Rbs Collective Investment Funds Limited

All companies of The UKFinancial and insurance activitiesRbs Collective Investment Funds Limited

Financial intermediation not elsewhere classified

Contacts of Rbs Collective Investment Funds Limited: address, phone, fax, email, website, working hours

Address: 24/25 St. Andrew Square Edinburgh EH2 1AF New Town

Phone: +44-1382 1041473 +44-1382 1041473

Fax: +44-1569 4915802 +44-1569 4915802

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rbs Collective Investment Funds Limited"? - Send email to us!

Rbs Collective Investment Funds Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rbs Collective Investment Funds Limited.

Registration data Rbs Collective Investment Funds Limited

Register date: 1969-06-23
Register number: SC046694
Capital: 967,000 GBP
Sales per year: Approximately 232,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Rbs Collective Investment Funds Limited

Addition activities kind of Rbs Collective Investment Funds Limited

267901. Pressed fiber and molded pulp products, except food products
282300. Cellulosic manmade fibers
753801. Engine repair
22990600. Scouring and carbonizing of textile fibers
30690900. Stationer's rubber sundries
34630101. Engine or turbine forgings, nonferrous
59410401. Gymnasium equipment, nec
79991302. Gambling establishment
94410102. Social security administration, government

Owner, director, manager of Rbs Collective Investment Funds Limited

Director - Hugh Leathley Chater. Address: First Floor, Rbs Gogarburn, Edinburgh, EH12 1HQ, Scotland. DoB: May 1960, British

Director - Brian Mccrindle. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: August 1967, British

Director - Dr John Scott Young (jnr). Address: PO BOX 1000, Business House E, Edinburgh, EH12 1HQ, Scotland. DoB: November 1967, British

Director - Ian Michael Brian Mclaughlin. Address: Gogarburn, PO BOX 1000, Edinburgh, EH12 1HQ. DoB: September 1966, British

Secretary - Alan Ewing Mills. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: September 1957, British

Director - Gayle Elaine Schumacher. Address: n\a. DoB: May 1959, United Kingdom

Director - Michael Larkin. Address: Rbs Gogarburn, PO BOX 1000, Edinburgh, Midlothian, EH12 1HQ, Scotland. DoB: May 1969, Irish

Director - Martin Francis Fleming. Address: Rbs Gogarburn, PO BOX 1000, Edinburgh, Midlothian, EH12 1HQ, Scotland. DoB: March 1968, Irish

Director - Walter Simon Turner. Address: St Andrew Square, Edinburgh, EH2 1AF. DoB: October 1972, British

Director - James Hedley Rawlingson. Address: Strand, London, WC2R 0QS, England. DoB: October 1967, British

Director - Kenneth Byron Coombs. Address: York Avenue, East Sheen, London, SW14 7LQ, England. DoB: February 1960, British

Director - Christopher John Leslie Stewart. Address: Gogarburn, PO BOX 1000, Edinburgh, EH12 1HQ. DoB: April 1971, British

Director - Garry Morrison. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: November 1961, British

Director - Angela Charlotte Seymour-jackson. Address: Gamekeepers Road, 28 Gamekeepers Road Cramond, Edinburgh, EH4 6LU, Scotland. DoB: September 1966, British

Director - Sarah Jane Deaves. Address: The Royal Bank Of Scotland, Bankside 2, 90-100 Southward Street, London, SE1 0SW, England. DoB: September 1961, British

Director - John Robert Lister. Address: Westfield Farm House, Askham Lane, Acomb, York, YO24 3HB. DoB: April 1958, British

Director - Stuart Arthur Haire. Address: Merchiston Crescent, Edinburgh, EH10 5AN. DoB: April 1974, British

Director - Toby Emil Strauss. Address: Hadley Gardens, London, W4 4NX. DoB: October 1959, British

Director - Paul Robert Geddes. Address: 10 Ann Street, Edinburgh, Midlothian, EH4 1PJ. DoB: June 1969, British

