Pensioneer Trustees (leeds) Limited

All companies of The UKFinancial and insurance activitiesPensioneer Trustees (leeds) Limited

Pension funding

Contacts of Pensioneer Trustees (leeds) Limited: address, phone, fax, email, website, working hours

Address: Decimal Place Chiltern Avenue HP6 5FG Amersham

Phone: +44-1571 7306976 +44-1571 7306976

Fax: +44-1571 7306976 +44-1571 7306976

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Pensioneer Trustees (leeds) Limited"? - Send email to us!

Pensioneer Trustees (leeds) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pensioneer Trustees (leeds) Limited.

Registration data Pensioneer Trustees (leeds) Limited

Register date: 1987-02-17
Register number: 02100837
Capital: 967,000 GBP
Sales per year: Less 482,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Pensioneer Trustees (leeds) Limited

Addition activities kind of Pensioneer Trustees (leeds) Limited

2082. Malt beverages
24119902. Last blocks, wood: hewn or riven
26750403. Egg case fillers and flats, die-cut: purchased materials
34420404. Rolling doors for industrial buildings or warehouses, metal
39310502. Carillon bells
50210101. Bar furniture
52119902. Cabinets, kitchen
64119907. Patrol services, insurance
79991305. Lottery tickets, sale of

Owner, director, manager of Pensioneer Trustees (leeds) Limited

Director - Christopher Mark Kendall. Address: Chiltern Avenue, Amersham, Bucks, HP6 5FG. DoB: August 1977, British

Director - Lisa Anne Mcminn. Address: Chiltern Avenue, Amersham, Bucks, HP6 5FG. DoB: July 1967, British

Director - Kathryn Christina Rushton. Address: Chiltern Avenue, Amersham, Bucks, HP6 5FG. DoB: July 1980, British

Director - Ian Howard Jones. Address: Chiltern Avenue, Amersham, Bucks, HP6 5FG. DoB: December 1977, British

Secretary - Anthony Broadhurst. Address: Chiltern Avenue, Amersham, Bucks, HP6 5FG, United Kingdom. DoB:

Director - Mark Russell Pipe. Address: Chiltern Avenue, Amersham, Bucks, HP6 5FG, United Kingdom. DoB: October 1967, British

Director - Sarah Anne Brown. Address: Chiltern Avenue, Amersham, Bucks, HP6 5FG, United Kingdom. DoB: February 1977, British

Director - Andrew David Roberts. Address: Chiltern Avenue, Amersham, Bucks, HP6 5FG, United Kingdom. DoB: February 1975, British

Secretary - John Patrick Flynn. Address: 138 Cheapside, London, EC2V 6BW, United Kingdom. DoB:

Director - John Allan Harrison. Address: 19 Cherrytree Drive, Wistow, North Yorkshire, YO8 3SE. DoB: January 1964, British

Director - Adam James Walker. Address: Chiltern Avenue, Amersham, Bucks, HP6 5FG, United Kingdom. DoB: November 1971, British

Secretary - Patricia Anne Kyle. Address: Garth House, Tennyson Road, Yarmouth, Isle Of Wight, PO41 0PR. DoB: April 1946, British

Director - Robert Chadwick. Address: 20 Tarvin Road, Littleton, Chester, Cheshire, CH3 7DG. DoB: May 1948, British

Director - Robert Adrian Joseph Waddingham. Address: Latchmoor End, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7RB. DoB: March 1950, British

Director - Julia Mary Bassett. Address: Hearne Cottage 55 Church Street, Charlton Kings, Cheltenham, Gloucestershire, GL53 8AT. DoB: May 1968, British

Secretary - Helen Jane Rossiter. Address: 47 Harvey Road, Aylesbury, Buckinghamshire, HP21 9PL. DoB:

Director - Mark Andrew Underwood. Address: Chiltern Avenue, Amersham, Bucks, HP6 5FG, United Kingdom. DoB: July 1962, British

Director - Richard Andrew Millson. Address: Chiltern Avenue, Amersham, Bucks, HP6 5FG, United Kingdom. DoB: October 1959, British

Director - Anne Mckenna. Address: 10 Hill Top Avenue, Prestwich, Manchester, M25 1LL. DoB: May 1971, British

