Shawbrook Bank Limited

Banks

Contacts of Shawbrook Bank Limited: address, phone, fax, email, website, working hours

Address: Lutea House The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood

Phone: +44-1244 9233703 +44-1244 9233703

Fax: +44-1244 9233703 +44-1244 9233703

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Shawbrook Bank Limited"? - Send email to us!

Shawbrook Bank Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shawbrook Bank Limited.

Registration data Shawbrook Bank Limited

Register date: 1944-06-29
Register number: 00388466
Capital: 901,000 GBP
Sales per year: More 616,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Shawbrook Bank Limited

Addition activities kind of Shawbrook Bank Limited

2257. Weft knit fabric mills
22530400. Dresses and skirts
27540500. Publication printing, gravure
28430101. Soluble oils or greases
35679903. Core baking and mold drying ovens
39959900. Burial caskets, nec
51370302. Swimsuits: women's, children's, and infants'
51690100. Alkalines and chlorine
96110000. Administration of general economic programs

Owner, director, manager of Shawbrook Bank Limited

Director - Chief Executive Officer Stephen James Pateman. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE. DoB: September 1963, British

Director - David Ronald Gagie. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE. DoB: February 1955, British

Director - Sally-Ann Hibberd. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE. DoB: November 1959, British

Director - Paul Joseph Lawrence. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE. DoB: March 1961, British

Director - Iain Cornish. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE. DoB: November 1960, British

Director - Stephen David Johnson. Address: The Drive, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: June 1976, British

Director - Roger Vincent Lovering. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: November 1959, British

Director - Thomas Francis Wood. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: April 1972, British

Director - Robin James Ashton. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: January 1958, British

Secretary - Daniel James Rushbrook. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB:

Director - Lindsey Mcmurray. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: January 1971, British

Director - Graham Paul Alcock. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: December 1948, British

Director - Richard Anthony Pyman. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE. DoB: April 1968, British

Director - Ian Arthur Henderson. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: June 1960, British

Director - Ian Arthur Henderson. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: June 1960, British

Director - Nicholas Mark Fielden. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: October 1965, British

Director - Sir George Ross Mathewson. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: May 1940, British

Director - Sir Brian Gammell Ivory. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: April 1949, British

Director - Owen Pearson Woodley. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: July 1967, British

Director - Christopher Williamson Gee. Address: 125 Portland Street, Manchester, M1 4QD. DoB: June 1968, British

Secretary - David Edward Cowie. Address: 125 Portland Street, Manchester, M1 4QD. DoB:

Secretary - Nancy Louise Artell. Address: 125 Portland Street, Manchester, M1 4QD. DoB:

Director - Robert William Dyson. Address: 125 Portland Street, Manchester, M1 4QD. DoB: January 1949, British

Director - Douglas John Martin. Address: 125 Portland Street, Manchester, M1 4QD. DoB: October 1947, British

Director - Bruce Charles Tyler. Address: The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom. DoB: September 1962, British

Director - Ian Michael Richardson. Address: 33 Swaylands Drive, Brooklands, Sale, Cheshire, M33 3RR. DoB: July 1966, British

Director - David Edward Cowie. Address: 125 Portland Street, Manchester, M1 4QD. DoB: October 1951, British

Director - Joseph Smith. Address: Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA. DoB: December 1950, British

Director - Terence Duddy. Address: Little Pollards, Pollards Park Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SN. DoB: April 1956, British

Director - Trevor Martyn Hilliard. Address: The Thatched House 20 Hermitage Road, Brampton Ash, Market Harborough, Leicestershire, LE16 8PE. DoB: July 1945, British

Secretary - Colin John Holmes. Address: The Stone House, Welford Road, Thornby, Northamptonshire, NN6 8SJ. DoB: February 1956, British

Director - David Gordon Bury. Address: The Viking Wing, Thurland Castle Tunstall, Lancaster, Lancashire, LA6 2QR. DoB: August 1942, British

Secretary - Janet Dalton. Address: 79 Whittaker Lane, Prestwich, Manchester, M25 1ET. DoB:

Director - Ian Alfred Grant. Address: Luangwa Coed Y Garth, Furnace, Machynlleth, Powys, SY20 8PG. DoB: April 1939, British

Director - John Edward Mottershead. Address: Park Lea 39 Anglesey Drive, Poynton, Cheshire, SK12 1BU. DoB: May 1946, British

Secretary - William George Renshaw. Address: 5 Shoreditch Close, Heaton Moor, Stockport, Cheshire, SK4 4RW. DoB:

Director - Richard Henry Crommelin Pugh. Address: 2 Lodge Drive, Malvern, Worcestershire, WR14 4LS. DoB: September 1927, British

Director - Blaise Noel Anthony Hardman. Address: The Old Vicarage, Stapleford, Salisbury, SP3 4LQ. DoB: December 1939, British

Director - The Rt Hon Lord Richard Michael Fraser Of Kilmorack. Address: 18 Drayton Court, London, SW10 9RH. DoB: October 1915, British

