Agco Finance Limited

All UK companiesFinancial and insurance activitiesAgco Finance Limited

Financial intermediation not elsewhere classified

Agco Finance Limited contacts: address, phone, fax, email, website, shedule

Address: Building 7 Croxley Green Business Park Hatters Lane WD18 8YN Watford

Phone: +44-1445 1555084

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

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

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

Registration data Agco Finance Limited

Register date: 1990-07-11

Register number: 02521081

Type of company: Private Limited Company

Get full report form global database UK for Agco Finance Limited

Owner, director, manager of Agco Finance Limited

Julia Laura Kortz Secretary. Address: Croxley Green Business Park, Hatters Lane, Watford, WD18 8YN. DoB:

Mark Albert Casement Director. Address: Croxley Green Business Park, Hatters Lane, Watford, WD18 8YN. DoB: December 1965, British

Duncan John Hullis Director. Address: Croxley Green Business Park, Hatters Lane, Watford, WD18 8YN. DoB: May 1963, British

Saul Brendan Jones Director. Address: Abbey Park, Kenilworth, Warwickshire, CV8 9AX, England. DoB: May 1974, British

Robert Wren Ceribelli Director. Address: Croxley Green Business Park, Hatters Lane, Watford, WD18 8YN. DoB: July 1966, American

David Sleath Director. Address: Broad Lane, Coventry, Warwickshire, CV5 7AB, United Kingdom. DoB: March 1951, English

Robert Hammond Director. Address: Skelwith Rise, St Nicholas Park, Nuneaton, Warwickshire, CV11 6JP, United Kingdom. DoB: February 1961, British

Philip John Green Director. Address: Robbery Bottom Lane, Welwyn, Herts, AL6 0UW. DoB: July 1946, British

Saul Jones Secretary. Address: Windmill Close, Kenilworth, Warwickshire, CV8 2GQ, England. DoB: n\a, British

Jonathan Graham Charles Rawlings Director. Address: Saintbury, Broadway, WR12 7PX, United Kingdom. DoB: March 1968, British

Richard William Markwell Director. Address: Stiperstones Queens Close, Harbury, Leamington Spa, Warwickshire, CV33 9JJ. DoB: April 1953, British

Nigel Pearce Director. Address: Broad Oak, The Causeway, Claygate, Surrey, KT10 0NE. DoB: March 1956, British

Paul Wilkinson Secretary. Address: 33 Naseby Road, Solihull, West Midlands, B91 2DR. DoB: July 1952, British

Wayne Ramage Director. Address: 17 Wycomb Grove, Melton Mowbray, Leicestershire, LE13 1EQ. DoB: November 1965, British

David Killian Dennehy Director. Address: 5 Woodlands Road, Little Bookham, Surrey, KT23 4HG. DoB: June 1959, British

Stephen Harry Wood Director. Address: Tinkers Close The Valley, Radford Semele, Leamington Spa, Warwickshire, CV31 1UZ. DoB: November 1952, British

Simon Warbey Director. Address: 5 Britton Avenue, St. Albans, Hertfordshire, AL3 5EJ. DoB: August 1961, British

Colin Rex Hefford Director. Address: 2 Underhill Close, Coventry, Warwickshire, CV3 6BB. DoB: September 1946, British

Christopher Cyril Swarbrick Director. Address: Pipers Lodge Lodge Road, Cranfield, Bedford, Bedfordshire, MK43 0BQ. DoB: June 1942, British

John Hunter Director. Address: 12 South View, Dunmow, Essex, CM6 1UQ. DoB: April 1956, British

Malcolm Peter Lines Director. Address: 113 Rouncil Lane, Kenilworth, Warwickshire, CV8 1FP. DoB: January 1949, British

Michael Andrew Florey Secretary. Address: 18 Hazelhurst Road, Castle Bromwich, Birmingham, West Midlands, B36 0BH. DoB:

Antony Edward Mitton Secretary. Address: 4 Aspen Close, Banners Brook, Coventry, Warwickshire, CV4 9TF. DoB:

Patrick Scott Shannon Director. Address: Westfields Upper Ladyes Hill, Kenilworth, Warwickshire, CV8 2FB. DoB: September 1962, American

John William Livingstone Secretary. Address: 9 Newhall Farm Close, Sutton Coldfield, West Midlands, B76 1BQ. DoB:

Chris Perkins Director. Address: 83 Willes Road, Leamington Spa, Warwickshire, CV31 1BS. DoB: September 1962, American

Michael Andrew Florey Secretary. Address: 60 Westacre Gardens, Yardley, Birmingham, West Midlands, B33 8RE. DoB:

Mary Patricia Dewhurst Secretary. Address: The Old School House, Oakham Lane, Staverton, Northamptonshire, NN11 6JQ. DoB:

Cornelis Josephus Maria Jansen Director. Address: Beverlaan 12, Waalre, 5581 EF. DoB: March 1953, Dutch

Phillip John Green Director. Address: PO BOX 222, 26 Robbery Bottom Lane, Welwyn, Hertfordshire, AL6 0UW. DoB: July 1946, British

Philip Thomas Black Director. Address: Forewood House, Crowhurst, Battle, East Sussex, TN33 9AG. DoB: December 1946, British

Paul Wilkinson Director. Address: 33 Naseby Road, Solihull, West Midlands, B91 2DR. DoB: July 1952, British

Carolus Antonius Maria Schellens Director. Address: De Els 6, Valkenswaard, Netherlands. DoB: May 1948, Dutch

David Ivor Franklin Director. Address: 131 Cromwell Lane, Coventry, West Midlands, CV4 8AN. DoB: October 1940, British

Jobs in Agco Finance Limited vacancies. Career and practice on Agco Finance Limited. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Agco Finance Limited on FaceBook

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

Address Agco Finance Limited on google map

Other similar UK companies as Agco Finance Limited: Alsson Transport Ltd | Matyjasiak Ltd | Aas Luton Ltd | Train Information Services Limited | Padda Driving Limited

The company is registered in Watford with reg. no. 02521081. This company was started in the year 1990. The headquarters of the firm is located at Building 7 Croxley Green Business Park Hatters Lane. The zip code for this place is WD18 8YN. It has been already eleven years since The company's business name is Agco Finance Limited, but until 2005 the name was Agricredit and up to that point, up till 5th January 1998 this business was known under the name Massey-ferguson Finance. This means it has used three different names. This enterprise declared SIC number is 64999 which means Financial intermediation not elsewhere classified. Agco Finance Ltd filed its account information up till 2014-12-31. The firm's latest annual return was released on 2015-07-11. 26 years of presence on the local market comes to full flow with Agco Finance Ltd as they managed to keep their customers satisfied through all the years.

In order to meet the requirements of its client base, this specific firm is continually guided by a group of three directors who are Mark Albert Casement, Duncan John Hullis and Saul Brendan Jones. Their mutual commitment has been of crucial use to this specific firm since 2015. In order to help the directors in their tasks, since the appointment on 26th April 2016 this specific firm has been implementing the ideas of Julia Laura Kortz, who has been in charge of ensuring the company's growth.