Nestle Uk Pension Trust Ltd.
Pension funding
Contacts of Nestle Uk Pension Trust Ltd.: address, phone, fax, email, website, working hours
Address: 1 City Place Beehive Ring Road RH6 0PA Gatwick
Phone: +44-1322 4456573 +44-1322 4456573
Fax: +44-1322 4456573 +44-1322 4456573
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Nestle Uk Pension Trust Ltd."? - Send email to us!
Registration data Nestle Uk Pension Trust Ltd.
Get full report from global database of The UK for Nestle Uk Pension Trust Ltd.
Addition activities kind of Nestle Uk Pension Trust Ltd.
0181. Ornamental nursery products
342905. Clamps, couplings, nozzles, and other metal hose fittings
623100. Security and commodity exchanges
23299902. Shirt and slack suits: men's, youths', and boys'
23969900. Automotive and apparel trimmings, nec
30690601. Chlorinated rubbers, natural
34480104. Garages, portable: prefabricated metal
51999907. Candy making goods and supplies
Owner, director, manager of Nestle Uk Pension Trust Ltd.
Director - Malcolm Stuart Burridge. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA. DoB: November 1965, British
Director - Irene Donaldson. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA. DoB: September 1961, British
Director - Marcus Barry. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA. DoB: July 1959, British
Corporate-director - Pan Governance Llp. Address: Church Street, Reigate, Surrey, RH2 0AH, England. DoB:
Director - Stephen John Robinson. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA. DoB: January 1961, English
Director - Barbara Susan Firth. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA. DoB: July 1958, British
Director - Jean-Francois Vaccaro. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB: November 1974, Swiss
Secretary - Andrew James Bayliss. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB:
Director - Timothy Orme. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB: August 1958, British
Director - Sean Joseph Conricode. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB: May 1961, British
Director - George Tutill. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB: August 1943, British
Director - Mark Timothy Mckenzie. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA. DoB: February 1969, British
Director - Alison Fisher. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB: November 1971, British
Director - Elizabeth Charlotte Messud. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB: January 1965, French
Secretary - Karen Hoodless. Address: St Georges House, Croydon, Surrey, CR9 1NR. DoB:
Director - Paul Vernon. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB: June 1968, British
Director - Matthew Stripe. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB: December 1969, British
Secretary - Stephen Andrew Charles Hammer. Address: St Georges House, Croydon, Surrey, CR9 1NR. DoB:
Director - Isabelle Marie Nicole Deschamps. Address: St Georges House, Croydon, Surrey, CR9 1NR. DoB: June 1970, Canadian
Director - Stephen Richard Battalia. Address: St Georges House, Croydon, Surrey, CR9 1NR. DoB: January 1959, American
Secretary - Timothy John Vaughan. Address: Yeoman Way, Bearsted, Maidstone, Kent, ME15 8PH, United Kingdom. DoB:
Director - Michael Anthony. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB: March 1961, British
Secretary - Michelle Emma Elliott. Address: 2 Upper Mill, Wateringbury, Kent, ME18 5PD. DoB:
Director - Graham Forrest. Address: 17 Orchard Way, Hurst Green, Surrey, RH8 9DJ. DoB: September 1951, British
Director - Martin Paul Wagner. Address: Rue Du Midi 39, Vevey, Switzerland Ch-1800, FOREIGN. DoB: September 1964, Swiss
Director - Richard Stewart Davies. Address: 24 The Sanctuary, Hulme, Manchester, Lancashire, M15 5TR. DoB: December 1960, British
Director - Arthur Richard Ferguson Porter. Address: 3 Kimbell Gardens, London, SW6 6QG. DoB: March 1977, British
Director - William John Pringle. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB: September 1955, British
Director - Peter Barklem. Address: 235 Huntington Road, York, YO31 9BR. DoB: July 1957, British
Director - Wesley Walker. Address: 25 Brickfield Lane, Holmfield, Halifax, HX2 9AU. DoB: November 1956, British
Director - Alan Strong. Address: The Folly, Kennel Close, Fetcham, Surrey, KT22 9PF. DoB: May 1944, British
Director - John Lees. Address: City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom. DoB: September 1957, British
Director - Elizabeth Charlotte Legge. Address: Ellesborough House, Kew Place, High Wycombe, Buckinghamshire, HP11 1QW. DoB: December 1960, British
Director - Dr David Lewis Smith. Address: 85 Bramley Lane, Halifax, West Yorkshire, HX3 8NS. DoB: May 1941, British
Director - Brian William Weatherly. Address: 32 Magenta Crescent, St Johns, Westerhope, Newcastle Upon Tyne, NE5 1YH. DoB: February 1946, British
Director - Nigel Philip Roffey. Address: 21 Calverley Park, Tunbridge Wells, Kent, TN1 2SL. DoB: June 1943, British
