. Address: 94 Candwr Park, Ponthir, Newport, Gwent, NP18 1HN. DoB: May 1970, British

Director - Martin Peter Hurst. Address: 18 The Lawns, Gotherington, Cheltenham, Gloucestershire, GL52 9QT. DoB: July 1963, British

Director - Massimo Villamultedo. Address: 42 Church Road, Wimbledon, SW19 5AN. DoB: May 1968, Italian

Director - Sriram Nagarajan. Address: 53 Deneary Road, Bristol, BS1 5QH. DoB: October 1972, British

Director - Robert William Torrance. Address: Matilda, Two Hedges Road Woodmancote, Cheltenham, Gloucestershire, GL52 9PT. DoB: October 1958, Australian

Director - Julie Henehan. Address: 24 Kingsdown Parade, Cotham, Bristol, Avon, BS6 5UF. DoB: August 1965, British

Director - Graham Ferguson Mcwilliams. Address: Under The Hill Weston Road, Bath, Avon, BA1 2XB. DoB: November 1960, British

Director - Simon Trudgeon. Address: 7 Galingale Way, Portishead, Bristol, BS20 7LU. DoB: March 1968, British

Director - Sylvain Andre Girard. Address: 9 Redcliffe Gardens, 66 Grove Park Road, London, W4. DoB: September 1970, Canadian

Secretary - Alicia Essex. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB:

Director - Robert Green. Address: Tavistock, Christ Church Road, Virginia Water, Surrey, GU25 4PT. DoB: October 1967, American

Director - Christopher Hardwick. Address: Laurus, Little Green Lane, Farnham, Surrey, GU9 8TE. DoB: November 1959, British

Director - Christopher Mcfee. Address: Penhill Cottage, Queen Charlton, BS31 2SH. DoB: November 1949, British

Director - David Richard Rendell. Address: Old Post Office, Ferry Lane Medmenham, Marlow, SL7 2EZ. DoB: July 1958, British

Director - Russell Charles Pettifer. Address: School Cottage, Alderley, Wotton Under Edge, Gloucestershire, GL12 7QT. DoB: November 1956, British

Director - Richard David Coles. Address: The Old Coach House, Bloxholm, Dorrington, Lincoln, LU4 3QF. DoB: June 1947, British

Director - Donald Lewis Jurries. Address: 12 Russell Close, Regency Quay Chiswick, London, W4 2NU. DoB: June 1964, American

Director - Mary Jane Mcnamara. Address: 96 Lake Rise, Gidea Park, Essex, RM1 4EE. DoB: August 1960, British

Director - David Deacon. Address: 10 Paxton Gardens, Woodham, Woking, Surrey, GU21 5TR. DoB: September 1948, British

Director - Michael Camm. Address: Westwinds, Stone, Berkeley, Gloucestershire, GL13 9LE. DoB: June 1957, British

Secretary - Janet Ailsa Gregory. Address: Eastwood Lodge, Whitfield, Wotton Under Edge, Gloucestershire, GL12 8EA. DoB: October 1952, British

Director - Paul Hancock. Address: 21 Over Lane, Almondsbury, Bristol, BS12 4BL. DoB: July 1945, British

Director - John Robert Bramhall. Address: 11 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL. DoB: April 1954, British

Director - Adrian Trenchard. Address: 67 Widney Lane, Solihull, West Midlands, B91 3LJ. DoB: February 1957, British

Director - Christopher Ellis. Address: 12 Lattimer Place, Chiswick, London, W4 2UA. DoB: December 1960, British

Director - David Shaw Fielden. Address: Kingsfield, Old Midford Road, Bath, BA2 7DH. DoB: November 1938, British

Director - Adrian Trenchard. Address: 67 Widney Lane, Solihull, West Midlands, B91 3LJ. DoB: February 1957, British

Director - Alan Irving. Address: 61a Selcroft Road, Purley, Surrey, CR8 1AL. DoB: November 1944, British

Director - Colin Geoffrey Vaughan Daniels. Address: Waddington House, Malt Kiln Lane Waddington, Lincoln, Lincolnshire, LN5 8ES. DoB: December 1947, British

Director - Simon Andrew Sargeant. Address: Clooney, Roughton, Woodhall Spa, Lincolnshire, LN10 6YJ. DoB: May 1957, British

Director - David Deacon. Address: 10 Paxton Gardens, Woodham, Woking, Surrey, GU21 5TR. DoB: September 1948, British

Director - Arnold Iversen. Address: Hamilton House, Blackwell Hall L Ane Leyhill, Chesham, Buckinghamshire, HP5 1UN. DoB: November 1947, British

Director - Alan Eustace Leesmith. Address: Bavelaw Copyhold Lane, Cuckfield, Haywards Heath, West Sussex, RH17 5EB. DoB: February 1945, British

Director - John Terence Reeves. Address: Parkwood Farm Cryals Road, Brenchley, Tonbridge, Kent, TN12 7HN. DoB: August 1949, British

Director - Gerard Jude Ryan. Address: 47 Kingsmead Road, Tulse Hill, London, SW2 3HY. DoB: September 1964, Irish

Director - Simon James Knevett Barratt. Address: 33 Stadium Street, London, SW10 0PU. DoB: June 1958, British

