Arval Uk Limited

Renting and leasing of cars and light motor vehicles

Financial leasing

Contacts of Arval Uk Limited: address, phone, fax, email, website, working hours

Address: Whitehill House Windmill Hill SN5 6PE Swindon

Phone: +44-1355 5983123 +44-1355 5983123

Fax: +44-1355 5983123 +44-1355 5983123

Email: n\a

Website:

Schedule:

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

Arval Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Arval Uk Limited.

Registration data Arval Uk Limited

Register date: 1972-09-22
Register number: 01073098
Capital: 290,000 GBP
Sales per year: Less 823,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Arval Uk Limited

Addition activities kind of Arval Uk Limited

291105. Residues
673300. Trusts, nec
10410102. Placer gold mining
35310414. Planers, bituminous
92220201. Legal counsel office, government

Owner, director, manager of Arval Uk Limited

Secretary - Katherine Jane Hutt. Address: Windmill Hill, Windmill Hill, Swindon, Wiltshire, SN5 6PE. DoB: n\a, British

Director - Benoit Claude Dilly. Address: Windmill Hill, Swindon, Wilts, SN5 6PE, United Kingdom. DoB: June 1967, French

Director - Philippe Noubel. Address: Windmill Hill, Swindon, Wilts, SN5 6PE, United Kingdom. DoB: May 1954, French

Director - Anthony Mark Biggs. Address: Windmill Hill, Swindon, Wilts, SN5 6PE. DoB: September 1957, British

Secretary - Kathleen Conroy. Address: Windmill Hill, Swindon, Wilts, SN5 6PE, United Kingdom. DoB:

Director - Bart Beckers. Address: Windmill Hill, Swindon, SN5 6PE. DoB: November 1963, Belgian

Director - Thierry Claude Lachaux. Address: Windmill Hill, Swindon, Wilts, SN5 6PE. DoB: May 1961, French

Director - Jean Marc Torre. Address: Windmill Hill, Swindon, Wilts, SN5 6PE. DoB: August 1962, French

Director - Olivier Pujo. Address: 2 Rue De L'Etang, Hauts De Seine, Louveciennes 78430, France. DoB: July 1961, French

Director - Laurent Michel Marie Joseph Treca. Address: Windmill Hill, Swindon, Wilts, SN5 6PE. DoB: October 1947, French

Secretary - Julian Brand. Address: Windmill Hill, Swindon, Wilts, SN5 6PE. DoB:

Director - Philippe Bismut. Address: 22 Rue Des Deux Gares, 92 564 Rueil Malmaison, France. DoB: December 1955, French

Secretary - Michel Le Gall. Address: 11 Rue Gracieuse, 75005 Paris, FOREIGN, France. DoB: October 1944, French

Director - Nigel James Freeth. Address: 2 Kingsacre, Hyde Lane Purton, Swindon, Wiltshire, SN5 4DU. DoB: October 1958, British

Director - Michel Gosset. Address: 17 Ice House Wood, Oxted, Surrey, RH8 9DN. DoB: April 1947, French

Director - Michel Le Gall. Address: 11 Rue Gracieuse, 75005 Paris, FOREIGN, France. DoB: October 1944, French

Director - Francois Dambrine. Address: 7 Rue Delaunay, Versailles, 78000, France. DoB: October 1948, French

Director - Daniel Godet. Address: 14 Rue Montrosier, 92000 Neuilly Sur Seine, France. DoB: December 1957, French

Director - Anne Catherine Tutt. Address: Windrush House, Park Road Hook Norton, Banbury, OX15 5PX. DoB: n\a, British

Director - Alison Elizabeth Beadle. Address: Melton Lodge, Back Street, Ashton Keynes, Wiltshire, SN6 6PD. DoB: October 1957, British

Director - Graham Rixon. Address: 3 Wood End Close, Farnham Common, Slough, Berkshire, SL2 3RF. DoB: n\a, British

Director - Daniel Clenaghan. Address: 5 The Banks, Lyneham, Chippenham, Wiltshire, SN15 4NT. DoB: September 1962, British

