Td Asset Administration Uk Limited

All companies of The UKFinancial and insurance activitiesTd Asset Administration Uk Limited

Financial intermediation not elsewhere classified

Contacts of Td Asset Administration Uk Limited: address, phone, fax, email, website, working hours

Address: Exchange Court Duncombe Street LS1 4AX Leeds

Phone: +44-1225 7079010 +44-1225 7079010

Fax: +44-1225 7079010 +44-1225 7079010

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Td Asset Administration Uk Limited"? - Send email to us!

Td Asset Administration Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Td Asset Administration Uk Limited.

Registration data Td Asset Administration Uk Limited

Register date: 1985-11-14
Register number: 01959479
Capital: 741,000 GBP
Sales per year: More 246,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Td Asset Administration Uk Limited

Addition activities kind of Td Asset Administration Uk Limited

025299. Chicken eggs, nec
411103. Airport transportation
23950202. Art needlework: made from purchased materials
32310400. Strengthened or reinforced glass
33570000. Nonferrous wiredrawing and insulating
35310609. Excavators: cable, clamshell, crane, derrick, dragline, etc.
38230404. Controllers, for process variables, all types
38610308. Microfilm equipment: cameras, projectors, readers, etc.
80719900. Medical laboratories, nec

Owner, director, manager of Td Asset Administration Uk Limited

Director - James Mailor Wilson. Address: Duncombe Street, Leeds, LS1 4AX. DoB: February 1969, British

Secretary - Mark Richard Curle. Address: Duncombe Street, Leeds, LS1 4AX. DoB:

Director - John Bertram Eaton. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: April 1951, British

Director - John Gordon See. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: April 1957, Canadian

Director - Brian Grant Smith. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: April 1964, American

Director - John Winston Tracy. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: January 1968, Canadian

Secretary - Ian Sands. Address: 37 Lodge Close, Hertford, Hertfordshire, SG14 3DH. DoB: January 1951, British

Director - Paul Charles Whitehead. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: July 1968, Canadian

Director - Manjit Singh. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: July 1969, Canadian

Director - David William Sutherland. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: February 1962, British

Director - Paul John Masterson. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: May 1963, Canadian

Secretary - Femi Sobo-allen. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB:

Director - Robert Stuart David Thacker. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: July 1967, Hong Kong

Director - Stuart Paul Welch. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: January 1965, British

Director - Derek Nelson Garriock. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: June 1972, British

Director - Andrew Ian Key. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: September 1959, British

Director - Corey Scott Maceachern. Address: 1 Nelson Street Flat 1, Edinburgh, Midlothian, EH3 6LF. DoB: November 1969, Canadian

Director - Ewen Archibald Fleming. Address: 45 Hillview Road, Edinburgh, EH12 8QH. DoB: September 1960, British

Director - Jonathan Mcgill. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: April 1973, British

Secretary - Jonathan Mcgill. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: April 1973, British

Director - Robert Allan Hamilton. Address: 23 Heriot Row, Edinburgh, EH3 6EN. DoB: March 1950, Canadian

Director - John Fraser Ingram. Address: 76 Morningside Drive, Edinburgh, EH10 5NU. DoB: July 1967, British

Director - Gordon Francis Pell. Address: 36 St Andrew Square, Edinburgh, EH2 2YB. DoB: February 1950, British

Secretary - John Albert Lea. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: n\a, British

Secretary - Carolyn Smith. Address: 9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW. DoB: November 1972, British

Director - Roy Alexander Robinson. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: December 1949, British

Director - Thomas Joseph O`leary. Address: 27 The Everglades, Hempstead, Gillingham, Kent, ME7 3PY. DoB: April 1960, British

Director - Richard William Goodfellow. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: September 1947, British

Director - Robin Andrew Little. Address: 3 Waveney Close,Wapping,, London, E1W 2JL. DoB: July 1958, British

Director - Richard John Hunter. Address: 14 Dartmouth Court, Dartmouth Grove Greenwich, London, SE10 8AS. DoB: February 1964, British

Director - Paul Vernon Wright. Address: St Mary's Grange, Easthorpe Road, Colchester, Essex, CO5 9HD. DoB: July 1954, British

Director - Andrew Charles Fisher. Address: Barngates Lodge, Church Lane, Binfield, Bracknell, Berkshire, RG42 5NS. DoB: June 1961, British

Director - Jeremy Douglas Charles. Address: 29 Middleton Road, London, NW11 7NR. DoB: December 1955, British

Director - Glyn Parry Jones. Address: Watlynge, Bitchet Green, Sevenoaks, Kent, TN15 0ND. DoB: March 1952, British

Secretary - David John Hofmann. Address: 16 Sheredes Drive, Hoddesdon, Hertfordshire, EN11 8LJ. DoB: April 1949, British