Director - Henry Hulme. Address: Mayside House, Hawks Hill, Bourne End, Bucks, SL8 5JQ. DoB: June 1937, British

Director - Nigel Pearce. Address: 17 Greenfinch Close, Heathlake Park, Crowthorpe, Berkshire, RG45 6TZ. DoB: March 1956, British

Director - Christopher Edward Francis Van Den Heuvel. Address: 7 Hawkes Leap, Windlesham, Surrey, GU20 6JL. DoB: September 1951, British

Director - Ian Campbell Mcvicar. Address: 11 Perry Way, Lightwater, Surrey, GU18 5LB. DoB: May 1962, British

Director - Geoffrey Jones. Address: 36 Wood Lodge Lane, West Wickham, Kent, BR4 9LZ. DoB: June 1946, British

Jobs in Danwood Financial Services Limited, vacancies. Career and training on Danwood Financial Services Limited, practic

Now Danwood Financial Services Limited have no open offers. Look for open vacancies in other companies

  • Contract Delivery Manager - Electrical Services (London)

    Region: London

    Company: London South Bank University

    Department: Estates and Academic Environment

    Salary: £45,979 includes London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Senior Administrator - Examinations (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Student Education Service Assistant (Programme Administration) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Health Sciences (LIHS)

    Salary: £16,654 to £18,263 p.a. pro rata. Grade 3

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Finance and Compliance Officer (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £22,223 to £28,106 per annum grade 5.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Other

  • Governance & Risk Officer (London)

    Region: London

    Company: SOAS University of London

    Department: Governance & Compliance Directorate

    Salary: £35,775 to £42,060 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Senior Lecturer/Associate Professor - Human Resource Management/Employment Relations (Clayton - Australia)

    Region: Clayton - Australia

    Company: Monash University, Australia

    Department: Faculty of Business and Economics, Department of Management

    Salary: AU$112,789 to AU$149,616
    £69,083.26 to £91,639.80 converted salary* per annum plus 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies

  • Library Supervisor (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Library and Learning Resources

    Salary: £28,508 to £30,986

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Lecturer / Senior Lecturer in Civil Engineering (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Engineering

    Salary: £32,548 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Full Time Instructor - Electrical Installations (Boston)

    Region: Boston

    Company: Boston College

    Department: N\A

    Salary: Salary Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Strategic IT Programmes Director (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Digital Technology Services

    Salary: Up to £82,366 + benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Data Scientist / Analyst (Industry 4.0) (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,483 to £47,418 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Consultant Lecturer: BSc Biomedical Sciences (London)

    Region: London

    Company: Medipathways College

    Department: N\A

    Salary: £40,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for Danwood Financial Services Limited on Facebook, comments in social nerworks

Read more comments for Danwood Financial Services Limited. Leave a comment for Danwood Financial Services Limited. Profiles of Danwood Financial Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Danwood Financial Services Limited on Google maps

Other similar companies of The United Kingdom as Danwood Financial Services Limited: Mb Commodities Limited | Blueberry Wealth Limited | Forest Bridge Limited | Arm Consultants Ltd | Hallbrook Wealth Management Limited

This company named Danwood Financial Services has been registered on Friday 4th January 1991 as a Private Limited Company. This company headquarters can be contacted at London on 1 More London Place, . Should you need to reach this firm by post, its post code is SE1 2AF. The office company registration number for Danwood Financial Services Limited is 02571657. Since Monday 3rd March 1997 Danwood Financial Services Limited is no longer under the business name Anglo Portfolio Management. This company SIC code is 64910 meaning Financial leasing. Monday 31st December 2012 is the last time account status updates were reported.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 9 transactions from worth at least 500 pounds each, amounting to £18,279 in total. The company also worked with the Devon County Council (17 transactions worth £11,885 in total) and the South Gloucestershire Council (4 transactions worth £1,672 in total). Danwood Financial Services was the service provided to the South Gloucestershire Council Council covering the following areas: Operational Leases For Equipment was also the service provided to the Devon County Council Council covering the following areas: Printing & Design and Photocopying / Reprographics / Imaging.

Considering the following enterprise's constant development, it became vital to recruit additional company leaders: Gabriele D'uva, Lisa Farrell and Salih Unal who have been participating in joint efforts for 2 years for the benefit of the following business. In addition, the managing director's assignments are regularly backed by a secretary - Zahra Peermohamed, from who was hired by this business on Tuesday 18th November 2014.

Danwood Financial Services Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 1 More London Place SE1 2AF London. Danwood Financial Services Limited was registered on 1991-01-04. 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 - 404,000 GBP, sales per year - more 694,000,000 GBP. Danwood Financial Services Limited is Private Limited Company.
The main activity of Danwood Financial Services Limited is Financial and insurance activities, including 9 other directions. Secretary of Danwood Financial Services Limited is Zahra Peermohamed, which was registered at More London Place, London, United Kingdom, SE1 2AF. Products made in Danwood Financial Services Limited were not found. This corporation was registered on 1991-01-04 and was issued with the Register number 02571657 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 Danwood Financial Services Limited, open vacancies, location of Danwood Financial Services 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 Danwood Financial Services Limited from yellow pages of The United Kingdom. Find address Danwood Financial Services Limited, phone, email, website credits, responds, Danwood Financial Services Limited job and vacancies, contacts finance sectors Danwood Financial Services Limited