Hsbc Bank Pension Trust (uk) Limited
Pension funding
Contacts of Hsbc Bank Pension Trust (uk) Limited: address, phone, fax, email, website, working hours
Address: 8 Canada Square London E14 5HQ
Phone: +44-1377 3503234 +44-1377 3503234
Fax: +44-1244 9233703 +44-1244 9233703
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hsbc Bank Pension Trust (uk) Limited"? - Send email to us!
Registration data Hsbc Bank Pension Trust (uk) Limited
Get full report from global database of The UK for Hsbc Bank Pension Trust (uk) Limited
Addition activities kind of Hsbc Bank Pension Trust (uk) Limited
208502. Cordials and premixed alcoholic cocktails
274106. Technical manual and paper publishing
836103. Residential care for the handicapped
30699916. Spatulas, rubber
35569908. Sugar plant machinery
73890202. Athletic equipment inspection service
89991002. Information bureau
Owner, director, manager of Hsbc Bank Pension Trust (uk) Limited
Director - Clare Louise Beale. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: September 1972, British
Director - Richard Mark Dixon. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: October 1969, British
Director - Mark John Grogan. Address: 41 Silver Street Head, Sheffield, S1 3GG, United Kingdom. DoB: March 1961, British
Director - Jane Susannah Leach. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1966, British
Secretary - John Hume Mckenzie. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:
Director - Stuart Kingsley White. Address: St James's Street, London, SW1A 1EJ, United Kingdom. DoB: July 1971, British
Director - Anne Elizabeth Lonsdale. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1969, British
Director - Michael Webb Palmer. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1953, British
Director - Stuart John Walker. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1953, British
Director - Paul Kenneth Seward. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1956, British
Director - Francis John Sullivan. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: March 1963, British
Director - Leonard Vincent John Aspell. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: October 1951, British
Director - Anthony Joseph Ashford. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: August 1949, British
Director - Mossman Roueche. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: December 1947, Usa
Director - Patricia Anne Sharman. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: January 1969, British
Secretary - Hannah Elizabeth Shepherd. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:
Director - Catherine Mary Brett. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: July 1965, British
Director - Stephen Peter Redvers Cowling. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: October 1974, British
Director - Alexander James Dawe. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: January 1981, British
Director - Michael David George Morrow. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: April 1968, British
Director - Mark John Grogan. Address: 41 Silver Street Head, Sheffield, S1 3GG, United Kingdom. DoB: March 1961, British
Secretary - Sarah Caroline Gott. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: n\a, British
Director - Patricia Sally Godley-maynard. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: April 1954, British
Director - Stewart Dack. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: June 1956, British
Director - Stuart Livingstone Grant. Address: 4 Turners Farm Close, Wannington, Northampton, NN6 9SD. DoB: April 1955, British
Director - Graham Paul Craddock. Address: Evisa House, Endwood Drive, Little Ashton, Sutton Coldfield, B74 3AJ. DoB: June 1958, British
Director - Bernard Michael Bone. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: November 1951, British
Director - Christopher Paul Gill. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: December 1957, British
