Fmc Technologies Pension Plan Limited

All companies of The UKFinancial and insurance activitiesFmc Technologies Pension Plan Limited

Pension funding

Contacts of Fmc Technologies Pension Plan Limited: address, phone, fax, email, website, working hours

Address: Atlantic Business Centre Atlantic Street WA14 5NQ Altrincham

Phone: +44-1569 3772674 +44-1569 3772674

Fax: +44-1366 5140472 +44-1366 5140472

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Fmc Technologies Pension Plan Limited"? - Send email to us!

Fmc Technologies Pension Plan Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fmc Technologies Pension Plan Limited.

Registration data Fmc Technologies Pension Plan Limited

Register date: 1991-12-17
Register number: 02672068
Capital: 414,000 GBP
Sales per year: Approximately 521,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Fmc Technologies Pension Plan Limited

Addition activities kind of Fmc Technologies Pension Plan Limited

737899. Computer maintenance and repair, nec
20960000. Potato chips and similar snacks
23260102. Overalls and coveralls
30110103. Automobile inner tubes
36710203. Electron tubes, nsk
38739909. Watches and parts, except crystals and jewels
51310205. Labels
51490304. Hop extract
51829901. Bottling wines and liquors
94110401. Administration of educational programs, federal government

Owner, director, manager of Fmc Technologies Pension Plan Limited

Secretary - Lesley-Ann Bedborough. Address: Atlantic Business Centre, Atlantic Street, Altrincham, Greater Manchester, WA14 5NQ, United Kingdom. DoB:

Director - Lesley-Ann Bedborough. Address: Pitreavie Business Park, Queensferry Road, Dunfermline, Fife, KY11 8UD, Scotland. DoB: October 1967, British

Director - Steven Grant. Address: Atlantic Business Centre, Atlantic Street, Altrincham, Manchester, WA14 5NQ. DoB: December 1964, British

Director - Michael Tierney. Address: Finch Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3PE, Scotland. DoB: July 1963, British

Director - Richard Clark. Address: North Sam Houston Parkway West, North Sam Houston Parkway West, Houston, Texas, 77386, Usa. DoB: October 1963, American

Director - Roy Mccale. Address: Owls Oak Shereford Road, Hempton, Fakenham, Norfolk, NR21 7LJ. DoB: June 1943, British

Director - Peter Harold Lucas. Address: 354 Meadowside Quay Walk, Glasgow, G11 6EE, United Kingdom. DoB: June 1962, British

Director - Kurt Niemietz. Address: Gears Road, Houston, Texas, Usa, Usa. DoB: January 1973, American

Director - Jeffrey Beyersdorfer. Address: Gears Road, Houston, Texas, 77067, United States. DoB: November 1961, United States

Director - Sean Mcavoy. Address: 10 Burnside View, Coatbridge, Lanarkshire, ML5 1HR. DoB: January 1953, British

Director - David Grzebinski. Address: 2115 N Fremont, Chicago, 60614, IL, U.S.A.. DoB: July 1961, Usa

Director - Richard Preston. Address: Townhead, Kinghorn, Fife, KY3 9XQ. DoB: October 1945, British

Director - Maryann T Seaman. Address: 161 E.Chicago Ave 44g, Chicago, 60611, FOREIGN. DoB: September 1962, America

Director - Trevor Howard. Address: Churchgate House, Woolpit, Bury St Edmunds, Suffolk, IP30 9QQ. DoB: December 1950, British

Secretary - Iain Wishart. Address: 20 Dovecot Way, Dunfermline, Fife, KY11 8SX. DoB: n\a, British

Director - Andrew John Constantine Cort. Address: 11 Camps Road, Carnock, Dunfermline, Fife, KY12 9JP. DoB: May 1962, British

Secretary - Iain William Mcewan. Address: 130 North Park, Fakenham, Norfolk, NR21 9RH. DoB: April 1955, British

Director - Jeffrey Dodds. Address: 63 Starbeck Drive, Little Sutton, Ellesmere Port, Cheshire, CH66 4TS. DoB: November 1953, British

