Hsbc Bank Plc

Banks

Contacts of Hsbc Bank Plc: address, phone, fax, email, website, working hours

Address: 8 Canada Square London E14 5HQ

Phone: +44-1477 4353851 +44-1477 4353851

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 "Hsbc Bank Plc"? - Send email to us!

Hsbc Bank Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hsbc Bank Plc.

Registration data Hsbc Bank Plc

Register date: 1880-07-01
Register number: 00014259
Capital: 297,000 GBP
Sales per year: Approximately 111,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Public Limited Company

Get full report from global database of The UK for Hsbc Bank Plc

Addition activities kind of Hsbc Bank Plc

265599. Fiber cans, drums, and similar products, nec
22539901. Collar and cuff sets, knit
26579900. Folding paperboard boxes, nec
30691201. Mouthpieces for pipes, cigarette holders, etc.: rubber
36470000. Vehicular lighting equipment
37310202. Landing ships, building and repairing
38230100. Temperature measurement instruments, industrial
50450104. Terminals, computer
73899936. Photographic library service

Owner, director, manager of Hsbc Bank Plc

Director - David William Lister. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: September 1958, British

Director - James Coyle. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: August 1956, British

Director - Jonathan Richard Symonds. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1959, British

Secretary - Nicola Suzanne Black. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Director - Samir Assaf. Address: 8 Canada Square, London, E14 5HQ. DoB: June 1960, French

Director - Simon Nigel Cooper. Address: Canada Square, London, E14 5HQ, England. DoB: September 1967, British

Director - Thierry Bernard Moulonguet. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1951, French

Director - Simon William De Mussenden Leathes. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1948, British

Director - Antonio Pedro Dos Santos Simoes. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: March 1975, Portuguese

Director - Dame Denise Mary Holt. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: October 1949, British

Director - Dame Mary Elizabeth Marsh. Address: Canada Square, London, E14 5HQ. DoB: August 1946, British

Director - Rosemary Elisabeth Scudamore Martin. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: n\a, British

Director - John Francis Trueman. Address: 8 Canada Square, London, E14 5HQ. DoB: February 1943, British

Director - Alan Mcalpine Keir. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: October 1958, British

Director - Alan Matthew Thomson. Address: Canada Square, London, E14 5HQ, England. DoB: September 1946, British

Director - Piraye Antika. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: July 1960, Turkish

Director - Johnson Daniel Garner. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: June 1969, British

Director - Brian Robertson. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: April 1954, British

Director - James William Leng. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: November 1945, British

Director - Monsieur Philippe Jacques Claude Houze. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: November 1947, French

Director - Peter William Boyles. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: November 1955, British

Director - Alexander Andrew Flockhart. Address: 8 Canada Square, London, E14 5HQ. DoB: December 1951, British

Director - Paul Anthony Thurston. Address: Queen's Road Central, Hong Kong. DoB: August 1953, British

Director - Sean Patrick O'sullivan. Address: 8 Canada Square, London, E14 5HQ. DoB: February 1956, Canadian

Director - Stuart Thomson Gulliver. Address: 8 Canada Square, London, E14 5HQ. DoB: March 1959, British

Director - David Charles Budd. Address: 8 Canada Square, London, E14 5HQ. DoB: December 1953, British

Director - Peter Michael Shawyer. Address: 8 Canada Square, London, E14 5HQ. DoB: September 1950, British

Secretary - John Hume Mckenzie. Address: 8 Canada Square, London, E14 5HQ. DoB: n\a, British

Director - Anthony Robin Dominic Monro-davis. Address: Milbourne House Station Road, London, SW13 0LW. DoB: September 1940, British

Director - Michael Francis Geoghegan. Address: 8 Canada Square, London, E14 5HQ. DoB: October 1953, British

Director - John Dudley Fishburn. Address: 7 Gayfere St, London, SW1P 3HN. DoB: June 1946, British

Director - Dyfrig Dafydd Joseff John. Address: 8 Canada Square, London, E14 5HQ. DoB: May 1950, British

Director - Christopher Michael Stuart Jones. Address: Orchard House, Wrottesley Road West, Tettenhall, Wolverhampton, WV6 8UR. DoB: January 1944, British

Director - Jasminder Singh. Address: 140 Bath Road, Hayes, Middlesex, UB3 5AW. DoB: April 1951, British

Director - Charles Francis Wiener De Croisset. Address: 31 Rue De Bellechasse, Paris, 75007, FOREIGN, France. DoB: September 1943, French

Director - Charles Henri Filippi. Address: 2 Rue Saint Simon, Paris 75007, France. DoB: August 1952, French

Director - William Robert Patrick Dalton. Address: 7 Cambridge Place, London, W8 5PB. DoB: December 1943, Canadian/Irish