Director - Rodney Lister Bass. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: October 1945, British
Director - Maria Georgina Coulson. Address: 19 Wallace Drive, Groby, Leicester, Leicestershire, LE6 0GQ. DoB: February 1977, British
Director - Mark Vincent Dawson. Address: 42 Lordsfield Gardens, Overton, Basingstoke, Hampshire, RG25 3EW. DoB: January 1956, British
Director - Stewart Dack. Address: Radstock Way, Merstham, Surrey, RH1 3NG. DoB: June 1956, British
Director - Christopher David Spooner. Address: Pondside, Portsmouth Road, Fishers Pond, Eastleigh, Hampshire, SO50 7HF. DoB: June 1950, British
Director - Michael David Watson. Address: The Hawthorns, 67 Colchester Road, White Colne, Colchester, CO6 2PP. DoB: March 1961, British
Secretary - Robert Hugh Musgrove. Address: Canada Square, London, E14 5HQ. DoB: n\a, British
Director - David John Daly. Address: 7 Green Ferns, Blackwood, Lanarkshire, ML11 9XT. DoB: June 1964, British
Director - Andrew Vincent Moloney. Address: 9 St Johns Gardens, Romsey, Hampshire, SO51 7RW. DoB: February 1974, British
Director - Susan Winifred Jex. Address: 32 Silverdale Road, Burgess Hill, West Sussex, RH15 0EF. DoB: May 1960, British
Director - Jeremy Paul Hands. Address: Smug Oak Lane, Bricket Wood, St Albans, Great Britain, AL2 3LU, United Kingdom. DoB: December 1959, British
Director - Richard Frederick Farrand. Address: 5 Goodacre Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 4LG. DoB: February 1961, British
Director - Irene Dorner. Address: 8 Langholm Lodge, 144-152 Petersham Road, Richmond, Surrey, TW10 6UX. DoB: December 1954, British
Director - Richard Alan Murden. Address: 10 Rowernfields, Dinnington, Sheffield, S25 2RR. DoB: July 1960, British
Director - Charles Michael Playford Matthews. Address: 5 The Paddock, Lymm, Cheshire, WA13 9JQ. DoB: May 1950, British
Director - Kenneth William Rigby. Address: Hillrise Cottage, Main Street, Sicklinghall, Wetherby, North Yorkshire, LS22 4AU. DoB: April 1940, British
Director - Keith Grocock. Address: Hilltop Cottage, Toothill, Romsey, Hampshire, SO51 9LN. DoB: October 1966, British
Director - Rodney Jympson Duke. Address: 37 Meadow Way, Chigwell, Essex, IG7 6LR. DoB: May 1950, British
Director - Maureen Loffill. Address: Wedgwood House, Holburns Croft, Heslington, York, YO10 5DP. DoB: March 1950, British
Director - Glynis List. Address: 5 Wellington Road, Briston, Melton Constable, Norfolk, NR24 2SE. DoB: October 1953, British
Director - Sheila Mary Lowe. Address: 205 Kents Hill Road, Benfleet, Essex, SS7 5PS. DoB: May 1949, British
Director - Colin Spencer Smith. Address: 2 Braeside Avenue, Sevenoaks, Kent, TN13 2JH. DoB: October 1946, British
Director - Philip Lindsay Hargreaves. Address: The Gables, Delarue Close, Tonbridge, Kent, TN11 9NN. DoB: March 1952, British
Director - Russell Clive Picot. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: April 1957, British
Secretary - Ian Bruce Marshall. Address: Hungershall Lodge, Hungershall Park, Tunbridge Wells, Kent, TN4 8ND. DoB: July 1949, British
Director - John Martin Latham. Address: 53 Abbotsbury Close, London, W14 8EQ. DoB: July 1942, British
Director - Sharon Barbara Mcglone. Address: 36 Ettington Road, Coventry, West Midlands, CV5 7LE. DoB: May 1953, British
Director - Terence John Bellamy. Address: Temara Westfields, Whiteleaf, Princes Risborough, Buckinghamshire, HP27 0LH. DoB: September 1946, British
Director - Leonard Vincent John Aspell. Address: 1a Stanford Road, Round Green, Luton, LU2 0PY. DoB: October 1951, British
Director - Michael Graham Firth. Address: 18 Burywick, Harpenden, Hertfordshire, AL5 2AH. DoB: September 1942, British
Director - Keith Oliver Hawkes. Address: 87 Avenue Road, Ingatestone, Essex, CM4 9HB. DoB: October 1944, British
Director - Julie Halford. Address: Flat 7 Albury Place, Albury Road, Merstham, Surrey, RH1 3LP. DoB: June 1961, British
Secretary - Nigel Barker. Address: 7 Monoux Grove, Walthamstow, London, E17 5BS. DoB: September 1943, British
