Capital Bank Leasing 9 Limited
Financial leasing
Capital Bank Leasing 9 Limited contacts: address, phone, fax, email, website, shedule
Address: Charterhall House Charterhall Drive CH88 3AN Chester
Phone: +44-1250 5397552
Fax: +44-1250 5397552
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Capital Bank Leasing 9 Limited"? - send email to us!
Registration data Capital Bank Leasing 9 Limited
Register date: 1983-10-31
Register number: 01765983
Type of company: Private Limited Company
Get full report form global database UK for Capital Bank Leasing 9 LimitedOwner, director, manager of Capital Bank Leasing 9 Limited
Richard Andrew Jones Director. Address: 37 South Gyle Crescent, Edinburgh, EH12 9DS, United Kingdom. DoB: July 1972, British
John Paul Moore Director. Address: Old Broad Street, London, EC2N 1HZ, United Kingdom. DoB: August 1967, British
Paul Gittins Secretary. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: n\a, British
Rigvi Ramnauth Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: November 1969, British
Jason Paul Nichols Director. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: April 1971, British
Jayson Edwards Director. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: January 1964, British
James Owen Trace Director. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: August 1963, British
Christopher Sutton Director. Address: Orchard Brae, Edinburgh, EH4 1PF, United Kingdom. DoB: December 1958, British
Michael John David Griffiths Director. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: February 1949, British
Steven David Russell Chessman Director. Address: Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: September 1963, British
John Michael Morrissey Director. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: April 1961, British
Gordon Ferguson Director. Address: St Vincent Street, Glasgow, G2 5ER, United Kingdom. DoB: May 1963, British
Timothy Mark Blackwell Director. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: April 1969, British
Adrian Thomas Grace Director. Address: Charterhall Drive, Chester, Cheshire, CH88 3AN. DoB: May 1963, British
Stuart James Ballingall Director. Address: 39 Craigleith Drive, Edinburgh, Midlothian, EH4 3JU. DoB: March 1964, British
Martin Kenneth Staples Director. Address: 1 Douglas Drive, Crossford, Dunfermline, Fife, KY12 8PB. DoB: February 1973, British
George Gibson Reid Director. Address: 46/1 Morningside Park, Edinburgh, Lothian, EH10 5HA. DoB: December 1968, British
Alistair Linn Webster Director. Address: 7 Ettrick Road, Edinburgh, EH10 5BJ. DoB: October 1953, British
Lindsay John Town Director. Address: 10 Ferndale, Tunbridge Wells, Kent, TN2 3PB. DoB: August 1954, British
Carol Ann Ritchie Director. Address: 34 Hob Hey Lane, Culcheth, Warrington, Cheshire, WA3 4NW. DoB: January 1959, British
Robert Brown Hare Director. Address: 13 Balgreen Avenue, Edinburgh, Lothian, EH12 5SX. DoB: September 1960, British
William Gordon Barclay Director. Address: The Coulin, 122 Stanstead Road, Caterham, Surrey, CR3 6AE. DoB: June 1947, British
Raymond Nixon Secretary. Address: Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, Cheshire, CH3 7EL. DoB: n\a, British
Michael Richard Perry Director. Address: 10 The Paddock, Willaston, Nantwich, Cheshire, CW5 7HJ. DoB: February 1944, British
Trevor John Skinner Director. Address: 2 Tudor Court, Henly In Arden, Warwickshire, B95 4AP. DoB: September 1942, British
Anthony Joseph John Bochenski Director. Address: Greenacres, Bryn Offa Lane, Mold, Flintshire, CH7 6RQ. DoB: September 1951, British
John Sydney Brown Director. Address: 15 Newick Avenue, Little Aston, Sutton Coldfield, West Midlands, B74 3DA. DoB: May 1932, British
John Sidney Hammond Director. Address: 65 Poulton Road, Spital, Bebington, Merseyside, L63 9LD. DoB: April 1944, British
Claude Harry Bush Director. Address: 51 Church Croft, Dodleston, Chester, Cheshire, CH4 9NT. DoB: September 1932, British
Roy Littler Director. Address: 3 The Paddock, Curzon Park, Chester, Cheshire, CH4 8AE. DoB: September 1941, British
John Alexander Mercer Director. Address: Llwyn-Y-Cyll, Lixwm, Holywell, Clwyd, CH8 8LY. DoB: October 1939, British
Jobs in Capital Bank Leasing 9 Limited vacancies. Career and practice on Capital Bank Leasing 9 Limited. Working and traineeship
Sorry, now on Capital Bank Leasing 9 Limited all vacancies is closed.
Responds for Capital Bank Leasing 9 Limited on FaceBook
Read more comments for Capital Bank Leasing 9 Limited. Leave a respond Capital Bank Leasing 9 Limited in social networks. Capital Bank Leasing 9 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Capital Bank Leasing 9 Limited on google map
Other similar UK companies as Capital Bank Leasing 9 Limited: Kjr Service Limited | Xelaalmeria Ltd | Oldway Court Management Limited | Multigrid Limited | Snapeers Limited
1983 is the date that marks the start of Capital Bank Leasing 9 Limited, the company that is situated at Charterhall House, Charterhall Drive in Chester. That would make thirty three years Capital Bank Leasing 9 has been in the business, as the company was registered on 1983-10-31. The registered no. is 01765983 and its area code is CH88 3AN. Capital Bank Leasing 9 Limited was known nineteen years from now under the name of Nws 9. This enterprise Standard Industrial Classification Code is 64910 and has the NACE code: Financial leasing. Capital Bank Leasing 9 Ltd reported its account information for the period up to September 30, 2015. Its latest annual return was submitted on February 1, 2016. 33 years of competing in this field comes to full flow with Capital Bank Leasing 9 Ltd as the company managed to keep their clients satisfied through all the years.
In order to be able to match the demands of their customer base, the limited company is continually controlled by a unit of two directors who are Richard Andrew Jones and John Paul Moore. Their support has been of cardinal importance to the limited company since 2016-05-27. In order to find professional help with legal documentation, since 2000 the limited company has been utilizing the skills of Paul Gittins, who's been focusing on ensuring that the Board's meetings are effectively organised.