Unat Nominees Limited
Non-trading company
Contacts of Unat Nominees Limited: address, phone, fax, email, website, working hours
Address: 1 Princes Street EC2R 8PB London
Phone: +44-1290 3509277 +44-1290 3509277
Fax: +44-1463 6792816 +44-1463 6792816
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Unat Nominees Limited"? - Send email to us!
Registration data Unat Nominees Limited
Get full report from global database of The UK for Unat Nominees Limited
Addition activities kind of Unat Nominees Limited
025299. Chicken eggs, nec
01739907. Tung nut grove
24399903. Trusses, except roof: laminated lumber
24490305. Tanks, wood: coopered
26210905. Building paper, insulation
32979906. Retorts, graphite
35349901. Dumbwaiters
35549905. Fourdrinier machines, paper manufacturing
36210114. Sliprings, for motors or generators
Owner, director, manager of Unat Nominees Limited
Director - Carolyn Jean Down. Address: 280 Bishopsgate, London, EC2M 4RB, England. DoB: January 1973, British
Director - Sally Jane Sutherland. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: October 1967, British
Director - Andrew James Nicholson. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: November 1974, British
Secretary - Christine Anne Russell. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB:
Secretary - Merle Allen. Address: 280 Bishopsgate, London, EC2M 4RB, England. DoB:
Director - Barbara Charlotte Wallace. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: July 1971, British
Director - James Anthony Jackson. Address: Bishopsgate, London,, EC2M 4RB, England. DoB: July 1967, British
Secretary - Barbara Charlotte Wallace. Address: Rbs Gogarburn, Edinburgh, EH12 1HQ, Scotland. DoB:
Secretary - Robyn Fay Beresford. Address: West Bryson Road, Edinburgh, EH11 1BN. DoB:
Director - Gary Robert Mcneilly Stewart. Address: Burnbrae Avenue, Edinburgh, EH12 8AU, Scotland. DoB: March 1966, British
Director - Neil Clark Macarthur. Address: Rbs Gogarburn, Edinburgh, EH12 1HQ, Scotland. DoB: n\a, British
Secretary - Marcos Castro. Address: 2b St Johns Road, Redhill, Surrey, RH1 6HF. DoB:
Director - Richard James Hopkins. Address: Flat 4 Kings View Court, 115 Ridgway Wimbledon, London, SW19 4RW. DoB: April 1958, British
Secretary - Carolyn Jean Whittaker. Address: 6 Whitewood Cottages, Whitewood Lane, South Godstone, Surrey, RH9 8JR. DoB:
Director - Angela Mary Cunningham. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British
Director - Carolyn Smith. Address: 9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW. DoB: n\a, British
Director - Linda Mary Wynn. Address: 6 Fyfield Close, West Horndon, Brentwood, Essex, CM13 9NQ. DoB: July 1948, British
Director - Lee Alan Betney. Address: 3 Furlay Close, Letchworth, Hertfordshire, SG6 4YL. DoB: January 1966, British
Director - Philip Arthur Goulds. Address: 28 Wilmour Gardens, West Wickham, Kent, BR4 0LH. DoB: February 1955, British
Director - Sarah Jane Adams. Address: 60 Kingsmead Avenue, Worcester Park, Surrey, KT4 8UZ. DoB: December 1965, British
Director - Simon Christopher Dare. Address: 6 Bishops Road, Upper Hale, Farnham, Surrey, GU9 0JA. DoB: February 1959, British
Director - Antoinette Una Moriarty. Address: 555 Rayners Lane, Pinner, Middlesex, HA5 5HP. DoB: June 1967, British
Director - Elizabeth Jayne Marshall. Address: 73 Elsa Road, Welling, Kent, DA16 1JZ. DoB: December 1962, British
Director - Kevin James Davies. Address: 34 Littleheath Road, Bexleyheath, Kent, DA7 4DN. DoB: March 1961, British
Director - Jane Mccabe. Address: 115 Ground Floor Sandringham Road, Willesden, London, NW2 5EJ. DoB: August 1961, British
Director - Alan Roy Hawkins. Address: 70 Ardleigh Court, Hutton Road, Shenfield, Essex, CM15 8NA. DoB: October 1954, British
Director - Pamela Jane Layzell. Address: Lamberden 30 Longmeads, Rusthall, Tunbridge Wells, Kent, TN3 0AY. DoB: February 1967, British
Director - Johnny Stephens. Address: 3 Chalk Pit Close, Rye Hill Bere Regis, Wareham, Dorset, BH20 7JW. DoB: October 1950, British
Director - Paulene Mcgarry. Address: 10 Melrose Avenue, Potters Bar, Hertfordshire, EN6 1SZ. DoB: August 1960, British
Director - James Duncan. Address: Flat 6 Sylvan House, 3 Hanbury Drive Winchmore Hill, London, N21. DoB: December 1959, British
Director - Andrew Edward Charles Scott. Address: 32 Fleetwood Court, Evelyn Dennington Road Beckton, London, E6 4XY. DoB: December 1967, British
Director - Brian James Willmott. Address: 9 Maynard Close, Erith, Kent, DA8 2BQ. DoB: January 1966, British
Director - Simon Nicholas Hughes. Address: 24a Serby Avenue, Royston, Hertfordshire, SG8 5EH. DoB: March 1966, British
Director - John Storey. Address: 27 Cross Road, Bushey, Hertfordshire, WD1 4DQ. DoB: December 1947, British
Director - Anthony Francis Geach. Address: 61 Ozonia Way, Wickford, Essex, SS12 0PQ. DoB: March 1956, British
Director - Stephen Anthony Lowe. Address: 38 Troutbeck, Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3ED. DoB: July 1965, British
Director - Amanda Mary O'brien. Address: 14 Whitehaven Close, Westmoreland Road, Bromley, Kent, BR2 0YA. DoB: May 1967, British
Director - Stephen William Davies. Address: 3 The Cedars, Brook Road, Buckhurst Hill, Essex, IG9 5TS. DoB: October 1967, British
Director - Colin Campbell Reed. Address: 98 Stapleton Road, Orpington, Kent, BR6 9TR. DoB: March 1953, Scottish
Director - Alan Christopher Harper. Address: 9 Fernheath, Barton Hills, Luton, Bedfordshire, LU3 4DG. DoB: September 1951, British
Director - Nichola Ewen. Address: 27 Sinclair Way, Dartford, Kent, DA2 7JS. DoB: June 1962, British
Director - Penelope Ann Strugnell. Address: 19 Dewpond Walk, Lychpit, Basingstoke, Hampshire, RG24 8RZ. DoB: February 1965, British
