Arval Uk Limited

All UK companiesAdministrative and support service activitiesArval Uk Limited

Renting and leasing of cars and light motor vehicles

Financial leasing

Arval Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Whitehill House Windmill Hill SN5 6PE Swindon

Phone: +44-1355 5983123

Fax: +44-1355 5983123

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details 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

Type of company: Private Limited Company

Get full report form global database UK for Arval Uk Limited

Owner, director, manager of Arval Uk Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Arval Uk Limited vacancies. Career and practice on Arval Uk Limited. Working and traineeship

Sorry, now on Arval Uk Limited all vacancies is closed.

Responds for Arval Uk Limited on FaceBook

Read more comments for Arval Uk Limited. Leave a respond Arval Uk Limited in social networks. Arval Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Arval Uk Limited on google map

Other similar UK companies as Arval Uk Limited: Jmm Contracts Ltd | Azdec Painting Limited | Loftus Homes Ltd | Leon No.1 Developments Limited | Mark Hayden Decorating 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.