Crown Agents Bank Limited
Financial intermediation not elsewhere classified
Other business support service activities not elsewhere classified
Contacts of Crown Agents Bank Limited: address, phone, fax, email, website, working hours
Address: St Nicholas House St Nicholas Road SM1 1EL Sutton
Phone: +44-1491 5812011 +44-1491 5812011
Fax: +44-1491 5812011 +44-1491 5812011
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Crown Agents Bank Limited"? - Send email to us!
Registration data Crown Agents Bank Limited
Get full report from global database of The UK for Crown Agents Bank Limited
Addition activities kind of Crown Agents Bank Limited
5945. Hobby, toy, and game shops
226199. Finishing plants, cotton, nec
227303. Art squares
805299. Intermediate care facilities, nec
16110102. Highway and street sign installation
22530205. Shawls, knit
28229911. Silicone rubbers
29990101. Coke (not from refineries), petroleum
35560213. Sifters, food
50470304. Electro-medical equipment
Owner, director, manager of Crown Agents Bank Limited
Director - Mary Margaret Reilly. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: May 1953, Irish
Director - Douglas Davidson Maclennan. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: September 1964, British
Director - Derek Neil Mcmenamin. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: July 1955, British
Director - Richard Philip Jones. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: November 1965, British
Director - Carol Iris Pattullo. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: October 1959, British
Director - Nicholas Charles Beecroft. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: March 1960, British
Director - Paul Anthony Batchelor. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: July 1946, British
Secretary - Maxine Frances Drabble. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB:
Director - Trevor Roland Gander. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: August 1957, British
Director - David John Walker-smith. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: December 1953, British
Director - Garry John Hopcroft. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: October 1949, British
Director - Terence Jagger. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: October 1956, British
Director - Carol Iris Pattullo. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: October 1959, British
Director - Michael Naameh. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: October 1953, British
Director - Michael Symes. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: March 1962, British
Director - Keith George White. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: October 1948, British
Director - Stuart Charles Ponder. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: March 1955, British
Director - George Ian Morrison. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: December 1951, British
Director - John Garvey. Address: 95 Iverna Court, Kensington, London, W8 6TU. DoB: May 1948, British
Secretary - Lynn Hale. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: n\a, British
Director - Marion Elaine Price. Address: Pedlars Castle, Ide Hill, Sevenoaks, Kent, TN14 6JD. DoB: August 1948, British
Director - Stephen Charles Hollingdale. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: August 1950, British
Director - David Barbour Irwin. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: June 1937, British
Director - Francis Ian Sumner. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. DoB: October 1942, British
Director - Derek Victor Moule. Address: Rose Cottage London Road, Sunningdale, Ascot, Berkshire, SL5 0JZ, A. DoB: February 1934, British
Director - Nigel Victor Charles Jackaman. Address: Batts Cottage, Freefolk, Whitchurch, Hampshire, RG28 7NW. DoB: April 1939, British
Director - Graham Ronald Godley. Address: 2 St Josephs Vale, Blackheath, London, SE3 0XF. DoB: January 1945, British
Director - Kalyan Majumdar. Address: 37 Swains Lane, London, N6 6QL. DoB: July 1943, British
Secretary - Heather Ann Kent. Address: 23a Boscombe Road, Worcester Park, Surrey, KT4 8PJ. DoB:
Secretary - Keith George White. Address: 8 Lymbourne Close, Belmont, Sutton, Surrey, SM2 6DX. DoB: October 1948, British
Director - Peter Fremantle Berry. Address: 58 Pyrland Road, London, N5 2JD. DoB: May 1944, British
Director - David Henry Probert. Address: 4 Blakes Field Drive, Barnt Green, Birmingham, B45 8JT. DoB: April 1938, British
Director - Katharine Mary Hope Mortimer. Address: Lower Corscombe, Okehampton, Devon, EX20 1SD. DoB: May 1946, British
Director - Anthony Howard Oxford. Address: Honeythorne, Mells, Frome, Somerset, BA11 3QN. DoB: December 1946, British
Director - Brian Shepherd. Address: 6 Chichester Drive, Sevenoaks, Kent, TN13 2NR. DoB: September 1935, British
Director - Andrew Kerr Stewart-roberts. Address: Mount Harry Lodge, Ditchling Road Offham, Lewes, East Sussex, BN7 3QW. DoB: February 1931, British
Director - Henry Dale. Address: 36 Homefield Road, Chiswick, London, W4 2LW. DoB: June 1939, British
