Jcb Finance (leasing) Ltd
Jcb Finance (leasing) Ltd contacts: address, phone, fax, email, website, shedule
Address: The Mill High Street ST14 5JW Rocester
Phone: +44-1339 6977935
Fax: +44-1540 8303161
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Jcb Finance (leasing) Ltd"? - send email to us!
Registration data Jcb Finance (leasing) Ltd
Register date: 1988-01-20
Register number: 02211998
Type of company: Private Limited Company
Get full report form global database UK for Jcb Finance (leasing) LtdOwner, director, manager of Jcb Finance (leasing) Ltd
John Donald Black Workman Director. Address: 1st Floor, 440 Strand, London, WC2R 0QS, England. DoB: July 1952, British
Andrew Paul Gadsby Director. Address: 123 High Street, Crawley, Surrey, RH10 1DD, England. DoB: July 1966, British
Robert John Heldreich Secretary. Address: High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England. DoB:
Robert Alexander Mark Winter Director. Address: Denstone Road, Rocester, Uttoxeter, Staffordshire, ST14 5JP, England. DoB: September 1973, British
Robert John Heldreich Director. Address: High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England. DoB: March 1975, British
Joseph Cyril Edward Bamford Director. Address: The Mill, High Street, Rocester, Staffs, ST14 5JW. DoB: December 1977, British
David George Powell Director. Address: The Mill, High Street, Rocester, Staffs, ST14 5JW. DoB: November 1961, British
Paul Ronald Jennings Director. Address: Commonside, Boundary, Cheadle, Staffordshire, ST10 2NU, England. DoB: July 1957, British
Ian John Isaac Director. Address: Rectory Road, Orsett, Essex, RM16 3JU, England. DoB: September 1963, British
Michael Hargreaves Director. Address: Northesk Lodge, 16 Northesk Street, Stone, Staffordshire, ST15 8EP. DoB: March 1957, British
Richard Andrew Hemsley Director. Address: Bishopsgate, London, EC2M 4RB, Great Britain. DoB: September 1964, British
Andrew David Barnard Director. Address: Bell Road, Warnham, Horsham, West Sussex, RH12 3QL, England. DoB: July 1971, British
Andrew Stuart Hart Director. Address: 31 Daws Lea, High Wycombe, Buckinghamshire, HP11 1QG. DoB: May 1974, British
Alexander David Baldock Director. Address: Wallingford Avenue, London, W10 6QB, United Kingdom. DoB: November 1970, British
William Pearson Director. Address: 49 The Meadows, Kingstone, Uttoxeter, Staffordshire, ST14 8QE. DoB: May 1953, British
Jonathan Charles Hall Secretary. Address: Tunnicliffe Way, Uttoxeter, Staffordshire, ST14 5NP. DoB: n\a, British
Robert Alexander Mark Winter Director. Address: The Ashes Farm Ashes Lane, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LD. DoB: September 1973, British
Paul Martin Marston Director. Address: 8 Heritage View, Hatch Warren, Basingstoke, Hampshire, RG22 4XN. DoB: December 1971, British
Paul Anthony Lynam Director. Address: 24 Warwick Road, Reading, Berkshire, RG2 7AX. DoB: April 1968, Irish
Paul Marrow Director. Address: High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England. DoB: December 1952, British
Christopher George Knowles Director. Address: Whispering Well House, Chander Hill Lane, Holymoorside, Chesterfield, Derbyshire, S42 7HN. DoB: June 1957, British
Christopher Paul Sullivan Director. Address: Princess Way, Redhill, Surrey, RH1 1NP. DoB: May 1957, British
William Bernard Kingston Director. Address: 15 Granville Road, Black Rock, Co Dublin, Eire, IRISH. DoB: August 1956, Irish
Martin Joseph Wilson Director. Address: 15 Stranmillis Wharf, Lockview Road, Stranmillis, County Antrim, BT9 5GN, Northern Ireland. DoB: March 1950, Irish
Robert John Mckay Director. Address: 2 Ballyrussell Road, Dundonald, Belfast, BT16 1XE. DoB: September 1949, Irish
Gerald Jennings Simms Director. Address: Alderwood 92 Larne Road, Ballycarry, Carrickfergus, County Antrim, BT38 9JN. DoB: April 1943, British
