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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Abp (pension Trustees) Limited"? - Send email to us!
Registration data Abp (pension Trustees) Limited
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, MySpaceLocation 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