Ctrl Section 1 Finance Plc

All UK companiesFinancial and insurance activitiesCtrl Section 1 Finance Plc

Financial intermediation not elsewhere classified

Ctrl Section 1 Finance Plc contacts: address, phone, fax, email, website, shedule

Address: 33 Horseferry Road SW1P 4DR London

Phone: +44-1470 6487945

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ctrl Section 1 Finance Plc"? - send email to us!

Ctrl Section 1 Finance Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ctrl Section 1 Finance Plc.

Registration data Ctrl Section 1 Finance Plc

Register date: 2003-08-18

Register number: 04868980

Type of company: Public Limited Company

Get full report form global database UK for Ctrl Section 1 Finance Plc

Owner, director, manager of Ctrl Section 1 Finance Plc

Tara Usher Director. Address: Horseferry Road, London, SW1P 4DR, England. DoB: May 1968, British

Malcolm Lowe Secretary. Address: Horseferry Road, London, SW1P 4DR, England. DoB:

Ian Kenneth Bowden Director. Address: Horseferry Road, London, SW1P 4DR, England. DoB: December 1963, British

Malcolm Lowe Director. Address: Horseferry Road, London, SW1P 4DR, England. DoB: April 1965, British

Natasha Robinson Director. Address: Horseferry Road, London, SW1P 4DR, England. DoB: December 1976, British

Caroline Botwood Director. Address: 33 Horseferry Road, London, SW1P 4DR, England. DoB: October 1965, British

Dr Valerie Lemorn Vaughan-dick Director. Address: 33 Horseferry Road, London, SW1P 4DR, England. DoB: October 1960, British

Timothy Charles Reardon Secretary. Address: 33 Horseferry Road, London, SW1P 4DR, England. DoB:

Christopher Hugh Hamill Director. Address: 31 Bishops Road, Highgate, London, N6 4HP. DoB: n\a, British

Vincent Michael Rapley Director. Address: Chart Corner Cottage, Seal Chart, Sevenoaks, Kent, TN15 0ES. DoB: October 1960, British

Nigel Charles Bradley Director. Address: 64 Owl Way, Hartford, Huntingdon, Cambridgeshire, PE29 1YZ. DoB: March 1953, British

James Mark Bayley Director. Address: 6 Belmont Road, Clapham, London, SW4 0BY. DoB: September 1960, British

Robert David Holden Director. Address: 5 Abbey View, Radlett, Hertfordshire, WD7 8LT. DoB: April 1956, British

Christopher Hugh Hamill Secretary. Address: 31 Bishops Road, Highgate, London, N6 4HP. DoB: n\a, British

Jobs in Ctrl Section 1 Finance Plc vacancies. Career and practice on Ctrl Section 1 Finance Plc. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Ctrl Section 1 Finance Plc on FaceBook

Read more comments for Ctrl Section 1 Finance Plc. Leave a respond Ctrl Section 1 Finance Plc in social networks. Ctrl Section 1 Finance Plc on Facebook and Google+, LinkedIn, MySpace

Address Ctrl Section 1 Finance Plc on google map

Other similar UK companies as Ctrl Section 1 Finance Plc: 1293 Taxis Ltd. | Dgi Transporti Limited | Gummy Transport Ltd | Ilkow Ltd | Paddington Cars Limited

04868980 - company registration number assigned to Ctrl Section 1 Finance Plc. The company was registered as a Public Limited Company on 2003/08/18. The company has existed in this business for 13 years. This firm could be found at 33 Horseferry Road in London. The headquarters post code assigned to this location is SW1P 4DR. Ctrl Section 1 Finance Plc was listed thirteen years from now under the name of Energynight Public. This firm is classified under the NACe and SiC code 64999 and has the NACE code: Financial intermediation not elsewhere classified. 2015-03-31 is the last time company accounts were reported. Thirteen years of presence on the local market comes to full flow with Ctrl Section 1 Finance Plc as they managed to keep their customers satisfied through all this time.

2 transactions have been registered in 2014 with a sum total of £27,883,624. In 2013 there was a similar number of transactions (exactly 4) that added up to £55,410,762. The Council conducted 3 transactions in 2012, this added up to £27,426,293. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 19 transactions and issued invoices for £245,054,661. Cooperation with the Department for Transport council covered the following areas: Currgrtoth To Ndpbs, Grant In Aid To Ndpbs and Grt Aid To Ndpbs.

Because of the firm's magnitude, it became necessary to find other executives: Tara Usher, Ian Kenneth Bowden and Malcolm Lowe who have been working as a team since 2015 to exercise independent judgement of this specific firm. Moreover, the managing director's tasks are regularly helped by a secretary - Malcolm Lowe, from who was recruited by the following firm one year ago.