Sw Funding Plc

Life insurance

Contacts of Sw Funding Plc: address, phone, fax, email, website, working hours

Address: 69 Morrison Street Edinburgh EH3 8YF Midlothian

Phone: +44-1379 2588073 +44-1379 2588073

Fax: +44-1379 2588073 +44-1379 2588073

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sw Funding Plc"? - Send email to us!

Sw Funding Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sw Funding Plc.

Registration data Sw Funding Plc

Register date: 1999-09-01
Register number: SC199549
Capital: 491,000 GBP
Sales per year: Less 393,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Public Limited Company

Get full report from global database of The UK for Sw Funding Plc

Addition activities kind of Sw Funding Plc

8731. Commercial physical research
327502. Gypsum plaster
22310304. Papermakers' felts, woven: wool, mohair, or similar fibers
26560100. Paper cups, plates, dishes, and utensils
32990201. Blocks and brick, sand lime
37289904. Dusting and spraying equipment, aircraft
50740103. Water softeners
51590500. Nuts and nut by-products
83220601. Community center

Owner, director, manager of Sw Funding Plc

Director - Michael Harris. Address: Old Broad Street, London, EC2N 1HZ, United Kingdom. DoB: October 1965, British

Director - Antonio Lorenzo. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: August 1966, Spanish

Director - Karin Alexandra Cook. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: August 1966, British

Director - Karin Alexandra Cook. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: August 1966, British

Director - Andrea Margaret Blance. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: July 1964, British

Director - John Francis Hylands. Address: Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: December 1951, British

Director - Jane Elizabeth Mary Curtis. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: May 1960, British

Director - Nicholas Edward Tucker Prettejohn. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1960, British

Secretary - Joanne Margaret Jolly. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB:

Director - Vimlesh Maru. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: April 1972, British

Director - Richard Leslie Martin Wohanka. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: December 1952, British

Director - Craig James Thornton. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: April 1972, British

Director - Mark George Culmer. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: October 1962, British

Director - Michael Christophers. Address: Melville Avenue, South Croydon, Surrey, CR2 7HY, United Kingdom. DoB: June 1942, British

Director - David James Stanley Oldfield. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: September 1962, British

Director - Andrew Mark Parsons. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, Scotland. DoB: January 1965, British

Director - Mark Andrew Fisher. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: April 1960, British

Director - Lord (Norman Roy) Blackwell. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1952, British

Director - Dr Cornelis Antonius Carolus Maria Schrauwers. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: February 1947, Dutch

Director - Robert James Mackenzie Bulloch. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: December 1961, British

Director - David James Walkden. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB: August 1958, British

Director - Gregor Ninian Stewart. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB: May 1964, British

Director - Toby Emil Strauss. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB: October 1959, British

Director - Rosemary Harris. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: January 1958, British

Director - Andrew Michael Peck. Address: Old Broad Street, London, EC2N 1HZ. DoB: August 1949, British

Director - Kerr Luscombe. Address: n\a. DoB: April 1965, British

Secretary - Catriona Margaret Herd. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB:

Director - Philip Duncan Loney. Address: Lloyds Banking Group, The Mound, Edinburgh, EH1 1YZ, Scotland. DoB: September 1964, British

Director - Dean Robert Buckley. Address: Stonecrop Home Farm Lane, Great Addington, Kettering, Northamptonshire, NN14 4BL. DoB: June 1960, British

Director - Jeremy Goford. Address: York Mansions, Prince Of Wales Drive, London, England, SW11 4BW, England. DoB: June 1945, British

Director - Lord Alexander Park Leitch. Address: Gresham Street, London, EC2V 7HN. DoB: October 1947, British

Secretary - Christopher William Muir. Address: Columba Road, Edinburgh, EH4 3QT. DoB:

Director - Andrew David Briggs. Address: 48 Holland Park Avenue, London, W11 3QY. DoB: March 1966, British

Secretary - Catriona Margaret Herd. Address: 5 Ravelston Terrace, Edinburgh, EH4 3EF. DoB:

Secretary - Marie Isobel Ross. Address: 51 Killermont Road, Bearsden, Glasgow, G61 2JF. DoB: n\a, British

Director - Christian Roy Torkington. Address: 69 Morrison Street, Edinburgh, Midlothian, EH3 8YF. DoB: August 1962, British

