Ing Lease (uk) Limited

All UK companiesFinancial and insurance activitiesIng Lease (uk) Limited

Financial leasing

Ing Lease (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 8-10 Moorgate Moorgate EC2R 6DA London

Phone: +44-1295 7971923

Fax: +44-1295 7971923

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ing Lease (uk) Limited"? - send email to us!

Ing Lease (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ing Lease (uk) Limited.

Registration data Ing Lease (uk) Limited

Register date: 1988-11-30

Register number: 02323082

Type of company: Private Limited Company

Get full report form global database UK for Ing Lease (uk) Limited

Owner, director, manager of Ing Lease (uk) Limited

Fraser Callum Norwood Director. Address: London Wall, Redhill, London, EC2M 5TQ, England. DoB: April 1969, British

Gerald Walker Director. Address: London Wall, Redhill, London, EC2M 5TQ, England. DoB: October 1963, British

Simon Peter Berg Director. Address: London Wall, Redhill, London, EC2M 5TQ, England. DoB: October 1965, German

Daniel Nicholas Owen Francis Director. Address: London Wall, Redhill, London, EC2M 5TQ, England. DoB: December 1966, British

Hein Jacobus Pieter Willem Brand Director. Address: 60 High Street, Redhill, Surrey, RH1 1NY. DoB: February 1955, Dutch

Brian James Mcdougall Secretary. Address: London Wall, Redhill, London, EC2M 5TQ, England. DoB:

Andrew Michael Ebsworthy Tapson Secretary. Address: 60 High Street, Redhill, Surrey, RH1 1NY. DoB:

Andrew Michael Ebsworthy Tapson Director. Address: 60 High Street, Redhill, Surrey, RH1 1NY. DoB: December 1959, British

Hendrikus Fredericus Theodore Frederiks Director. Address: 60 High Street, Redhill, Surrey, RH1 1NY. DoB: April 1954, Dutch

Krzysztof Jaroslaw Bielecki Director. Address: 60 High Street, Redhill, Surrey, RH1 1NY. DoB: April 1961, Polish

Dr Hein Topper Director. Address: 60 High Street, Redhill, Surrey, RH1 1NY. DoB: September 1953, Dutch

Hans Van Der Werf Director. Address: Harddraverslaan 26, Santpoort-Zuid, 2082 Hm, The Netherlands. DoB: August 1953, Dutch

William Llewelyn Lewis Director. Address: 60 High Street, Redhill, Surrey, RH1 1NY. DoB: March 1946, British

Mark Stephen Dukes Director. Address: 14 Ridgemount Way, Redhill, Surrey, RH1 6JT. DoB: July 1964, British

Christopher Paul Stamper Director. Address: 60 High Street, Redhill, Surrey, RH1 1NY. DoB: August 1955, British

Mark David Picken Director. Address: 60 High Street, Redhill, Surrey, RH1 1NY. DoB: December 1956, British

Diederick Constantyn Van Wassenaer Director. Address: 41 Dr D Bakkerlaan, Bloemendaal, 2061 Et, Netherlands. DoB: August 1957, Dutch

Robert Harris Director. Address: 60 High Street, Redhill, Surrey, RH1 1NY. DoB: June 1967, British

Paul Fisher Director. Address: 59 George Street, Maulden, Bedford, Bedfordshire, MK45 2DD. DoB: January 1961, British

Drs Johan Van Der Ende Director. Address: Welswmerstraat 23, Amsterdam, 1109bv, FOREIGN, Netherlands. DoB: September 1959, Dutch

Alain Edmond Vervaet Director. Address: Sparrenstraat 7, 9950 Waarschoot, Belgium. DoB: November 1950, Belgian

Frederick Yue Director. Address: 25 Regent Road, Surbiton, Surrey, KT5 8NN. DoB: January 1955, British

Thomas George Dramby Director. Address: 22 Cliddesden Court, Basingstoke, Hampshire, RG21 3ES. DoB: March 1955, American

Peter Spanhaak Director. Address: Burgemeester Roosmale, Nepveulaan 23, 7313 Ex Apeldorn, The Netherlands. DoB: January 1948, Dutch

Paul Robert Matthew Bartley Director. Address: Buckleswood, East Grinstead Road, North Chailey, East Sussex, BN8 4JA. DoB: March 1965, British

