Cnh Trustee Limited

Pension funding

Contacts of Cnh Trustee Limited: address, phone, fax, email, website, working hours

Address: Cranes Farm Road Basildon SS14 3AD Essex

Phone: +44-1443 3554046 +44-1443 3554046

Fax: +44-1566 5007263 +44-1566 5007263

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cnh Trustee Limited"? - Send email to us!

Cnh Trustee Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cnh Trustee Limited.

Registration data Cnh Trustee Limited

Register date: 1994-12-06
Register number: 02998595
Capital: 278,000 GBP
Sales per year: Less 586,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Cnh Trustee Limited

Addition activities kind of Cnh Trustee Limited

6324. Hospital and medical service plans
342905. Clamps, couplings, nozzles, and other metal hose fittings
28510301. Putty
35469900. Power-driven handtools, nec
35590201. Boot making and repairing machinery
38610200. Photographic processing equipment and chemicals
73899909. Crane and aerial lift service
80490300. Speech specialist
86999908. Historical club
89999904. Search and rescue service

Owner, director, manager of Cnh Trustee Limited

Director - Paul Hamilton Baskerville. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: March 1947, British

Director - Simon Francis James Willcocks. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: May 1971, British

Director - Edmund James Kerley. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD, United Kingdom. DoB: April 1974, British

Director - Anthony Sylvester. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: October 1963, British

Director - David Birdwood Archer. Address: 66 Cheapside, London, EC2V 6LR, Uk. DoB: June 1959, British

Director - Gavin Kelly. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: October 1949, British

Director - Thomas James Steeds. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: August 1946, British

Director - Michael Alexander Beavis. Address: The Colliers, Heybridge Basin, Maldon, Essex, CM9 4SE. DoB: October 1957, British

Director - Andrew Neale Watson. Address: The Cobbins, Burnham-On-Crouch, Essex, CM0 8QL. DoB: November 1957, British

Director - Paul Jeff Hunter. Address: 5 Rushington Avenue, Maidenhead, Berkshire, SL6 1BY. DoB: August 1956, British

Secretary - Charles Rohan Ravindra De Alwis. Address: Cranes Farm Road, Basildon, Essex, Essex, SS14 3AD, Uk. DoB: n\a, British

Director - Paul Hamilton Baskerville. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: March 1943, British

Director - Fabrizio Cau. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: May 1969, Italian

Director - Leigh Parker Robinson. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: March 1974, British

Director - Helen Kate Gater Fellows. Address: 39 Michigan Close, Broxbourne, Hertfordshire, EN10 6FY. DoB: May 1979, British

Director - Roger Bennett. Address: 26 Spring Gardens, Rayleigh, Essex, SS6 7DQ. DoB: June 1948, British

Director - Trevor Whitehead. Address: 1 Pleshey Close, Wickford, Essex, SS12 9RH. DoB: July 1955, British

Director - Kerry Ann Hourd. Address: 59 Ormesby Chine, South Woodham Ferrers, Essex, CM3 7AR. DoB: March 1964, Canadian

Director - Nick Langford. Address: 4 Barn View Road, Coggeshall, Essex, CO6 1RF. DoB: January 1952, British

Director - Nicholas Langford. Address: 4 Barn View Road, Coggeshall, Essex, CO6 1RF. DoB: January 1952, British

Director - William George Adrian Pipe. Address: 18 Middleton Road, South Woodham Ferrers, Essex, CM3 5WE. DoB: February 1964, British

Director - Derek James Neilson. Address: 9 Harris Close, Wickford, Essex, SS12 9QY. DoB: June 1970, British

Director - Richard David Jones. Address: 23 Broughton Road, South Woodham Ferrers, Essex, CM3 5YX. DoB: July 1966, British

Director - Martyn Turner. Address: 49 King Edwards Road, South Woodham Ferrers, Essex, CM3 5PQ. DoB: January 1957, British

Director - Leonard Easthope. Address: 59 Wells Gardens, Basildon, Essex, SS14 3QS. DoB: January 1960, British

Director - Michelangelo Barrile. Address: 116 Consort Court, 31 Wrights Lane, London, W8 5SN. DoB: February 1951, Italian

Director - Ian Albert Thorogood. Address: 9 Ashmans Row, South Woodham Ferrers, Chelmsford, Essex, CM3 5GD. DoB: December 1962, British

Director - Gavin Kelly. Address: 10 Roughdown Road, Hemel Hempstead, Hertfordshire, HP3 9BJ. DoB: October 1949, British

Director - Giuseppe De Riccardis. Address: Flat 7 1 Abbey Lodge, Park Road, London, NW8 7RJ. DoB: March 1947, Italian

Director - Peter Charles Anderson. Address: 41 Wycke Lane, Tollesbury, Maldon, Essex, CM9 8ST. DoB: March 1954, British

Director - Robert Raymond Smale. Address: 15 St Michaels Avenue, Basildon, Essex, SS13 3DE. DoB: April 1947, British

Director - Christopher John Ronald Ludlow. Address: 12 Croft End Road, Chipperfield, Hertfordshire, WD4 9EF. DoB: April 1955, British

Secretary - Sarah Helen Pearson. Address: 20 Paget Drive, Billericay, Essex, CM12 0YX. DoB:

