Fortis Lease Uk (2) Ltd.

All UK companiesFinancial and insurance activitiesFortis Lease Uk (2) Ltd.

Financial leasing

Fortis Lease Uk (2) Ltd. contacts: address, phone, fax, email, website, shedule

Address: 5th Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh

Phone: +44-1435 4560394

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Fortis Lease Uk (2) Ltd."? - send email to us!

Fortis Lease Uk (2) Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fortis Lease Uk (2) Ltd..

Registration data Fortis Lease Uk (2) Ltd.

Register date: 1990-07-23

Register number: SC126404

Type of company: Private Limited Company

Get full report form global database UK for Fortis Lease Uk (2) Ltd.

Owner, director, manager of Fortis Lease Uk (2) Ltd.

Tristan Maurice Watkins Director. Address: Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL. DoB: February 1969, British

Nicholas David James Secretary. Address: Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL. DoB:

Nicholas David James Director. Address: Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL. DoB: March 1960, British

Benoit Claude Yves Dilly Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HL, England. DoB: June 1967, French

Alasdair James Hannah Secretary. Address: 12 Sydenham Road, Glasgow, Lanarkshire, G12 9NP. DoB: August 1974, British

Paul William Burgess Director. Address: 4 Hamilton Drive, Glasgow, G12 8DR. DoB: October 1969, British

Katharine Jane Bailey Secretary. Address: Fairholm, 45 Barrmill Road, Beith, North Ayrshire, KA15 1HA. DoB:

Friedrich Racher Director. Address: Reitbahngasse 4, Schwechat, A2320, Austria. DoB: February 1952, Austrian

Alexander Arthur Mcbain Director. Address: 45 First Avenue, Netherlee, Glasgow, G44 3UA. DoB: September 1956, British

Christian Georg Kaltenbruner Director. Address: 10 Coombe Neville, Kingston Upon Thames, Surrey, KT2 7HW. DoB: December 1955, Austrian

Doctor Ernst Melik Director. Address: Raimundgasse 4, A-2000 Stockerau, Austria. DoB: August 1946, Austrian

Donald Bruce Mcalpin Secretary. Address: Flat 1/1 The Old School, 72 Garnet Street, Glasgow, G3 6QL. DoB: May 1960, British

Udo Szekulics Director. Address: Hainburgerstr 29/14/10, Vienna, 1030, Austria. DoB: December 1958, Austrian

Donald Bruce Mcalpin Director. Address: 12 Station Park, Baillieston, Glasgow, G69 7XY. DoB: May 1960, British

Gerard Leslie Moon Secretary. Address: 31 Lairds Gate, Uddingston, G71 7HR. DoB: February 1955, British

Gerhard Novy Director. Address: Gentzgasse 14/10/18, Vienna, A1180, Austria. DoB: November 1938, Austrian

Karen Margaret Irvine Secretary. Address: 113 Finlay Rise, Milngavie, Glasgow, G62 6EQ. DoB:

Richard Garth Barnes Director. Address: Whistler House Green North, Warborough, Wallingford, Oxfordshire, OX10 7DW. DoB: December 1947, British

Klaus Peschek Director. Address: Zichygasse 10/7, A-1140 Vienna, Austria. DoB: January 1935, Austrian

Peter Prantl Director. Address: 17 Kensington Place, London, W8 7PT. DoB: November 1956, Austrian

Doctor Ernst Melik Director. Address: Raimundgasse 4, A-2000 Stockerau, Austria. DoB: August 1946, Austrian

Alarich Fenyves Director. Address: Ruckaufgasse 33a, Wien, 1190, Austria. DoB: January 1945, Austrian

Dr. Ottokarl Finsterwalder Director. Address: Gewygasse 11 ,, Wien, A-1190, Austria. DoB: February 1936, Austrian

Edward John Hodgson Director. Address: 31 Moor Park Road, Northwood, Middlesex, HA6 2DL. DoB: October 1947, British

Gerard Leslie Moon Director. Address: 31 Lairds Gate, Uddingston, Uddingston, Strathclyde, G71 7HR. DoB: February 1955, British

Christopher Robert Cooke Director. Address: 15 Bovingdon Road, London, SW6 2AP. DoB: November 1958, American

Robert William Rumins Director. Address: Whitfield Beacon Road, Crowborough, East Sussex, TN6 1BB. DoB: April 1952, British

David Howat Stewart Director. Address: 6 Carew Lodge, Carew Road, Northwood, Middlesex, HA6 3NH. DoB: October 1945, British

Thomas Francis O'brien Director. Address: Homewood,555 Woodham Lane, Woking, Surrey, GU21 5SH. DoB: n\a, British

Alois A. Steinbichler Director. Address: 33 Lauderdale Drive, Richmond, Surrey, TW10 7BS. DoB: February 1953, Austrian

David Leslie Hill Director. Address: The Stables 10 Hamilton Road, Bothwell, Glasgow, Strathclyde, G71 8ND. DoB: May 1953, British

James Alexander Hamilton Director. Address: 5 Paidmyre Crescent, Newton Mearns, Glasgow, Strathclyde, G77 5AQ. DoB: October 1936, British

Alan Robert Marvin Director. Address: Old Dunnings, Swallowfield Road, Arborfield, Berkshire, RG2. DoB: December 1945, British

Jobs in Fortis Lease Uk (2) Ltd. vacancies. Career and practice on Fortis Lease Uk (2) Ltd.. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Fortis Lease Uk (2) Ltd. on FaceBook

Read more comments for Fortis Lease Uk (2) Ltd.. Leave a respond Fortis Lease Uk (2) Ltd. in social networks. Fortis Lease Uk (2) Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Fortis Lease Uk (2) Ltd. on google map

Other similar UK companies as Fortis Lease Uk (2) Ltd.: Becra Limited | Heswall Army And Navy Stores Limited | Motor Technics Ltd. | East Bristol Auctions Ltd | Integrity Enterprises Limited

Fortis Lease Uk (2) Ltd. is officially located at Edinburgh at 5th Floor Quartermile Two. You can look up the firm by referencing its area code - EH3 9GL. This enterprise has been in business on the UK market for twenty six years. This enterprise is registered under the number SC126404 and their current status is active - proposal to strike off. In the past, Fortis Lease Uk (2) Ltd. switched it’s listed name four times. Until Thursday 2nd October 2003 this firm used the business name Ba/ca Asset Finance (2). Later on this firm used the business name Bank Austria Creditanstalt Asset Finance (2) which was in use until Thursday 2nd October 2003 then the current name was accepted. This enterprise declared SIC number is 64910 and has the NACE code: Financial leasing. The latest filed account data documents cover the period up to 2014-12-31 and the latest annual return information was released on 2015-06-30.

Our info regarding this specific company's employees implies there are two directors: Tristan Maurice Watkins and Nicholas David James who started their careers within the company on Monday 2nd September 2013 and Friday 30th March 2012. In order to help the directors in their tasks, since the appointment on Thursday 19th July 2012 this business has been providing employment to Nicholas David James, who's been working on making sure that the firm follows with both legislation and regulation.