State Street Gs Performance Services Plc
Financial intermediation not elsewhere classified
Contacts of State Street Gs Performance Services Plc: address, phone, fax, email, website, working hours
Address: 525 Ferry Road Edinburgh EH5 2AW Granton
Phone: +44-1568 3926483 +44-1568 3926483
Fax: +44-1568 3926483 +44-1568 3926483
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "State Street Gs Performance Services Plc"? - Send email to us!
Registration data State Street Gs Performance Services Plc
Get full report from global database of The UK for State Street Gs Performance Services Plc
Addition activities kind of State Street Gs Performance Services Plc
3633. Household laundry equipment
804300. Offices and clinics of podiatrists
23290209. Sweaters and sweater jackets, men's and boys'
24991005. Seats, toilet
34940100. Pipe fittings
36210102. Coils, for electric motors or generators
Owner, director, manager of State Street Gs Performance Services Plc
Director - Rosemary Tiller. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: December 1970, British
Secretary - Michael William Gregson. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB:
Director - Graeme Stark. Address: Ferry Road, Edinburgh, Midlothian, EH5 2AW, Scotland. DoB: May 1967, British
Director - Jeanette Anne Patrizio. Address: 20 Churchill Place, Canary Wharf, London, E14 5HJ. DoB: September 1962, British
Secretary - James Phillips. Address: 16 North Gyle Road, Edinburgh, Midlothian, EH12 8ER. DoB: January 1951, British
Director - James Robert Lowry. Address: 20 Churchill Place, London, E14 5HJ, England. DoB: September 1966, American
Director - Jessica Tjornhom Donohue. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: December 1969, United States
Director - Andrew Otto Stevenson. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: March 1970, British
Director - Stefan Michel Gavell. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: January 1954, American
Director - Peter Anthony Williams. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: July 1959, British
Director - Carol Ryan. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: December 1963, United States
Secretary - James Alfred Thomas. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB:
Secretary - Andrea Steel. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB:
Director - Michael Gregson. Address: 20 Churchill Place, Canary Wharf, London, E14 5HJ. DoB: January 1952, British
Director - Eric Neil Lambert. Address: State Street Bank & Trust Company, One Canada Square, Canary Wharf, London, E14 5AF. DoB: May 1952, British
Director - Michael Stephen Walsh. Address: State Street Bank & Trust Company, One Canada Square, Canary Wharf, London, E14 5AF. DoB: December 1955, Irish
Director - Ian Robert Sinclair. Address: State Street Bank & Trust Company, One Canada Square, Canary Wharf, London, E14 5AF. DoB: November 1966, British
Director - Patricia Ann Wallace. Address: State Street Bank & Trust Company, 1 Canada Square, Canary Wharf, London, E14 5AF. DoB: March 1947, British/American
Director - John Corcoran. Address: State Street Bank And Trust Company, One Canada Square Canary Wharf, London, E14 5AF. DoB: April 1965, Usa
Director - Peter O'neill. Address: 1 Canada Square, Canary Wharf, London, E14 5AF. DoB: June 1958, British
Director - Kathleen Cuocolo. Address: State Street Bank & Trust Co, 1 Canada Square, Canary Wharf, London, E14 5AF. DoB: February 1952, American
Director - Jeff Conway. Address: State Street Bank & Trust Company, One Canada Square, Canary Wharf, London, E14 5AF. DoB: August 1965, American
Director - Michael William Gregson. Address: 38 Inverleith Place, Edinburgh, Midlothian, EH3 5QB. DoB: January 1952, British
Director - John Edward Donohoe. Address: 54 Highfield Road, Rathgar, Dublin, Republic Of Ireland. DoB: August 1966, Irish
Director - Alan Scott Findlay. Address: 17 Coylton Road, Newlands, Glasgow, G43 2TA. DoB: February 1967, British
Director - Peter James Adams. Address: State Street Bank & Trust Company, 1 Canada Square, Canary Wharf, London, E14 5AF. DoB: January 1959, British
Secretary - Adam Paul Rutherford. Address: Oak Close, Harlington, Dunstable, Bedfordshire, LU5 6PP. DoB: n\a, British
Director - Juergen Marziniak. Address: Kelkheimer Street 23a, D658d12 Bad Soden, Germany. DoB: October 1946, German
Director - Terence Hugh Mccaughey. Address: 145 Rivermead Court, Ranelagh Gardens, London, SW6 3SE. DoB: November 1948, British
Director - Brian Ronald Cook. Address: 19 Hither Chantlers, Langton Green, Tunbridge Wells, Kent, TN3 0BL. DoB: October 1943, British
Director - Paul Peter Mcnaughton. Address: 11 Charlesworth House, 48 Stanhope Gardens, South Kesington, London, SW7 5RD. DoB: November 1952, Irish
Director - John Graham Tudor. Address: 69 Half Moon Lane, London, SE24 9JX. DoB: April 1949, British
Secretary - Giles Sebastian Clark. Address: 20 Barton Road, London, W14 9HD. DoB: March 1959, British
Director - Joseph Crosbie Ross. Address: 20 Churchill Place, Canary Wharf, London, E14 5HJ. DoB: January 1956, British
Director - Colin John Wood. Address: 136 Craigleith Road, Edinburgh, EH4 2EQ. DoB: n\a, British
Secretary - Ian Anthony Pellow. Address: 6 Meadowside, Tilehurst, Reading, Berkshire, RG31 5QE. DoB: December 1957, British
Director - William Thomas. Address: Four Winchester Road, Summit, New Jersey, 07901, U.S.A.. DoB: September 1958, U.S.
