Alphabet (gb) Limited
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Financial leasing
Alphabet (gb) Limited contacts: address, phone, fax, email, website, shedule
Address: Alphabet House Summit Avenue GU14 0FB Farnborough
Phone: +44-1284 7596191
Fax: +44-1284 7596191
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Alphabet (gb) Limited"? - send email to us!
Registration data Alphabet (gb) Limited
Register date: 1996-11-21
Register number: 03282075
Type of company: Private Limited Company
Get full report form global database UK for Alphabet (gb) LimitedOwner, director, manager of Alphabet (gb) Limited
Nicholas John Brownrigg Director. Address: Summit Avenue, Farnborough, Hampshire, GU14 0FB. DoB: December 1960, British
John Chuhan Director. Address: Summit Avenue, 5 Bartley Way, Farnborough, Hampshire, GU14 0FB, England. DoB: March 1973, British
Hubertus Johannes Gerardus Clemens Vissers Director. Address: Summit Avenue, 5 Bartley Way, Farnborough, Hampshire, GU14 0FB, England. DoB: June 1961, Dutch
Gillian Mary Woolley Secretary. Address: Summit Avenue, 5 Bartley Way, Farnborough, Hampshire, GU14 0FB, England. DoB: April 1961, British
Christian Eberhard Kalinke Director. Address: Europa House, 5 Bartley Way, Hook, Hampshire, RG27 9UF. DoB: April 1957, German
Norbertus Marinus Petrus Van Den Eijnden Director. Address: Europa House, 5 Bartley Way, Hook, Hampshire, RG27 9UF. DoB: August 1959, Dutch
John Chuhan Director. Address: Beechcroft Close, Twyford, Winchester, Hants, SO21 1NE. DoB: March 1973, British
Talita Ferreira Director. Address: Europa House, 5 Bartley Way, Hook, Hampshire, RG27 9UF. DoB: May 1971, British
Keith Gavin Dye Director. Address: Flat 11 Consero Court, 97 Brooklands Road, Weybridge, Surrey, KT13 0RW. DoB: September 1961, South African
Phillip Kerry Director. Address: 69 Pine Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1JU. DoB: August 1970, British
Karl Heinz Kral Director. Address: Romerstr. 2a, D-85229 Markt Indersdorf, Germany. DoB: May 1960, German
Richard James Schooling Director. Address: Summit Avenue, 5 Bartley Way, Farnborough, Hampshire, GU14 0FB, England. DoB: September 1960, British
Frank Uwe Munk Director. Address: 14 Sandy Lane, Richmond, Surrey, TW10 7EL. DoB: December 1955, German
Dr Guenter Niedernhuber Director. Address: Simmerleinplatz 8, Munich, Bavaria 80992, FOREIGN, Germany. DoB: August 1958, German
Mary Elizabeth Ferriss Secretary. Address: Europa House, 5 Bartley Way, Hook, Hampshire, RG27 9UF. DoB: September 1961, British
Michael Terence Baldry Director. Address: Randolph House, Bath Road, Maidenhead, Berkshire, SL6 4LQ. DoB: April 1959, British
Robert James Griffiths Director. Address: 1 Snelsmore Barns, Snelsmore, Newbury, Berkshire, RG14 3BU. DoB: June 1953, British
Klaus Berning Director. Address: Flursteasse 6e, Hohenlinden, 85664, Germany. DoB: October 1957, German
Petra Annelore Kerp Director. Address: Menzinger Strasse 64d, Munich, FOREIGN, Germany. DoB: November 1953, German
Thomas Finlayson Grant Purves Director. Address: 2 Garford Road, Oxford, Oxfordshire, OX2 6UY. DoB: November 1948, British
Jeffrey Gaines Secretary. Address: Highfield Lodge, Heckfield, Hampshire, RG27 0LD. DoB: n\a, British
Gunter Lorenz Director. Address: Ainmullerstrasse 22, 80801 Munich, Germany. DoB: November 1942, German
Ronald Stewart Graham Director. Address: 15a Marmion Road, Clapham, London, SW11 5PD. DoB: May 1969, British
Irene Anne Velebil Director. Address: Flat 6 1 Queens Avenue, Muswell Hill, London, N10 3PE. DoB: July 1970, British
Jobs in Alphabet (gb) Limited vacancies. Career and practice on Alphabet (gb) Limited. Working and traineeship
Manager. From GBP 2400
Fabricator. From GBP 2400
Responds for Alphabet (gb) Limited on FaceBook
Read more comments for Alphabet (gb) Limited. Leave a respond Alphabet (gb) Limited in social networks. Alphabet (gb) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Alphabet (gb) Limited on google map
Alphabet (gb) began its operations in 1996 as a PLC with reg. no. 03282075. This particular business has been functioning with great success for twenty years and the present status is active. This firm's head office is located in Farnborough at Alphabet House. Anyone can also find this business utilizing the post code , GU14 0FB. The firm now known as Alphabet (gb) Limited was known under the name Ulttrade up till 1997-03-07 at which point the business name got changed. This firm principal business activity number is 64921 which means Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. Alphabet (gb) Ltd reported its latest accounts up until 2015-12-31. The business latest annual return information was filed on 2015-12-19. 20 years of experience in this field of business comes to full flow with Alphabet (gb) Ltd as the company managed to keep their clients satisfied through all this time.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Buckinghamshire, with over 20 transactions from worth at least 500 pounds each, amounting to £353,661 in total. The company also worked with the Solihull Metropolitan Borough Council (3 transactions worth £8,754 in total) and the Birmingham City (1 transaction worth £521 in total). Alphabet (gb) was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Adult Social Care.
Our database about this specific enterprise's personnel shows the existence of three directors: Nicholas John Brownrigg, John Chuhan and Hubertus Johannes Gerardus Clemens Vissers who became a part of the team on 2016-07-13, 2014-04-30 and 2011-04-01. To increase its productivity, since January 2002 the following business has been utilizing the expertise of Gillian Mary Woolley, age 55 who has been concerned with ensuring the company's growth.