Director - John Albert Lea. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: n\a, British
Director - Kenneth William Crawford. Address: Croftways, Park Avenue Farnborough Park, Orpington, Kent, BR6 8LH. DoB: April 1963, British
Director - Michael Joseph Nugent. Address: Brook House, Mill Lane Albury, Ware, Hertfordshire, SG11 2JT. DoB: July 1943, British
Director - Simon Gary Coleman. Address: 131 Eden Way, Beckenham, Kent, BR3 3DW. DoB: November 1964, British
Director - Philip Arthur Goulds. Address: 19 Foxbury Road, Bromley, Kent, BR1 4DG. DoB: February 1955, British
Director - Gordon Robert Allan. Address: 10 Eridge Green, Kents Hill, Milton Keynes, MK7 6JE. DoB: January 1961, British
Jobs in Unat Nominees Limited, vacancies. Career and training on Unat Nominees Limited, practic
Now Unat Nominees Limited have no open offers. Look for open vacancies in other companies
-
Audit and Compliance Manager, UK Pathways (London)
Region: London
Company: N\A
Department: N\A
Salary: £50,000 to £60,000 per annum pro-rata depending on experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Senior Management
-
HR Business Partner (Leicester)
Region: Leicester
Company: University of Leicester
Department: Human Resources
Salary: £50,618 to £56,950 per annum (grade 9).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Operations & Projects Manager (Bath)
Region: Bath
Company: University of Bath
Department: Faculty of Humanities & Social Sciences
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
EPSRC Industrial CASE PhD studentship in Optimisation for the Computer Aided Design of 3D-Printed Microwave Components (London)
Region: London
Company: Imperial College London
Department: Department of Electrical 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,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Stakeholder Communications and Engagement Officer (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Corporate Communications
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Assistant/Associate (Software Developer) (London)
Region: London
Company: Imperial College London
Department: Department of Computing, Data Science Institute
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Technical Support Representative (Home)
Region: Home
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,IT,Property and Maintenance
-
Research Assistant (London)
Region: London
Company: Imperial College London
Department: Department of Medicine, Division of Brain Sciences
Salary: £31,740 to £33,370 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology
-
Research Assistant/Associate in Functional Ink Formulation (Fixed-Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Electrical and Electronic Engineering
-
Post-doctoral Research Associate - Ferroelectric, Ferroelastic and Multiferroic Materials (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Earth Sciences
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
PhD Studentship: Northern Gothic reinventions in modern and/or contemporary art (Coventry)
Region: Coventry
Company: Coventry University
Department: Visual Arts Research
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Historical and Philosophical Studies,History,History of Art,Creative Arts and Design,Fine Art,Other Creative Arts
-
PhD Studentship: Parallel Computing for Advanced Engineering Simulations (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering & Mathematics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Other Engineering
Responds for Unat Nominees Limited on Facebook, comments in social nerworks
Read more comments for Unat Nominees Limited. Leave a comment for Unat Nominees Limited. Profiles of Unat Nominees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Unat Nominees Limited on Google maps
Other similar companies of The United Kingdom as Unat Nominees Limited: Gbme Associates Limited | Matty Solutions Limited | Kst Accountancy Solutions Limited | Qva Consulting Engineers Limited | Kaba Consulting Limited
Unat Nominees came into being in 1963 as company enlisted under the no 00774054, located at EC2R 8PB London at 1 Princes Street. This company has been expanding for fifty three years and its last known state is active - proposal to strike off. This enterprise is classified under the NACe and SiC code 74990 , that means Non-trading company. Tue, 31st Dec 2013 is the last time when the company accounts were filed.
Because of this particular company's growth, it was vital to hire more company leaders: Carolyn Jean Down, Sally Jane Sutherland and Andrew James Nicholson who have been cooperating since 2015 to fulfil their statutory duties for this limited company. At least one secretary in this firm is a limited company: Rbs Secretarial Services Limited.
Unat Nominees Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 1 Princes Street EC2R 8PB London. Unat Nominees Limited was registered on 1963-09-13. 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 - 990,000 GBP, sales per year - approximately 615,000,000 GBP. Unat Nominees Limited is Private Limited Company.
The main activity of Unat Nominees Limited is Professional, scientific and technical activities, including 9 other directions. Director of Unat Nominees Limited is Carolyn Jean Down, which was registered at 280 Bishopsgate, London, EC2M 4RB, England. Products made in Unat Nominees Limited were not found. This corporation was registered on 1963-09-13 and was issued with the Register number 00774054 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 Unat Nominees Limited, open vacancies, location of Unat Nominees 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