Director - Robert Trench Fox. Address: Cheriton House, Alresford, Hampshire, S024 0QA. DoB: January 1937, British

Director - Eric Malcolm Barnes. Address: 148 Chapel Lane, Ravenshead, Nottingham, Nottinghamshire, NG15 9DJ. DoB: October 1932, British

Director - Peter Langford Weigh. Address: 191 Windlehurst Road, High Lane, Stockport, Cheshire, SK6 8AG. DoB: November 1939, British

Secretary - Harry Douglas Armitage. Address: 3 Hey Croft Old Hall Park, Whitefield, Manchester, Lancashire, M45 7HX. DoB:

Jobs in Shawbrook Bank Limited, vacancies. Career and training on Shawbrook Bank Limited, practic

Now Shawbrook Bank Limited have no open offers. Look for open vacancies in other companies

  • Research Data Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Administrative,IT

  • Service Operations Analyst (London)

    Region: London

    Company: The British Museum

    Department: Information Services

    Salary: £32,627 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Library Services and Information Management

  • Senior Lecturer in Digital Media Design (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £40,017 to £50,337 (Inclusive of London Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Design

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Photonics Group, Department of Physics

    Salary: £36,800 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Sessional Tutor - Musical Director/Singing (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £21.96 to £29.90 per hour (subject to job evaluation)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • Associate Professor – International Relations (Canberra - Australia)

    Region: Canberra - Australia

    Company: The Australian National University

    Department: Department of International Relations

    Salary: AU$136,843 to AU$149,821
    £84,459.50 to £92,469.52 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Tenure-Track Research Fellow in Communications Networks Grade 7/8 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Electrical Engineering and Electronics

    Salary: £32,958 to £49,772 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • PDRA 2 - DETECT - Determining Risk of CO2 Leakage (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering

  • Residence Welfare Officer (Stockton-on-tees)

    Region: Stockton-on-tees

    Company: Study Group

    Department: N\A

    Salary: £20,000 to £25,000 per annum, DOE

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Head Junior School (Banjul - Gambia)

    Region: Banjul - Gambia

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Fully Funded PhD Studentship in Automated Behaviour Generation for Ultra-Adaptive Systems (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Artificial Intelligence

Responds for Shawbrook Bank Limited on Facebook, comments in social nerworks

Read more comments for Shawbrook Bank Limited. Leave a comment for Shawbrook Bank Limited. Profiles of Shawbrook Bank Limited on Facebook and Google+, LinkedIn, MySpace

Location Shawbrook Bank Limited on Google maps

Other similar companies of The United Kingdom as Shawbrook Bank Limited: Abm Marine Projects Limited | Powerclean U.k. (holdings) Limited | Ace Financial Advisers Limited | Sorpen Financial Solutions Limited | Chichester Haulage Holdings Limited

00388466 is the registration number of Shawbrook Bank Limited. This firm was registered as a Private Limited Company on June 29, 1944. This firm has been present on the market for seventy two years. The firm could be gotten hold of Lutea House The Drive, Warley Hill Business Park Great Warley in Brentwood. The zip code assigned to this location is CM13 3BE. This firm began under the business name Whiteaway Laidlaw Bank, but for the last five years has been on the market under the business name Shawbrook Bank Limited. The firm SIC and NACE codes are 64191 which means Banks. The company's latest financial reports cover the period up to Thursday 31st December 2015 and the most current annual return was released on Friday 25th March 2016. Shawbrook Bank Ltd has been prospering in this business for more than 72 years, an achievement few competitors could achieve.

There is a team of eleven directors employed by this particular company now, specifically Chief Executive Officer Stephen James Pateman, David Ronald Gagie, Sally-Ann Hibberd and 8 remaining, listed below who have been performing the directors assignments since January 2016. In order to help the directors in their tasks, since the appointment on March 4, 2011 this specific company has been making use of Daniel James Rushbrook, who has been focusing on making sure that the firm follows with both legislation and regulation.

Shawbrook Bank Limited is a foreign stock company, located in Brentwood, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Lutea House The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood. Shawbrook Bank Limited was registered on 1944-06-29. 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 - 901,000 GBP, sales per year - more 616,000,000 GBP. Shawbrook Bank Limited is Private Limited Company.
The main activity of Shawbrook Bank Limited is Financial and insurance activities, including 9 other directions. Director of Shawbrook Bank Limited is Chief Executive Officer Stephen James Pateman, which was registered at The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE. Products made in Shawbrook Bank Limited were not found. This corporation was registered on 1944-06-29 and was issued with the Register number 00388466 in Brentwood, 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 Shawbrook Bank Limited, open vacancies, location of Shawbrook Bank Limited 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 Shawbrook Bank Limited from yellow pages of The United Kingdom. Find address Shawbrook Bank Limited, phone, email, website credits, responds, Shawbrook Bank Limited job and vacancies, contacts finance sectors Shawbrook Bank Limited