Psa Uk Number 1 Plc

All UK companiesFinancial and insurance activitiesPsa Uk Number 1 Plc

Financial leasing

Psa Uk Number 1 Plc contacts: address, phone, fax, email, website, shedule

Address: Quadrant House Princess Way RH1 1QA Redhill

Phone: +44-1271 9654754

Fax: +44-1271 9654754

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Psa Uk Number 1 Plc"? - send email to us!

Psa Uk Number 1 Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Psa Uk Number 1 Plc.

Registration data Psa Uk Number 1 Plc

Register date: 1991-03-11

Register number: 02590471

Type of company: Public Limited Company

Get full report form global database UK for Psa Uk Number 1 Plc

Owner, director, manager of Psa Uk Number 1 Plc

Cruciano Infosino Director. Address: Quadrant House, Princess Way, Redhill, Surrey, RH1 1QA. DoB: September 1964, Belgian

Kathleen Fiona Conroy Secretary. Address: Quadrant House, Princess Way, Redhill, Surrey, RH1 1QA. DoB:

Nigel James Long Director. Address: Quadrant House, Princess Way, Redhill, Surrey, RH1 1QA. DoB: August 1964, English

Nigel John Willetts Director. Address: Quadrant House, Princess Way, Redhill, Surrey, RH1 1QA. DoB: September 1972, British

Thierry Francois Director. Address: Quadrant House, Princess Way, Redhill, Surrey, RH1 1QA. DoB: June 1974, French

Victor Thomas Hill Director. Address: Princess Way, Redhill, Surrey, RH1 1SR. DoB: January 1964, British

Diane Elisabeth Roberts Director. Address: Princess Way, Redhill, Surrey, RH1 1SR. DoB: April 1959, British

Philippe Belorgey Director. Address: Quadrant House, Princess Way, Redhill, Surrey, RH1 1QA. DoB: April 1970, French

Remy Bayle Director. Address: Quadrant House, Princess Way, Redhill, Surrey, RH1 1QA. DoB: December 1961, French

Graham Ronald Prestedge Secretary. Address: Cemmaes Court Road, Hemel Hempstead, Herts, HP1 1SV. DoB: May 1956, British

Philippe Alexandre Director. Address: 7 Astell Street, London, SW3 3RT. DoB: August 1956, French

Herve Jean Jacques Guyot Director. Address: 17 Rue Des Marronniers, Paris, 75016, FOREIGN, France. DoB: January 1954, French

Anthony Smith Director. Address: Quadrant House, Princess Way, Redhill, Surrey, RH1 1QA. DoB: September 1950, British

Keith William Horlock Director. Address: Overways 2 Aston Park, Off London Road, Aston Clinton, Buckinghamshire, HP22 5HL. DoB: June 1946, British

Victor Thomas Hill Director. Address: 16 Draxmont Way, Surrenden Road, Brighton, East Sussex, BN1 6QF. DoB: January 1964, British

Conrad Bailey Dixon Director. Address: 3 Pine Drive, Ingatestone, Essex, CM4 9EF. DoB: February 1962, British

Douglas George Milton Director. Address: Oakleigh, Spratts Lane, Ottershaw, Surrey, KT16 0HH. DoB: December 1950, British

James Ramsay Smart Director. Address: 13 Alexandra Drive, Newport Pagnell, Buckinghamshire, MK16 0ES. DoB: March 1960, British

Alain Marcel Jean Favey Director. Address: 30 Burnsall Street, London, SW3 3SU. DoB: February 1967, French

Nicholas Demaine Jefferies Director. Address: 22 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET. DoB: June 1946, British

Keith William Horlock Director. Address: Overways 2 Aston Park, Off London Road, Aston Clinton, Buckinghamshire, HP22 5HL. DoB: June 1946, British

Tudor Lloyd Evans Director. Address: White Horse Cottage Rookery Lane, Lowsonford, Solihull, West Midlands, B95 5ER. DoB: April 1942, British

Olivier Pittet Director. Address: 221 Bath Road, Slough, SL1 4BA. DoB: November 1957, French

Thierry Armengaud Director. Address: 6 Rue De Sontay, 75116 Paris, France. DoB: December 1945, French

Malcolm Ernest Hobson Director. Address: South Pilfolds Tower Hill, Horsham, West Sussex, RH13 7JZ. DoB: April 1949, British

Claude Gobenceaux Director. Address: 221 Bath Road, Slough, Berkshire, SL1 4BA. DoB: November 1953, French

Howard Michael Lago Director. Address: Broad Eaves, Park Corner Drive, East Horsley, Leatherhead, Surrey, KT24 6SE. DoB: January 1948, British

Malcolm Hugh Melvin Ogle Director. Address: The Garden House, Chelwood Vachery, Nutley, East Sussex, TN22 3HR. DoB: August 1944, British

