Bank Of Scotland Nominees (unit Trusts) Limited
Financial intermediation not elsewhere classified
Contacts of Bank Of Scotland Nominees (unit Trusts) Limited: address, phone, fax, email, website, working hours
Address: The Mound Edinburgh EH1 1YZ Old Town
Phone: +44-1377 3503234 +44-1377 3503234
Fax: +44-1303 7536865 +44-1303 7536865
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bank Of Scotland Nominees (unit Trusts) Limited"? - Send email to us!
Registration data Bank Of Scotland Nominees (unit Trusts) Limited
Get full report from global database of The UK for Bank Of Scotland Nominees (unit Trusts) Limited
Addition activities kind of Bank Of Scotland Nominees (unit Trusts) Limited
804201. Specialized optometrists
832200. Individual and family services
07230102. Cotton seed delinting services
17999934. Prop, set or scenery construction, theatrical
23390300. Women's and misses' athletic clothing and sportswear
28999946. Spirit duplicating fluid
39310304. Flutes and parts
57120103. Waterbeds and accessories
76990502. Engine repair and replacement, non-automotive
83610100. Residential care for children
Owner, director, manager of Bank Of Scotland Nominees (unit Trusts) Limited
Director - Sean Carl Quinn. Address: Lovell Park Road, Leeds, West Yorkshire, LS1 1NS, United Kingdom. DoB: March 1973, British
Director - William Molloy. Address: Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG, United Kingdom. DoB: October 1963, British
Secretary - Paul Gittins. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB:
Secretary - Angela Lockwood. Address: Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG, United Kingdom. DoB: n\a, British
Director - Gilbert Mccullagh. Address: 57 Burns Way, Clifford, Wetherby, West Yorkshire, LS23 6TA. DoB: January 1950, Irish
Secretary - Femi Sobo. Address: 5 Carr Bridge View, Cookridge, Leeds, LS16 7BR. DoB:
Secretary - Sally Mayer. Address: 48 Prospect Street, Shibden Heights, Halifax, HX3 6LG. DoB: n\a, British
Secretary - Helen Mary Lakin. Address: Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, Clwyd, LL11 5YN. DoB: n\a, British
Director - John Docherty. Address: Flat 3f2 68 Temple Park Crescent, Edinburgh, Midlothian, EH11 1HY. DoB: April 1962, British
Director - Kenneth Andrew Ellis. Address: 6-5 Craigentinny Road, Edinburgh, EH7 6LX. DoB: February 1961, British
Director - David James Hendry Malcolm. Address: 2 Old Dean Road, Longniddry, East Lothian, EH32 0QY. DoB: June 1944, British
Director - Andrew James Wright. Address: 3 Blinkbonny Grove West, Edinburgh, Midlothian, EH4 3HJ. DoB: July 1965, British
Director - Richard Neil Boden. Address: 41 Ossian Drive, Murieston, Livingston, West Lothian, EH54 9HL. DoB: December 1964, British
Director - John Gerard Mccann. Address: 78 Caiystane Gardens, Fairmilehead, Edinburgh, EH10 6SY. DoB: June 1963, British
Director - William Graham Grieve. Address: 23/4 Alan Breck Gardens, Edinburgh, EH4 7HZ. DoB: June 1954, British
Director - Richard Alexander Anderson. Address: 48 West Square, London, SE11 4SP. DoB: October 1954, British
Secretary - Lynn Jane Witherow. Address: 33 Grove Road, Ashtead, Surrey, KT21 1BE. DoB:
Director - William Greenshields. Address: Flat 2, 2 St Teresa Place, Merchiston, Edinburgh, Midlothian, EH10 5UB. DoB: April 1950, British
Director - Robert Alan Greenshields. Address: 122 Woodfield Avenue, Colinton, Edinburgh, Midlothian, EH13 0QR. DoB: November 1953, British
Director - John Gerard Mccann. Address: 76 Swanston Muir, Edinburgh, EH10 7HS. DoB: June 1963, British
Director - Arlene Forbes. Address: 25 Tollgate Drive, Stanway, Colchester, Essex, CO3 5PE. DoB: December 1964, British
