Schlumberger Trust Company Limited

All companies of The UKFinancial and insurance activitiesSchlumberger Trust Company Limited

Pension funding

Financial intermediation not elsewhere classified

Contacts of Schlumberger Trust Company Limited: address, phone, fax, email, website, working hours

Address: Schlumberger House Buckingham Gate Gatwick Airport RH6 ONZ West Sussex

Phone: +44-1353 6240478 +44-1353 6240478

Fax: +44-1353 6240478 +44-1353 6240478

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Schlumberger Trust Company Limited"? - Send email to us!

Schlumberger Trust Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Schlumberger Trust Company Limited.

Registration data Schlumberger Trust Company Limited

Register date: 1988-03-10
Register number: 02229322
Capital: 880,000 GBP
Sales per year: More 783,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Schlumberger Trust Company Limited

Addition activities kind of Schlumberger Trust Company Limited

203700. Frozen fruits and vegetables
509199. Sporting and recreation goods, nec
651200. Nonresidential building operators
23260102. Overalls and coveralls
32590104. Sewer pipe or fittings, clay
33150306. Wire carts: grocery, household, and industrial
35590203. Scouring machines (tannery equipment)
35690404. Generators: steam, liquid oxygen, or nitrogen
38260000. Analytical instruments

Owner, director, manager of Schlumberger Trust Company Limited

Director - Rheza Jaleel Rahim. Address: Buckingham Gate, Gatwick Airport, West Sussex, West Sussex, RH6 ONZ, United Kingdom. DoB: March 1966, British

Director - Gary Park. Address: Buckingham Gate, Gatwick Airport, West Sussex, West Sussex, RH6 ONZ, United Kingdom. DoB: March 1963, British

Director - Simon Smoker. Address: Buckingham Gate, Gatwick Airport, West Sussex, Hampshire, RH6 ONZ, United Kingdom. DoB: July 1962, British

Director - Keith Louis Douglas Brims. Address: Lordings Lane, West Chiltington, West Sussex, RH20 2QU, United Kingdom. DoB: January 1946, British

Secretary - Jonathan Antony Haylett. Address: Buckingham Gate, Gatwick Airport, West Sussex, West Sussex, RH6 ONZ, United Kingdom. DoB:

Secretary - Pauline Droy Moore. Address: Buckingham Gate, Gatwick Airport, West Sussex, Essex, RH6 ONZ, United Kingdom. DoB:

Director - Simon Meredith White. Address: Buckingham Gate, Gatwick Airport, West Sussex, Surrey, RH6 ONZ, United Kingdom. DoB: June 1957, British

Director - Pierluigi Nicoli. Address: Buckingham Gate, Gatwick Airport, West Sussex, West Sussex, RH6 ONZ, United Kingdom. DoB: November 1953, British

Director - George Anthony Smyth. Address: 8 Orchard Crescent, Downpatrick, County Down, BT30 6NY. DoB: September 1969, British

Director - Gillian Gordon. Address: Flat 7, 7 Curzon Street, London, W1J 5HG. DoB: August 1957, British

Director - Robert Mcgill. Address: 68 Buckie Road, Bridge Of Don, Aberdeen, AB22 8DN. DoB: July 1954, British

Director - Andrew John Pitt. Address: 16 Highlands Drive, North Nibley, Gloucestershire, GL11 6DX. DoB: May 1951, British

Director - Hugh Jonathan Davies. Address: Manor Royal, Crawley, West Sussex, RH10 9LU, United Kingdom. DoB: October 1964, British

Director - Simon Smoker. Address: Maslen Mews, Beggarwood, Basingstoke, Hampshire, RG22 4QP, United Kingdom. DoB: July 1962, British

Director - Steven Antony Gahlings. Address: Willow Lane, Great Cambourne, Cambridgeshire, CB23 6AA. DoB: June 1965, British

Director - Jeffrey Alec Spencer. Address: 5 The Row, Hinton Waldrist, Faringdon, Oxfordshire, SN7 8RS. DoB: September 1958, British

Director - Elaine Elizabeth Milne. Address: 19 Buchan Drive, Newmachar, Aberdeenshire, AB21 0NR. DoB: November 1975, British

Director - Michael William Covil. Address: 26 Ridge Way, Edenbridge, Kent, TN8 6AR. DoB: November 1933, British

Director - Hazel Kathleen Smith. Address: 5 Derbeth Park, Kingswells, Aberdeenshire, AB15 8TU. DoB: September 1965, British

Director - Michael Cliff. Address: 53 Chartfield Avenue, London, SW15 6HW. DoB: October 1941, British

Director - Meri Kit Hopkins. Address: 10 Pine Creek Lane, Houston, Texas, 77055, United States. DoB: April 1956, American

