Jcb Finance Ltd
Jcb Finance Ltd contacts: address, phone, fax, email, website, shedule
Address: The Mill High Street ST14 5JW Rocester, Nr Uttoxeter
Phone: +44-1377 3503234
Fax: +44-1379 2588073
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Jcb Finance Ltd"? - send email to us!
Registration data Jcb Finance Ltd
Register date: 1970-02-12
Register number: 00972265
Type of company: Private Limited Company
Get full report form global database UK for Jcb Finance LtdOwner, director, manager of Jcb Finance Ltd
John Donald Black Workman Director. Address: 1st Floor, 440 Strand, London, WC2R 0QS, England. DoB: July 1952, British
Andrew Paul Gadsby Director. Address: The Waterfront, Elstree Road, Elstree, Borehamwood, Hertfordshire, WD6 3BS, England. DoB: July 1966, British
Robert John Heldreich Secretary. Address: High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England. DoB:
Robert Alexander Mark Winter Director. Address: Denstone Road, Rocester, Uttoxeter, Staffordshire, ST14 5JP, England. DoB: September 1973, British
Robert John Heldreich Director. Address: High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England. DoB: March 1975, British
Joseph Cyril Edward Bamford Director. Address: High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England. DoB: December 1977, British
David George Powell Director. Address: High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England. DoB: November 1961, British
Paul Ronald Jennings Director. Address: Commonside, Boundary, Near Cheadle, Staffordshire, ST10 2NU, England. DoB: July 1957, British
Ian John Isaac Director. Address: Rectory Road, Orsett, Essex, RM16 3JU, England. DoB: September 1963, British
Michael Hargreaves Director. Address: Northesk Lodge, 16 Northesk Street, Stone, Staffordshire, ST15 8EP. DoB: March 1957, British
Richard Andrew Hemsley Director. Address: Bishopsgate, London, EC2M 4RB, Great Britain. DoB: September 1964, British
Andrew David Barnard Director. Address: Bell Road, Warnham, Horsham, West Sussex, RH12 3QL, England. DoB: July 1971, British
Andrew Stuart Hart Director. Address: 31 Daws Lea, High Wycombe, Buckinghamshire, HP11 1QG. DoB: May 1974, British
Alexander David Baldock Director. Address: Wallingford Avenue, London, W10 6QB, United Kingdom. DoB: November 1970, British
Jonathan Charles Hall Secretary. Address: Tunnicliffe Way, Uttoxeter, Staffordshire, ST14 5NP. DoB: n\a, British
Robert Alexander Mark Winter Director. Address: The Ashes Farm Ashes Lane, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LD. DoB: September 1973, British
Paul Martin Marston Director. Address: 8 Heritage View, Hatch Warren, Basingstoke, Hampshire, RG22 4XN. DoB: December 1971, British
Paul Anthony Lynam Director. Address: 24 Warwick Road, Reading, Berkshire, RG2 7AX. DoB: April 1968, Irish
Paul Marrow Director. Address: High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England. DoB: December 1952, British
William Pearson Director. Address: 49 The Meadows, Kingstone, Uttoxeter, Staffordshire, ST14 8QE. DoB: May 1953, British
Peter Johannus Snelson Director. Address: Jade Cottage, Hollington, Stoke On Trent, Staffordshire, ST10 4HH. DoB: June 1948, British
Christopher George Knowles Director. Address: Whispering Well House, Chander Hill Lane, Holymoorside, Chesterfield, Derbyshire, S42 7HN. DoB: June 1957, British
Christopher Paul Sullivan Director. Address: Princess Way, Redhill, Surrey, RH1 1NP. DoB: May 1957, British
William Bernard Kingston Director. Address: Cloheen, Granville Road, Black Rock, Co Dublin, Eire. DoB: August 1956, Irish
Martin Joseph Wilson Director. Address: 15 Stranmillis Wharf, Lockview Road, Stranmillis, County Antrim, BT9 5GN, Northern Ireland. DoB: March 1950, Irish
