Registry Trust Limited
Other information service activities n.e.c.
Contacts of Registry Trust Limited: address, phone, fax, email, website, working hours
Address: 153-157 Cleveland Street W1T 6QW London
Phone: +44-29 2022003 +44-29 2022003
Fax: +44-29 2022003 +44-29 2022003
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Registry Trust Limited"? - Send email to us!
Registration data Registry Trust Limited
Get full report from global database of The UK for Registry Trust Limited
Addition activities kind of Registry Trust Limited
28340203. Procaine pharmaceutical preparations
36410207. Lamps, vapor
38250219. Network analyzers
38260605. Magnetic resonance imaging apparatus
51370300. Women's and children's sportswear and swimsuits
Owner, director, manager of Registry Trust Limited
Secretary - Jonathan Andrew Hale. Address: Cleveland Street, London, W1T 6QW. DoB: July 1954, British
Director - Nicholas Mark Rossiter. Address: Cleveland Street, London, W1T 6QW. DoB: February 1961, British
Director - Eric John Leenders. Address: Cleveland Street, London, W1T 6QW. DoB: March 1967, British
Director - Kenneth William George Cherrett. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: February 1943, British
Director - Jonathan Andrew Hale. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: July 1954, British
Director - Christopher Roper. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: December 1939, British
Director - Gillian Jane Thompson. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: March 1953, British
Director - Malcolm Hurlston. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: July 1938, British
Director - Nicola Anne Websper. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: May 1958, British
Secretary - David George Wigman. Address: Cleveland Street, London, W1T 6QW. DoB:
Secretary - John Gray. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB:
Director - John Moulding. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: March 1956, British
Director - John Gray. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: September 1948, British
Director - Gavin John Snell. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: April 1965, British
Director - Michael Owen Bradford. Address: 18 Queen Marys Close St James Park, Radcliffe On Trent, Nottingham, NG12 2NR. DoB: January 1959, British
Director - John Francis Mcandrew. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: March 1952, British
Director - Richard Jones. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: December 1966, British
Director - Melanie June Mitchley. Address: 1 New Way, Guiseley, Leeds, West Yorkshire, LS20 8JR. DoB: December 1965, British
Director - Graham Price. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: January 1967, British
Director - Frederick William Oakes. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: n\a, British
Director - Emma Burdett. Address: 19 Walcote Drive, West Bridgford, Nottinghamshire, NG2 7JQ. DoB: August 1968, British
Director - Ronald Francis Gainsford. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: March 1951, British
Director - Paul Phillips. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: February 1962, British
Director - John Francis Mcandrew. Address: 99 Codicote Road, Welwyn, Hertfordshire, AL6 9TY. DoB: March 1952, British
Director - John Gray. Address: 3 Fford Deg, Caerphilly, Mid Glamorgan, CF83 1HZ. DoB: September 1948, British
Director - Steven Laurence Kilmister. Address: Ridge Cottage, Burleigh Stroud, Gloucester, Gloucestershire, GL5 2PJ. DoB: June 1953, British
Director - Angus Roy Mackenzie Breton. Address: The Pond House, Woolstone, Faringdon, Oxfordshire, SN7 7QL. DoB: August 1959, British
Director - Gregory Francis Connell. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: March 1962, British
Director - Edward Huw Davies. Address: 66 Ben Rhydding Road, Ilkley, West Yorkshire, LS29 8RN. DoB: July 1963, British
Director - Mark Richard Bowler. Address: Hatters Barn Main Road, Cutthorpe, Chesterfield, Derbyshire, S42 7AJ. DoB: May 1957, British
Director - Gillian Key Vice. Address: Brook House, Brookside Stretton On Dunsmore, Rugby, Warwickshire, CV23 9LY. DoB: March 1953, British
Director - Dr William Moyes. Address: Quintos, Priors Wood, Compton, Guildford, GU3 1DR. DoB: September 1949, British
Director - Professor Philip Wragg. Address: 21 Stourfield Road, Bournemouth, BH5 2AR. DoB: September 1957, British
Director - Michael Owen Bradford. Address: 18 Queen Marys Close St James Park, Radcliffe On Trent, Nottingham, NG12 2NR. DoB: January 1959, British
Director - David Marshall. Address: 3 Eythrope Road, Stone, Aylesbury, Buckinghamshire, HP17 8PH. DoB: November 1957, British
Director - Barrie Crosthwaite Dixon. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: March 1938, British
Director - Kieron O'neill. Address: Croft House, Maudlin Lane, Bramber, Steyning, West Sussex, BN44 3PR. DoB: January 1961, British
Secretary - Jonathan Andrew Hale. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: July 1954, British
