The United Reformed Church Ministers' Pension Trust Limited

All companies of The UKFinancial and insurance activitiesThe United Reformed Church Ministers' Pension Trust Limited

Pension funding

Contacts of The United Reformed Church Ministers' Pension Trust Limited: address, phone, fax, email, website, working hours

Address: 86 Tavistock Place London WC1H 9RT Greater London

Phone: +44-1408 3538665 +44-1408 3538665

Fax: +44-1408 3538665 +44-1408 3538665

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The United Reformed Church Ministers' Pension Trust Limited"? - Send email to us!

The United Reformed Church Ministers' Pension Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The United Reformed Church Ministers' Pension Trust Limited.

Registration data The United Reformed Church Ministers' Pension Trust Limited

Register date: 1993-05-25
Register number: 02821011
Capital: 188,000 GBP
Sales per year: Less 157,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The United Reformed Church Ministers' Pension Trust Limited

Addition activities kind of The United Reformed Church Ministers' Pension Trust Limited

01719903. Cranberry bog
22110108. Pillowcases
24999902. Battery separators, wood
34440303. Gutters, sheet metal
35520305. Finishing machinery, textile
72990601. Birth certificate facilities

Owner, director, manager of The United Reformed Church Ministers' Pension Trust Limited

Director - Hilary Bridget Micklem. Address: 86 Tavistock Place, London, Greater London, WC1H 9RT. DoB: July 1963, British

Director - Revd Dr Janet Elizabeth Tollington. Address: 86 Tavistock Place, London, Greater London, WC1H 9RT. DoB: July 1951, British

Director - Revd Paul Michael Bedford. Address: Burnham Wood, Fareham, Hampshire, PO16 7UD, England. DoB: December 1952, British

Director - David Bernard Martin. Address: 86 Tavistock Place, London, Greater London, WC1H 9RT. DoB: January 1953, British

Director - Revd Derek Malcolm Wales. Address: 86 Tavistock Place, London, Greater London, WC1H 9RT. DoB: July 1936, British

Director - Pamela Ward. Address: 86 Tavistock Place, London, Greater London, WC1H 9RT. DoB: November 1946, British

Director - Rev James Alexander Breslin. Address: 86 Tavistock Place, London, Greater London, WC1H 9RT. DoB: August 1953, British

Director - Andrew John Perkins. Address: 86 Tavistock Place, London, Greater London, WC1H 9RT. DoB: July 1963, British

Director - Dr Christopher David Evans. Address: 86 Tavistock Place, London, Greater London, WC1H 9RT. DoB: June 1948, British

Director - Margaret Elizabeth Atkinson. Address: 86 Tavistock Place, London, Greater London, WC1H 9RT. DoB: May 1947, British

Secretary - Sandi Hallam-jones. Address: 86 Tavistock Place, London, Greater London, WC1H 9RT. DoB:

Director - John George Ellis. Address: Flat 24 Shrublands Court, Tonbridge, Kent, TN9 1PH. DoB: April 1956, British

Director - Richard Nunn. Address: 86 Tavistock Place, London, Greater London, Hertfordshire, WC1H 9RT. DoB: May 1946, British

Director - Reverend Roger John Woodall. Address: Sinclair Drive, Hereford, Herefordshire, HR1 1UE, United Kingdom. DoB: December 1937, British

Director - Revd Kathleen Gartside. Address: Kenelm Road, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4EE, United Kingdom. DoB: October 1952, British

Director - Revd Anthony Paul Haws. Address: Kings Avenue, Ealing, London, W5 2SH. DoB: October 1946, British

Director - Revd. Dr Jack William Dyce. Address: Denholm Gardens, Greenock, Renfrewshire, PA16 8RF, United Kingdom. DoB: February 1950, British

Director - Revd. Jacqueline Gaylor Embrey. Address: Weoley Hill, Selly Oak, Birmingham, B29 4AA, United Kingdom. DoB: September 1958, British

Director - Revd Rowena Elaine Francis. Address: 66 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NP. DoB: May 1957, British

Director - Rev Duncan Wilson. Address: Meadow View, Banbury, Oxfordshire, OX16 9SR, England. DoB: March 1943, British

Director - Revd David Robert Bedford. Address: 2 Elmfield Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4XA. DoB: May 1956, British

Director - Andrew John Perkins. Address: 152 Stortford Hall Park, Bishops Stortford, Hertfordshire, CM23 5AR. DoB: July 1963, British

Director - Ivor Thomas Rees. Address: 125 Parkway, Sketty, Swansea, West Glamorgan, SA2 8JE. DoB: August 1931, British

Director - Reverend Geoffrey Edward Hodgess Roper. Address: 25 Witley Court, Coram Street, London, WC1N 1HD. DoB: April 1940, British

Director - Hilary Marion Ruth Reynolds. Address: 58 Mulberry Way, South Woodford, London, E18 1ED. DoB: December 1961, British

