This company is commonly known as Assetfinance March (b) Limited. The company was founded 56 years ago and was given the registration number NI007600. The firm's registered office is in . You can find them at 5 Donegal Square South, Belfast, , . This company's SIC code is 64910 - Financial leasing.
| Name | : | ASSETFINANCE MARCH (B) LIMITED |
|---|---|---|
| Company Number | : | NI007600 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 29 April 1969 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | Northern - Ireland |
| Industry Codes | : |
|
| Registered Address | : | 5 Donegal Square South, Belfast, BT1 5JP |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 5 Donegal Square South, Northern Ireland, Belfast, United Kingdom, BT1 5JP | Corporate Secretary | 16 December 2022 | Active |
| 5 Donegal Square South, Northern Ireland, Belfast, United Kingdom, BT1 5JP | Director | 29 July 2022 | Active |
| 5 Donegal Square South, Northern Ireland, Belfast, United Kingdom, BT1 5JP | Director | 29 July 2022 | Active |
| Level 2, 8 Canada Square, London, United Kingdom, E14 5HQ | Director | 12 September 2017 | Active |
| Flat 1 , Old Bank House, 110 Bermondsey Street, London, SE1 3TX | Secretary | 18 February 2008 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 18 June 2014 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 24 July 2013 | Active |
| 5 Donegal Square South, Northern Ireland, Belfast, United Kingdom, BT1 5JP | Secretary | 22 October 2020 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 01 October 2008 | Active |
| 8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ | Secretary | 06 July 2015 | Active |
| 1 Bolney Court, Portsmouth Road, Subriton, KT6 4BX | Secretary | 08 May 2006 | Active |
| 73 Celestial Gardens, London, SE13 5RU | Secretary | 29 April 1969 | Active |
| 5 Donegal Square South, Belfast, Northern Ireland, BT1 5JP | Secretary | 15 August 2019 | Active |
| 5 Donegal Square South, Belfast, Northern Ireland, BT1 5JP | Secretary | 22 March 2018 | Active |
| 188 Berglen Court, 7 Branch Road, London, E14 7JZ | Secretary | 08 July 2005 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 05 January 2015 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 01 December 2011 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 16 December 2015 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 04 June 2010 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 14 March 2005 | Active |
| 5 Donegal Square South, Belfast, BT1 5JP | Director | 24 July 2013 | Active |
| 32 Riverside Drive, Selly Oak, Birmingham, B29 7ES | Director | 29 April 1969 | Active |
| 18 The Badgers, Mearse Lane, Barnt Green, B45 8QR | Director | 29 April 1969 | Active |
| 5 Donegal Square South, Belfast, BT1 5JP | Director | 22 March 2017 | Active |
| 178 Empire Square West, Long Lane, London, SE1 4NL | Director | 29 June 2007 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 06 December 2012 | Active |
| 5 Donegal Square South, Northern Ireland, Belfast, United Kingdom, BT1 5JP | Director | 30 November 2020 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 15 March 2016 | Active |
| 3,Brankins Island Road,, Aghalee, Craigavon, BT67 ODP | Director | 29 April 1969 | Active |
| Willowbank, Pirton, Worcester, WR8 9ED | Director | 31 March 2004 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 14 March 2005 | Active |
| 60 Church Road, Aspley Heath, Woburn Sands, MK17 8TA | Director | 29 April 1969 | Active |
| 10 Besford Grove, Chatsworth Park, Monkspath, B90 4YU | Director | 29 April 1969 | Active |
| 39 Holborn Hall, Lisburn, Co Antrim, | Director | 29 April 1969 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 04 January 2012 | Active |
| Hsbc Asset Finance (Uk) Limited | ||
| Notified on | : | 26 October 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 8, Canada Square, London, United Kingdom, E14 5HQ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.