Deutsche Trustee Company Limited

All companies of The UKFinancial and insurance activitiesDeutsche Trustee Company Limited

Banks

Contacts of Deutsche Trustee Company Limited: address, phone, fax, email, website, working hours

Address: Winchester House 1 Great Winchester Street EC2N 2DB London

Phone: +44-1493 8367980 +44-1493 8367980

Fax: +44-1382 5874084 +44-1382 5874084

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Deutsche Trustee Company Limited"? - Send email to us!

Deutsche Trustee Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Deutsche Trustee Company Limited.

Registration data Deutsche Trustee Company Limited

Register date: 1938-03-23
Register number: 00338230
Capital: 941,000 GBP
Sales per year: More 380,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Deutsche Trustee Company Limited

Addition activities kind of Deutsche Trustee Company Limited

2052. Cookies and crackers
209799. Manufactured ice, nec
355299. Textile machinery, nec
33990103. Iron, powdered
35360203. Monorail systems
35410600. Saws and sawing machines
50840000. Industrial machinery and equipment
50879901. Carnival and amusement park equipment
54419903. Confectionery produced for direct sale on the premises
59429900. Book stores, nec

Owner, director, manager of Deutsche Trustee Company Limited

Secretary - Scott Linsley. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB:

Director - Philip Nunnerley. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: September 1946, British

Director - Elaine Devenish. Address: Finsbury Circus, London, England, EC2M 1NB, England. DoB: March 1953, British

Director - Rafe Morton. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: November 1970, British

Director - Eileen Taylor. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: August 1958, British

Director - Claire Leadbeater. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: June 1970, British

Director - Olufemi Babatunde Oye. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: January 1967, British

Secretary - Andrew Bartlett. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB:

Director - Dennise Dwyer. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: July 1967, British

Director - Kenneth Coombs. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: February 1960, British

Secretary - Adam Rutherford. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB:

Director - Nicholas Kristian James Calvert. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: May 1970, British

Director - Jose Maria Sicilia Senovilla. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: October 1966, Spanish

Director - David Dorian Oliver Keen. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: June 1960, British

Director - Angeline Garvey. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: January 1968, Irish

Director - Vaughn Eric Harman. Address: 30 Cambridge Road, Teddington, Middlesex, TW11 8DR. DoB: January 1959, British

Secretary - Joanne Louise Bagshaw. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: n\a, British

Director - Dr Dominic Selwood. Address: 33 Freegrove Road, London, N7 9RG. DoB: December 1970, British

Director - Matthew Tuck. Address: 305 Oji Green Hill, 4-17-40 Minami Aoyama Minato-Ku, Tokyo, 1070062, Japan. DoB: June 1968, British

Secretary - Adrian Brettell Dyke. Address: 70 Gibson Square, London, N1 0RA. DoB: n\a, British

Director - Graham Hodgkin. Address: 11 Portsmouth Lane, Lindfield, West Sussex, RH16 1SE. DoB: July 1966, British

Director - David George Penfold. Address: Porthallow, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 2RQ. DoB: July 1955, British

Director - Columcille O'donnell. Address: Flat 6, 71 Charlwood Street, London, SW1V 4PG. DoB: May 1965, Irish

Director - John Edward Donohoe. Address: 54 Highfield Road, Rathgar, Dublin, Republic Of Ireland. DoB: August 1966, Irish

Director - Sally Margaret Gilding. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: March 1961, Australian

Director - John Wallace. Address: 14 Queens Gate Place, London, SW7 5NX. DoB: March 1968, American

Director - Christopher Edmeades. Address: 1 Albra Mead, Chelmsford, Essex, CM2 6YG. DoB: November 1962, British

Director - Terence Hugh Mccaughey. Address: 145 Rivermead Court, Ranelagh Gardens, London, SW6 3SE. DoB: November 1948, British

Secretary - Adam Paul Rutherford. Address: Oak Close, Harlington, Dunstable, Bedfordshire, LU5 6PP. DoB: n\a, British

Director - Dinkar Jetley. Address: Flat 90 Consort Rise House, 203 Buckingham Palace Road, London, SW1N 9TB. DoB: October 1960, American

