Morgan Crucible Pension Trustees Limited

All companies of The UKFinancial and insurance activitiesMorgan Crucible Pension Trustees Limited

Pension funding

Contacts of Morgan Crucible Pension Trustees Limited: address, phone, fax, email, website, working hours

Address: Quadrant 55-57 High Street SL4 1LP Windsor

Phone: +44-1478 9678375 +44-1478 9678375

Fax: +44-1478 9678375 +44-1478 9678375

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Morgan Crucible Pension Trustees Limited"? - Send email to us!

Morgan Crucible Pension Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Morgan Crucible Pension Trustees Limited.

Registration data Morgan Crucible Pension Trustees Limited

Register date: 1986-05-07
Register number: 02017656
Capital: 889,000 GBP
Sales per year: Less 269,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Morgan Crucible Pension Trustees Limited

Addition activities kind of Morgan Crucible Pension Trustees Limited

327100. Concrete block and brick
502199. Furniture, nec
20910317. Herring, cured, nsk
35550302. Galleys or chases, printers'
36710214. Planar triode tubes
39490901. Badminton equipment and supplies
50630102. Pole line hardware
63990000. Insurance carriers, nec

Owner, director, manager of Morgan Crucible Pension Trustees Limited

Director - Michael Danks. Address: Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP. DoB: March 1953, English

Director - Dr Robert Oscroft. Address: Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP. DoB: July 1965, British

Director - Michael John Read. Address: Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP. DoB: April 1966, British

Director - Robert Newman. Address: Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP. DoB: February 1957, British

Corporate-secretary - Inside Pensions Limited. Address: Victoria Street, St. Albans, Hertfordshire, AL1 3HZ, England. DoB:

Director - James Philip Wright. Address: Lilliput Road, Kingsland, Poole, Dorset, BH14 8JX, England. DoB: April 1953, British

Corporate-director - The Law Debenture Pension Trust Corporation Plc. Address: 100 Wood Street, London, EC2V 7EX, United Kingdom. DoB:

Director - Steven Swygart. Address: Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP. DoB: April 1962, British

Director - Samantha Northcott. Address: Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP. DoB: August 1966, British

Director - Tracey Anne Bigmore. Address: 43 Keens Lane, Guildford, Surrey, GU3 3HS. DoB: n\a, British

Director - Amanda Wooding. Address: Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP. DoB: August 1962, British

Director - Roger Massey. Address: Nuffield Lane, Benson, Oxfordshire, OX10 6QQ. DoB: October 1958, British

Director - John Cottrell. Address: Gerard Road, Wallasey, Merseyside, CH45 6UH. DoB: April 1944, British

Director - Christopher David Lee. Address: Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP. DoB: September 1971, New Zealand

Director - Stephen Leyden. Address: 25 Kenilworth Place, West Cross, Swansea, West Glamorgan, SA3 5JN. DoB: December 1953, British

Secretary - Paul Andrew Boulton. Address: Higher Heath, Whitchurch, Shropshire, SY13 2HB. DoB: February 1968, British

Director - Michael Danks. Address: Bewdley Road, Stourport-On-Severn, Worcestershire, DY13 8QR, United Kingdom. DoB: March 1953, English

Director - Ian Thomas Chadwick. Address: Goring Lodge, Cadsden Road, Cadsden, Buckinghamshire, HP27 0NB. DoB: December 1949, British

Director - Geoffrey John Weir. Address: Mulgrave Road, Sutton, Surrey, SM2 6LR, United Kingdom. DoB: January 1947, British

Secretary - Josephine Alison Crabb. Address: 75 Westwood Green, Cookham, Maidenhead, Berkshire, SL6 9DE. DoB: n\a, British

Director - Harry Cooper. Address: 49 Eccleston Avenue, Bromborough, Wirral, Merseyside, CH62 7AS. DoB: April 1961, British

Director - Dennis Carroll. Address: 11 Gelli Gwyn Road, Park View Estate, Swansea, SA6 7PP. DoB: December 1945, British

Secretary - Brenda Thomas. Address: 27 Ravenscroft, Hook, Hampshire, RG27 9NP. DoB:

