Pnpf Trust Company Limited

Other business support service activities not elsewhere classified

Contacts of Pnpf Trust Company Limited: address, phone, fax, email, website, working hours

Address: 3rd Floor 1 Ashley Road WA14 2DT Altrincham

Phone: +44-1566 5007263 +44-1566 5007263

Fax: +44-1566 5007263 +44-1566 5007263

Email: n\a

Website:

Schedule:

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

Pnpf Trust Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pnpf Trust Company Limited.

Registration data Pnpf Trust Company Limited

Register date: 1987-07-15
Register number: 02147540
Capital: 150,000 GBP
Sales per year: More 150,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Pnpf Trust Company Limited

Addition activities kind of Pnpf Trust Company Limited

2861. Gum and wood chemicals
20150303. Eggs, processed: canned
22110516. Twills, cotton
35770100. Printers and plotters
49310000. Electric and other services combined
73190301. Sky writing

Owner, director, manager of Pnpf Trust Company Limited

Director - Graham Langley. Address: Sandymount Drive, Wallasey, Wirral, CH45 0LJ, United Kingdom. DoB: October 1957, British

Director - Debbie Forster. Address: Royal Pier Road, Gravesend, Kent, DA12 2BG, United Kingdom. DoB: February 1970, British

Director - Captain Jeremy Purvis. Address: Weir Street, Falkirk, Stirlingshire, FK1 1RA, United Kingdom. DoB: August 1961, British

Director - Daniel Wardle. Address: Marine Terrace, Wallasey, Merseyside, CH45 7RE, United Kingdom. DoB: July 1978, British

Director - Jonathan Nuttall. Address: Binchester Court, Ingleby Barwick, Stockton On Tees, TS17 5LY, United Kingdom. DoB: July 1978, British

Director - Huw James Davey. Address: Langford Road, Lower Langford, Bristol, BSH0 5HU, United Kingdom. DoB: March 1973, British

Director - David Newbury. Address: Port Of Sheerness, Sheerness Docks, Sheerness, Kent, ME12 1RS, United Kingdom. DoB: January 1963, British

Director - Amanda Willis. Address: Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA, United Kingdom. DoB: April 1976, British

Director - Alan Salisbury. Address: 16 South Drive, Wavertree, Liverpool, L15 8JL, United Kingdom. DoB: September 1967, British

Director - Andrew Armstrong. Address: Tees Pilots Station, South Gare, Redcar, TS10 5NX, United Kingdom. DoB: September 1974, British

Director - David Rees. Address: Kingsmead, Dukes Place, Farnborough, GU14 7TE, United Kingdom. DoB: March 1954, British

Director - Andrew Mark Jones. Address: Gorsewood Drive, Milford Haven, Pembrokeshire, SA73 3ER, Uk. DoB: October 1969, British

Director - Valerie Milne. Address: Kingsmead, Swanland, Farnborough, East Yorkshire, GU14 7TE, United Kingdom. DoB: September 1957, British

Director - Alastair Gibson. Address: Dovecot Park, Aberdour, Burntisland, Fife, KY3 0TD, Scotland. DoB: January 1956, British

Director - Heather Mcguire. Address: Whitstone, Holsworthy, Devon, EX22 6UF. DoB: August 1958, British

Director - Howard Sloane. Address: Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA. DoB: February 1974, British

Director - Linda Henry. Address: Aldwych, London, WC2B 4HN, England. DoB: July 1967, British

Director - Anthony Fitzpatrick. Address: Port Of Liverpool, Liverpool, Merseyside, L21 1EP. DoB: January 1965, British

Director - Captain Robert Baker. Address: Port Of Grangemouth, Grangemouth, Stirlingshire, FK3 8UE, Scotland. DoB: October 1958, British

Director - John Owens. Address: 17 Castle Pill Crescent, Milford Haven, Dyfed, SA73 1HD. DoB: December 1955, British

Director - John Clark. Address: 1 Lochside Crescent, Montrose, Angus, DD10 9BF. DoB: January 1952, British

Director - Nigel Allen. Address: 84 Riverside Gardens, Romsey, Hampshire, SO51 8HN. DoB: October 1952, British

Director - Captain John Lorking. Address: 16 Furness Close, Kings Lynn, Norfolk, PE30 3TR. DoB: December 1955, British

Director - Jonathan Kendal Armstrong. Address: 5 Highcliffe Edge, Winston, Darlington, Co Durham, DL2 3RX. DoB: May 1963, British

Director - Captain Stephen Frank Gallimore. Address: 25 Stanley Road, Formby, Liverpool, L37 7AN. DoB: October 1956, British

Director - Anthony Anderton. Address: Tydeman Road, Portishead, Bristol, Avon, BS20 7LS, Uk. DoB: January 1960, English

