Santander Uk Plc

Banks

Other business support service activities not elsewhere classified

Contacts of Santander Uk Plc: address, phone, fax, email, website, working hours

Address: 2 Triton Square Regent's Place NW1 3AN London

Phone: +44-1267 7795593 +44-1267 7795593

Fax: +44-1267 7795593 +44-1267 7795593

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Santander Uk Plc"? - Send email to us!

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

Registration data Santander Uk Plc

Register date: 1988-09-12
Register number: 02294747
Capital: 616,000 GBP
Sales per year: Approximately 771,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Public Limited Company

Get full report from global database of The UK for Santander Uk Plc

Addition activities kind of Santander Uk Plc

5046. Commercial equipment, nec
519102. Animal feeds
25129901. Juvenile furniture: upholstered on wood frames
32530201. Floor tile, ceramic
38459903. Medical cleaning equipment, ultrasonic

Owner, director, manager of Santander Uk Plc

Director - Annemarie Verna Florence Durbin. Address: Triton Square, Regents Place, London, NW1 3AN, England. DoB: October 1963, Dual British And New Zeland

Director - Edward Joseph Giera. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: November 1962, American

Director - Genevieve Helen Shore. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: May 1969, British

Director - Christopher Philip Jones. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: April 1956, British

Director - Baroness Shriti Vinodkant Vadera. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: June 1962, British

Secretary - Shaun Patrick Coles. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB:

Director - Nathan Mark Bostock. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: October 1960, British

Director - Manuel Soto Serrano. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: March 1940, Spanish

Director - Alain Henri Dromer. Address: Triton Square, London, NW1 3AN. DoB: May 1954, French

Director - Jonathan Scott Wheway. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: August 1966, British

Director - Bruce Neil Carnegie-brown. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: December 1959, British

Director - Ana Patricia Botin-sanz De Sautuola Y O'she. Address: Triton Square, Regents Place, London, NW1 3AN. DoB: October 1960, Spanish

Director - Jose Maria Fuster Van Bendegem. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: November 1958, British

Director - Juan Rodriguez Inciarte. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: June 1952, British

Director - Michael Lester Amato. Address: Triton Square, Regents Place, London, NW1 3AN. DoB: October 1956, American

Director - Antonio Escamez Torres. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: August 1951, Spanish

Director - Stephen Edward Jones. Address: Triton Square, Regents Place, London, NW1 3AN. DoB: July 1964, British

Director - Stephen James Pateman. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: September 1963, British

Director - Jose Maria Nus. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: December 1950, Spanish

Director - Juan Colombas Calafat. Address: 2 Triton Square, Regents Place, London, NW1 3AN. DoB: July 1962, Spanish

Director - Antonio Lorenzo. Address: 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: August 1968, Spanish

Director - David Jonathan Bennett. Address: 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: March 1962, British

Director - Roy Drysdale Brown. Address: 2 Triton Square, Regents Place, London, NW1 3AN. DoB: December 1946, British

Director - Jane Victoria Barker. Address: 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: November 1949, British

Director - Alison Jane Brittain. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: February 1965, British

Director - Miguel Campos Pereira Braganca. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: June 1966, Portuguese

Director - Rosemary Prudence Thorne. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: February 1952, British

Director - Jorge Moran. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: August 1964, Spanish

Director - Richard Graeme Barclay Hardie. Address: 7 Craighall Gardens, Edinburgh, EH6 4RH. DoB: August 1961, Scottish

Director - Nathan Mark Bostock. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: October 1960, British

Director - Andrew Henry Longhurst. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: August 1939, British

Director - Antonio Mota De Sousa Horta-osorio. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: January 1964, Portuguese

Director - Jose Maria Carballo Cotanda. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: April 1944, Spanish

Director - Francisco Gomez Roldan. Address: Flat 80h, 78-81 Eaton Square, London, SW1W 9AP. DoB: July 1953, Spanish

