Abp (pension Trustees) Limited

Dormant Company

Contacts of Abp (pension Trustees) Limited: address, phone, fax, email, website, working hours

Address: 25 Bedford Street WC2E 9ES London

Phone: +44-1205 6891143 +44-1205 6891143

Fax: +44-1289 8332550 +44-1289 8332550

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Abp (pension Trustees) Limited"? - Send email to us!

Abp (pension Trustees) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Abp (pension Trustees) Limited.

Registration data Abp (pension Trustees) Limited

Register date: 1968-08-22
Register number: 00937691
Capital: 914,000 GBP
Sales per year: More 860,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Abp (pension Trustees) Limited

Addition activities kind of Abp (pension Trustees) Limited

20689901. Nuts: dried, dehydrated, salted or roasted
33259904. Rolling mill rolls, cast steel
35420205. Presses: hydraulic and pneumatic, mechanical and manual
59991800. Infant furnishings and equipment
70110101. Motel, franchised

Owner, director, manager of Abp (pension Trustees) Limited

Director - Callum Couper. Address: 71-91 Aldwych, London, WC2B 4HN, United Kingdom. DoB: August 1959, British

Director - Captain Nigel Peter Bassett. Address: Aldwych, London, WC2B 4HN. DoB: October 1958, British

Director - George Sebastian Matthew Bull. Address: Associated British Ports, Aldwych House, 71-91 Aldwych, London, WC2B 4HN, England. DoB: October 1960, British

Director - David James Herrod. Address: Aldwych, London, WC2B 4HN. DoB: September 1962, British

Director - Timothy Alan Howard. Address: Bedford Street, London, WC2E 9ES, United Kingdom. DoB: December 1963, British

Secretary - Valerie Milne. Address: Bedford Street, London, WC2E 9ES, United Kingdom. DoB: September 1957, British

Director - Michael Andrew Stacey. Address: Bedford Street, London, WC2E 9ES, United Kingdom. DoB: August 1964, British

Director - Charles William Orange. Address: 71-91 Aldwych, London, WC2B 4HN, United Kingdom. DoB: June 1942, British

Director - Alastair Macfarlane. Address: Old Custom House, Key Street, Ipswich, IP4 1BY, England. DoB: March 1963, British

Secretary - Elaine Richardson. Address: Aldwych, London, WC2B 4HN. DoB:

Director - Linda Henry. Address: Associated British Ports, Aldwych House, 71-91 Aldwych, London, WC2B 4HN, England. DoB: July 1967, British

Director - Trevor Boyes. Address: Burns Wynd, Stonehouse, Larkhall, Lanarkshire, ML9 3DU, Scotland. DoB: July 1972, British

Director - Justin Ashley Lockwood. Address: Beech House, Station Road Church Fenton, Tadcaster, West Yorkshire, LS24 9RA. DoB: January 1970, British

Secretary - Ann Marie Dibben. Address: Aldwych, London, WC2B 4HN. DoB: May 1970, British

Director - Andrew Charles Garner. Address: 80 Kenilworth Avenue, Wimbledon, SW19 7LR. DoB: April 1968, British

Director - Philip Holiday. Address: 31a Pern Drive, Botley, Hampshire, SO30 2GW, England. DoB: January 1968, British

Director - Ann Melanie Sarah Phillips. Address: Associated British Ports, Queen Alexandra House, Cargo Road, Cardiff, CF10 4LY, Wales. DoB: August 1965, British

Director - Phillip John Williams. Address: White Gables, 84 Victoria Road, Penarth, Vale Of Glamorgan, CF64 3HZ. DoB: July 1957, British

Director - Zafar Iqbal Khan. Address: 25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB. DoB: August 1968, British

Director - Michael Glenn Fell. Address: Bentinck House 21 Chantreys Drive, Elloughton, Hull, North Humberside, HU15 1LH. DoB: August 1943, British

Director - David Howard Good. Address: 18 The Close, Grimsby, North East Lincolnshire, DN34 4PE. DoB: December 1956, British

Director - Phillip John Cowing. Address: 18 Todds Close, Swanland, North Ferriby, East Yorkshire, HU14 3NT, England. DoB: October 1957, British

Secretary - Colleen Tracey Sutcliffe. Address: 293 Commonside East, Mitcham, Surrey, CR4 1HD. DoB: n\a, British

Secretary - Dianne Churchill Robinson. Address: 28 Holden Close, Hertford, Hertfordshire, SG13 7JU. DoB:

Director - Budhadev Majumdar. Address: The Knoll 41 Meols Drive, Hoylake, Wirral, Merseyside, CH47 4AF. DoB: November 1946, British

Director - Robert Smith. Address: 4 Hartree Way, Kesgrave, Ipswich, Suffolk, IP5 2DY. DoB: December 1954, British

