Ic Hotels Uk Pension Trust Limited

Non-trading company

Contacts of Ic Hotels Uk Pension Trust Limited: address, phone, fax, email, website, working hours

Address: No 1 First Avenue Centrum 100 DE14 2WB Burton On Trent

Phone: +44-1546 2075561 +44-1546 2075561

Fax: +44-1546 2075561 +44-1546 2075561

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ic Hotels Uk Pension Trust Limited"? - Send email to us!

Ic Hotels Uk Pension Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ic Hotels Uk Pension Trust Limited.

Registration data Ic Hotels Uk Pension Trust Limited

Register date: 2002-07-24
Register number: 04493452
Capital: 843,000 GBP
Sales per year: More 268,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Ic Hotels Uk Pension Trust Limited

Addition activities kind of Ic Hotels Uk Pension Trust Limited

311105. Garment leather
22849900. Thread mills, nec
23949901. Air cushions and mattresses, canvas
24310602. Panel work, wood
28190922. Zinc chloride
51360101. Caps, men's and boys'
51819900. Beer and ale, nec
60219900. National commercial banks, nec
80110102. Endocrinologist

Owner, director, manager of Ic Hotels Uk Pension Trust Limited

Director - Jean-Pierre Espatilier-noel. Address: No 1 First Avenue, Centrum 100, Burton On Trent, DE14 2WB. DoB: October 1966, British

Secretary - Keith Sully. Address: No 1 First Avenue, Centrum 100, Burton On Trent, DE14 2WB. DoB:

Corporate-director - Independent Trustee Services. Address: Seething Lane, London, EC3N 4AT, England. DoB:

Director - Colin Philip Garwood. Address: Hall Park Hill, Berkhamsted, Hertfordshire, HP4 2NH, United Kingdom. DoB: October 1961, British

Director - Adrian Hill. Address: No 1 First Avenue, Centrum 100, Burton On Trent, DE14 2WB. DoB: July 1961, British

Director - Lars Stephan Eldekvist. Address: No 1 First Avenue, Centrum 100, Burton On Trent, DE14 2WB. DoB: July 1961, Swedish

Director - Lewis Verlie Howes. Address: Gisburn, 50 Woodham Waye, Woking, Surrey, GU21 5SJ. DoB: March 1954, Dual Uk/Us

Director - Anthony Edward Stern. Address: 14 The Park, London, NW11 7SU. DoB: May 1948, British

Director - Samuel Dow. Address: Claremont, Littleworth Common, Burnham, Buckinghamshire, SL1 8PP. DoB: January 1946, British

Director - Ralph Wheeler. Address: 2 Newick Avenue, Sutton Coldfield, West Midlands, B74 3DA. DoB: December 1958, British

Director - Sean Lea Harrison. Address: No 1 First Avenue, Centrum 100, Burton On Trent, DE14 2WB. DoB: July 1963, British

Director - Juana Tinn. Address: Offord Cluny, Cambridge, Cambridgeshire, PE19 5RT, Uk. DoB: July 1956, British

Director - Adam Jeremy Sykes. Address: 36 Swan Road, Lichfield, Staffordshire, WS13 6TU. DoB: June 1950, British

Director - Anthony Gordon Bainbridge. Address: The Knoll, Cobham, Surrey, KT11 2PN. DoB: July 1961, British

Director - Keith Mervyn Reed. Address: 31 Martins Drive, Wokingham, Berkshire, RG41 1NY. DoB: June 1959, British

Director - Paul Raymond Joseph Phillips. Address: 55a St Marys Road, Ealing, London, W5 5RG. DoB: August 1965, British

Director - Lori Ann Haley Gaytan. Address: Woodlands House, 34a Woodlands, Gerrard's Cross, Buckinghamshire, SL9 8DD. DoB: September 1962, American

Director - Terence Richard Critchley. Address: Farm Paddock, 87 Burton Road, Castle Gresley, Derbyshire, DE11 9EW. DoB: May 1951, British

Director - Peter Lichfield. Address: 4 Osbourne Close, Aston, Birmingham, B6 5UL. DoB: April 1948, British

Director - John Cameron. Address: 4 Penn Green, Beaconsfield, Buckinghamshire, HP9 2RT. DoB: August 1951, Australian

Director - Limor Feingold. Address: Flat 2 Arundel Court, 43-47 Arundel Gardens, London, W11 2LP. DoB: n\a, British

Secretary - Robert Watson. Address: No 1 First Avenue, Centrum 100, Burton On Trent, DE14 2WB. DoB:

Director - David John House. Address: Moor End Lane, Frieth, Henley-Onthames, Oxfordshire, RG9 6PS. DoB: January 1969, British

Director - James Wilson. Address: Museumlaan 25, Tervuren, B-3080, Belgium. DoB: February 1952, British

Secretary - Anna Smith. Address: 3 Old Hall Court, Main Road, Newton Regis Tamworth, Staffordshire, B79 0NA. DoB:

Director - Trevor Jones. Address: Heathfield Browns Lane, Charlbury, Chipping Norton, Oxfordshire, OX7 3QW. DoB: July 1947, British

Director - Susan Joyce Radford. Address: 8 Gaytan Thorpe Close, Heatherton Village Littleover, Derby, DE23 3HR. DoB: July 1947, British

Director - Anthony Edward Stern. Address: 14 The Park, London, NW11 7SU. DoB: May 1948, British