Vincent Thomas Maria Laumans Director. Address: Austel Hoven G, Austelveen, Noord Holland, 1181PA, Netherlands. DoB: December 1944, Netherlands

Willem Van Delft Director. Address: Krullenlaan 21, 2061 Ht Blocmendaal, Holland. DoB: July 1944, Dutch

Antoine Albert Roell Director. Address: Weteringschaus 45, Amsterdam, Noord-Holland, 1017 RW, Netherlands. DoB: July 1959, Dutch

Andrew Edward Christopher Webster Director. Address: Fig Lodge, Cheriton Road, Winchester, Hampshire, SO22 5AX. DoB: March 1961, British

Roy Aubrey Royer Director. Address: Westlea Barn, Upper Street, Broomfield, Maidstone, Kent, ME17 1PS. DoB: April 1961, British

Charles Vincent Reilly Director. Address: 78 Cadogan Place, London, SW1X 9RP. DoB: July 1939, British

Tjomme Jessurun Doliveira Director. Address: Abel Tasmanlaan 19, 3603 Gc Maarssen, FOREIGN, Netherlands. DoB: July 1946, Dutch

Philip Derby Director. Address: Dorchester House, 13 Holmes Close Sunninghill, Ascot, Berkshire, SL5 9TJ. DoB: September 1948, British

Ben Nicholas De Jonge Director. Address: Plantagenlade 23, Amsterdam 1018 Zv, FOREIGN, Holland. DoB: June 1961, Netherlands

Drs Gilles Antoine Marcel Van Der Meer Director. Address: Beysterveld 177, Amsterdam, N-H 1083 Kc, FOREIGN, The Netherlands. DoB: July 1952, Dutch

Koen De Boer Director. Address: Mr Troelstralaan 1, Amstelveen 1181 Vd, FOREIGN, Netherlands. DoB: February 1940, Dutch

Marc Jeremy Tendler Director. Address: 7 Frithwood Avenue, Northwood, Middlesex, HA6. DoB: March 1959, British

General Manager Cornelis Maria Simplicianus Jorna Director. Address: 1 Ashlyns Park, Fairmile Avenue, Cobham, Surrey, KT11. DoB: August 1946, Dutch

Jobs in Ing Lease (uk) Limited vacancies. Career and practice on Ing Lease (uk) Limited. Working and traineeship

Administrator. From GBP 2500

Tester. From GBP 4000

Plumber. From GBP 1600

Project Planner. From GBP 4000

Director. From GBP 5200

Administrator. From GBP 2100

Administrator. From GBP 2500

Responds for Ing Lease (uk) Limited on FaceBook

Read more comments for Ing Lease (uk) Limited. Leave a respond Ing Lease (uk) Limited in social networks. Ing Lease (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Ing Lease (uk) Limited on google map

Other similar UK companies as Ing Lease (uk) Limited: Akr Properties (uttoxeter) Ltd | Armon Developments Limited | Centaprise Limited | Euroservice Nordic Limited | Phoenix Engineering Equipment Co., Ltd

Ing Lease (uk) Limited can be reached at London at 8-10 Moorgate. Anyone can look up the company by referencing its zip code - EC2R 6DA. The firm has been in business on the UK market for 28 years. The firm is registered under the number 02323082 and company's up-to-data status is active. The name of the company got changed in the year 1995 to Ing Lease (uk) Limited. The firm previous name was Internationale Nederlanden Lease (uk). The firm Standard Industrial Classification Code is 64910 and their NACE code stands for Financial leasing. Ing Lease (uk) Ltd released its account information up to 2015-12-31. The most recent annual return information was filed on 2016-04-14. From the moment it started in this field of business twenty eight years ago, it has managed to sustain its praiseworthy level of prosperity.

We have identified 22 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 135 transactions from worth at least 500 pounds each, amounting to £339,415 in total. The company also worked with the Hampshire County Council (21 transactions worth £279,140 in total) and the Lichfield District Council (106 transactions worth £133,301 in total). Ing Lease (uk) was the service provided to the Gravesham Borough Council Council covering the following areas: Network And Pc's was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

The details detailing the following company's employees suggests that there are four directors: Fraser Callum Norwood, Gerald Walker, Simon Peter Berg and Simon Peter Berg who were appointed to their positions on July 7, 2015, January 2, 2015 and October 6, 2005.