Director - James Cassidy. Address: 1 Earls Road, Tunbridge Wells, Kent, TN4 8EA. DoB: November 1960, British

Director - Larry Klane. Address: 70 Woodland Road, Randolph, New Jersey Nj 07869, Usa. DoB: June 1960, American

Secretary - Giles Sebastian Clark. Address: 20 Barton Road, London, W14 9HD. DoB: n\a, British

Director - Yakut Akman. Address: Rippledene 1 Boyle Farm Road, Thames Ditton, Surrey, KT7 0TS. DoB: August 1957, American

Director - John Douglas Irish. Address: Rudge Copse Drove Road, Chilbolton, Stockbridge, Hampshire, SO20 6AB. DoB: December 1944, British

Director - Michael Ahlstrom Dunlaevy. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: June 1944, American

Secretary - Ian Anthony Pellow. Address: 6 Meadowside, Tilehurst, Reading, Berkshire, RG31 5QE. DoB: n\a, British

Secretary - Andrew Henry John Naughton-doe. Address: 128 Raleigh Road, Feltham, Middlesex, TW13 4LP. DoB:

Director - Fiona Christie. Address: 201 Seddon House, Barbican, London, EC2Y 8BX. DoB: August 1963, British

Director - Susan Nouhan. Address: 151 Marlborough Crescent, Sevenoaks, Kent, TN13 2HW. DoB: July 1958, British/Us Citizen

Director - Mark Jones. Address: 7 Cole Court Lodge, London Road, Twickenham, London, TW1 1HB. DoB: June 1965, British

Director - Stephen Trowbridge. Address: Flat 3 12 Redhington Road, London, NW3 7RG. DoB: October 1960, Us Citizen

Director - Elizabeth Purdy. Address: 78 Shrewsbury Road, New Southgate, London, N11 2JU. DoB: April 1966, British

Director - Julia Prentice. Address: 14 Harland Way, Tunbridge Wells, Kent, TN4 0TQ. DoB: June 1959, British

Director - Gary Lew. Address: Flat Az, South Bay Villa,, 4 South Bay Close, Hong Kong, FOREIGN, Hong Kong. DoB: May 1960, American

Director - Peter Wilson. Address: 29 Camden Road, Bexley, Kent, DA5 3NS. DoB: January 1934, British

Director - Nicholas Eastwell. Address: 5 Dartmouth Grove, London, SE10 8AR. DoB: October 1956, British

Director - Paula Gabriele. Address: 33 White Berch Road, Wilton, Connecticut, 06883, Usa. DoB: January 1949, American

Director - Ann Scurfield. Address: 5 Owen Mansions, Queens Club Gardens, London, W14 9RS. DoB: October 1944, British

Director - Alexandra Hahn. Address: 54 Stanford Road, London, W8 5PZ. DoB: August 1960, British

Director - Trevor Hearn. Address: 46 Firs Chase, West Mersea, Essex, CO5 8NG. DoB: February 1960, British

Director - Paula Gabriele. Address: 33 White Berch Road, Wilton, Connecticut, 06883, Usa. DoB: January 1949, American

Director - Paul Frederick Frampton. Address: Claydale 155 Branksome Avenue, Stanford Le Hope, Essex, SS17 8BY. DoB: January 1948, British

Secretary - Claire Fiona Backhouse. Address: 71 Stradella Road, Herne Hill, London, SE24 9HL. DoB:

Director - B Kingdon. Address: 145 Hicks Street, Brooklyn Heights, New York, Ny 11201, FOREIGN, Usa. DoB: August 1951, Us Citizen

Director - Geoffrey Wakem. Address: Down Cottage 75 Cornwallis Avenue, Tonbridge, Kent, TN10 4LL. DoB: May 1946, British

Director - James Watkins. Address: House No 1, Shek O, Hong Kong, FOREIGN. DoB: September 1945, British

Director - Kenrick Prescot. Address: 13 The Little Boltons, London, SW10 9LJ. DoB: November 1920, British