Director - Dr Gerard Martin Murphy. Address: 11 Ellerton House, 11 Bryanston Square, London, W1H 2FF. DoB: November 1955, Irish Uk

Director - Geoffrey Ian Cooper. Address: 4 Poltimore Road, Guildford, Surrey, GU2 5PX. DoB: March 1954, British

Secretary - Philip Andrew Ramsell. Address: Manor Farmhouse, Risborough Road, Kingsey, Buckinghamshire, HP17 8LU. DoB: June 1959, British

Director - Alan Stephen Wyatt. Address: Flat 1m Portman Mansions, Chiltern Street, London, W1U 5AJ. DoB: July 1949, British

Director - Doctor Angus James Porter. Address: The Nineteenth, Treadaway Hill, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9PD. DoB: June 1957, British

Director - Priscilla Audrey Vacassin. Address: Orchard House, Great Austins, Farnham, Surrey, GU9 8JQ. DoB: April 1957, British

Secretary - Karen Mary Fortunato. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: June 1964, British

Director - Luqman Philip Vasa Arnold. Address: 8 Queen Anne's Gate, London, SW1H 9AA. DoB: April 1950, British

Director - Stephen Alan Michael Hester. Address: 3 Ilchester Place, London, W14 8AA. DoB: December 1960, British

Secretary - Norman Wilkes. Address: Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UQ. DoB: July 1948, British

Secretary - Gwyn Malkin. Address: The Cross, 1 Winslow Road, Nash, Buckinghamshire, MK17 0EW. DoB:

Director - Lord Terence Burns. Address: 2 Triton Square, Regents Place, London, NW1 3AN. DoB: March 1944, British

Director - Vittorio Radice. Address: 17a Belsize Lane, London, NW3 5AD. DoB: April 1957, Italian

Director - Yasmin Jetha. Address: 14 Silverthorn Drive, Hemel Hempstead, Hertfordshire, HP3 8BU. DoB: May 1952, British

Director - Lord David Anthony Currie. Address: 501 Zinc House, 19-25 Cowcross Street, London, EC1M 6DH. DoB: December 1946, British

Director - Richard Michael Hayden. Address: 17 Kensington Park Gardens, London, W11 3HD. DoB: July 1945, British

Director - John King. Address: 5 St Mellion Drive, Great Denham Village, Biddenham, Bedford, MK40 4BF. DoB: January 1946, British

Director - Malcolm John Millington. Address: Hayden Barn Cottage, Hayden Lane,, Warnford, Hampshire, SO32 3LF. DoB: February 1951, British

Director - Leon Robert Allen. Address: 5 Tenby Mansions, Nottingham Street, London, W1U 5ER. DoB: April 1939, American

Director - Mark Andrew Pain. Address: 38 Cuckoo Hill Road, Pinner, London, HA5 1AY. DoB: June 1961, British

Director - Ian Kinsman Treacy. Address: Dry Sandford Old School, 195 Cothill Road Dry Sandford, Abingdon, Oxfordshire, OX13 6JW. DoB: October 1944, British

Director - Lord Charles Geoffrey Nicholas Shuttleworth. Address: Leck Hall, Carnforth, Lancashire, LA6 2JF. DoB: August 1948, British

Director - Alastair David Lyons. Address: Tolhurst Barn, Birchetts Green Lane, Ticehurst, East Sussex, TN5 7LJ. DoB: October 1953, British

Director - Timothy Charles William Ingram. Address: 6 Ranelagh Avenue, London, SW6 3PJ. DoB: June 1947, British

Director - Keith Spencer Woodley. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: October 1939, British

Director - Andrew Howard Pople. Address: Deaconsfield 5 High Elms, Harpenden, Hertfordshire, AL5 2JU. DoB: November 1957, British

Director - Sir Peter James Ogden. Address: The Island Of Jethou, PO BOX 5, Guernsey, Channel Islands, GY1 4AB. DoB: May 1947, British

