Db Uk Bank Limited
Financial intermediation not elsewhere classified
Contacts of Db Uk Bank Limited: address, phone, fax, email, website, working hours
Address: 23, Great Winchester Street, London EC2P 2AX Non-geographic
Phone: +44-1434 5052032 +44-1434 5052032
Fax: +44-1432 8699768 +44-1432 8699768
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Db Uk Bank Limited"? - Send email to us!
Registration data Db Uk Bank Limited
Get full report from global database of The UK for Db Uk Bank Limited
Addition activities kind of Db Uk Bank Limited
244101. Boxes, wood
508705. Firefighting equipment
515902. Farm animals
10310201. Calamine mining
34659904. Moldings or trim, automobile: stamped metal
35469904. Hammers, portable: electric or pneumatic, chipping, etc.
50830102. Poultry equipment
50990802. Mechanisms for coin operated machines
51820200. Liquor
72990100. Personal appearance services
Owner, director, manager of Db Uk Bank Limited
Director - Benjamin Jon Pallas. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: November 1976, British
Director - Bruce Douglas Angus Savage. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: May 1970, British
Director - Rajat Tandon. Address: Appold Street, Broadgate, London, EC2A 2UU. DoB: October 1964, British
Director - Cathryn Lyall. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: May 1964, British
Secretary - Joanne Louise Bagshaw. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB:
Director - Elaine Devenish. Address: Finsbury Circus, London, England, EC2M 1NB, England. DoB: March 1953, British
Director - Eileen Taylor. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: August 1958, British
Director - Colin Kirkby. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: September 1947, British
Director - Philip Nunnerley. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: September 1946, British
Director - Scott Jamieson Dobbie. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: July 1939, British
Director - Benjamin Jon Pallas. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: November 1976, British
Director - Melanie Joan Leask. Address: 1 Great Winchester Street, London, England, EC2N 2DB, England. DoB: November 1961, British
Director - Koral Anderson. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: January 1973, British
Director - Angela Sarah Mary Davies. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: December 1961, British
Director - Ajay Avtar Singh. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: January 1973, U.S. Citizen
Director - Shawn Elizabeth Gamble. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: September 1965, Canadian
Director - Mark Peter Taylor. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: October 1970, British
Director - Kenneth Coombs. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: February 1960, British
Director - Therese Catherine Mccarthy-hockey. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: February 1971, Australian
Director - Thomas Gilbert Slocock. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: August 1969, British
Director - Alexander James Maddox. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: March 1970, British
Director - Mark Edward Freedman. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: August 1968, British
Director - Paul Reeves. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: September 1965, British
Director - Mitchell Adam Mason. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: December 1967, American
Director - James William Crabb. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: August 1971, British
Director - Lawrence Edward Shaw. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: December 1964, British
Director - Wolfgang Schaedlich. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: September 1963, German
Director - David Dorian Oliver Keen. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: June 1960, British
Director - Martin Joseph Kurt Land. Address: 1 Great Winchester Street, London, London, EC2N 2DB, United Kingdom. DoB: April 1965, British
