Levi Strauss Pension Trustee Limited
Non-trading company
Contacts of Levi Strauss Pension Trustee Limited: address, phone, fax, email, website, working hours
Address: Swan Valley NN4 9BA Northampton
Phone: +44-1288 3712249 +44-1288 3712249
Fax: +44-1288 3712249 +44-1288 3712249
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Levi Strauss Pension Trustee Limited"? - Send email to us!
Registration data Levi Strauss Pension Trustee Limited
Get full report from global database of The UK for Levi Strauss Pension Trustee Limited
Addition activities kind of Levi Strauss Pension Trustee Limited
5083. Farm and garden machinery
24399902. Timbers, structural: laminated lumber
36340110. Heating units, for electric appliances
38239904. Humidity instruments, industrial process type
39140111. Trays, silver
50330201. Fiberglass building materials
50859908. Mill supplies
Owner, director, manager of Levi Strauss Pension Trustee Limited
Director - Melanie Anita Whitton. Address: n\a. DoB: October 1968, British
Director - Mark Labrum. Address: Sissinghurst Drive, Thrapston, Northamptonshire, NN14 4XQ. DoB: October 1973, British
Director - Andrea Vanessa Whitelaw. Address: 27 Falcutt Way, Sunnyside, Northampton, Northamptonshire, NN2 8NR. DoB: June 1968, British
Director - Timothy John Larcombe. Address: 5 Penny Croft, Harpenden, Hertfordshire, AL5 2PD. DoB: February 1966, British
Director - Colin Smith. Address: 23 Foxhill, Olney, Buckinghamshire, MK46 5DF. DoB: April 1962, British
Director - Jeremy Hardy Leaf. Address: 5 Barnsdale, Great Easton, Leicestershire, LE16 8SG. DoB: April 1965, British
Director - Nathalie Denise Gabrielle Schanck. Address: Rue Zeecrabbe, B1180 Brussels, Belgium. DoB: January 1967, Belgian
Director - Andrea Cooper. Address: 23b Green Lane, Wootton, Northampton, NN4 6LH. DoB: April 1964, British
Director - Shamalia Farrah Malik. Address: 28 Prince George Avenue, Oakwood, London, N14 4TP. DoB: April 1971, British
Director - Melanie Lowe. Address: Basement Flat, 109a Coningham Road, Shepherds Bush, London, W12 8BU. DoB: July 1976, British
Director - Carol Philp. Address: 11 Allenfield Road, Ayr, KA7 3JN. DoB: June 1970, British
Director - Matthew Lee Cox. Address: 2 Yeats Close, Thorpe Astley, Leicestershire, LE3 3TY. DoB: September 1972, British
Director - Ian Charles William Carter. Address: 137 Beech Avenue, Northampton, Northamptonshire, NN3 2LE. DoB: September 1950, British
Director - Laurie Mortimer Bassett. Address: 54 Sunderland Place, Bedford, Bedfordshire, MK42 0FD. DoB: May 1960, British
Director - Elliott Craig Brown. Address: 29 Railway Side, Barnes, London, SW13 0PN. DoB: June 1969, British
Director - Richard Leon Kozlowski. Address: 34 Stubbs Wood, Amersham, Buckinghamshire, HP6 6EX. DoB: May 1963, British
Director - Nickolas Jones. Address: Cotton End, Long Buckby, Northamptonshire, NN6 7FR, United Kingdom. DoB: July 1971, British
Director - Matthew Mycock. Address: Cornfields, 26 London Road, Wheatley, Oxfordshire, OX33 1YA. DoB: October 1963, British
Director - William Mcniece. Address: 22 Finnart Street, Greenock, PA16 8HA. DoB: October 1949, British
Director - Vijay Savjani. Address: 2 Ruddington Close, Weston Favell, Northants, NN3 3NZ. DoB: January 1955, British
Director - Sandra Ann Price. Address: 82 Shelley Street, Kingsley, Northants, NN2 7HY. DoB: July 1964, British
Director - Michelle Jane Terry. Address: 4 Cosgrove Road, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6AF. DoB: December 1971, British
Director - Gavin James Moore. Address: 62 Braeside Avenue, Milgavie, Glasgow, Scotland, G62 6NN. DoB: October 1952, British
Director - Regis Mulot. Address: 34 Avenur Louis Gribaumont, Brussels 1150, FOREIGN, Belgium. DoB: May 1966, French
Director - Bruce Robertson. Address: 138 Victoria Rise, Clapham, London, SW4 0NW. DoB: December 1970, British
Director - Graham Sneddon. Address: 4 Lowes Court The Downs, Nevilles Cross, Durham, DH1 4NR. DoB: February 1956, British
Director - Johan Elfner. Address: 56 Ferry Road, London, SW13 9PW. DoB: February 1962, Swedish
Director - Timothy John Larcombe. Address: 91 Coleswood Road, Harpenden, Hertfordshire, AL5 1EG. DoB: February 1966, British
Director - Jennifer Anne Bullock. Address: 27 Whittlebury Road, Silverstone, Towcester, Northamptonshire, NN12 8UN. DoB: September 1951, British
Director - John Connelly. Address: 2 Clive Street, Dykehead, Shotts, Lanarkshire, ML7 4BE. DoB: March 1965, British
Director - Allan Alexander Wright. Address: 38 Churchfield, Harpenden, Hertfordshire, AL5 1LL. DoB: November 1958, British
Director - Alister Young. Address: 3 Whitburn Place, Downfield, Dundee, DD3 0SA. DoB: January 1956, British
Director - Sylvia Bebbington. Address: Appletrees West End, Silverstone, Towcester, Northamptonshire, NN12 8UY. DoB: April 1954, British
Director - David Leonard Spencer. Address: 3 Vernon Green, Bakewell, Derbyshire, DE45 1DT. DoB: February 1958, British
Director - Belinda Margaret Hansford. Address: 42 Ironship Plaza, San Francisco, California, 94111, Usa. DoB: August 1956, British
Director - Jack Joseph Cosgrave. Address: Wakefield Lawn, Pottersbury, Northamptonshire, NN12 7QX. DoB: June 1950, American
Director - Gillian Catherine Rutherford. Address: 25 Malting Close, Stoke Goldington, Buckinghamshire, MK16 8NX. DoB: July 1958, British
Director - Nancy Glasenk. Address: The Barn Home Farm, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AJ. DoB: December 1953, American
Director - Janie Lee Ligon. Address: 18 Hall Road, St Johns Wood, London, NW8 9RB. DoB: February 1948, American
Director - Marion Helen Lonn. Address: Almondbury Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX. DoB: November 1949, Canadian
