Standard Chartered Bank

Banks

Contacts of Standard Chartered Bank: address, phone, fax, email, website, working hours

Address: 1 Basinghall Avenue EC2V 5DD London

Phone: +44-1386 7094940 +44-1386 7094940

Fax: +44-1386 7094940 +44-1386 7094940

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Standard Chartered Bank"? - Send email to us!

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

Registration data Standard Chartered Bank

Register date: 1953-12-29
Register number: ZC000018
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: Other Company Type

Get full report from global database of The UK for Standard Chartered Bank

Addition activities kind of Standard Chartered Bank

2819. Industrial inorganic chemicals, nec
22990208. Mats, felt: except woven
23960304. Hat linings and trimmings, men's
24410103. Box shook, wood
31110603. Parchment leather
35370212. Palletizers and depalletizers
38120120. Infrared object detection equipment
38279919. Reflectors, optical
51720000. Petroleum product wholesalers,except bulk stations/terminals
57139901. Carpets

Owner, director, manager of Standard Chartered Bank

Director - Mark Smith. Address: Basinghall Avenue, London, EC2V 5DD, United Kingdom. DoB: August 1961, British

Director - William Thomas Winters. Address: Basinghall Avenue, London, EC2V 5DD, United Kingdom. DoB: September 1961, United States

Secretary - Michelle Amey. Address: Basinghall Avenue, London, EC2V 5DD. DoB:

Director - Andrew Nigel Halford. Address: Basinghall Avenue, London, EC2V 5DD, United Kingdom. DoB: March 1959, British

Director - Tracy Jayne Clarke. Address: Basinghall Avenue, London, EC2V 5DD, United Kingdom. DoB: February 1967, British

Director - Jan Paul Marie Francis Verplancke. Address: Changi Business Park Crescent, Level 4, Singapore, 486028. DoB: July 1963, Belgian

Director - Richard Frank Goulding. Address: Basinghall Avenue, London, EC2V 5DD, United Kingdom. DoB: May 1959, Irish

Secretary - Jeremy Howard Allen. Address: Basinghall Avenue, London, EC2V 5DD, United Kingdom. DoB:

Secretary - Terry Charles Skippen. Address: Basinghall Avenue, London, EC2V 5DD, United Kingdom. DoB:

Director - Viswanthan Shankar. Address: Standard Chartered Bank, Difc, Level 7, Difc Bur Dubai, 999, Dubai, United Arab Emirates. DoB: February 1958, Singaporean

Director - Stefano Paolo Bertamini. Address: Basinghall Avenue, London, EC2V 5DD, United Kingdom. DoB: May 1964, Australian

Secretary - Annemarie Verna Florence Durbin. Address: Church Vale, East Finchley, London, N2 9PA. DoB: n\a, British New Zealand

Director - Jaspal Singh Bindra. Address: n\a. DoB: September 1960, Indian

Secretary - Charles Bennett Brown. Address: The Old Library, High Street, Wrington Bristol, Avon, BS40 5QA. DoB: n\a, British

Director - Dr Timothy John Miller. Address: 42 Grantbridge Street, London, N1 8JN. DoB: October 1957, British

Director - Alun Michael Guest Rees. Address: Basinghall Avenue, London, EC2V 5DD, United Kingdom. DoB: February 1956, British

Secretary - Julie Bamford. Address: 18 Abbey Road, Exeter, Devon, EX4 7BG. DoB: August 1956, British

Director - Bryan Kaye Sanderson. Address: 40 Netherhall Gardens, Hampstead, London, NW3 5TP. DoB: October 1940, British

Secretary - David John Brimacombe. Address: Edlins, Aston Upthorpe, Didcot, Oxfordshire, OX11 9EF. DoB: June 1958, British

Director - Gareth Richard Bullock. Address: 47 Kingston Lane, Teddington, Middlesex, TW11 9HN. DoB: November 1953, British

Director - Richard Henry Meddings. Address: Basinghall Avenue, London, EC2V 5DD, United Kingdom. DoB: March 1958, British

Director - Peter Alexander Sands. Address: Basinghall Avenue, London, EC2V 5DD, United Kingdom. DoB: January 1962, British