Director - Lisa Marie Taylor. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: July 1965, Other
Director - Phillip Edward Lonergan. Address: Gwendolen Avenue, Putney, London, SW15 6ET. DoB: February 1974, Australian
Director - Mandy Pamela Coxon. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: October 1959, British
Director - Mark Brian Satterthwaite. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: May 1964, British
Director - Eileen Taylor. Address: 31 Queensdale Road, London, W11 4SB. DoB: August 1958, British
Director - Andrew David Sowter. Address: 33 Lower Street, Stansted Mountfitchet, Essex, CM24 8LN. DoB: December 1965, British
Director - John Patrick Collins. Address: 9 Pembroke Gardens, London, W8 6HS. DoB: March 1961, American
Director - Matthew Press. Address: 106 Ledbury Road, London, W11 2AH. DoB: September 1967, Australian
Director - Aidan Brady. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: August 1961, British
Director - Eileen Taylor. Address: 31 Queensdale Road, London, W11 4SB. DoB: August 1958, British
Director - Eileen Taylor. Address: 31 Queensdale Road, London, W11 4SB. DoB: August 1958, British
Director - Peter James Littler. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: May 1967, British
Director - Richard Malcolm Carson. Address: Highfields Grove, London, N6 6HN, United Kingdom. DoB: April 1972, British
Director - Knut Pohlen. Address: 35 Langham Road, London, SW20 8TP. DoB: January 1965, German
Director - Jeffrey Stolz. Address: Knightwood House, Dragon Lane, St George's Hill, Weybridge, Surrey, KT13 0NG. DoB: July 1967, British
Director - Andrew Thomas Procter. Address: 5 Saint Albans Avenue, London, W4 5LL. DoB: March 1962, Australian
Secretary - Adam Paul Rutherford. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: n\a, British
Director - Andrew David Sowter. Address: 33 Lower Street, Stansted Mountfitchet, Essex, CM24 8LN. DoB: December 1965, British
Director - Edward Francis Germor Short. Address: 3 Coulter Road, London, W6 0BJ. DoB: July 1964, British
Director - Andrew James Victor Giles. Address: 36 Beechwood Road, South Croydon, Surrey, CR2 0AA. DoB: December 1950, British
Director - Anthony Stephen Masciantonio. Address: Morland 4 Hill Close, Cobham, Surrey, KT11 2BQ. DoB: July 1959, Italian Australian
Director - David Hards. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: February 1956, British
Director - Ian Richard Holt. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: June 1971, British
Director - Vaughn Eric Harman. Address: 30 Cambridge Road, Teddington, Middlesex, TW11 8DR. DoB: January 1959, British
Director - Gareth David Hayter. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: May 1955, British
Director - Simon Dodds. Address: 39 Compton Road, Islington, London, N1 2PB. DoB: August 1957, British
Director - Ian Campbell Laing. Address: Locksley, 3 Tennysons Ridge Tennyson Lane, Haslemere, Surrey, GU27 3SY. DoB: March 1959, British
Director - Penry David Jackson. Address: Oak Cottage, Wood Way, Orpington, BR6 8LS. DoB: December 1960, British
Director - Serge Marquie. Address: 29 Smith Street, London, SW3 4EP. DoB: July 1963, French
Director - David Hugh Thomas. Address: The Lane House, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HG. DoB: December 1951, British
Secretary - Edward Michael Fletcher. Address: 3 Aldrich Terrace, Earlsfield, SW18 3PU. DoB:
Director - John Edward Donohoe. Address: 54 Highfield Road, Rathgar, Dublin, Republic Of Ireland. DoB: August 1966, Irish
Director - Stephen Robin Sanders. Address: 5 Rutland Lodge, Clifton Road Wimbledon Village, London, SW19 4QZ. DoB: July 1959, British
Director - Gerd Michael Reuther. Address: 17 Ranelagh Avenue, Barnes, London, SW13 0BW. DoB: April 1959, German
Director - Mark Robert Donegan. Address: 16 Fernhurst Road, London, SW6 7JW. DoB: August 1962, British
Director - James Nicholas Fitter. Address: 68 Portland Road, London, W11 4LQ. DoB: March 1964, Australian
Director - Timothy Barney. Address: 20 Victoria Road, London, W8 5RG. DoB: August 1962, Usa
