Bny Trust Company Limited

Financial intermediation not elsewhere classified

Contacts of Bny Trust Company Limited: address, phone, fax, email, website, working hours

Address: One Canada Square E14 5AL London

Phone: +44-1375 8691802 +44-1375 8691802

Fax: +44-1487 2452941 +44-1487 2452941

Email: n\a

Website:

Schedule:

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

Bny Trust Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bny Trust Company Limited.

Registration data Bny Trust Company Limited

Register date: 1991-11-11
Register number: 02661887
Capital: 965,000 GBP
Sales per year: Less 392,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Bny Trust Company Limited

Addition activities kind of Bny Trust Company Limited

22310201. Bleaching yarn and fabrics: wool or similar fibers
25420100. Postal lock boxes, mail racks, and related products
32310108. Stained glass: made from purchased glass
35550500. Type and type making machinery and equipment
36340509. Razors, electric
57190109. Tinware
79991118. Skating instruction, ice or roller

Owner, director, manager of Bny Trust Company Limited

Director - Grant George Alexander Chambers. Address: Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: October 1967, British

Director - Hugh Roderick Ward. Address: Canada Square, London, E14 5AL. DoB: October 1952, British

Director - David Ernest Leonard England. Address: Canada Square, London, E14 5AL. DoB: March 1948, British

Director - Peter Craft. Address: Queen Victoria Street, London, EC4V 4LA, Uk. DoB: December 1955, British

Director - Nigel David Taylorson. Address: One, Canada Square, London, E14 5AL. DoB: August 1949, British

Director - Daron Pearce. Address: One, Canada Square, London, E14 5AL. DoB: January 1964, British

Director - Donald Edward Gould. Address: Queen Victoria Street, London, EC4V 4LA. DoB: February 1959, United States Citizen

Director - Joseph Gerard Patrick Wheatley. Address: 100 Mount Anville Park, Goatstown, Dublin 14, IRISH, Ireland. DoB: May 1960, Irish

Director - Alan Christopher Burton. Address: Canada Square, London, E14 5AL. DoB: November 1943, British

Director - Lloyd Aubrey Dyett. Address: 1 Canada Square, London, E14 5AL. DoB: November 1954, British

Director - Stephen John Richardson. Address: 8 Maple Road, Harpenden, Hertfordshire, AL5 2DU. DoB: January 1953, British

Director - Nicholas Stephen Parkes. Address: Finings Road, Lane End, High Wycombe, Buckinghamshire, HP14 3LP, United Kingdom. DoB: May 1956, British

Director - Mark Shaunessy Kerns. Address: 2 Oak Dene Cottages, Castle Grove Road, Chobham, Surrey, GU24 8EQ. DoB: May 1960, British

Director - Jeffrey Tessler. Address: 21c Cadogan Gardens, London, SW3 2RW. DoB: August 1954, American

Director - Dr Gordon Alan Lindsay. Address: Durrance Manor, Smithers Hill, Horsham, West Sussex, RH13 8PE. DoB: July 1943, British

Secretary - Keith Nigel Grant. Address: The Willows Pondtail Drive, Horsham, West Sussex, RH12 5HY. DoB: n\a, British

Secretary - Robert Alec Jackman. Address: Downas 27 Moss Lane, Pinner, Middlesex, HA5 3BB. DoB: September 1953, British

Secretary - Robert Edward Stuart Littlejohn. Address: 1 Paddock Close, Camberley, Surrey, GU15 2BJ. DoB: n\a, British

Director - Robert Alec Jackman. Address: Downas 27 Moss Lane, Pinner, Middlesex, HA5 3BB. DoB: September 1953, British

Director - John Francis Trueman. Address: 8 Canada Square, London, E14 5HQ. DoB: February 1943, British

Secretary - Neil Richard Stocks. Address: 15 Blenkarne Road, Wandsworth Common, London, SW11 6HZ. DoB: November 1954, British

Director - Alan Powell. Address: One, Canada Square, London, E14 5AL. DoB: February 1948, British

Director - Jeffrey William James Coleman. Address: 141 Park Avenue, Ruislip, Middlesex, HA4 7UN. DoB: December 1947, British

Secretary - Roger Cheston Clifton. Address: 8 Sandy Close, Woking, Surrey, GU22 8BQ. DoB: n\a, British

Director - Michael Robert Hardwick. Address: The Laurels 9 Patmore Lane, Burwood Park, Walton On Thames, Surrey, KT12 5DX. DoB: September 1952, British

Director - Donald Yelland. Address: Lough House 3 Seaville Drive, Beltinge, Herne Bay, Kent, CT6 6QU. DoB: February 1944, British

Director - Michael Robert Valentine. Address: 33 Keswick Road, London, SW15 2JA. DoB: January 1928, British

