Td 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Td Asset Administration Uk Limited"? - Send email to us!
Registration data Td Asset Administration Uk Limited
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 loadingHours: 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, MySpaceLocation 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