Director - David John Wilson. Address: 62 West Beech Avenue, Wickford, Essex, SS11 8AJ. DoB: August 1941, British

Director - James Macaulay Swanson. Address: 6 Hereward Gardens, Wickford, Essex, SS11 7EG. DoB: July 1941, British

Director - Thomas Thomson Smith Coventry. Address: Scotscraig House, 32 Riverside Walk, Wickford, Essex, SS12 0DU. DoB: July 1939, British

Director - John Anderson Eskdale. Address: 33 Walkwood Rise, Beaconsfield, Buckinghamshire, HP9 1TU. DoB: August 1947, British

Director - Patricia Ann Harding. Address: 7 Berkeley Lane, Canvey Island, Essex, SS8 0BT. DoB: June 1944, British

Director - Roy Edwin Cuthbert. Address: 5 Hillcrest Road, South Woodham Ferrers, Essex, CM3 5NU. DoB: March 1954, British

Director - Stephen Nicholas Morse. Address: 4 Claremont Road, Tunbridge Wells, Kent, TN1 1SZ. DoB: July 1960, British

Director - Dennis John Marshall. Address: 57 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU. DoB: December 1944, British

Secretary - Ian Alistair Davidson. Address: Flat 2 27 Rose Valley, Brentwood, Essex, CM14 4HZ. DoB: n\a, British

Director - Paul Norris. Address: 8 Davenants, Pitsea, Basildon, Essex, SS13 1QX. DoB: March 1965, British

Nominee-director - Hammond Suddards Secretaries Limited. Address: 7 Devonshire Square, London, EC2M 4YH. DoB:

Nominee-director - Hammond Suddards Directors Limited. Address: 7 Devonshire Square, London, EC2M 4YH. DoB:

Jobs in Cnh Trustee Limited, vacancies. Career and training on Cnh Trustee Limited, practic

Now Cnh Trustee Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer / Lecturer in Human Resource Management (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Management and Law - School of Management

    Salary: £41,212 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Teaching Fellow in Qualitative Research Methods x 2 (London)

    Region: London

    Company: University College London

    Department: UCL Department of Political Science

    Salary: £37,936 to £41,163 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government,Education Studies (inc. TEFL),Research Methods

  • Senior Research Data Scientist (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Computer Science

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Business and Management Studies,Other Business and Management Studies,Information Management and Librarianship,Information Science

  • Student Administration Officer (Bursaries & Scholarships) (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Student Administration

    Salary: £23,354 to £27,432 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Analytical Toxicology (London)

    Region: London

    Company: King's College London

    Department: Analytical & Environmental Sciences Division

    Salary: £40,523 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Biological Sciences

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

Responds for Cnh Trustee Limited on Facebook, comments in social nerworks

Read more comments for Cnh Trustee Limited. Leave a comment for Cnh Trustee Limited. Profiles of Cnh Trustee Limited on Facebook and Google+, LinkedIn, MySpace

Location Cnh Trustee Limited on Google maps

Other similar companies of The United Kingdom as Cnh Trustee Limited: Capita Share Plan Services Limited | Accent Financial Advisers Limited | Kitchen Emporium Limited | Rrt Associated Limited | Transcend Wealth Limited

Located at Cranes Farm Road, Essex SS14 3AD Cnh Trustee Limited is categorised as a Private Limited Company with 02998595 Companies House Reg No.. It's been started 22 years ago. It has been already thirteen years that The firm's business name is Cnh Trustee Limited, but until 2003 the name was New Holland Trustee and up to that point, up till 1995/07/21 this business was known as Hamsard One Thousand And Seven. It means this company used three other names. This enterprise is registered with SIC code 65300 : Pension funding. Cnh Trustee Ltd reported its account information for the period up to 2015-03-31. The firm's latest annual return information was filed on 2015-11-18. Twenty two years of presence in this field of business comes to full flow with Cnh Trustee Ltd as they managed to keep their clients happy through all the years.

Given this particular enterprise's number of employees, it was unavoidable to employ more executives, among others: Paul Hamilton Baskerville, Simon Francis James Willcocks, Edmund James Kerley who have been cooperating since 2015 to fulfil their statutory duties for the limited company. In order to increase its productivity, for the last almost one month this specific limited company has been making use of Charles Rohan Ravindra De Alwis, who's been looking into successful communication and correspondence within the firm.

Cnh Trustee Limited is a domestic stock company, located in Essex, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Cranes Farm Road Basildon SS14 3AD Essex. Cnh Trustee Limited was registered on 1994-12-06. 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 - 278,000 GBP, sales per year - less 586,000 GBP. Cnh Trustee Limited is Private Limited Company.
The main activity of Cnh Trustee Limited is Financial and insurance activities, including 10 other directions. Director of Cnh Trustee Limited is Paul Hamilton Baskerville, which was registered at Cranes Farm Road, Basildon, Essex, SS14 3AD. Products made in Cnh Trustee Limited were not found. This corporation was registered on 1994-12-06 and was issued with the Register number 02998595 in Essex, 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 Cnh Trustee Limited, open vacancies, location of Cnh Trustee 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 Cnh Trustee Limited from yellow pages of The United Kingdom. Find address Cnh Trustee Limited, phone, email, website credits, responds, Cnh Trustee Limited job and vacancies, contacts finance sectors Cnh Trustee Limited