Director - Richard Taylor. Address: 10 Old Aberdeen Road, Tarves, Ellon, AB41 7PG, Aberdeenshire. DoB: July 1969, British

Director - Akram Karim Mirza. Address: 3 Canterbury Close, Cambridge, CB4 3QQ. DoB: May 1961, German

Secretary - Keith Louis Douglas Brims. Address: Richmond Cottage, Lordings Lane, West Chiltington, West Sussex, RH20 2QU. DoB: January 1946, British

Director - Jean Espaignet. Address: 62 Rue De Paris, 92100 Boulogne, Boulogne, France. DoB: November 1941, French

Director - Paul Taylor. Address: 105 Craigton Road, Eltham, London, SE9 1QD. DoB: June 1961, British

Director - Damien Charles Canavan. Address: 70 Knock Eden Park, Belfast, BT6 0JG. DoB: April 1961, British

Secretary - Neil Ray. Address: Grafton, Bampton, Oxfordshire, OX18 2RY. DoB: December 1949, British

Director - Ian Graham. Address: 37 Rue De Chaillot, 75016 Paris, FOREIGN, France. DoB: April 1960, British

Director - Diana Penelope Mcglue. Address: 91 Harlands Road, Haywards Heath, West Sussex, RH16 1LZ. DoB: June 1954, British

Director - Kenneth Anthony Hardman. Address: 7 Primrosebank Avenue, Cults, Aberdeen, Aberdeenshire, AB15 9PD. DoB: January 1957, British

Director - Michael Roderick Younger. Address: 30 Kinch Grove, Wembley, Middlesex, HA9 9TF. DoB: April 1951, British

Director - Peter Anthony Ryles. Address: 3 Gleneagles Close, Felixstowe, Suffolk, IP11 9HZ. DoB: January 1957, British

Director - John Thomson. Address: 12 Patrick Place, Riverside Green, Dundee, DD2 1XB. DoB: July 1954, British

Director - Valerie Mary Sagar. Address: 54 Cuckmans Drive, Chiswell Green, St Albans, Hertfordshire, AL2 3AF. DoB: March 1935, British

Director - Graham Coxon. Address: 4 Acrefield, Brroklands, Sale, Cheshire, M33 3SF. DoB: March 1949, British

Director - Stephen Dell. Address: 55 Bracondale, Norwich, Norfolk, NR1 2AT. DoB: June 1960, British

Secretary - James Laurence Keane. Address: 318 Raeburn Avenue, Surbiton, Surrey, KT5 9EF. DoB: May 1963, British

Secretary - Neil Ray. Address: 103 Defoe House, Barbican, London, EC2Y 8ND. DoB: December 1949, British

Director - Michael Alban Gibbs. Address: 50 De Freville Avenue, Cambridge, CB4 1HT. DoB: June 1955, British

Director - Mary Elizabeth Mccormack. Address: Elmley Cottage, 81 Wimbledon Parkside, London, SW19 5LP. DoB: October 1956, British

Director - James Kirkwood Bell. Address: 12 Leeburn Avenue, Houston, Renfrewshire, PA6 7DN. DoB: March 1949, British

Director - Andrew James Todd. Address: Church Cottage, Church Lane, Bromeswell, Woodbridge, Suffolk, IP12 2PJ. DoB: July 1956, British

Director - William Burroughs Cotten. Address: Burney House, Chapel Lane West Humble, Dorking, Surrey, RH5 6AN. DoB: November 1949, British

Director - Susan Lesley Gardner. Address: 2 Ingram Close, Stanmore, Middlesex, HA7 4EW. DoB: October 1950, British

Director - Duncan William Andrew Neighbour. Address: Buckland Court, Buckland, Surrey, RH3 7EA. DoB: October 1962, British

Director - David Mcewen. Address: 12 Campsie Place, Aberdeen, Aberdeenshire, AB15 6HL. DoB: December 1947, British

Director - John Leitch. Address: 2070 Arrowwood Drive, Scotch Plains, New Jersey Usa, FOREIGN. DoB: June 1946, British

Director - Robert Campbell Fitch. Address: Schluberger, Victoria Road, Farnborough, Hampshire, GU14 7PW. DoB: April 1959, British

Director - Neil Ray. Address: Grafton, Bampton, Oxfordshire, OX18 2RY. DoB: December 1949, British

Director - Alan Plumpton. Address: Lockhill Stubbs Wood, Chesham Bois, Amersham, Buckinghamshire, HP6 6EX. DoB: November 1926, British

Director - Frederick Terence Allen. Address: 68 Eatock Way, Westhoughton, Bolton, Lancashire, BL5 2RB. DoB: November 1948, British

