Lloyds Bank S.f. Nominees Limited
Other business support service activities n.e.c.
Contacts of Lloyds Bank S.f. Nominees Limited: address, phone, fax, email, website, working hours
Address: 25 Gresham Street EC2V 7HN London
Phone: +44-1439 7728302 +44-1439 7728302
Fax: +44-1535 5386840 +44-1535 5386840
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lloyds Bank S.f. Nominees Limited"? - Send email to us!
Registration data Lloyds Bank S.f. Nominees Limited
Get full report from global database of The UK for Lloyds Bank S.f. Nominees Limited
Addition activities kind of Lloyds Bank S.f. Nominees Limited
226101. Printing of cotton broadwoven fabrics
295299. Asphalt felts and coatings, nec
349599. Wire springs, nec
16110206. Sidewalk construction
36340512. Toothbrushes, electric
50510217. Structural shapes, iron or steel
56219901. Maternity wear
Owner, director, manager of Lloyds Bank S.f. Nominees Limited
Director - Robert Charles Carefull. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: March 1945, British
Director - Eric St Clair Stobart. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: September 1948, British
Secretary - Kate Susan Smith. Address: 60 Morrison Street, Edinburgh, EH3 8BE. DoB:
Director - Andrew John November. Address: 16 Netherby Road, Edinburgh, Midlothian, EH5 3NA. DoB: December 1963, British
Director - James Gerard Ferguson. Address: Boclair Road, Bishopbriggs, Glasgow, G64 2NB. DoB: February 1953, British
Director - Michael Francis Arthur Channing. Address: 19 Seton Place, Edinburgh, Midlothian, EH9 2JT. DoB: May 1966, British
Secretary - John Michael Brett. Address: 14 Dalrymple Crescent, Edinburgh, EH9 2NX. DoB: February 1966, British
Director - Thomas Baillie Laidlaw. Address: 15 Liberton Drive, Edinburgh, Midlothian, EH16 6NL. DoB: September 1958, British
Director - John Willis Lamb. Address: 54 Barfield Park, Lancing, West Sussex, BN15 9DF. DoB: April 1956, British
Director - Matthew Bodicoat. Address: 11 Cedar Way, Haywards Heath, West Sussex, RH16 3TZ. DoB: September 1964, British
Secretary - Stephen John Hopkins. Address: 29 South Street, Manningtree, Essex, CO11 1BG. DoB:
Director - Kenneth Gordon Farquhar. Address: 11 Barnfield, Tunbridge Wells, Kent, TN2 5XD. DoB: August 1943, British
Director - Ian Martin Bransgrove. Address: 69 Bowmans Road, Crayford, Dartford, Kent, DA1 3QP. DoB: February 1960, British
Director - Michael Colin Warner. Address: 29 Danbury Vale, Danbury, Chelmsford, Essex, CM3 4LA. DoB: October 1964, British
Director - Paul Arthur Turner. Address: 12 High Meadow, Dunmow, Essex, CM6 1UG. DoB: July 1951, British
Secretary - Nicola Suzanne Black. Address: Springfield, 24 Drovers Way, Bishops Stortford, Hertfordshire, CM23 4GF. DoB: April 1966, British
Director - Keith William Parker. Address: 3 Weald Rise, Haywards Heath, West Sussex, RH16 4RB. DoB: July 1954, British
Director - Leonard Lodge. Address: 101 Penland Road, Haywards Heath, West Sussex, RH16 1PJ. DoB: February 1960, British
Director - Andrew Leslie Savidge. Address: 38 Dunstall Avenue, Burgess Hill, West Sussex, RH15 8PH. DoB: August 1954, British
Director - Wayne Paul Kitcat. Address: Knoll Cottage, Sutton Place, Abinger Hammer, Dorking, Surrey, RH5 6RN. DoB: February 1944, British
Director - Richard Marrison. Address: 8 Chilliswood Road, Haywards Heath, West Sussex, RH16 1JT. DoB: October 1947, British
Director - Garhame Paul Lisle. Address: Apple Tree Cottage The Laurels, The Street Framfield, Uckfield, East Sussex, TN22 5NY. DoB: October 1961, British
Director - Robert Michael Oliver. Address: 36 Leylands Park, Burgess Hill, West Sussex, RH15 8AH. DoB: February 1955, British
Director - Eric Leslie Fenn. Address: 33 Turners Mill Road, Haywards Heath, West Sussex, RH16 1NW. DoB: November 1940, British
Director - Kenneth William Stevens. Address: The Gables, 341 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 5NB. DoB: October 1942, British
Secretary - Deborah Ann Saunders. Address: 179 Gladbeck Way, Enfield Chase, Enfield, Middlesex, EN2 7EW. DoB: n\a, Other
Director - Colin Michael Fisher. Address: Flat 6 18 Wigmore Street, London, W1H 9DE. DoB: May 1945, British
Director - John Thomas Davies. Address: 2 Hearn Close, Tylers Green, Penn, Buckinghamshire, HP10 8JT. DoB: February 1933, British
Director - Richard Millard. Address: 1 Langham Gardens, Richmond, Surrey, TW10 7LP. DoB: September 1946, British
Director - Sir Christopher Jeremy Morse. Address: 102a Drayton Gardens, London, SW10 9RJ. DoB: December 1928, British
Director - Neil Patterson. Address: Catmos, 50 Chapel Lane, Tadworth, Surrey, KT20 5SB. DoB: March 1928, British
Jobs in Lloyds Bank S.f. Nominees Limited, vacancies. Career and training on Lloyds Bank S.f. Nominees Limited, practic
Now Lloyds Bank S.f. Nominees Limited have no open offers. Look for open vacancies in other companies
-
IT Support Technician (75123-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: IT Services