Secretary - Andrew James Parncutt. Address: 94 Stanley Road, South Woodford, London, E18 2NS. DoB:
Director - David John Timothy Bates. Address: 7 Blackdown Close, Waterthorpe, Sheffield, South Yorkshire, S20 7NF. DoB: April 1954, British
Director - Ian Christopher Cotterill. Address: 1 Cloisters Lawns, Letchworth, Hertfordshire, SG6 3JT. DoB: December 1948, British
Director - Harold Norman Steele. Address: Glebe House Chapel Knap Farm, Chapel Knapp Gastard, Corsham, Wiltshire, SN13 9PS. DoB: October 1930, British
Director - Jusna Khanom Uddin. Address: 43 Bramwell House, Harper Road, London, SE1 6RL. DoB: March 1973, British
Director - Kenneth George Cushing. Address: 4 Thrifts Mead, Theydon Bois, Essex, CM16 7NF. DoB: April 1948, British
Director - David William Baker. Address: The Willows, Glen Road, Newton Harcourt, Leicester, Leicestershire, LE8 9FH. DoB: September 1942, British
Director - Peter George Wilson. Address: Parkbourne Main Street, Hayton, Retford, Nottinghamshire, DN22 9LF. DoB: April 1945, British
Director - Terence John Bellamy. Address: Temara Westfields, Whiteleaf, Princes Risborough, Buckinghamshire, HP27 0LH. DoB: September 1946, British
Director - Stephen William Ray. Address: 67 Bowhill, Kettering, Northamptonshire, NN16 8TT. DoB: January 1948, British
Director - Thomas Richard Carroll. Address: 27 Denton Drive, Liscard, Wallasey, Merseyside, L45 7QS. DoB: March 1955, British
Director - Rae Volan. Address: 16 Westbourne Road, Wallasey, Merseyside, L44 2EW. DoB: July 1947, British
Director - Wayne Matthew Finch. Address: 10 Linden Avenue, Prestbury, Cheltenham, Gloucestershire, GL52 3DP. DoB: June 1957, British
Director - Graham Edward Picken. Address: 60 Church Road, Aspley Heath Woburn Sands, Milton Keynes, MK17 8TA. DoB: April 1949, British
Secretary - Richard John Woodhams. Address: 53 Harwood Avenue, Bromley, Kent, BR1 3DX. DoB: n\a, British
Director - James Henry Fitzgerald. Address: 3 Wiscombe Hill, Shelsley Park Langdon Hills, Basildon, Essex, SS16 6LU. DoB: February 1942, British
Director - David John Mills. Address: The Limes, 37 High Street Hinxton, Saffron Walden, Essex, CB10 1QY. DoB: February 1944, British
Director - Peter Smith Hargreaves. Address: Spindlewood, Combe Bank Drive, Sundridge Sevenoaks, Kent, TN14 6AD. DoB: February 1926, British
Director - David Earnee Crew. Address: 104 Lower Luton Road, Harpenden, Hertfordshire, AL5 5AH. DoB: June 1953, British
Director - David Alan Byrne. Address: 19 Moseley Street, Southend On Sea, Essex, SS2 4NL. DoB: October 1961, British
Director - Michael Oconnell. Address: 13 Hillside Way, Weston Favell, Northampton, NN3 3AW. DoB: July 1946, British
Director - David Alan Thornham. Address: Albany 13b Hayes Way, Beckenham, Kent, BR3 6RJ. DoB: November 1937, British
Director - Sir Brian Gerald Pearse. Address: 7 Constable House, 14 Gloucester Street, London, SW1V 2DN. DoB: August 1933, British
Secretary - Neil Lister. Address: 163 Wood Street, Chelmsford, Essex, CM2 8BJ. DoB: n\a, British
Director - John Frederick Quinlan. Address: 13 Reed Close, London, SE12 8UD. DoB: May 1936, British
Director - Sheila Leng. Address: 25 Beacon Way, Sheffield, South Yorkshire, S9 1EB. DoB: February 1945, British
Director - Anne Margaret Watts. Address: 8 Ditton Reach, Thames Ditton, Surrey, KT7 0XB. DoB: August 1949, British
Director - Brian Lees Goldthorpe. Address: Derwent House Burtons Way, Chalfont St Giles, Buckinghamshire, HP8 4BP. DoB: June 1933, British
Director - Robert Laurence Wyatt. Address: 14 Fitzroy Road, Fleet, Hampshire, GU51 4JH. DoB: January 1943, British
Director - Joseph Anthony Fleming. Address: No 1 Grange Cottages, Chevening Lane, Knockholt Sevenoaks, Kent, TN14 7LA. DoB: December 1940, British
Director - Charles Dudley Humphrey Bryant. Address: 55 York Mansions, London, SW11 4BP. DoB: November 1948, British