Director - Robert James Mackenzie Bulloch. Address: Milndavie Road, Strathblane, Glasgow, G63 9EN, Scotland. DoB: December 1961, British

Director - David John Grant. Address: 66 Heritage Court, Lichfield, Staffordshire, WS14 9ST. DoB: December 1959, British

Director - Simon Andrew Badley. Address: Ashwood House, Main Street, Church Laneham, Retford, Notts, DN22 0OQ. DoB: August 1967, British

Director - Daniel Sweeney Frumkin. Address: Petworth, Pinewood Road, Virginia Water, Surrey, GU25 4PA. DoB: June 1964, United States

Director - Nicolaos Nicandrou. Address: 40 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ. DoB: August 1965, British

Director - Graham Storrie. Address: Charlotte Square, Edinburgh, EH2 4DF, Scotland. DoB: January 1960, British

Director - Ewen Angus Munro. Address: Woodside House, 1 Heights Of Woodside, Westhill, Inverness, IV2 5TH. DoB: October 1959, British

Secretary - Mark Craig. Address: 2f2, 7 Polwarth Crescent, Edinburgh, EH11 1HP. DoB: n\a, British

Director - Cathryn Elizabeth Riley. Address: Lansdown, 84 Staines Road, Wraysbury, Staines, Middlesex, TW19 5AA. DoB: April 1962, British

Director - Mark Steven Hodges. Address: 3 Orwell Road, Norwich, NR2 2ND. DoB: September 1965, British

Director - Keith William Abercromby. Address: Somerleaze House, Wookey, Wells, Somerset, BA5 1JU. DoB: March 1964, British

Director - Gordon Francis Pell. Address: 36 St Andrew Square, Edinburgh, EH2 2YB. DoB: February 1950, British

Director - Martin Paul Bischoff. Address: Oaklands, Oak Avenue Crays Hill, Billericay, Essex, CM11 2YD. DoB: October 1968, British

Director - Paul Robert Geddes. Address: 10 Ann Street, Edinburgh, Midlothian, EH4 1PJ. DoB: June 1969, British

Director - Michael Norris Urmston. Address: The Coach House, Fulford Park, Fulford, York, North Yorkshire, YO10 4QE. DoB: March 1949, British

Director - David Ross Hilton Heslop. Address: Newby House, Barningham, Richmond, North Yorkshire, DL11 7DW. DoB: June 1960, British

Director - James Allen Newman. Address: Harlaxton Manor, Panman Lane, Holtby, York, YO19 5UA. DoB: July 1964, British

Director - Feilim Mackle. Address: 11 Marine Parade, North Berwick, East Lothian, EH39 4LD. DoB: July 1967, Irish

Director - David Frederick Swiffen Rogers. Address: 29 North Shore Road, Hayling Island, Hampshire, PO11 0HL. DoB: May 1956, British

Director - Douglas John Ballantyne. Address: 2 Aire Mount, Wetherby, West Yorkshire, LS22 7FW. DoB: March 1948, British

Director - Michael Norris Urmston. Address: The Coach House, Fulford Park, Fulford, York, North Yorkshire, YO10 4QE. DoB: March 1949, British

Director - David Mcgraw. Address: 28 Clark Avenue, Linlithgow, EH49 7AP. DoB: April 1961, British

Director - Peter Robert Hales. Address: St Johns Meadows, Thirsk Road, Easingwold, North Yorkshire, YO61 3HJ. DoB: October 1946, British

Secretary - Alan Ewing Mills. Address: Sheriffs Park, Linlithgow, West Lothian, EH49 7SR. DoB: September 1957, British

Director - Ian Arthur Henderson. Address: 431 Lanark Road, Edinburgh, EH14 5BA. DoB: June 1960, British Canadian

