Halifax Leasing (march No. 2) Limited

All UK companiesFinancial and insurance activitiesHalifax Leasing (march No. 2) Limited

Financial leasing

Halifax Leasing (march No. 2) Limited contacts: address, phone, fax, email, website, shedule

Address: 25 Gresham Street EC2V 7HN London

Phone: +44-1262 1639678

Fax: +44-1262 1639678

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Halifax Leasing (march No. 2) Limited"? - send email to us!

Halifax Leasing (march No. 2) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Halifax Leasing (march No. 2) Limited.

Registration data Halifax Leasing (march No. 2) Limited

Register date: 1993-03-10

Register number: 02799754

Type of company: Private Limited Company

Get full report form global database UK for Halifax Leasing (march No. 2) Limited

Owner, director, manager of Halifax Leasing (march No. 2) Limited

Michelle Antoinette Angela Johnson Secretary. Address: Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN, England. DoB:

Gerard Ashley Fox Director. Address: London Wall, London, EC2Y 5AJ, United Kingdom. DoB: June 1963, British

Richard Owen Williams Director. Address: London Wall, London, EC2Y 5AJ, United Kingdom. DoB: October 1959, British

Colin Graham Dowsett Director. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: July 1964, British

Robin Alexander Isaacs Director. Address: Gresham Street, London, EC2V 7AE, United Kingdom. DoB: January 1955, British

Paul Greig Director. Address: London Wall, London, EC2Y 5AJ, United Kingdom. DoB: October 1961, British

Andrew John Cumming Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1954, British

Lambertus Hendrik Veldhuizen Director. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: January 1967, Dutch

Liam James Kavanagh Director. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: September 1968, British

Simon Christopher Gledhill Director. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: December 1965, British

Keith Roderick Glasscoe Director. Address: 18 Stanmore Chase, St Albans, Hertfordshire, AL4 0EZ. DoB: May 1962, British

Joe Aitken Director. Address: 19 Kettilstoun Crescent, Linlithgow, West Lothian, EH49 6PR. DoB: May 1951, British

Ceri Richards Director. Address: Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB. DoB: December 1958, British

Yvonne Easton Sharp Director. Address: 11 Earl Grey Street, Edinburgh, Midlothian, EH3 9BN, Scotland. DoB: February 1972, British

David Lawrence Shindler Director. Address: 4 Berkeley Close, Elstree, Hertfordshire, WD6 3JN. DoB: October 1958, British

Paul Gittins Secretary. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: December 1955, British

John Michael Morrissey Director. Address: 66 Selborne Road, Southgate, London, N14 7DG. DoB: April 1961, British

Stephen Rosenstjerne Krag Director. Address: Lee House 40 Pinkneys Drive, Maidenhead, Berkshire, SL6 6QE. DoB: February 1959, Nritish

Lindsay John Town Director. Address: 10 Ferndale, Tunbridge Wells, Kent, TN2 3PB. DoB: August 1954, British

Stephen John Peters Director. Address: Old Swan Cottage, 9 London Road, Westerham, Kent, TN16 1BB. DoB: August 1953, British

Timothy James Goode Director. Address: Lacey House Lacey Green, Princes Risborough, Buckinghamshire, HP27 0RB. DoB: March 1952, British

Matthew Sebastian Lodge Secretary. Address: Rose Cottage Dog Lane, Stainland, Halifax, West Yorkshire, HX4 9QF. DoB: September 1960, British

Anthony Wilfrid Jukes Director. Address: Potts Farm Chennell Park Lane, Tenterden, Kent, TN30 6XA. DoB: April 1943, British

Doctor Lisbeth Ann Childs Secretary. Address: 17 Gay Street, Bath, Avon, BA1 2PH. DoB: n\a, British

Jacqueline Anne Dowdeswell Secretary. Address: 54, Lower Westwood, Bradford On Avon, Wiltshire, BA15 2AE. DoB:

Peter Charles Nicholson Director. Address: Mere House, Hamble, Southampton, Hampshire, SO31 4JB. DoB: April 1934, British

James Douglas Mortimer Smallwood Director. Address: 4 Chestnuts, Hertford, Hertfordshire, SG13 8AQ. DoB: June 1955, British

Ian Thomas Charles Noyce Director. Address: 2 The Arbour, Hertford, Hertfordshire, SG13 8AS. DoB: February 1949, British

Angeli Asha Gulhane Secretary. Address: Flat 4, 3 Lansdown Crescent, Bath, Avon, BA1 5EX. DoB:

John Dudley Fishburn Director. Address: 7 Gayfere St, London, SW1P 3HN. DoB: June 1946, British

Charles Anthony Fry Nominee-director. Address: 48 Cadogan Place, London, SW1X 9RS. DoB: January 1940, British

Christopher Carter Jenkins Director. Address: 25 Moat Farm, St Marks Road, Tunbridge Wells, Kent, TN2 5XJ. DoB: September 1957, British

Robert Anthony Lo Nominee-director. Address: 113 Arthur Road, Wimbledon, London, SW19 7DR. DoB: December 1951, British

Peter Charles Michael Diment Secretary. Address: 4 Westfield Close, Bishops Stortford, Hertfordshire, CM23 2RD. DoB: n\a, British

Jobs in Halifax Leasing (march No. 2) Limited vacancies. Career and practice on Halifax Leasing (march No. 2) Limited. Working and traineeship

Sorry, now on Halifax Leasing (march No. 2) Limited all vacancies is closed.

Responds for Halifax Leasing (march No. 2) Limited on FaceBook

Read more comments for Halifax Leasing (march No. 2) Limited. Leave a respond Halifax Leasing (march No. 2) Limited in social networks. Halifax Leasing (march No. 2) Limited on Facebook and Google+, LinkedIn, MySpace

Address Halifax Leasing (march No. 2) Limited on google map

Other similar UK companies as Halifax Leasing (march No. 2) Limited: Gurmit Property Developments Ltd | Castle Opulence Limited | Four Iddesleigh Road Management Limited | Amco Venue 163 Management Company Limited | Pinegate Properties Limited

This business operates under the name of Halifax Leasing (march No. 2) Limited. This company was started 23 years ago and was registered under 02799754 as its registration number. This particular headquarters of this firm is based in London. You may visit them at 25 Gresham Street. This business declared SIC number is 64910 which stands for Financial leasing. Halifax Leasing (march No. 2) Ltd reported its account information up until 2015-03-31. The latest annual return information was submitted on 2016-03-10. Twenty three years of presence on this market comes to full flow with Halifax Leasing (march No. 2) Ltd as the company managed to keep their customers happy through all this time.

Currently, the directors hired by this particular firm are as follow: Gerard Ashley Fox given the job in 2013 in May, Richard Owen Williams given the job on 2011-11-14 and Colin Graham Dowsett given the job in 2010. What is more, the director's efforts are bolstered by a secretary - Michelle Antoinette Angela Johnson, from who found employment in the following firm on 2013-09-03.