Natwest Fis Nominees Limited

All companies of The UKFinancial and insurance activitiesNatwest Fis Nominees Limited

Building societies

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

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

Phone: +44-1275 5433532 +44-1275 5433532

Fax: +44-1275 5433532 +44-1275 5433532

Email: n\a

Website:

Schedule:

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

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

Registration data Natwest Fis Nominees Limited

Register date: 1990-01-12
Register number: 02459831
Capital: 254,000 GBP
Sales per year: Less 472,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Private Limited Company

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

Addition activities kind of Natwest Fis Nominees Limited

358699. Measuring and dispensing pumps, nec
874101. Business management
20139901. Boneless meat, from purchased meat
38240210. Tally counters
45129901. Air cargo carrier, scheduled
51991002. Posters
59990600. Telephone and communication equipment

Owner, director, manager of Natwest Fis 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 - Mark Andrew Daryl House. Address: Strand, London, WC2R 0QS, England. DoB: November 1971, British

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

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

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

Secretary - Lorraine May Blair. Address: 6 Tabard Road, Whitley Bridge, Goole, North Yorkshire, DN14 0UP. DoB:

Secretary - Marina Louise Thomas. Address: Richmond Lodge, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB: n\a, British

Director - Stuart William Newey. Address: 77 Cobham Road, Fetcham, Leatherhead, Surrey, KT22 9HT. DoB: May 1964, 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

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

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

Director - Peter Weatherley Watson. Address: Highland House, 11 Church Road, Haywards Heath, West Sussex, RH16 3NY. DoB: October 1947, 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 - Sarah Jane Wilder. Address: 14 Warren Drive, Ifield, Crawley, West Sussex, RH11 0DW. DoB: May 1972, British

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

Director - Tracey Marie Banks. Address: 1 Allcot Close, Bewbush, Crawley, West Sussex, RH11 6AN. DoB: October 1970, British

Director - Tracey Carol Oliver. Address: Flat 1 54 Portland Road, Hove, East Sussex, BN3 5DL. DoB: February 1966, British

Director - Trevor Pilohi. Address: 19 Stirling Close, Billinton Drive Maidenbower, Crawley, West Sussex, RH10 7UZ. DoB: March 1962, British

Director - Lesley Anne Guffogg. Address: 2 Mayfield Close, Redhill, Surrey, RH1 5BB. DoB: February 1968, British

Director - Stephanie Ann Price. Address: 3 Wolstonbury Close, Southgate, Crawley, West Sussex, RH11 8TX. DoB: October 1967, British

Director - Paula Elizabeth Green. Address: 14 Lincoln Road, Worthing, West Sussex, BN13 1BQ. DoB: April 1963, British

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

Director - Jacqui Whittington. Address: 85 Ifield Drive, Ifield, Crawley, West Sussex, RH11 0EA. DoB: September 1965, British

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

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

Director - Angela Gail Chantler. Address: 20 St Sampson Road, Broadfield, Crawley, West Sussex, RH11 9RW. DoB: January 1963, British

Director - Terence John Cooper. Address: 15 Daux Way, Billingshurst, West Sussex, RH14 9TG. DoB: March 1942, British

Director - Heather Evelyn Miller. Address: 37 Manorfields, Sullivan Drive, Bewbush, West Sussex, RH11 8GN. DoB: June 1963, British

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

Director - Frances June Bottone. Address: 5 Windyridge, Gossops Green, Crawley, West Sussex, RH11 8BN. DoB: June 1954, British

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

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

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

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

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

Director - Tracey Suzette Robson. Address: 37 Bashford Way, Pound Hill, Crawley, West Sussex, RH10 7YG. DoB: October 1970, British

Director - Diane Carr. Address: 19 Glanville Walk, Bewbush, Crawley, West Sussex, RH11 8AU. DoB: February 1965, British

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

Director - David John Phelps. Address: 49 Campbell Crescent, East Grinstead, West Sussex, RH19 1JT. DoB: July 1963, British

Director - Karen Elizabeth Jebson. Address: 10 Meadvale, Hills Farm Lane, Horsham, West Sussex, RH12 1UL. DoB: June 1965, British

