Caversham Finance Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andCaversham Finance Limited

Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Retail sale of electrical household appliances in specialised stores

Financial leasing

Caversham Finance Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Hercules Way Leavesden WD25 7GS Watford

Phone: +44-1202 5627166

Fax: +44-1202 5627166

Email: n\a

Website:

Shedule:

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

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

Registration data Caversham Finance Limited

Register date: 1963-12-24

Register number: 00785922

Type of company: Private Limited Company

Get full report form global database UK for Caversham Finance Limited

Owner, director, manager of Caversham Finance Limited

Mark Lynch Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS. DoB: January 1970, British

Andrew Jonathan Brown Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS. DoB: July 1944, British

Maurice Nicholas Beech Thompson Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS. DoB: April 1958, British

Henry Eric Staunton Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS. DoB: May 1948, British

Hamish Stewart Paton Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom. DoB: July 1976, British

David John Lamb Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom. DoB: May 1976, British

Alexander Miles Maby Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom. DoB: January 1974, British

David Anthony Poole Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom. DoB: February 1969, British

David John Harwood Secretary. Address: Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom. DoB:

Joseph Leo Mckee Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom. DoB: August 1946, British

Richard Alan Pym Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom. DoB: September 1949, British

Hamish Paton Director. Address: Flat 7, 64 Sutherland Avenue, London, W9 2QU. DoB: July 1976, British

Andrew John Parkinson Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom. DoB: February 1965, British

Timothy Pascall Secretary. Address: The Tile House 26 Pound Lane, Sonning, Reading, Berkshire, RG4 6XE. DoB: April 1952, British

Giles Matthew Oliver David Secretary. Address: The Chalet, Southside, Gerrards Cross, Buckinghamshire, SL9 8NQ. DoB: n\a, British

Hugh Edwards Director. Address: Wardrobes Lane, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0RH, England. DoB: July 1964, British

Giles Matthew Oliver David Director. Address: Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom. DoB: March 1967, British

Laurence Cooklin Director. Address: Lydford Lodge 17 Totteridge Village, London, N20 8PN. DoB: October 1944, British

Alaric Michael Smith Secretary. Address: The Lime House, The Green, Stadhampton, Oxfordshire, OX44 7UL. DoB: March 1963, British

Gareth Rhys Williams Director. Address: Brickhouse, 115 Bradenstoke, Chippenham, Wiltshire, SN15 4ES. DoB: n\a, British

Michael William Cooper Director. Address: White Oaks, Church Road Parley Hill, Reading, RG7 1TS. DoB: September 1961, British

Michael John Sweetland Director. Address: Stoneacres Main Street, Bickerton, Wetherby, North Yorkshire, LS22 5ER. DoB: April 1955, British

Gareth Rhys Williams Secretary. Address: Brickhouse, 115 Bradenstoke, Chippenham, Wiltshire, SN15 4ES. DoB: n\a, British

Steven Gluckman Director. Address: Orchard Cottage 13 Oatlands Close, Weybridge, Surrey, KT13 9ED. DoB: May 1960, American

Alaric Michael Smith Director. Address: The Lime House, The Green, Stadhampton, Oxfordshire, OX44 7UL. DoB: March 1963, British

Michael John Briant Director. Address: Warrens, Goldenfields Close, Liphook, Hampshire, GU30 7EZ. DoB: June 1960, British

Nicholas Stephen Wakelam Director. Address: 5 Moresby Close, Westlea, Swindon, Wiltshire, SN5 7BX. DoB: January 1959, British

Alistair John Ritchie Secretary. Address: The Coach House, 68 York Road, Weybridge, Surrey, KT13 9DY. DoB: n\a, British

Douglas Donald Anderson Director. Address: South Grange Manor, Bagshot Road, Sunninghill, Berkshire, SL5 9SP. DoB: December 1950, American

James Alfred Geers Director. Address: 33 Private Road, Enfield, Middlesex, EN1 2EH. DoB: February 1933, British

Thomas Anderson Director. Address: 16 Burnside, Parbold Village, Wigan, Lancashire, WN8 7PD. DoB: January 1953, British

Ronald Alexander Lamont Campbell Director. Address: Holly Tree House, Shalbourne, Marlborough, Wiltshire. DoB: July 1938, British

Wayne Roger Murray Director. Address: Glebe House, Southend Bradfield, Reading, Berkshire. DoB: September 1952, British

Ian Ritchie Secretary. Address: 66 Cherwell Drive, Marston, Oxford, Oxfordshire, OX3 0LZ. DoB: May 1952, British

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

Sorry, now on Caversham Finance Limited all vacancies is closed.

Responds for Caversham Finance Limited on FaceBook

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

Address Caversham Finance Limited on google map

Other similar UK companies as Caversham Finance Limited: Blu Core Ltd | Urban Interiors (properties) Limited | Next Level Building & Property Maintenance Limited | Viking Construction London Limited | Sword Electrical Services Limited

Caversham Finance Limited has existed on the market for at least 53 years. Registered with number 00785922 in the year 1963-12-24, the firm is located at 5 Hercules Way, Watford WD25 7GS. This company debuted under the business name Thorn Financial Services, but for the last fifteen years has operated under the business name Caversham Finance Limited. This business principal business activity number is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. Caversham Finance Ltd released its account information up till Tue, 31st Mar 2015. The business most recent annual return was submitted on Tue, 14th Jun 2016. Caversham Finance Ltd is a perfect example that a well prospering company can constantly deliver the highest quality of services for over fifty three years and continually achieve great success.

Caversham Finance Ltd is a medium-sized vehicle operator with the licence number OF1110307. The firm has two transport operating centres in the country. In their subsidiary in Huntingdon on The Interchange, 12 machines are available. The centre in Huntingdon on Cardinal Way has 10 machines. The firm directors are Alexander Miles Maby, David Anthony Poole, David John Lamb and 4 others listed below.

Mark Lynch, Andrew Jonathan Brown, Maurice Nicholas Beech Thompson and 6 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been expanding the company since 2016. In order to increase its productivity, since January 2008 this firm has been utilizing the skills of David John Harwood, who has been in charge of successful communication and correspondence within the firm.