Cobham Leasing Limited
Other business support service activities not elsewhere classified
Cobham Leasing Limited contacts: address, phone, fax, email, website, shedule
Address: Brook Road Wimborne BH21 2BJ Dorset
Phone: +44-1296 2919586
Fax: +44-1296 2919586
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cobham Leasing Limited"? - send email to us!
Registration data Cobham Leasing Limited
Register date: 1994-06-23
Register number: 02941915
Type of company: Private Limited Company
Get full report form global database UK for Cobham Leasing LimitedOwner, director, manager of Cobham Leasing Limited
Paul Armstrong Secretary. Address: Brook Road, Wimborne, Dorset, BH21 2BJ. DoB:
Paul Anthony Armstrong Director. Address: Brook Road, Wimborne, Dorset, BH21 2BJ. DoB: October 1979, British
Peter Wayne Nottage Director. Address: Brook Road, Wimborne, Dorset, BH21 2BJ. DoB: April 1964, Australian
John Hudson Secretary. Address: Brook Road, Wimborne, Dorset, BH21 2BJ. DoB:
Charles Anthony Hughes Director. Address: Windrush, Park Homer Road Colehill, Wimborne, Dorset, BH21 2SP. DoB: n\a, British
David Robert Harrison Secretary. Address: 8 Les Bois, Layer-De-La-Haye, Colchester, Essex, CO2 0EX. DoB: n\a, British
James Chapman Director. Address: Greetings Cottage, Groves Down, West Wellow, Romsey, Hampshire, SO51 6DZ. DoB: September 1952, British
Claud John Freeman Director. Address: 28 Golf Links Road, Ferndown, Dorset, BH22 8BY. DoB: December 1960, Irish
Desmond Thomas Taylor Director. Address: 8 Shires Close, Ringwood, Hampshire, BH24 3DJ. DoB: December 1960, British
Peter Richardson Secretary. Address: Norwest House, Redwood Lane Medstead, Alton, Hampshire, GU34 5PE. DoB: June 1956, British
Michael Eugene Cogan Director. Address: The Old Post Office Furze Hill, Gorley, Fordingbridge, Hampshire, SP6 2PS. DoB: July 1951, British
Peter Richardson Director. Address: Norwest House, Redwood Lane Medstead, Alton, Hampshire, GU34 5PE. DoB: June 1956, British
Geoffrey Eric Roe Director. Address: Pond Barton Chevers Lane, Norton St Philip, Bath, Avon, BA3 6NE. DoB: July 1944, British
John Michael Pope Secretary. Address: The Rise 18 Highland Road, Wimborne, Dorset, BH21 2QN. DoB: n\a, British
Gordon Francis De Courcy Page Director. Address: Avrillian, Woodland Walk, Ferndown, Dorset, BH22 9LP. DoB: November 1943, British
Alastair Giles Irwin Director. Address: Stanbridge House, Stanbridge, Wimborne, Dorset, BH21 4JD. DoB: July 1943, British
Mark Allington Richardson Director. Address: 5 Parkside Place, East Horsley, Leatherhead, Surrey, KT24 5BZ. DoB: n\a, British
Mark Allington Richardson Secretary. Address: 5 Parkside Place, East Horsley, Leatherhead, Surrey, KT24 5BZ. DoB: n\a, British
Anthony Piers Covill Director. Address: 97 Arthur Road, Wimbledon, London, SW19 7DP. DoB: November 1937, British
Sutton Jean Robson Secretary. Address: Sutton Farm Sutton Hill Road, Bishop Sutton, Bristol, Avon, BS18 4UR. DoB:
Graham George Robson Director. Address: Sutton Farm, Bishop Sutton, Bristol, Avon, BS18 4UR. DoB: May 1942, British
Jobs in Cobham Leasing Limited vacancies. Career and practice on Cobham Leasing Limited. Working and traineeship
Package Manager. From GBP 1400
Tester. From GBP 3300
Responds for Cobham Leasing Limited on FaceBook
Read more comments for Cobham Leasing Limited. Leave a respond Cobham Leasing Limited in social networks. Cobham Leasing Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cobham Leasing Limited on google map
Other similar UK companies as Cobham Leasing Limited: Mac-taylor (dean Dale) Limited | Bellwood Projects Limited | Pawar Property Investments Ltd | Solsun Solar Limited | Dms Soundsystems Limited
Cobham Leasing came into being in 1994 as company enlisted under the no 02941915, located at BH21 2BJ Dorset at Brook Road. It has been expanding for twenty two years and its official status is active. This particular Cobham Leasing Limited firm functioned under three other names before. The company was originally established as Western Asset Management and was changed to Western Asset on 1996-10-04. The company's third name was current name up till 1994. The company principal business activity number is 82990 : Other business support service activities not elsewhere classified. The firm's latest financial reports cover the period up to 2015-12-31 and the latest annual return information was submitted on 2016-06-20. It has been 22 years for Cobham Leasing Ltd in this particular field, it is not planning to stop growing and is very inspiring for it's competition.
The directors currently hired by the business are: Paul Anthony Armstrong assigned to lead the company in 2012 and Peter Wayne Nottage assigned to lead the company in 2011 in June. Moreover, the director's assignments are helped by a secretary - Paul Armstrong, from who was chosen by the following business in July 2012.
