The Society Of Trust And Estate Practitioners Limited

All companies of The UKOther service activitiesThe Society Of Trust And Estate Practitioners Limited

Activities of professional membership organizations

Other education not elsewhere classified

Contacts of The Society Of Trust And Estate Practitioners Limited: address, phone, fax, email, website, working hours

Address: Artillery House South 11-19 Artillery Row SW1P 1RT London

Phone: +44-1476 7311370 +44-1476 7311370

Fax: +44-1476 7311370 +44-1476 7311370

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Society Of Trust And Estate Practitioners Limited"? - Send email to us!

The Society Of Trust And Estate Practitioners Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Society Of Trust And Estate Practitioners Limited.

Registration data The Society Of Trust And Estate Practitioners Limited

Register date: 1991-07-25
Register number: 02632423
Capital: 454,000 GBP
Sales per year: Approximately 367,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Society Of Trust And Estate Practitioners Limited

Addition activities kind of The Society Of Trust And Estate Practitioners Limited

20260201. Acidophilus milk
32950202. Clay for petroleum refining, chemically processed
34430404. Pots: annealing, melting, or smelting
37140308. Wind deflectors, motor vehicle
59430000. Stationery stores

Owner, director, manager of The Society Of Trust And Estate Practitioners Limited

Secretary - Caroline Rose. Address: 11-19 Artillery Row, London, SW1P 1RT. DoB:

Secretary - James Walkinshaw. Address: 11-19 Artillery Row, London, SW1P 1RT. DoB:

Director - Patricia Margaret Wass. Address: 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN, England. DoB: January 1958, British

Director - Dr Angelo Venardos. Address: Raffles Place, Singapore Land Tower, Singapore, Singapore, 048623, Singapore. DoB: May 1952, Australian

Director - Edward Buckland. Address: 11-19 Artillery Row, London, SW1P 1RT. DoB: September 1965, British

Director - Paul John Seal. Address: 11-19 Artillery Row, London, SW1P 1RT. DoB: April 1951, English

Director - David John Harvey. Address: 11-19 Artillery Row, London, SW1P 1RT. DoB: n\a, British

Director - George Lyall. Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX. DoB: April 1959, British

Director - John Mcdowell Lawrence. Address: 22 Harmony Hill, Nassau, Bahamas. DoB: November 1959, American

Director - Nicholas David Grenville Jacob. Address: Castelnau, Barnes, London, SW13 9RU, England. DoB: March 1957, British

Secretary - Jessica Holifield. Address: 11-19 Artillery Row, London, SW1P 1RT. DoB:

Secretary - James Walkinshaw. Address: 11-19 Artillery Row, London, SW1P 1RT. DoB:

Director - Helene Lewis. Address: Harbour House, Waterfront Drive, Road Town, Tortolla, British Virgin Islands, VG1110, Bvi. DoB: July 1954, British Virgin Islands

Director - Helene Lewis. Address: 11-19 Artillery Row, London, SW1P 1RT. DoB: July 1954, Trinidad And Tobago

Director - Peter Economides. Address: Gr Xenopoulou Street, Total House, Limasol, Limasol, 3106, Cyprus. DoB: September 1951, British

Director - Michael Philip Dew. Address: Artillery Row, London, SW1P 1RT. DoB: March 1959, British

Director - William Ahern. Address: 1st Floor, Wang Fung Tue, Tai Hang, Hong Kong. DoB: September 1957, Australian

Director - John O'connor. Address: Pembroke Road, Ballsbridge, Dublin 4, Dublin, Ireland. DoB: December 1956, Irish

Secretary - Michael Evans. Address: Artillery Row, London, SW1P 1RT. DoB:

Director - Kelly Massey-carlier. Address: 5 Rue St,-Leger, Geneva, 1205, FOREIGN, Switzerland. DoB: February 1962, Usa/Swiss

Director - Remi Aiyela. Address: 22 Crown Mill, London Road, Mitcham, Surrey, CR4 4FY. DoB: June 1960, British

Director - Ian Macdonald. Address: 3 Douglas Avenue, Burnside, Glasgow, G73 4RA. DoB: June 1957, British

Secretary - David John Harvey. Address: 107a Winchester Street, London, SW1V 4NX. DoB: n\a, British