Director - Philip Brian Bland. Address: White Lodge, Gravel Path, Berkhamsted, Hertfordshire, HP4 2PJ. DoB: August 1961, British
Director - Anthony Guy Buckland. Address: Oak House, 21 Priory Way, Hitchin, Hertfordshire, SG4 9BJ. DoB: July 1946, British
Director - Peter Twidale. Address: 12 Baymans Wood, Shenfield, Brentwood, Essex, CM15 8BT. DoB: May 1947, British
Director - James Stephen Rowen. Address: 105 Berkshire Road, Rockville Center, New York, 11570, Usa. DoB: February 1964, American
Director - Ivor Scott Dunbar. Address: 20 Wedderburn Road, London, NW3 5QG. DoB: July 1961, British
Director - Daniel Kramer. Address: 5b Thorney Court, Palace Gate, London, W8 5NJ. DoB: August 1962, American
Director - Peter Thomason. Address: 3c Leigh Road, London, N5 1ST. DoB: September 1954, British
Director - Patrick Bettscheider. Address: Flat 7 Sovereign Court, 29 Wrights Lane, London, W8 5SN. DoB: October 1962, German
Secretary - Giles Sebastian Clark. Address: 20 Barton Road, London, W14 9HD. DoB: n\a, British
Director - John Charles Newman. Address: The Elms, Ulting, Maldon, Essex, CM9 6QF. DoB: February 1947, British
Director - Thomas Michael Quane. Address: New Holme 20 Mizen Way, Cobham, Surrey, KT11 2RH. DoB: August 1960, American
Director - Doctor Joseph Lafferty. Address: Waveney, 30 St Marys Road, Surbiton, Surrey, KT6 4JG. DoB: April 1951, British
Director - Brian Ronald Cook. Address: 19 Hither Chantlers, Langton Green, Tunbridge Wells, Kent, TN3 0BL. DoB: October 1943, British
Director - Duncan Thomas. Address: Beaumaris Longacre, High Street, Meppershall, Bedfordshire, SG17 5LZ. DoB: July 1950, British
Director - Neil Lawson-may. Address: 23 Ferncroft Avenue, London, NW3 7PG. DoB: June 1960, British
Director - Luigi Maria La Ferla. Address: Flat 14 35 Cranley Gardens, London, SW7 3BD. DoB: June 1958, Italian
Director - Mark Wentworth Foster-brown. Address: 13 Horbury Crescent, Notting Hill, London, W11 3NF. DoB: May 1964, British
Director - Christopher Mark John Whittington. Address: Southwood Lodge Kingsley Place, Highgate, London, N6 5EA. DoB: August 1938, British
Director - Gurdon Dunbar Wattles. Address: 13 Hyde Vale, Greenwich, London, SE10 8QQ, Uk. DoB: April 1959, British
Director - Phillip Simon Hylander. Address: 12 Thurlow Road, London, NW3 5PL. DoB: July 1968, British
Director - Nicholas Graham Niell. Address: Owlry, Wittersham, Tenterden, Kent, TN30 7HL. DoB: March 1970, British
Director - Hans Fontein. Address: East Cheldon Farm, Cheldon, Chulmleigh, Devon, EX18 7JA. DoB: September 1943, British
Director - James Mckechnie. Address: 10 The Droveway, Haywards Heath, West Sussex, RH16 1LL. DoB: February 1949, British
Director - Graham Edwin Osborne. Address: Oakwood House, Norrels Drive, East Horsley, Surrey, KT24 5DL, A. DoB: March 1952, British
Director - Paul Alexander Cummins. Address: 100 Thurlow Park Road, London, SE21 8HY. DoB: February 1960, British
Director - Michael Godwin Philipp. Address: 17 Stanley Crescent, London, W11 2NA. DoB: April 1953, American
Director - Alan Greatbatch. Address: 2 Thornbury Close, Cheadle Hulme, Cheshire, SK8 7BY. DoB: November 1952, British
Secretary - Diarmuid Cummins. Address: Westfieldbury, Westland Green, Little Hadham, Hertfordshire, SG11 2AL. DoB: September 1968, British
Director - Doctor Hans Beck. Address: 24 Queen Astrid Park, Singapore, FOREIGN. DoB: February 1942, German
Director - Stuart Wilson Lewis. Address: 14 Elm Grove Road, Barnes, London, SW13 0BT. DoB: October 1965, British
Director - Peter Malcolm Brooks. Address: 38 Margaretta Terrace, Chelsea, London, SW3 5NX. DoB: February 1947, British
Director - Simon Shaughan Williams. Address: Toad Hall London Road, Sunningdale, Ascot, Berkshire, SL5 0JW. DoB: February 1963, British
Director - Graham Anthony Hall. Address: 9 Princes Road, London, SW19 8RQ. DoB: October 1957, British
Director - David Hase Osborne. Address: 11 Pennington Road, Tunbridge Wells, Kent, TN4 0ST. DoB: June 1957, English
Director - Michael William Flood. Address: Flat 3 42 Ladbroke, Grove, London, W11 2PA. DoB: June 1961, Irish