Director - M Stephen Soltis. Address: 10 Country Meadow Drive, Colts Neck, New Jersey, 07722, U.S.A.. DoB: March 1943, U.S. Citizen
Director - Eric Nial Lambert. Address: 17 Buckstone Lea, Edinburgh, EH10 6XE. DoB: August 1952, British
Director - Alexa Hamilton Henderson. Address: 50 Murrayfield Avenue, Edinburgh, EH12 6AY. DoB: February 1961, British
Director - Miles Morrison. Address: 12 Strachan Road, Edinburgh, EH4 3RF. DoB: August 1953, British
Director - Ian Walker Stephenson. Address: 53 Balgreen Road, Edinburgh, EH12 5TY. DoB: May 1961, British
Director - Charles Francis Kiley. Address: 1042 Ledgewood Road, Mountainside, New Jersey 07092, Usa. DoB: April 1946, British
Director - John Haddow. Address: Sunny Den House, Aytounhill Newburgh, Cupar, Fife, KY14 6JH. DoB: June 1952, British
Director - Colin John Kay. Address: 10 Stoneyflatts Park, South Queensferry, West Lothian, EH30 9YL. DoB: June 1959, British
Director - James Michael Martin. Address: 3 Newbattle Road, Eskbank, Dalkeith, Midlothian, EH22 3DA. DoB: June 1960, British
Director - Ian Mclaren Roy. Address: 53 St Albans Road, Edinburgh, EH9 2LS. DoB: July 1950, British
Director - Douglas John Paton Brown. Address: 15 Wester Coates Terrace, Edinburgh, EH12 5LR. DoB: July 1955, British
Director - Christopher Ronald Boston. Address: 9 Clark Road, Edinburgh, EH5 3BD. DoB: January 1955, British
Director - Carole Fairlie. Address: Sunnt Den House Ayton Hill, Cupar, Fife, KY14 6HJ. DoB: April 1960, British
Director - Catherine Linda Walker. Address: 18 Fettes Row, Edinburgh, Midlothian, EH3 6RH. DoB: October 1953, British
Director - Owen Rae Scott. Address: 29 Dick Place, Edinburgh, EH9 2JH. DoB: July 1946, British
Director - Patrick John Burnet. Address: The Hummel Hummel Road, Gullane, East Lothian, EH31 2BG. DoB: July 1939, British
Director - Peter Warrington. Address: 5 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP. DoB: May 1943, British
Director - John Christopher James Williams. Address: 6 Inveralmond Drive, Edinburgh, Midlothian, EH4 6JX. DoB: January 1948, British
Director - Gordon Mackay Bagot. Address: 5 Back Dean, Ravelston Terrace, Edinburgh, Midlothian, EH4 3UA. DoB: July 1945, British
Director - Ian Wilson Angus. Address: 102 Crosswood Crescent, Balerno, Midlothian, EH14 7HS. DoB: September 1943, British
Director - Patrick Pearce Harkin. Address: 3 Oswald Court, Edinburgh, EH9 2HY. DoB: January 1943, British
Director - Dugald Mcmillan Eadie. Address: Millfield, 7 Spylaw Park, Edinburgh, EH13 0LP. DoB: October 1944, British
Director - John George Lockie Hogg. Address: Cottagefield, Gamekeepers Road, Edinburgh, Midlothian, EH4 6LR. DoB: May 1947, American
Director - Stewart Ainslie Crawford. Address: 15 Winton Terrace, Edinburgh, Midlothian, EH10 7AP. DoB: July 1948, British
Director - James Watters. Address: 10 Stanley Road, Edinburgh, Midlothian, EH6 4SJ. DoB: January 1951, British
Director - James Phillips. Address: 16 North Gyle Road, Edinburgh, Midlothian, EH12 8ER. DoB: January 1951, British
Jobs in State Street Gs Performance Services Plc, vacancies. Career and training on State Street Gs Performance Services Plc, practic
Now State Street Gs Performance Services Plc have no open offers. Look for open vacancies in other companies
-
Research Fellow (80047-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Director of EPS Foundation Year (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: University of Birmingham
Department: College of Engineering and Physical Sciences
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Senior Lecturer/Reader in Anatomy (Aston)
Region: Aston
Company: Aston University
Department: Life & Health Sciences
Salary: £49,149 to £56,950 per annum (Grade 10)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
School Learning and Teaching Officer (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Business & Economics
Salary: £29,301 to £38,183 pro rata, per annum. Subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Trainee Teacher of Business Studies (Reigate, Surrey)
Region: Reigate, Surrey
Company: Reigate College
Department: N\A
Salary: £14,394 to £18,181
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Post Doctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: William Harvey Research Institute