Jobs in Crown Agents Bank Limited, vacancies. Career and training on Crown Agents Bank Limited, practic
Now Crown Agents Bank Limited have no open offers. Look for open vacancies in other companies
-
Basketball Development Coach (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Sports Park
Salary: £9,000 to £10,000 per annum pro rata (0.5 FTE)
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Digital Marketing Officer - Content and Communities (73208 -087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: External Engagement - Marketing and Communications
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,PR, Marketing, Sales and Communication
-
Alumni Relations Officer (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Research Associate (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Faculty of Wellbeing, Education and Language Studies
Salary: £36,613
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
-
Research Nurse Facilitators - The CHESS study: Chronic Headache Education and Self-management Study (Nationwide)
Region: Nationwide
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,Medicine and Dentistry,Nursing
-
Student Services Administrator (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £17,399 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Mental Health Nurse/Adviser (Dundee)
Region: Dundee
Company: University of Dundee
Department: Support Hub
Salary: £31,076 to £38,183
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Research Laboratory Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Plant Sciences
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance
-
Clinical Research Fellow in Small Vessel Diseases (Stroke and Dementia) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Dementia Research Centre
Salary: £33,131 to £49,091 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
-
Online Dissertation Advisors: Public Health ()
Region:
Company: Laureate Online Education in Partnership with the University of Liverpool
Department: Department of Health and Medical
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy,Other Social Sciences
-
Professor of Law (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Business and Law
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Rolls-Royce sponsored PhD scholarship – Waterjet Controlled-Depth (Milling) Machining of Aerospace Materials with Stratified Structures (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
Responds for Crown Agents Bank Limited on Facebook, comments in social nerworks
Read more comments for Crown Agents Bank Limited. Leave a comment for Crown Agents Bank Limited. Profiles of Crown Agents Bank Limited on Facebook and Google+, LinkedIn, MySpaceLocation Crown Agents Bank Limited on Google maps
Other similar companies of The United Kingdom as Crown Agents Bank Limited: Greater London Real Estate Investments Plc | Online Debt Solutions Limited | Kerima Associates Limited | Euro Catering Parts Holdings Ltd | Classic Money Services Ltd
This business named Crown Agents Bank has been created on 1989-01-12 as a PLC. This business headquarters can be reached at Sutton on St Nicholas House, St Nicholas Road. In case you have to get in touch with this firm by post, its zip code is SM1 1EL. The company registration number for Crown Agents Bank Limited is 02334687. Launched as Crown Agents Financial Services, the firm used the name until 2005-09-19, then it was replaced by Crown Agents Bank Limited. This business is registered with SIC code 64999 meaning Financial intermediation not elsewhere classified. 2014-12-31 is the last time when account status updates were filed. It has been twenty seven years for Crown Agents Bank Ltd in this particular field, it is still strong and is an example for the competition.
As the information gathered suggests, this specific firm was created in 1989-01-12 and has been overseen by thirty three directors, and out this collection of individuals seven (Mary Margaret Reilly, Douglas Davidson Maclennan, Derek Neil Mcmenamin and 4 others listed below) are still working.
Crown Agents Bank Limited is a domestic stock company, located in Sutton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in St Nicholas House St Nicholas Road SM1 1EL Sutton. Crown Agents Bank Limited was registered on 1989-01-12. 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 - 250,000 GBP, sales per year - approximately 617,000,000 GBP. Crown Agents Bank Limited is Private Limited Company.
The main activity of Crown Agents Bank Limited is Financial and insurance activities, including 10 other directions. Director of Crown Agents Bank Limited is Mary Margaret Reilly, which was registered at St Nicholas House, St Nicholas Road, Sutton, Surrey., SM1 1EL. Products made in Crown Agents Bank Limited were not found. This corporation was registered on 1989-01-12 and was issued with the Register number 02334687 in Sutton, 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 Crown Agents Bank Limited, open vacancies, location of Crown Agents Bank 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