Director - Ian Robert Harris. Address: 80 Oxlow Lane, Dagenham, Essex, RM9 5XD. DoB: February 1968, British
Secretary - Laurence John Hendry. Address: 33 Chessington Avenue, Bexley Heath, Kent, DA7 5NN. DoB: February 1954, British
Director - Rhona Elizabeth Atkinson. Address: 29 Hanging Hill Lane, Shenfield, Essex, CM13 2HY. DoB: March 1965, British
Secretary - Lesley Sutton. Address: 22 Clufflat Brae, South Queensferry, West Lothian, EH30 9YQ. DoB:
Secretary - June Wendy Glancy. Address: 708 Ferry Road, Edinburgh, EH4 4AH. DoB:
Director - Robin Kean Mclean. Address: 7 Bredon Road, Wokingham, Berkshire, RG41 1HW. DoB: November 1955, British
Secretary - Susan Teresa Hayward. Address: 48 Rothbury Avenue, Rainham, Essex, RM13 9HZ. DoB:
Director - Iain William St Clair Scott. Address: 22 Bramdean Rise, Edinburgh, Midlothian, EH10 6JR. DoB: May 1946, British
Secretary - Sharron Louise Glendinning. Address: 22 Bramble Road, Leigh On Sea, Essex, SS9 5HB. DoB: n\a, British
Secretary - Robin Kean Mclean. Address: 7 Bredon Road, Wokingham, Berkshire, RG41 1HW. DoB: November 1955, British
Director - Amanda Jane Willetts. Address: 6 Kent Close, Laindon, Basildon, Essex, SS15 6PW. DoB: April 1965, British
Secretary - Julie Rawlings. Address: 2 Herald Walk, Dartford, Kent, DA1 5SS. DoB: n\a, British
Secretary - Stella Capellos. Address: 56 Runnymede Gardens, Western Avenue, Greenford, Middlesex, UB6 8SU. DoB: n\a, British
Director - Lesley Anne Frances Pierce. Address: 20 Bush Hall Road, Billericay, Essex, CM12 0PU. DoB: March 1955, British
Director - Andrew Henderson. Address: 136 Albert Road, Epsom, Surrey, KT17 4EL. DoB: October 1949, British
Secretary - Marian Galley. Address: 105 Farningham Road, Caterham, Surrey, CR3 6LN, England. DoB: n\a, British
Secretary - Steven William Imrie. Address: 32 Easter Hermitage, Edinburgh, EH6 8DR. DoB: n\a, British
Secretary - Kim Goldsmith. Address: 23 Lime Court 33 Trinity Close, London, E11 4RX. DoB: n\a, British
Secretary - Irene Margaret Jamieson. Address: 24 Allanpark Crescnet, Edinburgh, Midlothian, EH14 1LF. DoB: n\a, British
Director - Donald Bremner Anderson. Address: 27 Stair Park, North Berwick, East Lothian, EH39 4DD. DoB: December 1945, British
Secretary - Catherine Joyce Pryde. Address: 12 Netherbank, Edinburgh, EH16 6YR. DoB:
Director - John Stewart Hunter. Address: 27 Queens Crescent, Edinburgh, EH9 2BA. DoB: n\a, British
Director - Robin Kean Mclean. Address: 39 Priory Road, Hounslow, Middlesex, TW3 2RA. DoB: November 1955, British
Secretary - Gary Mclean Gay. Address: Gladesdale, Glenmore Road East, Crowborough, East Sussex, TN6 1RE. DoB: September 1952, British
Director - Laurence John Hendry. Address: 33 Chessington Avenue, Bexley Heath, Kent, DA7 5NN. DoB: February 1954, British
Secretary - Lysanne Jane Warren Black. Address: 6 Belgrave Crescent, Edinburgh, EH4 3AQ. DoB: n\a, British
Secretary - Ian Robert Harris. Address: 80 Oxlow Lane, Dagenham, Essex, RM9 5XD. DoB: February 1968, British
Secretary - Lorraine Susan Farnham. Address: 45 Selby Road, Plaistow, London, E13 8NB. DoB: n\a, British
Secretary - Laurence John Hendry. Address: 33 Chessington Avenue, Bexley Heath, Kent, DA7 5NN. DoB: February 1954, British
Director - Simon Ashley Blackborrow. Address: 164 Holly Field, Harlow, Essex, CM19 4NE. DoB: August 1967, British
Director - Laurence John Hendry. Address: 33 Chessington Avenue, Bexley Heath, Kent, DA7 5NN. DoB: February 1954, British
Secretary - John Stewart Hunter. Address: 27 Queens Crescent, Edinburgh, EH9 2BA. DoB: n\a, British
Secretary - Stephanie Margaret Cole. Address: 77 Roxy Avenue, Chadwell Heath, Romford, Essex, RM6 4AZ. DoB: n\a, British