Secretary - Rev Michael John Davies. Address: 13 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NY. DoB: August 1933, British

Director - Maurice Dyson. Address: Fildraw, Phildraw Road, Ballasalla, Isle Of Man, IM9 3EH. DoB: June 1951, British

Director - John Michael Piper. Address: 4 Beechmount Court, Kenworthy Lane, Northenden, Manchester, M22 4EJ, England. DoB: January 1952, British

Director - Revd Graham John Spicer. Address: The Manse, 28 Redwing Close, Stratford Upon Avon, CV37 9EX. DoB: December 1948, British

Director - Michael Douglas Goldsmith. Address: 7 Aldercroft Road, Ipswich, Suffolk, IP1 6PL. DoB: May 1943, British

Director - Eric Charles Chilton. Address: 14 Carrwood Road, Wilmslow, Cheshire, SK9 5DL. DoB: November 1934, British

Secretary - Avis Janet Reaney. Address: 26 Eastern Road, Rayleigh, Essex, SS6 7BA. DoB: September 1955, British

Director - Brian William Van Moere. Address: 4 Ross Way, Northwood, Middlesex, HA6 3HU. DoB: June 1937, British

Director - Rev Michael John Davies. Address: 13 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NY. DoB: August 1933, British

Director - Reverend Gwyneth Thomas. Address: 6 Victoria Court, Croston, Leyland, PR26 9HW. DoB: February 1939, British

Director - Avis Janet Reaney. Address: 26 Eastern Road, Rayleigh, Essex, SS6 7BA. DoB: September 1955, British

Director - Philip Ogilvie Sheridan. Address: 4 St Ethelberts Close, Burnham Market, Norfolk, PE31 8UT. DoB: August 1934, British

Director - Geoffrey Willingale Wood. Address: 4 Alms Hill Glade, Eccleshall, Sheffield, South Yorkshire, S11 9SS. DoB: February 1935, British

Director - Kenneth Graham. Address: 9 Kyle Crescent, Whitchurch, Cardiff, CF14 1ST. DoB: July 1935, British

Director - Richard Nunn. Address: Dunedin 5 Beech Bottom, St. Albans, Hertfordshire, AL3 5LP. DoB: May 1946, British

Director - Rev Jessie Clare. Address: 8 Kestrel Way, Barnstaple, Devon, EX32 8QN. DoB: December 1935, British

Director - Lindy Barbara Anderson. Address: 56 Colesdown Hill, Billacombe, Plymouth, Devon, PL9 8AB. DoB: February 1946, British

Director - George Raymond Chambers. Address: Thorstone Back Lane, Chapel Brampton, Northampton, Northamptonshire, NN6 8AJ. DoB: July 1941, British

Director - Reverend Alasdair John Gillies Walker. Address: 5 Chantry Gap, Upper Poppleton, York, YO26 6DG. DoB: May 1932, British

Secretary - Reverend John Martin. Address: 36 Victoria Drive, West Kirby, Wirral, L48 0QT. DoB: May 1930, British

Director - Valerie Mary Ham. Address: 15 Upcroft Avenue, Edgware, Middlesex, HA8 9RA. DoB: November 1937, British

Director - Reverend John Martin. Address: 36 Victoria Drive, West Kirby, Wirral, L48 0QT. DoB: May 1930, British

Director - Graham Henry Stacy. Address: 31 Fordington Road, London, N6 4TD. DoB: May 1933, British

Director - Revd Pamela Ward. Address: 4 Holly Lane, Erdington, Birmingham, B24 9JS. DoB: November 1946, British

Secretary - Geoffrey Lunt. Address: 23 Pilgrims Way, Worle, Weston Super Mare, Somerset, BS22 9EG. DoB: June 1938, British

Director - Reverend Raymond Royston-bishop. Address: 94 Marsh Lane, Crosspool, Sheffield, South Yorkshire, S10 5NP. DoB: March 1928, British

Director - Revd Thomas Arthur Chadwick. Address: 7 Rufford Close, Ashton Under Lyne, Lancashire, OL6 8XA. DoB: February 1925, British

Director - Victor William Hughff. Address: 18 Hilly Plantation, Norwich, Norfolk, NR7 0JN. DoB: May 1931, British

Director - Geoffrey Lunt. Address: 23 Pilgrims Way, Worle, Weston Super Mare, Somerset, BS22 9EG. DoB: June 1938, British

Director - Gwen Hall. Address: 12 Uvedale Court, Needham Market, Ipswich, Suffolk, IP6 8AX. DoB: May 1926, British

Director - Clement Mcbean Frank. Address: 36 Backwoods Lane, Lindfield, Haywards Heath, West Sussex, RH16 2EN. DoB: June 1937, British

Director - Daniel Desmond Griffith Davies. Address: Pinecrest, Hildersham, Cambridge, Cambridgeshire, CB1 6BU. DoB: April 1923, British

Director - Reverend Anthony John Spring. Address: The Manse, Central Square, London, NW11 7AG, Y. DoB: May 1944, British