Michel Jean Louis Leandre Bricout Director. Address: 28 Quoi Du Louvres, Paris 75001, France, FOREIGN. DoB: June 1943, French

Jean Marie Walch Director. Address: 13 Walton Place, London, SW3 1RJ. DoB: November 1946, British

Laurent Garin Director. Address: 7 Astell Street, London, SW3 3RT. DoB: April 1955, British

Richard David Parham Director. Address: Stronefield, Vicarage Lane, Stoneleigh, Warwickshire, CV8 3DH. DoB: November 1944, British

Michael Brian Director. Address: 30 Highlands Road, Leatherhead, Surrey, KT22 8NJ. DoB: October 1942, British

Marie Steffan Director. Address: 7 Astell Street, London, SW3 3RT. DoB: November 1942, French

Ross Bellamy Director. Address: Badgers Ridgeway Road, Dorking, Surrey, RH4 3EY. DoB: June 1947, British

Charles Barthier Director. Address: 25 Rue Des Capucins, 92190 Meudon, France. DoB: December 1930, French

Anthony Smith Secretary. Address: Quadrant House, Princess Way, Redhill, Surrey, RH1 1QA. DoB: September 1950, British

Graham Nicholas Ledden Director. Address: Fairmead Tismans Common, Rudgwick, Horsham, West Sussex, RH12 3DU. DoB: February 1956, British

Nicholas Demaine Jefferies Director. Address: 22 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET. DoB: June 1946, British

Frederick Pierre Alain Banzet Director. Address: 7 Astell Street, London, SW3 3RT. DoB: September 1958, French

Pierre Boisjoly Director. Address: 4b Airlie Gardens, Campden Hill Road, London, W8 7AJ. DoB: July 1931, French

Malcolm Ernest Hobson Director. Address: 10 Danehurst Crescent, Horsham, West Sussex, RH13 5HS. DoB: April 1949, British

Henri Hassid Director. Address: 149 Rue Perronet, 92200 Neuilly Sur Seine, France. DoB: June 1926, French

Peter Malcolm Cottle Director. Address: 24 Prospect Lane, Solihull, West Midlands, B91 1HN. DoB: October 1950, British

Sir Geoffrey Henry Whalen Director. Address: Victoria Lodge 8 Park Crescent, Abingdon, Oxfordshire, OX14 1DF. DoB: January 1936, British

Ronald James Young Director. Address: 27 Manor Road, Cheam, Surrey, SM2 7AG. DoB: October 1933, British

Colin William Finnerty Director. Address: Sayers House Sayers Common, Hassocks, West Sussex, BN6 9HU. DoB: February 1937, British

Margaret Janet Evans Secretary. Address: 17 Coniston Way, Reigate, Surrey, RH2 0LN. DoB:

Brian Addison Carte Director. Address: Fairfield Lodge, Hardwick Close Knott Park, Oxshott, Surrey, KT22 0HZ. DoB: August 1943, British

Jobs in Psa Uk Number 1 Plc vacancies. Career and practice on Psa Uk Number 1 Plc. Working and traineeship

Tester. From GBP 3300

Welder. From GBP 2000

Project Co-ordinator. From GBP 1500

Fabricator. From GBP 2700

Manager. From GBP 2800

Project Planner. From GBP 3100

Responds for Psa Uk Number 1 Plc on FaceBook

Read more comments for Psa Uk Number 1 Plc. Leave a respond Psa Uk Number 1 Plc in social networks. Psa Uk Number 1 Plc on Facebook and Google+, LinkedIn, MySpace

Address Psa Uk Number 1 Plc on google map

Other similar UK companies as Psa Uk Number 1 Plc: Kl Electrical Installations Limited | Purley Close Ltd | Dc Pipe Inspection Services Ltd | Steve Burnage Electrical Limited | Anthony John Evans Ltd

1991 is the date that marks the launching of Psa Uk Number 1 Plc, the firm which is situated at Quadrant House, Princess Way in Redhill. That would make twenty five years Psa Uk Number 1 PLC has prospered on the British market, as the company was registered on 1991/03/11. The Companies House Reg No. is 02590471 and its postal code is RH1 1QA. Established as Psa Finance PLC, the company used the business name until 2015/01/23, then it was replaced by Psa Uk Number 1 Plc. This business declared SIC number is 64910 which means Financial leasing. 2015-12-31 is the last time company accounts were filed. It's been 25 years for Psa Uk Number 1 Plc on the market, it is not planning to stop growing and is an object of envy for it's competition.

As mentioned in the enterprise's employees register, since September 2014 there have been six directors to name just a few: Cruciano Infosino, Nigel James Long and Nigel John Willetts. Furthermore, the managing director's duties are continually supported by a secretary - Kathleen Fiona Conroy, from who was recruited by the following company in 2014.