Salary: £21,585 to £24,983 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Research Technician (Flow Cytometry) (Dundee)
Region: Dundee
Company: University of Dundee
Department: Centre for Advanced Scientific Technologies
Salary: £21,585 to £24,973 Grade 5
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology
-
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
-
Research Officer (Swansea)
Region: Swansea
Company: Swansea University
Department: College of Science, Department of Physics
Salary: £33,518 to £38,833 per annum together with USS benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
PhD Studentship - Analytics and Data Science for Government and Policy (Essex)
Region: Essex
Company: University of Essex
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Social Policy,Politics and Government
-
Research Impact and Partnerships Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Social Sciences Partnerships Impact and Knowledge Exchange team (SSPIKE)
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Senior Lectureship in Management Accounting (Ireland)
Region: Ireland
Company: University College Cork
Department: Accounting, Finance & Information Systems,
Salary: €66,054 to €91,281
£60,261.06 to £83,275.66 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Management
-
Postdoctoral Research Fellow (Penryn)
Region: Penryn
Company: University of Exeter
Department: University of Exeter Business School
Salary: £33,943 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy
-
Marie Sklodowska-Curie Early Stage Researcher - Non-intrusive Technologies to Measure Real Time Pilot Workload (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £18,573 to £20,496
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Engineering and Technology,Aerospace Engineering
-
Programme Leaders (Fellows in Dementia and Neurodegeneration) (London)
Region: London
Company: UCL Institute of Neurology
Department: UK Dementia Research Institute at UCL (hub)
Salary: £42,304 to £65,989 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Microsoft Windows System Engineer (Grenoble - France)
Region: Grenoble - France
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 4, 5 or 6, depending on experience and qualifications
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Professor / Reader in Pharmacy and Pharmaceutical Sciences: Designing and Delivering Next Generation (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Strathclyde Institute of Pharmacy and Biomedical Sciences
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
Responds for Lloyds Bank S.f. Nominees Limited on Facebook, comments in social nerworks
Read more comments for Lloyds Bank S.f. Nominees Limited. Leave a comment for Lloyds Bank S.f. Nominees Limited. Profiles of Lloyds Bank S.f. Nominees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Lloyds Bank S.f. Nominees Limited on Google maps
Other similar companies of The United Kingdom as Lloyds Bank S.f. Nominees Limited: Jam Jobs Limited | Stellacom Telecommunications Limited | Access All Areas Security Installations Limited | College Court Residents Limited | Snel Service Solutions Limited
Lloyds Bank S.f. Nominees Limited could be contacted at 25 Gresham Street, in London. The firm zip code is EC2V 7HN. Lloyds Bank S.f. Nominees has been active on the market since it was started in 1936. The firm registration number is 00312901. The company Standard Industrial Classification Code is 82990 : Other business support service activities not elsewhere classified. 30th June 2015 is the last time the accounts were reported. Lloyds Bank S.f. Nominees Ltd is an ideal example that a business can last for over 80 years and continually achieve great success.
We have a number of two directors working for this limited company right now, namely Robert Charles Carefull and Eric St Clair Stobart who have been utilizing the directors assignments since 2014. At least one secretary in this firm is a limited company: Lloyds Secretaries Limited.
Lloyds Bank S.f. Nominees Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 25 Gresham Street EC2V 7HN London. Lloyds Bank S.f. Nominees Limited was registered on 1936-04-09. 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 - 324,000 GBP, sales per year - more 174,000 GBP. Lloyds Bank S.f. Nominees Limited is Private Limited Company.
The main activity of Lloyds Bank S.f. Nominees Limited is Administrative and support service activities, including 7 other directions. Director of Lloyds Bank S.f. Nominees Limited is Robert Charles Carefull, which was registered at Gresham Street, London, EC2V 7HN, United Kingdom. Products made in Lloyds Bank S.f. Nominees Limited were not found. This corporation was registered on 1936-04-09 and was issued with the Register number 00312901 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 Lloyds Bank S.f. Nominees Limited, open vacancies, location of Lloyds Bank S.f. Nominees 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