Director - Gary Mclean Gay. Address: Gladesdale, Glenmore Road East, Crowborough, East Sussex, TN6 1RE. DoB: September 1952, British
Secretary - Haley Cowan. Address: 69 Godalming Avenue, Wallington, Surrey, SM6 8NT. DoB: n\a, British
Secretary - Ozgul Mehmet Buchan. Address: 6 Aldergrove Walk, Airfield Way, Hornchurch, Essex, RM12 6NT. DoB: n\a, British
Secretary - James Mcnicol Robertson. Address: 10 The Weind, Theydon Bois, Epping, Essex, CM16 7HP. DoB: n\a, British
Director - Janet Ellen Stace. Address: March Cottage Clayhill, Goudhurst, Cranbrook, Kent, TN17 1BD. DoB: February 1949, British
Secretary - Arlene Forbes. Address: 1 Kings Head Court, Serpentine Walk, Colchester, CO1 1XP. DoB:
Secretary - Kevin Patrick O Hare. Address: 43 Cromwell Road, Acton, London, W3. DoB:
Secretary - Laurence John Hendry. Address: 33 Chessington Avenue, Bexley Heath, Kent, DA7 5NN. DoB: February 1954, British
Secretary - Lesley Anne Frances Pierce. Address: 20 Bush Hall Road, Billericay, Essex, CM12 0PU. DoB: March 1955, British
Secretary - Gary Mclean Gay. Address: Gladesdale, Glenmore Road East, Crowborough, East Sussex, TN6 1RE. DoB: September 1952, British
Secretary - Carole Ann Donald. Address: 30 Kipling Court, Greenford Avenue Hanwell, London, W7 1LZ. DoB: n\a, British
Secretary - Amanda Jane Willetts. Address: 100 Copperfields, Laindon, Basildon, Essex, SS15 5RS. DoB: April 1965, British
Secretary - Janet Ellen Stace. Address: March Cottage Clayhill, Goudhurst, Cranbrook, Kent, TN17 1BD. DoB: February 1949, British
Director - Allan Farquhar Johnston. Address: 6 Folly Pathway, Radlett, Hertfordshire, WD7 8DS. DoB: September 1940, British
Director - David Brian Pulfer. Address: 130 Maybank Avenue, Hornchurch, Essex, RM12 5SH. DoB: July 1947, British
Secretary - Helen Joan Cameron. Address: 15 Stanley Road, Sutton, Surrey, SM2 6TB. DoB: n\a, British
Director - James Watson. Address: 54 Cherry Orchard, Southminster, Essex, CM0 7HE. DoB: July 1955, British
Director - Laurence John Hendry. Address: 33 Chessington Avenue, Bexley Heath, Kent, DA7 5NN. DoB: February 1954, British
Secretary - Richard Alexander Anderson. Address: 17 Mill Street, London, SE1 2BZ. DoB: October 1954, British
Director - Graeme James Kerr. Address: 37 Vine Way, Brentwood, Essex, CM14 4UT. DoB: June 1959, British
Director - Arlene Forbes. Address: 25 Tollgate Drive, Stanway, Colchester, Essex, CO3 5PE. DoB: December 1964, British
Director - Colin William Bryce. Address: 1 Forest View, Polmont, Falkirk, Stirlingshire, FK2 0UL. DoB: July 1949, British
Secretary - David Alexander Henry. Address: 17 Woodside Avenue, Rosyth, Dunfermline, Fife, KY11 2JS. DoB:
Director - Thomas Borthwick. Address: 26 Barnton Park Avenue, Edinburgh, Midlothian, EH4 6ES. DoB: August 1946, British
Secretary - Karen Margaret Bothwell. Address: 25 Belford Gardens, Edinburgh, Midlothian, EH4 3EP. DoB: August 1962, British
Director - Sir Alick Michael Rankin. Address: Tullymoy House, Glenalmond, Perthshire, PH1 3SL. DoB: January 1935, British
Director - David Wallace Andrew. Address: 3-6 West Powburn, Edinburgh, Midlothian, EH9 3EW. DoB: September 1957, British
Director - Irene Donald. Address: 19 Buckstone Loan, Edinburgh, Midlothian, EH10 6UD. DoB: April 1958, British
Secretary - David John Hastings. Address: 2 Buckstone Loan East, Edinburgh, Midlothian, EH10 6XD. DoB:
Director - Sir John Calman Shaw. Address: Tayhill Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: July 1932, British
Secretary - William George Sked. Address: 18 Auchiningane Tryst, Fairmilehead, Edinburgh, EH10 7HX. DoB:
