Natwest Nominees Limited

Non-trading company

Contacts of Natwest Nominees Limited: address, phone, fax, email, website, working hours

Address: Premier Place 2 1/2 Devonshire Square EC2M 4BA London

Phone: +44-1293 5710662 +44-1293 5710662

Fax: +44-1293 5710662 +44-1293 5710662

Email: n\a

Website:

Schedule:

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

Natwest Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Natwest Nominees Limited.

Registration data Natwest Nominees Limited

Register date: 1930-02-03
Register number: 00245518
Capital: 996,000 GBP
Sales per year: Less 181,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Natwest Nominees Limited

Addition activities kind of Natwest Nominees Limited

344899. Prefabricated metal buildings, nec
28690502. Monosodium glutamate
32720300. Precast terrazo or concrete products
36630106. Marine radio communications equipment
39310208. Strings, musical instrument
53999905. Surplus and salvage stores

Owner, director, manager of Natwest Nominees Limited

Director - Paul Bradley. Address: Strand, London, WC2R 0QS. DoB: September 1957, British

Director - Yogesh Patel. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: March 1976, British

Director - Robert Dennis Ray. Address: Strand, London, WC2R 0QS, England. DoB: May 1961, British

Secretary - Sally Anne Doyle. Address: Strand, London, WC2R 0QS, England. DoB:

Director - James Wishart Alexander. Address: 2 1/2 Devonshire Square, London, EC2M 4BA, England. DoB: May 1974, British

Director - Thomas Lack. Address: Strand, London, England, WC2R OQS. DoB: October 1968, British

Director - Rebecca Maria Froud. Address: Aldgate Union, 10 Whitechapel High Street, London, E1 8DX, England. DoB: April 1968, British

Director - Andrew James Nicholson. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: November 1974, British

Director - Mark Andrew Daryl House. Address: Strand, London, WC2R 0QS, England. DoB: November 1971, British

Director - Barbara Charlotte Wallace. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: July 1971, British

Director - James Anthony Jackson. Address: Bishopsgate, London,, EC2M 4RB, England. DoB: July 1967, British

Director - David Anthony Garland. Address: Floor, Trinity Quay 2, 6th Floor, Trinity Quay 2 Avon Street, Bristol, BS2 0PT, England. DoB: August 1956, British

Secretary - Barbara Charlotte Wallace. Address: Rbs Gogarburn, Edinburgh, EH12 1HQ, Scotland. DoB:

Director - Sally Jane Brown. Address: 9 Langridge Way, Burgess Hill, West Sussex, RH15 8TN. DoB: June 1959, British

Secretary - Robyn Fay Beresford. Address: West Bryson Road, Edinburgh, EH11 1BN. DoB:

Director - Neil Clark Macarthur. Address: Rbs Gogarburn, Edinburgh, EH12 1HQ, Scotland. DoB: July 1967, British

Director - Gary Robert Mcneilly Stewart. Address: Burnbrae Avenue, Edinburgh, EH12 8AU, Scotland. DoB: March 1966, British

Director - Stephen Miles Ottewill. Address: 47 Bradmore Way, Coulsdon, Surrey, CR5 1PF. DoB: May 1959, British

Secretary - Marcos Castro. Address: 2b St Johns Road, Redhill, Surrey, RH1 6HF. DoB:

Director - Angela Mary Cunningham. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: April 1962, British

Secretary - Carolyn Jean Down. Address: 6 Whitewood Cottages, Whitewood Lane, South Godstone, Surrey, RH9 8JR. DoB:

Director - Richard James Hopkins. Address: Flat 4 Kings View Court, 115 Ridgway Wimbledon, London, SW19 4RW. DoB: April 1958, British

Director - Sally Jane Brown. Address: 9 Langridge Way, Burgess Hill, West Sussex, RH15 8TN. DoB: June 1959, British

Secretary - John Albert Lea. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: January 1951, British

Director - Antoinette Una Moriarty. Address: 555 Rayners Lane, Pinner, Middlesex, HA5 5HP. DoB: June 1967, British

Director - John Albert Lea. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: January 1951, British

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

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

Director - Peter Weatherley Watson. Address: Highland House, 11 Church Road, Haywards Heath, West Sussex, RH16 3NY. DoB: October 1947, British

Director - Nigel Desmond Carter. Address: 14 Kynges Mill Close, Bristol, BS16 1JL. DoB: March 1965, British

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

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

Director - Christine Anne Mortimore. Address: 23 York Road, Tilgate, Crawley, West Sussex, RH10 5JS. DoB: July 1963, British

