Royal Bank Invoice Finance Limited
Financial intermediation not elsewhere classified
Contacts of Royal Bank Invoice Finance Limited: address, phone, fax, email, website, working hours
Address: Smith House Po Box 50 Elmwood House TW13 7QD Feltham
Phone: +44-1529 9190582 +44-1529 9190582
Fax: +44-1529 9190582 +44-1529 9190582
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Royal Bank Invoice Finance Limited"? - Send email to us!
Registration data Royal Bank Invoice Finance Limited
Get full report from global database of The UK for Royal Bank Invoice Finance Limited
Addition activities kind of Royal Bank Invoice Finance Limited
234100. Women's and children's underwear
07419901. Animal hospital services, livestock
23420000. Bras, girdles, and allied garments
36790111. Transducers, electrical
51119901. Fine paper
Owner, director, manager of Royal Bank Invoice Finance Limited
Director - Ian Duncan Cowie. Address: n\a. DoB: July 1960, British
Director - Adam Holden. Address: Smith House, PO BOX 50 Elmwood House, Feltham, Middlesex, TW13 7QD. DoB: November 1973, British
Director - Alexander Arthur George Rankin. Address: Woodford Road, Bramhall, Cheshire, SK7 1JR, England. DoB: October 1958, British
Director - Michael Jeffrey Bardrick. Address: Smith House, Elmwood Avenue, Feltham, TW13 7QD. DoB: June 1967, British
Director - Michael Kevin Mitchell. Address: Rbs Invoice Finance, 1 Spinningfields Square, Manchester, Greater Manchester, M3 3AP, England. DoB: February 1964, British
Director - Ian Wright. Address: Rbs Invoice Finance, Smith House, Elmwood Avenue, Feltham, TW13 7QD. DoB: March 1965, British
Director - Oliver David Watts. Address: Rbs Invoice Finance, Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD, United Kingdom. DoB: April 1975, British
Director - Andrew David Barnard. Address: Bell Road, Warnham, West Sussex, RH12 3QL. DoB: July 1971, British
Director - Martin John Morrin. Address: 1 Chaseley Drive, Sanderstead, Surrey, CR2 0DN. DoB: August 1958, Irish
Director - John Hamer Wood. Address: The Pellows, Kingsclere, Hampshire, RG20 5AB, United Kingdom. DoB: April 1962, British
Director - Duane Edward Snelling. Address: 2 Bank Buildings, Outwood Lane, Bletchingley, Surrey, RH1 4LR. DoB: September 1963, British
Secretary - Rachel Elizabeth Fletcher. Address: Steerforth Street, Earlsfield, London, SW18 4HF, United Kingdom. DoB: n\a, Other
Director - Melanie Jane Hannay. Address: 35 Belgrave Road, Seaford, East Sussex, BN25 2EN. DoB: March 1967, British
Director - Suzanne Saville. Address: Rowan Cottage, 30 Kent Road, Fleet, Hampshire, GU51 3AH. DoB: February 1964, British
Director - Neil Anthony Sculley. Address: 82 Harford Drive, Watford, Herts, WD17 3DG. DoB: October 1961, British
Director - Francesca Margaret Semple. Address: 30 Connaught Terrace, Hove, East Sussex, BN3 3YW. DoB: March 1970, British
Director - Jason Asa Morgan. Address: Sandown, Theobalds Road, Burgess Hill, West Sussex, RH15 0ST. DoB: March 1969, British
Director - Lawrence Edward De Lisle Nichols. Address: 143 French Street, Sunbury On Thames, Middlesex, TW16 5JY. DoB: October 1957, British
Director - Colin Jamie Fleming Walls. Address: 9 Wardie Park, Edinburgh, EH5 2DR. DoB: December 1967, British
Secretary - Angela Mary Cunningham. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British
Director - Neil Joseph Bradley. Address: Neidpath, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NP. DoB: November 1966, British
Director - Kathryn Elizabeth Singleton. Address: 27 Turpins Rise, Windlesham, Surrey, GU20 6NG. DoB: October 1972, British
Director - Peter Nigel Comfort. Address: West Country House 5 Andover Road, Oakley, Basingstoke, Hampshire, RG23 7HB. DoB: May 1955, British
Director - Susan Myra Jones. Address: The Croft 23 Tylers Hill Road, Chesham, Buckinghamshire, HP5 1XH. DoB: May 1956, British
Director - Peter Torrance. Address: Brackenwood 33 Deepdene Wood, Dorking, Surrey, RH5 4BD. DoB: December 1955, British
Director - David Brian Wilcox. Address: Greensleeves, Park Lane, Ashtead, Surrey, KT21 1EU. DoB: June 1946, British
Director - Stuart Antony Holloway. Address: 1 Potters Close, Ashford, Kent, TN25 4PX. DoB: June 1957, British
Director - John Thornton. Address: Pennymead Rise, East Horsley, Surrey, KT24 5AL. DoB: October 1957, British
Director - Peter Richard Allen. Address: 38 Blunts Wood Road, Haywards Heath, West Sussex, RH16 1NB. DoB: August 1943, British
Director - Iain Arthur Houston. Address: Maple End 10 Hollydell, Hertford, Hertfordshire, SG13 8BE. DoB: February 1949, British
Director - Camilla Jane Hughes-hunt. Address: 44 Evendons Lane, Wokingham, Berkshire, RG41 4AG. DoB: June 1959, British
Director - John Anthony Smith. Address: 21 The Stewarts, Bishops Stortford, Hertfordshire, CM23 2NT. DoB: September 1951, British
Director - Ross William Mcfarlane. Address: Beacon Road, Ringshall, Berkhamsted, Hertfordshire, HP4 1NE, England. DoB: December 1961, British
Director - Alan Peter Dickinson. Address: Brock's Ghyll Best Beech Hill, Wadhurst, East Sussex, TN5 6JR. DoB: June 1950, British
Director - David Robertson Shepherd Rankin. Address: 24b Douglas Crescent, Edinburgh, EH12 5BA. DoB: February 1964, British
Director - Martin John Morrin. Address: 1 Chaseley Drive, Sanderstead, Surrey, CR2 0DN. DoB: August 1958, Irish
Secretary - Martin John Morrin. Address: 1 Chaseley Drive, Sanderstead, Surrey, CR2 0DN. DoB: August 1958, Irish
Director - James Michael Kelly. Address: 16a Inverleith Row, Edinburgh, EH3 5LS. DoB: March 1956, British
Secretary - John Albert Lea. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: n\a, British