Director - Dunlop James Stewart. Address: Morham Burn, Morham, Haddington, East Lothian, EH41 4LQ, Scotland. DoB: April 1944, British

Director - Bernard Higgins. Address: Lauderdale, 10 Gamekeepers Road, Edinburgh, EH4 6LX. DoB: December 1960, British

Director - Philip Gordon Scott. Address: Silver Streeet, Burgh St Margaret, Great Yarmouth, NR29 3DB, England. DoB: January 1954, British

Director - Michael Norris Urmston. Address: The Coach House, Fulford Park, Fulford, York, North Yorkshire, YO10 4QE. DoB: March 1949, British

Director - Peter Robert Hales. Address: St Johns Meadows, Thirsk Road, Easingwold, North Yorkshire, YO61 3HJ. DoB: October 1946, British

Director - Peter Colin Frank Haynes. Address: 83 Clonmore Street, Southfield, London, SW18 5HD. DoB: May 1954, British

Director - Richard Marcus Prew. Address: 9 Walnut Close, Bromham, Bedford, Bedfordshire, MK43 8UF. DoB: April 1967, British

Director - Keith Jones. Address: 20 Southwood Lane, Highgate Village, London, N6 5EE. DoB: November 1952, British

Director - Maurice Gerard Quirke. Address: Buxshalls Lodge, Ardingly Road, Lindfield, West Sussex, RH16 2QY. DoB: February 1960, British

Director - Dudley Mark Hewitt Skinner. Address: Timbrells, The Street, Wonersh, Surrey, GU5 0PE. DoB: September 1956, British

Director - Jeremy Keith Soutter. Address: 39 Hawes Road, Bromley, Kent, BR1 3JS. DoB: December 1962, British

Director - Richard Antony Johns. Address: 6 Partridge Mead, Banstead, Surrey, SM7 1LS. DoB: November 1968, British

Director - Christopher Ian Williams. Address: 29 Dennis Park Crescent, Wimbledon, London, Greater London, SW20 8QH. DoB: January 1958, British

Director - Michael Tildesley. Address: 5 Grenville Court, Lymer Avenue, London, SE19 1LR. DoB: February 1954, British

Director - Malcolm David Ruffell. Address: 94 Gravel Hill, Croydon, CR0 5BE. DoB: May 1954, British

Director - Ruth Elizabeth Clarke. Address: 36 Kingscote Road, Chiswick, London, W4 5LJ. DoB: May 1957, British

Director - Robert William Wood. Address: 27 Alders View Drive, East Grinstead, West Sussex, RH19 2DN. DoB: March 1965, British

Director - Lawrence Peet. Address: 10 Rossetti Gardens, Coulsdon, Surrey, CR5 2LR. DoB: March 1962, British

Director - Graham Michael Berville. Address: Red Hill House, Park Road, Spofforth, Harrogate, North Yorkshire, HG3 1BS. DoB: August 1956, British

Director - Robert Ernest Taylor. Address: Manhassett 35 Back Lane, Stock, Ingatestone, Essex, CM4 9DE. DoB: September 1942, British

Director - Gordon Jeffrey Harpin. Address: 49 Lucastes Avenue, Haywards Heath, West Sussex, RH16 1JZ. DoB: August 1950, British

Director - Michael Camillus Durcan. Address: 78 Cleaveland Road, Surbiton, Surrey, KT6 4AJ. DoB: July 1959, British

Director - David Ian Wishart Reynolds. Address: 6 Ruskin Dene, Lake Avenue, Billericay, Essex, CM12 0AN. DoB: September 1943, British

Director - Michael John Hemming. Address: 15 Monks Walk, Reigate, Surrey, RH2 0SS. DoB: December 1953, British

Director - Malcolm David Ruffell. Address: 94 Gravel Hill, Croydon, CR0 5BE. DoB: May 1954, British

Director - Ian Ainscow. Address: Abbotslea Culross Avenue, Haywards Heath, West Sussex, RH16 1JF. DoB: March 1957, British

