Pitney Bowes Finance Limited
Financial leasing
Contacts of Pitney Bowes Finance Limited: address, phone, fax, email, website, working hours
Address: Building 5 Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield
Phone: +44-1330 1896759 +44-1330 1896759
Fax: +44-1330 1896759 +44-1330 1896759
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Pitney Bowes Finance Limited"? - Send email to us!
Registration data Pitney Bowes Finance Limited
Get full report from global database of The UK for Pitney Bowes Finance Limited
Addition activities kind of Pitney Bowes Finance Limited
202600. Fluid milk
28910000. Adhesives and sealants
39420106. Shoes, doll
39490210. Scoops, crab and fish
50649902. Appliance parts, household
51130100. Shipping supplies
59429904. College book stores
72119901. Laundry collecting and distributing outlet
Owner, director, manager of Pitney Bowes Finance Limited
Director - David Roger Denney. Address: Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ. DoB: January 1956, British
Director - Michael Monahan. Address: Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: June 1960, American
Secretary - Gerard Richard Willsher. Address: Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: January 1967, British
Director - Gerard Richard Willsher. Address: Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: January 1967, British
Director - Patrick Francis Jelly. Address: Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ. DoB: October 1962, British
Director - Ralf Spielberger. Address: Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: January 1968, German
Director - Gary David Dawson. Address: The Pinnacles, Harlow, Essex, CM19 5BD. DoB: January 1957, British
Director - Gary David Dawson. Address: The Pinnacles, Harlow, Essex, CM19 5BD. DoB: January 1957, British
Director - Stuart Richard Bonthrone. Address: Lanark Villas, 12 Gibbon Road, Kingston Upon Thames, Surrey, KT2 6AB. DoB: July 1965, British
Director - Helen Margaret Jesson. Address: The Pinnacles, Harlow, Essex, CM19 5BD. DoB: July 1963, British
Director - Bruce Philip Nolop. Address: 1170 Fifth Avenue-Apt 10c, New York, Ny 10029, Usa. DoB: November 1950, U.S. Citizen
Director - Patrick Francis Jelly. Address: 30 Dundee Wharf, Three Colt Street, London, E14 8AX. DoB: October 1962, British
Director - Arlen F Henock. Address: 44 Talmadge Lane, Stamford, Connecticut 06950-2000, Usa. DoB: November 1956, American
Director - Bret Coolidge Thomas. Address: 11 Pond Edge Road, Westport, Connecticut 06880, IRISH, Usa. DoB: March 1959, American
Secretary - Paul John Luckett. Address: 305 Wedon Way, Bygrave, Baldock, Hertfordshire, SG7 5DX. DoB: May 1950, British
Director - Bernard Anthony Fox. Address: Boundary House, 3 The Spinney London Road Newport, Saffron Walden, Essex, CB11 3PP. DoB: January 1954, British
Director - Peter William Ellis. Address: Church House 50 Church Road, Welwyn Garden City, Hertfordshire, AL8 6QJ. DoB: August 1959, British
Director - Graeme Ashley Fenn. Address: 16 The Carpenters, Bishops Stortford, Hertfordshire, CM23 4BP. DoB: February 1959, British
Director - Phillip Newell Smith. Address: 24 Crescent East, Hadley Wood, Hertfordshire, EN4 0EN. DoB: November 1954, Us Citizen
Director - John Augostino Vallis. Address: Orchard Cottage Hermitage Drive, Ascot, Berkshire, SL5 7LA. DoB: June 1958, American
Director - Murray Reichenstein. Address: 51 Forest Avenue Apt 15, Old Greenwich, 06870, Connecticut, USA. DoB: December 1937, Us Citizen
Director - Matthew Kissner. Address: 9 Huntingdon Avenue, Scarsdale, Ny 10583, Usa. DoB: May 1954, American
Director - Stephen Raymond Hornsey. Address: Byways Shophouse Lane Farley Green, Albury, Guildford, Surrey, GU5 9EQ. DoB: June 1959, British
Secretary - Mary Newing. Address: 15 The Highway, Orpington, Kent, BR6 9DG. DoB:
Director - Peter Martin Thomas. Address: 206 Waterhouse Moor, Harlow, Essex, CM18 6BW. DoB: April 1959, British