Director - Louise Frances Witts. Address: 8 Derby Place, Chester, CH2 3NP. DoB: May 1971, British

Director - Mark Andrew Jonathan Howard. Address: Chapel Cottage, Coberley, Cheltenham, GL53 9QZ. DoB: March 1960, British

Director - Bruce Keir Rigby. Address: Telford House, 14 Tothill Street, London, SW1H 9NB. DoB: January 1954, British

Director - Rachel Alexander Eyres. Address: Telford House 14 Tothill Street, London, SW1H 9NB. DoB: June 1966, British

Director - James Frederick Finlay. Address: Telford House 14 Tothill Street, London, SW1H 9NB. DoB: August 1953, Brotish

Director - Pauline Elizabeth Berry. Address: 6 Rudston Road, Liverpool, Merseyside, L16 4PH. DoB: June 1958, British

Secretary - Christopher Frank Chesworth. Address: Telford House, 14 Tothill Street, London, SW1X 7HJ. DoB: October 1950, British

Director - William Robert Frederick Bowman. Address: Telford House 14 Tothill Street, London, SW1H 9NB. DoB: November 1952, British

Director - David Grimes. Address: Telford House, 14 Tothill Street, London, SW1X 7HJ. DoB: August 1956, British

Director - Andrew Neil Sweeney. Address: Telford House Tothill Street, London, SW1H 9NB. DoB: September 1957, British

Director - Michael John Fairclough. Address: 45 Croft Drive East, Caldy, Wirral, CH48 1LX. DoB: June 1944, British

Director - Michael Brett Reid. Address: Telford House 14 Tothill Street, London, SW1H 9NB. DoB: November 1953, British

Secretary - Thomas Anthony Ferris. Address: 13 Taylor Avenue, Richmond, Surrey, TW9 4EB. DoB: May 1946, British

Director - Peter William Thompson. Address: 8 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ. DoB: April 1952, British

Director - Dorothy May Wheeler. Address: 1 Baileys Croft, Utley, Keighley, West Yorkshire, BD20 6BT. DoB: February 1947, British

Director - Richard James Bradshaw. Address: Greenacres, 7 Ashburn Grove, Wetherby, West Yorkshire, LS22 4WB. DoB: June 1964, British

Director - David Robertson. Address: 35a Hough Side Road, Pudsey, Leeds, West Yorkshire, LS28 4DD. DoB: January 1962, British

Director - Peter David Whitehead. Address: Ash Villa, 129 Main Street Menston, Leeds, West Yorkshire, LS29 6HT. DoB: April 1955, British

Director - Alison Lynne Lea. Address: 39 Meltham Road, Marsden, Huddersfield, West Yorkshire, HD7 6JZ. DoB: August 1962, British

Director - John Victor Betts. Address: Town End 30 Long Causeway, Adel, Leeds, West Yorkshire, LS16 8EP. DoB: March 1947, British

Director - Ian Francis Shepherd. Address: 13 Clifton Road, Ben Rhydding, Ilkley, West Yorkshire, LS29 8TU. DoB: March 1947, British

Secretary - Charles Ernest Dixon. Address: Pear Tree Cottages The Street, Walberton, Arundel, West Sussex, BN18 0PY. DoB: n\a, British

Director - Gary Kevin Williams. Address: 6 Park Croft, Adel, Leeds, West Yorkshire, LS16 8HT. DoB: February 1955, British

Jobs in Pensioneer Trustees (leeds) Limited, vacancies. Career and training on Pensioneer Trustees (leeds) Limited, practic

Now Pensioneer Trustees (leeds) Limited have no open offers. Look for open vacancies in other companies

  • Programme Director – Cities and Infrastructure Programme (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: Funding of up to £140,000 is available for the duration of the contract of up to 16 months.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography

  • IT Trainer (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: People & Organisational Development

    Salary: £26,495 to £32,548 Grade E p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • English Teachers, Saudi Arabia (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: SAR180,000
    £37,530 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature,Education Studies (inc. TEFL),TEFL/TESOL

  • 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

  • Clinical Research Facilitator (London)

