Syscap Leasing Limited
Financial intermediation not elsewhere classified
Financial leasing
Syscap Leasing Limited contacts: address, phone, fax, email, website, shedule
Address: Ci Tower St. Georges Square KT3 4TE New Malden
Phone: +44-1564 1991241
Fax: +44-1564 1991241
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Syscap Leasing Limited"? - send email to us!
Registration data Syscap Leasing Limited
Register date: 1992-05-28
Register number: 02718043
Type of company: Private Limited Company
Get full report form global database UK for Syscap Leasing LimitedOwner, director, manager of Syscap Leasing Limited
Laoiseach Sean O'loingsigh Director. Address: St. Georges Square, New Malden, Surrey, KT3 4TE. DoB: March 1971, Irish
Stephen Nicholas Deutsch Director. Address: St. Georges Square, New Malden, Surrey, KT3 4TE, England. DoB: June 1963, British
Douglas Peter Bright Secretary. Address: St. Georges Square, New Malden, Surrey, KT3 4TE, England. DoB:
Mark James Henry Director. Address: St. Georges Square, New Malden, Surrey, KT3 4TE, England. DoB: September 1971, New Zealand
Philip David White Director. Address: St. Georges Square, New Malden, Surrey, KT3 4TE, England. DoB: October 1966, British
Craig William Errington Director. Address: St. Georges Square, New Malden, Surrey, KT3 4TE, England. DoB: September 1963, British
Clive Bridge Director. Address: St. Georges Square, New Malden, Surrey, KT3 4TE, England. DoB: December 1958, British
Steven Michael Dunne Secretary. Address: St. Georges Square, New Malden, Surrey, KT3 4TE, England. DoB:
Steven Michael Dunne Director. Address: St. Georges Square, New Malden, Surrey, KT3 4TE, England. DoB: November 1968, British
Fred Yue Secretary. Address: Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU. DoB:
Frederick Yue Director. Address: Vine Road, East Molesey, KT8 9LF. DoB: January 1955, British
Philip Edwin Ross Director. Address: Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU. DoB: January 1962, British
Mark Robert Cottrill Secretary. Address: 56 Langdon Road, Bath, Avon, BA2 1LT. DoB:
Christopehr John Ellis Director. Address: 48 Palace Road, East Molesey, Surrey, KT8 9DW. DoB: December 1960, British
Sean Peter Read Director. Address: 17 Harlands Mews, Ridgewood, Uckfield, East Sussex, TN22 5JQ. DoB: January 1965, British
Mark Jonathan Gidge Director. Address: Dewsbury House, 31 Duttonslane, Kelsall, Cheshire, CW6 0QW. DoB: October 1965, British
Adrian Michael Standing Director. Address: 7 Chaucer House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BD. DoB: June 1964, British
Robert Liam Eggleston Director. Address: Wykeham Cottage, 50 Ferndale Road, Burgess Hill, West Sussex, RH15 0HG. DoB: November 1957, British
Adrian Nicholas Forbes Director. Address: 72 Manor Road, Harrow, Middlesex, HA1 2PE. DoB: February 1963, British
Sean Peter Read Director. Address: 19 Pipit Meadow, Uckfield, East Sussex, TN22 5NG. DoB: January 1965, British
Lawrence Gerald Steingold Director. Address: Flat 33, 20 Lawn Lane Vauxhall, London, SW8 1GA. DoB: June 1950, British
Sean Russell Williams Director. Address: 28 Ellerby Street, London, SW6 6EY. DoB: July 1964, British
Philip Naylor Secretary. Address: 45 Stubbs Court, Chaseley Drive, London, W4 4BD. DoB:
Philip Neville Brook Director. Address: 3 High Coombe Place, Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HH. DoB: June 1964, British
Simon Brook Secretary. Address: Maybanks House, Wykehurst Lane, Ewhurst, Surrey, GU6 7PE. DoB: August 1959, British
Simon Brook Director. Address: Maybanks House, Wykehurst Lane, Ewhurst, Surrey, GU6 7PE. DoB: August 1959, British
Diana Joy Biggs Secretary. Address: 2 Prior Street, Greenwich, London, SE10 8SF. DoB: n\a, Us
Adam Lee Fiddimore Director. Address: 3 Westbury Road, Croydon, Surrey, CR0 2ES. DoB: April 1969, British
Philip Neville Brook Director. Address: 3 High Coombe Place, Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HH. DoB: June 1964, British
Sean Russell Williams Director. Address: 5 Larpent Avenue, London, SW15 6UP. DoB: July 1964, British
Simon Brook Secretary. Address: Maybanks House, Wykehurst Lane, Ewhurst, Surrey, GU6 7PE. DoB: August 1959, British
Jobs in Syscap Leasing Limited vacancies. Career and practice on Syscap Leasing Limited. Working and traineeship
Sorry, now on Syscap Leasing Limited all vacancies is closed.
Responds for Syscap Leasing Limited on FaceBook
Read more comments for Syscap Leasing Limited. Leave a respond Syscap Leasing Limited in social networks. Syscap Leasing Limited on Facebook and Google+, LinkedIn, MySpaceAddress Syscap Leasing Limited on google map
Other similar UK companies as Syscap Leasing Limited: Sidlanco Textiles Limited | All Services (north East) Limited | Flintchoice Limited | Paintcraft Limited | Synergies Trading International Ltd
02718043 - reg. no. used by Syscap Leasing Limited. The firm was registered as a PLC on 1992-05-28. The firm has been actively competing in this business for the last 24 years. This company is contacted at Ci Tower St. Georges Square in New Malden. The company postal code assigned to this location is KT3 4TE. The firm currently known as Syscap Leasing Limited was known as The Systems House (rentals) until 1998-06-01 at which point the name was changed. This company Standard Industrial Classification Code is 64999 : Financial intermediation not elsewhere classified. 31st December 2015 is the last time the accounts were reported. It has been twenty four years for Syscap Leasing Ltd in the field, it is still in the race and is very inspiring for it's competition.
We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 1 transactions from worth at least 500 pounds each, amounting to £76,777 in total. The company also worked with the Birmingham City (4 transactions worth £64,147 in total) and the Gateshead Council (25 transactions worth £49,609 in total). Syscap Leasing was the service provided to the Redbridge Council covering the following areas: Supplies And Services / Communications And Computing was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.
Laoiseach Sean O'loingsigh, Stephen Nicholas Deutsch, Mark James Henry and Mark James Henry are listed as firm's directors and have been working on the company success since December 2015. Moreover, the director's responsibilities are continually backed by a secretary - Douglas Peter Bright, from who found employment in the firm in 2015.