Director - Peter Henry Dean. Address: 52 Lanchester Road, Highgate, London, N6 4TA. DoB: July 1939, British

Director - Colin Boyd Greenwell. Address: Cluaran, Stancombe Farm, Liverton, Newton Abbot, Devon, TQ12 6JA. DoB: July 1952, British

Director - Colin Boyd Greenwell. Address: Cluaran, Stancombe Farm, Liverton, Newton Abbot, Devon, TQ12 6JA. DoB: July 1952, British

Director - Rachel Page. Address: 63 Niton Street, London, SW6 6NH. DoB: December 1966, British

Director - Robert Smith. Address: 47 Castle Oak, Usk, Gwent, NP15 1SG. DoB: December 1954, British

Director - Richard John Adam. Address: Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, Hertfordshire, HP4 3AR. DoB: November 1957, British

Director - Avril Helen Winifred Winson. Address: Flat 9, St John's Lane, Clerkenwell, London, EC1M 4BU. DoB: n\a, British

Director - James Arthur O'nions. Address: 16 Hewson Road, Humberston, Grimsby, North East Lincolnshire, DN36 4UD. DoB: November 1944, British

Director - Noilin Doyle. Address: 39 Stockwell Road, London, SW9 9QB. DoB: December 1961, Irish

Secretary - Hywel Rees. Address: 10 Douglas Road, Harpenden, Hertfordshire, AL5 2EW. DoB: n\a, British

Director - Paul Nicholas Lambton. Address: 5 Eastgate, Great Chesterford, Saffron Walden, Essex, CB10 1PA. DoB: August 1951, British

Director - Stephen Blackford. Address: 25 Astral Way, Sutton On Hull, Hull, HU7 4YB. DoB: January 1952, British

Director - Mnr Alfred Oliver. Address: Beaver Lodge, Dale Road, Ellreighton, North Humberside, HU15 1HY. DoB: March 1927, British

Director - Norman Francis Cakebread. Address: 75 Dan Y Bryn Avenue, Radyr, Cardiff, South Glamorgan, CF4 8DQ. DoB: November 1933, British

Director - Dr John Trevor Jameson. Address: 1a The Cedar Grove, Beverley, North Humberside, HU17 7EP. DoB: July 1950, British

Director - Alan Goodridge. Address: 27 Pippin Road, Malton, North Yorkshire, YO17 0YT. DoB: n\a, British

Director - David John Hillam. Address: 125 Galdana Avenue, New Barnet, Hertfordshire, EN5 5LJ. DoB: January 1955, British

Director - Douglas Gordon Broadbent. Address: 3 Eslington Street, Liverpool, Merseyside, L19 0NR. DoB: October 1942, British

Director - Douglas Gordon Broadbent. Address: 3 Eslington Street, Liverpool, Merseyside, L19 0NR. DoB: October 1942, British

Director - Michael Andrew Stacey. Address: 3 Kenwyn Road, West Wimbledon, London, SW20 8PR. DoB: August 1964, United States

Director - Graham George Virgo. Address: 6 St Donats Court, Caerau, Cardiff, South Glamorgan, CF5 5HY. DoB: February 1938, Welsh

Director - Charles William Orange. Address: Hascombe Place, Hascombe, Surrey, GU8 4JA. DoB: June 1942, British

Director - Paul Antony Mcgregor. Address: Flat 1 The Annexe, Maritime House Old Town Clapham, London, SW4 0JP. DoB: October 1944, British

Director - Alun Wynne Jones. Address: 1 Chichester Close, Hangleton, Hove, East Sussex, BN3 8ET. DoB: February 1948, British

Director - Edward William Jordan. Address: 15 Trenance Gardens, Seven Kings, Ilford, Essex, IG3 9NG. DoB: June 1939, British

Director - John Cleary Wells. Address: 47 Berkeley Gardens, Winchmore Hill, London, N21 2BE. DoB: May 1935, British

Director - Reginald Vivian Pearce. Address: 199 Hoblands, Haywards Heath, West Sussex, RH16 3NA. DoB: July 1942, British

Secretary - Helen Rees. Address: 45 Dartmouth Park Hill, London, NW5 1HU. DoB: January 1964, British

Director - Daniel George Rayner. Address: 21 Ellenbridge Way, Sanderstead, South Croydon, Surrey, CR2 0EW. DoB: March 1930, British

Director - James Constantine Stuart Mcclean. Address: Waterfield, Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF. DoB: August 1959, British

Director - David William Twidle. Address: 8 Oaklands, Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3XZ. DoB: January 1949, British

Director - David Richard George. Address: 29 Gravel Hill Lane, West Winch, Kings Lynn, Norfolk, PE33 0QG. DoB: November 1945, British