Director - Antonietta Marsaglia. Address: Plazza San Pietro In Gessate 2, Milan, 20122, FOREIGN, Italy. DoB: June 1949, Italian

Director - Gavin Anthony St Pier. Address: Les Quartiers Farm, Les Quartiers, St Sampsons, Guernsey, GY2 4GB. DoB: January 1967, British

Director - Paul Lebreux. Address: Yonge Street, Suite 2011, Toronto, Ontario, M5E 2A1, Canada. DoB: June 1968, Canadian

Director - Paul John Seal. Address: 5 Beechbank Drive, Thorpe End, Norwich, Norfolk, NR13 5BW. DoB: April 1951, English

Director - George Whitaker. Address: 514 Esplanade, Pelham, Ny 10803, Usa. DoB: October 1950, American

Director - Larry Frostiak. Address: 9 Wynmoor Road, Winnipeg, Manitoba R3x 1z9, FOREIGN, Canada. DoB: June 1954, Canadian

Director - John Henry Nugent. Address: Pomeroy House Richmond Road, Ramsey, Isle Of Man, IM8 3PB. DoB: May 1958, British

Director - Alon Kaplan. Address: 3a Shalag St, Tel Aviv, 63574, Israel. DoB: October 1939, Israeli

Director - Joseph Brice. Address: PO BOX No. 1050, Heritage, Rock Farm, The Valley, Anguilla, British West Indies. DoB: March 1953, British

Secretary - Keith Frederick Henry Leathers. Address: 8 Winchester Road, Northwood, Middlesex, HA6 1JE. DoB: n\a, British

Director - Margaret O'sullivan. Address: 200 Balsam Drive, Oakville, Ontario L6j 3x5, Canada. DoB: February 1956, Canadian

Director - Richard Pease. Address: 9c Plateau De Frontenex, 1208, Geneva, Switzerland. DoB: October 1940, British

Director - John Hart. Address: 11 Empire Road, Epsom, Auckland, 1003, New Zealand. DoB: January 1958, Other

Director - Alastair Young. Address: The Coach House, Nempnett Thrubwell, Chew Stoke, Somerset, BS40 8YP. DoB: March 1950, British

Secretary - David Leslie Barnes. Address: Tygwyn Lower Station Road, Newick, Lewes, East Sussex, BN8 4HT. DoB: n\a, British

Director - Edmund Fry. Address: Naira House, Brighton Road, Carrickmines, Dublin 18, IRISH. DoB: April 1950, Irish

Director - Keith Matthew Dudley. Address: 130 Braemar Road, Sutton Coldfield, West Midlands, B73 6LZ. DoB: March 1946, British

Director - Richard David Williams. Address: 5 Candie Apartments, Candie Road, St Peter Port, Guernsey, GY1 1UQ, Channel Islands. DoB: October 1970, British

Director - Terence Johansson. Address: 28a Lansell Road, Toorak, Victoria 3142, Australia. DoB: April 1949, Australian

Director - Rosemary Marr. Address: Labri, La Rue Du Hocq, St Clement, Jersey, Channel Islands, JE2 6LF. DoB: December 1944, British

Secretary - Ingrid King. Address: 26 Dover Street, London, W1S 4LY. DoB:

Director - Laura Ettinger. Address: Seagaze Enterprise Coast Road, Christ Church, Barbados. DoB: January 1961, Canadian

Director - Joseph Blum. Address: 25 Mathewson Drive, Suite 100, Weymouth, Massachusetts 02189, Usa. DoB: November 1934, American

Director - Robert Carrothers. Address: 1945 Grand Boulevard, North Vancouver V7l 3y8, Canada. DoB: December 1952, Canadian

Director - John Harper. Address: Cameo Cottage, 1 Vermont Valley Close, Smiths Fl02, Bermuda. DoB: April 1948, British

Director - Keith Edward Moss. Address: La Fougere, Park Estate, St Brelade, Jersey, JE3 8EQ. DoB: May 1944, British

Director - Heather Thompson. Address: No 8 Hart Street, Dannottage Estates, Nassau, P O Box N1206, FOREIGN, Bahamas. DoB: August 1956, Bahamian

Director - Steven Cantor. Address: 5025 Collins Avenue, Apartment 1602, Miami Beach, Florida 33140, Usa. DoB: April 1950, Usa

