Royal Bank Invoice Finance Limited

All UK companiesFinancial and insurance activitiesRoyal Bank Invoice Finance Limited

Financial intermediation not elsewhere classified

Royal Bank Invoice Finance Limited contacts: address, phone, fax, email, website, shedule

Address: Smith House Po Box 50 Elmwood House TW13 7QD Feltham

Phone: +44-1529 9190582

Fax: +44-1529 9190582

Email: n\a

Website:

Shedule:

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

Royal Bank Invoice Finance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Bank Invoice Finance Limited.

Registration data Royal Bank Invoice Finance Limited

Register date: 1986-02-12

Register number: 01988387

Type of company: Private Limited Company

Get full report form global database UK for Royal Bank Invoice Finance Limited

Owner, director, manager of Royal Bank Invoice Finance Limited

Ian Duncan Cowie Director. Address: n\a. DoB: July 1960, British

Adam Holden Director. Address: Smith House, PO BOX 50 Elmwood House, Feltham, Middlesex, TW13 7QD. DoB: November 1973, British

Alexander Arthur George Rankin Director. Address: Woodford Road, Bramhall, Cheshire, SK7 1JR, England. DoB: October 1958, British

Michael Jeffrey Bardrick Director. Address: Smith House, Elmwood Avenue, Feltham, TW13 7QD. DoB: June 1967, British

Michael Kevin Mitchell Director. Address: Rbs Invoice Finance, 1 Spinningfields Square, Manchester, Greater Manchester, M3 3AP, England. DoB: February 1964, British

Ian Wright Director. Address: Rbs Invoice Finance, Smith House, Elmwood Avenue, Feltham, TW13 7QD. DoB: March 1965, British

Oliver David Watts Director. Address: Rbs Invoice Finance, Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD, United Kingdom. DoB: April 1975, British

Andrew David Barnard Director. Address: Bell Road, Warnham, West Sussex, RH12 3QL. DoB: July 1971, British

Martin John Morrin Director. Address: 1 Chaseley Drive, Sanderstead, Surrey, CR2 0DN. DoB: August 1958, Irish

John Hamer Wood Director. Address: The Pellows, Kingsclere, Hampshire, RG20 5AB, United Kingdom. DoB: April 1962, British

Duane Edward Snelling Director. Address: 2 Bank Buildings, Outwood Lane, Bletchingley, Surrey, RH1 4LR. DoB: September 1963, British

Rachel Elizabeth Fletcher Secretary. Address: Steerforth Street, Earlsfield, London, SW18 4HF, United Kingdom. DoB: n\a, Other

Melanie Jane Hannay Director. Address: 35 Belgrave Road, Seaford, East Sussex, BN25 2EN. DoB: March 1967, British

Suzanne Saville Director. Address: Rowan Cottage, 30 Kent Road, Fleet, Hampshire, GU51 3AH. DoB: February 1964, British

Neil Anthony Sculley Director. Address: 82 Harford Drive, Watford, Herts, WD17 3DG. DoB: October 1961, British

Francesca Margaret Semple Director. Address: 30 Connaught Terrace, Hove, East Sussex, BN3 3YW. DoB: March 1970, British

Jason Asa Morgan Director. Address: Sandown, Theobalds Road, Burgess Hill, West Sussex, RH15 0ST. DoB: March 1969, British

Lawrence Edward De Lisle Nichols Director. Address: 143 French Street, Sunbury On Thames, Middlesex, TW16 5JY. DoB: October 1957, British

Colin Jamie Fleming Walls Director. Address: 9 Wardie Park, Edinburgh, EH5 2DR. DoB: December 1967, British

Angela Mary Cunningham Secretary. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British

Neil Joseph Bradley Director. Address: Neidpath, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NP. DoB: November 1966, British

Kathryn Elizabeth Singleton Director. Address: 27 Turpins Rise, Windlesham, Surrey, GU20 6NG. DoB: October 1972, British

Peter Nigel Comfort Director. Address: West Country House 5 Andover Road, Oakley, Basingstoke, Hampshire, RG23 7HB. DoB: May 1955, British

Susan Myra Jones Director. Address: The Croft 23 Tylers Hill Road, Chesham, Buckinghamshire, HP5 1XH. DoB: May 1956, British