Secretary - Karen Tracy Cadman. Address: 26 Pinewood Avenue, Crowthorne, Berkshire, RG11 6RP. DoB: December 1961, British

Director - John Leitch. Address: 9 Balmoral Lane, Scotch Plains, New Jersey, 07076-2203, FOREIGN, Usa. DoB: June 1945, American

Director - David Mcewen. Address: 12 Campsie Place, Aberdeen, Aberdeenshire, AB15 6HL. DoB: December 1947, British

Jobs in Schlumberger Trust Company Limited, vacancies. Career and training on Schlumberger Trust Company Limited, practic

Now Schlumberger Trust Company Limited have no open offers. Look for open vacancies in other companies

  • ICT Security/Continuity Specialist (Carlow)

    Region: Carlow

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €42,473 to €59,294
    £38,833.06 to £54,212.50 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Senior Management

  • Administrative Secretary (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Planning, Governance and Compliance Division

    Salary: £20,989 to £24,285 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • PhD Studentship: Nano-precipitation Evolution During Industrial Coiling and Annealing Operations (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • PhD Studentship - Virtually Connected Hybrid Vehicle Network (Battery Energy Storage Systems) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Finance Assistant (London)

    Region: London

    Company: University of Sunderland in London

    Department: Business Support (London)

    Salary: £19,750 to £24,250 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Joint Programme Assessment and Record Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering & Computer Science

    Salary: £36,677 to £43,152 per annum incl. London allowance (grade 5).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Light Vehicle Teacher (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £22,517 to £31,194 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Placements Officer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £25,728 rising to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Sessional Tutor: Maths (Leeds)

    Region: Leeds

    Company: Study Group

    Department: N\A

    Salary: Hourly Rate

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Researcher: Fish or Shrimp Health (Stavanger - Norway)

    Region: Stavanger - Norway

    Company: Skretting Aquaculture Research Centre (ARC)

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Head of Minerva Business Angel Network (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £53,000 to £55,000 per annum - FA8 (subject to evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Other,Senior Management

  • Post-doctoral Associate - ERC Advanced Grant on Biolubrication and its Relation to Osteoarthritis (Rehovot - Israel)

    Region: Rehovot - Israel

    Company: Weizmann Institute of Science

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Biotechnology

Responds for Schlumberger Trust Company Limited on Facebook, comments in social nerworks

Read more comments for Schlumberger Trust Company Limited. Leave a comment for Schlumberger Trust Company Limited. Profiles of Schlumberger Trust Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Schlumberger Trust Company Limited on Google maps

Other similar companies of The United Kingdom as Schlumberger Trust Company Limited: Maze Wealth Limited | Fluent Money Limited | Brandleside Ltd | Affinity Independent Limited | Ekanova Ltd

Schlumberger Trust Company Limited has existed on the market for at least 28 years. Registered with number 02229322 in 1988-03-10, the firm is located at Schlumberger House Buckingham Gate, West Sussex RH6 ONZ. The firm Standard Industrial Classification Code is 65300 and has the NACE code: Pension funding. The company's latest filed account data documents were filed up to 31st December 2015 and the most recent annual return information was submitted on 28th June 2016. Ever since the firm debuted in the field twenty eight years ago, it has managed to sustain its impressive level of prosperity.

Rheza Jaleel Rahim, Gary Park, Simon Smoker and 7 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been managing the firm since April 2014. In addition, the director's assignments are continually aided by a secretary - Jonathan Antony Haylett, from who was selected by the following limited company in October 2011.

Schlumberger Trust Company Limited is a foreign stock company, located in West Sussex, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Schlumberger House Buckingham Gate Gatwick Airport RH6 ONZ West Sussex. Schlumberger Trust Company Limited was registered on 1988-03-10. 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 - 880,000 GBP, sales per year - more 783,000,000 GBP. Schlumberger Trust Company Limited is Private Limited Company.
The main activity of Schlumberger Trust Company Limited is Financial and insurance activities, including 9 other directions. Director of Schlumberger Trust Company Limited is Rheza Jaleel Rahim, which was registered at Buckingham Gate, Gatwick Airport, West Sussex, West Sussex, RH6 ONZ, United Kingdom. Products made in Schlumberger Trust Company Limited were not found. This corporation was registered on 1988-03-10 and was issued with the Register number 02229322 in West Sussex, 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 Schlumberger Trust Company Limited, open vacancies, location of Schlumberger Trust Company 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 Schlumberger Trust Company Limited from yellow pages of The United Kingdom. Find address Schlumberger Trust Company Limited, phone, email, website credits, responds, Schlumberger Trust Company Limited job and vacancies, contacts finance sectors Schlumberger Trust Company Limited