Pmi Trustee Limited

Pension funding

Contacts of Pmi Trustee Limited: address, phone, fax, email, website, working hours

Address: Pmi House 4-10 Artillery Lane E1 7LS London

Phone: +44-1382 1041473 +44-1382 1041473

Fax: +44-1289 5135253 +44-1289 5135253

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Pmi Trustee Limited"? - Send email to us!

Pmi Trustee Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pmi Trustee Limited.

Registration data Pmi Trustee Limited

Register date: 1985-08-02
Register number: 01935936
Capital: 928,000 GBP
Sales per year: Approximately 440,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Pmi Trustee Limited

Addition activities kind of Pmi Trustee Limited

0133. Sugarcane and sugar beets
3571. Electronic computers
01190100. Pea and bean farms (legumes)
01749903. Lime grove
22210800. Plushes and piles, broadwoven fabrics
33219907. Rolling mill rolls, cast iron
34990404. Trophies, metal, except silver
42129906. Garbage collection and transport, no disposal
42260200. Household goods and furniture storage
50130110. Bumpers

Owner, director, manager of Pmi Trustee Limited

Secretary - Joanne Rowe. Address: Pmi House, 4-10 Artillery Lane, London, E1 7LS. DoB:

Director - Alan Barber. Address: Pmi House, 4-10 Artillery Lane, London, E1 7LS. DoB: December 1947, British

Director - Adrian Joseph Waddingham. Address: 138, Cheapside, London, EC2V 6BW, United Kingdom. DoB: March 1950, British

Director - Nigel Charles Moore. Address: 160 Aldersgate Street, London, EC1A 4DD, United Kingdom. DoB: June 1962, British

Director - Ian Roderick Eggleden. Address: Pmi House, 4-10 Artillery Lane, London, E1 7LS. DoB: September 1945, British

Secretary - Brian Christopher Murkin. Address: Pmi House, 4-10 Artillery Lane, London, E1 7LS. DoB:

Secretary - Daniel Oaker. Address: Mersham Road, Croydon, CR7 8NU, United Kingdom. DoB:

Secretary - Pronista Bolaky. Address: 66 Park Hill, Carshalton Beeches, Surrey, SM5 3RZ. DoB:

Director - Susan Andrews. Address: Crown Place, London, EC2A 4ES. DoB: July 1961, British

Secretary - Waheed Bharwani. Address: 18 St Crispin House, 2 Barclay Road, Croydon, Surrey, CR0 1JN. DoB:

Director - Margaret Nesbit. Address: Bonaly Terrace, Edinburgh, EH13 0EL. DoB: December 1953, British

Secretary - Pronista Bolaky. Address: 66 Park Hill, Carshalton Beeches, Surrey, SM5 3RZ. DoB:

Secretary - Alan Michael Barber. Address: 1 Bentley Close, Bishop's Stortford, Hertfordshire, CM23 3JZ. DoB:

Director - Robert Jonathan Thomas. Address: 69 Airedale Avenue, Chiswick, London, W4 2NN. DoB: April 1940, British

Director - Philip Read. Address: The Hollies 201 Malvern Road, Worcester, WR2 4NW. DoB: September 1947, South African

Director - Brian Edward Critchell. Address: 18 Millen Court, The Street, Horton Kirby, Kent, DA4 9GR. DoB: March 1948, British

Director - Sarah Yvonne Howlett. Address: Jumbles, South Street, Manningtree, Essex, CO11 1BG. DoB: December 1955, British

Director - Penelope Anne Green. Address: Tanden Oast, Ashford Road, High Halden, Kent, TN26 3LJ. DoB: December 1960, British

Director - Anthony Ashmore. Address: Silwood, 7 West End Grove, Farnham, Surrey, GU9 7EG. DoB: December 1937, British

Director - Roger Cobley. Address: 5 Beacon Lane, Little Bealings, Woodbridge, Suffolk, IP13 6LZ. DoB: March 1942, British

Director - Robert Hugh Bridges. Address: 17 Clock House Apartments, Enton Lane Enton, Godalming, Surrey, GU8 5AS. DoB: May 1943, British

Director - Neil Alexander Scott. Address: 12a Highwoods Court, Pinewoods, Little Common, Bexhill On Sea, TN39 3UE. DoB: October 1966, British

Director - Ian Roderick Eggleden. Address: 6 Pelican Wharf, Wapping Wall, London, E1W 3SL. DoB: September 1945, British

Director - Gerard Patrick Degaute. Address: 68 Meadowbank, Hitchin, Hertfordshire, SG4 0HY. DoB: January 1954, British

Director - Neil Crighton. Address: 562 Ben Jonson House, Barbican, London, EC2Y 8DL. DoB: January 1945, British

Director - Margaret Locke Snowdon. Address: Longmead, 16 Lime Close, West Clandon, Surrey, GU4 7UL. DoB: January 1955, British

Director - Christine Margaret Webb. Address: 6 Nursery Close, Swanley, Kent, BR8 7HH. DoB: September 1946, British

Director - Owen Hugh Edwards. Address: 47b Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HS. DoB: November 1939, British

Director - Brian Dixon Gibb. Address: 62 Crouchfield, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1PD. DoB: June 1941, British

Director - Gillian Margaret King. Address: 13 Dudley Mansions 17 Hanson Street, London, W1P 7LN. DoB: March 1956, British

Director - Norman John Braithwaite. Address: Withinlee Court, Withinlee Road, Prestbury, Macclesfield, Cheshire, SK10 4AT. DoB: February 1946, British