Peter Torrance Director. Address: Brackenwood 33 Deepdene Wood, Dorking, Surrey, RH5 4BD. DoB: December 1955, British

David Brian Wilcox Director. Address: Greensleeves, Park Lane, Ashtead, Surrey, KT21 1EU. DoB: June 1946, British

Stuart Antony Holloway Director. Address: 1 Potters Close, Ashford, Kent, TN25 4PX. DoB: June 1957, British

John Thornton Director. Address: Pennymead Rise, East Horsley, Surrey, KT24 5AL. DoB: October 1957, British

Peter Richard Allen Director. Address: 38 Blunts Wood Road, Haywards Heath, West Sussex, RH16 1NB. DoB: August 1943, British

Iain Arthur Houston Director. Address: Maple End 10 Hollydell, Hertford, Hertfordshire, SG13 8BE. DoB: February 1949, British

Camilla Jane Hughes-hunt Director. Address: 44 Evendons Lane, Wokingham, Berkshire, RG41 4AG. DoB: June 1959, British

John Anthony Smith Director. Address: 21 The Stewarts, Bishops Stortford, Hertfordshire, CM23 2NT. DoB: September 1951, British

Ross William Mcfarlane Director. Address: Beacon Road, Ringshall, Berkhamsted, Hertfordshire, HP4 1NE, England. DoB: December 1961, British

Alan Peter Dickinson Director. Address: Brock's Ghyll Best Beech Hill, Wadhurst, East Sussex, TN5 6JR. DoB: June 1950, British

David Robertson Shepherd Rankin Director. Address: 24b Douglas Crescent, Edinburgh, EH12 5BA. DoB: February 1964, British

Martin John Morrin Director. Address: 1 Chaseley Drive, Sanderstead, Surrey, CR2 0DN. DoB: August 1958, Irish

Martin John Morrin Secretary. Address: 1 Chaseley Drive, Sanderstead, Surrey, CR2 0DN. DoB: August 1958, Irish

James Michael Kelly Director. Address: 16a Inverleith Row, Edinburgh, EH3 5LS. DoB: March 1956, British

John Albert Lea Secretary. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: n\a, British

Neil Dennis Beckingham Director. Address: 11 The Clares, Caterham, Surrey, CR3 6RW. DoB: February 1959, British

Alec Peerless Mcleod Bradley Director. Address: 10 Cranedown, Lewes, East Sussex, BN7 3NA. DoB: January 1941, British

John Knox Director. Address: 51 Milton Crescent, Edinburgh, EH15 3PQ. DoB: May 1943, British

John Butterworth Director. Address: Chalcroft, Whitemans Green, Cuckfield, West Sussex, RH17 5DB. DoB: June 1935, British

Ian Maclaren Sutherland Director. Address: Littledean, 6 Squirrels Chase, Prestbury, Cheshire, SK10 4YG. DoB: May 1939, British

Jobs in Royal Bank Invoice Finance Limited vacancies. Career and practice on Royal Bank Invoice Finance Limited. Working and traineeship

Fabricator. From GBP 2100

Other personal. From GBP 1200

Other personal. From GBP 1500

Project Planner. From GBP 3500

Responds for Royal Bank Invoice Finance Limited on FaceBook

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

Address Royal Bank Invoice Finance Limited on google map

Other similar UK companies as Royal Bank Invoice Finance Limited: Radical Associates Ltd | Go Jute Ltd | Silva Costa Limited | The Baby Sling Boutique Limited | Trinity Cables International Ltd

1986 is the year of the founding Royal Bank Invoice Finance Limited, a company that is situated at Smith House, Po Box 50 Elmwood House , Feltham. This means it's been 30 years Royal Bank Invoice Finance has been on the local market, as it was created on 1986-02-12. Its reg. no. is 01988387 and its post code is TW13 7QD. This firm declared SIC number is 64999 : Financial intermediation not elsewhere classified. Its latest records were submitted for the period up to Wed, 31st Dec 2014 and the most current annual return information was submitted on Tue, 1st Sep 2015. It has been thirty years for Royal Bank Invoice Finance Ltd on the market, it is still in the race and is an object of envy for the competition.

Ian Duncan Cowie, Adam Holden and Alexander Arthur George Rankin are the firm's directors and have been cooperating as the Management Board since March 2015. Another limited company has been appointed as one of the secretaries of this company: Rbs Secretarial Services Limited.