Director - Harry Anthony Rose. Address: The Old School House, Old School Lane Lighthorne, Warwick, CV35 0AX. DoB: April 1940, British

Director - David William Baker. Address: The Willows, Glen Road, Newton Harcourt, Leicester, Leicestershire, LE8 9FH. DoB: September 1942, British

Director - Roger Emerson. Address: Tudor Gladrise, 12 Ashley Rise, Walton On Thames, Surrey, KT12 1ND. DoB: August 1949, British

Secretary - Ian Bruce Marshall. Address: Hungershall Lodge, Hungershall Park, Tunbridge Wells, Kent, TN4 8ND. DoB: July 1949, British

Director - Alison Clare Reed. Address: 6 Sandringham Court, Westleigh Avenue Putney, London, SW15 6RE. DoB: December 1956, British

Director - Stephen Keith Green. Address: 8 Canada Square, London, E14 5HQ. DoB: November 1948, British

Director - Herbert H Jacobi. Address: 21/23 Konigsallee, Dusseldorf, 40212, Germany. DoB: September 1934, United States

Director - Antony John Hales. Address: Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD. DoB: May 1948, British

Director - John Towers. Address: Tall Trees, Bourton On Dunsmore, Rugby, Warwickshire, CV23 9QZ. DoB: March 1948, British

Director - Richard Michael James Orgill. Address: 26 Petersham Place, South Kensington, London, SW7 5PU. DoB: October 1938, British

Director - John Francis Devaney. Address: Kettleshill Farm, Under River, Sevenoaks, Kent, TN15 0RX. DoB: June 1946, British

Secretary - Ralph Gordon Barber. Address: Craster, 5 South Close Green, Merstham, Surrey, RH1 3DU. DoB: January 1951, British

Director - Charles Miller Smith. Address: 60 Chester Row, London, SW1W 8JP. DoB: November 1939, British

Director - John Estmond Strickland. Address: Level 40, 1 Queens Road Central, Hong Kong. DoB: October 1939, British

Director - Sir John Reginald Hartnell Bond. Address: 8 Canada Square, London, E14 5HQ. DoB: July 1941, British

Director - Sir Charles Wilfrid Newton. Address: Newtons Gate 12 Ramley Road, Pennington, Lymington, Hampshire, SO41 8GQ. DoB: December 1928, British

Director - Charles Dorsey Mackay. Address: 8 Alexander Square, London, SW3 2AY. DoB: April 1940, British

Director - Sir Keith Roderick Whitson. Address: 36 Roland Way, London, SW7 3RE. DoB: March 1943, British

Director - Richard Delbridge. Address: 48 Downshire Hill, London, NW3 1NX. DoB: May 1942, British

Director - Bernard Harry Asher. Address: 3 Montpelier Square, London, SW7 1JT. DoB: March 1936, British

Director - Brian Lees Goldthorpe. Address: Derwent House Burtons Way, Chalfont St Giles, Buckinghamshire, HP8 4BP. DoB: June 1933, British

Secretary - John Robin Skae. Address: Thornhill Gambles Lane, Woodmancote, Cheltenham, Glos, GL52 4PU. DoB: July 1938, British

Director - Sir Peter Ingram Walters. Address: 10 Launceston Place, Kensington, London, W8 5RL. DoB: March 1931, British

Director - Thomas Jefferson Coleman Cunningham. Address: Wiccopee House East Hook Road, Hopewell Junction, New York 12533, FOREIGN, Usa. DoB: November 1942, American

Director - Sir Archibald William Forster. Address: Grasmere, Easton, Winchester, Hampshire, SO21 1EG. DoB: February 1928, British

Director - Sir Peter Evelyn Leslie. Address: Wychwood Manor, Ascot-Under-Wychwood, Oxon, OX7 6AQ. DoB: March 1931, British

Director - Harry Eugene Lockhart. Address: 29 Kensington Gate, Kensington, London, W8 5NA. DoB: November 1949, American

Director - George Ernest Loudon. Address: 11 Phillimore Place, London, W8 7BU. DoB: November 1942, Dutch

Director - Geoffrey Maitland Smith. Address: 19 Hamilton Terrace, St Johns Wood, London, NW8 9RE. DoB: February 1933, British

Director - Lord Colin Marsh Marshall. Address: 21 Montpelier Square, London, SW7 1JR. DoB: November 1933, British

Director - Sir Patrick Michael Meaney. Address: Harefield House, Sandridge, Hertfordshire, AL4 9EG. DoB: May 1925, British

Director - Baroness Detta O'cathain. Address: 121 Shakespeare Tower, Barbican, London, EC2Y 8DR. DoB: February 1938, British

Director - Sir Brian Gerald Pearse. Address: 7 Constable House, 14 Gloucester Street, London, SW1V 2DN. DoB: August 1933, British