Director - Malachy Paul Smith. Address: 7 Old Rathmichael, Off Quarry Road, Rathmichael, Co Dublin, IRISH, Ireland. DoB: June 1948, Irish
Director - John Philip Burling. Address: Cherrycroft, Tong Road Brenchley, Tonbridge, Kent, TN12 7HT. DoB: August 1947, British
Director - Phillip Newell Smith. Address: Fairmile House, Portsmouth Road, Cobham, Surrey, KT11 1BQ. DoB: November 1954, Us Citizen
Director - Michael Joseph Critelli. Address: 39 Shields Road, Darien, Connecticut 06820, Usa. DoB: November 1948, American
Director - Martin Stanley Colyer. Address: Idlehurst, Horsted Keynes, West Sussex, RH17 7BT. DoB: June 1951, British
Director - Patrick John Keddy. Address: The Pinnacles, Harlow, Essex, CM19 5BD. DoB: May 1954, British
Secretary - Peter Martin Thomas. Address: 162 Jocelyns, Harlow, Essex, CM17 0BZ. DoB: April 1959, British
Secretary - Sheridan Katherine Taylor. Address: 25 Clydesdale Gardens, Richmond, Surrey, TW10 5EG. DoB: December 1951, British
Director - Stephen Walker. Address: Springfield Cottage, Church Hill, Ravensden, Bedford, MK44 2RL. DoB: February 1944, Canadian
Director - Michael John Rowlands. Address: Oakley House Old Lane, St Johns, Crowborough, East Sussex, TN6 1RX. DoB: July 1948, British
Director - Sheridan Katherine Taylor. Address: 25 Clydesdale Gardens, Richmond, Surrey, TW10 5EG. DoB: December 1951, British
Director - Robert Regis O'connor. Address: 31 West Larkspur Lane, Streamwood Illinois 60107, United States Of America. DoB: September 1939, U S Citizen
Director - Hiro Rewachand Hiranandani. Address: 7 Lane Villa Place, Wilton, Connecticut, FOREIGN, Usa. DoB: February 1938, Us Citizen
Director - George Burton Harvey. Address: 663 Pondsridge Road, New Canaan, Connecticut 06840, Usa. DoB: April 1931, Us Citizen
Secretary - John Christopher Hewett. Address: Railway End 44 The Grip, Linton, Cambridge, Cambridgeshire, CB1 6NR. DoB: n\a, British
Director - Carmine Frank Adimando. Address: 31 Copper Kettle Road, Trumbull, Connecticut, FOREIGN, Usa. DoB: May 1944, Us Citizen
Director - Donald Brian Ashford. Address: 26 Burlesdon Way, Bracknell, Berkshire, RG12 2PH. DoB: September 1948, British
Director - Peter Michael Bertram. Address: Lyndhurst Guildford Road, Woking, Surrey, GU22 7UT. DoB: May 1954, British
Director - Roy Jackson Mclachlan. Address: Robinswood 5 Ashley Park Road, Walton On Thames, Surrey, KT12 1JU. DoB: September 1950, British
Director - John Jerome Canning. Address: 12 Witch Lane, Rowayton, Connecticut, FOREIGN, Usa. DoB: April 1941, Us Citizen
Director - John Beddard Curtis. Address: Lothlorien, Pyrton, Watlington, Oxfordshire, OX49 5AP. DoB: October 1945, British
Director - Frederick Victor Shapland. Address: Old Bakery The Common, Cranleigh, Surrey, GU6 8NS. DoB: April 1917, British
Jobs in Pitney Bowes Finance Limited, vacancies. Career and training on Pitney Bowes Finance Limited, practic
Now Pitney Bowes 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
-
Information Adviser (70539-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Academic Registrar's Office - Academic Office
Salary: £18,777 to £20,989 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Tutor (Research) in Critical and Historical Studies: Fashion & Textiles (Kensington, Battersea, Home Based)
Region: Kensington, Battersea, Home Based
Company: Royal College of Art
Department: Critical & Historical Studies
Salary: £45,002 to £50,306 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Kavli Institute Fellow (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Kavli Institute for Cosmology, Institute of Astronomy
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Teaching Associate in Philosophy (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Philosophy
Salary: £30,688 to £38,833 pro rata per annum. Grade 7
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Philosophy
-
Lecturer in Paramedic Science (Stafford)
Region: Stafford
Company: Staffordshire University
Department: School of Health & Social Care
