Revlon Pension Trustee Company (u.k.) Limited

All companies of The UKProfessional, scientific and technical activitiesRevlon Pension Trustee Company (u.k.) Limited

Non-trading company

Contacts of Revlon Pension Trustee Company (u.k.) Limited: address, phone, fax, email, website, working hours

Address: Greater London House Hampstead Road NW1 7QX London

Phone: +44-1209 5285217 +44-1209 5285217

Fax: +44-1209 5285217 +44-1209 5285217

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Revlon Pension Trustee Company (u.k.) Limited"? - Send email to us!

Revlon Pension Trustee Company (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Revlon Pension Trustee Company (u.k.) Limited.

Registration data Revlon Pension Trustee Company (u.k.) Limited

Register date: 1978-04-04
Register number: 01361463
Capital: 371,000 GBP
Sales per year: Less 835,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Revlon Pension Trustee Company (u.k.) Limited

Addition activities kind of Revlon Pension Trustee Company (u.k.) Limited

594900. Sewing, needlework, and piece goods
671900. Holding companies, nec
10990402. Monazite mining
26219902. Kraft paper
36410203. Health lamps, infrared or ultraviolet
87310101. Agricultural research

Owner, director, manager of Revlon Pension Trustee Company (u.k.) Limited

Director - Jamie Lyons. Address: Greater London House, Hampstead Road, London, NW1 7QX, United Kingdom. DoB: January 1983, British

Director - David Maurice French. Address: Holyoake Avenue, Woking, Surrey, GU21 4PW, United Kingdom. DoB: July 1968, British

Secretary - Mara Case. Address: Greater London House, Hampstead Road, London, NW1 7QX. DoB:

Director - Brian Goldberg. Address: Park Avenue, New York, 10037, Usa. DoB: February 1970, British

Director - David Owen Dallimore. Address: Llys Gwyn Faen, Gorseinon, Swansea, Wales, SA4 4JG, United Kingdom. DoB: December 1947, British

Director - Jonathan Green. Address: Maple House, Normansfield Avenue, Teddington, Middlesex, TW11 9PX, United Kingdom. DoB: January 1957, British

Director - Valerie Round. Address: Greater London House, Hampstead Road, London, NW1 7QX, United Kingdom. DoB: August 1969, French

Director - Christine Pegler. Address: Greater London House, Hampstead Road, London, NW1 7QX. DoB: August 1971, British

Director - Alison Crawford. Address: Greater London House, Hampstead Road, London, NW1 7QX. DoB: February 1971, British

Secretary - Rebecca Faith Murphy. Address: 237 Park Avenue, New York, New York, 10017, Usa. DoB:

Director - Hannah Charlotte Emily Dalton. Address: Greater London House, Hampstead Road, London, NW1 7QX, England. DoB: April 1974, British

Director - Elise Ann Garofalo. Address: 237 Park Avenue, New York, New York, 10017, Usa. DoB: October 1973, American

Secretary - Trevor W Ezell. Address: Monroe Avenue, Larchmont, New York 10538, Usa, Usa. DoB:

Director - Sobia Shamim. Address: Greater London House, Hampstead Road, London, NW1 7QX. DoB: May 1974, British

Secretary - Elizabeth Croes Polido. Address: East 78th Street, Apartment 10, New York, New York 10075, Usa. DoB:

Secretary - Meaghan Connerty. Address: East 78th Street, Apt 3b, New York, Ny 10075, Usa. DoB:

Director - Gina Mastantuono. Address: Oak Avenue, Cedarhurst, Ny11516. DoB: November 1970, Us

Secretary - Jane Theresa Ackerman. Address: 1677 Kennedy Boulevard, Apartment 9, Jersey City, New Jersey 07305, Usa. DoB:

Director - Helene Pliner. Address: N/A, 5 Tartan Drive, Basking Ridge, New Jersey 07920, Usa. DoB: February 1963, American

Secretary - Elizabeth Wexler. Address: 390 First Avenue Apt 10f, New York, New York 10010, United States. DoB:

Director - Edward Mammone. Address: One Harborfields Court, Greenlawn, New York 11740, Usa. DoB: September 1968, American

Director - Steven Franklin Schiffman. Address: 81 Sturges Road, Fairfield, Ct 06430, Usa. DoB: January 1959, U S Citizen

Director - Mark Alan Wood. Address: 3 Oakland View, Oaklands, Welwyn, Hertfordshire, AL6 0RJ. DoB: February 1961, British

