Angel Leasing Company Limited
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Angel Leasing Company Limited contacts: address, phone, fax, email, website, shedule
Address: 123 Victoria Street SW1E 6DE London
Phone: +44-1571 9274627
Fax: +44-1571 9274627
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Angel Leasing Company Limited"? - send email to us!
Registration data Angel Leasing Company Limited
Register date: 1995-10-17
Register number: 03114476
Type of company: Private Limited Company
Get full report form global database UK for Angel Leasing Company LimitedOwner, director, manager of Angel Leasing Company Limited
Alan Edward Lowe Director. Address: Victoria Street, London, SW1E 6DE, United Kingdom. DoB: January 1968, British
Mark Andrew Hicks Director. Address: Victoria Street, London, SW1E 6DE, United Kingdom. DoB: February 1967, British
Claire Smith Secretary. Address: Victoria Street, London, SW1E 6DE, United Kingdom. DoB: n\a, British
Kevin George Tribley Director. Address: Victoria Street, London, SW1E 6DE, United Kingdom. DoB: January 1963, British
Malcolm Brown Director. Address: Victoria Street, London, SW1E 6DE, United Kingdom. DoB: March 1967, British
Tim Richard Dugher Director. Address: Lenborough, Buckingham, MK18 4BP, United Kingdom. DoB: September 1959, British
Robert Edward Verrion Director. Address: Sharmans Cross Road, Solihull, West Midlands, B91 1RG. DoB: October 1952, British
John Vale Director. Address: Hampton Grange, Meriden, Coventry, West Midlands, CV7 7RU, United Kingdom. DoB: October 1950, British
Haydn Turner Abbott Director. Address: 54 The Mount, Leatherhead, Surrey, KT22 9EA. DoB: May 1949, British
Dr John Denys Charles Anstice Prideaux Director. Address: 17 Highgate West Hill, London, N6 6NP. DoB: August 1944, British
Iain Arthur Houston Director. Address: Maple End 10 Hollydell, Hertford, Hertfordshire, SG13 8BE. DoB: February 1949, British
Arthur Bryan Martin Director. Address: Old School House, Northleigh, Colyton, Devon, EX13 6BL. DoB: July 1928, British
George Lynn Director. Address: Crown House, 12 High Street Bassingbourn, Royston, Hertfordshire, SG8 5NE. DoB: July 1955, British
Louise Margaret Oddy Director. Address: 33 Tetcott Road, London, SW10 0SB. DoB: June 1954, British
John Vale Director. Address: Hampton Grange, Meriden, Coventry, West Midlands, CV7 7RU, United Kingdom. DoB: October 1950, British
Jonathan Michael Sweetman Director. Address: Knole House, Shaw Green Lane Prestbury, Cheltenham, Gloucestershire, GL52 3BP. DoB: January 1951, British
Peter John Rigby Director. Address: Nonesuch Hill Farm Lane, Duns Tew, Bicester, Oxfordshire, OX6 4JH. DoB: January 1948, British
Allan Charles Baker Director. Address: Highfield House 12 The Martins, High Halden, Ashford, Kent, TN26 3LD. DoB: March 1947, British
Michael Ian Charles Woodcock Director. Address: High Elms Bowbridge Lane, Prestbury, Cheltenham, Gloucestershire, GL52 3BL. DoB: April 1952, British
Clive Richard Dobbs Director. Address: The Rowans Gravel Pits Close, Bredon, Tewkesbury, Gloucestershire, GL20 7QL. DoB: June 1950, British
John Huw Evans Director. Address: Greystones, Syreford Road Shipton Oliffe, Cheltenham, Gloucestershire, GL54 4JG. DoB: May 1950, British
Brian Ward Heaney Director. Address: Northfield, 147a Wroslyn Road, Freeland Whitney, Oxfordshire, OX8 8HR. DoB: June 1954, British
David John Mcintosh Finlayson Director. Address: 8 Greenfields, New Barn Lane Prestbury, Cheltenham, Gloucestershire, GL52 3LG. DoB: September 1942, British
John Reginald Pollard Director. Address: Frome Hall Frome Hall Lane, Stroud, Gloucestershire, GL5 3JH. DoB: September 1958, British
Michael Ian Charles Woodcock Secretary. Address: High Elms Bowbridge Lane, Prestbury, Cheltenham, Gloucestershire, GL52 3BL. DoB: April 1952, British
Jobs in Angel Leasing Company Limited vacancies. Career and practice on Angel Leasing Company Limited. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for Angel Leasing Company Limited on FaceBook
Read more comments for Angel Leasing Company Limited. Leave a respond Angel Leasing Company Limited in social networks. Angel Leasing Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Angel Leasing Company Limited on google map
Other similar UK companies as Angel Leasing Company Limited: Sunset Window Blinds Limited | Sam Gas Services Limited | Arnold Asphalt Limited | Helios Construction Services Ltd | Red Arrow (london) Ltd
This firm known as Angel Leasing has been registered on 1995-10-17 as a PLC. This firm office could be gotten hold of London on 123 Victoria Street, . In case you have to reach this company by post, the postal code is SW1E 6DE. It's reg. no. for Angel Leasing Company Limited is 03114476. The company has operated under three names. Its very first listed name, Royscot Asset Management (march), was switched on 1999-01-25 to Bonusmicro. The current name is in use since 1996, is Angel Leasing Company Limited. This firm is registered with SIC code 77390 and has the NACE code: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 31st December 2015 is the last time account status updates were reported. It has been 21 years for Angel Leasing Co Limited in this particular field, it is still strong and is an object of envy for it's competition.
Alan Edward Lowe, Mark Andrew Hicks, Kevin George Tribley and Kevin George Tribley are registered as the enterprise's directors and have been working on the company success since 2012-05-29. To find professional help with legal documentation, for the last nearly one month the business has been utilizing the expertise of Claire Smith, who's been tasked with ensuring the company's growth.