Universities Superannuation Scheme Limited
Pension funding
Contacts of Universities Superannuation Scheme Limited: address, phone, fax, email, website, working hours
Address: Royal Liver Building L3 1PY Liverpool
Phone: +44-1452 7214141 +44-1452 7214141
Fax: +44-1452 7214141 +44-1452 7214141
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Universities Superannuation Scheme Limited"? - Send email to us!
Registration data Universities Superannuation Scheme Limited
Get full report from global database of The UK for Universities Superannuation Scheme Limited
Addition activities kind of Universities Superannuation Scheme Limited
2435. Hardwood veneer and plywood
26760201. Napkins, sanitary: made from purchased paper
27590200. Card printing and engraving, except greeting
28420107. Rust removers
28510109. Undercoatings, paint
34430209. Heat exchangers: coolers (after, inter), condensers, etc.
38269909. Laser scientific and engineering instruments
91110402. Executive offices, state government
Owner, director, manager of Universities Superannuation Scheme Limited
Secretary - Jeremy Hill. Address: Royal Liver Building, Liverpool, L3 1PY, United Kingdom. DoB:
Director - Professor Stuart Beaumont Palmer. Address: Royal Liver Building, Liverpool, L3 1PY, United Kingdom. DoB: May 1943, British
Director - Professor Jane Hutton. Address: Rochester Road, Coventry, England, CV5 6AB, England. DoB: January 1961, British
Director - Professor Vito Antonio Muscatelli. Address: n\a. DoB: January 1962, Italian
Director - Kirsten English. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: December 1960, British
Director - Michael Ralph Merton. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: April 1951, British
Director - Ian Richard Maybury. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: May 1963, British
Director - Michael Rene Poisson. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: April 1957, British
Director - Dr Kevin James Carter. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: October 1952, British
Director - Dr Angela May Roger. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: October 1954, British
Director - John William Donald Trythall. Address: Holly Terrace, York, North Yorkshire, YO10 4DS. DoB: October 1944, United Kingdom/Usa
Director - Professor Dame Glynis Marie Breakwell. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: July 1952, British
Director - Professor Sir David Stephen Eastwood. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: January 1959, British
Director - Stephen Joseph Egan. Address: Pier Head, Liverpool, L3 1PY. DoB: March 1958, British
Director - Sir Alastair Muir Russell. Address: 12 The Square, University Of Glasgow, Glasgow, G12 8QC. DoB: January 1949, British
Director - Joseph William Devlin. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: December 1959, British
Director - David Croft Mcdonnell. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: July 1943, British
Director - Professor Ivor Martin Crewe. Address: Lakeside House, Wivenhoe Park, Colchester, Essex, CO4 3SG. DoB: December 1945, British
Director - Stephen Joseph Egan. Address: Orchard Leaze, Darlington Road Bathwick, Bath, Avon, BA2 6NN. DoB: March 1958, British
Director - Virginia Anne Holmes. Address: Floor, 60 Threadneedle Street, London, EC2R 8HP, United Kingdom. DoB: May 1960, British
Director - David Guppy. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: January 1944, British
Secretary - Ian Montague Sherlock. Address: Pier Head, Liverpool, L3 1PY, United Kingdom. DoB: August 1957, British
Director - Michael Geoffrey Butcher. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: March 1947, British
Director - Prof Roger John Bull. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: March 1940, British
Director - Lady Maureen Michele Merrison. Address: Coley House, Coley East Harptree, Bristol, BS40 6AW. DoB: October 1938, British
Director - Howard Robert Jacobs. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: October 1952, British
Director - Charles Martin Sydenham Sutcliffe. Address: The Willows, Westbourne Crescent, Southampton, Hampshire, SO17 1EA. DoB: January 1948, British
Director - Baronness Diana Warwick. Address: 51 Elm Park Gardens, London, SW10 9PA. DoB: July 1945, British
Director - Sir Howard Joseph Newby. Address: Wharf Barn, Passage Road Aust, Bristol, Avon, BS35 4BG. DoB: December 1947, British
Director - Michael Stuart Potts. Address: Brooke House, The Parade, Parkgate, Neston, Cheshire, CH64 6RN. DoB: September 1937, British
Director - Dr Joachim Max Goldstrom. Address: 32 Mount Eden Park, Belfast, BT9 6RB. DoB: April 1929, British
Director - Janet Angela Crum Ewing. Address: 63 Baker Street, Reading, Berkshire, RG1 7XY. DoB: March 1930, British
Director - Professor Sir Gareth Gwyn Roberts. Address: 10 Chadlington Road, Oxford, Oxfordshire, OX2 6SY. DoB: May 1940, British
Director - Alexander Scott Bell. Address: 28 East Barnton Avenue, Edinburgh, Midlothian, EH4 6AQ. DoB: December 1941, British
Director - Sir Graeme John Davies. Address: Principals Office The University, Glasgow, G12 8QG. DoB: April 1937, British
Director - Sir Brian Edward Frederick Fender. Address: Btg Plc 10 Fleet Place, Limeburner Lane, London, EC4M 7SB. DoB: September 1934, British
Director - Dr Kenneth John Richard Edwards. Address: Knighton Hall, Chapel Lane, Leicester, Leicestershire, LE2 3WG. DoB: February 1934, British
Director - Doctor Geoffrey Robson Talbot. Address: 1 Wharf Road, Wendover, Aylesbury, Buckinghamshire, HP22 6HA. DoB: June 1941, British
Director - Lord Mark Fitzalan Howard. Address: 13 Campden Hill Square, London, W8 7LB. DoB: March 1934, British
Director - Sir David Harrison. Address: Redcot Streatham Drive, Exeter, Devon, EX4 4PD. DoB: May 1930, British
Director - Kenneth Francis Dibben. Address: 3 Marsham Court, Marsham Street, London, SW1P 4JY. DoB: February 1929, British
Director - Colin Dunlop Donald. Address: 33 Park Terrace, Stirling, Stirlingshire, FK8 2JS. DoB: July 1934, British
Director - Dr Thomas Gilbert Halsall. Address: 35 Cumnor Hill, Oxford, Oxfordshire, OX2 9EY. DoB: March 1925, British
Director - Raymond Percival St George Cazalet. Address: 24 Stanbridge Road, Putney, London, SW15 1DK. DoB: April 1931, British