Director - David Howard Cooke. Address: 59 Willow Drive, Bicester, Oxfordshire, OX6 9XF. DoB: December 1960, British
Director - Maureen Ann Robinson. Address: 1 Heathfield Road, Penenden Heath, Maidstone, Kent, ME14 2AD. DoB: May 1941, British
Director - Elizabeth Margaret Stanton Jones. Address: 5 Heathcote Street, London, WC1N 2AL. DoB: March 1944, British
Director - David Raiffe Coates. Address: Hillsborough Park, Camberley, Surrey, GU15 1HG. DoB: January 1951, British
Director - Barry Peter Conroy. Address: 3 Cliffe Mill Fold, East Morton, West Yorkshire, BD20 5TF. DoB: March 1947, British
Director - Thomas Albert Robb. Address: 10 Montrose House, 6 Montrose Place, London, SW1X 7DX. DoB: April 1949, British
Director - Trevor Sidney Thomas Cookson. Address: Brookhill Hall, Pinxton, Nottingham, NG16 6JU. DoB: October 1939, British
Director - Christine Anne Coe. Address: Jobes Barn, Glebe Farm, Fosse Way, Ashorne, Warwickshire, CV35 9AE. DoB: April 1954, British
Director - Ian Palmer Roberts. Address: 108 Old Station Road, Hampton In Arden, Solihull, West Midlands, B92 0HF. DoB: May 1945, British
Director - Martin Allan Hall. Address: 8 Stanhope Place, London, W2 2HB. DoB: October 1944, British
Director - Catherine Elizabeth Stewart Jones. Address: 68 Lowfield Drive, Thornhill, Cardiff, South Glamorgan, CF4 9HT. DoB: January 1959, British
Director - Stephen Paul Cook. Address: Hilltop, Hillesden, Buckingham, Buckinghamshire, MK18 4DB. DoB: June 1958, British
Director - Kevin Andrew Still. Address: 13 Egles Grove, West Park, Uckfield, East Sussex, TN22 2BY. DoB: March 1962, British
Director - Alasdair Iain Warwood. Address: 6 Alverstone Road, Mapperley Park, Nottingham, Nottinghamshire, NG3 5DQ. DoB: July 1948, British
Director - John Anthony Fry. Address: 52 North Park, Gerrards Cross, Buckinghamshire, SL9 8JR. DoB: January 1957, British
Director - Brian John Palmer. Address: 24 Queensberry Avenue, Copford, Colchester, Essex, CO6 1YN. DoB: May 1950, British
Director - Frederick William Oakes. Address: Tithe House Way, Huddersfield, West Yorkshire, HD2 1RD. DoB: n\a, British
Director - Travis Edward Halford. Address: 38 Lower Sloane Street, Flat 3, London, SW1W 8BP. DoB: September 1937, American
Director - Malcolm Hurlston. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: July 1938, British
Director - Richard Anthony Mccrohan. Address: Side View Cottage 19 Station Road, Princes Risborough, Buckinghamshire, HP27 9DE. DoB: September 1957, Irish
Director - Flavia Nevia Mckiernan. Address: 144 Stanley Road, Carshalton, Surrey, SM5 4LP. DoB: October 1944, British
Director - Patrick John Patrick. Address: Bedford Lodge Camden Place, Bourne End, Buckinghamshire, SL8 5RW. DoB: March 1934, British
Director - John Wilfred Peace. Address: Lanes End, High Oakham Road, Mansfield, Notts, NG18 5AJ. DoB: March 1949, British
Secretary - Paul George Langdon Mudge. Address: 21 Poulett Gardens, Twickenham, Middlesex, TW1 4QS. DoB: October 1931, British
Director - Mary Frances Shearer. Address: 3 Grove Lodge, London, SW4 7AE. DoB: n\a, British
Director - Mark Preston. Address: 1 Compton Close, Sandhurst, Berkshire, GU47 9RS. DoB: March 1957, British
Director - John Norman Saunders. Address: 5 Tithby Road, Bingham, Nottingham, Nottinghamshire, NG13 8GN. DoB: March 1948, British
Director - Victor Robin Ware. Address: 30 Breary Lane, Leeds, LS16 9AE. DoB: February 1944, British
Director - Keith Malcolm Whitaker. Address: Leeming Barn, Thornthwaite, Harrogate, North Yorkshire, HG3 2QU. DoB: February 1931, British
Director - Brian John Palmer. Address: 24 Queensberry Avenue, Copford, Colchester, Essex, CO6 1YN. DoB: May 1950, British
Director - Christopher Paul Bellis. Address: 8 Kewferry Road, Northwood, Middlesex, HA6 2NY. DoB: August 1946, British
Director - Brian Wyndham Bailey. Address: Eaglehurst West, Stanswood Road, Southampton, Hampshire, SO45 1BT. DoB: August 1943, British
Director - Kenneth William George Cherrett. Address: Cleveland Street, London, W1T 6QW, United Kingdom. DoB: February 1943, British
Director - Alexander Dalgleish. Address: 11 Castle Gate, 12 Skelmorlie Castle Road, Skelmorlie, Ayrshire, PA17 5AH. DoB: January 1937, British
Director - Neil Anthony Douglas Grant. Address: Orchard Cottage, Orchard Terrace, Chagford, Devon, TQ13 8AU. DoB: June 1936, British
Jobs in Registry Trust Limited, vacancies. Career and training on Registry Trust Limited, practic
Now Registry Trust Limited have no open offers. Look for open vacancies in other companies
-
Bioprocess Engineer (London)
Region: London
Company: University College London
Department: UCL Biochemical Engineering
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Engineering and Technology,Chemical Engineering,Biotechnology
-
Senior Learning Development Advisor (Bath)
Region: Bath
Company: Bath Spa University
Department: Library and Learning Services
