Crest Stamp Nominee (no.1) Limited
Financial intermediation not elsewhere classified
Contacts of Crest Stamp Nominee (no.1) Limited: address, phone, fax, email, website, working hours
Address: 33 Cannon Street London EC4M 5SB St Paul's
Phone: +44-115 4564514 +44-115 4564514
Fax: +44-115 4564514 +44-115 4564514
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Crest Stamp Nominee (no.1) Limited"? - Send email to us!
Registration data Crest Stamp Nominee (no.1) Limited
Get full report from global database of The UK for Crest Stamp Nominee (no.1) Limited
Addition activities kind of Crest Stamp Nominee (no.1) Limited
23370201. Capes, except fur or rubber: women's, misses', and juniors'
23920103. Pillows, bed: made from purchased materials
50650400. Radio and television equipment and parts
64119901. Fire loss appraisal
76991901. Leather goods, cleaning and repair
Owner, director, manager of Crest Stamp Nominee (no.1) Limited
Secretary - Daksha Hirani. Address: 33 Cannon Street, London, EC4M 5SB. DoB:
Director - John Trundle. Address: 33 Cannon Street, London, EC4M 5SB. DoB: May 1957, British
Director - Leanne Middleton. Address: 33 Cannon Street, London, EC4M 5SB. DoB: June 1966, British
Director - Paul Miles. Address: 33 Cannon Street, London, EC4M 5SB. DoB: April 1970, British
Secretary - Lisa Kelly. Address: 33 Cannon Street, London, EC4M 5SB. DoB:
Director - Yannic Pierre Jean Weber. Address: Chausse De La Liberation, 1390 Grez Doiceau, Brussels, Belgium. DoB: August 1955, Belgium
Director - David Paul Wyatt. Address: 14 Watermans Way, Wargrave, Reading, Berkshire, RG10 8HR. DoB: December 1962, British
Director - Richard Ian Crews. Address: 33 Cannon Street, London, EC4M 5SB. DoB: October 1951, British
Director - Dr Timothy May. Address: Honeypot House 246 Main Road, Quadring, Spalding, Lincolnshire, PE11 4PT. DoB: July 1952, British
Director - David James Burke. Address: 18 Hill View Drive, Welling, Kent, DA16 3RS. DoB: January 1958, British
Director - Michael John Taylor. Address: 3a Homewood Road, St Albans, Hertfordshire, AL1 4BE. DoB: November 1959, British
Secretary - David Clive Whitehead. Address: Hurst Drive, Walton On The Hill, Surrey, KT20 9QU, United Kingdom. DoB: July 1956, British
Secretary - Geoffrey Arthur George Shepheard. Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB. DoB: n\a, British
Director - Michael Frank Banner Farquhar. Address: Hadley House, Biggin Lane, Ramsey, Cambridgeshire, PE26 1NB. DoB: July 1964, British
Secretary - Andrew Calvett. Address: 51 Croft Close, Chislehurst, Kent, BR7 6EZ. DoB:
Secretary - Jonathan Anson Hodes. Address: 21d Clifton Gardens, London, W9 1AR. DoB: May 1963, British
Secretary - Simon Toby Price Davies. Address: 44 Combedale Road, Greenwich, London, SE10 0LG. DoB:
Director - Dr Iain David Saville. Address: 28 Half Moon Lane, London, SE24 9HU. DoB: August 1948, Scottish
Director - Hugh Gibson Ogilvie Simpson. Address: 81 Bartholomew Road, Kentish Town, NW5 2AH. DoB: April 1955, British
Jobs in Crest Stamp Nominee (no.1) Limited, vacancies. Career and training on Crest Stamp Nominee (no.1) Limited, practic
Now Crest Stamp Nominee (no.1) Limited have no open offers. Look for open vacancies in other companies
-
Systems and Forms Officer (London)
Region: London
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Post-Doctoral Training Fellow (Harwell)
Region: Harwell
Company: MRC Mammalian Genetics Unit
Department: N\A
Salary: £27,629 to £32,975 per annum (plus settlement and training allowances)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Research Finance and Compliance Officer (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £22,223 to £28,106 per annum grade 5.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Other
-
Business Information Officer (Hertfordshire)
Region: Hertfordshire
Company: University of Hertfordshire
Department: Student Information & Planning, Academic Registry
Salary: £27,285 to £29,779
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Postdoctoral Research Associate (London)
Region: London
Company: King's College London
Department: Wolfson CARD/Neuroscience
Salary: £33,518
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Clinical Anatomy Education Fellow (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School of Medicine
