Chg-meridian Capital Limited

All UK companiesFinancial and insurance activitiesChg-meridian Capital Limited

Financial leasing

Chg-meridian Capital Limited contacts: address, phone, fax, email, website, shedule

Address: Barons Court 22 The Avenue TW20 9AB Egham

Phone: +44-1546 2075561

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

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

Chg-meridian Capital Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chg-meridian Capital Limited.

Registration data Chg-meridian Capital Limited

Register date: 1997-03-24

Register number: 03338998

Type of company: Private Limited Company

Get full report form global database UK for Chg-meridian Capital Limited

Owner, director, manager of Chg-meridian Capital Limited

Peter Anthony Millard Secretary. Address: The Willows 17 North End Road, Steeple Claydon, Milton Keynes, Buckinghamshire, MK18 2PG. DoB: June 1962, British

Peter Anthony Millard Director. Address: The Willows 17 North End Road, Steeple Claydon, Milton Keynes, Buckinghamshire, MK18 2PG. DoB: June 1962, British

Wayne David Fowkes Director. Address: Willow House, Farthingstone, Towcester, Northamptonshire, NN12 8ER. DoB: February 1968, British

Patricia Anne Bolton Director. Address: Churchfield House, Churchfield Lane Benson, Wallingford, Oxfordshire, OX10 6SH. DoB: n\a, British

Stephen Swiatek Director. Address: Whitegates, Station Road Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3JS. DoB: May 1953, British

Stephanie Allen Director. Address: 6 Long Hassocks, Rugby, Warwickshire, CV23 0JS. DoB: June 1967, British

Michael Glenn William Fairey Director. Address: The Paddocks, 17 Yew Tree Lane Spratton, Northampton, Northamptonshire, NN6 8HL. DoB: July 1962, British

Richard William Hirst Director. Address: 36b The Broadwalk, Imperial Square, Cheltenham, Gloucestershire, GL50 1QG. DoB: April 1969, British

Stephen Charles Bassett Director. Address: Caherconree, Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HT. DoB: October 1953, Brisith

Neil Kenneth Lamond Director. Address: 6 Letchfield, Leyhill, Chesham, Buckinghamshire, HP5 3QU. DoB: n\a, British

Jeremy Simon Hall Secretary. Address: Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ. DoB: January 1965, British

Laura Catherine Hall Secretary. Address: Byethorn, 1 Brownswood Road, Beaconsfield, Buckinghamshire, HP9 2NU. DoB: n\a, British

Austen Edward Hall Secretary. Address: Moat House 16a Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS. DoB: September 1960, British

Jeremy Simon Hall Director. Address: Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ. DoB: January 1965, British

Jobs in Chg-meridian Capital Limited vacancies. Career and practice on Chg-meridian Capital Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Chg-meridian Capital Limited on FaceBook

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

Address Chg-meridian Capital Limited on google map

Other similar UK companies as Chg-meridian Capital Limited: Samra Haulage Limited | Barcombe Logistics Ltd | Djt Logistics Europe Limited | Taurus Transporter Limited | Livingstone & Partners Ltd.

Chg-meridian Capital is a company registered at TW20 9AB Egham at Barons Court. The enterprise has been operating since 1997 and is established under reg. no. 03338998. The enterprise has been operating on the English market for 19 years now and company last known status is is active. It has been on the market under three different names. The first official name, Wyse Leasing (holdings), was switched on 19th August 2009 to Tiny Finance. The current name is in use since 2000, is Chg-meridian Capital Limited. The enterprise principal business activity number is 64910 and their NACE code stands for Financial leasing. The business latest filings were filed up to 2014/12/31 and the most current annual return was submitted on 2016/01/20. From the moment the firm started in this field of business nineteen years ago, the company has managed to sustain its praiseworthy level of prosperity.

1 transaction have been registered in 2010 with a sum total of £5,013. Cooperation with the Hampshire County Council council covered the following areas: Computer Equipment.

As suggested by this particular firm's employees list, since April 2006 there have been two directors: Peter Anthony Millard and Wayne David Fowkes. In order to help the directors in their tasks, since March 2009 the limited company has been implementing the ideas of Peter Anthony Millard, age 54 who's been concerned with ensuring efficient administration of this company.