Director - James Martin Britton. Address: 58 Lillieshall Road, Clapham, London, SW4 0LP. DoB: August 1956, British
Director - Donald John Mcintyre. Address: 57 Kings Road, Richmond, Surrey, TW10 6EG. DoB: July 1958, British
Director - Mark Weston. Address: 6 Alma Terrace, Allen Street, London, W8 6QY. DoB: July 1957, British
Director - Christopher Murray Richards. Address: 3 Kidbrooke Grove, Blackheath, London, SE3 0PG. DoB: September 1954, United Kingdom
Director - Carlos Edvardo Calderon. Address: Juez Tedin 2949, 1425 Buenos Aires, FOREIGN, Argentina. DoB: April 1956, Argentine
Director - Luigi Maria La Ferla. Address: Flat 14 35 Cranley Gardens, London, SW7 3BD. DoB: June 1958, Italian
Director - Jeremy Mark Smith. Address: 26 Malcolm Road, Wimbledon, London, SW19 4AS. DoB: February 1963, British
Director - David Allen Wilson. Address: Shalbourne House Westbrook End, Newton Longville, Milton Keynes, MK17 0DF. DoB: April 1953, British
Director - Robert Mark Leitao. Address: 53 Abingdon Road, London, W8 6AN. DoB: June 1963, British
Director - Anne Margaret Pickard. Address: 15 Park Road, Richmond, Surrey, TW10 6NS. DoB: August 1955, British
Director - Edward Chandler. Address: Heydon Place Chishill Road, Heydon, Royston, Hertfordshire, SG8 8PW. DoB: January 1954, British
Director - Mark Godfrey Preston. Address: 92 Elms Road, London, SW4 9EW. DoB: August 1960, British
Secretary - Richard Paul Elliston. Address: Poplars Manor Way, Knott Park, Oxshott, Surrey, KT22 0HU. DoB: May 1947, British
Director - Michael Cook. Address: Mill Hill Church Road, Hockley, Essex, SS5 6AE. DoB: November 1945, British
Director - Mats Ivar Andersson. Address: Beltv, 32, Sollentuna, Sweden. DoB: May 1954, Swedish
Director - Raymond Pattison. Address: Fryerning House Cottage, Beggar Hill, Fryerning, Essex, CM4 0PE. DoB: November 1948, British
Director - Geoffrey Peter John Spence. Address: Coppins Elm Green Lane, Danbury, Chelmsford, Essex, CM3 4DR. DoB: February 1960, British
Director - Marc Pandraud. Address: 35 Avenue De La Motte-Picquet, Paris 75007, France, FOREIGN. DoB: June 1958, French
Director - Ulrich Wilhelm Geldmacher. Address: 45 Hyde Park Gardens Mews, London, W2 2NX. DoB: January 1947, British
Director - Timothy James Lang Taylor. Address: Styants Cottage Seal Chart, Seal, Sevenoaks, Kent, TN15 0ET. DoB: n\a, British
Director - Francois Chenard. Address: 46 Rue Tahere, Saint-Cloud, France, 92210. DoB: April 1960, French
Director - James Stephen Golob. Address: Hales Place, Oaks Road, Tenterden, Kent, TN30 6RH. DoB: July 1955, British
Director - Peter Eugene Golob. Address: 15 Chepstow Villas, London, W11 3DZ. DoB: April 1957, British
Director - Dr Paul Lerbinger. Address: Rumannstrasse 94, 80804 Munchen, Munich, Germany, FOREIGN. DoB: December 1955, German
Director - Pascal Costantini. Address: 7 Hillway, London, N6 6QB. DoB: May 1962, French
Director - Michael Graham Dowmont Giedroyc. Address: 89 Prince Of Wales Mansions, London, SW11 4BL. DoB: n\a, British
Director - Mark Stephen Wright Beilby. Address: Flat 10, Myatts Field Court, Denmark Road Camberwell, London, SE5 9JS. DoB: August 1960, British
Director - Jeremy Richard Hall. Address: Bentham Farm Oast Birchview, Victoria Road Southborough, Tunbridge Wells, Kent, TN4 0LT. DoB: September 1958, British
Director - Ian Gerald Patrick Wace. Address: The Mill House, Aynho, Banbury, Oxfordshire, OX17 3AY. DoB: January 1963, British
Director - David John Haysey. Address: Roxford House, St Mary's Lane, Hertingfordbury, Hertford, SG14 2LF. DoB: March 1957, British
Director - Jeremy William Bailey. Address: 12 Genoa Avenue, London, SW15 6DY. DoB: June 1955, British
Director - Maurice Nicholas Beech Thompson. Address: 2 The Orchard, Bedford Park, London, W4 1JX. DoB: April 1958, British
Director - Rodney Steel. Address: Lone Pine Crossfield Place, Weybridge, Surrey, KT13 0RG. DoB: January 1946, British
Director - Andrew James Macfie. Address: 9 Corrennie Gardens, Edinburgh, EH10 6DG. DoB: November 1956, British
