Key Equipment Finance Limited

All UK companiesFinancial and insurance activitiesKey Equipment Finance Limited

Financial leasing

Key Equipment Finance Limited contacts: address, phone, fax, email, website, shedule

Address: Arlington Square Bracknell Arlington Square, Venture House Downshire Way RG12 1WA Bracknell

Phone: +44-1285 1909667

Fax: +44-1285 1909667

Email: n\a

Website:

Shedule:

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

Key Equipment Finance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Key Equipment Finance Limited.

Registration data Key Equipment Finance Limited

Register date: 1995-03-10

Register number: 03031539

Type of company: Private Limited Company

Get full report form global database UK for Key Equipment Finance Limited

Owner, director, manager of Key Equipment Finance Limited

Derek James Hall Director. Address: Bracknell Arlington Square, Venture House, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: November 1962, British

John Albert Charles Evans Director. Address: Chudleigh Road, Twickenham, TW2 7QP, England. DoB: June 1964, British

Adam David Warner Director. Address: Whistlepig Lane, Broomfield, Colorado 80020, 80023, Usa. DoB: August 1961, Us Citizen

James Edward Cran Director. Address: Bracknell Arlington Square, Venture House, Downshire Way, Bracknell, Berkshire, RG12 1WA, England. DoB: May 1973, British

Paul James Nolan Director. Address: Ashurst Manor Ashurst Park, Church Lane Sunninghill, Ascot, Berkshire, SL5 7DD. DoB: November 1974, British

Andrea Watkins Director. Address: Ashurst Manor Ashurst Park, Church Lane Sunninghill, Ascot, Berkshire, SL5 7DD. DoB: June 1964, British

Philip Jonathan Venner Director. Address: 5 Broadhurst Close, Richmond, Surrey, TW10 6HU. DoB: May 1958, British

Ashok Kumar Sharma Director. Address: Terrington Hill, Marlow, Buckinghamshire, SL7 2RE, United Kingdom. DoB: August 1965, British

Harry Clifton Gottwals Director. Address: 5332 Spotted Horse Trail, Boulder, Colorado, 80301, Usa. DoB: January 1965, Us Citizen

Bruce Antony Nelson Director. Address: 2 The Cottages Village Green, Church Road, Halstead, Kent, TN14 7HE. DoB: February 1951, British

Michael Garth Oxby Director. Address: 8 Meadow Croft, Sprotbrough, Doncaster, South Yorkshire, DN5 7YE. DoB: July 1963, British

Alun Guy Colin Richards Director. Address: Flat 1 Brunswick Square, Hove, East Sussex, BN3 1ED. DoB: April 1956, British

Bryan Anthony Potthoff Director. Address: 28 Chapel Square, Virginia Park, Virginia Water, Surrey, GU25 4SZ. DoB: August 1961, Us Citizen

Karen Lynn Larson Director. Address: 2090 Stony Hill Road, Boulder, Colorado, 80303, Usa. DoB: May 1959, American

Philip Jonathan Venner Secretary. Address: 5 Broadhurst Close, Richmond, Surrey, TW10 6HU. DoB: May 1958, British

Erin Moran Secretary. Address: 2 Royal Victoria Gardens, South Ascot, Ascot, Berkshire, SL5 9ET. DoB:

David Peter Taylor Director. Address: Wilhelm-Busch Strasse 15, 64625, Germany, FOREIGN. DoB: July 1947, British

Nigel John Bolt Director. Address: 2 Deans Court, Windlesham, Surrey, GU20 6QE. DoB: August 1963, British

Neil Adrian Sims Director. Address: Green Meadow, The Maultway, Camberley, Surrey, GU15 1PS. DoB: October 1960, British

David Michael Byrne Director. Address: Allingham House 14 Armitage Court, Sunninghill, Ascot, Berkshire, SL5 9TA. DoB: March 1955, American

David Michael Byrne Secretary. Address: Allingham House 14 Armitage Court, Sunninghill, Ascot, Berkshire, SL5 9TA. DoB: March 1955, American

Peggy Anne Barrett Secretary. Address: Paddock House Lovel Road, Winkfield, Windsor, Berkshire, SL4 2EU. DoB:

Richard Williams Barrett Director. Address: 1040 Mapleton Avenue, Boulder, Colorado, 80304, Usa. DoB: September 1944, American

George Malcolm Merriman Director. Address: 1565 Moss Rock Place, Boulder Colorado 80302, FOREIGN, Usa. DoB: April 1946, American

Daniel Foley Thomas Director. Address: The Coach House, Coombe Edge Windlesham, Surrey, GU2 0PP. DoB: August 1950, American

William Tadden Director. Address: The Farmhouse, Portfields Farm, Newport Pagnell, Buckinghamshire, MK16 8NG. DoB: August 1953, British

Graham Defries Director. Address: Flat 11 The Power House, Chiswick High Road, London, W4 1SY. DoB: August 1967, British

Vivienne Artz Director. Address: 20 John Maurice Close, London, SE17 1PZ. DoB: January 1969, British

Jobs in Key Equipment Finance Limited vacancies. Career and practice on Key Equipment Finance Limited. Working and traineeship

Project Planner. From GBP 2600

Administrator. From GBP 2300

Project Planner. From GBP 3400

Plumber. From GBP 1600

Assistant. From GBP 1800

Project Planner. From GBP 2900

Responds for Key Equipment Finance Limited on FaceBook

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

Address Key Equipment Finance Limited on google map

Other similar UK companies as Key Equipment Finance Limited: Rpd Electrical Ltd | Wayne Short Flooring Limited | Jay-fit Ltd | Cedarwood Builders Limited | Paul Bott Homes Ltd.

The company is situated in Bracknell under the following Company Registration No.: 03031539. The company was set up in the year 1995. The headquarters of the company is situated at Arlington Square Bracknell Arlington Square, Venture House Downshire Way. The area code is RG12 1WA. The firm has operated under three different names. Its very first listed name, Leasetec Uk, was changed on 2001-05-21 to Phasediary. The current name is in use since 1995, is Key Equipment Finance Limited. This business SIC and NACE codes are 64910 and their NACE code stands for Financial leasing. Key Equipment Finance Ltd filed its latest accounts up to 2014-12-28. The company's latest annual return information was submitted on 2016-03-10. It has been twenty one years for Key Equipment Finance Ltd on the market, it is constantly pushing forward and is an example for the competition.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £60,754 in total. The company also worked with the Allerdale Borough (1 transaction worth £740 in total). Key Equipment Finance was the service provided to the Derbyshire County Council Council covering the following areas: Operating Leases and Input Vat was also the service provided to the Allerdale Borough Council covering the following areas: Shared It.

The directors currently employed by the firm are: Derek James Hall selected to lead the company almost one year ago, John Albert Charles Evans selected to lead the company in 2007 in October and Adam David Warner selected to lead the company on 2007-09-19.