Director - Gavin James Moore. Address: 62 Braeside Avenue, Milgavie, Glasgow, Scotland, G62 6NN. DoB: October 1952, British
Director - Belinda Hansford. Address: 2 Alexander Cottage, Pitsford Lane, Chapel Brampton, Northampshire, NN6 8BE. DoB: August 1956, British
Director - Denise D Hondt. Address: Avanue Ch Woeste, 306/415 Brussels 1090, Belgium. DoB: November 1945, Belgian
Director - Janice Lisbeth Westfall. Address: The Old Manor House 1 Hartwell Road, Roade, Northampton, Northamptonshire, NN7 2NT. DoB: September 1949, American
Director - Stuart Howard Buckley. Address: Bankfield, West End West Haddon, Northampton, NN6 7AY. DoB: December 1941, British
Director - Brian Gilfillan Wylie. Address: Dunain 10 Chestnut Avenue, Killearn, Glasgow, G63 9SJ. DoB: January 1947, British
Jobs in Levi Strauss Pension Trustee Limited, vacancies. Career and training on Levi Strauss Pension Trustee Limited, practic
Now Levi Strauss Pension Trustee Limited have no open offers. Look for open vacancies in other companies
-
Graduate Ambassador (Widening Participation & Student Recruitment) (Exeter)
Region: Exeter
Company: University of Exeter
Department: Graduate Business Partnership
Salary: £17,764 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Research Fellow in Health Economics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics
Salary: £31,604 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
CTR - Next Generation Fellowship (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physiology, Development and Neuroscience
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Rfam Web Developer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Research Assistant / Associate (London)
Region: London
Company: Imperial College London
Department: Department of Infectious Disease Epidemiology
Salary: £32,380 to £44,220
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
-
Counsellor (Term Time Only) (London)
Region: London
Company: University Of The Arts London
Department: Academic Development and Services
Salary: £37 to £48 per annum, pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Kitchen Assistant (Reading)
Region: Reading
Company: University of Reading
Department: Catering
Salary: £15,416 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Coach in Practice- Community (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The School of Health and Social Care
Salary: £32,548 to £36,613 pa pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching
-
Lecturer/Assistant Professor (ATB) in Political Theory (Dublin)
Region: Dublin
Company: University College Dublin
Department: UCD School of Politics & International Relations
Salary: €51,807 to €79,194
£47,538.10 to £72,668.41 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Student Success Team Leader (Harlow)
Region: Harlow
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer/Senior Lecturer in Accountancy (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: Massey University
Department: School of Accountancy
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Lectureship in Comparative Politics, Governance & Public Policy, Methods (Singapore)
Region: Singapore
Company: National University of Singapore
Department: Department of Political Science
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Politics and Government
Responds for Levi Strauss Pension Trustee Limited on Facebook, comments in social nerworks
Read more comments for Levi Strauss Pension Trustee Limited. Leave a comment for Levi Strauss Pension Trustee Limited. Profiles of Levi Strauss Pension Trustee Limited on Facebook and Google+, LinkedIn, MySpaceLocation Levi Strauss Pension Trustee Limited on Google maps
Other similar companies of The United Kingdom as Levi Strauss Pension Trustee Limited: Logistic Center Kerkrade Limited | Insolution Inet Ltd | Owls Telecoms Limited | Agnieszka & Robert Gilmour Architects Ltd | Blankcanvasmediasolutions Limited
Levi Strauss Pension Trustee is a company located at NN4 9BA Northampton at Swan Valley. The enterprise was set up in 1982 and is established under the registration number 01610093. The enterprise has been actively competing on the UK market for thirty four years now and its official state is is active. The enterprise SIC and NACE codes are 74990 which stands for Non-trading company. The firm's most recent records cover the period up to November 29, 2015 and the most current annual return information was submitted on February 28, 2016.
There is a group of six directors employed by this particular business at the moment, including Melanie Anita Whitton, Mark Labrum, Andrea Vanessa Whitelaw and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors obligations since January 2012. At least one secretary in this firm is a limited company: Ohs Secretaries.
Levi Strauss Pension Trustee Limited is a domestic nonprofit company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Swan Valley NN4 9BA Northampton. Levi Strauss Pension Trustee Limited was registered on 1982-01-29. 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 - 212,000 GBP, sales per year - more 556,000 GBP. Levi Strauss Pension Trustee Limited is Private Limited Company.
The main activity of Levi Strauss Pension Trustee Limited is Professional, scientific and technical activities, including 7 other directions. Director of Levi Strauss Pension Trustee Limited is Melanie Anita Whitton, which was registered at . Products made in Levi Strauss Pension Trustee Limited were not found. This corporation was registered on 1982-01-29 and was issued with the Register number 01610093 in Northampton, 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 Levi Strauss Pension Trustee Limited, open vacancies, location of Levi Strauss Pension Trustee 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