Masterlease Limited

All UK companiesFinancial and insurance activitiesMasterlease Limited

Financial intermediation not elsewhere classified

Masterlease Limited contacts: address, phone, fax, email, website, shedule

Address: 1 St James Gate NE1 4AD Newcastle Upon Tyne

Phone: +44-1368 4906738

Fax: +44-1368 4906738

Email: n\a

Website:

Shedule:

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

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

Registration data Masterlease Limited

Register date: 1933-03-30

Register number: 00274476

Type of company: Private Limited Company

Get full report form global database UK for Masterlease Limited

Owner, director, manager of Masterlease Limited

Peter Brandon Greene Director. Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom. DoB: January 1974, American

William Muir Director. Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom. DoB: December 1954, American

Craig Winterfield Director. Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom. DoB: January 1959, American

Erhard Paulat Director. Address: Heol Y Gamlas, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QU, Wales. DoB: April 1969, German

Stephen Lyth Secretary. Address: International House, Bickenhill Lane, Birmingham, B37 7HQ. DoB:

Geoff Merson Director. Address: Heol Y Gamlas, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QU, Wales. DoB: August 1953, British/Polish

Russell Craig Webber Director. Address: Heol Y Gamlas, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QU, Wales. DoB: December 1950, British

Dean Bowkett Director. Address: Bickenhill Lane, Birmingham, West Midlands, B37 7HQ. DoB: November 1967, British

Gareth Shaw Secretary. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: August 1971, British

Gareth Shaw Director. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: August 1971, British

Clive Forsythe Director. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: February 1966, British

Christopher Burlton Secretary. Address: 15 Holt Castle Barns, Holt Heath, Worcester, WR6 6NJ. DoB:

Peter Tatlock Director. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: May 1957, British

Mark Bole Director. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: May 1963, American

Garry George Clarke Director. Address: 29 Lower Drive, Besford, Worcester, WR8 9AH. DoB: September 1960, British

Garry Hobson Director. Address: Four Winds, Sugar Lane, Hemel Hempstead, Hertfordshire, HP1 2RT. DoB: October 1956, British

Michael Patrick Mccarthy Director. Address: International House, Bickenhill Lane, Birmingham, West Midlands, B37 7HQ. DoB: July 1961, American

Peter Phillips Secretary. Address: 4 Farriers Court, Wasperton, Warwick, Warwickshire, CV35 8EB. DoB: August 1960, British

Peter Phillips Director. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: August 1960, British

Dennis Sheehan Director. Address: 7 Vale Close, London, W9 1RR. DoB: December 1959, U S A

Nicholas Brownrigg Director. Address: Bickenhill Lane, Birmingham, B37 7HQ, United Kingdom. DoB: December 1960, British

Rudi Doerr Director. Address: Kehrstrasse 46, Wiesbaden, 65207, Germany. DoB: June 1943, German

Johannes Hubertus Hopman Director. Address: De Biezen 18, Nederhorst Den Berg 1394 Ls, Netherlands. DoB: June 1953, Dutch

Richard John Sturt Clout Director. Address: Hallbarn Cottage, 30 Windsor End, Beaconsfield, Buckinghamshire, HP9 2JW. DoB: April 1949, American

Leonard Francis Clayton Director. Address: 2 Walford Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5BL. DoB: March 1943, British

Edward Vincent Sabisky Director. Address: 11 Cornwall Gardens Walk, London, SW7 4BJ. DoB: April 1957, Uk/Us

Robert John Davies Director. Address: Foresters Hall, The Green Middleton Tyas, Richmond, North Yorkshire, DL10 6QY. DoB: October 1948, British

John Alfred Ray Director. Address: 50 The Gables, Sedgefield, Stockton On Tees, Cleveland, TS21 3EU. DoB: July 1951, British

Michael Peter Gwilt Director. Address: 17 Telford Close, High Shincliffe, Durham, DH1 2YJ. DoB: April 1957, British

Stephen Philip Lonsdale Director. Address: 5 Lintfort, Picktree Farm Picktree, Chester Le Street, County Durham, NE38 9HX. DoB: April 1957, British

Terrance Neil Pykett Director. Address: Humblebee Hall, North Piddle, Worcestershire, WR7 4PF. DoB: February 1948, British

Sir Thomas Cowie Director. Address: Broadwood Hall, Lanchester, County Durham, DH7 0TD. DoB: September 1922, British

Gordon William Hodgson Director. Address: Bramble House, Easington Lane, Houghton Le Spring, Tyne & Wear, DH5 0QX. DoB: September 1931, British

David Paul Turner Secretary. Address: 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH. DoB: April 1950, British

Jobs in Masterlease Limited vacancies. Career and practice on Masterlease Limited. Working and traineeship

Director. From GBP 5100

Director. From GBP 6000

Helpdesk. From GBP 1300

Project Planner. From GBP 3900

Other personal. From GBP 1300

Driver. From GBP 2000

Responds for Masterlease Limited on FaceBook

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

Address Masterlease Limited on google map

Other similar UK companies as Masterlease Limited: Bt Aerospace Consultancy Limited | Wagtech Projects Ltd | Smart Creative Ltd | Elbi Limited | The Sign Lab Uk Limited

Masterlease is a firm situated at NE1 4AD Newcastle Upon Tyne at 1 St James Gate. This business was established in 1933 and is registered under reg. no. 00274476. This business has been present on the British market for 83 years now and the last known state is is liquidation. Up till now Masterlease Limited switched it’s registered name three times. Up to 2005-05-19 this firm used the business name Interleasing (uk). Then this firm switched to the business name Arriva Automotive Solutions which was used till 2005-05-19 then the currently used name was agreed on. This business Standard Industrial Classification Code is 64999 and has the NACE code: Financial intermediation not elsewhere classified. Masterlease Ltd reported its account information up till 2014-12-31. Its latest annual return information was submitted on 2015-05-03.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 10 transactions from worth at least 500 pounds each, amounting to £47,299 in total. The company also worked with the Lichfield District Council (70 transactions worth £31,204 in total) and the Merton Council (1 transaction worth £3,240 in total). Masterlease was the service provided to the Department for Transport Council covering the following areas: Car Hire And Leasing was also the service provided to the Lichfield District Council Council covering the following areas: Vehicles - Hire.

Concerning this limited company, the full range of director's obligations have so far been done by Peter Brandon Greene who was hired three years ago. The limited company had been controlled by William Muir (age 62) who finally gave up the position in 2014. In addition another director, namely Craig Winterfield, age 57 gave up the position two years ago.