Director - Alan Henry Clifton. Address: 16 De Mauley Road, Canford Cliffs, Poole, Dorset, BH13 7HE. DoB: October 1946, British

Director - James Sebastian Sandilands. Address: 58 Doneraile Street, London, SW6 6EP. DoB: October 1944, British

Director - Donald James Mcdonald. Address: 34 Church Meadow, Long Ditton, Surbiton, Surrey, KT6 5EW. DoB: September 1937, British

Director - Roy Kemp. Address: 40 Julian Road, Chelsfield Park, Orpington, Kent, BR6 6HU. DoB: March 1943, British

Director - David Robert Keen. Address: 37 Castlemaine Avenue, South Croydon, Surrey, CR2 7HU. DoB: June 1951, British

Director - Michael Reid. Address: Yew Cottage, Cozens Lane West, Broxbourne, Hertfordshire. DoB: October 1949, British

Director - Alan Charles Barter. Address: 6 Haywain, Oxted, Surrey, RH8 9LL. DoB: April 1943, British

Director - Christopher David Fishwick. Address: 2 St Michaels Court, Fishpool Street, St Albans, Hertfordshire, AL3 4SD. DoB: October 1961, British

Director - John Anthony Morgan. Address: Grove End Farm, Hillgrove Road, Northchapel Petworth, West Sussex, GU28 9EN. DoB: August 1942, British

Director - Adrian John Reginald Collins. Address: 4 Campden Hill Square, London, W8 7LB. DoB: May 1954, British

Director - Simon Peter Luis Gordon. Address: 2 Old House Close, Wimbledon, London, SW19 5AW. DoB: n\a, British

Director - Vasant Gordhandas Chandarana. Address: 22 Grosvenor Avenue, North Harrow, Harrow, Middlesex, HA2 7AN. DoB: n\a, British

Director - Jonathan James Rodgers. Address: 57 St Quintin Avenue, London, W10 6NZ. DoB: n\a, British

Director - Philip Andrew Otten. Address: Pelhams, Pell Green, Wadhurst, Sussex, TN5 6EF. DoB: n\a, British

Director - Anthony Michael Armitage. Address: Rack Close, Shere, Surrey, GU5 9HN. DoB: April 1936, British

Director - Rupert Peregrine Austin Tyer. Address: Thackeray House 30 Oxberry Avenue, London, SW6 5SS. DoB: n\a, British

Director - James George Harris. Address: Durrants Cottage, Hook Green, Lamberhurst, Kent, TN3 8LL. DoB: September 1952, British

Secretary - Rt Agencies Limited. Address: 3 Finsbury Square, London, EC2A 1DL. DoB:

Director - Jane Samuelson Raybould. Address: 45 Crediton Hill, London, NW6 1HS. DoB: n\a, American

Director - Paul Geoffrey Illston. Address: 79 Hythe Field Avenue, Egham, Surrey, TW20 8DD. DoB: n\a, British

Director - Michael John Gordon. Address: North Lodge, Great Horkesley, Colchester, Essex, CO6 4BS. DoB: May 1947, British

Jobs in Rbs Collective Investment Funds Limited, vacancies. Career and training on Rbs Collective Investment Funds Limited, practic

Now Rbs Collective Investment Funds Limited have no open offers. Look for open vacancies in other companies

  • Group Leader - EURAMET (Teddington)

    Region: Teddington

    Company: National Physical Laboratory

    Department: N\A

    Salary: £49,950 to £55,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Part Time Lecturer (Creative Arts and Media) (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £19.91 per hour (unqualified rate £22.06 per hour)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Part time Assessor in Mechanical / Electrical Engineering (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £28,843 to £31,094 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £25,298 to £38,183

    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

  • Academic Service Librarian (0.6 FTE) (Birmingham)