Director - Paul Clark. Address: 7 Tamarind Yard, Kennet Street, London, E1 9JT. DoB: March 1958, British

Director - Christopher John Ring. Address: Rudyard, 64 Kings Avenue, Bromley, Kent, BR1 4HL. DoB: April 1954, British

Director - Duncan Robert Ramsay. Address: 73 Bradmore Way, Old Coulsdon, Surrey, CR5 1PE. DoB: November 1957, British

Director - Peter Joiner. Address: Brow Cottage Downside, Backwell, Bristol, BS19 3DH. DoB: June 1943, British

Director - Richard Martin Johnson. Address: 53 Clarendon Drive, Putney, London, SW15 1AW. DoB: June 1961, British

Director - James Snowden Chester. Address: Thriftwood, Broomlands Lane Limpsfield, Oxted, Surrey, RH8 0SP. DoB: March 1939, British

Director - David George Poulton. Address: Pine Trees House, Cottagers Lane, Hordle Lymington, Hampshire, SO41 0FE. DoB: December 1945, British

Secretary - Graham Staples. Address: Winterfold Tangley Road, Hatherden, Hampshire, SP11 0HS. DoB: n\a, British

Director - Lawrence Churchill. Address: Chatley House, Norton St Philip, Bath, BA2 7NP. DoB: August 1946, British

Director - Graham Alan Daynes. Address: 45 Highfields Close, Stoke Gifford, Bristol, Avon, BS12 6YB. DoB: June 1949, British

Director - Duncan Robert Ramsay. Address: 73 Bradmore Way, Old Coulsdon, Surrey, CR5 1PE. DoB: November 1957, British

Director - Paul Downing. Address: 49 Fox Dene, Bargate Wood, Godalming, Surrey, GU7 1YG. DoB: September 1955, British

Director - Ian William Johnson. Address: 1 Lingmala Grove, Church Crookham, Fleet, Hampshire, GU52 6JW. DoB: April 1947, British

Director - Stuart Rodwell Chandler. Address: 4 Thorndon Hall, Ingrave, Essex, CM13 3RJ. DoB: April 1944, British

Director - Paul Richard Williams. Address: 9 Osborne Road, Crowborough, East Sussex, TN6 2HN. DoB: August 1960, British

Director - Andrew Neilson Curtis. Address: Hawthorn Cottage, Church Lane Privett, Alton, Hampshire, GU34 3PA. DoB: January 1946, British

Director - Christopher Michael Chapman. Address: 75 Lancaster Drive, Elm Park, Hornchurch, Essex, RM12 5SP. DoB: June 1945, British

Director - Martin John Binks. Address: 25 Priory Road, Romford, Essex, RM3 9AP. DoB: September 1953, British

Director - Victor Lewis Van-boolen. Address: 3 Beresford Drive, Woodford Green, Essex, IG8 0JH. DoB: February 1944, British

Director - Trevor Blackler. Address: Holmesdale 25 Hadlow Road, Tonbridge, Kent, TN9 1LE. DoB: June 1939, British

Secretary - Rachel Elizabeth Butlin. Address: 44 Stopher House, Webber Street, London, SE1 0SE. DoB: n\a, British

Director - Malcolm James Bennett. Address: 21 Answorth Close, Woodford Green, Essex, G8 0DR. DoB: May 1938, British

Director - David John Powell. Address: Malthouse Bridge Cottage The Street, Crookham Village, Fleet, Hampshire, GU13 0SD. DoB: June 1945, British

Director - Neil Frederic Stapley. Address: 219 St Johns Road, Colchester, Essex, CO4 4JG. DoB: August 1947, British

Director - David William Macbeth. Address: 139 Whyteleafe Road, Caterham, Surrey, CR3 5EJ. DoB: September 1943, British

Director - Terence John Stacey. Address: 12 Tobin Close, Fellows Road, London, NW3 3DY. DoB: May 1936, British

Director - Robert Whitley Saxton. Address: 25 Sion Court, Sion Road, Twickenham, Middlesex, TW1 3DD. DoB: March 1945, British

Director - Martin Hamish Vincent Gray. Address: 18 Woodville Gardens, Ealing, London, W5 2LQ. DoB: June 1946, British

Director - Robin Richard Dickens. Address: 4 Ryecroft Avenue, Clayhall, Ilford, Essex, IG5 0UQ. DoB: September 1944, British

Director - Geoffrey Edward Donaldson. Address: 4 Swakeleys Drive, Ickenham, Uxbridge, Middlesex, UB10 8QB. DoB: November 1934, British

Director - David Houlton Mizen. Address: 28 Kensington Park Road, London, W11 3BU. DoB: May 1932, British

Director - Leonard John Russell. Address: 6 Orrmo Road, Canvey Island, Essex, SS8 8NQ. DoB: June 1945, British

