Nsf Trustees Limited
Financial management
Contacts of Nsf Trustees Limited: address, phone, fax, email, website, working hours
Address: 15th Floor 89 Albert Embankment SE1 7TP London
Phone: +44-1208 5601074 +44-1208 5601074
Fax: +44-1208 5601074 +44-1208 5601074
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Nsf Trustees Limited"? - Send email to us!
Registration data Nsf Trustees Limited
Get full report from global database of The UK for Nsf Trustees Limited
Addition activities kind of Nsf Trustees Limited
509102. Golf and skiing equipment and supplies
581204. Lunchrooms and cafeterias
14999915. Quartz crystal (pure) mining
28650204. Cyclohexane
35329901. Stamping mill machinery (mining machinery)
37649901. Engines and engine parts, guided missile
50510201. Bearing piles, iron or steel
51310115. Rayon fabrics
Owner, director, manager of Nsf Trustees Limited
Director - Angela Helen Gillibrand. Address: 89 Albert Embankment, London, SE1 7TP. DoB: September 1949, British
Director - Kevin Stanley Shanahan. Address: 89 Albert Embankment, London, SE1 7TP, United Kingdom. DoB: July 1954, British
Director - Simon Richard Wilkinson. Address: 89 Albert Embankment, London, SE1 7TP, United Kingdom. DoB: January 1965, British
Secretary - Barrie Gray. Address: Albert Embankment, London, SE1 7TP, United Kingdom. DoB:
Director - Barrie Leslie Gray. Address: 89 Albert Embankment, London, SE1 7TP, United Kingdom. DoB: July 1954, British
Director - Bryan Edward Mills. Address: 89 Albert Embankment, London, SE1 7TP, United Kingdom. DoB: December 1931, British
Director - Andrew Paul Hodges. Address: 89 Albert Embankment, London, SE1 7TP, United Kingdom. DoB: January 1970, British
Director - Robert Lawrence Banner. Address: 89 Albert Embankment, London, SE1 7TP, United Kingdom. DoB: December 1942, Australian
Director - Steven Terry Howells. Address: 89 Albert Embankment, London, SE1 7TP, United Kingdom. DoB: October 1967, British
Director - Mary Beatrice Whitfield. Address: Albert Embankment, London, SE1 7TP, United Kingdom. DoB: May 1948, British
Director - Janice Banner. Address: Albert Embankment, London, SE1 7TP, Uk. DoB: August 1941, British
Director - Wilson Peter Cotton. Address: 89 Albert Embankment, London, SE1 7TP, United Kingdom. DoB: April 1956, British
Director - Marshall Oliver Bacott Whiting. Address: 89 Albert Embankment, London, SE1 7TP, United Kingdom. DoB: April 1943, British
Secretary - Michael Anthony Winders. Address: 4 Station Cottages, Station Approach West, Hassocks, West Sussex, BN6 8JE. DoB: June 1940, British
Director - Michael Anthony Winders. Address: 89 Albert Embankment, London, SE1 7TP, United Kingdom. DoB: June 1940, British
Director - James Jerman. Address: The White House, Keyham, Leicestershire, LE7 9JS. DoB: April 1947, British
Director - Manuela Cridland. Address: Home Farm House, Lilford, Peterborough, Cambridgeshire, PE8 5SG. DoB: May 1958, British
Director - John Taylor Watkinson. Address: Clanna Lodge, Alvington, Lydney, Gloucestershire, GL15 6AJ. DoB: n\a, British
Director - Noel Terence Flannery. Address: 26 Rosemont Road, Richmond, Surrey, TW10 6QL. DoB: October 1951, British
Director - Jennifer Ann Fisher. Address: 3 Snows Lane, Keyham, Leicestershire, LE7 9JS. DoB: October 1935, British
Secretary - Christopher Ingram. Address: 37 Hare Lane, Claygate, Esher, Surrey, KT10 9BT. DoB: November 1928, British
Director - Douglas Geoffrey Barrett. Address: 8 Knightwood Close, Christchurch, Dorset, BH23 4NE. DoB: May 1928, British
Director - Robert Cunningham. Address: 48 Sandy Lane, Sutton, Surrey, SM2 7EN. DoB: January 1931, British
Director - Joseph Roger John Lucas. Address: 29 Stanstead Road, Caterham, Surrey, CR3 6AD. DoB: July 1931, British
Director - William Gordon Eley Chilton. Address: 14 Ralliwood Road, Ashtead, Surrey, KT21 1DE. DoB: January 1928, British
Secretary - Joseph Roger John Lucas. Address: 29 Stanstead Road, Caterham, Surrey, CR3 6AD. DoB: July 1931, British
Director - James Peter Jones. Address: 7 Beaufort Close, Langland, Swansea, West Glamorgan, SA3 4PA. DoB: May 1926, Welsh
Secretary - Keith Leonard Thomas Bliss. Address: The Thatched Cottage, Petersfield Road New Cheriton, Alresford, Hampshire, SO24 0NH. DoB: April 1950, British
Director - Philip Daryl Wilmot. Address: 18 Stoneyhurst Drive, Curry Rivel, Langport, Somerset, TA10 0JH. DoB: May 1922, British
Director - Roy Nicholas Lines. Address: 21a Chenies Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PP. DoB: September 1914, British
Director - Christopher Ingram. Address: 37 Hare Lane, Claygate, Esher, Surrey, KT10 9BT. DoB: November 1928, British
Director - James Ashley Boyes. Address: 12 Linver Road, London, SW6 3RB. DoB: August 1924, British
Director - Peter David Jones. Address: Little Tangley Lodge, Wonersh, Guildford, Surrey, GU5 0PW. DoB: January 1926, British
Director - Harold Charles Howlett Jones. Address: 37 Mays Hill Road, Bromley, Kent, BR2 0HS. DoB: March 1925, British
Director - Eve Ann Sanders Thompson. Address: 7 Saxon Close, Stratford Upon Avon, Warwickshire, CV37 7DX. DoB: September 1929, British