Director - Peter Tung Shun Wong. Address: House 6, La Palais, Pak Pat Shan Road, Hong Kong, FOREIGN, Hong Kong. DoB: November 1951, British

Secretary - Gordon Andrew Bentley. Address: 7 Hollybush Lane, Harpenden, Hertfordshire, AL5 4AL. DoB: August 1959, British

Director - Michael Bernard Denoma. Address: 33 Beechwood Drive, Singapore, 738102, Singapore. DoB: April 1956, American

Director - Dr Peter Nigel Kenny. Address: 18 Furlong Road, London, N7 8LS. DoB: October 1948, British

Director - Christopher Avedis Keljik. Address: 62a Flood Street, London, SW3 5TE. DoB: October 1948, British

Director - Kaikhushru Shiavax Nargolwala. Address: 11 White House Park, Singapore, 257630. DoB: April 1950, Singaporean

Director - Fred Clark Enlow. Address: 118 Cairnhill Road, Singapore, 229703, FOREIGN, Singapore. DoB: April 1940, American

Secretary - Lorraine Elizabeth Young. Address: 3 Vaughan Avenue, Tonbridge, Kent, TN10 4EB. DoB: n\a, British

Director - Alexander Siu Kee Au. Address: Penthouse E, Montrose Court Exibition Road, London, SW7 2QM. DoB: November 1946, British Citizen

Director - Evan Mervyn Davies. Address: 1 Drayton Gardens, London, SW10 9RY. DoB: November 1952, British

Director - Gurvirendra Singh Talwar. Address: 19 Phillimore Place, London, W8 7BY. DoB: March 1948, Indian

Director - Michael James Green. Address: The Hermitage High Street, Twyford, Winchester, Hampshire, SO21 1RG. DoB: February 1946, British

Secretary - Ian Lawrence Sayers. Address: Middle House Old Place, Lindfield, Haywards Heath, West Sussex, RH16 2HU. DoB: September 1962, British

Director - Philippe Marcel Etienne Paillart. Address: 2 Gallop Road, Singapore, 1025, Singapore. DoB: June 1951, French

Secretary - Gordon Andrew Bentley. Address: 7 Hollybush Lane, Harpenden, Hertfordshire, AL5 4AL. DoB: August 1959, British

Secretary - Christine Elizabeth Hubbard. Address: 30 Old Malling Way, Lewes, East Sussex, BN7 2EG. DoB: n\a, British

Secretary - David William Wright. Address: The Oast House, Shernfold Park Farm, Frant, East Sussex, TN3 9DL. DoB: n\a, British

Director - John Mcfarlane. Address: 27 Flask Walk, Hampstead, London, NW3 1HH. DoB: June 1947, British

Director - Alan Orsich. Address: 5 Cary Walk, Radlett, Hertfordshire, WD7 8AP. DoB: November 1933, British

Director - Sir Patrick John Gillam. Address: 3 Saint Leonards Terrace, London, SW3 4QA. DoB: April 1933, British

Director - Peter Anthony Wood. Address: 1 Wellmeade Drive, Sevenoaks, Kent, TN13 1QA. DoB: February 1943, British

Director - Richard Jonathan Beaver Stein. Address: 57 Deansway, East Finchley, London, N2 0HX. DoB: December 1934, British

Director - George Malcolm Williamson. Address: High Clandon Farm Blakes Lane, East Clandon, Guildford, Surrey, GU4 7RP. DoB: February 1939, British

Director - David George Moir. Address: 30 Malcolm Road, Singapore 1130, Singapore. DoB: March 1940, British

Director - The Hon David Peter Brougham. Address: The Penthouse, 37 F The Albany 1 Albany Road, Mid Levels, Hong Kong. DoB: August 1940, British

Secretary - Gaynor Jill Welch. Address: Heronswood, Eyhurst Close, Kingswood, Surrey, KT20 6NR. DoB: September 1956, British

Director - Christopher Norman Anthony Castleman. Address: Tofte Manor, Souldrop Road, Sharnbrook, Bedfordshire, MK44 1HH. DoB: June 1941, British