Salary: £32,428 to £57,444 per annum (pro rata)
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Volunteer and Events Manager (London)
Region: London
Company: University of London
Department: N\A
Salary: £34,030 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,Human Resources
-
Employer Enquiries and Data Coordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: Careers Department
Salary: £24,760 to £27,831 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Teaching Fellow in Veterinary Pharmacology and Therapeutics (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Veterinary Medicine
Salary: £31,076 to £46,924 per annum pro rata (0.5 FTE) Plus 10% Veterinary Market Allowance if applicable
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Plant Tissue Culture Laboratory Technician (Norwich)
Region: Norwich
Company: The Sainsbury Laboratory
Department: N\A
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Other,Property and Maintenance
-
Lecturer/Senior Lecturer in Acting and Drama (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts
-
Lecturer / Senior Lecturer in Financial Accounting (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Sheffield Business School - Department of Finance, Accounting and Business Systems (FABS)
Salary: £32,958 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
Responds for Crest Stamp Nominee (no.1) Limited on Facebook, comments in social nerworks
Read more comments for Crest Stamp Nominee (no.1) Limited. Leave a comment for Crest Stamp Nominee (no.1) Limited. Profiles of Crest Stamp Nominee (no.1) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Crest Stamp Nominee (no.1) Limited on Google maps
Other similar companies of The United Kingdom as Crest Stamp Nominee (no.1) Limited: Dcr Mortgages Limited | Centrad Limited | Cargill Investments | Energyinsure Limited | Malcolm Clarke Actuarial Consulting Ltd
This business is widely known under the name of Crest Stamp Nominee (no.1) Limited. This firm was originally established twenty years ago and was registered with 03206552 as its registration number. This registered office of this firm is based in St Paul's. You may find them at 33 Cannon Street, London. Started as De Facto 503, this business used the business name up till 1997-01-21, then it was replaced by Crest Stamp Nominee (no.1) Limited. This business SIC and NACE codes are 64999 and has the NACE code: Financial intermediation not elsewhere classified. Crest Stamp Nominee (no.1) Ltd released its account information up until 2015/12/31. The company's latest annual return information was released on 2016/06/03. It's been 20 years for Crest Stamp Nominee (no.1) Ltd on the local market, it is still in the race and is an object of envy for many.
Due to this particular company's magnitude, it was unavoidable to employ new executives: John Trundle, Leanne Middleton and Paul Miles who have been assisting each other since 2012-03-01 to fulfil their statutory duties for the following limited company. To help the directors in their tasks, since the appointment on 2014-06-02 this limited company has been implementing the ideas of Daksha Hirani, who has been tasked with ensuring efficient administration of the company.
Crest Stamp Nominee (no.1) Limited is a foreign company, located in St Paul's, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 33 Cannon Street London EC4M 5SB St Paul's. Crest Stamp Nominee (no.1) Limited was registered on 1996-06-03. 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 - 334,000 GBP, sales per year - less 164,000,000 GBP. Crest Stamp Nominee (no.1) Limited is Private Limited Company.
The main activity of Crest Stamp Nominee (no.1) Limited is Financial and insurance activities, including 5 other directions. Secretary of Crest Stamp Nominee (no.1) Limited is Daksha Hirani, which was registered at 33 Cannon Street, London, EC4M 5SB. Products made in Crest Stamp Nominee (no.1) Limited were not found. This corporation was registered on 1996-06-03 and was issued with the Register number 03206552 in St Paul's, 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 Crest Stamp Nominee (no.1) Limited, open vacancies, location of Crest Stamp Nominee (no.1) 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