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

Director - Keith Alan Cannell. Address: 1 Lanyon Close, Horsham, West Sussex, RH12 5JP. DoB: January 1940, British

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

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

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

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

Director - John Brown. Address: 4 The Croft, Gossops Green, Crawley, West Sussex, RH11 8RQ. DoB: May 1936, British

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

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

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

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

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

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

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

  • Clinical Project Manager (Maternity Cover) (London)

    Region: London

    Company: University College London

    Department: Institute of Clinical Trials and Methodology, The Comprehensive Clinical Trials Unit

    Salary: £43,023 to £50,753 per annum, inclusive of London Allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Tutor in Tourism & Hospitality (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports and Leisure Management

  • IT Security Support Analyst (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Corporate Information and Computing Services

    Salary: £25,728 to £29,799 per annum. Grade 6

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer or Senior Lecturer in Epigenetics (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: School of Natural Sciences and Psychology

    Salary: £39,993 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics

  • Governance & Risk Officer (London)

    Region: London

    Company: SOAS University of London

    Department: Governance & Compliance Directorate

    Salary: £35,775 to £42,060 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Gym Shift Supervisor (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: The starting salary will be £20,411 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance,Sport and Leisure,Student Services

  • Strategy and Planning Analysts (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Vice Chancellor’s Office

    Salary: £31,611 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Fundraising and Alumni,Library Services and Information Management,Student Services

  • Senior Assistant Registrar (Quality Assurance and Enhancement) (London)

    Region: London

    Company: Imperial College London

    Department: Registry

    Salary: £54,880 to £62,980 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Fellow (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Psychology

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Experimental Officer in the Clean Combustion Laboratory (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Other Engineering

  • Assistant Professor Tenure Track, Urban Studies (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Competitive at an international level

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Human and Social Geography,Politics and Government,Historical and Philosophical Studies,History,Philosophy

  • Tutor in New Testament Language, Literature and Theology (Cambridge)

    Region: Cambridge

    Company: Westminster College, Cambridge

    Department: N\A

    Salary: £39,324 to £51,260 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

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

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

Location Natwest Fis Nominees Limited on Google maps

Other similar companies of The United Kingdom as Natwest Fis Nominees Limited: Augustus Xvii Limited | Prelude Financial Management Limited | Barclays Converted Investments Limited | Haydn Lewis Financial Services Limited | E J Rand And Company Ltd

02459831 is a registration number for Natwest Fis Nominees Limited. This company was registered as a Private Limited Company on 1990-01-12. This company has been active on the British market for the last 26 years. The enterprise can be reached at Premier Place 2 1/2 Devonshire Square in London. The head office zip code assigned is EC2M 4BA. The enterprise SIC code is 64192 which means Building societies. Natwest Fis Nominees Ltd filed its account information up to 2015/12/31. The company's latest annual return information was submitted on 2015/12/01. It's been twenty six years for Natwest Fis Nominees Ltd in the field, it is doing well and is very inspiring for many.

Taking into consideration this specific enterprise's constant growth, it was vital to hire further company leaders: Paul Bradley, Yogesh Patel and Robert Dennis Ray who have been cooperating since 2015 to promote the success of this specific firm. To maximise its growth, since the appointment on 2011-08-30 the firm has been utilizing the skills of Sally Anne Doyle, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.

Natwest Fis Nominees Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Premier Place 2 1/2 Devonshire Square EC2M 4BA London. Natwest Fis Nominees Limited was registered on 1990-01-12. 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 - 254,000 GBP, sales per year - less 472,000 GBP. Natwest Fis Nominees Limited is Private Limited Company.
The main activity of Natwest Fis Nominees Limited is Financial and insurance activities, including 7 other directions. Director of Natwest Fis Nominees Limited is Paul Bradley, which was registered at Strand, London, WC2R 0QS. Products made in Natwest Fis Nominees Limited were not found. This corporation was registered on 1990-01-12 and was issued with the Register number 02459831 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 Fis Nominees Limited, open vacancies, location of Natwest Fis 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 Fis Nominees Limited from yellow pages of The United Kingdom. Find address Natwest Fis Nominees Limited, phone, email, website credits, responds, Natwest Fis Nominees Limited job and vacancies, contacts finance sectors Natwest Fis Nominees Limited