Director - Francis Spencer Wigley. Address: Manor Farm Vann Common, Fernhurst, Haslemere, Surrey, GU27 3NW. DoB: October 1942, British

Director - John Philip Blades. Address: 12 Hadden Way, Greenford, Middlesex, UB6 0DH. DoB: May 1948, British

Nominee-director - Alnery Incorporations No 2 Limited. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Nominee-director - Alnery Incorporations No 1 Limited. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Ic Hotels Uk Pension Trust Limited, vacancies. Career and training on Ic Hotels Uk Pension Trust Limited, practic

Now Ic Hotels Uk Pension Trust Limited have no open offers. Look for open vacancies in other companies

  • Administrator (HMYOI Cookham Wood) (Rochester)

    Region: Rochester

    Company: Novus

    Department: N\A

    Salary: £16,129.62 to £17,671.72 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • PhD Studentship: Advancing Understanding of Glucocorticoid Effects in Fish (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Web Content Producer (London)

    Region: London

    Company: University of West London

    Department: N\A

    Salary: £32,102 to £36,824 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • IT Security Support Analyst (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Corporate Information and Computing Services

    Salary: £25,728 to £29,799 per annum. Grade 6

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Assembly and Search Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Information Systems

  • Applications Supervisor in Analytical Science (Aberdeen, Garthdee)

    Region: Aberdeen, Garthdee

    Company: Robert Gordon University

    Department: School of Pharmacy & Life Sciences

    Salary: £33,518 to £38,833 per year, dependent on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Biological Sciences,Biology,Genetics,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences,Other Physical Sciences,Property and Maintenance

  • Lecturer, Senior Lecturer, Teaching Fellow or Senior Teaching Fellow in Strategic Studies (Cranwell Village)

    Region: Cranwell Village

    Company: University of Portsmouth

    Department: Strategy, Enterprise and Innovation

    Salary: £34,520 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Historical and Philosophical Studies,History,Philosophy

  • Learning Development Administrative Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Library

    Salary: £18,777 to £20,989 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management

  • Lecturer in Accounting (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: School of Management

    Salary: £41,458 to £49,059 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Technical Project Manager (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Physics

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Scientist – Atmospheric Composition (Reading)

    Region: Reading

    Company: European Centre for Medium-Range Weather Forecasts (ECMWF)

    Department: Research

    Salary: £56,487 per annum (Grade A2)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Computer Science,Information Systems

  • Panel Tutor: Curriculum Design Specialist in Engineering (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Continuing Education

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

Responds for Ic Hotels Uk Pension Trust Limited on Facebook, comments in social nerworks

Read more comments for Ic Hotels Uk Pension Trust Limited. Leave a comment for Ic Hotels Uk Pension Trust Limited. Profiles of Ic Hotels Uk Pension Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location Ic Hotels Uk Pension Trust Limited on Google maps

Other similar companies of The United Kingdom as Ic Hotels Uk Pension Trust Limited: Fair Deal Centre Limited | Saha Accounting Services Limited | Minas Estate Agency Limited | Actuator International Limited | Lara Langston Ltd.

Ic Hotels Uk Pension Trust came into being in 2002 as company enlisted under the no 04493452, located at DE14 2WB Burton On Trent at No 1 First Avenue. It has been expanding for 14 years and its current status is active - proposal to strike off. It 's been thirteen years since It's name is Ic Hotels Uk Pension Trust Limited, but up till 2003 the name was Sc Hotels Uk Pension Trust and up to that point, until Mon, 27th Jan 2003 the company was known under the name Alnery No.2292. It means this company used three other names. This enterprise SIC and NACE codes are 74990 which stands for Non-trading company. Its most recent financial reports were filed up to 2014-03-31 and the most recent annual return information was released on 2014-07-24.

There's a team of eight directors controlling this specific limited company now, including Jean-Pierre Espatilier-noel, Colin Philip Garwood, Adrian Hill and 5 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors assignments for 3 years. To help the directors in their tasks, since the appointment on Sun, 31st Mar 2013 the limited company has been utilizing the skills of Keith Sully, who has been in charge of maintaining the company's records. At least one limited company has been appointed as a director, specifically Independent Trustee Services.

Ic Hotels Uk Pension Trust Limited is a domestic company, located in Burton On Trent, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in No 1 First Avenue Centrum 100 DE14 2WB Burton On Trent. Ic Hotels Uk Pension Trust Limited was registered on 2002-07-24. 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 - 843,000 GBP, sales per year - more 268,000 GBP. Ic Hotels Uk Pension Trust Limited is Private Limited Company.
The main activity of Ic Hotels Uk Pension Trust Limited is Professional, scientific and technical activities, including 9 other directions. Director of Ic Hotels Uk Pension Trust Limited is Jean-Pierre Espatilier-noel, which was registered at No 1 First Avenue, Centrum 100, Burton On Trent, DE14 2WB. Products made in Ic Hotels Uk Pension Trust Limited were not found. This corporation was registered on 2002-07-24 and was issued with the Register number 04493452 in Burton On Trent, 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 Ic Hotels Uk Pension Trust Limited, open vacancies, location of Ic Hotels Uk Pension Trust 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 Ic Hotels Uk Pension Trust Limited from yellow pages of The United Kingdom. Find address Ic Hotels Uk Pension Trust Limited, phone, email, website credits, responds, Ic Hotels Uk Pension Trust Limited job and vacancies, contacts finance sectors Ic Hotels Uk Pension Trust Limited