David John Burgess Director. Address: Ullenhall Lane Cottage, Ullenhall Lane, Beoley, Worcs, B98 9ES. DoB: October 1949, British
Edward Timothy David Leadbeater Director. Address: Crofts Cottage Bagot Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3DB. DoB: January 1944, British
John Henry Torney Director. Address: 10 Cairnshill Road, Belfast, County Antrim, BT8 4GG. DoB: April 1941, British
Alan John Gordon Director. Address: 11 Church Avenue, Newtownabbey, County Antrim, BT37 0PJ. DoB: June 1947, British
Anthony Paul Bamford Director. Address: Daylesford House, Moreton In Marsh, Gloucestershire, GL56 0YH. DoB: October 1945, British
Peter Johannus Snelson Secretary. Address: Jade Cottage, Hollington, Stoke On Trent, Staffordshire, ST10 4HH. DoB: June 1948, British
Gordon Bewick Green Director. Address: 229 Eccleshall Road, Stafford, Staffordshire, ST16 1PE. DoB: May 1939, British
Gilbert Johnston Director. Address: 26 Church Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9BE. DoB: March 1932, British
Ronald David Kells Director. Address: The Moyle 10 Upper Knockbreda Road, Belfast, County Antrim, BT6 9QA. DoB: May 1938, British
Jobs in Jcb Finance (leasing) Ltd vacancies. Career and practice on Jcb Finance (leasing) Ltd. Working and traineeship
Package Manager. From GBP 1900
Fabricator. From GBP 2200
Director. From GBP 5100
Engineer. From GBP 2900
Plumber. From GBP 1600
Welder. From GBP 1600
Fabricator. From GBP 2300
Responds for Jcb Finance (leasing) Ltd on FaceBook
Read more comments for Jcb Finance (leasing) Ltd. Leave a respond Jcb Finance (leasing) Ltd in social networks. Jcb Finance (leasing) Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Jcb Finance (leasing) Ltd on google map
Other similar UK companies as Jcb Finance (leasing) Ltd: Deliciously Norfolk Ltd | Yum Delhi Belly Catering Limited | Fill Your Boots Location Catering Limited | The Bengal Tandoori Restaurant Limited | Jolly Brickmakers Limited
Jcb Finance (leasing) Ltd can be found at Rocester at The Mill. Anyone can find this business by its area code - ST14 5JW. Jcb Finance (leasing)'s incorporation dates back to year 1988. This firm is registered under the number 02211998 and their last known status is active. It known today as Jcb Finance (leasing) Ltd, was earlier registered under the name of Jcb Credit (leasing). The transformation has taken place in March 19, 1999. This firm principal business activity number is 64910 : Financial leasing. Its most recent records cover the period up to March 31, 2015 and the most current annual return was filed on September 25, 2015. It has been twenty eight years for Jcb Finance (leasing) Limited on the local market, it is not planning to stop growing and is an object of envy for it's competition.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £43,071 in total. The company also worked with the Southampton City Council (17 transactions worth £19,967 in total) and the New Forest District Council (5 transactions worth £15,835 in total). Jcb Finance (leasing) was the service provided to the Southampton City Council Council covering the following areas: Vehicle Delivery Charges and Transportation Costs was also the service provided to the Manchester City Council Council covering the following areas: Vehicle Contract Hire And Leases.
John Donald Black Workman, Andrew Paul Gadsby, Robert Alexander Mark Winter and 6 other members of the Management Board who might be found within the Company Staff section of our website are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since May 2016. In order to help the directors in their tasks, for the last almost one month this firm has been providing employment to Robert John Heldreich, who has been working on ensuring the company's growth.