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:

Schedule:

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

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

Registration data Registry Trust Limited

Register date: 1985-03-18
Register number: 01896592
Capital: 137,000 GBP
Sales per year: More 164,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 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, MySpace

Location 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

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