Salary: £32,405 to £42,431 per annum (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Research Associate -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
Project Manager - REACTOR (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Arts, Law and Social Sciences
Salary: £32,004 to £37,075 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Research Associate in Speech Signal Processing (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Computer Science
Salary: £30,688 per annum, Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Languages, Literature and Culture,Linguistics
-
Postdoctoral Scientist in Prostate Oncobiology (Manchester)
Region: Manchester
Company: The University of Manchester
Department: The Cancer Research UK Manchester Institute
Salary: £30,000 to £39,800 (dependent upon qualifications and experience
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
-
Tenure track Assistant Professor in Weathering and Soil Development (Lausanne - Switzerland)
Region: Lausanne - Switzerland
Company: University of Lausanne
Department: Institute of Earth Surface Dynamics
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
-
Assistant/Associate Professor in Psychology (Dhahran - Saudi Arabia)
Region: Dhahran - Saudi Arabia
Company: King Fahd University of Petroleum and Minerals
Department: College of Applied and Supporting Studies, Department of General Studies
Salary: Competitive salary based on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
Responds for State Street Gs Performance Services Plc on Facebook, comments in social nerworks
Read more comments for State Street Gs Performance Services Plc. Leave a comment for State Street Gs Performance Services Plc. Profiles of State Street Gs Performance Services Plc on Facebook and Google+, LinkedIn, MySpaceLocation State Street Gs Performance Services Plc on Google maps
Other similar companies of The United Kingdom as State Street Gs Performance Services Plc: First Factoring Limited | Castle Housing Limited | Matthew Greenhalgh Wealth Management Ltd | Ace Financial Solutions Limited | Fides Financial Management Limited
State Street Gs Performance Services Plc has been on the market for at least 32 years. Registered with number SC088378 in the year 1984-06-08, it is registered at 525 Ferry Road, Granton EH5 2AW. The company now known as State Street Gs Performance Services Plc was known under the name The World Markets Public until 2016-04-05 when the business name was replaced. The firm Standard Industrial Classification Code is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. The latest records were filed up to 2015-12-31 and the latest annual return was submitted on 2015-06-30. It has been thirty two years for State Street Gs Performance Services Plc in this field, it is constantly pushing forward and is an example for it's competition.
At the moment, the directors enumerated by the following firm include: Rosemary Tiller given the job almost one year ago, Graeme Stark given the job in 2011 in September and Jeanette Anne Patrizio given the job ten years ago. To increase its productivity, since October 2014 the firm has been implementing the ideas of Michael William Gregson, who's been in charge of ensuring efficient administration of this company.
State Street Gs Performance Services Plc is a domestic nonprofit company, located in Granton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 525 Ferry Road Edinburgh EH5 2AW Granton. State Street Gs Performance Services Plc was registered on 1984-06-08. 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 - 644,000 GBP, sales per year - less 381,000 GBP. State Street Gs Performance Services Plc is Public Limited Company.
The main activity of State Street Gs Performance Services Plc is Financial and insurance activities, including 6 other directions. Director of State Street Gs Performance Services Plc is Rosemary Tiller, which was registered at 525 Ferry Road, Edinburgh, EH5 2AW. Products made in State Street Gs Performance Services Plc were not found. This corporation was registered on 1984-06-08 and was issued with the Register number SC088378 in Granton, 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 State Street Gs Performance Services Plc, open vacancies, location of State Street Gs Performance Services 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 April 1st, 2024