Director - Alison Jane Cloutman. Address: 8 Scott Road, Tilgate, Crawley, West Sussex, RH10 5DD. DoB: October 1970, British

Director - David John Heath. Address: 26a Mill Lane, Shoreham By Sea, West Sussex, BN43 5AG. DoB: August 1943, British

Director - Simon David Wyles. Address: 49 Rowplatt Lane, Felbridge, East Grinstead, West Sussex, RH19 2NY. DoB: October 1971, British

Director - Rachel Tina Ottman. Address: 15 Manor Road, East Grinstead, West Sussex, RH19 1LP. DoB: September 1967, British

Director - Stephen Miles Ottewill. Address: 47 Bradmore Way, Coulsdon, Surrey, CR5 1PF. DoB: May 1959, British

Director - Lorraine Mcaree. Address: 97 Beech Road, Roffey, Horsham, West Sussex, RH12 4TY. DoB: August 1960, British

Director - Andrew Whittington. Address: 85 Ifield Drive, Crawley, West Sussex, RH11 0EA. DoB: March 1966, British

Director - Karen Dunn. Address: 11 Chelwood Close, Tilgate, Crawley, West Sussex, RH10 6JF. DoB: April 1964, British

Director - Brendan William Shephard. Address: 11 Chelwood Close, Tilgate, Crawley, West Sussex, RH10 6JE. DoB: July 1969, British

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

Secretary - Graham Staples. Address: Winterfold Tangley Road, Hatherden, Hampshire, SP11 0HS. DoB: December 1961, British

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

Director - Martin John Binks. Address: 35 Great Gardens Road, Hornchurch, Essex, RM11 2BB. DoB: September 1953, British

Director - Helen Alison Boniface. Address: 44 Matthey Place, Pound Hill, Crawley, West Sussex, RH10 3XA. DoB: February 1967, British

Director - Eileen Beatrice Rosemary Branch. Address: 33 Barrington Road, Southgate, Crawley, West Sussex, RH10 6DQ. DoB: May 1932, British

Director - Suzanne Elizabeth Baker. Address: 44 Park Road, Coldean, Brighton, East Sussex, BN1 9AB. DoB: October 1950, British

Director - Julie Denise Martin. Address: 50 Ranmore Close, Tollgate Hill Broadfield, Crawley, West Sussex, RH11 9RD. DoB: December 1969, British

Director - Coral Elese Hill. Address: 10 Newmarket Road, Furnace Green, Crawley, RH10 6NB. DoB: December 1931, British

Director - Graham John Manton. Address: 262 Victoria Drive, Eastbourne, East Sussex, BN20 8QX. DoB: January 1952, British

Director - Angela Gail Chantler. Address: 7 Alfred Close, Worth, Crawley, West Sussex, RH10 7SD. DoB: January 1963, British

Director - Colin Richard Wilson. Address: Blakeney, St Catherines Road Frimley Green, Camberley, Surrey, GU16 9NP. DoB: May 1950, British

Director - Robert Goldsmith. Address: 15 Maple Close, Haywards Heath, West Sussex, RH16 3RN. DoB: October 1943, British

Director - Paul Frederick Miller. Address: 20 Bolters Road South, Horley, Surrey, RH6 8HT. DoB: January 1943, British

Director - Kathleen Keir Oliver. Address: 25 Grattons Drive, Pound Hill, Crawley, West Sussex, RH10 3AD. DoB: October 1946, British

Director - Christine Hemblade. Address: 5 Cranborne Walk, Furnace Green, Crawley, West Sussex, RH10 6LP. DoB: May 1957, British

Director - John Andre Walter Kaczmarz. Address: 4 Orchard Gardens, Rustington, Littlehampton, West Sussex, BN16 3HN. DoB: March 1961, British

Director - Geoffrey Bruce Down. Address: 26 Glenthorpe Road, Morden, Surrey, SM4 4JW. DoB: January 1942, British

Director - Kevin Francis Pert. Address: 40 Burleigh Way, Crawley Down, Crawley, West Sussex, RH10 4LT. DoB: April 1952, British

Director - Joseph William Snow. Address: 26 Weald Drive, Crawley, West Sussex, RH10 6PX. DoB: July 1931, British

Director - Suzanne Davies. Address: 9 Red Deer Close, Roffey, Horsham, West Sussex, RH13 5UG. DoB: May 1954, British