Director - Leonard Collinson. Address: 79 Kirklake Road, Formby, Liverpool, Merseyside, L37 2DA. DoB: March 1934, British
Director - Sir Graeme John Davies. Address: Northavon House Coldharbour Lane, Bristol, Avon, BS16 1QD. DoB: April 1937, British
Director - Dr Christine Joyce Challis. Address: 7 St Hildas Wharf, 170 Wapping High Street, London, E1W 3PQ. DoB: February 1940, British
Director - Sir John Sparrow. Address: Padbury Lodge, Padbury, Buckingham, MK18 2AJ. DoB: June 1933, British
Director - John William Donald Trythall. Address: 7 Belle Vue Terrace, York, North Yorkshire, YO1 5AZ. DoB: October 1944, Usa
Secretary - John Peter Williams. Address: 7 Grange Crescent Hooton, Childer Thornton, South Wirral, CH66 5NA. DoB: November 1946, British
Director - Edward Barry Orton Sherlock. Address: 63 Sunnyfield, Mill Hill, London, NW7 4RE. DoB: February 1932, British
Director - Sir Martin Best Harris. Address: Royal Liver Building, Liverpool, L3 1PY. DoB: June 1944, British
Jobs in Universities Superannuation Scheme Limited, vacancies. Career and training on Universities Superannuation Scheme Limited, practic
Now Universities Superannuation Scheme Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship - Investigating Machine Learning and Biomechanical Modelling Approaches to Identify Compensatory Movements (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
SPHERE Project Administrator & PA to the Director (Bristol)
Region: Bristol
Company: University of Bristol
Department: Engineering Faculty Office
Salary: £25,298 to £28,453
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Teaching Laboratory Supervisor and Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Chemistry
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Student Services
-
Senior Customer Services Assistant (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: The University Library
Salary: £18,412 to £20,624 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Market Insight Manager (CAHSS) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Communications and Marketing
Salary: £32,548 to £38,833 (UoE7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Creative Skills Tutor (Film and TV) (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty Office
Salary: £29,799 to £33,518 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Institute for Global Prosperity
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
Early Years Practitioner (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Freshlings Nursery
Salary: £14,430 to £16,815 per annum (dependent on qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Other
-
Assistant/Associate Professors in Signal and Image Processing (Riccarton, Edinburgh)
Region: Riccarton, Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate in Heat Transfer (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Mechanical Engineering
Salary: £32,004 to £36,001
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering
-
Principal Investigator in Human Physiology and Experimental Medicine in the MRC Metabolic Diseases Unit, Wellcome Trust - MRC Institute of Metabolic Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Biochemistry
Salary: £39,324 to £103,490 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biochemistry
-
Full Stack Web Developer and Data Visualisation Research Fellow (Falmer)
Region: Falmer
Company: University of Sussex
Department: Sussex Humanities Lab (SHL)
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
Responds for Universities Superannuation Scheme Limited on Facebook, comments in social nerworks
Read more comments for Universities Superannuation Scheme Limited. Leave a comment for Universities Superannuation Scheme Limited. Profiles of Universities Superannuation Scheme Limited on Facebook and Google+, LinkedIn, MySpaceLocation Universities Superannuation Scheme Limited on Google maps
Other similar companies of The United Kingdom as Universities Superannuation Scheme Limited: Davmatix Limited | Gt Financial Services (south) Ltd | Gisha Exchange Limited | Ch Property Trustee Fastsource Limited | Sw Finance Ltd
Universities Superannuation Scheme Limited is categorised as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in Royal Liver Building, in Liverpool. The located in L3 1PY This company was formed on Thu, 18th Apr 1974. Its Companies House Reg No. is 01167127. This company Standard Industrial Classification Code is 65300 : Pension funding. Universities Superannuation Scheme Ltd released its account information up to 2016-03-31. Its most recent annual return was filed on 2015-10-01. Since the company debuted in this field fourty two years ago, this company managed to sustain its praiseworthy level of success.
As found in this particular company's employees list, for nearly one year there have been twelve directors to name just a few: Professor Stuart Beaumont Palmer, Professor Jane Hutton and Professor Vito Antonio Muscatelli. In addition, the managing director's assignments are continually helped by a secretary - Jeremy Hill, from who was hired by the business in March 2016.
Universities Superannuation Scheme Limited is a domestic company, located in Liverpool, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Royal Liver Building L3 1PY Liverpool. Universities Superannuation Scheme Limited was registered on 1974-04-18. 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 - 580,000 GBP, sales per year - less 862,000,000 GBP. Universities Superannuation Scheme Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Universities Superannuation Scheme Limited is Financial and insurance activities, including 8 other directions. Secretary of Universities Superannuation Scheme Limited is Jeremy Hill, which was registered at Royal Liver Building, Liverpool, L3 1PY, United Kingdom. Products made in Universities Superannuation Scheme Limited were not found. This corporation was registered on 1974-04-18 and was issued with the Register number 01167127 in Liverpool, 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 Universities Superannuation Scheme Limited, open vacancies, location of Universities Superannuation Scheme 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 June 1st, 2024