Rbs Invoice Finance (holdings) Limited

All UK companiesFinancial and insurance activitiesRbs Invoice Finance (holdings) Limited

Financial intermediation not elsewhere classified

Rbs Invoice Finance (holdings) Limited contacts: address, phone, fax, email, website, shedule

Address: Smith House Po Box 50 Elmwood Avenue TW13 7QD Feltham

Phone: +44-1250 6302276

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rbs Invoice Finance (holdings) Limited"? - send email to us!

Rbs Invoice Finance (holdings) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rbs Invoice Finance (holdings) Limited.

Registration data Rbs Invoice Finance (holdings) Limited

Register date: 2000-11-15

Register number: 04108349

Type of company: Private Limited Company

Get full report form global database UK for Rbs Invoice Finance (holdings) Limited

Owner, director, manager of Rbs Invoice Finance (holdings) Limited

Ian Duncan Cowie Director. Address: n\a. DoB: July 1960, British

Adam Holden Director. Address: Smith House, PO BOX 50 Elmwood Avenue, Feltham, Middlesex, TW13 7QD. DoB: November 1973, British

Alexander Arthur George Rankin Director. Address: Woodford Road, Bramhall, Cheshire, SK7 1JR, England. DoB: October 1958, British

Robert Duncan Brodie Director. Address: Business House B, PO BOX 1000 Rbs Gogarburn, Edinburgh, Midlothian, EH12 1HQ, Scotland. DoB: June 1965, British

Michael Jeffrey Bardrick Director. Address: Smith House, Elmwood Avenue, Feltham, TW13 7QD. DoB: June 1967, British

Mark St John Qualter Director. Address: 1 Spinningfields Square, Manchester, Greater Manchester, M3 3AP, England. DoB: April 1963, British

Christopher Sean Hawes Director. Address: Bishopsgate, London, EC2M 4RB. DoB: April 1965, British

Oliver David Watts Director. Address: Rbs Invoice Finance, Smith House Elmwood Avenue, Feltham, Middlesex, TW13 7QD. DoB: April 1975, British

Ian Wright Director. Address: Rbs Invoice Finance, Smith House, Elmwood Avenue, Feltham, TW13 7QD. DoB: March 1965, British

Michael Kevin Mitchell Director. Address: Rbs Invoice Finance, 1 Spinningfields Square, Manchester, Greater Manchester, M3 3AP, England. DoB: February 1964, British

Andrew David Barnard Director. Address: Bell Road, Warnham, West Sussex, RH12 3QL. DoB: July 1971, British

John Hamer Wood Director. Address: The Pellows, Kingsclere, Hampshire, RG20 5AB. DoB: April 1962, British

Steven Bruce Matthews Director. Address: Foxholes, Lilbourne Lane, Clay Cotton, Northamptonshire, NN6 6JU. DoB: March 1958, British

Daniel Sweeney Frumkin Director. Address: Petworth, Pinewood Road, Virginia Water, Surrey, GU25 4PA. DoB: June 1964, United States

Alan Sinclair Devine Director. Address: 42 Mirfield Road, Solihull, West Midlands, B91 1JD. DoB: January 1960, British

Paul Anthony Lynam Director. Address: 24 Warwick Road, Reading, Berkshire, RG2 7AX. DoB: April 1968, British

Steven Bruce Matthews Director. Address: Foxholes, Lilbourne Lane, Clay Cotton, Northamptonshire, NN6 6JU. DoB: March 1958, British

Pascal Victor Darrort Director. Address: Av. Gabriel Peri, 94100 Saint Maur Des Fosses, France. DoB: March 1952, French

Martin John Morrin Director. Address: 1 Chaseley Drive, Sanderstead, Surrey, CR2 0DN. DoB: August 1958, Irish

Duane Edward Snelling Director. Address: 2 Bank Buildings, Outwood Lane, Bletchingley, Surrey, RH1 4LR. DoB: September 1963, British

Rachel Elizabeth Fletcher Secretary. Address: Steerforth Street, Earlsfield, London, SW18 4HF, United Kingdom. DoB: n\a, Other

Melanie Jane Hannay Director. Address: 35 Belgrave Road, Seaford, East Sussex, BN25 2EN. DoB: March 1967, British

Suzanne Saville Director. Address: Rowan Cottage, 30 Kent Road, Fleet, Hampshire, GU51 3AH. DoB: February 1964, British

Ian Duncan Cowie Director. Address: Anvil Way, Chelmsford, Essex, CM1 6SZ, England. DoB: July 1960, British

Neil Anthony Sculley Director. Address: 82 Harford Drive, Watford, Herts, WD17 3DG. DoB: October 1961, British

Richard Devin Director. Address: 15 Rue Vezelay, Paris, 75008, France. DoB: February 1950, French

Olivier George Douin Director. Address: 3 Rue De Dragon, Paris, 75006, France. DoB: October 1941, French/Australian

Francesca Margaret Semple Director. Address: 30 Connaught Terrace, Hove, East Sussex, BN3 3YW. DoB: March 1970, British

