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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Santander Uk Plc"? - Send email to us!
Registration data Santander Uk Plc
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, MySpaceLocation 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