Director - Charles Wood. Address: Woodpeckers, Cott Road, Lostwithiel, Cornwall, PL22 0EU. DoB: September 1953, British

Director - Paul Gustaaf Schoneveld. Address: Tudor Rose House, Belmont Avenue, Connahs Quay, Flintshire, CH5 4PD. DoB: April 1966, British

Director - Captain Peter James Mcarthur. Address: 9 Afon Glas, Berwyn Street, Llangollen, Clwyd, LL20 8AZ. DoB: February 1957, British

Secretary - Deborah Marten. Address: 10 Chievely Drive, Tunbridge Wells, Kent, TN2 5HG. DoB:

Director - William Bean. Address: 27 Wrotham Road, Welling, Kent, DA16 1LT. DoB: May 1950, British

Director - Richard Lloyd Pugh. Address: Bronllwyn North Road, Whitland, Dyfed, SA34 0BH. DoB: September 1951, British

Director - Michael Collins. Address: Eastfield, Green Lane Old Netley, Southampton, Hampshire, SO31 8EY. DoB: December 1956, British

Director - David Holmes. Address: 48 Forestside Drive, Banchory, Aberdeenshire, AB31 3ZG. DoB: March 1946, British

Director - Stewart Lee. Address: 21 Kings Park, Longniddr, East Lothian, EH32 0QL. DoB: February 1952, British

Director - Ian Cail. Address: Westmount 189 Coniscliffe Road, Darlington, County Durham, DL3 8DE. DoB: May 1945, British

Director - David Fortnum. Address: 41 School Lane, Kirk Ella, Hull, North Humberside, HU10 7NP. DoB: August 1947, British

Director - Joseph Wilson. Address: 40, Dukes Place, London, EC3A 7NH, United Kingdom. DoB: July 1957, British

Director - Richard Williamson. Address: 48 Matthew Flinders Way, Boston, Lincolnshire, PE21 8BN. DoB: March 1951, British

Director - William Range. Address: Bramble Bank Silverwood, Alderbury, Salisbury, Wiltshire, SP5 3TN. DoB: December 1942, British

Director - Peter Renwick White. Address: School House School Lane, Staple, Canterbury, Kent, CT3 1LJ. DoB: October 1941, British

Director - Elizabeth Redmond. Address: 12 Oakdale Road, Streatham, London, SW16 2HP. DoB: July 1936, British

Director - Ronald Mapplebeck. Address: 8 St Margarets Grove, Acklam, Middlesbrough, TS5 7SB. DoB: n\a, British

Director - Geoffrey Percy Ellis. Address: 150 Upton Road, Bexley, Kent, DA5 1HQ. DoB: January 1941, British

Director - George Mills. Address: 14 Elveley Drive, West Ella, Hull, North Humberside, HU10 7RU. DoB: October 1953, British

Director - Norman Mckinney. Address: 8 Alt Min Avenue, Belfast, Northern Ireland, BT8 6NJ. DoB: November 1938, British

Director - Captain Bernard Mcshane. Address: 61 Forest Road, Meols, Wirral, Merseyside, L47 6AT. DoB: October 1942, British

Director - Alexander Charles Morrison. Address: Drum House, Drum, Kinross, Fife, KY13 0UN. DoB: April 1944, British

Director - David Whitehead. Address: 63 Southbrook Road, Lee, London, SE12 8LJ. DoB: May 1952, British

Director - David Hagger. Address: 141 Cambridge Road, Linthorpe, Middlesbrough, Cleveland, TS5 5HL. DoB: June 1942, British

Director - John Sharples. Address: 4 Humber Road, London, SE3 7LT. DoB: February 1956, British

Director - Harry Green. Address: 42 Moorfield Gardens, Cleadon Village, Sunderland, SR6 7TP. DoB: March 1935, British

Director - John Burn. Address: 44 Walton Avenue, North Shields, Tyne & Wear, NE29 9BS. DoB: October 1940, British

Director - Terence Norman. Address: 82 Gainsborough Drive, Lawford Dale, Manningtree, Essex, CO11 2JU. DoB: February 1938, British

Director - Michael Battrick. Address: 7 Broadfield Road, Folkestone, Kent, CT20 2JT. DoB: February 1946, British

Director - John Leney. Address: 1 Grassholme Close, Westhill, Milford Haven, Dyfed, SA73 2RH. DoB: November 1935, British

Director - Geoffrey Topp. Address: 43 Mere Avenue, Wirral, Merseyside, L63 0NE. DoB: June 1943, British

Director - Sir Frederic Bernard Bolton. Address: Pudlicote, Chipping Norton, Oxfordshire, OX7 3HX. DoB: March 1921, British

Director - Maurice Kiddle. Address: 5 Sycamore Close, South Wootton, Kings Lynn, Norfolk, PE30 3JJ. DoB: August 1929, British