Director - Gwendolen Mary Howe. Address: 16 Symons Avenue, Leigh On Sea, Essex, SS9 5QE. DoB: July 1935, British
Secretary - William Gordon Eley Chilton. Address: 14 Ralliwood Road, Ashtead, Surrey, KT21 1DE. DoB: January 1928, British
Jobs in Nsf Trustees Limited, vacancies. Career and training on Nsf Trustees Limited, practic
Now Nsf Trustees Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Languages, Cultures and Societies
Salary: £26,495 to £31,604 p.a. pro rata. Grade 6
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Research Assistant (CCRI) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences - Counselling, Psychology & Applied Social Sciences
Salary: £27,285 to £31,604 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences
-
Junior Business Development Consultant (United Kingdom)
Region: United Kingdom
Company: Novoptim
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,PR, Marketing, Sales and Communication
-
Senior Postgraduate (MSc) Administrator (South Kensington, Home Based)
Region: South Kensington, Home Based
Company: Imperial College London
Department: Department of Aeronautics
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Registry Officer – Tier 4 Compliance (Coventry)
Region: Coventry
Company: Coventry University
Department: Academic Registry, Tier 4 Compliance Team
Salary: £25,735 to £34,531 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services
-
I-Zone Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Student Services
Salary: £19,485 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Student Services
-
Catering Shift Leader - Crosslands (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
-
Postdoctoral Researcher in Meta-Research (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics
Salary: £31,076 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,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics
-
Research Associate in Biomedical Engineering (London)
Region: London
Company: King's College London
Department: Institute of Pharmaceutical Science, Faculty of Life Sciences & Medicine
Salary: £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Engineering and Technology,Biotechnology
-
Scientist – Atmospheric Composition (Reading)
Region: Reading
Company: European Centre for Medium-Range Weather Forecasts (ECMWF)
Department: Research
Salary: £56,487 per annum (Grade A2)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Computer Science,Information Systems
-
Diamond Jubilee Chairs in Computing - Cyber-Security (1 post) (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Computing
Salary: Grade 10
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Reader / Clinical Reader in Dementia Research (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £57,710 + pa.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
Responds for Nsf Trustees Limited on Facebook, comments in social nerworks
Read more comments for Nsf Trustees Limited. Leave a comment for Nsf Trustees Limited. Profiles of Nsf Trustees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Nsf Trustees Limited on Google maps
Other similar companies of The United Kingdom as Nsf Trustees Limited: High Walkers Ltd | Ergy Ltd | Akira Advisory Limited | Maureen Connolly Associates Limited | Ben Edward Photography Limited
The firm is located in London under the ID 02515917. It was established in the year 1990. The headquarters of this firm is located at 15th Floor 89 Albert Embankment. The post code for this place is SE1 7TP. This company is classified under the NACe and SiC code 70221 meaning Financial management. Its latest filed account data documents cover the period up to 2015-03-31 and the most recent annual return information was submitted on 2015-06-24. Since the firm started in this field twenty six years ago, this firm has managed to sustain its praiseworthy level of success.
According to this specific firm's employees list, since 2014 there have been seven directors to name just a few: Angela Helen Gillibrand, Kevin Stanley Shanahan and Simon Richard Wilkinson. To help the directors in their tasks, since 2011 this firm has been providing employment to Barrie Gray, who's been in charge of making sure that the firm follows with both legislation and regulation.
Nsf Trustees Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 15th Floor 89 Albert Embankment SE1 7TP London. Nsf Trustees Limited was registered on 1990-06-26. 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 - 427,000 GBP, sales per year - approximately 562,000 GBP. Nsf Trustees Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Nsf Trustees Limited is Professional, scientific and technical activities, including 8 other directions. Director of Nsf Trustees Limited is Angela Helen Gillibrand, which was registered at 89 Albert Embankment, London, SE1 7TP. Products made in Nsf Trustees Limited were not found. This corporation was registered on 1990-06-26 and was issued with the Register number 02515917 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 Nsf Trustees Limited, open vacancies, location of Nsf Trustees 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