Director - Geoffrey Joseph Boothman. Address: 54 Caburn Heights, Southgate West, Crawley, West Sussex, RH11 8SS. DoB: September 1947, British

Director - Graham Peter Snell. Address: 19 The Grooms, Worth, West Sussex, RH10 7YA. DoB: November 1960, British

Director - Pauline Elizabeth Cross. Address: 1 Meadow Close, Horsham, West Sussex, RH12 4JS. DoB: March 1955, British

Director - Jill Frances Slight. Address: 15 Budgen Close, Pound Hill, Crawley, West Sussex, RH10 3XB. DoB: October 1960, British

Jobs in Natwest Nominees Limited, vacancies. Career and training on Natwest Nominees Limited, practic

Now Natwest Nominees Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Patient Centred Outcomes Research

    Salary: £26,495 to £31,604 per annum, pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Economics

  • Access Librarian (London)

    Region: London

    Company: University of London

    Department: Institute of Advanced Legal Studies Library

    Salary: £34,030 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Geosciences and Civil Engineering Technician (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Faculty of Environment & Technology

    Salary: £28,452 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering,Other

  • Research Assistant/Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Bioengineering

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Other Engineering

  • Agent Business Development and Marketing Coordinator (London)

    Region: London

    Company: University Of The Arts London

    Department: UAL Short Courses

    Salary: £33,653 to £41,329 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Operational Excellence Coach (London)

    Region: London

    Company: Imperial College London

    Department: Operational Excellence (OE)

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • NIHR Oxford Health Biomedical Research Centre Training Co-ordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Psychiatry

    Salary: £24,565 to £29,301

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Biostatistician/Epidemiologist (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The George Institute for Global Health, Nuffield Department of Obstetrics and Gynaecology

    Salary: £31,076 to £38,183 with a discretionary range to £41,709 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics

  • Lecturer/Senior Lecturer in Tourism (Southend-on-sea)

    Region: Southend-on-sea

    Company: N\A

    Department: N\A

    Salary: £39,324 to £55,999 See advert text for details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • PhD in Medical Sciences (3-years full time) in the area of “Atherosclerosis and Oxidative Stress” (Hull)

    Region: Hull

    Company: University of Hull

    Department: Hull York Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Zoology,Microbiology,Biochemistry

  • PhD Studentship: Acoustic Monitoring of Gas Leaks in Pipes using Optical Fibres (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Dynamics Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering

  • Research Finance Officer (London)

    Region: London

    Company: Venn Group Limited

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni,Student Services

Responds for Natwest Nominees Limited on Facebook, comments in social nerworks

Read more comments for Natwest Nominees Limited. Leave a comment for Natwest Nominees Limited. Profiles of Natwest Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Location Natwest Nominees Limited on Google maps

Other similar companies of The United Kingdom as Natwest Nominees Limited: Sound Dept. Limited | Emma Beals Communications Ltd | Cranenburgh Limited | Flexi Marketing Solutions Limited | Galber Bookkeeping Limited

Located in Premier Place, London EC2M 4BA Natwest Nominees Limited is a PLC issued a 00245518 Companies House Reg No.. This company was set up on 1930/02/03. This enterprise SIC and NACE codes are 74990 meaning Non-trading company. 2015-12-31 is the last time when the accounts were reported.

From the data we have, this specific limited company was built in February 1930 and has been steered by fifty eight directors, out of whom three (Paul Bradley, Yogesh Patel and Robert Dennis Ray) are still actively participating in the company's life. Furthermore, the managing director's assignments are regularly supported by a secretary - Sally Anne Doyle, from who was selected by the limited company in 2011.

Natwest Nominees Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Premier Place 2 1/2 Devonshire Square EC2M 4BA London. Natwest Nominees Limited was registered on 1930-02-03. 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 - 996,000 GBP, sales per year - less 181,000,000 GBP. Natwest Nominees Limited is Private Limited Company.
The main activity of Natwest Nominees Limited is Professional, scientific and technical activities, including 6 other directions. Director of Natwest Nominees Limited is Paul Bradley, which was registered at Strand, London, WC2R 0QS. Products made in Natwest Nominees Limited were not found. This corporation was registered on 1930-02-03 and was issued with the Register number 00245518 in London, 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 Natwest Nominees Limited, open vacancies, location of Natwest Nominees 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

Detailed data about Natwest Nominees Limited from yellow pages of The United Kingdom. Find address Natwest Nominees Limited, phone, email, website credits, responds, Natwest Nominees Limited job and vacancies, contacts finance sectors Natwest Nominees Limited