Director - Yvonne Desiree Edelin De La Praudiere. Address: 39 Aylmer Road, London, W12 9LG. DoB: April 1946, British

Director - Richard Michael Delve Malone. Address: Beechland, Deepdene Wood, Dorking, Surrey, RH5 4BE. DoB: August 1943, British

Director - Peter Nigel Horsman. Address: 43 Priory Drive, Reigate, Surrey, RH2 8AF. DoB: May 1946, British

Director - Peter William White. Address: 79 Hever Avenue, West Kingsdown, Sevenoaks, Kent, TN15 6HQ. DoB: May 1941, British

Director - John Christopher Randall. Address: Whitelee Cottage 15 Saxbys Lane, Lingfield, Surrey, RH7 6DL. DoB: April 1934, British

Director - Peter William White. Address: 79 Hever Avenue, West Kingsdown, Sevenoaks, Kent, TN15 6HQ. DoB: May 1941, British

Director - Ian Montgomery Aitken. Address: Marly Hill, North Berwick, East Lothian, EH39 4QX. DoB: June 1940, British

Secretary - Susan Margaret Howlett. Address: Winchmore Linersh Wood, Bramley, Guildford, Surrey, GU5 0EF. DoB: n\a, British

Director - Robert Frederick Hubbard. Address: The Old Vicarage, The Green, Edge, Stroud, Gloucestershire, GL6 6PB. DoB: October 1940, British

Director - Neil Watts. Address: 25 Greenlands Close, Burgess Hill, West Sussex, RH15 0AR. DoB: May 1942, British

Director - Neil Watts. Address: 25 Greenlands Close, Burgess Hill, West Sussex, RH15 0AR. DoB: May 1942, British

Jobs in Pmi Trustee Limited, vacancies. Career and training on Pmi Trustee Limited, practic

Now Pmi Trustee Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant in Quantitative Methods (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research (ScHARR) Section of Health Economics and Decision Science

    Salary: £25,728 to £29,799 per annum (pro-rata). Potential to progress to £32,548 per annum through sustained exceptional contribution.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics,Economics,Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences

  • Estates Technician (Plumbing) (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £19,422 to £21,861 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Senior Lecturer In Computer Games Art (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts

  • Student Records Management Co-ordinator (80819 - 087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Education - Academic Registrar's Office

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Science Programmes Administrator (London)

    Region: London

    Company: St George's, University of London

    Department: Registry

    Salary: £21,585 to £24,983 plus £3,027 London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Temple Quarter Campaigns Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Marketing and Communications Division

    Salary: £42,418 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer/Associate Professor in Civil Engineering (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: ¥246,840 to ¥525,876
    £28,880.28 to £61,527.49 converted salary* gross per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Essex Abroad Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £21,586 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Marketing Officer (78089-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Commercial - Warwick Sport

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Professor and Head of Biological Sciences (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Biochemistry,Senior Management

  • Lecturer in Criminology (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social & Political Sciences

    Salary: £33,943 to £48,327 per annum (grade 7).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences

  • 14 x PhD studentships in School of Computing & Communications, Linked to Specialist Research Projects (Lancaster)

    Region: Lancaster

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Media and Communications,Communication Studies

Responds for Pmi Trustee Limited on Facebook, comments in social nerworks

Read more comments for Pmi Trustee Limited. Leave a comment for Pmi Trustee Limited. Profiles of Pmi Trustee Limited on Facebook and Google+, LinkedIn, MySpace

Location Pmi Trustee Limited on Google maps

Other similar companies of The United Kingdom as Pmi Trustee Limited: Kll Business Solutions Limited | Zet Insurance Services Limited | Tja Care Limited | Lyncombe Consultants Limited | Smart Investing Limited

Located in Pmi House, London E1 7LS Pmi Trustee Limited is a Private Limited Company with 01935936 registration number. The company was set up on 1985-08-02. The firm is registered with SIC code 65300 which stands for Pension funding. Thursday 31st December 2015 is the last time when the accounts were filed. Thirty one years of competing in this particular field comes to full flow with Pmi Trustee Ltd as they managed to keep their clients happy throughout their long history.

There seems to be a group of four directors leading this particular business at the current moment, specifically Alan Barber, Adrian Joseph Waddingham, Nigel Charles Moore and Nigel Charles Moore who have been executing the directors duties for two years. In addition, the managing director's duties are aided by a secretary - Joanne Rowe, from who was chosen by the following business in 2015.

Pmi Trustee Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Pmi House 4-10 Artillery Lane E1 7LS London. Pmi Trustee Limited was registered on 1985-08-02. 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 - 928,000 GBP, sales per year - approximately 440,000 GBP. Pmi Trustee Limited is Private Limited Company.
The main activity of Pmi Trustee Limited is Financial and insurance activities, including 10 other directions. Secretary of Pmi Trustee Limited is Joanne Rowe, which was registered at Pmi House, 4-10 Artillery Lane, London, E1 7LS. Products made in Pmi Trustee Limited were not found. This corporation was registered on 1985-08-02 and was issued with the Register number 01935936 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 Pmi Trustee Limited, open vacancies, location of Pmi 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 May 1st, 2024

Detailed data about Pmi Trustee Limited from yellow pages of The United Kingdom. Find address Pmi Trustee Limited, phone, email, website credits, responds, Pmi Trustee Limited job and vacancies, contacts finance sectors Pmi Trustee Limited