Director - Dr Norval Mackenzie Bryson. Address: Lloyds Banking Group, The Mound, Edinburgh, EH1 1YZ, Scotland. DoB: January 1949, British

Director - Christopher Michael Wiscarson. Address: 77 Iverna Court, Iverna Gardens Kensington, London, W8 6TT. DoB: March 1951, British

Director - Christopher Martin Phillips. Address: 54 Grove Park Terrace, London, W4 3QE. DoB: November 1956, British

Director - Ronald James Whatford. Address: Parsons Farm, Coltstaple Lane, Horsham, West Sussex, RH13 9BB. DoB: September 1948, British

Director - Archibald Gerard Kane. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1952, British

Director - David Peter Pritchard. Address: 17 Thorney Crescent, London, SW11 3TT. DoB: July 1944, British

Director - Nathan Victor Moss. Address: 16 Little Hayes Lane, Itchen Abbas, Winchester, Hampshire, SO21 1XA. DoB: November 1955, British

Director - James Mcconville. Address: Hillfoot, West Links Road, Gullane, East Lothian, EH31 2BB. DoB: July 1956, British

Director - Michael Edward Fairey. Address: Churchfields House, Hitchin Road, Codicote, Hertfordshire, SG4 8TH. DoB: June 1948, British

Director - Angela Ann Knight. Address: Ronans Forest Road, Winkfield Row, Ascot, Berkshire, RG42 6LY. DoB: October 1950, British

Director - Alan Edward Moore. Address: Flat 2, 20 Wigmore Street, London, W1U 2RQ. DoB: June 1936, British

Director - Gavin John Norman Gemmell. Address: 14 Midmar Gardens, Edinburgh, Midlothian, EH10 6DZ. DoB: September 1941, British

Director - Lawrence Mcallister Urquhart. Address: Flat 14, 61-63 Cheyne Walk, London, SW3 5LT. DoB: September 1935, British

Director - Alistair James Low. Address: Telford House 14 Tothill Street, London, SW1H 9NB. DoB: August 1942, British

Secretary - Catriona Margaret Herd. Address: 6/5 Esdaile Bank, Kilgraston Road, Grange, Edinburgh, EH9 2PN. DoB:

Director - Orie Leslie Dudley Jnr. Address: 5a Moray Place, Edinburgh, EH3 6DS. DoB: November 1944, American

Director - William Hill Main. Address: 57/1 Great King Street, Edinburgh, EH3 6RP. DoB: November 1943, Scottish

Director - Michael David Ross. Address: Glen Tarra, 8 Comiston Rise, Edinburgh, Midlothian, EH10 6HQ. DoB: July 1946, British

Director - Newton Scott. Address: The Long Barn, Hilltop Farm, Pipehill, Lichfield, Staffordshire, WS13 8JZ. DoB: November 1946, British

Director - Charles Grant Thomson. Address: St Fillans 11 Ralston Road, Bearsden, Glasgow, G61 3BA. DoB: September 1948, British

Director - Ian David Thompson. Address: 13 Dalhouse Crescent, Eskbank, Edinburgh, Scotland, EH22 3DP. DoB: August 1954, British

Secretary - Iain Alexander Reid. Address: 17 East Comiston, Edinburgh, Midlothian, EH10 6RZ. DoB: May 1962, British

Secretary - Helen Suzanne Rodgers. Address: Heather Bank, 6 Burston Gardens, East Grinstead, RH19 2HD. DoB: n\a, British

Director - Robert Charles Carefull. Address: 13 St Matthews Avenue, Surbiton, Surrey, KT6 6JJ. DoB: March 1945, British

Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Director - Briony Helen Kezia Jones. Address: 22 Denmark Road, London, SW19 4PG. DoB: May 1959, British

Director - David John Joyce. Address: Flat 8, 8 Darlaston Road Wimbledon, London, SW19 4LG. DoB: May 1961, British

Director - Graham Roy Taylor. Address: The Mill, Gadmore Lane, Hastoe, Tring, Hertfordshire, HP23 6QS. DoB: September 1950, British

Jobs in Sw Funding Plc, vacancies. Career and training on Sw Funding Plc, practic

Now Sw Funding Plc have no open offers. Look for open vacancies in other companies

  • Lecturer/Senior Lecturer in Learning Disability Nursing (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Health and Social Work

    Salary: £32,548 to £49,149 Grade 7/8 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Corporate Partnerships Senior Executive (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Corporate Partnerships Team

    Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Biotechnology,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management

  • Satellite Oceanographer (Southampton)

    Region: Southampton

    Company: National Oceanography Centre

    Department: Marine Physics and Ocean Climate

    Salary: £28,200 to £32,130 per annum (Band 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences

  • Senior Postgraduate (MSc) Administrator (South Kensington, Home Based)

    Region: South Kensington, Home Based

    Company: Imperial College London

    Department: Department of Aeronautics

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Institute of Arab and Islamic Studies Manager (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Social Sciences and International Studies – Institute of Arabic and Islamic Studies

    Salary: £26,495 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant in Geographic Information Science (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Geography, Geology and the Environment

    Salary: £26,829

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science

  • Assistant Curriculum Manager - Animal Management (Plumpton)

    Region: Plumpton

    Company: Plumpton College

    Department: N\A

    Salary: £31,644 to £36,743 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture

  • Systematic Reviewer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Centre for Primary Care and Public Health - Blizard Institute

    Salary: £32,405 to £42,431 pro rata, per annum incl. London allowance (grade 4).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy,Anthropology

  • Diamond Jubilee Chairs in Computing - Cyber-Security (1 post) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Computing

    Salary: Grade 10

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Assistant/Associate/Full Professor in Business and Leadership (Islamabad - Pakistan)

    Region: Islamabad - Pakistan

    Company: N\A

    Department: N\A

    Salary: Up to $156,000
    Up to £120,276 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • UFP Tutor - Maths (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • PhD Studentship: Evaporating Droplets and Thin Films on Functional Surfaces (Durham)

    Region: Durham

    Company: Durham University

    Department: School of Engineering and Computing Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Chemical Engineering

Responds for Sw Funding Plc on Facebook, comments in social nerworks

Read more comments for Sw Funding Plc. Leave a comment for Sw Funding Plc. Profiles of Sw Funding Plc on Facebook and Google+, LinkedIn, MySpace

Location Sw Funding Plc on Google maps

Other similar companies of The United Kingdom as Sw Funding Plc: Carleton-lightfoot Services Limited | Jacobs Sassoon Limited | Lifetime Mortgages & Finance Limited | Ar And J Ferns Limited | Huggins Limited

Sw Funding PLC came into being in 1999 as company enlisted under the no SC199549, located at EH3 8YF Midlothian at 69 Morrison Street. This company has been expanding for seventeen years and its status at the time is active. This company switched its registered name already two times. Until 2015 this firm has been working on providing the services it's been known for under the name of Scottish Widows PLC but at this moment this firm is registered under the business name Sw Funding Plc. This company SIC code is 65110 which means Life insurance. The firm's latest filed account data documents were submitted for the period up to Thursday 31st December 2015 and the latest annual return information was released on Sunday 1st May 2016. 17 years of competing in this field of business comes to full flow with Sw Funding Plc as they managed to keep their clients happy throughout their long history.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 10,282 pounds of revenue. In 2012 the company had 1 transaction that yielded 30,042 pounds. Cooperation with the Oxfordshire County Council council covered the following areas: Pension Fund Revenue.

That company owes its achievements and unending development to a team of thirteen directors, specifically Michael Harris, Antonio Lorenzo, Karin Alexandra Cook and 10 remaining, listed below, who have been working for it for nearly one year. In order to maximise its growth, for the last nearly one month this specific company has been providing employment to Joanne Margaret Jolly, who's been in charge of ensuring the company's growth.

Sw Funding Plc is a foreign stock company, located in Midlothian, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 69 Morrison Street Edinburgh EH3 8YF Midlothian. Sw Funding Plc was registered on 1999-09-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 491,000 GBP, sales per year - less 393,000,000 GBP. Sw Funding Plc is Public Limited Company.
The main activity of Sw Funding Plc is Financial and insurance activities, including 9 other directions. Director of Sw Funding Plc is Michael Harris, which was registered at Old Broad Street, London, EC2N 1HZ, United Kingdom. Products made in Sw Funding Plc were not found. This corporation was registered on 1999-09-01 and was issued with the Register number SC199549 in Midlothian, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Sw Funding Plc, open vacancies, location of Sw Funding Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Sw Funding Plc from yellow pages of The United Kingdom. Find address Sw Funding Plc, phone, email, website credits, responds, Sw Funding Plc job and vacancies, contacts finance sectors Sw Funding Plc