Director - Michael Cadesky. Address: 91 Brookshire Circle, Thornhill, Ontario L3t1z4, Canada. DoB: November 1953, Canadian

Director - Michael Woolf. Address: N/A, Le Schuylkill, 19 Boulevard De Suisse, Mc 98000, Monaco. DoB: November 1928, British

Director - Alon Kaplan. Address: 3a Shalag St, Tel Aviv, 63574, Israel. DoB: October 1939, Israeli

Secretary - David Leslie Barnes. Address: Tygwyn Lower Station Road, Newick, Lewes, East Sussex, BN8 4HT. DoB: n\a, British

Director - Christopher Mckenzie. Address: PO BOX 71, Craigmuir Chambers Road Town, Tortola, FOREIGN, British Virgin Islands. DoB: May 1961, British

Director - George Lyall. Address: 13 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1YB. DoB: April 1959, British

Director - John Laidlow. Address: St James's Court, Brown Street, Manchester, Lancashire, M2 2JF. DoB: March 1958, British

Director - Mary Fraser. Address: 87 John Trundle Court, Barbican, London, EC2Y 8NE. DoB: May 1945, British

Director - Alan Douglas Sturrock. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: June 1953, British

Director - Professor Alexander Blair Mcdougall. Address: Blairmhor 89 Caiyside, Edinburgh, Midlothian, EH10 7HR. DoB: n\a, British

Director - Colin John Russell. Address: 28 Florida Court, 76 Westmoreland Road, Bromley, Kent, BR2 0TR. DoB: July 1947, British

Director - Susan Horrocks. Address: Myrtle Cottage, Church Road, Frenchay, Bristol, Avon, BS16 1NB. DoB: March 1944, British

Director - Nicholas Dale. Address: Nidelbadstrasse 98, Ruschlikon, 8803, Switzerland. DoB: October 1952, British

Director - Robin Mcghee. Address: 16 Chemin Du Hameau, Veyrier, 1255, Switzerland. DoB: November 1960, British

Director - Katie Booth Tep. Address: 1st Floor Flat, 62 Marlborough Place, London, NW8 0PL. DoB: March 1968, British

Director - David Leslie Barnes. Address: Tygwyn Lower Station Road, Newick, Lewes, East Sussex, BN8 4HT. DoB: n\a, British

Director - John Stephen Riches. Address: N/A, Keswick, Grassy Lane, Sevenoaks, Kent, TN13 1PL. DoB: April 1961, British

Director - Nicholas Quartly Grazebrook. Address: 10 Bennetts Hill, Birmingham, West Midlands, B2 5RS. DoB: December 1937, British

Director - Charles Richard Tobias Harris. Address: 35 Constable Road, Norwich, Norfolk, NR4 6RW. DoB: July 1945, British

Director - Alan Peter Rose. Address: 8 Raleigh Close, Hendon, London, NW4 2TA. DoB: May 1951, British

Director - Richard Peel. Address: The Croft, Water Street Somerton, Bicester, Oxfordshire, OX25 6NE. DoB: May 1944, British

Director - Isobel Rathbone. Address: 32 Claremont Road, Leeds, West Yorkshire, LS6 4AB. DoB: February 1948, British

Director - Colin Sharp. Address: 1 Ashmore Drive, Gnosall, Stafford, ST20 0RP. DoB: August 1956, British

Director - Christopher John Whitehouse. Address: Roseacre 1 Beverley Gardens, Barnes, London, SW13 0LZ. DoB: January 1948, British

Director - Peter Pexton. Address: Century Villa, La Rue Du Carrefour, Trinity, Jersey, JE3 5JH, Channel Islands. DoB: February 1950, British

Director - David Leslie Barnes. Address: Tygwyn Lower Station Road, Newick, Lewes, East Sussex, BN8 4HT. DoB: n\a, British

Secretary - Jonathan Patrick Cooke. Address: 5 Sandringham Close, Hove, East Sussex, BN3 6XE. DoB: February 1951, British

Director - Martyn John Frost. Address: 7 Tree Tops Close, Dobcross, Oldham, OL3 5AS. DoB: April 1949, British

Director - Robert Haynes. Address: 10 Greenfield Road, Wombourne, Wolverhampton, South Staffordshire, WV5 0HP. DoB: April 1952, British

