Santander Asset Finance Plc

All UK companiesAdministrative and support service activitiesSantander Asset Finance Plc

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Financial leasing

Santander Asset Finance Plc contacts: address, phone, fax, email, website, shedule

Address: 2 Triton Square Regent's Place NW1 3AN London

Phone: +44-118 9707763

Fax: +44-118 9707763

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Santander Asset Finance Plc"? - send email to us!

Santander Asset Finance Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Santander Asset Finance Plc.

Registration data Santander Asset Finance Plc

Register date: 1980-12-08

Register number: 01533123

Type of company: Public Limited Company

Get full report form global database UK for Santander Asset Finance Plc

Owner, director, manager of Santander Asset Finance Plc

Andrew Ellis Jack Briggs Director. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: March 1962, British

Martin William Evans Director. Address: 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH. DoB: February 1964, British

Alan Toby Rougier Director. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: December 1967, British

Marcelino Castrillo Garcia Director. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: October 1972, Spanish

Malcolm Courtney Rogers Director. Address: 2 Wheatley Royd Barn, Brearley Lane Luddendenfoot, Halifax, West Yorkshire, HX2 6HX. DoB: September 1958, British

William Hamilton Paterson Director. Address: Laigh Brownmuir House, Glassford, Strathaven, Lanarkshire, ML10 6TX. DoB: January 1967, British

Richard Allen Hawker Secretary. Address: Narborough, Leicester, LE19 0AL. DoB: n\a, British

Sandra Judith Odell Secretary. Address: Wards Lane, Yelvertoft, Northamptonshire, NN6 6LY. DoB: June 1967, British

Christopher Stanley Jones Director. Address: Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES. DoB: April 1968, British

Bryce Paul Glover Director. Address: 2 Lamphey Close, Heaton, Bolton, BL1 5AU. DoB: July 1960, British

Colin Richard Morley Director. Address: Deansgate, Manchester, M3 4HH. DoB: April 1964, British

Richard Lee Banks Director. Address: White Lodge, 26 West Road Weaverham, Northwich, Cheshire, CW8 3HL. DoB: June 1951, British

Robert Leslie Towers Director. Address: 27 Winwick Park Avenue, Winwick, Warrington, WA2 8XB. DoB: January 1954, British

Anthony Paul Duffy Director. Address: 7 Outram Road, Alexandra Park, London, N22 7AB. DoB: November 1961, British

Andrew Blyth Swann Director. Address: Nield House, Beamond End, Amersham, Buckinghamshire, HP7 0QT. DoB: August 1952, British

Ian Andrew Sinclair Ford Secretary. Address: Stainton 103 Menlove Avenue, Calderstones, Liverpool, L18 3HP. DoB:

Christopher Stuart Rhodes Director. Address: Stoney Hollow, North Road South Kilworth, Lutterworth, Leicestershire, LE17 6DR. DoB: March 1963, British

Richard Lee Banks Director. Address: Maple Cottage Leas Garden, Jackson Bridge, Holmfirth, West Yorkshire, HD7 1UG. DoB: June 1951, British

Julian Hepplewhite Secretary. Address: The Old Rectory, Rectory End, Burton Overy, Leicestershire, LE8 9EW. DoB: n\a, British

Andrew Philip Lee Director. Address: 29 Alder Lane, Balsall Common, Solihull, CV7 7DZ. DoB: August 1963, British

Norman Marks Director. Address: 4 Old Hall Park, Guilden Sutton, Chester, CH3 7ER. DoB: October 1949, British

Dr Peter Scheithauer Director. Address: Niedermayrgasse 7, Pressbaum, Niederosterreich, A-3021 Austria, FOREIGN. DoB: April 1955, Austrian

Charles Stuart Taylor Secretary. Address: Bainacroft 8 Stonewalls, Rosemary Lane Rossett, Wrexham, Clwyd, LL12 0LG. DoB:

John Jardine Director. Address: The Old School Guilden Sutton Lane, Guilden Sutton, Chester, CH3 7EX. DoB: March 1947, British

Charles Stuart Taylor Director. Address: Balnacroft 8 Stonewalls, Rosemary Lane Rossett, Wrexham, Flintshire, LL12 0LG. DoB: September 1948, British

Ian Garden Scott Director. Address: Riverbank House, Aboyne, Aberdeenshire, AB34 5JD. DoB: July 1947, British

Michael John Duval Secretary. Address: Greenfields, Ponds Road, Chelmsford, Essex, CM2 8QP. DoB: December 1953, British

Frederick Humphrey Brittain Director. Address: C/O Sovereign Leasing Plc, 298 Deansgate, Manchester, Gtr Manchester, M3 4HH. DoB: June 1936, British

Jobs in Santander Asset Finance Plc vacancies. Career and practice on Santander Asset Finance Plc. Working and traineeship

Fabricator. From GBP 2300

Other personal. From GBP 1300

Assistant. From GBP 1800

Project Planner. From GBP 3300

Responds for Santander Asset Finance Plc on FaceBook

Read more comments for Santander Asset Finance Plc. Leave a respond Santander Asset Finance Plc in social networks. Santander Asset Finance Plc on Facebook and Google+, LinkedIn, MySpace

Address Santander Asset Finance Plc on google map

Other similar UK companies as Santander Asset Finance Plc: Hy-tek (engineering Services) Limited | Car Phone Installations Limited | Crystalbrew Limited | Marmik Window Machinery Limited | Protek-cnc Limited

Santander Asset Finance PLC began its operations in the year 1980 as a Public Limited Company with reg. no. 01533123. This particular business has been functioning successfully for 36 years and the present status is active. This firm's head office is registered in London at 2 Triton Square. You can also locate this business using its zip code , NW1 3AN. Although currently it is known as Santander Asset Finance Plc, it was not always so. It was known as Alliance & Leicester Commercial Finance PLC until 13th August 2010, then it was changed to Sovereign Finance PLC. The definitive was known as occurred in 7th July 2003. This firm principal business activity number is 77390 and their NACE code stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Its most recent financial reports cover the period up to Thursday 31st December 2015 and the latest annual return was released on Tuesday 26th April 2016. It's been thirty six years for Santander Asset Finance Plc in this line of business, it is still strong and is an example for it's competition.

Sovereign Finance Plc is a small-sized vehicle operator with the licence number OC0296186. The firm has one transport operating centre in the country. In their subsidiary in Winsford on Road Three, 1 machine is available. The firm directors are Anthony Paul Duffy, Martin William Evans, Norman Marks and Stephen Andrew Blackie.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gravesham Borough Council, with over 1 transactions from worth at least 500 pounds each, amounting to £16,658 in total. The company also worked with the Devon County Council (2 transactions worth £3,754 in total). Santander Asset Finance PLC was the service provided to the Gravesham Borough Council Council covering the following areas: Financing Charges, Leasing, Etc was also the service provided to the Devon County Council Council covering the following areas: Lease Rentals Paid.

Current directors hired by the business are: Andrew Ellis Jack Briggs selected to lead the company on 2nd March 2009 and Martin William Evans selected to lead the company on 1st January 2000. Another limited company has been appointed as one of the secretaries of this company: Santander Secretariat Services Limited.