Heller Commercial Equipment Leasing Limited

All UK companiesFinancial and insurance activitiesHeller Commercial Equipment Leasing Limited

Financial leasing

Heller Commercial Equipment Leasing Limited contacts: address, phone, fax, email, website, shedule

Address: Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow

Phone: +44-29 2022003

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Heller Commercial Equipment Leasing Limited"? - send email to us!

Heller Commercial Equipment Leasing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heller Commercial Equipment Leasing Limited.

Registration data Heller Commercial Equipment Leasing Limited

Register date: 1995-07-10

Register number: 03077565

Type of company: Private Limited Company

Get full report form global database UK for Heller Commercial Equipment Leasing Limited

Owner, director, manager of Heller Commercial Equipment Leasing Limited

Zahra Peermohamed Secretary. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB:

Zahra Peermohamed Secretary. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB:

Gabriele D'uva Director. Address: The Quadrant, Aztec West, Bristol, BS32 4GQ, England. DoB: August 1973, British

Lisa Farrell Director. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB: March 1972, British

Salih Unal Director. Address: The Quadrant, Aztec West, Bristol, BS32 4GQ, England. DoB: May 1980, Turkish

Ann French Secretary. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB:

Courtenay Abbott Secretary. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB:

Jonathan Maycock Director. Address: 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, United Kingdom. DoB: April 1977, British

Darren Mark Millard Director. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB: August 1968, British

Toby Duncan Ford Director. Address: Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England. DoB: January 1971, British

John Michael Jenkins Director. Address: Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England. DoB: October 1964, British

Hugh Alan Taylor Fitzpatrick Director. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB: May 1969, British

William Hall Mcgibbon Director. Address: Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England. DoB: December 1956, British

Paul John Lomas Director. Address: 12 Burwardsley Way, Kingsmead, Northwich, Cheshire, CW9 8WN. DoB: September 1964, British

David Richard Rendell Director. Address: Old Post Office, Ferry Lane Medmenham, Marlow, SL7 2EZ. DoB: July 1958, British

Alistair James Robinson Director. Address: 2 Eastfield Road, Westbury On Trym, Bristol, BS8 3ER. DoB: March 1970, British

Richard William Green Director. Address: Richborough House, Sandy Lane Sunningdale, Ascot, Berkshire, SL5 0ND. DoB: September 1966, British

Martin Peter Hurst Director. Address: 18 The Lawns, Gotherington, Cheltenham, Gloucestershire, GL52 9QT. DoB: July 1963, British

Massimo Villamultedo Director. Address: 42 Church Road, Wimbledon, SW19 5AN. DoB: May 1968, Italian

Jeremy David Baber Director. Address: 94 Candwr Park, Ponthir, Newport, Gwent, NP18 1HN. DoB: May 1970, British

Lynn Fiona Mcclelland Director. Address: 85 St George Place, Deanery Road, Bristol, BS1 5QH. DoB: July 1968, British

Jonathan Somper Director. Address: Wainbridge Cottage, Northwick Road Pilning, Bristol, Avon, BS35 4JE. DoB: November 1963, British

Simon Trudgeon Director. Address: 7 Galingale Way, Portishead, Bristol, BS20 7LU. DoB: March 1968, British

Sriram Nagarajan Director. Address: 53 Deneary Road, Bristol, BS1 5QH. DoB: October 1972, British

Tiffany Hurst Director. Address: Flat 6, 24 Collingham Gardens, London, SW5 0HN. DoB: October 1974, American

Sylvain Andre Girard Director. Address: 9 Redcliffe Gardens, 66 Grove Park Road, London, W4. DoB: September 1970, Canadian

Harminder Dhaliwal Director. Address: 5 Watson Close, Wokingham, Berkshire, RG40 4YF. DoB: May 1959, British

Frances Anne Watson Director. Address: Briarmead, Ockham Road North, East Horsley, Leatherhead, Surrey, KT24 6PU. DoB: July 1957, British

Alicia Essex Secretary. Address: Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB:

John Richard Allbrook Director. Address: 54 Churchfield Road, Walton On Thames, Surrey, KT12 2SY. DoB: November 1961, Uk