Director - Christopher Frederick Strakosch. Address: 1 Egliston Lawns, 13 Egliston Road, London, SW15 1AL. DoB: October 1951, British

Director - Anthony Guy Buckland. Address: Oak House, 21 Priory Way, Hitchin, Hertfordshire, SG4 9BJ. DoB: July 1946, British

Director - Christopher Evans. Address: 68 Verran Road, Camberley, Surrey, GU15 2LJ, England. DoB: November 1950, Welsh

Director - Dean Handley. Address: 50 Lamplighters Close, Hempstead, Gillingham, Kent, ME7 3NZ. DoB: February 1962, British

Jobs in Deutsche Trustee Company Limited, vacancies. Career and training on Deutsche Trustee Company Limited, practic

Now Deutsche Trustee Company Limited have no open offers. Look for open vacancies in other companies

  • Senior Research Technician (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Institute of Neurology, Department of Neurodegenerative Disease

    Salary: £34,056 to £41,163 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Administrative

  • Robertson Fellow in Biomedical Data Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH

    Salary: £52,793 to £61,179 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods

  • Tenure-Track Assistant/Associate Professor/Professor in Climate Change and Sustainable Development (Shanghai, Pudong - China)

    Region: Shanghai, Pudong - China

    Company: China-UK Low Carbon College, Shanghai Jiao Tong University

    Department: N\A

    Salary: $58,000
    £44,718 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

  • Professor in Neurodegenerative Disorders (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £100,000 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Medical Technology,Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

  • Professor / Reader in Robotics and Autonomous Systems (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

Responds for Deutsche Trustee Company Limited on Facebook, comments in social nerworks

Read more comments for Deutsche Trustee Company Limited. Leave a comment for Deutsche Trustee Company Limited. Profiles of Deutsche Trustee Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Deutsche Trustee Company Limited on Google maps

Other similar companies of The United Kingdom as Deutsche Trustee Company Limited: Samkara Capital Limited | Splinter Consulting Limited | Rib Group Limited | Atlantix Associates Ltd | George Banco Limited

1938 is the year of the beginning of Deutsche Trustee Company Limited, the company that is situated at Winchester House, 1 Great Winchester Street , London. This means it's been seventy eight years Deutsche Trustee has existed in this business, as the company was founded on 1938-03-23. The company's registered no. is 00338230 and its area code is EC2N 2DB. Launched as Bankers Trustee, this firm used the name up till 2002, at which moment it was changed to Deutsche Trustee Company Limited. This enterprise is classified under the NACe and SiC code 64191 meaning Banks. 2015-12-31 is the last time company accounts were filed. Deutsche Trustee Co Limited has been prospering as a part of this field for more than 78 years, an achievement not many companies could achieve.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2009, this cooperation amounted to at least 84,868 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Prof Fees Re Debt (expensed).

As found in this specific firm's employees data, since 2014 there have been six directors including: Philip Nunnerley, Elaine Devenish and Rafe Morton. In addition, the director's efforts are continually helped by a secretary - Scott Linsley, from who found employment in the company on 2016-02-01.

Deutsche Trustee Company Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Winchester House 1 Great Winchester Street EC2N 2DB London. Deutsche Trustee Company Limited was registered on 1938-03-23. 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 - 941,000 GBP, sales per year - more 380,000,000 GBP. Deutsche Trustee Company Limited is Private Limited Company.
The main activity of Deutsche Trustee Company Limited is Financial and insurance activities, including 10 other directions. Secretary of Deutsche Trustee Company Limited is Scott Linsley, which was registered at 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. Products made in Deutsche Trustee Company Limited were not found. This corporation was registered on 1938-03-23 and was issued with the Register number 00338230 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 Deutsche Trustee Company Limited, open vacancies, location of Deutsche Trustee Company 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 May 1st, 2024

Detailed data about Deutsche Trustee Company Limited from yellow pages of The United Kingdom. Find address Deutsche Trustee Company Limited, phone, email, website credits, responds, Deutsche Trustee Company Limited job and vacancies, contacts finance sectors Deutsche Trustee Company Limited