Director - Nigel Elmore Pells. Address: Waltham House, Branton Green, Great Ouseburn, North Yorkshire, YO26 9RT. DoB: January 1948, British
Director - Adrian Terence Bourne. Address: 45 Upland Road, Sutton, Surrey, SM2 5HW. DoB: June 1948, British
Director - Trevor Copley. Address: Hull Road, Grimston Hill House, York, YO1 5LE. DoB: April 1933, British
Director - Steven Smith. Address: 144 Moor End Road, Pellon, Halifax, West Yorkshire, HX2 OSF. DoB: December 1947, British
Director - Peter John Lawson. Address: The Secret Garden, 2 Fir Tree Close Earswick, York, YO31 9LH. DoB: August 1944, British
Director - Frank Patrick Wilson. Address: 15 Willson Road, Littleover, Derby, Derbyshire, DE23 7BY. DoB: March 1942, British
Director - John Macbean Reid. Address: 17 Moor Lane, Strensall, York, North Yorkshire, YO3 5UG. DoB: November 1938, British
Director - Nigel Gavin John Green. Address: 40 Upfield Road, Croydon, Surrey, CR0 5DQ. DoB: June 1945, British
Director - Brian William Weatherly. Address: 32 Magenta Crescent, St Johns, Westerhope, Newcastle Upon Tyne, NE5 1YH. DoB: February 1946, British
Director - Peter Smith. Address: 11 Windermere, York, North Yorkshire, YO2 2RN. DoB: July 1939, British
Director - Michael Arnold Mallinson. Address: 4 Forest Hill Gardens, Outlane, Huddersfield, West Yorkshire, HD3 3GA. DoB: October 1942, British
Director - Trevor Copley. Address: Grimston Hill House, York, YO19 5LE. DoB: April 1933, British
Director - Brian James Burrell. Address: Bacchus 50 Fakenham Road, Drayton, Norwich, Norfolk, NRS 6PT. DoB: September 1930, British
Director - Graham Millar. Address: The White House 28 Water End, York, North Yorkshire, YO30 6LP. DoB: September 1944, British
Director - George Tutill. Address: 19 Ruddings Close, Haxby, York, North Yorkshire, YO3 3GA. DoB: August 1943, British
Director - Terence Milton Holmes. Address: 45 Mile End Park, Pocklington, York, YO42 2TH. DoB: September 1933, British
Director - Ann Whelan. Address: 24 Claverley Drive, Backworth, Newcastle Upon Tyne, NE27 0SH. DoB: June 1954, British
Director - Ronald Raymond Baker. Address: Chestnut Bend, Grubb Street, Limpsfield, Surrey, RH8 0SH. DoB: December 1943, British
Director - Sylvia Higgs. Address: 6 The Laurels, Westwood, Bradford On Avon, Wiltshire, BA15 2AX. DoB: October 1941, British
Director - Ivor Mervyn Metcalfe. Address: 34 Willow View, Kislingbury, Northampton, NN7 4AT. DoB: February 1941, British
Director - Raymond Gething Phelps. Address: 8 Bluebell Close, London, SE26 6SN. DoB: June 1933, British
Director - Jean Pierre Steiner. Address: Avenue Felix Cornu 15, Ch 1082 Corseaux, Switzerland. DoB: June 1948, Swiss
Director - Thomas Chambers. Address: 19 Union Street, Melksham, Wiltshire, SN12 7PR. DoB: June 1940, British
Director - Frank Robert Edwards. Address: 531 Limpsfield Road, Upper Warlingham, Surrey, CR6 9DX. DoB: March 1927, British
Director - Peter Lindley. Address: Woodmead Park View Road, Woldingham, Caterham, Surrey, CR3 7DL. DoB: July 1930, British
Director - Thommy Guido Munk. Address: Lane Colline, Avenue De Sully 66, Ch-1814 Tour De Peilz, FOREIGN, Switzerland. DoB: January 1929, Austrian
Director - Daniel N. Regolatti. Address: "On The Rock", Ch.Cote-Rouge 13, Jongny 1805, Switzerland. DoB: July 1930, Swiss
Director - Gerald Trigg. Address: 23 Bleriot Close, Meir Park Estate Blythe Bridge, Stoke On Trent, Staffordshire, ST3 7QR. DoB: July 1939, British
Director - Trevor Clifford Ronald Wood. Address: 27 Ballards Way, South Croydon, Surrey, CR2 7JP. DoB: May 1930, British
Director - Raymond Gething Phelps. Address: 8 Bluebell Close, London, SE26 6SN. DoB: June 1933, British
Director - John Mcglinchey. Address: 19 Glendore Wood, Killyclogher, Omagh, County Tyrone, BT79 7LF, Northern Ireland. DoB: December 1935, British
Director - James Roger Strachan. Address: 78 Ryecroft Road, London, SW16 3EH. DoB: November 1930, British
Director - Noel Clarke. Address: 8 Hunsley Crescent, Grimsby, South Humberside, DN32 8PX. DoB: February 1939, British
Director - Norman Cowie. Address: 3 Buchan Terrace, Peterhead, Aberdeenshire, AB42 6AF. DoB: November 1933, British
Secretary - Stephen Ibbitson. Address: 12 Milldown Road, Seaford, East Sussex, BN25 3PB. DoB:
Director - David Frederick Harris. Address: Tanglewood 13 Woodcote Park Avenue, Purley, Surrey, CR8 3ND. DoB: September 1944, British
Jobs in Nestle Uk Pension Trust Ltd., vacancies. Career and training on Nestle Uk Pension Trust Ltd., practic
Now Nestle Uk Pension Trust Ltd. have no open offers. Look for open vacancies in other companies
-
Demi Chef de Partie (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Corpus Christi College
Salary: £17,500 depending on experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Venue Lead - Catering (Reading)
Region: Reading
Company: University of Reading
Department: Catering Hotel & Conference Services
Salary: £19,305 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer in English Language (Falmer)
Region: Falmer
Company: University of Brighton
Department: School of Humanities