Michael Anthony O'malley Director. Address: 7453 North Odell Avenue, Chicago, Illinois, 60631, FOREIGN, Usa. DoB: April 1961, American

Simon Lewis Ramage Director. Address: 20 Mayfield Avenue, London, W4 1PW. DoB: April 1961, British

Jeannine Snyder Douglas Director. Address: 107 Trappers Court, Naperville, Illinois Il 60565, Usa. DoB: September 1952, American

Steven Kent Crain Director. Address: 144 North Wynstone Drive, North Barrington, Il 60010 Illinois, Usa. DoB: October 1961, American

James Conlon Noyes Director. Address: 46 Wedgewood Drive, Crystal Lake, Illinois Il 60014, Usa. DoB: October 1961, American

Laird Mayne Boulden Director. Address: 1058 Pebble Beach Court, Geneva, Illinois Il 60134, FOREIGN, Usa. DoB: August 1957, American

Michael Anthony O'malley Secretary. Address: 7453 North Odell Avenue, Chicago, Illinois, 60631, FOREIGN, Usa. DoB: April 1961, American

Michael Peter Sims Director. Address: Orchard Cottage Wey Road, Weybridge, Surrey, KT13 8HR. DoB: March 1951, Other

James Alexander Reid Director. Address: Squirrels Oak, Honeysuckle Lane, Headley Down Bordon, Hampshire, GU35 8EH. DoB: January 1952, British

Martin Richard Buse Secretary. Address: 14 Sherfield Close, Bournemouth, Dorset, BH8 0NT. DoB:

Richard David Oliver Director. Address: Hazelbank, Marley Lane, Haslemere, Surrey, GU27 3RF. DoB: September 1964, British

Lt Colonel Robert Ian Hordle Director. Address: 10 Whitestone Close, Lower Earley, Reading, Berkshire, RG6 3AL. DoB: October 1946, British

Christopher Wells Director. Address: 14 Curlys Way, Swallowfield, Reading, Berkshire, RG7 1QZ. DoB: October 1959, British

Christopher Wells Secretary. Address: 4 Abacus House, Horseshoe Road Pangbourne, Reading, RG8 7JQ. DoB: October 1959, British

Ian Charles Kirk Director. Address: 129 Nashgrove Lane, Wokingham, Berks, RG11 4HG. DoB: December 1945, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jobs in Heller Commercial Equipment Leasing Limited vacancies. Career and practice on Heller Commercial Equipment Leasing Limited. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Heller Commercial Equipment Leasing Limited on FaceBook

Read more comments for Heller Commercial Equipment Leasing Limited. Leave a respond Heller Commercial Equipment Leasing Limited in social networks. Heller Commercial Equipment Leasing Limited on Facebook and Google+, LinkedIn, MySpace

Address Heller Commercial Equipment Leasing Limited on google map

Other similar UK companies as Heller Commercial Equipment Leasing Limited: Bowbrook Limited | Homebuild (nw) Limited | Purewell Timber Buildings Limited | Pad Building Services Limited | Dixon Air Conditioning Limited

This company named Heller Commercial Equipment Leasing has been started on Monday 10th July 1995 as a PLC. This company registered office could be reached at Hounslow on Meridian Trinity Square, 23-59 Staines Road. Should you have to get in touch with the company by post, the zip code is TW3 3HF. The registration number for Heller Commercial Equipment Leasing Limited is 03077565. The firm has operated under three previous names. The company's initial listed name, Advance I.t, was switched on Friday 26th May 2000 to Runtike. The current name, used since 1995, is Heller Commercial Equipment Leasing Limited. This company is classified under the NACe and SiC code 64910 meaning Financial leasing. Heller Commercial Equipment Leasing Ltd filed its account information up to Sunday 30th June 2013. The most recent annual return was submitted on Wednesday 21st January 2015.

Gabriele D'uva, Lisa Farrell and Salih Unal are listed as enterprise's directors and have been doing everything they can to help the company for 2 years. To find professional help with legal documentation, since November 2014 the following limited company has been providing employment to Zahra Peermohamed, who's been working on ensuring efficient administration of this company.