Lombard Initial Leasing Limited
Financial leasing
Lombard Initial Leasing Limited contacts: address, phone, fax, email, website, shedule
Address: 280 Bishopsgate EC2M 4RB London
Phone: +44-1435 4560394
Fax: +44-1435 4560394
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lombard Initial Leasing Limited"? - send email to us!
Registration data Lombard Initial Leasing Limited
Register date: 1985-08-30
Register number: 01943043
Type of company: Private Limited Company
Get full report form global database UK for Lombard Initial Leasing LimitedOwner, director, manager of Lombard Initial Leasing Limited
Adam Holden Director. Address: Elmwood Avenue, Feltham, Middlesex, TW13 7QD, England. DoB: November 1973, British
Peter Edmund Lord Director. Address: n\a. DoB: September 1958, British
Andrew Paul Gadsby Director. Address: London, London, EC2M 3UR, England. DoB: July 1966, British
Amy Williamson Secretary. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB:
Kirsty Daly Secretary. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB:
Andrew David Barnard Director. Address: Bell Cottage, Bell Road, Warnham, West Sussex, RH12 3QL, England. DoB: July 1971, British
Alexander David Baldock Director. Address: Westbourne Park Road, London, W11 1EP, United Kingdom. DoB: November 1970, British
Lindsey Helen Cameron Secretary. Address: The Terrace, Glenlomond, Kinross, KY13 9HF. DoB:
Neeraj Kapur Director. Address: The Old Granary, Hillside Road, Frensham, Surrey, GU10 3AJ. DoB: December 1965, British
Richard Mark Priestman Director. Address: 31 Hove Park Villas, Hove, Sussex, BN3 6HH. DoB: September 1956, Scottish
Gillian Wraith Carter Secretary. Address: 8 Great Lime Kilns, Southwater, Horsham, West Sussex, RH13 9JL. DoB:
Paul Anthony Lynam Director. Address: 24 Warwick Road, Reading, Berkshire, RG2 7AX. DoB: April 1968, Irish
George Smith-Salmond Ashworth Director. Address: 2 Laurelsfield, St Albans, Hertfordshire, AL3 4BZ. DoB: January 1956, British
Paul Marrow Director. Address: The Shutters 2 Nightjar Close, Ewshot, Farnham, Surrey, GU10 5TQ. DoB: December 1952, British
Graham Colin Clemett Director. Address: 15 Winchester Close, Esher, Surrey, KT10 8QH. DoB: December 1960, British
Nigel Timothy John Clibbens Director. Address: 40a Pennington Road, Southborough, Tunbridge Wells, Kent, TN4 0SL. DoB: December 1959, British
Carolyn Jean Whittaker Secretary. Address: 6 Whitewood Cottages, Whitewood Lane, South Godstone, Surrey, RH9 8JR. DoB:
John David Stuart Director. Address: 69 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NU. DoB: September 1963, British
Christopher George Knowles Director. Address: Whispering Well House, Chander Hill Lane, Holymoorside, Chesterfield, Derbyshire, S42 7HN. DoB: June 1957, British
Angela Mary Cunningham Secretary. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British
Christopher Paul Sullivan Director. Address: Princess Way, Redhill, Surrey, RH1 1NP. DoB: May 1957, British
Peter Higgins Director. Address: 2 Grange Close, Bletchingley, Surrey, RH1 4LW. DoB: May 1953, British
Nigel Pearce Director. Address: Willow Trees Hazelwood Lane, Chipstead, Surrey, CR5 3PF. DoB: April 1951, British
Martin Edward Powell Director. Address: Monroe Station Road, Hatfield Peverel, Chelmsford, CM3 2DS. DoB: May 1955, British
Heidi Elizabeth Bromley Secretary. Address: 40 Hitchings Way, Reigate, Surrey, RH2 8EW. DoB: n\a, British
Alistair John Beeston Director. Address: Three Oaks Vauxhall Lane, Southborough, Tunbridge Wells, Kent, TN4 0XD. DoB: October 1942, British
Harry Mccrea Roome Director. Address: The Duchies, Mill Lane, Pirbright, Woking, Surrey, GU24 0BT. DoB: October 1954, British
Jeffrey Johnson Director. Address: Hill House, 28 Maldon Road Danbury, Chelmsford, Essex, CM3 4QH. DoB: December 1945, British
Margaret Janet Evans Secretary. Address: 17 Coniston Way, Reigate, Surrey, RH2 0LN. DoB:
Brian Addison Carte Director. Address: Fairfield Lodge, Hardwick Close Knott Park, Oxshott, Surrey, KT22 0HZ. DoB: August 1943, British
John Derek Fitch Director. Address: Douglas Cottage, Coombe End, Kingston, Surrey, KT2 7DQ. DoB: September 1937, British
Patricia Ann Stranaghan Secretary. Address: Flat 1, 25 Somers Road, Reigate, Surrey, RH2 9DY. DoB: n\a, British
Michael Alan Maberly Director. Address: Endellion, Money Row Green Holyport, Maidenhead, Berkshire, SL6 2NA. DoB: September 1936, British
John Douglas Purdy Director. Address: Kendals, Little Heath Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2RY. DoB: June 1937, British
Jobs in Lombard Initial Leasing Limited vacancies. Career and practice on Lombard Initial Leasing Limited. Working and traineeship
Electrical Supervisor. From GBP 2200
Project Planner. From GBP 2600
Tester. From GBP 2100
Responds for Lombard Initial Leasing Limited on FaceBook
Read more comments for Lombard Initial Leasing Limited. Leave a respond Lombard Initial Leasing Limited in social networks. Lombard Initial Leasing Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lombard Initial Leasing Limited on google map
Other similar UK companies as Lombard Initial Leasing Limited: Tall Poppy Hairdressing Limited | Bespoke Vacations Limited | Headley Court Management Company Limited | Kellyway United Ltd | Pixel Love Limited
The official day the company was established is 1985-08-30. Started under number 01943043, the firm operates as a PLC. You can contact the headquarters of this firm during business times under the following address: 280 Bishopsgate , EC2M 4RB London. The company SIC and NACE codes are 64910 and their NACE code stands for Financial leasing. The company's latest records were submitted for the period up to 2015-03-31 and the latest annual return information was filed on 2015-11-24. It's been thirty one years for Lombard Initial Leasing Ltd on this market, it is still in the race and is very inspiring for many.
As suggested by this particular company's employees register, for one year there have been two directors: Adam Holden and Peter Edmund Lord. At least one secretary in this firm is a limited company, specifically Rbs Secretarial Services Limited.