Director - Andrew Kerr Stewart-roberts. Address: 48 Grove Lane, Camberwell, London, SE5 8ST. DoB: February 1931, British

Director - Peter Farrelly. Address: 34 Uplands Park Road, Enfield, Middlesex, EN2 7PT. DoB: August 1940, British

Director - John Parsloe. Address: 1 Woodcote Green House, Epsom, Surrey, KT18 7DF. DoB: October 1939, British

Director - Thomas Craufurd Colville. Address: 19 The Crescent, London, SW13 0NN. DoB: July 1943, British

Secretary - Ian Bruce Marshall. Address: Hungershall Lodge, Hungershall Park, Tunbridge Wells, Kent, TN4 8ND. DoB: July 1949, British

Nominee-director - Robert Arthur Reeve. Address: 6 Wellesford Close, Banstead, Surrey, SM7 2HL. DoB: September 1931, British

Nominee-director - Christine Anne Chandler. Address: 31 Chesnut Grove, New Malden, Surrey. DoB: August 1955, British

Jobs in Bny Trust Company Limited, vacancies. Career and training on Bny Trust Company Limited, practic

Now Bny Trust Company Limited have no open offers. Look for open vacancies in other companies

  • Group Director - Future Students Office (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Division of External Relations

    Salary: Circa £100,000 plus great benefits & relocation allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Research Fellow – Medical Device Research (Specific Purpose Contract) (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €52,716 to €57,442
    £48,530.35 to £52,881.11 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology

  • Clinical Tutor (Bangor)

    Region: Bangor

    Company: Bangor University

    Department: School of Psychology

    Salary: £39,324 to £46,924 Grade 8 p.a. pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Widening Participation Administrative Assistant (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: UK Recruitment, Admissions & Widening Participation

    Salary: £17,399 to £20,624 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Trainer Assessor External (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Real Estate Management,Other Business and Management Studies

  • Research Data Librarian (Bath)

    Region: Bath

    Company: University of Bath

    Department: Library

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science

  • Marketing Officer (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Marketing Services

    Salary: £24,565 to £28,452 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • MAX-CAM Research Assistant/Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Research Associate - Chemistry/Biochemistry (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Chemistry

    Salary: £27,285 to £31,604

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies

  • Senior Lecturer in Construction (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering & Applied Science

    Salary: £48,327 to £55,998 Grade 10 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Experimental Officer in the Clean Combustion Laboratory (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Other Engineering

Responds for Bny Trust Company Limited on Facebook, comments in social nerworks

Read more comments for Bny Trust Company Limited. Leave a comment for Bny Trust Company Limited. Profiles of Bny Trust Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Bny Trust Company Limited on Google maps

Other similar companies of The United Kingdom as Bny Trust Company Limited: Karma Communications Debtco Limited | Chelsea Finance Limited | Wattsiis Ltd | Glencar Contracting Limited | Asset Investment Management Ltd.

Bny Trust Company Limited has been prospering in the United Kingdom for twenty five years. Started with Registered No. 02661887 in the year Monday 11th November 1991, it is registered at One, London E14 5AL. It has been already seventeen years that This firm's name is Bny Trust Company Limited, but up till 1999 the name was Rbstb Trust and before that, until Monday 24th March 1997 the business was known under the name S.g. Warburg Trust. It means this company used three different company names. The company declared SIC number is 64999 which stands for Financial intermediation not elsewhere classified. Bny Trust Company Ltd released its account information up until 2014-12-31. The firm's most recent annual return information was filed on 2015-11-11. 25 years of experience on the market comes to full flow with Bny Trust Co Limited as they managed to keep their clients happy through all this time.

Because of this specific company's growth, it became necessary to find additional members of the board of directors: Grant George Alexander Chambers, Hugh Roderick Ward and David Ernest Leonard England who have been working together since March 2011 to fulfil their statutory duties for this specific business. At least one secretary in this firm is a limited company, specifically Bny Mellon Secretaries (uk) Limited.

Bny Trust Company Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in One Canada Square E14 5AL London. Bny Trust Company Limited was registered on 1991-11-11. 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 - 965,000 GBP, sales per year - less 392,000,000 GBP. Bny Trust Company Limited is Private Limited Company.
The main activity of Bny Trust Company Limited is Financial and insurance activities, including 7 other directions. Director of Bny Trust Company Limited is Grant George Alexander Chambers, which was registered at Queen Victoria Street, London, EC4V 4LA, United Kingdom. Products made in Bny Trust Company Limited were not found. This corporation was registered on 1991-11-11 and was issued with the Register number 02661887 in London, 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 Bny Trust Company Limited, open vacancies, location of Bny Trust Company 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 Bny Trust Company Limited from yellow pages of The United Kingdom. Find address Bny Trust Company Limited, phone, email, website credits, responds, Bny Trust Company Limited job and vacancies, contacts finance sectors Bny Trust Company Limited