Director - Robert Frank Knighton. Address: 26 The Green, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3BE. DoB: November 1946, British

Director - David Gareth Jones. Address: Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, Surrey, RH5 4QQ. DoB: November 1948, British

Director - Ian Harley. Address: 28 Kingswood Way, Selsdon, South Croydon, Surrey, CR2 8QP. DoB: April 1950, British

Director - Charles Gerard Toner. Address: Ashley, 42 London Road, Berkhamsted, Hertfordshire, HP4 2NE. DoB: January 1942, British

Director - Sir Terence Michael Heiser. Address: 6 Brantwood Road, London, SE24 0DJ. DoB: May 1932, British

Director - Mair Barnes. Address: Ashe Ingen Court, Bridstow, Ross On Wye, Herefordshire, HR9 6QA. DoB: December 1944, British

Secretary - Ian Kinsman Treacy. Address: Dry Sandford Old School, 195 Cothill Road Dry Sandford, Abingdon, Oxfordshire, OX13 6JW. DoB: October 1944, British

Director - The Honourable Sara Antoinette Frances Sibell Morrison. Address: 16 Groom Place, London, SW1X 7BA. DoB: August 1934, British

Director - Lord James Hugh Cecil Rockley. Address: 25d Thorney Crescent, London, SW11 3TR. DoB: April 1934, British

Director - Martin Edge Llowarch. Address: Brin Cliff Edge 112 Casterton Road, Stamford, Lincolnshire, PE9 2UB. DoB: December 1935, British

Director - Richard John Baglin. Address: 2 Feathers Place, Greenwich, London, SE10 9NE. DoB: October 1942, British

Director - John Bayliss. Address: The Penthouse, 9 Clevedon House Holmbury Park, Bromley, Kent, BR1 2WG. DoB: January 1934, British

Director - John Marshall Fry. Address: Clonmel, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP. DoB: March 1936, British

Director - James Allan Denholm. Address: Greencroft 19 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ. DoB: September 1936, British

Director - Peter Anthony Davis. Address: 29 Arthur Road, Wimbledon, London, SW19 7DN. DoB: October 1941, British

Director - Frederick Patrick. Address: Monkdyke Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DD. DoB: February 1943, British

Director - Peter Gibbs Birch. Address: Bibury 24 Broad High Way, Cobham, Surrey, KT11 2RP. DoB: December 1937, British

Director - James Lane Tuckey. Address: 95 Elgin Crescent, London, W11 2JF. DoB: August 1946, British

Director - James Michael Tyrrell. Address: Treetops Aldworth Road, Upper Basildon, Reading, Berkshire, RG8 8NH. DoB: March 1941, British

Director - Charles Nigel Villiers. Address: 8 Sutherland Street, London, SW1V 4LB. DoB: January 1941, British

Director - Lord Christopher Samuel Tugendhat. Address: 35 Westbourne Park Road, London, W2 5QD. DoB: February 1937, British

Jobs in Santander Uk Plc, vacancies. Career and training on Santander Uk Plc, practic

Now Santander Uk Plc have no open offers. Look for open vacancies in other companies

  • PhD in Chemistry: Computational Studies of Electron Transfer at Interfaces (Newcastle)

    Region: Newcastle

    Company: Newcastle University

    Department: School of Natural and Environmental Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • UK Recruitment Partnerships and Project Manager (London)

    Region: London

    Company: University of Greenwich

    Department: UK Student Recruitment

    Salary: £32,004 to £37,075 plus £4623 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Wolfson CARD/Neuroscience

    Salary: £33,518

    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,Molecular Biology and Biophysics,Biochemistry

  • Research Technician in Structural and Functional Studies of Sam68 Post-Translational Modifications (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Molecular & Cell Biology

    Salary: £21,220 to £23,164 pro rata due to funding restrictions

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • Lecturer in Cyber Security (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Computing and Communications