Robert John Mckay Director. Address: 2 Ballyrussell Road, Dundonald, Belfast, BT16 1XE. DoB: September 1949, Irish
Gerald Jennings Simms Director. Address: Alderwood 92 Larne Road, Ballycarry, Carrickfergus, County Antrim, BT38 9JN. DoB: April 1943, British
David John Burgess Director. Address: Ullenhall Lane Cottage, Ullenhall Lane, Beoley, Worcs, B98 9ES. DoB: October 1949, British
Edward Timothy David Leadbeater Director. Address: Sales Farm, Longcroft Lane, Yoxall, Staffordshire, DE13 8NT. DoB: January 1944, British
John Henry Torney Director. Address: 10 Cairnshill Road, Belfast, County Antrim, BT8 4GG. DoB: April 1941, British
Peter Johannus Snelson Secretary. Address: Jade Cottage, Hollington, Stoke On Trent, Staffordshire, ST10 4HH. DoB: June 1948, British
Anthony Paul Bamford Director. Address: Daylesford House, Moreton In Marsh, Gloucestershire, GL56 0YH. DoB: October 1945, British
Alan John Gordon Director. Address: 11 Church Avenue, Newtownabbey, County Antrim, BT37 0PJ. DoB: June 1947, British
Gordon Bewick Green Director. Address: 229 Eccleshall Road, Stafford, Staffordshire, ST16 1PE. DoB: May 1939, British
Gilbert Johnston Director. Address: 26 Church Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9BE. DoB: March 1932, British
Ronald David Kells Director. Address: The Moyle 10 Upper Knockbreda Road, Belfast, County Antrim, BT6 9QA. DoB: May 1938, British
Jobs in Jcb Finance Ltd vacancies. Career and practice on Jcb Finance Ltd. Working and traineeship
Cleaner. From GBP 1100
Welder. From GBP 1800
Project Co-ordinator. From GBP 1100
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1900
Director. From GBP 6000
Responds for Jcb Finance Ltd on FaceBook
Read more comments for Jcb Finance Ltd. Leave a respond Jcb Finance Ltd in social networks. Jcb Finance Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Jcb Finance Ltd on google map
Other similar UK companies as Jcb Finance Ltd: Yekta Catering Limited | Chadbarn Limited | Dachoor Ltd | Lpi (hotels) Limited | Loaded Ig1 Ltd
Jcb Finance came into being in 1970 as company enlisted under the no 00972265, located at ST14 5JW Rocester, Nr Uttoxeter at The Mill. It has been expanding for 46 years and its public status is active. It has been already eighteen years since Jcb Finance Ltd is no longer featured under the business name J.c.b. Credit. This firm Standard Industrial Classification Code is 64910 : Financial leasing. Jcb Finance Limited filed its latest accounts up until 2015-09-30. The latest annual return was filed on 2016-01-29. It has been fourty six years for Jcb Finance Limited in this particular field, it is still in the race and is an object of envy for the competition.
We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 43 transactions from worth at least 500 pounds each, amounting to £529,584 in total. The company also worked with the Barnsley Metropolitan Borough (3 transactions worth £265,713 in total) and the Milton Keynes Council (19 transactions worth £150,535 in total). Jcb Finance was the service provided to the Devon County Council Council covering the following areas: Hire Of Vehicles (non Tcs) and Direct Fleet Costs (includes Maint Petr was also the service provided to the Milton Keynes Council Council covering the following areas: Transport-related Expenditure.
That limited company owes its success and constant progress to exactly nine directors, namely John Donald Black Workman, Andrew Paul Gadsby, Robert Alexander Mark Winter and 6 other directors have been described below, who have been working for the firm since May 2016. What is more, the director's responsibilities are continually helped by a secretary - Robert John Heldreich, from who was hired by the limited company in November 2013.
