County Leasing & Finance Limited

All UK companiesFinancial and insurance activitiesCounty Leasing & Finance Limited

Financial intermediation not elsewhere classified

Non-life insurance

Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Financial leasing

County Leasing & Finance Limited contacts: address, phone, fax, email, website, shedule

Address: International House Kingsfield Court Chester CH4 9RF Business Park Chester

Phone: +44-1556 1418029

Fax: +44-1556 1418029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "County Leasing & Finance Limited"? - send email to us!

County Leasing & Finance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders County Leasing & Finance Limited.

Registration data County Leasing & Finance Limited

Register date: 1983-03-03

Register number: 01704103

Type of company: Private Limited Company

Get full report form global database UK for County Leasing & Finance Limited

Owner, director, manager of County Leasing & Finance Limited

Neil Joseph Ogden Director. Address: International House, Kingsfield Court Chester, Business Park Chester, Cheshire, CH4 9RF. DoB: March 1967, English

David John Challinor Director. Address: International House, Kingsfield Court Chester, Business Park Chester, Cheshire, CH4 9RF. DoB: July 1962, English

James Edward Rowley Director. Address: 6 Shotwick Park, Seahill Road Saughall, Chester, Cheshire, CH1 6GA. DoB: December 1958, British

David John Titmuss Director. Address: Crisscross Lodge 4a Demage Lane, Upton, Chester, Cheshire, CH2 1EL. DoB: February 1963, British

James Edward Rowley Director. Address: 6 Shotwick Park, Seahill Road Saughall, Chester, Cheshire, CH1 6GA. DoB: December 1958, British

Stephen William Buckley Director. Address: Browning House 14 Barry Rise, Bowdon, Cheshire, WA14 3JS. DoB: n\a, British

Steven Barrie Pritchard Director. Address: 19 Byron Way, Killay, Swansea, SA2 7EP. DoB: November 1968, British

Samuel Geneen Director. Address: Southdown, Shepherds Lane, Hurley, Berkshire, SL6 5NG. DoB: August 1950, British

John Sydney Brown Director. Address: 15 Newick Avenue, Little Aston, Sutton Coldfield, West Midlands, B74 3DA. DoB: May 1932, British

Glenn Beatham Director. Address: 58 Brookville Road, London, SW6 7BJ. DoB: June 1961, British

Simon John Kirk Director. Address: 9 Coppergate Close, Bromley, Kent, BR1 3JG. DoB: May 1959, British

Philip Geoffrey Davies Secretary. Address: The Maples, 7 Woodfield Lane, Ashtead, KT21 2BQ. DoB: October 1957, British

John Douglas Luff Director. Address: White Cottage, Canon Hill Way, Maidenhead, Berkshire, SL6 2EX. DoB: March 1955, British

Colin Tindling Secretary. Address: 5 Manor Road, West Kingsdon, Sevenoaks, Kent, TN15 6AQ. DoB: August 1959, British

Colin Tindling Director. Address: 5 Manor Road, West Kingsdon, Sevenoaks, Kent, TN15 6AQ. DoB: August 1959, British

Dr Jozsef Rajna Director. Address: 5 Heath Close, Hampstead, London, NW11 7DS. DoB: January 1945, Hungarian

Bruce Ponting Director. Address: 50 Lyndhurst Drive, Sevenoaks, Kent, TN13 2HQ. DoB: n\a, British

Timothy John Newling Director. Address: 12 Brookway, Blackheath, London, SE3 9BJ. DoB: August 1945, British

Paul Ernest Hudson Director. Address: The Barn, Yewden Farm, Hambleden, Henley On Thames, Oxfordshire, RG9 6RJ. DoB: May 1961, British

Robert John Davies Director. Address: Groveswood House Groves Avenue, Langland, Swansea, West Glamorgan, SA3 4QF. DoB: August 1952, British

Terence Malcolm Francis Director. Address: 4 Whitestone Close, Mayals, Swansea, West Glamorgan, SA3 5HH. DoB: October 1930, British

Michael John James Director. Address: Coed Morwydd 22 Groves Avenue, Langland, Swansea, City And County Of Swansea, SA3 4QF. DoB: February 1942, British

Arwel Brynmor Morgan Director. Address: 2 Havergal Close, Caswell, Swansea, West Glamorgan, SA3 4RL. DoB: June 1953, British

David Stuart Richards Director. Address: 64 Anglesey Way, Porthcawl, Bridgend, Mid Glamorgan, CF36 3QP. DoB: May 1954, British

Jobs in County Leasing & Finance Limited vacancies. Career and practice on County Leasing & Finance Limited. Working and traineeship

Welder. From GBP 1300

Fabricator. From GBP 2900

Controller. From GBP 2500

Responds for County Leasing & Finance Limited on FaceBook

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

Address County Leasing & Finance Limited on google map

Other similar UK companies as County Leasing & Finance Limited: Libberton Mains Ltd | Rostherne Investments Limited | Camden Leisure Property Services Limited | Efichent Limited | Piano Nobile Limited

County Leasing & Finance Limited with reg. no. 01704103 has been operating on the market for thirty three years. This particular Private Limited Company is located at International House, Kingsfield Court Chester in Business Park Chester and company's post code is CH4 9RF. This company declared SIC number is 64999 and has the NACE code: Financial intermediation not elsewhere classified. The firm's most recent records cover the period up to 31st December 2014 and the most current annual return information was submitted on 25th November 2015. From the moment the company debuted in the field 33 years ago, the company has managed to sustain its great level of prosperity.

Within this limited company, a variety of director's duties have so far been done by Neil Joseph Ogden and David John Challinor. Amongst these two individuals, David John Challinor has worked for the limited company for the longest period of time, having become a member of directors' team since 11 years ago. Another limited company has been appointed as one of the secretaries of this company: Martineau Secretaries Limited.