    Salary: £34,520 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies

  • Office Manager and Communications Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Medieval and Modern Languages

    Salary: £27,629 to £36,001 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Research and Grants Facilitator for Advanced Hackspace (London)

    Region: London

    Company: Imperial College London

    Department: Dyson School of Design Engineering/Advanced Hackspace

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Team Administrator/PA (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Creative Media, External Relations

    Salary: £18,793 to £20,147 With potential progression once in post to £24,591 a year.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Technology Support Officer - Process and Product Development (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Palaeoenvironmental Technician (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Palaeoenvironmental Laboratory

    Salary: £19,850 to £23,557

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences

  • Teaching & Research Assistant in Pharmaceutics (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Pharmacy, Pharmacology and Postgraduate Medicine

    Salary: £20,046 to £23,164 Grsde 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Senior Lecturer in Media & Communication (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £37,083 to £52,800 per annum Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

Responds for Santander Uk Plc on Facebook, comments in social nerworks

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

Location Santander Uk Plc on Google maps

Other similar companies of The United Kingdom as Santander Uk Plc: Cmr Insurance Services Limited | Optimus Financial Services Ltd | Hawk Eye Financial Consultants Ltd | Breakwater Trading Limited | Morgan Law (holdings) Limited

Santander Uk PLC came into being in 1988 as company enlisted under the no 02294747, located at NW1 3AN London at 2 Triton Square. This firm has been expanding for 28 years and its official state is active. Since 2010/01/11 Santander Uk Plc is no longer under the name Abbey National PLC. This firm is classified under the NACe and SiC code 64191 which stands for Banks. Santander Uk Plc filed its latest accounts up until Thu, 31st Dec 2015. The business most recent annual return information was submitted on Thu, 31st Mar 2016. It has been twenty eight years for Santander Uk Plc in this line of business, it is doing well and is an example for the competition.

The corporation owns two trademarks, all are still in use. The IPO representative of Santander Uk PLC is Marks & Clerk LLP. The first trademark was submitted in 2014.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 21 transactions from worth at least 500 pounds each, amounting to £19,125 in total. The company also worked with the Dartford Borough Council (4 transactions worth £4,344 in total) and the Barnet London Borough (1 transaction worth £900 in total). Santander Uk PLC was the service provided to the Cornwall Council Council covering the following areas: 57027-respite Care Fees - Private Contractors was also the service provided to the Dartford Borough Council Council covering the following areas: Non Standard Expenditure.

In this particular business, a variety of director's obligations up till now have been done by Annemarie Verna Florence Durbin, Edward Joseph Giera, Genevieve Helen Shore and 10 remaining, listed below. As for these thirteen managers, Jose Maria Fuster Van Bendegem has been employed by the business for the longest period of time, having become a vital addition to Board of Directors since twelve years ago. Additionally, the director's responsibilities are constantly bolstered by a secretary - Shaun Patrick Coles, from who was chosen by this specific business in 2014.

Santander Uk Plc is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 2 Triton Square Regent's Place NW1 3AN London. Santander Uk Plc was registered on 1988-09-12. 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 - 616,000 GBP, sales per year - approximately 771,000,000 GBP. Santander Uk Plc is Public Limited Company.
The main activity of Santander Uk Plc is Financial and insurance activities, including 5 other directions. Director of Santander Uk Plc is Annemarie Verna Florence Durbin, which was registered at Triton Square, Regents Place, London, NW1 3AN, England. Products made in Santander Uk Plc were not found. This corporation was registered on 1988-09-12 and was issued with the Register number 02294747 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 Santander Uk Plc, open vacancies, location of Santander Uk 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 Santander Uk Plc from yellow pages of The United Kingdom. Find address Santander Uk Plc, phone, email, website credits, responds, Santander Uk Plc job and vacancies, contacts finance sectors Santander Uk Plc