Salary: £33,943 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
Postgraduate Teaching Assistants (Undergraduate Teaching) (London)
Region: London
Company: University College London
Department: UCL Information Studies
Salary: £12.40 to £14.11 per hour, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Software Engineer (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Biosciences
Salary: £32,004 to £38,183 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering
-
Postdoctoral Researcher in Computer Science - Formal Methods; Computer-aided Verification; Machine Learning and Program Synthesis; Cyber-physical Systems. Prof. Stavros Tripakis. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Awards Manager (maternity cover) (London)
Region: London
Company: London School of Economics and Political Science
Department: Research Division
Salary: £28,241 to £32,689 pa inclusive with potential to progress to £35,170 pa inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Psychology
Salary: £28,098 to £31,604 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Anthropology
-
Senior Lecturer/Lecturer in Dispute Resolution (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Business, Enterprise and Management
Salary: £37,075 to £55,998 (Grade 8 for Lecturer, Grade 9 for Senior Lecturer)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies
-
Research Development Manager (2 posts) (Exeter)
Region: Exeter
Company: University of Exeter
Department: Research Services
Salary: £34,520 to £41,212 per annum, depending on qualifications and experience.
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer or Lecturer in Sport Development (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: HLS17/01
Salary: £33,943 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports Coaching,Sports and Leisure Management
-
PhD Studentship: Parallel Computing for Advanced Engineering Simulations (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering & Mathematics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Other Engineering
Responds for Nestle Uk Pension Trust Ltd. on Facebook, comments in social nerworks
Read more comments for Nestle Uk Pension Trust Ltd.. Leave a comment for Nestle Uk Pension Trust Ltd.. Profiles of Nestle Uk Pension Trust Ltd. on Facebook and Google+, LinkedIn, MySpaceLocation Nestle Uk Pension Trust Ltd. on Google maps
Other similar companies of The United Kingdom as Nestle Uk Pension Trust Ltd.: Farm Street Partners Ltd | 4site Financial Services Ltd | Df Romania Holdings Limited | Argyle Park Holdings Limited | Gq Independent Limited
00447229 is a registration number for Nestle Uk Pension Trust Ltd.. This firm was registered as a PLC on Tuesday 30th December 1947. This firm has been in this business for the last 69 years. The enterprise is contacted at 1 City Place Beehive Ring Road in Gatwick. The postal code assigned to this address is RH6 0PA. Its present name is Nestle Uk Pension Trust Ltd.. The enterprise previous customers may know the company also as Nestles Pension Trust, which was in use until Thursday 16th June 1994. The enterprise is classified under the NACe and SiC code 65300 meaning Pension funding. The latest filed account data documents were filed up to December 31, 2015 and the most current annual return information was filed on March 1, 2016. Nestle Uk Pension Trust Limited. has been developing on the market for sixty nine years, a feat very few competitors could achieve.
Malcolm Stuart Burridge, Irene Donaldson, Marcus Barry and 6 remaining, listed below are the enterprise's directors and have been doing everything they can to help the company for nearly one year. In order to maximise its growth, since the appointment on Tuesday 4th October 2011 this specific company has been implementing the ideas of Andrew James Bayliss, who has been focusing on ensuring the company's growth. At least one limited company has been appointed as a director, specifically Pan Governance Llp.
Nestle Uk Pension Trust Ltd. is a domestic company, located in Gatwick, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 1 City Place Beehive Ring Road RH6 0PA Gatwick. Nestle Uk Pension Trust Ltd. was registered on 1947-12-30. 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 - 819,000 GBP, sales per year - approximately 853,000 GBP. Nestle Uk Pension Trust Ltd. is Private Limited Company.
The main activity of Nestle Uk Pension Trust Ltd. is Financial and insurance activities, including 8 other directions. Director of Nestle Uk Pension Trust Ltd. is Malcolm Stuart Burridge, which was registered at City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA. Products made in Nestle Uk Pension Trust Ltd. were not found. This corporation was registered on 1947-12-30 and was issued with the Register number 00447229 in Gatwick, 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 Nestle Uk Pension Trust Ltd., open vacancies, location of Nestle Uk Pension Trust Ltd. 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