Director - Richard John Miles. Address: Court Lodge Farm, Blechingley, Surrey, RH1 4LP. DoB: April 1957, British
Director - Simon Mackenzie-smith. Address: 43 Frewin Road, London, SW18 3LR. DoB: September 1960, British
Director - Clifford Pattenden. Address: Hurst Farm Hurst Road, Headley, Epsom, Surrey, KT18 6DP. DoB: November 1962, British
Director - Mark Robert Donegan. Address: 16 Fernhurst Road, London, SW6 7JW. DoB: August 1962, British
Director - John David Mackie. Address: Caerleon, 8 Murdoch Road, Wokingham, Berkshire, RG40 2DE. DoB: April 1953, British
Director - Miriam Valerie Greenwood. Address: Prieston Farm, Melrose, Roxburghshire, TD6 9HQ. DoB: April 1954, British
Director - Gordon Charles Fitzjohn. Address: Camela Cottage Les Ormes Farm, Rue De La Blanche Pierre, St Lawrence, Jersey, JE3 1EA. DoB: March 1954, British
Director - David Charters. Address: The Grove, Much Hadham, Hertfordshire, SG10 6HP. DoB: May 1960, British
Director - William Michael Cohrs. Address: 1 Mulberry Walk, London, SW3 6DZ. DoB: October 1956, British
Director - Paul Clifford Luke. Address: 67 Saint Jamess Avenue, Hampton Hill, Hampton, TW12 1HL. DoB: April 1953, Welsh
Director - Robert Mccarthy (jr). Address: Flat 11 3 Cambridge Terrace, London, NW1 4JL. DoB: December 1954, American
Director - Gemma Maria Betancourt. Address: 12 Newport Drive, Plainview, New York, 11803, Usa. DoB: November 1956, American
Director - Stephen Richard Oxenbridge. Address: 1 Knole Wood Drive, Greenwich, Connecticut, Usa 06830. DoB: May 1957, British
Director - Nigel Maurice Batchelor. Address: 2 Parkfields, Putney, London, SW15 6NH. DoB: July 1959, British
Director - Mark Patterson. Address: 15 Red Hill Park, 12 Pak Pat Shan Road, Tai Tam, Hong Kong. DoB: March 1954, British
Director - Stephen John Uhlig. Address: 49 Brodrick Road, Tooting, London, SW17 7DX. DoB: September 1950, British
Director - Martin Lawrence Kingston. Address: Grangewood, Longcross Road, Chertsey, Surrey, KT16 0DP. DoB: June 1957, British
Director - Michael John Wood. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: July 1951, British
Director - Crispin William Vipan Wright. Address: Flat 4, 35 Palace Court, London, W2 4LS. DoB: October 1960, British
Director - Lim Ah Doo. Address: 34 Linden Drive, Singapore, Singapore. DoB: October 1949, Singapore Citizen
Director - Graham Edwin Osborne. Address: Oakwood House, Norrels Drive, East Horsley, Surrey, KT24 5DL, A. DoB: March 1952, British
Director - Matthew Howard Collins. Address: 30 Bernard Gardens, London, SW19 7BE. DoB: May 1960, British
Director - James Neal. Address: Digswell Bridge, Digswell Lane, Welwyn, Hertfordshire, AL6 0SW. DoB: October 1953, British
Director - Elie Vannier. Address: 27 Rue De Prony 75017, Paris, France, FOREIGN. DoB: June 1949, French
Director - Anthony Watts. Address: Brightleigh, Millers Lane, Outwood, Surrey, RH1 5PZ. DoB: May 1952, British
Secretary - Stephen Richard Page. Address: 21 Davenport Road, Albany Park, Sidcup, Kent, DA14 4PN. DoB: March 1960, British
Director - Colin Michael Brown. Address: St Helena House, Friars Lane, Richmond, Surrey, TW9 1NP. DoB: April 1959, British
Director - Edward John Stacey. Address: Appledore Harestone Hill, Caterham, Surrey, CR3 6BG. DoB: July 1958, British
Director - Vaughan Williams. Address: 38 Muswell Avenue, London, N10 2EG. DoB: February 1957, British
Director - Carlo De Joncaire Narten. Address: Flat 2 57 Egerton Gardens, Chelsea, London, SW3 2DA. DoB: September 1948, Italian/American
Director - Guy Neville Dawson. Address: 42 Addison Avenue, London, W11 4QP. DoB: April 1953, British
Director - Peter Michael Davies. Address: 32 Methley Street, London, SE11 4AJ. DoB: July 1948, British
Director - John George Stewart Scott. Address: 15a Moreton Terrace, London, SW1V 2NS. DoB: December 1947, British
Director - Andrew Seton. Address: Home Farm Cottage, Heath End, Berkhamsted, Hertfordshire, HP4 3UE. DoB: November 1951, British
Director - Jeremy Patrick Stewart Crawford. Address: 5 North Road, Butlers Island, Darien, Connecticut, 06820, Usa. DoB: September 1952, British
