Fmc 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Fmc Technologies Pension Plan Limited"? - Send email to us!
Registration data Fmc Technologies Pension Plan Limited
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, MySpaceLocation 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