Director - Sir Eric John Pountain. Address: Edial House, Edial, Lichfield, Staffs, WS7 0HZ. DoB: August 1933, British

Director - Sir William Purves. Address: 100 Ebury Mews, London, SW1W 9NX. DoB: December 1931, British

Jobs in Hsbc Bank Plc, vacancies. Career and training on Hsbc Bank Plc, practic

Now Hsbc Bank Plc have no open offers. Look for open vacancies in other companies

  • Group Director - Future Students Office (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Division of External Relations

    Salary: Circa £100,000 plus great benefits & relocation allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Financial Operations Assistant – Accounts Payable (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Finance Services

    Salary: £16,654 to £21,585 on Grade C, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Data and Systems Coordinator (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: UEA Careers Service

    Salary: £25,728 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management

  • Student Engagement Coach (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £19,200 to £25,600 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Information Compliance Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Information and Compliance

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • International Research Funding Manager (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: £35,000 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,International Activities

  • Teacher / Lecturer in Maths (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £24,271 to £30,715 per annum, pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Lecturer in Law (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Law

    Salary: £32,004 to £46,924 per annum (Grade 7 to Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Lecturer (Assistant Professor) in Timber Structures (Bath)

    Region: Bath

    Company: University of Bath

    Department: Architecture & Civil Engineering

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Development Manager (53138-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: £39,992 to £47,722 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Head of School Applied Social Studies (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: School of Applied Social Studies, Faculty of Health & Social Sciences

    Salary: £60,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Senior Management

  • Senior Lecturer (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Soc Sciences - Counselling, Psycotherapy and Applied Social Sciences

    Salary: £49,772 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Hsbc Bank Plc on Facebook, comments in social nerworks

Read more comments for Hsbc Bank Plc. Leave a comment for Hsbc Bank Plc. Profiles of Hsbc Bank Plc on Facebook and Google+, LinkedIn, MySpace

Location Hsbc Bank Plc on Google maps

Other similar companies of The United Kingdom as Hsbc Bank Plc: Newsif Ltd | The Securities Operations & Training Company Limited | Longavon Limited | South Yorkshire Investment Fund Limited | London-manila Express Limited

Hsbc Bank Plc could be contacted at 8 Canada Square, London in Poplar. The firm area code is E14 5HQ. Hsbc Bank PLC has been active on the market for the last one hundred and thirty six years. The firm Companies House Registration Number is 00014259. The business name of the firm got changed in the year 1999 to Hsbc Bank Plc. This business previous registered name was Midland Bank Public. This business is registered with SIC code 64191 , that means Banks. Hsbc Bank Plc filed its account information for the period up to December 31, 2014. The latest annual return information was filed on May 1, 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Hsbc Bank Plc.

Hsbc Bank Plc is a small-sized vehicle operator with the licence number OH0135361. The firm has one transport operating centre in the country. In their subsidiary in Wadebridge on Polmorla Road, 3 machines are available. The firm is also widely known as H.

The corporation has obtained four trademarks, all are active. The IPO representative of Hsbc Bank PLC is Baker & McKenzie LLP. The first trademark was registered in 2014.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Rutland County Council, with over 158 transactions from worth at least 500 pounds each, amounting to £66,036 in total. The company also worked with the Department for Transport (1 transaction worth £42,131 in total) and the Brighton & Hove City (3 transactions worth £3,899 in total). Hsbc Bank PLC was the service provided to the Rutland County Council Council covering the following areas: Services - Bank Charges was also the service provided to the Brighton & Hove City Council covering the following areas: Level Not Required.

Given this firm's growing number of employees, it became imperative to find new executives, to name just a few: David William Lister, James Coyle, Jonathan Richard Symonds who have been cooperating since September 2015 to promote the success of this specific limited company. In order to help the directors in their tasks, for the last nearly one month this limited company has been utilizing the expertise of Nicola Suzanne Black, who's been looking into maintaining the company's records.

Hsbc Bank Plc is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 8 Canada Square London E14 5HQ. Hsbc Bank Plc was registered on 1880-07-01. 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 - 297,000 GBP, sales per year - approximately 111,000,000 GBP. Hsbc Bank Plc is Public Limited Company.
The main activity of Hsbc Bank Plc is Financial and insurance activities, including 9 other directions. Director of Hsbc Bank Plc is David William Lister, which was registered at Canada Square, London, E14 5HQ, United Kingdom. Products made in Hsbc Bank Plc were not found. This corporation was registered on 1880-07-01 and was issued with the Register number 00014259 in The United Kingdom, 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 Hsbc Bank Plc, open vacancies, location of Hsbc Bank Plc 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 Hsbc Bank Plc from yellow pages of The United Kingdom. Find address Hsbc Bank Plc, phone, email, website credits, responds, Hsbc Bank Plc job and vacancies, contacts finance sectors Hsbc Bank Plc