Director - Anthony Clifford Holmes. Address: 32 Torkard Drive, Nottingham, Nottinghamshire, NG5 9HR. DoB: October 1954, British
Director - Peter Daniel Kirk. Address: The Beeches 9 Manor Drive, Chesham Bois, Amersham, Buckinghamshire, HP6 5NH. DoB: July 1940, British
Director - Rodney Lister Bass. Address: Five Corners, Wickham Bishops, Witham, Essex, CM8 3NW. DoB: October 1945, British
Director - Percy Charles Barrett. Address: Bracondale 72 Swithland Lane, Rothley, Leicester, Leicestershire, LE7 7SE. DoB: July 1921, British
Director - Ronald Leslie Price. Address: Catherines Close, Shalstone, Buckingham, Buckinghamshire, MK18 5LU. DoB: April 1938, British
Secretary - Michael John Kerr. Address: 18 Woodcrest Road, Purley, Surrey, CR8 4JB. DoB: July 1932, British
Director - Brian George Davidson. Address: 33 Farwell Road, Sidcup, Kent, DA14 4LQ. DoB: June 1936, British
Director - Sylvia Vallentin. Address: 49 Lord Street, Oswaldtwistle, Accrington, Lancashire, BB5 3EF. DoB: January 1950, British
Director - Hugh Gerard O'brien. Address: 46 Waldegrave Park, Twickenham, Middlesex, TW1 4TQ. DoB: March 1944, Irish
Director - Josephine Elizabeth Lowden. Address: 10 Parkland, Blaydon On Tyne, Tyne & Wear, NE21 4LJ. DoB: February 1948, British
Director - Kenneth William Rigby. Address: Hunters Lodge 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ. DoB: April 1940, British
Director - Henry Edward Robinson. Address: 5 Waltham Close, Dartford, Kent, DA1 3LT. DoB: December 1943, British
Director - Richard Delbridge. Address: 48 Downshire Hill, London, NW3 1NX. DoB: May 1942, British
Director - Jaqueline Patricia Halewood. Address: 48 Menlove Avenue, Allerton, Liverpool, Merseyside, L18 2EF. DoB: September 1950, British
Director - Wayne Matthew Finch. Address: 10 Linden Avenue, Prestbury, Cheltenham, Gloucestershire, GL52 3DP. DoB: June 1957, British
Jobs in Hsbc Bank Pension Trust (uk) Limited, vacancies. Career and training on Hsbc Bank Pension Trust (uk) Limited, practic
Now Hsbc Bank Pension Trust (uk) Limited have no open offers. Look for open vacancies in other companies
-
Learning Pathways and Experience Manager - CPPE (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Research Assistant - FAE0034 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design & Physical Sciences Department of Computer Science
Salary: £28,936 to £38,833 per annum plus £2,166 London Weighting per annum (Grade R1)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
QED Project Co-ordinator (Worcester)
Region: Worcester
Company: University of Worcester
Department: Directorate of Quality and Educational Development (QED)
Salary: £21,585 to £24,983 with opportunity to progress to £26,494 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
External Engagement Coordinator (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Faculty of Business and Law
Salary: £22,214 to £24,983
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Chair in Labour Economics (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Economics
Salary: £62,086 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Student Support Co-ordinator (London, Tower Hill)
Region: London, Tower Hill
Company: Arden University
Department: N\A
Salary: £20,000 to £25,000 per annum, dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Technician (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Property and Maintenance
-
Senior Lecturer (Director) - Physical Education (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: School of Humanities and Social Science
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports and Leisure Management
-
Service Desk Analyst (Southampton)
Region: Southampton
Company: University of Southampton
Department: Business Support
Salary: £19,850 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Lecturer in Biomaterials (Jordanstown)
Region: Jordanstown
Company: Ulster University
Department: School of Engineering
Salary: £33,963 to £48,355
