Tr Employee Benefits Trust Limited
Non-trading company
Contacts of Tr Employee Benefits Trust Limited: address, phone, fax, email, website, working hours
Address: Rothes Markinch Fife
Phone: +44-118 9707763 +44-118 9707763
Fax: +44-1543 9174926 +44-1543 9174926
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tr Employee Benefits Trust Limited"? - Send email to us!
Registration data Tr Employee Benefits Trust Limited
Get full report from global database of The UK for Tr Employee Benefits Trust Limited
Addition activities kind of Tr Employee Benefits Trust Limited
541100. Grocery stores
28699906. Carbon tetrachloride
34999919. Reels, cable: metal
35549905. Fourdrinier machines, paper manufacturing
35590701. Tire grooving machines
36250102. Motor control centers
37619904. Rockets, space and military, complete
50529900. Coal and other minerals and ores, nec
92210000. Police protection
Owner, director, manager of Tr Employee Benefits Trust Limited
Director - Kirsty Elizabeth Grant. Address: Rothes, Markinch, Fife. DoB: May 1986, British
Director - Jordan Clough. Address: Rothes, Markinch, Fife. DoB: April 1988, British
Director - Geoffrey Douglas Miller. Address: Rothes, Markinch, Fife. DoB: n\a, British
Director - Frederick Alexander William Bowden. Address: Rothes, Markinch, Fife. DoB: January 1947, British
Director - John Malcolm Christie. Address: Rothes, Markinch, Fife. DoB: March 1945, British
Director - Dominic Wilde. Address: Rothes, Markinch, Fife. DoB: January 1978, British
Director - Lawrence Ritchie Dougall. Address: Rothes, Markinch, Fife. DoB: August 1959, British
Director - Edward Donaldson. Address: Rothes, Markinch, Fife. DoB: March 1967, British
Director - Andrew Moir. Address: Rothes, Markinch, Fife. DoB: May 1966, British
Director - Ian Clarke. Address: Rothes, Markinch, Fife. DoB: October 1960, British
Director - John Brenden Preece. Address: Old Road, Tintwistle, Hyde, Cheshire, SK14 7LH, England. DoB: July 1950, British
Director - Eileen Mary Jarrett. Address: Rothes, Markinch, Fife. DoB: February 1962, British
Director - Nicholas Reginald Butcher. Address: 10 Kinclaven Crescent, Murthly, Perth, PH1 4EU. DoB: February 1958, British
Director - Stephen Nimmo Forbes. Address: 6 Thorngrove Hill, Wilmslow, Cheshire, SK9 1DF. DoB: December 1963, English
Director - John Michael Patrick Whelan. Address: 213 Washway Road, Sale, Cheshire, M33 4AL. DoB: November 1968, Irish
Director - John Andrew Mowbray. Address: 66 North Street, Leslie, Glenrothes, Fife, KY6 3DN. DoB: April 1949, British
Director - Donald Munro. Address: 3 Lumbo Farm Steadings, St Andrews, Fife, KY16 8NS. DoB: September 1947, British
Director - Ewan Lindsay. Address: 34 Main Street, Dunshalt, Cupar, Fife, KY14 7EX. DoB: August 1961, British
Director - Ronald Gordon Adam. Address: 90 Duddingston Drive, Kirkcaldy, Fife, KY2 6JS. DoB: July 1955, British
Director - Roger James Brindley. Address: 10 The Meadows, Endon, Stoke On Trent, Staffordshire, ST9 9BG. DoB: November 1946, British
Director - Christopher Alick George Parr. Address: Rothes, Markinch, Fife. DoB: December 1965, British
Director - Stephen Klein. Address: 18 Chesham Road, Wilmslow, Cheshire, SK9 6HA. DoB: June 1961, British
Director - Craig Marshall. Address: 13 Balgeddie Court, Glenrothes, Fife, KY6 3QP. DoB: November 1967, British
Director - Erik Priessman. Address: 11 Morar Court, Glenrothes, Fife, KY6 2BT. DoB: February 1965, British
Director - George Ridley. Address: 3 Cameron Crescent, Windygates, Leven, Fife, KY8 5EA. DoB: August 1948, British
Director - Andrew John Woollard. Address: Merrivale Whitson Close, High Legh, Knutsford, Cheshire, WA16 6UD. DoB: January 1963, British
Director - Lorraine Jackson. Address: 153 High Street, Macclesfield, Cheshire, SK11 7QS. DoB: December 1958, British
Director - Peter Stirling. Address: 11 St. Marys Place, Kinross, KY13 8BZ. DoB: March 1955, British
Director - Dr Howard Edmund Browning. Address: Mickle Thwaite, Appleton, Warrington, Cheshire, WA4 5BY. DoB: August 1943, British
Director - Douglas Chisholm Hamilton. Address: 6 Mackie Crescent, Markinch, Glenrothes, Fife, KY7 6BB. DoB: September 1946, British
Director - Anthony Ernest Border. Address: 113 Ness Grove, Cheadle, Stoke On Trent, ST10 1TE. DoB: January 1937, British
Director - Isabella James. Address: 9 Cadham Court, Glenrothes, Fife, KY7 6PH. DoB: July 1943, British
Director - Michael Joseph Kennedy. Address: Birnam Bank, Balcurvie, Leven, Fife, KY8 5DT. DoB: April 1948, British
Director - Brian Samuel Chapman. Address: Conifer Cottage 58 High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EN. DoB: April 1943, British
Director - David Edward Hooley. Address: 13 Barnfield Road, Bollington, Macclesfield, Cheshire, SK10 5DZ. DoB: June 1936, British
Director - Robert Evans Cord. Address: 20 Prestonhall Avenue, Glenrothes, Fife, KY7 5RH. DoB: October 1940, British
Director - Richard Downes. Address: Cornhill Cross Cheadle Road, Leek, Staffordshire, ST13 5RE. DoB: August 1944, British
Director - Agens Hutchison. Address: 3 Cedar Drive, Leslie Parks, Glenrothes, Fife, KY7 5TL. DoB: December 1942, British
Director - Roger James Brindley. Address: 10 The Meadows, Endon, Stoke On Trent, Staffordshire, ST9 9BG. DoB: November 1946, British
Director - William Drysdale. Address: 20 Kenmore Terrace, Wellesley Road, Buckhaven, Fife, KY8 1HT. DoB: September 1949, British
Director - Walter George Fletcher. Address: Glencairn, Windygates, Fife, KY8 5DG. DoB: April 1937, British