Director - Joyce Christine Williamson. Address: 26 Fair View, Carleton, Pontefract, West Yorkshire, WF8 3NU. DoB: August 1954, British

Director - Ian Robert Clark. Address: The Beeches East Mains, Lauder, Berwickshire, TD2 6SG. DoB: March 1961, British

Secretary - Geoffrey Arnold Shindler. Address: Hazelhurst 54 Higher Lane, Whitefield, Manchester, Lancashire, M45 7WE. DoB: October 1942, British

Director - Philippa Frances Blake-roberts. Address: 73 Cambridge Street, London, SW1V 4PS. DoB: October 1954, British

Director - Wilson Peter Cotton. Address: 30 The Drive, Amersham, Buckinghamshire, HP7 9AA. DoB: April 1956, British

Director - David Brownbill. Address: 19 Kings Ride, Camberley, Surrey, GU15 4HU. DoB: September 1951, British

Director - Adrian Church. Address: Chester Road South, Kidderminster, Worcestershire, DY10 1XH. DoB: September 1952, British

Director - John Henry Nugent. Address: Pomeroy House Richmond Road, Ramsey, Isle Of Man, IM8 3PB. DoB: May 1958, British

Director - Clare Elizabeth Vivienne Colacicchi. Address: Castle View Farm, Main Street, Bringhurst, Market Harborough, Leicestershire, LE16 8RJ. DoB: August 1958, British

Director - Jonathan Patrick Cooke. Address: 5 Sandringham Close, Hove, East Sussex, BN3 6XE. DoB: February 1951, British

Director - Tim Jocelyn Bennett. Address: Chalet Gentiana, Vaud Chesieres, Ch-1885, Switzerland. DoB: May 1951, Irish

Director - Simon Paul Jennings. Address: 21 Langdale House, Churchill Gardens, London, SW1V 3DH. DoB: April 1952, British

Director - Ralph Paul Ray. Address: Silkstead House, Hursley, Winchester, Hampshire, SO21 2LG. DoB: n\a, British

Director - Richard Citron. Address: 8 Baker Street, London, W19 3LL. DoB: October 1952, British

Director - Bernard Geoffrey Owen Clutton. Address: Beggars Roost, 27 Wood Ride, Petts Wood, Kent, BR5 1PZ. DoB: March 1951, British

Director - Frederick Anthony Sherring. Address: 1a Gibsons Road, Stockport, Cheshire, SK4 4JX. DoB: May 1923, British

Director - Geoffrey Arnold Shindler. Address: 10 Bury Old Road, Prestwich, Manchester, M25 0EX. DoB: October 1942, British

Director - David John Marcus Ward. Address: Mill House Mill Road, Stock, Ingatestone, Essex, CM4 9RU. DoB: May 1957, Australian

Director - Andrew East. Address: 63, Skitts Hill, Braintree, Essex, CM7 1AU. DoB: July 1957, Uk

Director - George Tasker. Address: 42 Princes Boulevard, Wirral, Merseyside, CH63 5LW. DoB: January 1937, British

Director - Arthur Thompson. Address: 19 Ringwood Road, Luton, Bedfordshire, LU2 7BG. DoB: November 1950, British

Director - Robert Whillis. Address: Gables Main Road Colby, Isle Of Man, ISLE MAN. DoB: March 1948, British

Director - Nigel Trumper. Address: Holme Barn Holme, Darley, Harrogate, North Yorkshire, HG3 2PP. DoB: September 1934, British

Director - Timothy Vollans. Address: Felbridge Maxwell Road, Ben Rhydding, Ilkley, West Yorkshire, LS29 8RP. DoB: March 1953, British

Director - James Richard Kessler. Address: 29 Maurice Walk, London, NW11 6JX. DoB: September 1959, British

Director - Thomas Mallett. Address: 17 Woodville Road, West Dentonhall Estate, Newcastle Upon Tyne, Tyne & Wear, NE15 7JZ. DoB: n\a, British

Director - Timothy Jocelyn Bennett. Address: 28a Clarendon Gardens, Little Venice, London, W9 1AZ. DoB: May 1951, Irish

Director - Anthony Holmes. Address: Berkeley House High Street, Ingatestone, Essex, CM4 9ED. DoB: April 1934, British