Director - Paul Nickl. Address: 86 Woodbine Avenue, Budd Lake, New Jersey 07828, FOREIGN, Usa. DoB: March 1953, Us Citizen

Director - Jeffrey Kirsh. Address: 16 Rockwin Road, Rockville Centre, New York 11570, Usa. DoB: December 1965, Us Citizen

Secretary - Melissa Mitidiero. Address: 300 E 75th Street, Apt 2, New York, New York 10021, Usa. DoB:

Director - Christopher John Martin. Address: 5 Penylan Court, St. Brides Major, Vale Of Glamorgan, CF32 0SB. DoB: January 1953, British

Secretary - Annamarie Dellafave. Address: 13 Vivian Avenue, Emerson, New Jersey, 07630, FOREIGN, Usa. DoB:

Director - David Klaer. Address: 349 Roxbury Road, Stamford, Connecticut, 06902, United States. DoB: October 1937, American

Director - Nikki Zamblera. Address: 83 College Road, Bromley, Kent, BR1 3QG. DoB: April 1960, British

Director - Joseph Blunk. Address: 48 Shields Lane, Ridgefield, Connecticut, 06877, United States. DoB: March 1943, American

Director - Irwin Engelman. Address: 936 Fifth Avenue 11b, New York, Usa 10021, FOREIGN. DoB: May 1934, Usa

Director - Kenneth Raphael. Address: 11 Country Ridge Drive North, Rye Brook, New York, Ny 10573, Usa. DoB: May 1951, American

Director - Graham Thomas Austin. Address: Kiln Cottage Forge Road, Llangynidr, Crickhowell, Powys, NP8 1LU. DoB: June 1952, British

Director - Duane George Blair. Address: 10 Meola Drive, Carmel, New York 10512 Usa, FOREIGN. DoB: June 1943, American

Director - Neil John Wilkinson. Address: Szalamandra House 3 Donigers Dell, Swanmore, Hampshire, SO32 2TL. DoB: January 1954, British

Director - Michael Anthony Jeans. Address: 4 Seton Drive, Hook, Hampshire, RG27 9QS. DoB: June 1956, British

Director - David William Edwards. Address: 14 Empress House, Trawler Road, Swansea, SA1 1YF. DoB: April 1953, British

Director - Steven Berns. Address: 245 East 63rd Street, Apartment 205, New York, New York, 10021, Usa. DoB: September 1964, American

Director - Remy Jacques Edouard Goulard. Address: 88 Brook Street, London, W1Y 2BA. DoB: December 1950, French

Director - Mark Elliott Lowenthal. Address: 114 Loudoun Road, Swiss Cottage, London, NW8 0ND. DoB: May 1943, Usa

Director - Ian Sidney Milne. Address: 7 Sutherland Avenue, Petts Wood, Kent, BR5 1QX. DoB: July 1952, British

Secretary - Robert Keith Kretzman. Address: 88 Hemlock Drive, Stamford, Connecticut 06902, Usa. DoB: n\a, American

Director - John Norman Cleugh. Address: 4 Anderson Lane, Southgate, Swansea, SA3 2BX. DoB: June 1949, British

Director - Gweneth Roberts. Address: 56 Portmore Park Road, Weybridge, Surrey, KT13 8EU. DoB: April 1959, British

Director - Gary Seager. Address: 54 Queensmill Road, London, SW6 6JS. DoB: February 1957, British

Director - Malcolm Barry Bond. Address: Cefn Bryn House, Reynoldston Gower, Swansea, West Glamorgan, SA3 1BR. DoB: February 1950, British

Director - Richard Joseph Byrnes. Address: 15 Huntley Road, East Chester, New York 10709, FOREIGN, Usa. DoB: August 1930, American

Director - Michael Giddy. Address: 27 Alyth Road, Bournemouth, Dorset, BH3 7DG. DoB: November 1953, English

Director - John Bailey. Address: 81 Tithe Barn Drive, Bray, Maidenhead, Berkshire, SL6 2DD. DoB: January 1944, British

Director - Malcolm Kemp. Address: 7 North Square, Hampstead Garden Suburb, London, NW11 7AA. DoB: December 1948, British

Director - Jose Maria Sambeat. Address: Calle Eduardo Conde 50, Barcelona 08013, FOREIGN, Spain. DoB: March 1945, Spanish

Secretary - Thomas Charles Leonard Webb. Address: 31 Thornbury Wood, Chandlers Ford, Eastleigh, Hampshire, SO53 5DP. DoB: n\a, British