Director - Lorraine Kirsteen Wright. Address: Langenhoe, Bunnies Lane, Rowde, Devizes, Wiltshire, SN10 2QB. DoB: June 1967, British

Director - Sheila Jane Bryant. Address: 2 Stanley Close, Wanborough, Swindon, SN4 0EF. DoB: n\a, British

Director - Michael Patrick Monaco. Address: 18 Orchard Place, Bronxville 10708, New York Usa, FOREIGN. DoB: January 1948, American

Director - Stephen Paul Holmes. Address: 18 Keech Briar Lane, Pompton Plains, New Jersey, 07444, Usa. DoB: December 1956, American

Director - David Redbond. Address: Washpool, Horsley, Gloucestershire, GL6 0PP. DoB: March 1959, British

Director - Mairead Maria Mckenna. Address: Lannacombe Cottage, Station Road, Blockley, Moreton In Marsh, Gloucestershire, GL56 9DT. DoB: September 1967, Irish

Director - Jeremy Michael Hay. Address: 5 Willow Avenue, Booker, High Wycombe, Buckinghamshire, HP12 4QU. DoB: September 1959, English

Director - David Alan Bird. Address: Banks Cottage, Devils Highway Riseley, Reading, Berkshire, RG7 1XS. DoB: July 1960, British

Director - Rosemary Clare Wells. Address: Alyn House, Ashbury, Wiltshire, SN6 8LN. DoB: January 1955, British

Director - Samuel H Wright. Address: 2409 Bra Marr Avenue, Catonsville Maryland 21228, Usa, FOREIGN. DoB: March 1946, American

Director - Roy Albert Meierhenry. Address: 8 Chris Eliot Court, Hunt Valley, Maryland 21030, FOREIGN, Usa. DoB: March 1938, American

Director - Richard John Netherclift. Address: Scrivens House, Manningford Bruce, Pewsey, Wiltshire, SN9 6JQ. DoB: March 1949, British

Director - Godfrey John Larque. Address: Broulee, Pound Lane Semington, Trowbridge, Wiltshire. DoB: July 1950, British

Director - David Michael Knight. Address: Windabout Simms Lane, Mortimer Common, Reading, Berkshire, RG7 2JP. DoB: May 1940, British

Director - Philip Brian Robert King. Address: The Coach House, Coulston, Westbury, Wiltshire, BA13 4NY. DoB: May 1957, British

Director - Andrew John Robson. Address: Ferrygreen House, Faringdon, Oxford, SN7 7BN. DoB: January 1963, British

Director - Joachim Fritz Diedrich. Address: 10134 Falls Road, PO BOX 851, Brooklandville, Maryland 21022, FOREIGN, Usa. DoB: August 1943, American

Director - Robert Diedrich Kunisch. Address: 23 Treadwell Court, Lutherville, Maryland 21093, Usa. DoB: July 1941, American

Director - John David Cullum. Address: Bathwick Hill House, Bathwick Hill, Bath, Avon, BA2 6HA. DoB: November 1944, British

Director - Raymond Coleby. Address: 2 The Hornbeams, Hatherop, Cirencester, Gloucestershire, GL7 3NA. DoB: May 1936, British

Director - Robert Whalley. Address: Orchard Rise, Longborough, Moreton In Marsh, Glos, GL56. DoB: August 1951, British

Director - Christopher John George Cole. Address: 3 Deanwood House, Stockcross, Newbury, Berkshire, RG20 8JP. DoB: July 1952, British

Director - Anthony Willmott Berry. Address: 5 Inner Silk Mills, Malmesbury, Wilts, SN16. DoB: August 1950, British

Jobs in Arval Uk Limited, vacancies. Career and training on Arval Uk Limited, practic

Now Arval Uk Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Strategy (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: £50,618 to £56,950 per annum. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Offender Resettlement Worker (HMP High Down) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £21,268.25 to £23,838.07 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Professor of Operations/Project Management (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Executive Officer to the Principal and Vice-Chancellor (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Principal's Office