Jobs in The Society Of Trust And Estate Practitioners Limited, vacancies. Career and training on The Society Of Trust And Estate Practitioners Limited, practic

Now The Society Of Trust And Estate Practitioners Limited have no open offers. Look for open vacancies in other companies

  • Programme Support Officer (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science & Technology

    Salary: £20,989 to £23,557

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Assistant in Environmental Archaeology (6 hours per week) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

    Salary: £14.95 to £17.32 per hour, plus annual leave allowance (Grade UE06)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Historical and Philosophical Studies,Archaeology

  • Wellbeing Adviser (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Student Services, Counselling and Disability Service

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • 2nd Line IT Support (Corporate Information Systems CIS) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: IT Services

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer (Teaching & Scholarship) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: The School of Healthcare Sciences

    Salary: £32,548 to £47,722

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (London)

    Region: London

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Clerical Assistant (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Sussex Centre for Language Studies (SCLS)

    Salary: £18,263 to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Maintenance Electrician (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Maintenance Services

    Salary: £20,624 to £23,164 per annum plus 10% shift allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Assistant (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Department of Electronic and Computer Engineering

    Salary: £28,453 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Lecturer/Senior Lecturer in Human Resource Management/Organisational Behaviour (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: Faculty of Business and Law (FBL)

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Social Sciences (COSS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

  • Lecturer - Nursing (London, Doncaster)

    Region: London, Doncaster

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for The Society Of Trust And Estate Practitioners Limited on Facebook, comments in social nerworks

Read more comments for The Society Of Trust And Estate Practitioners Limited. Leave a comment for The Society Of Trust And Estate Practitioners Limited. Profiles of The Society Of Trust And Estate Practitioners Limited on Facebook and Google+, LinkedIn, MySpace

Location The Society Of Trust And Estate Practitioners Limited on Google maps

Other similar companies of The United Kingdom as The Society Of Trust And Estate Practitioners Limited: The Elms Funeral Directors Limited | Halo Business Limited | Future Stories Design Limited | 5 C Properties Limited | Broadstairs Taxis (1990) Limited

The Society Of Trust And Estate Practitioners Limited 's been in the UK for at least twenty five years. Started with Companies House Reg No. 02632423 in Thursday 25th July 1991, the firm is based at Artillery House South, London SW1P 1RT. Started as Society Of Trust And Estate Practitioners, the firm used the business name up till 2008, when it was replaced by The Society Of Trust And Estate Practitioners Limited. The enterprise declared SIC number is 94120 : Activities of professional membership organizations. The most recent records were filed up to 2015-03-31 and the most current annual return was filed on 2015-07-10. From the moment the firm debuted on the local market 25 years ago, the firm has sustained its praiseworthy level of prosperity.

According to the information we have, the business was established in 1991 and has been run by ninety six directors, and out this collection of individuals eight (Patricia Margaret Wass, Dr Angelo Venardos, Edward Buckland and 5 others listed below) are still a part of the company. Furthermore, the managing director's tasks are regularly backed by a secretary - Caroline Rose, from who was recruited by the business in March 2016.

The Society Of Trust And Estate Practitioners Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Artillery House South 11-19 Artillery Row SW1P 1RT London. The Society Of Trust And Estate Practitioners Limited was registered on 1991-07-25. 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 - 454,000 GBP, sales per year - approximately 367,000,000 GBP. The Society Of Trust And Estate Practitioners Limited is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Society Of Trust And Estate Practitioners Limited is Other service activities, including 5 other directions. Secretary of The Society Of Trust And Estate Practitioners Limited is Caroline Rose, which was registered at 11-19 Artillery Row, London, SW1P 1RT. Products made in The Society Of Trust And Estate Practitioners Limited were not found. This corporation was registered on 1991-07-25 and was issued with the Register number 02632423 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 The Society Of Trust And Estate Practitioners Limited, open vacancies, location of The Society Of Trust And Estate Practitioners 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 June 1st, 2024

Detailed data about The Society Of Trust And Estate Practitioners Limited from yellow pages of The United Kingdom. Find address The Society Of Trust And Estate Practitioners Limited, phone, email, website credits, responds, The Society Of Trust And Estate Practitioners Limited job and vacancies, contacts finance sectors The Society Of Trust And Estate Practitioners Limited