Director - Dennis Dunn. Address: 249 Scartho Road, Grimsby, South Humberside, DN33 2EA. DoB: August 1940, British

Director - Alasdair Stacey Clarke. Address: 25 Prah Road, London, N4 2RB. DoB: August 1952, British

Director - Raymond Alastair Channing. Address: 10 Tyndale Terrace, London, N1 2AT. DoB: May 1943, British

Director - Hywel Rees. Address: 10 Douglas Road, Harpenden, Hertfordshire, AL5 2EW. DoB: n\a, British

Director - Vernon Hince. Address: 34 Rosecroft Drive, Watford, Hertfordshire, WD1 3JQ. DoB: May 1940, British

Director - Leonard Holdsworth. Address: 25 Honeysuckle Close, Langney, Eastbourne, East Sussex, BN23 8DA. DoB: November 1928, British

Jobs in Abp (pension Trustees) Limited, vacancies. Career and training on Abp (pension Trustees) Limited, practic

Now Abp (pension Trustees) Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Division of Infection & Pathway Medicine

    Salary: £27,285 to £31,604

    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,Mathematics and Statistics,Statistics

  • Senior Scientific Officer - Bioinformatician (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £23,800 to £39,900 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Events Fundraising Coordinator (Leading Hospital Charity) (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £24,285 per annum, plus £2,923 per annum London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Applied Mathematics and Theoretical Physics

    Salary: £25,298 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering

  • Sports Physiotherapist (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: University of Nottingham Sport

    Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Fellow - 86299 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Government and Public Policy

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

  • Senior Lecturer/ Lecturer – General Education (Humanities/Social Science) (Shenzhen, China - China)

    Region: Shenzhen, China - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Literature,Historical and Philosophical Studies,History,Philosophy

  • PhD: Three-dimensional Relaxation of Gravitational Instability in a Porous Medium (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology

  • Postdoctoral Research Associate or Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: £28,452 to £41,709 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Politics and Government,Historical and Philosophical Studies,History,Archaeology

  • PhD Studentship: Monitoring and Toughening of High Performance Composite Structure (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing

  • Postdoctoral Research Assistant in Haemostasis (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Division of Clinical Laboratory Sciences, RDM, Oxford Haemophilia and Thrombosis Centre

    Salary: £31,076 to £33,943 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Abp (pension Trustees) Limited on Facebook, comments in social nerworks

Read more comments for Abp (pension Trustees) Limited. Leave a comment for Abp (pension Trustees) Limited. Profiles of Abp (pension Trustees) Limited on Facebook and Google+, LinkedIn, MySpace

Location Abp (pension Trustees) Limited on Google maps

Other similar companies of The United Kingdom as Abp (pension Trustees) Limited: Golden Land Enterprise Ltd | Wild Events Norway Limited | Moneysmart Financial Services Limited | Omnipayment Limited | Xatro Ltd

This company called Abp (pension Trustees) has been founded on Thursday 22nd August 1968 as a Private Limited Company. This company registered office can be contacted at London on 25 Bedford Street, . Assuming you have to reach this business by post, its area code is WC2E 9ES. The registration number for Abp (pension Trustees) Limited is 00937691. This company is classified under the NACe and SiC code 99999 , that means Dormant Company. The firm's most recent records were submitted for the period up to 2015-12-31 and the latest annual return was filed on 2016-06-28.

The following limited company owes its accomplishments and constant progress to a team of eight directors, specifically Callum Couper, Captain Nigel Peter Bassett, George Sebastian Matthew Bull and 5 other directors who might be found below, who have been controlling it since 2014. Additionally, the director's duties are supported by a secretary - Valerie Milne, age 59, from who joined the following limited company on Wednesday 4th June 2008.

Abp (pension Trustees) Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 25 Bedford Street WC2E 9ES London. Abp (pension Trustees) Limited was registered on 1968-08-22. 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 - 914,000 GBP, sales per year - more 860,000,000 GBP. Abp (pension Trustees) Limited is Private Limited Company.
The main activity of Abp (pension Trustees) Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Abp (pension Trustees) Limited is Callum Couper, which was registered at 71-91 Aldwych, London, WC2B 4HN, United Kingdom. Products made in Abp (pension Trustees) Limited were not found. This corporation was registered on 1968-08-22 and was issued with the Register number 00937691 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 Abp (pension Trustees) Limited, open vacancies, location of Abp (pension Trustees) 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 March 1st, 2024

Detailed data about Abp (pension Trustees) Limited from yellow pages of The United Kingdom. Find address Abp (pension Trustees) Limited, phone, email, website credits, responds, Abp (pension Trustees) Limited job and vacancies, contacts finance sectors Abp (pension Trustees) Limited