Salary: £33,518 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Postdoctoral Researcher in Computer Science - Algorithms for Graph Analysis and Network Inference. Prof. Aristides Gionis. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Tutor of Biology and/or Chemistry (Coventry)
Region: Coventry
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Education Studies (inc. TEFL),TEFL/TESOL
-
Electrochemistry Group Technician (Southampton)
Region: Southampton
Company: University of Southampton
Department: The Southampton Electrochemistry Group
Salary: £24,285 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Other
-
Senior Research Associate - A83234R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences - Northern Institute for Cancer Research
Salary: £39,324 to £40,523 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: N\A
Salary: £29,301 to £36,001 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
HE Peer Mentor (Basildon)
Region: Basildon
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £8 to £8.21 per hour
Hours: Part Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
Responds for Pitney Bowes Finance Limited on Facebook, comments in social nerworks
Read more comments for Pitney Bowes Finance Limited. Leave a comment for Pitney Bowes Finance Limited. Profiles of Pitney Bowes Finance Limited on Facebook and Google+, LinkedIn, MySpaceLocation Pitney Bowes Finance Limited on Google maps
Other similar companies of The United Kingdom as Pitney Bowes Finance Limited: Mark Grunwell Associates Ltd | Daniel Donaldson Mortgages Limited | Tignia Limited | Tabbers Holdings Limited | Bridging 4 U Limited
The company named Pitney Bowes Finance has been founded on 1964-09-24 as a Private Limited Company. The company headquarters could be reached at Hatfield on Building 5 Trident Place, Hatfield Business Park Mosquito Way. Assuming you need to get in touch with this firm by mail, the post code is AL10 9UJ. The office registration number for Pitney Bowes Finance Limited is 00820730. The company principal business activity number is 64910 : Financial leasing. The firm's latest records were filed up to 2014-12-31 and the most recent annual return was submitted on 2015-07-27. Pitney Bowes Finance Ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over fifty two years and continually achieve satisfactory results.
Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 768 pounds of revenue. Cooperation with the Middlesbrough Council council covered the following areas: Removals/relocations/storage.
The firm owes its success and permanent growth to a group of three directors, specifically David Roger Denney, Michael Monahan and Gerard Richard Willsher, who have been controlling the company since July 2015. What is more, the director's efforts are helped by a secretary - Gerard Richard Willsher, age 49, from who was recruited by the firm in 2004.
Pitney Bowes Finance Limited is a domestic stock company, located in Hatfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Building 5 Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield. Pitney Bowes Finance Limited was registered on 1964-09-24. 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 - 634,000 GBP, sales per year - more 315,000,000 GBP. Pitney Bowes Finance Limited is Private Limited Company.
The main activity of Pitney Bowes Finance Limited is Financial and insurance activities, including 8 other directions. Director of Pitney Bowes Finance Limited is David Roger Denney, which was registered at Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ. Products made in Pitney Bowes Finance Limited were not found. This corporation was registered on 1964-09-24 and was issued with the Register number 00820730 in Hatfield, 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 Pitney Bowes Finance Limited, open vacancies, location of Pitney Bowes 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 June 1st, 2024