Director - Neil Dennis Beckingham. Address: 11 The Clares, Caterham, Surrey, CR3 6RW. DoB: February 1959, British
Director - Alec Peerless Mcleod Bradley. Address: 10 Cranedown, Lewes, East Sussex, BN7 3NA. DoB: January 1941, British
Director - John Knox. Address: 51 Milton Crescent, Edinburgh, EH15 3PQ. DoB: May 1943, British
Director - John Butterworth. Address: Chalcroft, Whitemans Green, Cuckfield, West Sussex, RH17 5DB. DoB: June 1935, British
Director - Ian Maclaren Sutherland. Address: Littledean, 6 Squirrels Chase, Prestbury, Cheshire, SK10 4YG. DoB: May 1939, British
Jobs in Royal Bank Invoice Finance Limited, vacancies. Career and training on Royal Bank Invoice Finance Limited, practic
Now Royal Bank Invoice Finance Limited have no open offers. Look for open vacancies in other companies
-
Project Accountant (Business Partners) – 2 Posts (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £31,611 to £40,002 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
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
-
PhD Studentship: ZeroBreak Project EU 2020 - FoF Project (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Sports Physiotherapist (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: University of Nottingham Sport
Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Research Associate in Speech Signal Processing (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Computer Science
Salary: £30,688 per annum, Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Languages, Literature and Culture,Linguistics
-
Assistant Professor in Finance (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Nottingham University Business School
Salary: £34,956 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Accountancy and Finance
-
Postdoctoral Training Fellow (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
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,Microbiology,Biochemistry
-
Mathematician - Mathematical Researcher (Scientific problems in Industry) (Edinburgh)
Region: Edinburgh
Company: ThinkTank Maths Limited
Department: N\A
Salary: Salary on or above £30000 p/a, depending on relevant individual skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics
-
Lecturer in Dementia Research (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences - Psychology
Salary: £33,943 to £41,709 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Social Policy,Social Work
-
Lecturer in Forensic and Analytical Science (Keele)
Region: Keele
Company: Keele University
Department: School of Chemical and Physical Sciences
Salary: £33,943 + Grade 7a
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Other Social Sciences
-
Specialist Dyslexia Support Tutors (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £30.71 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Professor / Reader in Robotics and Autonomous Systems (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: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
Responds for Royal Bank Invoice Finance Limited on Facebook, comments in social nerworks
Read more comments for Royal Bank Invoice Finance Limited. Leave a comment for Royal Bank Invoice Finance Limited. Profiles of Royal Bank Invoice Finance Limited on Facebook and Google+, LinkedIn, MySpaceLocation Royal Bank Invoice Finance Limited on Google maps
Other similar companies of The United Kingdom as Royal Bank Invoice Finance Limited: Ajk Financial Services Limited | Saltash Enterprises Holdings Limited | Direct Debt Advice Limited | Staysure.co.uk Limited | Grossfield Limited
1986 is the year of the founding Royal Bank Invoice Finance Limited, a company that is situated at Smith House, Po Box 50 Elmwood House , Feltham. This means it's been 30 years Royal Bank Invoice Finance has been on the local market, as it was created on 1986-02-12. Its reg. no. is 01988387 and its post code is TW13 7QD. This firm declared SIC number is 64999 : Financial intermediation not elsewhere classified. Its latest records were submitted for the period up to Wed, 31st Dec 2014 and the most current annual return information was submitted on Tue, 1st Sep 2015. It has been thirty years for Royal Bank Invoice Finance Ltd on the market, it is still in the race and is an object of envy for the competition.
Ian Duncan Cowie, Adam Holden and Alexander Arthur George Rankin are the firm's directors and have been cooperating as the Management Board since March 2015. Another limited company has been appointed as one of the secretaries of this company: Rbs Secretarial Services Limited.
Royal Bank Invoice Finance Limited is a domestic stock company, located in Feltham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Smith House Po Box 50 Elmwood House TW13 7QD Feltham. Royal Bank Invoice Finance Limited was registered on 1986-02-12. 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 - 355,000 GBP, sales per year - approximately 873,000 GBP. Royal Bank Invoice Finance Limited is Private Limited Company.
The main activity of Royal Bank Invoice Finance Limited is Financial and insurance activities, including 5 other directions. Director of Royal Bank Invoice Finance Limited is Ian Duncan Cowie, which was registered at . Products made in Royal Bank Invoice Finance Limited were not found. This corporation was registered on 1986-02-12 and was issued with the Register number 01988387 in Feltham, 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 Royal Bank Invoice Finance Limited, open vacancies, location of Royal Bank Invoice 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 May 1st, 2024