Secretary - David Wallace Andrew. Address: 3-6 West Powburn, Edinburgh, Midlothian, EH9 3EW. DoB: September 1957, British
Secretary - Ian Cunningham Duncan. Address: 378 Morningside Road, Edinburgh, Midlothian, EH10 5HX. DoB:
Secretary - Alistair Ian Macrae. Address: 55 Connaught Place, Edinburgh, Midlothian, EH6 4RN. DoB:
Director - Professor James Robin Browning. Address: 7 Blackford Hill Grove, Edinburgh, EH9 3HA. DoB: July 1939, British
Director - James George Martin. Address: 28 Kippielaw Road, Easthouses, Dalkeith, Midlothian, EH22 4HY. DoB: February 1954, British
Director - Robert Alan Greenshields. Address: 122 Woodfield Avenue, Colinton, Edinburgh, Midlothian, EH13 0QR. DoB: November 1953, British
Director - James Fisken. Address: 13 Marmion Road, North Berwick, East Lothian, EH39 4PG. DoB: January 1944, British
Secretary - Antony Gerald Shewell Brian. Address: 7 Camus Avenue, Edinburgh, Midlothian, EH10 6RF. DoB: March 1954, British
Director - Lord Robert Balfour Of Burleigh. Address: 13 Dean Terrace, Edinburgh, Lothian, EH4 1ND. DoB: January 1927, British
Director - Richard Young. Address: 38 Acredales, Linlithgow, West Lothian, EH49 6HY. DoB: December 1944, British
Secretary - John Peacocke. Address: 54 Hillview Road, Edinburgh, Midlothian, EH12 8QQ. DoB: n\a, British
Director - William Tervit Liddle. Address: 35 Mid Liberton, Edinburgh, Midlothian, EH16 5QT. DoB: June 1931, British
Director - Alasdair Dewar Macdonald. Address: 1 Blackford Road, Edinburgh, Midlothian, EH9 2DT. DoB: April 1936, British
Director - Robert Watt Macnab. Address: Arkleston 9 Greenlaw Grove, Milton Bridge, Penicuik, Midlothian, EH26 0RF. DoB: March 1941, British
Secretary - Brian Thomas Otter. Address: 1 Craigleith Hill Loan, Edinburgh, Midlothian, EH4 2JG. DoB:
Secretary - Kenneth Patrick Crawford Mckinlay. Address: 62 Plewlands Gardens, Edinburgh, Midlothian, EH10 5JR. DoB:
Secretary - James George Martin. Address: 28 Kippielaw Road, Easthouses, Dalkeith, Midlothian, EH22 4HY. DoB: February 1954, British
Director - David Ross. Address: 4 Mayburn Crescent, Loanhead, Midlothian, EH20 9EW. DoB: October 1936, British
Director - Iain William St Clair Scott. Address: 22 Bramdean Rise, Edinburgh, Midlothian, EH10 6JR. DoB: May 1946, British
Director - Michael Francis Strachan. Address: 9 Newbattle Terrace, Edinburgh, Midlothian, EH10 4RU. DoB: October 1919, British
Secretary - Irene Donald. Address: 19 Buckstone Loan, Edinburgh, Midlothian, EH10 6UD. DoB: April 1958, British
Director - Hugh Kenneth Young. Address: 30 Braid Hills Road, Edinburgh, EH10 6HY. DoB: May 1936, British
Jobs in Bank Of Scotland Nominees (unit Trusts) Limited, vacancies. Career and training on Bank Of Scotland Nominees (unit Trusts) Limited, practic
Now Bank Of Scotland Nominees (unit Trusts) Limited have no open offers. Look for open vacancies in other companies
-
Technical Skills Instructor - Mechanical/Welding (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £32,884 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Lecturer in Art Psychotherapy (Newport)
Region: Newport
Company: University of South Wales
Department: Faculty of Life Sciences and Education
Salary: £33,943 to £39,324 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Creative Arts and Design,Other Creative Arts
-
Lecturer in Graphic Design (50% of Full Time) (Belfast)
Region: Belfast
Company: Ulster University
Department: N\A
Salary: £34,540 to £49,177 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Alumni Relations Coordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: Department of Management
Salary: £24,760 to £27,831 pa inclusive (pro-rata), with potential to progress to £29,942 pa inclusive (pro-rata).