Jobs in Standard Chartered Bank, vacancies. Career and training on Standard Chartered Bank, practic

Now Standard Chartered Bank have no open offers. Look for open vacancies in other companies

  • Research Technician (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Child Health, Obstetrics & Gynaecology

    Salary: £29,301 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry

  • Economic Development Project Co-ordinator (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Business Innovation Team Support

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Deputy Head of Corporate & Alumni Events (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Development and Alumni Relations Office

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Senior Management

  • Strategic Projects Manager (Business Improvement) (London)

    Region: London

    Company: King's College London

    Department: Strategy, Planning & Analytics

    Salary: £33,518 to £39,992

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Embedding Employability Consultant (London)

    Region: London

    Company: University of London

    Department: The Careers Group

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Tutor - HR (Manchester)

    Region: Manchester

    Company: MOL

    Department: N\A

    Salary: £28,212.21 to £32,323.30 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Business Studies

  • PhD Studentship: Residues Pre-treatment for a Better Performance as Feedstock in Advanced Thermal Treatments under a Circular Waste-to-bioeconomy Scenario (Hull)

    Region: Hull

    Company: University of Hull

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Chemical Engineering

  • Postdoctoral Research Scientist in Neuroscience (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Business Subject Trainer (Westminster)

    Region: Westminster

    Company: Quest Professional

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Policy Support Officer (Equality and Diversity) (Durham)

    Region: Durham

    Company: Durham University

    Department: Equality and Diversity

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Fellow in Environmental Geochemistry (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: £32,548 to £38,833 per annum*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences,Other Physical Sciences

  • Lecturer in Machine Learning (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Computer Science

    Salary: £39,324 to £48,327 per annum depending on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence

Responds for Standard Chartered Bank on Facebook, comments in social nerworks

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

Location Standard Chartered Bank on Google maps

Other similar companies of The United Kingdom as Standard Chartered Bank: Breachstock Limited | Q Capital (london) Limited | Tapflo Holdings Limited | Keswick International Investments Limited | Hebrides Investments No.3 Limited

1953 signifies the founding Standard Chartered Bank, a firm located at 1 Basinghall Avenue, in London. That would make sixty three years Standard Chartered Bank has prospered on the British market, as the company was founded on 1953/12/29. The company's Companies House Registration Number is ZC000018 and its post code is EC2V 5DD. This business Standard Industrial Classification Code is 64191 and their NACE code stands for Banks. 2015-12-31 is the last time when company accounts were reported. Standard Chartered Bank has been working as a part of this market for 63 years, an achievement few firms could achieve.

With three job advertisements since 16th July 2014, the firm has been relatively active on the job market. On 20th August 2015, it was employing new employees for a full time Associate Director, Corporate Credit Analyst position in London, and on 16th July 2014, for the vacant position of a full time Director, Treasury Solutions Adviser in London. As of yet, they have hired workers for the Implementation Manager - Transaction Banking - London posts. More details on recruitment and the career opportunity can be found in particular job offers.

Mark Smith, William Thomas Winters, Andrew Nigel Halford and Andrew Nigel Halford are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2016/03/01. In order to increase its productivity, since the appointment on 2014/10/27 this specific business has been implementing the ideas of Michelle Amey, who's been responsible for ensuring efficient administration of this company.

Standard Chartered Bank 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 1 Basinghall Avenue EC2V 5DD London. Standard Chartered Bank was registered on 1953-12-29. 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. Standard Chartered Bank is Other Company Type.
The main activity of Standard Chartered Bank is Financial and insurance activities, including 10 other directions. Director of Standard Chartered Bank is Mark Smith, which was registered at Basinghall Avenue, London, EC2V 5DD, United Kingdom. Products made in Standard Chartered Bank were not found. This corporation was registered on 1953-12-29 and was issued with the Register number ZC000018 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 Standard Chartered Bank, open vacancies, location of Standard Chartered Bank 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 Standard Chartered Bank from yellow pages of The United Kingdom. Find address Standard Chartered Bank, phone, email, website credits, responds, Standard Chartered Bank job and vacancies, contacts finance sectors Standard Chartered Bank