This company is commonly known as Assetfinance March (f) Limited. The company was founded 45 years ago and was given the registration number 01524844. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 64910 - Financial leasing.
| Name | : | ASSETFINANCE MARCH (F) LIMITED |
|---|---|---|
| Company Number | : | 01524844 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 28 October 1980 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 8 Canada Square, London, E14 5HQ |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 8, Canada Square, London, United Kingdom, E14 5HQ | Corporate Secretary | 16 December 2022 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Director | 29 July 2022 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | 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 | 13 August 2014 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 24 July 2013 | Active |
| 8, Canada Square, London, United Kingdom, E14 5HQ | 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 | 28 May 2015 | Active |
| 37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS | Secretary | 06 May 1992 | Active |
| 1 Bolney Court, Portsmouth Road, Surbiton, KT6 4HX | Secretary | 08 May 2006 | Active |
| 6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY | Secretary | 01 July 2001 | Active |
| 73 Celestial Gardens, London, SE13 5RU | Secretary | 11 June 2004 | Active |
| 8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 15 August 2019 | Active |
| 55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG | Secretary | 15 November 2002 | Active |
| 8 Canada Square, London, United Kingdom, E14 5HQ | 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 |
| The Barn,Stoneleigh Quarry Farm, Quarry Lane, Macetter, CV9 2RD | Director | 03 May 1994 | 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 |
| 3 School Close, Pinvin, Pershore, WR10 2TZ | Director | 19 December 2003 | Active |
| 4 Hawkshill Drive, Box Lane, Hemel Hempstead, HP3 0BS | Director | 01 March 1994 | Active |
| Springwood Lodge, Owler Park Road, Ilkley, LS29 0BG | Director | 01 April 2000 | Active |
| 8 Canada Square, London, E14 5HQ | Director | 24 July 2013 | Active |
| 12 Hyde Place, Oxford, OX2 7JB | Director | 14 April 1997 | Active |
| The Trumpet House Kington Lane, Claverdon, Warwick, CV35 8PP | Director | - | Active |
| 32 Riverside Drive, Selly Oak, Birmingham, B29 7ES | Director | - | Active |
| 18 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR | Director | 01 April 1997 | Active |
| 8 Canada Square, London, E14 5HQ | Director | 22 March 2017 | Active |
| 6 Gorse Close, Droitwich, WR9 7SG | Director | 30 December 2002 | Active |
| 178 Empire Square West, Long Lane, London, SE1 4NL | Director | 29 June 2007 | 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
Copyright © 2025. All rights reserved.