Director - Sir John Anthony Craven. Address: Flat 1, 1 Belgrave Place, London, SW1X 8BU. DoB: October 1940, British
Director - John Short. Address: Northumberland House, 134 New Kings Road, London, SW6 4LZ. DoB: December 1946, Uk
Director - John Charles Smith. Address: Indaba Denham Avenue, Denham, Uxbridge, Middlesex, UB9 5ER. DoB: August 1933, British
Director - Philip Edward Smith. Address: Tigh-Gwyn, Grouville, Jersey C I. DoB: June 1944, British
Director - Lord Robert Haldane Smith Of Kelvin. Address: Inchmarnock, Lochside House, Lochside Way, Edinburgh Park, Edinburgh, EH12 9DT. DoB: August 1944, British
Director - Peter Hugh George Cadbury. Address: 9 Selwood Terrace, South Kensington, London, SW7 3QN. DoB: June 1943, British
Director - Nicholas James Douglas Bull. Address: 19 Spencer Park, London, SW18 2SZ. DoB: April 1952, British
Director - John Campbell Boothman. Address: Brooklands, Le Mont Sorsoleil, St Lawrence, JE3 1GD, Jersey. DoB: April 1952, British
Director - Richard William Strang. Address: 18 Lansdowne Walk, London, W11 3AH. DoB: June 1950, British
Director - David Suratgar. Address: Flat 1, 2 Inverness Gardens, London, W8 4RN. DoB: October 1938, British
Director - Kunihiko Takai. Address: 3-34-7 Inokashira, Mitaka, Tokyo 181, Japan. DoB: July 1931, Japanese
Director - Michael Hastings Tarrant. Address: 27 Kenilworth Terrace, Greenwich, Connecticut, 06830, Usa. DoB: July 1956, British
Director - Nicholas Arthur Tatman. Address: Great Brownings, College Road, Dulwich, London, SE21 7HR. DoB: December 1941, British
Director - Nicholas Mark Berwin. Address: 20 Old Queen Street, London, SW1H 9HP. DoB: February 1958, British
Director - Colin Michael Berry. Address: 45a Copperkins Lane, Amersham, Buckinghamshire, HP6 5QP. DoB: March 1951, British
Director - Steven Richard Bell. Address: 12 Hambledon Place, Dulwich Common, London, SE21 7EY. DoB: July 1953, British
Director - Paul Richard Bavin. Address: 9 Ashcroft Park, Cobham, Surrey, KT11 2DN. DoB: December 1949, British
Director - Robert Mortimer John Taylor. Address: Pine Cottage, Bramshott, Liphook, Hants, GU30 7RG. DoB: February 1946, British
Director - Rupert Thomas Newton Thistlethwayte. Address: 3 Court Lane Gardens, London, SE21 7DZ. DoB: January 1955, British
Director - David Hugh Thomas. Address: The Lane House, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HG. DoB: December 1951, British
Director - Jonathan Paul Asquith. Address: 8 Colinette Road, London, SW15 6QQ. DoB: September 1956, British
Director - Richard David Abbott. Address: Thames View 57 Gerard Road, Barnes, London, SW13 9QH. DoB: November 1954, British
Director - Richard Murton Lumley Webb. Address: 12 Gwendolen Avenue, Putney, London, SW15 6EH. DoB: March 1939, British
Secretary - Richard Paul Elliston. Address: Poplars Manor Way, Knott Park, Oxshott, Surrey, KT22 0HU. DoB: May 1947, British
Director - Paul Thomas Tucker. Address: Glenrose Calthorpe Road, Fleet, Hampshire, GU13 8LW. DoB: June 1944, British
Director - Richard Ian Tolkien. Address: 12 Castello Avenue, London, SW15 6EA. DoB: January 1955, British
Director - Michael Herbert Wilson. Address: Blencathra 47 Heronway, Hutton Mount, Brentwood, Essex, CM13 2LQ. DoB: December 1949, British
Director - John Mark Yallop. Address: 7 Westbourne Park Road, Paddington, London, W2 5PX. DoB: March 1960, British
Director - Rory Patrick Macnamara. Address: 8 Castello Avenue, London, SW15 6EA. DoB: January 1955, British
Director - Jeremy Lucas. Address: 1 Sibella Road, London, SW4 6JA. DoB: August 1952, British
Director - Gavin Alexander Fraser Lickley. Address: 6 Westmoreland Road, London, SW13 9RY. DoB: August 1946, Uk
Director - Christopher John Knight. Address: 26 Highbury Place, London, N5 1QP. DoB: June 1946, British
Director - Neil Jeffares. Address: 25 Chepstow Crescent, London, W11 3EA. DoB: October 1954, Irish
Director - Janet Grierson Mccurrie. Address: 24 St Paul's Place, Canonbury, London, N1 2QF. DoB: May 1935, British
Director - Graham Stuart Hutton. Address: Spring Cottage Cranes Road, Sherborne St John, Hampshire, RG24 9JG. DoB: March 1958, British