    Region: Birmingham

    Company: Newman University

    Department: N\A

    Salary: £26,053 to £28,452

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Senior Technician (Knitwear) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £27,038 to £32,861

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Medical, Veterinary and Life Sciences - Research Institute of Molecular Cell & Systems Biology

    Salary: £34,520 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Learning Support Assistants (LSA) (Hereford)

    Region: Hereford

    Company: Herefordshire and Ludlow College

    Department: N\A

    Salary: £16,499 to £17,683 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer/Senior Lecturer in Pathology (Adliya - Bahrain)

    Region: Adliya - Bahrain

    Company: Royal College of Surgeons in Ireland - Medical University of Bahrain

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI, Infection, Immunity and Inflammation

    Salary: £33,943 to £38,183

    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

  • PhD Studentship - Ambient Monitoring of Speech for Evidence of Cognitive Decline (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Computer Science,Software Engineering

Responds for Rbs Collective Investment Funds Limited on Facebook, comments in social nerworks

Read more comments for Rbs Collective Investment Funds Limited. Leave a comment for Rbs Collective Investment Funds Limited. Profiles of Rbs Collective Investment Funds Limited on Facebook and Google+, LinkedIn, MySpace

Location Rbs Collective Investment Funds Limited on Google maps

Other similar companies of The United Kingdom as Rbs Collective Investment Funds Limited: Smg Financial Services Ltd | Shinc Limited | Action Consulting (uk) Ltd | Linear Investment Partners Limited | Vaultex Uk Limited

Rbs Collective Investment Funds Limited , a Private Limited Company, based in 24/25 St. Andrew Square, Edinburgh , New Town. The office zip code EH2 1AF The company has existed fourty seven years on the market. The company's registered no. is SC046694. It 's been thirteen years since It's registered name is Rbs Collective Investment Funds Limited, but till 2003 the name was Royal Bank Of Scotland Unit Trust Management and up to that point, up till 2003-02-03 this company was known under the name Cgu Trust Managers. It means this company used four other names. The company is classified under the NACe and SiC code 64999 - Financial intermediation not elsewhere classified. The company's latest filings cover the period up to 2014-12-31 and the most current annual return was released on 2016-03-19. 47 years of competing in this particular field comes to full flow with Rbs Collective Investment Funds Ltd as they managed to keep their clients satisfied through all this time.

This business owes its well established position on the market and unending progress to a team of four directors, specifically Hugh Leathley Chater, Brian Mccrindle, Dr John Scott Young (jnr) and Dr John Scott Young (jnr), who have been working for the company since 2015. Furthermore, the managing director's duties are continually supported by a secretary - Alan Ewing Mills, age 59, from who was hired by the following business on 2008-06-25.

Rbs Collective Investment Funds Limited is a foreign company, located in New Town, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 24/25 St. Andrew Square Edinburgh EH2 1AF New Town. Rbs Collective Investment Funds Limited was registered on 1969-06-23. 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 - 967,000 GBP, sales per year - approximately 232,000,000 GBP. Rbs Collective Investment Funds Limited is Private Limited Company.
The main activity of Rbs Collective Investment Funds Limited is Financial and insurance activities, including 9 other directions. Director of Rbs Collective Investment Funds Limited is Hugh Leathley Chater, which was registered at First Floor, Rbs Gogarburn, Edinburgh, EH12 1HQ, Scotland. Products made in Rbs Collective Investment Funds Limited were not found. This corporation was registered on 1969-06-23 and was issued with the Register number SC046694 in New Town, 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 Rbs Collective Investment Funds Limited, open vacancies, location of Rbs Collective Investment Funds 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 May 1st, 2024

Detailed data about Rbs Collective Investment Funds Limited from yellow pages of The United Kingdom. Find address Rbs Collective Investment Funds Limited, phone, email, website credits, responds, Rbs Collective Investment Funds Limited job and vacancies, contacts finance sectors Rbs Collective Investment Funds Limited