Nordic Leasing Limited

All UK companiesFinancial and insurance activitiesNordic Leasing Limited

Financial leasing

Nordic Leasing Limited contacts: address, phone, fax, email, website, shedule

Address: 25 Gresham Street EC2V 7HN London

Phone: +44-1452 4798248

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

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

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

Registration data Nordic Leasing Limited

Register date: 1993-02-18

Register number: 02791468

Type of company: Private Limited Company

Get full report form global database UK for Nordic Leasing Limited

Owner, director, manager of Nordic Leasing Limited

Michelle Antoinette Angela Johnson Secretary. Address: Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN, England. DoB:

Gerard Ashley Fox Director. Address: London Wall, London, EC2Y 5AJ, United Kingdom. DoB: June 1963, British

Colin Graham Dowsett Director. Address: Aldershot Road, Fleet, Hampshire, England, GU51 3NN, England. DoB: July 1964, British

Timothy John Cooke Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: September 1959, British

Robin Alexander Isaacs Director. Address: Gresham Street, London, EC2V 7AE, United Kingdom. DoB: January 1955, British

Richard Owen Williams Director. Address: London Wall, London, EC2Y 5AJ, United Kingdom. DoB: October 1959, British

Lambertus Hendrik Veldhuizen Director. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: January 1967, Dutch

Andrew John Cumming Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1954, British

Simon Christopher Gledhill Director. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: December 1965, British

Keith Roderick Glasscoe Director. Address: 18 Stanmore Chase, St Albans, Hertfordshire, AL4 0EZ. DoB: May 1962, British

Yvonne Easton Sharp Director. Address: 11 Earl Grey Street, Edinburgh, Midlothian, EH3 9BN, Scotland. DoB: February 1972, British

Ceri Richards Director. Address: Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB. DoB: December 1958, British

Stephen John Peters Director. Address: Old Swan Cottage, 9 London Road, Westerham, Kent, TN16 1BB. DoB: August 1953, British

David Lawrence Shindler Director. Address: 4 Berkeley Close, Elstree, Hertfordshire, WD6 3JN. DoB: October 1958, British

Joe Aitken Director. Address: 19 Kettilstoun Crescent, Linlithgow, West Lothian, EH49 6PR. DoB: May 1951, British

Stewart Fraser Livingston Director. Address: 86 Murrayfield Gardens, Edinburgh, EH12 6DQ. DoB: October 1964, British

Paul Gittins Secretary. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB: n\a, British

John Michael Morrissey Director. Address: 66 Selborne Road, Southgate, London, N14 7DG. DoB: April 1961, British

Anthony Wilfrid Jukes Director. Address: Potts Farm Chennell Park Lane, Tenterden, Kent, TN30 6XA. DoB: April 1943, British

Lindsay John Town Director. Address: 10 Ferndale, Tunbridge Wells, Kent, TN2 3PB. DoB: August 1954, British

James Douglas Mortimer Smallwood Director. Address: 4 Chestnuts, Hertford, Hertfordshire, SG13 8AQ. DoB: June 1955, British

Stephen John Peters Director. Address: Old Swan Cottage, 9 London Road, Westerham, Kent, TN16 1BB. DoB: August 1953, British

Stephen Rosenstjerne Krag Director. Address: Lee House 40 Pinkneys Drive, Maidenhead, Berkshire, SL6 6QE. DoB: February 1959, Nritish

Matthew Sebastian Lodge Secretary. Address: Rose Cottage Dog Lane, Stainland, Halifax, West Yorkshire, HX4 9QF. DoB: September 1960, British

Donald James Mcpherson Director. Address: 17 Cross Bank, Skipton, North Yorkshire, BD23 6AH. DoB: n\a, British

Charles Dixon Haygarth Director. Address: 62 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire, HD5 8UF. DoB: August 1958, British

Matthew Sebastian Lodge Director. Address: Rose Cottage Dog Lane, Stainland, Halifax, West Yorkshire, HX4 9QF. DoB: September 1960, British

Jobs in Nordic Leasing Limited vacancies. Career and practice on Nordic Leasing Limited. Working and traineeship

Sorry, now on Nordic Leasing Limited all vacancies is closed.

Responds for Nordic Leasing Limited on FaceBook

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

Address Nordic Leasing Limited on google map

Other similar UK companies as Nordic Leasing Limited: Izzwizz Consultants Limited | Katek Solutions Limited | Palit Consulting Limited | If Web Services Ltd | Priory Consultants Limited

This business named Nordic Leasing has been created on 1993-02-18 as a PLC. This business registered office can be found at London on 25 Gresham Street, . When you have to contact the company by post, the area code is EC2V 7HN. The company reg. no. for Nordic Leasing Limited is 02791468. This firm known today as Nordic Leasing Limited, was earlier listed as Halifax Trust Management. The change has occurred in 2002-01-17. This business principal business activity number is 64910 meaning Financial leasing. Its most recent filed account data documents cover the period up to 2015-12-31 and the most current annual return information was submitted on 2016-02-18. Twenty three years of experience on this market comes to full flow with Nordic Leasing Ltd as they managed to keep their clients satisfied throughout their long history.

As mentioned in this specific firm's employees directory, for three years there have been two directors: Gerard Ashley Fox and Colin Graham Dowsett. To help the directors in their tasks, since September 2013 this firm has been making use of Michelle Antoinette Angela Johnson, who's been concerned with ensuring the company's growth.