Director - Carl Deddens. Address: 13 St Lawrence Avenue, Maplewood, New Jersey 07040, FOREIGN, Usa. DoB: August 1952, Usa

Jobs in Revlon Pension Trustee Company (u.k.) Limited, vacancies. Career and training on Revlon Pension Trustee Company (u.k.) Limited, practic

Now Revlon Pension Trustee Company (u.k.) Limited have no open offers. Look for open vacancies in other companies

  • Marketing Co-ordinator (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £5,766 to £6,095 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Director of Nurse Education (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Nurse Education Team

    Salary: Up to £69,226 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Trainer - Multi Skills (Eastchurch)

    Region: Eastchurch

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Administrator (NDM) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Alumni Relations Coordinator (London)

    Region: London

    Company: The Institute of Ismaili Studies

    Department: N\A

    Salary: £35,000 to £40,000 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Cafes Shift Leader (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Project Officer (Science and Engineering) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Student and Academic Services (SAS)

    Salary: £25,298 to £28,452 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Deputy Programmes Manager (76890-087) (London)

    Region: London

    Company: University of Warwick

    Department: Warwick Business School - London

    Salary: £29,301 to £38,183 plus £3,000 per annum London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies,Administrative,Student Services

  • Research Associate* in the Mechanics of Materials Division (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mechanical Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

  • Lecturer or Senior Lecturer in Law (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Leeds Law School

    Salary: £37,075 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Law

  • PhD Studentship in Advanced Smart Materials (3-years full time) (Hull)

    Region: Hull

    Company: University of Hull

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • PhD in Medical Sciences (3-years full time) in the area of “Atherosclerosis and Oxidative Stress” (Hull)

    Region: Hull

    Company: University of Hull

    Department: Hull York Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Zoology,Microbiology,Biochemistry

Responds for Revlon Pension Trustee Company (u.k.) Limited on Facebook, comments in social nerworks

Read more comments for Revlon Pension Trustee Company (u.k.) Limited. Leave a comment for Revlon Pension Trustee Company (u.k.) Limited. Profiles of Revlon Pension Trustee Company (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Location Revlon Pension Trustee Company (u.k.) Limited on Google maps

Other similar companies of The United Kingdom as Revlon Pension Trustee Company (u.k.) Limited: Great Managers Limited | Pictures & Notes Limited | Abd Management Services Limited | Keran Lewis Limited | Renate Limited

Revlon Pension Trustee Company (u.k.) Limited can be reached at London at Greater London House. You can search for the firm by the post code - NW1 7QX. Revlon Pension Trustee (u.k.)'s launching dates back to year 1978. This company is registered under the number 01361463 and company's up-to-data status is active. This company SIC code is 74990 - Non-trading company. The latest filings were filed up to 2015-12-31 and the most current annual return information was filed on 2015-08-05.

Jamie Lyons, David Maurice French, Brian Goldberg and 2 other members of the Management Board who might be found within the Company Staff section of our website are the company's directors and have been monitoring progress towards achieving the objectives and policies for nearly one year. To increase its productivity, since the appointment on 2015/06/29 this specific company has been making use of Mara Case, who has been focusing on making sure that the firm follows with both legislation and regulation.

Revlon Pension Trustee Company (u.k.) Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Greater London House Hampstead Road NW1 7QX London. Revlon Pension Trustee Company (u.k.) Limited was registered on 1978-04-04. 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 - 371,000 GBP, sales per year - less 835,000 GBP. Revlon Pension Trustee Company (u.k.) Limited is Private Limited Company.
The main activity of Revlon Pension Trustee Company (u.k.) Limited is Professional, scientific and technical activities, including 6 other directions. Director of Revlon Pension Trustee Company (u.k.) Limited is Jamie Lyons, which was registered at Greater London House, Hampstead Road, London, NW1 7QX, United Kingdom. Products made in Revlon Pension Trustee Company (u.k.) Limited were not found. This corporation was registered on 1978-04-04 and was issued with the Register number 01361463 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 Revlon Pension Trustee Company (u.k.) Limited, open vacancies, location of Revlon Pension Trustee Company (u.k.) 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 Revlon Pension Trustee Company (u.k.) Limited from yellow pages of The United Kingdom. Find address Revlon Pension Trustee Company (u.k.) Limited, phone, email, website credits, responds, Revlon Pension Trustee Company (u.k.) Limited job and vacancies, contacts finance sectors Revlon Pension Trustee Company (u.k.) Limited