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Engineering and Technology,Biotechnology
-
Research Associate in NanoSafety (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Other Engineering
-
Lecturer/ Senior Lecturer (London)
Region: London
Company: Imperial College London
Department: Department of Civil and Environmental Engineering, Geotechnics Section
Salary: £46,970 to £57,710
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Engineering and Technology,Civil Engineering
Responds for Hsbc Bank Pension Trust (uk) Limited on Facebook, comments in social nerworks
Read more comments for Hsbc Bank Pension Trust (uk) Limited. Leave a comment for Hsbc Bank Pension Trust (uk) Limited. Profiles of Hsbc Bank Pension Trust (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hsbc Bank Pension Trust (uk) Limited on Google maps
Other similar companies of The United Kingdom as Hsbc Bank Pension Trust (uk) Limited: Fairest Estates Limited | Lets Away Limited | Loan Approval & Collection Corporation Ltd | Ethical Debt Management Limited | Manning Financial Services Limited
1950 signifies the beginning of Hsbc Bank Pension Trust (uk) Limited, the company which is located at 8 Canada Square, London in Poplar. That would make 66 years Hsbc Bank Pension Trust (uk) has existed on the British market, as it was started on Friday 22nd December 1950. The firm Companies House Registration Number is 00489775 and the company postal code is E14 5HQ. It is recognized as Hsbc Bank Pension Trust (uk) Limited. However, this company also was registered as Midland Bank Pension Trust until the name was replaced seventeen years from now. The enterprise SIC and NACE codes are 65300 , that means Pension funding. 2014-12-31 is the last time account status updates were reported. Hsbc Bank Pension Trust (uk) Ltd is a perfect example that a well prospering business can last for over sixty six years and continually achieve high level of success.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 27 transactions from worth at least 500 pounds each, amounting to £54,459 in total. The company also worked with the Norwich (1 transaction worth £1,860 in total). Hsbc Bank Pension Trust (uk) was the service provided to the Norwich Council covering the following areas: Refunds Of Bid was also the service provided to the Oxfordshire County Council Council covering the following areas: Energy Costs, Rent & Rates and Rent And Rates.
At the moment, the directors registered by the following company are: Clare Louise Beale given the job on Tuesday 1st March 2016, Richard Mark Dixon given the job one year ago, Mark John Grogan given the job in 2015 in March and 10 other members of the Management Board who might be found within the Company Staff section of our website. In order to increase its productivity, for the last nearly one month the company has been implementing the ideas of John Hume Mckenzie, who's been looking into ensuring efficient administration of this company.
Hsbc Bank Pension Trust (uk) Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 8 Canada Square London E14 5HQ. Hsbc Bank Pension Trust (uk) Limited was registered on 1950-12-22. 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 - 433,000 GBP, sales per year - less 257,000,000 GBP. Hsbc Bank Pension Trust (uk) Limited is Private Limited Company.
The main activity of Hsbc Bank Pension Trust (uk) Limited is Financial and insurance activities, including 7 other directions. Director of Hsbc Bank Pension Trust (uk) Limited is Clare Louise Beale, which was registered at Canada Square, London, E14 5HQ, United Kingdom. Products made in Hsbc Bank Pension Trust (uk) Limited were not found. This corporation was registered on 1950-12-22 and was issued with the Register number 00489775 in The United Kingdom, 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 Hsbc Bank Pension Trust (uk) Limited, open vacancies, location of Hsbc Bank Pension Trust (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 March 1st, 2024