Director - David John Jeffery. Address: The Old Coach House Nunney, Frome, Somerset, BA11 4LZ. DoB: February 1936, British

Director - Alan Frederick Peggs. Address: 33 Queens Road, South Benfleet, Benfleet, Essex, SS7 1JN. DoB: March 1944, British

Director - Captain Alan Vaughan. Address: Yarralumla Main Road, Little Oakley, Harwich, Essex, CO12 5JA. DoB: September 1926, British

Director - Paul Philip Hames. Address: 5 Spinney Walk, Anlaby Park, Hull, North Humberside, HU4 6XG. DoB: November 1946, British

Director - Harry Frith. Address: 6 Gaymoore Close, Chester, Cheshire, CH2 1BH. DoB: May 1926, British

Director - John Connolly. Address: 22 West Hallowes, London, SE9 4EX. DoB: September 1931, British

Secretary - Jan Lemon. Address: The Old Pound, Whistley Green, Twyford, Berkshire, RG10 0ES. DoB:

Director - Alexander Macinnes. Address: 80 Coillesdene Avenue, Edinburgh, EH15 2LG. DoB: April 1941, British

Jobs in Pnpf Trust Company Limited, vacancies. Career and training on Pnpf Trust Company Limited, practic

Now Pnpf Trust Company Limited have no open offers. Look for open vacancies in other companies

  • Assistant Administrator x 2 (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Academic Partnerships

    Salary: £19,305 to £20,989 pa Pro Rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Lecturer in Adult Nursing (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Faculty of Life Sciences and Education

    Salary: £40,523 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Fellow / Research Associate in Advanced in-situ Microscopy of Friction (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Materials Science and Engineering

    Salary: £30,688 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • Programme Leader BA Courses (London)

    Region: London

    Company: Central Film School London

    Department: N\A

    Salary: £37,500 per annum, pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Administrative

  • Theme Coordinator and Facilitator for NIHR Database (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Centre for Diabetes, Endocrinology and Metabolism (RDM)

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Part Time IQA / Internal Verifier - Make-up Artistry (Solihull)

    Region: Solihull

    Company: Solihull College

    Department: N\A

    Salary: £18.05 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts,Sport and Leisure,Sports and Leisure Management

  • Senior IT Project Leader (SEAP) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Professor and Head of Physics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • 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 annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Advancing Clinical & Expert Practice

    Salary: £29,799 to £36,613 pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • UTRCI Research Scientist, Cyber-physical Systems Security (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering

Responds for Pnpf Trust Company Limited on Facebook, comments in social nerworks

Read more comments for Pnpf Trust Company Limited. Leave a comment for Pnpf Trust Company Limited. Profiles of Pnpf Trust Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Pnpf Trust Company Limited on Google maps

Other similar companies of The United Kingdom as Pnpf Trust Company Limited: 1 Call Business Services Limited | Private Safaris Limited | Lincross Ltd | Skills Training Agency Limited | Morgan Projects Limited

Pnpf Trust started its operations in the year 1987 as a PLC registered with number: 02147540. This business has been operating successfully for twenty nine years and it's currently active. The firm's head office is registered in Altrincham at 3rd Floor. You could also locate the company using the postal code : WA14 2DT. The firm is classified under the NACe and SiC code 82990 which means Other business support service activities not elsewhere classified. The most recent financial reports were submitted for the period up to 2014-12-31 and the most recent annual return information was filed on 2016-05-11. It's been 29 years for Pnpf Trust Co Limited in this particular field, it is still in the race and is an example for it's competition.

As stated, this particular firm was established twenty nine years ago and has been presided over by sixty five directors, out of whom fifteen (Graham Langley, Debbie Forster, Captain Jeremy Purvis and 12 other directors who might be found below) are still active. At least one secretary in this firm is a limited company: Oakwood Corporate Secretary Limited.

Pnpf Trust Company Limited is a foreign stock company, located in Altrincham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 3rd Floor 1 Ashley Road WA14 2DT Altrincham. Pnpf Trust Company Limited was registered on 1987-07-15. 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 - 150,000 GBP, sales per year - more 150,000,000 GBP. Pnpf Trust Company Limited is Private Limited Company.
The main activity of Pnpf Trust Company Limited is Administrative and support service activities, including 6 other directions. Director of Pnpf Trust Company Limited is Graham Langley, which was registered at Sandymount Drive, Wallasey, Wirral, CH45 0LJ, United Kingdom. Products made in Pnpf Trust Company Limited were not found. This corporation was registered on 1987-07-15 and was issued with the Register number 02147540 in Altrincham, 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 Pnpf Trust Company Limited, open vacancies, location of Pnpf Trust Company 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 April 1st, 2024

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