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Assurance Adviser – Equality, Diversity and Inclusion (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (pro-rata for hours worked) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Strategy and Policy Manager (Research Analysis) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Division of Research and Enterprise

    Salary: £41,709 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate in Photodiodes (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic & Electrical Engineering

    Salary: £30,688 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • (ICM) Evidence Synthesis/Horizon Scanning Specialist - A83809T (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute of Cellular Medicine

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Computer Science,Information Systems,Social Sciences and Social Care,Social Policy

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Assistant/Associate Professor in International Relations (Dhahran - Saudi Arabia)

    Region: Dhahran - Saudi Arabia

    Company: King Fahd University of Petroleum and Minerals

    Department: College of Applied and Supporting Studies, Department of General Studies

    Salary: Competitive salary based on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • ERDF Knowledge Exchange Research Fellow in Thermal Energy Storage Devices and Processes (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

  • Professor / Reader in Engineering for Health and Medical Technologies (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: Health and Medical,Medical Technology,Engineering and Technology,Civil Engineering,Other Engineering

Responds for Arval Uk Limited on Facebook, comments in social nerworks

Read more comments for Arval Uk Limited. Leave a comment for Arval Uk Limited. Profiles of Arval Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Arval Uk Limited on Google maps

Other similar companies of The United Kingdom as Arval Uk Limited: Remix Distribution Ltd | Penbron Limited | The Hlc Denture Company Limited | 360 Business Solutions Ltd | My-iclinic Limited

Arval Uk Limited is located at Swindon at Whitehill House. You can search for the company by referencing its zip code - SN5 6PE. Arval Uk's incorporation dates back to year 1972. This firm is registered under the number 01073098 and its last known state is active. This firm changed its name already four times. Before 2005 the company has provided the services it's been known for as Arval Phh Business Solutions but now the company is registered under the business name Arval Uk Limited. This firm Standard Industrial Classification Code is 77110 and their NACE code stands for Renting and leasing of cars and light motor vehicles. Wed, 31st Dec 2014 is the last time account status updates were reported. Since the company debuted on this market fourty four years ago, the company managed to sustain its praiseworthy level of prosperity.

We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 145 transactions from worth at least 500 pounds each, amounting to £356,622 in total. The company also worked with the New Forest District Council (252 transactions worth £61,276 in total) and the Birmingham City (19 transactions worth £50,394 in total). Arval Uk was the service provided to the Gravesham Borough Council Council covering the following areas: Contract Hire Rental and Fuel was also the service provided to the Broadland District Council covering the following areas: Contract Hire Scheme and Car Allowncs & Pblc Transport.

Because of the company's constant development, it was vital to find more members of the board of directors: Benoit Claude Dilly, Philippe Noubel and Anthony Mark Biggs who have been collaborating since October 2013 for the benefit of the firm. Additionally, the director's responsibilities are continually helped by a secretary - Katherine Jane Hutt, from who was selected by this firm on 2014/10/03.

Arval Uk Limited is a domestic company, located in Swindon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Whitehill House Windmill Hill SN5 6PE Swindon. Arval Uk Limited was registered on 1972-09-22. 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 - 290,000 GBP, sales per year - less 823,000 GBP. Arval Uk Limited is Private Limited Company.
The main activity of Arval Uk Limited is Administrative and support service activities, including 5 other directions. Secretary of Arval Uk Limited is Katherine Jane Hutt, which was registered at Windmill Hill, Windmill Hill, Swindon, Wiltshire, SN5 6PE. Products made in Arval Uk Limited were not found. This corporation was registered on 1972-09-22 and was issued with the Register number 01073098 in Swindon, 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 Arval Uk Limited, open vacancies, location of Arval 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 Arval Uk Limited from yellow pages of The United Kingdom. Find address Arval Uk Limited, phone, email, website credits, responds, Arval Uk Limited job and vacancies, contacts finance sectors Arval Uk Limited