    Region: London

    Company: Imperial College London

    Department: Neuroepidemiology and Ageing Research Unit

    Salary: £30,770 to £34,960 per annum (pro-rata if part-time)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer in Mechanical Engineering (Educity - Malaysia)

    Region: Educity - Malaysia

    Company: University of Southampton

    Department: University of Southampton Malaysia Campus

    Salary: 104,000 - 200,000 MYR (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Linux System Administrator – Scientific Computing (Chilton, Didcot, Oxfordshire)

    Region: Chilton, Didcot, Oxfordshire

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory, Oxfordshire

    Salary: £30,056 to £35,670 (dependent on experience and inclusive of annual allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer: Level 4/5 Health and Social Care (London)

    Region: London

    Company: The City College

    Department: N\A

    Salary: Negotiable, depending on skills and experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Psychology,Social Sciences and Social Care,Social Work

  • Researcher 1A (Glasgow)

    Region: Glasgow

    Company: Glasgow Caledonian University

    Department: Yunus Centre

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences

  • Lecturer or Senior Lecturer in Psychology (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Stakeholder Engagement Manager (London)

    Region: London

    Company: Imperial College London

    Department: Grantham Institute

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Associate Professor in HRM/OB (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham University Business School

    Salary: £49,772 to £59,400 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

Responds for Pensioneer Trustees (leeds) Limited on Facebook, comments in social nerworks

Read more comments for Pensioneer Trustees (leeds) Limited. Leave a comment for Pensioneer Trustees (leeds) Limited. Profiles of Pensioneer Trustees (leeds) Limited on Facebook and Google+, LinkedIn, MySpace

Location Pensioneer Trustees (leeds) Limited on Google maps

Other similar companies of The United Kingdom as Pensioneer Trustees (leeds) Limited: Montpelier Private Finance Limited | Mendip Financial Services Limited | A Connolly Holdings Limited | Hydrex Consultants Limited | A Claims Management Ltd

1987 marks the launching of Pensioneer Trustees (leeds) Limited, the firm that is situated at Decimal Place, Chiltern Avenue , Amersham. This means it's been twenty nine years Pensioneer Trustees (leeds) has been in the United Kingdom, as it was started on 1987-02-17. The firm Companies House Registration Number is 02100837 and its zip code is HP6 5FG. This business principal business activity number is 65300 which stands for Pension funding. Pensioneer Trustees (leeds) Ltd filed its latest accounts up till 2015-05-31. The firm's latest annual return information was filed on 2016-03-01. Since the firm started on the local market 29 years ago, the company has managed to sustain its praiseworthy level of success.

There's a group of seven directors leading this specific business now, namely Christopher Mark Kendall, Lisa Anne Mcminn, Kathryn Christina Rushton and 4 other directors have been described below who have been executing the directors duties since June 2014. In addition, the director's efforts are continually backed by a secretary - Anthony Broadhurst, from who found employment in this business on 2012-01-12.

Pensioneer Trustees (leeds) Limited is a foreign stock company, located in Amersham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Decimal Place Chiltern Avenue HP6 5FG Amersham. Pensioneer Trustees (leeds) Limited was registered on 1987-02-17. 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 - 967,000 GBP, sales per year - less 482,000,000 GBP. Pensioneer Trustees (leeds) Limited is Private Limited Company.
The main activity of Pensioneer Trustees (leeds) Limited is Financial and insurance activities, including 9 other directions. Director of Pensioneer Trustees (leeds) Limited is Christopher Mark Kendall, which was registered at Chiltern Avenue, Amersham, Bucks, HP6 5FG. Products made in Pensioneer Trustees (leeds) Limited were not found. This corporation was registered on 1987-02-17 and was issued with the Register number 02100837 in Amersham, 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 Pensioneer Trustees (leeds) Limited, open vacancies, location of Pensioneer Trustees (leeds) 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 Pensioneer Trustees (leeds) Limited from yellow pages of The United Kingdom. Find address Pensioneer Trustees (leeds) Limited, phone, email, website credits, responds, Pensioneer Trustees (leeds) Limited job and vacancies, contacts finance sectors Pensioneer Trustees (leeds) Limited