Director - Thomas Swan. Address: 21 Ladythorn Crescent, Bramhall, Stockport, Cheshire, SK7 2HB. DoB: August 1930, British

Director - Alistair Kellas Black. Address: 8 Walburton Road, Purley, Surrey, CR8 3DH. DoB: July 1927, British

Director - Michael Harrison. Address: 6 Crown Mills, Ramsgate Road, Louth, Lincolnshire, LN11 0NJ. DoB: October 1925, British

Director - Revd Anthony Gerald Burnham. Address: 22 Ormonde Mansions, 110a Southampton Row, London, WC1B 4BS. DoB: March 1936, British

Director - Clement Mcbean Frank. Address: 36 Backwoods Lane, Lindfield, Haywards Heath, West Sussex, RH16 2EN. DoB: June 1937, British

Jobs in The United Reformed Church Ministers' Pension Trust Limited, vacancies. Career and training on The United Reformed Church Ministers' Pension Trust Limited, practic

Now The United Reformed Church Ministers' Pension Trust Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Assistant in Computer Vision and Machine Learning (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Senior Developer (London)

    Region: London

    Company: University of London

    Department: University of London Computer Centre (ULCC)

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Lecturer- Marine Engineering (Fleetwood)

    Region: Fleetwood

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £24,412 to £29,131

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Maritime Technology

  • Cleaner (Hull)

    Region: Hull

    Company: University of Hull

    Department: Halls of Residence Cleaning and Portering

    Salary: £14,767 to £15,052 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Web Developer, Proteomics Resources (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • 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

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Biological Sciences

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Research Fellow in Plasma Physics (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Mathematics and Physics

    Salary: £32,548 to £42,418 per annum (including contribution points)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Mature Student Undergraduate Recruitment Officer (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Student Recruitment

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • ERC Project Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pure Mathematics and Mathematical Statistics

    Salary: £21,843 to £25,298 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Senior Lecturer In Security Studies and/or Conflict Studies (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Politics

    Salary: £48,327 to £68,814

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Senior Lecturer in Marketing (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

Responds for The United Reformed Church Ministers' Pension Trust Limited on Facebook, comments in social nerworks

Read more comments for The United Reformed Church Ministers' Pension Trust Limited. Leave a comment for The United Reformed Church Ministers' Pension Trust Limited. Profiles of The United Reformed Church Ministers' Pension Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location The United Reformed Church Ministers' Pension Trust Limited on Google maps

Other similar companies of The United Kingdom as The United Reformed Church Ministers' Pension Trust Limited: Smi Placings Limited | Galway Overseas Corp Limited | Key Fund Investments Limited | Assurity Solutions Ltd | Wirral Financial Services Ltd

The United Reformed Church Ministers' Pension Trust Limited has been prospering in the business for at least twenty three years. Registered under the number 02821011 in the year 1993-05-25, it have office at 86 Tavistock Place, Greater London WC1H 9RT. The firm principal business activity number is 65300 which stands for Pension funding. The firm's latest records were submitted for the period up to December 31, 2015 and the most current annual return information was filed on May 25, 2016. It has been 23 years for The United Reformed Church Ministers' Pension Trust Ltd in this line of business, it is still strong and is an example for many.

In order to meet the requirements of their clients, this particular business is constantly supervised by a unit of twelve directors who are, to enumerate a few, Hilary Bridget Micklem, Revd Dr Janet Elizabeth Tollington and Revd Paul Michael Bedford. Their joint efforts have been of extreme use to the following business since December 2015. What is more, the managing director's responsibilities are aided by a secretary - Sandi Hallam-jones, from who joined the following business in September 2008.

The United Reformed Church Ministers' Pension Trust Limited is a foreign stock company, located in Greater London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 86 Tavistock Place London WC1H 9RT Greater London. The United Reformed Church Ministers' Pension Trust Limited was registered on 1993-05-25. 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 - 188,000 GBP, sales per year - less 157,000 GBP. The United Reformed Church Ministers' Pension Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The United Reformed Church Ministers' Pension Trust Limited is Financial and insurance activities, including 6 other directions. Director of The United Reformed Church Ministers' Pension Trust Limited is Hilary Bridget Micklem, which was registered at 86 Tavistock Place, London, Greater London, WC1H 9RT. Products made in The United Reformed Church Ministers' Pension Trust Limited were not found. This corporation was registered on 1993-05-25 and was issued with the Register number 02821011 in Greater 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 The United Reformed Church Ministers' Pension Trust Limited, open vacancies, location of The United Reformed Church Ministers' Pension Trust 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

Detailed data about The United Reformed Church Ministers' Pension Trust Limited from yellow pages of The United Kingdom. Find address The United Reformed Church Ministers' Pension Trust Limited, phone, email, website credits, responds, The United Reformed Church Ministers' Pension Trust Limited job and vacancies, contacts finance sectors The United Reformed Church Ministers' Pension Trust Limited