Director - David Grzebinski. Address: 2115 N Fremont, Chicago, 60614, IL, U.S.A.. DoB: July 1961, Usa

Director - Simon Anthony Allen Block. Address: Bentwitchen House, South Molton, Devon, EX36 3HA. DoB: July 1935, British

Director - Iain William Mcewan. Address: 130 North Park, Fakenham, Norfolk, NR21 9RH. DoB: April 1955, British

Director - Anthony Laurence Harrison. Address: 381 Longridge, Knutsford, Cheshire, WA16 8PP. DoB: November 1940, British

Director - Kenneth Leslie Hughes. Address: 5 Thirlmere Avenue, Birkenhead, Merseyside, L43 9SQ. DoB: July 1944, British

Director - Paul Raymond Gandy. Address: 31 Barnfield Crescent, Sale, Cheshire, M33 6WJ. DoB: January 1954, British

Director - Lorna Howorth. Address: 47 Woodside Avenue, Rosyth, Fife, KY11 2LA. DoB: February 1945, British

Director - Graham Robert Wood. Address: Chemin Dela Fraite 4, 1380 Ohain, Belgium, FOREIGN. DoB: June 1953, British

Director - Roy Mccale. Address: Owlsoak Shereford Road, Hempton, Fakenham, Norfolk, NR21 7LJ. DoB: n\a, British

Director - James Campbell. Address: 34 Cameron Avenue, Kinross, KY13 7BG. DoB: July 1960, British

Director - David Robert Orbison. Address: Flat 2 163 Beresford Road, Birkenhead, Merseyside, L43 2JD. DoB: June 1958, British

Director - Jennifer Halliday. Address: 7 Derwent Drive, Bramhall, Stockport, Cheshire, SK7 1HW. DoB: June 1960, British

Director - Michael May. Address: 140 Dalton Avenue, Stretford, Manchester, M32 9JD. DoB: February 1950, British

Director - Julie Woan. Address: 92 Peel Street, Macclesfield, Cheshire, SK11 8BL. DoB: February 1966, British

Secretary - Barrington Marshall Riley. Address: Cherry Tree House 35 Oldfield Way, Heswall, Wirral, Merseyside, CH60 6RH. DoB: September 1948, British

Director - Michael Murray. Address: Ave Winston Churchill,234, 1180 Brussels, Belgium, FOREIGN. DoB: October 1946, Us

Director - Barry Zwarenstein. Address: Avenue Henri Bourgys 59, 1410 Waterlooo, Belguim. DoB: September 1948, American

Director - Stephanie Kushner. Address: 55 Broad Walk, Wilmslow, Cheshire, SK9 5PL. DoB: September 1955, American

Director - Terrence John Finnigan. Address: 15 Gleneagles Road, Flixton, Manchester, Lancashire, M41 8SA. DoB: June 1937, British

Director - Louis Brennan. Address: 8 Meadow Road, Cheadle Hulme, Stockport, Cheshire, SK4 5DN. DoB: September 1941, British

Director - Barrington Marshall Riley. Address: Cherry Tree House 35 Oldfield Way, Heswall, Wirral, Merseyside, CH60 6RH. DoB: September 1948, British

Director - Simon Anthony Allen Block. Address: Bentwitchen House, South Molton, Devon, EX36 3HA. DoB: July 1935, British

Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jobs in Fmc Technologies Pension Plan Limited, vacancies. Career and training on Fmc Technologies Pension Plan Limited, practic

Now Fmc Technologies Pension Plan Limited have no open offers. Look for open vacancies in other companies

  • Sales Executive (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £24,663 to £29,801 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Clinical Tutor (Bangor)

    Region: Bangor

    Company: Bangor University

    Department: School of Psychology

    Salary: £39,324 to £46,924 Grade 8 p.a. pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Teaching Fellow in Applied Geophysics and Petroleum Geology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: £32,548 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Professor Sir Richard Trainor PhD Scholarship (London)

    Region: London

    Company: King's College London

    Department: History Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Historical and Philosophical Studies,History