Director - Fu Hua Hsieh. Address: 42 Binjai Park, Singapore 2158. DoB: September 1950, Singaporean
Director - John Alexander Mclaren. Address: 10 Barton Street, London, SW1P 3NE. DoB: August 1951, British
Director - Nigel Kingsley Meek. Address: 17 Clarendon Street, London, SW1V 2EN. DoB: June 1957, Uk
Director - William Guthrie Mcgregor Michie. Address: 57 Charterfield Avenue, Putney, London, SW15 6HW. DoB: December 1947, English
Director - Norman Loch Murray. Address: 8 Pentland Avenue, Edinburgh, EH13 0HZ. DoB: March 1948, British
Director - John Charles Newman. Address: The Elms, Ulting, Maldon, Essex, CM9 6QF. DoB: February 1947, British
Director - Desmond Christopher Fitzgerald Hoysted. Address: 25 Warwick Square, London, SW1V 4DF. DoB: March 1941, British
Director - The Earl Of Home David Alexander Cospatrick Home. Address: 99 Dovehouse Street, London, SW3 6JZ. DoB: November 1943, British
Director - James Henry Llewelyn Norton. Address: Colerne Manor, Chippenham, Wiltshire, SN14 8AY. DoB: February 1948, British
Director - Michael Edmund Hildesley. Address: 23 Woodlands Road, London, SW13 0JZ. DoB: October 1948, British
Director - Richard William Heyman. Address: 4 Green Lane, Ashley, Market Harborough, Leicestershire, LE16 8HD. DoB: September 1950, British
Director - Philip Martin Harvey. Address: 57 Hainault Road, Chigwell, Essex, IG7 5DH. DoB: January 1954, British
Director - Frederic Zachary Haller. Address: The Brick House 2a Dunstan Road, London, NW11 8AA. DoB: May 1946, American
Director - David George Penfold. Address: Porthallow, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 2RQ. DoB: July 1955, British
Director - Richard John Halcrow. Address: Mount Field, Bayleys Hill, Sevenoaks, Kent, TN14 6LY. DoB: June 1952, British Brazilian
Director - Roger John Freeman. Address: 108 Highgate West Hill, London, N6 6AP. DoB: June 1944, British
Director - Patricia Ann Flannery. Address: 26 Rosemont Road, Richmond, Surrey, TW10 6QL. DoB: August 1953, British
Director - John Anthony Philip Prince. Address: 44 Somerset House, Somerset Road, London, SW19 5JA. DoB: February 1952, British
Director - Peter Ian Espenhahn. Address: 79 Mount Ararat Road, Richmond, Surrey, TW10 6PL. DoB: March 1944, British
Director - Simon Gavin Piers Eccles Williams. Address: Oak Hall, Pleshey, Essex, CM3 1JD. DoB: February 1953, British
Director - John Barrington Rawlings. Address: Wissington Grange, Nayland, Colchester, Essex, CO6 4NH. DoB: February 1947, British
Director - Dante Razzano. Address: Via Borgonuovo 15, Milan, 20121, FOREIGN, Italy. DoB: October 1948, Italian
Director - Robert John Dowsett. Address: 6 Gayton Crescent, London, NW3 1TT. DoB: February 1954, British
Director - Laurence Justin Dowley. Address: 8 Norland Square, London, W11 4PX. DoB: June 1955, British
Director - Anthony Euan Richmond-watson. Address: North Hall, Preston Candover, Basingstoke, Hampshire, RG25 2EN. DoB: April 1941, British
Director - Michael William Romsey Dobson. Address: Egerton Terrace, London, SW3 2BT. DoB: May 1952, British
Jobs in Db Uk Bank Limited, vacancies. Career and training on Db Uk Bank Limited, practic
Now Db Uk Bank Limited have no open offers. Look for open vacancies in other companies
-
Lecturer: Professional and Executive Education Programmes (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £39,992 to £47,772 per annum. Grade 8
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management
-
Lecturer/Senior Lecturer in Computer Science (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Faculty of Science and Engineering
Salary: £34,520 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Lecturer in Microbiology (York)
Region: York
Company: University of York
Department: Department of Biology
Salary: £38,832 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Postdoctoral Research Associate - Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Molecular and Clinical Cancer Medicine
Salary: £32,958 to £34,956 per annum