Director - Ian Sands. Address: 37 Lodge Close, Hertford, Hertfordshire, SG14 3DH. DoB: January 1951, British

Director - Stephen Mark Quiddington. Address: 16 Desborough Close, Bengeo, Hertford, Hertfordshire, SG14 3EG. DoB: October 1959, British

Director - Anthony Lionel O Regan. Address: Timberley, Grayshott Road, Headley Down, Hampshire, GU35 8JQ. DoB: June 1939, British

Jobs in Td Asset Administration Uk Limited, vacancies. Career and training on Td Asset Administration Uk Limited, practic

Now Td Asset Administration Uk Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer | Associate Professor - Architecture & Urbanism (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of New South Wales

    Department: School of Architecture& Design, Faculty of Built Environment

    Salary: AU$123,000 to AU$162,000
    £75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leave loading

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Programme Leader for Science and Engineering - London (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £34,000 to £38,000 per annum plus bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,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

  • Digital and Multimedia Designer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Professor of Socio-Legal Studies (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Law Faculty

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Law

  • Senior Research Associate/Asscociate/Assistant (Health Economics) - A85442R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Trainer - Rail Engineering (HMP Onley) (Rugby)

    Region: Rugby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Principal Teaching Fellow - Clinical Anatomy (75939-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School MBChB Team

    Salary: £49,149 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Communications and Marketing Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Communications and Marketing Services

    Salary: £26,495 to £33,518 per annum subject to knowledge, skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Careers Consultant (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Research Assistant (Part-time, fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Health Sciences

    Salary: £26,495 to £28,936

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • PhD Studentship: Reproductive Ageing in Women, Medical School (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Nutrition,Social Sciences and Social Care,Sociology,Sport and Leisure,Sports Science

  • Postdoctoral Research Associate Ocean Waves and Currents Environment Modelling for Offshore Wind Turbines (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Ocean Sciences,Environmental Sciences,Mathematics and Statistics,Mathematics,Engineering and Technology,Maritime Technology,Other Engineering

Responds for Td Asset Administration Uk Limited on Facebook, comments in social nerworks

Read more comments for Td Asset Administration Uk Limited. Leave a comment for Td Asset Administration Uk Limited. Profiles of Td Asset Administration Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Td Asset Administration Uk Limited on Google maps

Other similar companies of The United Kingdom as Td Asset Administration Uk Limited: Implicit Wealth Ltd | Lrl Investments Limited | Mathis Vale Limited | Lib (uk) Ltd | Linaker Green Limited

1985 is the year of the founding Td Asset Administration Uk Limited, a company which is located at Exchange Court, Duncombe Street , Leeds. This means it's been 31 years Td Asset Administration Uk has prospered on the British market, as the company was created on 1985-11-14. The reg. no. is 01959479 and its zip code is LS1 4AX. This company is known under the name of Td Asset Administration Uk Limited. It should be noted that this company also was registered as Natwest Stockbrokers up till the name was replaced one year from now. This company SIC and NACE codes are 64999 which means Financial intermediation not elsewhere classified. Td Asset Administration Uk Ltd released its account information up to 2015-10-31. The firm's latest annual return was filed on 2015-10-01. From the moment the firm began in this field thirty one years ago, this company managed to sustain its impressive level of prosperity.

Current directors listed by the following business are as follow: James Mailor Wilson assigned to lead the company two years ago, John Bertram Eaton assigned to lead the company in 2014, John Gordon See assigned to lead the company 2 years ago and 2 other directors have been described below. In order to help the directors in their tasks, since 2014 this specific business has been making use of Mark Richard Curle, who has been working on making sure that the firm follows with both legislation and regulation.

Td Asset Administration Uk Limited is a domestic nonprofit company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Exchange Court Duncombe Street LS1 4AX Leeds. Td Asset Administration Uk Limited was registered on 1985-11-14. 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 - 741,000 GBP, sales per year - more 246,000 GBP. Td Asset Administration Uk Limited is Private Limited Company.
The main activity of Td Asset Administration Uk Limited is Financial and insurance activities, including 9 other directions. Director of Td Asset Administration Uk Limited is James Mailor Wilson, which was registered at Duncombe Street, Leeds, LS1 4AX. Products made in Td Asset Administration Uk Limited were not found. This corporation was registered on 1985-11-14 and was issued with the Register number 01959479 in Leeds, 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 Td Asset Administration Uk Limited, open vacancies, location of Td Asset Administration Uk 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 Td Asset Administration Uk Limited from yellow pages of The United Kingdom. Find address Td Asset Administration Uk Limited, phone, email, website credits, responds, Td Asset Administration Uk Limited job and vacancies, contacts finance sectors Td Asset Administration Uk Limited