  • Faculty Finance Business Partner - C82476A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Finance & Planning

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Associate Director - Physical Sciences (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £39,896 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Senior Engineer (Network) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: IT Services

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • HR Systems Analyst (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: HR Services

    Salary: £26,459

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,IT

  • GCU London Requires Occasional Lecturers for the Academic Year 2017-18: Fashion (London)

    Region: London

    Company: Glasgow Caledonian University

    Department: N\A

    Salary: Competitive rates per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • HR Administrator (Partners) (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £25,000 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Senior Lecturer (Honorary Consultant) in Intensive Care Medicine (Two Posts) (Falmer, Brighton)

    Region: Falmer, Brighton

    Company: The Brighton and Sussex Medical School

    Department: Department of Clinical & Experimental Medicine

    Salary: £76,761 to £103,490 per annum (basic salary on Clinical Academic Consultant pay scale), dependent on clinical seniority.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • PhD Studentship: Nonlinear Vibration in Vehicular Structures (London)

    Region: London

    Company: University College London

    Department: Mechanical Engineering

    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,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

Responds for Fmc Technologies Pension Plan Limited on Facebook, comments in social nerworks

Read more comments for Fmc Technologies Pension Plan Limited. Leave a comment for Fmc Technologies Pension Plan Limited. Profiles of Fmc Technologies Pension Plan Limited on Facebook and Google+, LinkedIn, MySpace

Location Fmc Technologies Pension Plan Limited on Google maps

Other similar companies of The United Kingdom as Fmc Technologies Pension Plan Limited: Iq Apparel Limited | Face To Face Financial Solutions Limited | Tvrp Limited | Albert Bridge Investments Ltd | Allan Chapman & James Insurance Brokers Limited

Fmc Technologies Pension Plan Limited was set up as PLC, that is located in Atlantic Business Centre, Atlantic Street , Altrincham. The company postal code is WA14 5NQ This enterprise was formed on Tuesday 17th December 1991. The company's Companies House Reg No. is 02672068. The firm has operated under three names. The company's first registered name, Fmc Corporation (uk) Pension Plan Trustees, was changed on Tuesday 17th June 2003 to Fmc Corporation (uk) Pension Plan Trustees (no.2). The current name, in use since 1998, is Fmc Technologies Pension Plan Limited. This enterprise principal business activity number is 65300 : Pension funding. The company's latest filings were filed up to December 31, 2015 and the most recent annual return information was filed on December 17, 2015. 25 years of competing in this particular field comes to full flow with Fmc Technologies Pension Plan Ltd as they managed to keep their clients happy throughout their long history.

Lesley-Ann Bedborough, Steven Grant, Michael Tierney and 3 others listed below are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly for almost one year.

Fmc Technologies Pension Plan Limited is a domestic company, located in Altrincham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Atlantic Business Centre Atlantic Street WA14 5NQ Altrincham. Fmc Technologies Pension Plan Limited was registered on 1991-12-17. 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 - 414,000 GBP, sales per year - approximately 521,000,000 GBP. Fmc Technologies Pension Plan Limited is Private Limited Company.
The main activity of Fmc Technologies Pension Plan Limited is Financial and insurance activities, including 10 other directions. Secretary of Fmc Technologies Pension Plan Limited is Lesley-Ann Bedborough, which was registered at Atlantic Business Centre, Atlantic Street, Altrincham, Greater Manchester, WA14 5NQ, United Kingdom. Products made in Fmc Technologies Pension Plan Limited were not found. This corporation was registered on 1991-12-17 and was issued with the Register number 02672068 in Altrincham, 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 Fmc Technologies Pension Plan Limited, open vacancies, location of Fmc Technologies Pension Plan 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 Fmc Technologies Pension Plan Limited from yellow pages of The United Kingdom. Find address Fmc Technologies Pension Plan Limited, phone, email, website credits, responds, Fmc Technologies Pension Plan Limited job and vacancies, contacts finance sectors Fmc Technologies Pension Plan Limited