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,Molecular Biology and Biophysics,Biochemistry
-
Development Research Officer (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Development and Alumni
Salary: £36,548 to £41,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Postdoctoral Research Fellow (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Clinical Trials Research (LICTR)
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
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,Production Engineering and Manufacturing
-
Laboratory Technician Apprentice (Penryn)
Region: Penryn
Company: University of Exeter
Department: Technical Services
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry
-
PhD Studentship in Computing Science - Verification of Portable Synthetic Biocircuits EPSRC Portabolomics (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Data Discovery Java Software Engineer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grading:5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer in Law (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology
Salary: £32,958 to £37,075 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Registrar (Beaconsfield)
Region: Beaconsfield
Company: National Film and Television School - NFTS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
Responds for Db Uk Bank Limited on Facebook, comments in social nerworks
Read more comments for Db Uk Bank Limited. Leave a comment for Db Uk Bank Limited. Profiles of Db Uk Bank Limited on Facebook and Google+, LinkedIn, MySpaceLocation Db Uk Bank Limited on Google maps
Other similar companies of The United Kingdom as Db Uk Bank Limited: Schneider Brothers Limited | Ty Danjuma Family Office Limited | Ld Finance Services Limited | Drs Commercial Services Limited | Uongozi! Ltd
This business is widely known under the name of Db Uk Bank Limited. This company was originally established 80 years ago and was registered with 00315841 as its registration number. This particular office of the firm is registered in Non-geographic. You can reach them at 23, Great Winchester Street,, London. twelve years from now the company changed its name from Morgan Grenfell & to Db Uk Bank Limited. This business Standard Industrial Classification Code is 64999 meaning Financial intermediation not elsewhere classified. Its most recent filings were filed up to 31st December 2015 and the most current annual return information was filed on 31st January 2016. Db Uk Bank Ltd is an ideal example that a business can last for over eighty years and continually achieve satisfactory results.
The details that details this enterprise's executives implies there are nine directors: Benjamin Jon Pallas, Bruce Douglas Angus Savage, Rajat Tandon and 6 other directors who might be found below who joined the team on Mon, 8th Jun 2015, Thu, 4th Jun 2015 and Wed, 5th Nov 2014. In order to help the directors in their tasks, since the appointment on Thu, 18th Sep 2014 this specific company has been implementing the ideas of Joanne Louise Bagshaw, who has been concerned with ensuring efficient administration of this company.
Db Uk Bank Limited is a domestic company, located in Non-geographic, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 23, Great Winchester Street, London EC2P 2AX Non-geographic. Db Uk Bank Limited was registered on 1936-06-30. 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 - 820,000 GBP, sales per year - less 290,000 GBP. Db Uk Bank Limited is Private Limited Company.
The main activity of Db Uk Bank Limited is Financial and insurance activities, including 10 other directions. Director of Db Uk Bank Limited is Benjamin Jon Pallas, which was registered at 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. Products made in Db Uk Bank Limited were not found. This corporation was registered on 1936-06-30 and was issued with the Register number 00315841 in Non-geographic, 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 Db Uk Bank Limited, open vacancies, location of Db Uk Bank 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