Salary: £10,991 to £13,100 pa (pro rata of £21,585 to £25,728)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Student Services Senior Administrator (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: QMC and Sutton Bonington Service Centre
Salary: £22,494 to £26,829 per annum, depending on skills and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Impact Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Research and Enterprise Office
Salary: £39,993 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Technician – Birmingham Centre for Energy Storage (BCES) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £26,052 to £32,004 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance
-
Head of HR Transformation (Swansea)
Region: Swansea
Company: Swansea University
Department: Human Resources
Salary: £49,149 to £56,950 per annum (dependent on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Senior Management
-
Data Scientist in App-based Signal Processing (Oxford)
Region: Oxford
Company: University of Oxford
Department: Big Data Institute (BDI)
Salary: £31,076 to £38,183 Grade 7 p.a. (pro rata for part-time)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Research Associate (0.4fte) (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social and Political Sciences
Salary: £34,520 to £38,833 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Human and Social Geography
-
Lecturer in Psychology - GAB0091-1 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: £38,779 to £49,888 per annum incl. of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Fellow Low Carbon Building (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Technology, Design and Environment
Salary: £30,175 to £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Postdoctoral Position in Computational Physics (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems
-
Professor / Reader in Robotics and Autonomous Systems (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
Responds for Registry Trust Limited on Facebook, comments in social nerworks
Read more comments for Registry Trust Limited. Leave a comment for Registry Trust Limited. Profiles of Registry Trust Limited on Facebook and Google+, LinkedIn, MySpaceLocation Registry Trust Limited on Google maps
Other similar companies of The United Kingdom as Registry Trust Limited: Spotbeam Communications Limited | Red Apple Creative Limited | Skylight Interactive Ltd | Greenrock Consultancy Limited | Astley Baker Davies Limited
The company is based in London registered with number: 01896592. It was set up in 1985. The headquarters of the company is situated at 153-157 Cleveland Street . The area code for this place is W1T 6QW. The enterprise is classified under the NACe and SiC code 63990 and has the NACE code: Other information service activities n.e.c.. Registry Trust Ltd filed its account information up until 2015-12-31. The company's latest annual return was submitted on 2016-05-25. Thirty one years of competing in this field of business comes to full flow with Registry Trust Ltd as the company managed to keep their clients satisfied through all the years.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 3 transactions from worth at least 500 pounds each, amounting to £3,000 in total. The company also worked with the Hampshire County Council (3 transactions worth £1,500 in total). Registry Trust was the service provided to the Derbyshire County Council Council covering the following areas: Subscriptions/memberships/registrations was also the service provided to the Hampshire County Council Council covering the following areas: Company Status Reports.
From the data we have gathered, the limited company was started in Mon, 18th Mar 1985 and has been led by sixty eight directors, and out this collection of individuals eight (Nicholas Mark Rossiter, Eric John Leenders, Kenneth William George Cherrett and 5 other directors have been described below) are still actively participating in the company's life. To find professional help with legal documentation, for the last almost one month the following limited company has been making use of Jonathan Andrew Hale, age 62 who's been tasked with ensuring that the Board's meetings are effectively organised.
Registry Trust Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 153-157 Cleveland Street W1T 6QW London. Registry Trust Limited was registered on 1985-03-18. 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 - 137,000 GBP, sales per year - more 164,000 GBP. Registry Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Registry Trust Limited is Information and communication, including 5 other directions. Secretary of Registry Trust Limited is Jonathan Andrew Hale, which was registered at Cleveland Street, London, W1T 6QW. Products made in Registry Trust Limited were not found. This corporation was registered on 1985-03-18 and was issued with the Register number 01896592 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 Registry Trust Limited, open vacancies, location of Registry 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 April 1st, 2024