Director - Leslie Ogilvie. Address: 14 Cabbagehall Place, Leslie, Glenrothes, Fife, KY6 3AP. DoB: March 1930, British
Director - Nigel Dewar Gibb. Address: 15 Kirklee Road, Glasgow, G12 0RQ. DoB: June 1929, British
Director - James Daglish. Address: Smithy Cottage, Moonzie, Cupar, Fife, KY15 4NL. DoB: May 1942, British
Director - Roderick Macgregor. Address: Levenbank, Alburne Park, Glenrothes, Fife, KY7 6QN. DoB: September 1927, British
Secretary - Walter George Fletcher. Address: Glencairn, Windygates, Fife, KY8 5DG. DoB: April 1937, British
Director - James Allinson Heckle. Address: Tudor House, Stanley, Stoke-On-Trent, Staffordshire, ST9 9LX. DoB: February 1928, British
Director - David Edward Erdal. Address: West Court, Hepburn Gardens, St Andrews, Fife, KY16 9LN. DoB: March 1948, British
Jobs in Tr Employee Benefits Trust Limited, vacancies. Career and training on Tr Employee Benefits Trust Limited, practic
Now Tr Employee Benefits Trust Limited have no open offers. Look for open vacancies in other companies
-
Lecturer, Senior Lecturer or Reader in Cardiovascular and/or Systems Medicine (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: Reader and Senior Lecturer – Grade 9; Lecturer – Grade 8 or 7 (dependent on level of appointment)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Information Technologist (Web Developer) (Cave Hill - Barbados)
Region: Cave Hill - Barbados
Company: University of the West Indies
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
PhD Studentship: Recycling Aluminium Alloys for the Automotive Application (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,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
PhD Studentship - Low-Loss Power Conversion for Battery 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,Engineering and Technology,Electrical and Electronic Engineering
-
Student Education Service Assistant (Counter Services) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Biological Sciences Faculty Offices
Salary: £16,654 to £18,263 p.a. Grade 3
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Assistant (London)
Region: London
Company: Imperial College London
Department: Infectious Diseases and Immunity/Infectious Diseases/Medicine
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Technology Support Officer - Materials Characterisation (Scanning and Optical Microscopy) (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,836 to £32,548
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Impact and Partnership Development Officer - Defence, Security, Conflict (Exeter)
Region: Exeter
Company: University of Exeter
Department: Innovation, Impact and Business
Salary: £26,495 to £29,799 per annum, depending on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
PhD position Available In The Probability and Statistics Group (Falmer)
Region: Falmer
Company: University of Sussex
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Student Services Administrator (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £17,399 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Associate/Fellow or Senior Research Fellow in Intelligent Robotics, Automation and Assembly for Aerospace (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
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 Tr Employee Benefits Trust Limited on Facebook, comments in social nerworks
Read more comments for Tr Employee Benefits Trust Limited. Leave a comment for Tr Employee Benefits Trust Limited. Profiles of Tr Employee Benefits Trust Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tr Employee Benefits Trust Limited on Google maps
Other similar companies of The United Kingdom as Tr Employee Benefits Trust Limited: John Murray Consulting Architects Limited | Shop Talk Limited | Sienna Exhibitions Limited | Morley Curd Limited | 905 Edin Ltd.
Started with Reg No. SC021244 seventy seven years ago, Tr Employee Benefits Trust Limited was set up as a PLC. The actual office address is Rothes, Markinch Fife. This enterprise SIC code is 74990 which stands for Non-trading company. The most recent financial reports cover the period up to 31st March 2015 and the most current annual return was released on 12th July 2015.
At the moment, the directors listed by the following firm include: Kirsty Elizabeth Grant employed one year ago, Jordan Clough employed 4 years ago, Geoffrey Douglas Miller employed on 1997-04-01 and 2 other members of the Management Board who might be found within the Company Staff section of this page.
Tr Employee Benefits Trust Limited is a foreign stock company, located in Fife, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Rothes Markinch Fife. Tr Employee Benefits Trust Limited was registered on 1939-11-13. 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 - 440,000 GBP, sales per year - less 732,000,000 GBP. Tr Employee Benefits Trust Limited is Private Limited Company.
The main activity of Tr Employee Benefits Trust Limited is Professional, scientific and technical activities, including 9 other directions. Director of Tr Employee Benefits Trust Limited is Kirsty Elizabeth Grant, which was registered at Rothes, Markinch, Fife. Products made in Tr Employee Benefits Trust Limited were not found. This corporation was registered on 1939-11-13 and was issued with the Register number SC021244 in Fife, 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 Tr Employee Benefits Trust Limited, open vacancies, location of Tr Employee Benefits Trust 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