Stephen James Pateman Director. Address: 24 Mickleburgh Avenue, Herne Bay, Kent, CT6 6HA. DoB: September 1963, British

Jason Asa Morgan Director. Address: Sandown, Theobalds Road, Burgess Hill, West Sussex, RH15 0ST. DoB: March 1969, British

Helmut Karrer Director. Address: Im Bachgrund 12a, 63303 Dreieich, Germany. DoB: June 1964, German

Adrian John Sainsbury Director. Address: Zone G3, Princes Way, Redhill, Surrey, RH1 1NP. DoB: March 1968, British

John Anthony Smith Director. Address: 21 The Stewarts, Bishops Stortford, Hertfordshire, CM23 2NT. DoB: September 1951, British

William James Andrew Ratcliffe Director. Address: 109 Rue De L'Universite, Paris, 75007, FOREIGN, France. DoB: November 1957, British

Angela Mary Cunningham Secretary. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British

Keith Haisman Director. Address: The Brick House, Hermitage Meadow, Clare, Suffolk, CO10 8QQ. DoB: September 1949, British

Robert James Mackenzie Bulloch Director. Address: Milndavie Road, Strathblane, Glasgow, G63 9EN, Scotland. DoB: December 1961, British

Paul Marrow Director. Address: The Shutters 2 Nightjar Close, Ewshot, Farnham, Surrey, GU10 5TQ. DoB: December 1952, British

Jason Sam Oakley Director. Address: 1 Lidgate Shot, Ratho, Newbridge, Midlothian, EH28 8TY. DoB: May 1967, British

Anthony William Norris Director. Address: 1 Rue Eugene Flachat, St Germain En Laye, 78100 Paris, FOREIGN, France. DoB: January 1962, British

Neil Joseph Bradley Director. Address: Neidpath, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NP. DoB: November 1966, British

Stephen John Lent Director. Address: Pine Cottage, Clanville, Andover, Hampshire, SP11 9HZ. DoB: November 1954, British

Ross William Mcfarlane Director. Address: Beacon Road, Ringshall, Berkhamsted, Hertfordshire, HP4 1NE, England. DoB: December 1961, British

Lawrence Edward De Lisle Nichols Director. Address: 143 French Street, Sunbury On Thames, Middlesex, TW16 5JY. DoB: October 1957, British

Alan Peter Dickinson Director. Address: Brock's Ghyll Best Beech Hill, Wadhurst, East Sussex, TN5 6JR. DoB: June 1950, British

John Thornton Director. Address: Pennymead Rise, East Horsley, Surrey, KT24 5AL. DoB: October 1957, British

Stuart Antony Holloway Director. Address: 1 Potters Close, Ashford, Kent, TN25 4PX. DoB: June 1957, British

David Brian Wilcox Director. Address: Greensleeves, Park Lane, Ashtead, Surrey, KT21 1EU. DoB: June 1946, British

John Albert Lea Director. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: January 1951, British

Antoinette Una Moriarty Director. Address: 555 Rayners Lane, Pinner, Middlesex, HA5 5HP. DoB: June 1967, British

Jobs in Rbs Invoice Finance (holdings) Limited vacancies. Career and practice on Rbs Invoice Finance (holdings) Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Rbs Invoice Finance (holdings) Limited on FaceBook

Read more comments for Rbs Invoice Finance (holdings) Limited. Leave a respond Rbs Invoice Finance (holdings) Limited in social networks. Rbs Invoice Finance (holdings) Limited on Facebook and Google+, LinkedIn, MySpace

Address Rbs Invoice Finance (holdings) Limited on google map

Other similar UK companies as Rbs Invoice Finance (holdings) Limited: Mas Farms Ltd | Gavin Tree Specialists Limited | Peter J Stirling Limited | Renewable Energy Suppliers Limited | Manor Farm (buckland) Limited

Rbs Invoice Finance (holdings) came into being in 2000 as company enlisted under the no 04108349, located at TW13 7QD Feltham at Smith House. The company has been expanding for sixteen years and its status at the time is active. It 's been ten years since It's business name is Rbs Invoice Finance (holdings) Limited, but till 2006 the name was The Royal Bank Of Scotland Commercial Services (holdings) and before that, until Friday 29th December 2000 this company was known under the name Rbs Commercial Services (holdings). It means this company used three other names. This company Standard Industrial Classification Code is 64999 which means Financial intermediation not elsewhere classified. Rbs Invoice Finance (holdings) Ltd released its latest accounts up to 2014-12-31. The business most recent annual return was submitted on 2015-09-01. 16 years of presence on the market comes to full flow with Rbs Invoice Finance (holdings) Ltd as the company managed to keep their customers happy through all the years.

Considering the firm's constant expansion, it was imperative to find new executives: Ian Duncan Cowie, Adam Holden and Alexander Arthur George Rankin who have been collaborating for one year to exercise independent judgement of this company. At least one secretary in this firm is a limited company, specifically Rbs Secretarial Services Limited.