Anzef Leasing No. 2 Limited

All UK companiesFinancial and insurance activitiesAnzef Leasing No. 2 Limited

Financial intermediation not elsewhere classified

Anzef Leasing No. 2 Limited contacts: address, phone, fax, email, website, shedule

Address: 40 Bank Street Canary Wharf E14 5EJ London

Phone: +44-1560 8753601

Fax: +44-1277 5295379

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Anzef Leasing No. 2 Limited"? - send email to us!

Anzef Leasing No. 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Anzef Leasing No. 2 Limited.

Registration data Anzef Leasing No. 2 Limited

Register date: 1990-01-18

Register number: 02461011

Type of company: Private Limited Company

Get full report form global database UK for Anzef Leasing No. 2 Limited

Owner, director, manager of Anzef Leasing No. 2 Limited

Brenda Dianne Hebb Trenowden Director. Address: 40 Bank Street, Canary Wharf, London, E14 5EJ. DoB: July 1967, Canadian

Kelly-Ann Lesley Mckinnis Secretary. Address: 40 Bank Street, Canary Wharf, London, E14 5EJ. DoB:

Vidya Somaiah Bittianda Director. Address: 40 Bank Street, Canary Wharf, London, E14 5EJ. DoB: June 1968, Australian

Barry Russell Hart Secretary. Address: Bank Street, Canary Wharf, London, E14 5EJ, United Kingdom. DoB:

Paul Hamilton Mason Director. Address: 40 Bank Street, Canary Wharf, London, E14 5EJ. DoB: March 1969, British

Louise Frances Hourigan Secretary. Address: Bank Street, Canary Wharf, London, E14 5EJ. DoB:

Jonathan Lyall Farquharson Director. Address: Bank Street, Canary Wharf, London, E14 5EJ. DoB: October 1955, British

Adrian John Sainsbury Director. Address: 40 Bank Street, Canary Wharf, London, E14 5EJ. DoB: March 1968, British

Gregory John Miller Director. Address: Cloudesley Road, London, N1 0EN. DoB: March 1968, Australian

Jennifer Anne Evans Director. Address: 78 Discovery Dock East, South Quay Plaza Canary Wharf, London, E14 9RU. DoB: August 1964, Australian

Shaun Mark Taulbut Director. Address: 190 Reading Road, Wokingham, Berkshire, RG41 1LH. DoB: January 1958, British

Gordon Branston Director. Address: Orchard House, Wonersh, Guildford, Surrey, GU5 0PH. DoB: November 1952, British

Gareth William Campbell Secretary. Address: 27 Onslow Avenue, Cheam, Surrey, SM2 7ED. DoB: n\a, British

Peter John Smith Director. Address: 135 Hadlow Road, Tonbridge, Kent, TN9 1QE. DoB: April 1950, British

Alistair James Crowther Director. Address: 43 Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EL. DoB: April 1962, British

Susan Elizabeth Cooper Director. Address: 27 Park Lane, Kemsing, Sevenoaks, Kent, TN15 6NX. DoB: September 1960, British

Andrew Francis Sykes Director. Address: 7 Oakhill Road, London, SW15 2QJ. DoB: July 1957, British

Peter Charles Jaques Director. Address: 12 Broadfield Way, Buckhurst Hill, Essex, IG9 5AG. DoB: December 1955, British

John Desmond Kinsella Director. Address: 7 Winthorpe Road, London, SW15 2LW. DoB: July 1962, British

Clive Alan Austin Director. Address: 33 Heathfield Road, Petersfield, Hampshire, GU31 4DG. DoB: November 1957, British

William Graham Mackie Director. Address: 106 Abbeville Road, London, SW4 9LU. DoB: February 1961, British

Robin Corner Director. Address: 36 Pottery Lane, London, W11 4LZ. DoB: March 1941, British

Ian Johnson Secretary. Address: 2 Wheatsheaf Close, Woking, Surrey, GU21 4BP. DoB: n\a, British

Michael Templeman Director. Address: St Leonards House, 9 Priory Close, Turvey, Bedfordshire, MK43 8BG. DoB: May 1943, British

Ralph Thomas Britton Secretary. Address: 22 Manor Park Drive, Harrow, Middlesex, HA2 6HS. DoB: n\a, British

Jeffrey Patrick Addison Director. Address: 1 Garden Close, Halton Village, Aylesbury, Buckinghamshire, HP22 5PE. DoB: December 1946, British

Peter Bryan Lawson Director. Address: 19 Woodlands Road, Bushey, Hertfordshire, WD2 2LS. DoB: March 1947, British

Eric John Henbrey Director. Address: 40 Corringway, Ealing, London, W5 3AA. DoB: June 1934, British

John William Rock Director. Address: Squires Cottage, 5 Front Road, Woodchurch, Kent, TN26 3QF. DoB: January 1943, British

Jobs in Anzef Leasing No. 2 Limited vacancies. Career and practice on Anzef Leasing No. 2 Limited. Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for Anzef Leasing No. 2 Limited on FaceBook

Read more comments for Anzef Leasing No. 2 Limited. Leave a respond Anzef Leasing No. 2 Limited in social networks. Anzef Leasing No. 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Anzef Leasing No. 2 Limited on google map

Other similar UK companies as Anzef Leasing No. 2 Limited: Kernan Aviation Limited | Gibber Theatre Limited | Willstan Racing Limited | Fire In The Mountain Festival Limited | Snow Business Contracting Limited

The firm is located in London under the following Company Registration No.: 02461011. This company was established in the year 1990. The main office of this company is located at 40 Bank Street Canary Wharf. The postal code for this address is E14 5EJ. It has been already fifteen years from the moment The firm's business name is Anzef Leasing No. 2 Limited, but till 2001 the name was Jhs Leasing (1/97) and up to that point, up till Tuesday 30th January 1996 this business was known as Sltm (1). It means this company used three other names. This firm principal business activity number is 64999 : Financial intermediation not elsewhere classified. Its latest filings cover the period up to Wednesday 30th September 2015 and the latest annual return was released on Tuesday 1st March 2016. Since it started on the market twenty six years ago, this company has managed to sustain its great level of success.

In this company, many of director's obligations up till now have been executed by Brenda Dianne Hebb Trenowden and Vidya Somaiah Bittianda. Out of these two people, Vidya Somaiah Bittianda has worked for the company the longest, having become a member of directors' team in Monday 8th September 2014. To find professional help with legal documentation, since 2015 the company has been utilizing the expertise of Kelly-Ann Lesley Mckinnis, who's been looking into ensuring efficient administration of this company.