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni
-
Junior Animal Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £16,618 to £18,940
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance
-
Assistant Professor of Communications (London)
Region: London
Company: Richmond, The American International University in London
Department: N\A
Salary: £33,000 to £38,850 per annum pro-rata,plus excellent benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Media and Communications,Communication Studies,Languages, Literature and Culture,Cultural Studies
-
Postdoctoral Research Assistant (Reading)
Region: Reading
Company: University of Reading
Department: Meteorology - SMPCS
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences
-
IB Examiner for Information Technology in a Global Society (Bilingual English-Spanish) (Nationwide, Cardiff)
Region: Nationwide, Cardiff
Company: International Baccalaureate Organization
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics,Languages
-
Research Associate in Custom Computing (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Postdoctoral Research Associate in Verifiable Autonomous Robotics Within Hazardous Environments Grade 7 (3 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Computer Science
Salary: £32,958 to £38,183 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - School of Informatics
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Molecular Pathology Technician (Hereford)
Region: Hereford
Company: Propath UK
Department: N\A
Salary: £17,000 to £18,000 per annum, dependent on experience, plus pension, plus bonus.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
Responds for Bank Of Scotland Nominees (unit Trusts) Limited on Facebook, comments in social nerworks
Read more comments for Bank Of Scotland Nominees (unit Trusts) Limited. Leave a comment for Bank Of Scotland Nominees (unit Trusts) Limited. Profiles of Bank Of Scotland Nominees (unit Trusts) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Bank Of Scotland Nominees (unit Trusts) Limited on Google maps
Other similar companies of The United Kingdom as Bank Of Scotland Nominees (unit Trusts) Limited: Axiomatica Limited | Orchard House (i.f.a.s) Ltd. | Axa Corporate Solutions Services Uk Limited | Caramont Developments Limited | Grove Financial Consultants Limited
Bank Of Scotland Nominees (unit Trusts) Limited with the registration number SC047289 has been in this business field for fourty six years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at The Mound, Edinburgh in Old Town and its zip code is EH1 1YZ. The firm SIC and NACE codes are 64999 which stands for Financial intermediation not elsewhere classified. The firm's most recent filed account data documents were submitted for the period up to Thursday 31st December 2015 and the most recent annual return was submitted on Thursday 31st December 2015. It has been 46 years for Bank Of Scotland Nominees (unit Trusts) Ltd in this field, it is still strong and is very inspiring for many.
We have a team of two directors overseeing this specific business right now, namely Sean Carl Quinn and William Molloy who have been utilizing the directors assignments since 2015. At least one secretary in this firm is a limited company, specifically Lloyds Secretaries Limited.
Bank Of Scotland Nominees (unit Trusts) Limited is a domestic company, located in Old Town, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in The Mound Edinburgh EH1 1YZ Old Town. Bank Of Scotland Nominees (unit Trusts) Limited was registered on 1970-02-27. 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 - 361,000 GBP, sales per year - less 126,000,000 GBP. Bank Of Scotland Nominees (unit Trusts) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Bank Of Scotland Nominees (unit Trusts) Limited is Financial and insurance activities, including 10 other directions. Director of Bank Of Scotland Nominees (unit Trusts) Limited is Sean Carl Quinn, which was registered at Lovell Park Road, Leeds, West Yorkshire, LS1 1NS, United Kingdom. Products made in Bank Of Scotland Nominees (unit Trusts) Limited were not found. This corporation was registered on 1970-02-27 and was issued with the Register number SC047289 in Old Town, 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 Bank Of Scotland Nominees (unit Trusts) Limited, open vacancies, location of Bank Of Scotland Nominees (unit Trusts) 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 April 1st, 2024