Eastern Leasing Company Limited(the)
Other business support service activities not elsewhere classified
Eastern Leasing Company Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Vodafone House The Connection RG14 2FN Newbury
Phone: +44-1507 6199554
Fax: +44-1507 6199554
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Eastern Leasing Company Limited(the)"? - send email to us!
Registration data Eastern Leasing Company Limited(the)
Register date: 1982-10-20
Register number: 01672832
Type of company: Private Limited Company
Get full report form global database UK for Eastern Leasing Company Limited(the)Owner, director, manager of Eastern Leasing Company Limited(the)
Richard Mullock Director. Address: The Connection, Newbury, Berkshire, RG14 2FN. DoB: November 1967, British
Kerry Phillip Director. Address: The Connection, Newbury, Berkshire, RG14 2FN. DoB: November 1967, British
Alan Royston Kinch Director. Address: Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom. DoB: September 1978, English
Paul Anthony Moore Secretary. Address: Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom. DoB:
Ian Jeffrey Gibson Director. Address: 3 Silverdale Road, Burgess Hill, West Sussex, RH15 0ED, United Kingdom. DoB: May 1960, British
Philip Stephen James Davis Director. Address: Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom. DoB: February 1966, British
Nicholas Ian Cooper Director. Address: 26 Red Lion Square, London, WC1R 4HQ. DoB: n\a, British
Dominic James Platt Director. Address: Larchwood, 54 Crooksbury Road Runfold, Farnham, Surrey, GU10 1QB. DoB: August 1969, British
Heledd Mair Hanscomb Secretary. Address: 63 Casewick Road, London, SE27 0TB. DoB: n\a, British
Lorraine Davidson Secretary. Address: 18b Denver Road, London, N16 5JH. DoB: n\a, British
Joseph O'neill Director. Address: 83 Alzey Gardens, Harpenden, Hertfordshire, AL5 5SZ. DoB: February 1958, British
Julia Susan Wilson Director. Address: 73 Balfour Road, London, N5 2HD. DoB: September 1967, British
Andrew Sheldon Garard Director. Address: Waldegrave House, 293 Waldegrave Road, Twickenham, Middlesex, TW1 4SU. DoB: October 1966, British
Heledd Mair Hanscomb Secretary. Address: 63 Casewick Road, London, SE27 0TB. DoB: n\a, British
Jonathan Mark Bolton Director. Address: 22 Winchester Drive, Pinner, Middlesex, HA5 1DB. DoB: n\a, British
Jonathan Mark Bolton Secretary. Address: 22 Winchester Drive, Pinner, Middlesex, HA5 1DB. DoB: n\a, British
Kenneth Keith Claydon Secretary. Address: 1 Parr House, 12 Beaulieu Avenue, London, E16 1TS. DoB: May 1944, British
Kenneth Keith Claydon Director. Address: 1 Parr House, 12 Beaulieu Avenue, London, E16 1TS. DoB: May 1944, British
Robert Earl Lerwill Director. Address: Water Street, London, WC2R 3LA. DoB: January 1952, British
George Robert Sawtell Secretary. Address: 9 Arvon Road, London, N5 1PS. DoB:
Edward Charles Dilley Director. Address: 13 West Way, Carshalton, Surrey, SM5 4EJ. DoB: April 1939, British
Matthew Peter Harman Secretary. Address: 131 Trevelyan Road, London, SW17 9LP. DoB:
Jacqueline Susan Eileen Giles Director. Address: 19 Upper Moors, Great Waltham, Chelmsford, CM3 1RB. DoB: December 1961, British
Richard Anthony Herbert Wainright-lee Director. Address: The White House Ashwell Road, Newnham, Baldock, Hertfordshire, SG7 5JU. DoB: October 1947, British
Joan Paula Baktis Director. Address: Apartment A 6 Regent Square, London, WC1H 8HZ. DoB: February 1954, British
Elizabeth Clare Kissane Secretary. Address: 18 Clyro Court, Tollington Park, London, N4 3AQ. DoB:
John Stanley Cannell Director. Address: 1 North Avenue, Ealing, London, W13 8AP. DoB: April 1945, British
Rodney James Olsen Director. Address: Hawthorne House, 1 Upper Terrace Hampstead, London, NW3 6RH. DoB: November 1945, New Zealander
Anthony Kenneth Heard Director. Address: Lee House Worlds End Lane, Feering, Colchester, Essex, CO5 9NJ. DoB: January 1939, British
Donald Macleod Cruickshank Secretary. Address: 29 Clifford Close, Northolt, Middlesex, UB5 5NJ. DoB:
Jeffrey Kyndon Phillips Director. Address: Willow House, 3 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2RB. DoB: March 1947, British
Jobs in Eastern Leasing Company Limited(the) vacancies. Career and practice on Eastern Leasing Company Limited(the). Working and traineeship
Tester. From GBP 2600
Tester. From GBP 3700
Responds for Eastern Leasing Company Limited(the) on FaceBook
Read more comments for Eastern Leasing Company Limited(the). Leave a respond Eastern Leasing Company Limited(the) in social networks. Eastern Leasing Company Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Eastern Leasing Company Limited(the) on google map
Other similar UK companies as Eastern Leasing Company Limited(the): Software Major Limited | Sri Systems Limited | Samasana Ltd | Mindset Training Limited | Glass House Publishing Ltd
The Eastern Leasing Company Limited(the) firm has been operating on the market for 34 years, having launched in 1982. Registered under the number 01672832, Eastern Leasing (the) is categorised as a PLC with office in Vodafone House, Newbury RG14 2FN. This enterprise SIC code is 82990 which means Other business support service activities not elsewhere classified. 2015-03-31 is the last time when the accounts were filed. Thirty four years of presence in this line of business comes to full flow with Eastern Leasing Co Limited(the) as they managed to keep their customers satisfied through all the years.
For 2 years, this specific company has only been overseen by an individual managing director: Richard Mullock who has been in charge of it since 2014/12/08. Since 2014 Kerry Phillip, age 49 had performed the duties for this company up until the resignation one year ago. Furthermore a different director, namely Alan Royston Kinch, age 38 gave up the position 2 years ago. At least one secretary in this firm is a limited company, specifically Vodafone Corporate Secretaries Limited.