Director - Michael Jenkins. Address: 4 Lambs Well Close, Langland, Swansea, West Glamorgan, SA3 4HJ. DoB: June 1940, British

Director - John Cliggett. Address: 14 Lakeside Gardens, Merthyr Tydfil, Mid Glamorgan, CF48 1EN. DoB: June 1939, British

Director - Alwyne Pugh. Address: 472 Hendrefoilan Road, Killay, Swansea, West Glamorgan, SA2 7NU. DoB: March 1948, British

Director - Valerie Paterson. Address: 10 Greenfields Crescent, Bromborough, Wirral, LE2 6DH. DoB: December 1956, British

Director - Christopher Taylor. Address: 135 Rectory Avenue, Ashingdon, Rochford, Essex, SS4 3AT. DoB: July 1945, British

Director - Nigel Grant Howard. Address: Long Oaks, Pennymead Drive, East Horsley, Surrey, KT24 5AH. DoB: July 1945, British

Director - Maureen Martha Dykes. Address: 5 Willow Herb Close, Locks Heath, Southampton, Hampshire, SO31 6XB. DoB: November 1940, British

Director - Mark Rollins. Address: 1 Old Glebe Pastures, Peopleton, Pershore, Worcestershire, WR10 2HQ. DoB: August 1962, British

Director - James Vincent Panter. Address: School Road, St Johns, Worcester, Worcestershire, WR2 4HF. DoB: April 1954, British

Director - John Edwards. Address: 106 Crockford Park Road, Addlestone, Surrey, KT15 2LP. DoB: October 1948, British

Director - Bruce Nigel Savage. Address: 27 Parlington Villas, Aberford, Leeds, West Yorkshire, LS25 3EP. DoB: August 1952, British

Director - Howard Smith. Address: 38 South Road, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0BZ. DoB: March 1943, British

Director - David Geoffrey Rutter. Address: Damar 10 Bamford Close, Guarlford, Malvern, Worcestershire, WR13 6PF. DoB: October 1934, British

Director - Christopher Morley. Address: 36 Hollingbury Park Avenue, Brighton, East Sussex, BN1 7JF. DoB: February 1956, British

Director - Michael Jenkins. Address: 4 Lambs Well Close, Langland, Swansea, West Glamorgan, SA3 4HJ. DoB: June 1940, British

Director - Gordon Cowie. Address: 214 Derlwyn, Dunvant, Swansea, West Glamorgan, SA2 7PE. DoB: November 1952, British

Director - Terence Deville. Address: 75 Dorsett Road, Stourport On Severn, Worcestershire, DY13 8EP. DoB: September 1941, British

Director - Bernardine Jackman. Address: 27 Chelwood Gardens, Kew, Richmond, Surrey, TW9 4JG. DoB: April 1959, British

Director - Pamela Morgan. Address: 27 Taliesin Place, Loughor, Swansea, West Glamorgan, SA4 6GJ. DoB: October 1949, British

Director - Andrew Mcintosh. Address: Hilbre Kingsley Close, Crowthorne, Berkshire, RG11 7PH. DoB: April 1944, British

Director - Sidney Lawrence. Address: 23 Westbourne Close, Salisbury, Wiltshire, SP1 2RU. DoB: June 1922, British

Director - Ian Pearson Norris. Address: Cedar Cottage Hedsor Road, Bourne End, Buckinghamshire, SL8 5DH. DoB: February 1943, British

Director - Janet Helm. Address: 113 Mallard Crescent, Poynton, Stockport, Cheshire, SK12 1XG. DoB: September 1941, British

Director - David Griffiths. Address: Gorsefield Longhey Road, Caldy, Wirral, Merseyside, L48 1LY. DoB: March 1936, British

Director - David John Coker. Address: Ravenswood, 11 Star Hill Drive Churt, Farnham, Surrey, GU10 2HP. DoB: March 1946, British

Director - Alan Arthur Childe. Address: 22 Manton Lane, Bedford, Bedfordshire, MK41 7NZ. DoB: June 1945, British

Director - Bryan Bevan. Address: 8 Hillcrest, Langland, Swansea, West Glamorgan, SA3 4PW. DoB: February 1936, British

Director - Philip Attwood. Address: 4 The Bungalows, Alfrick, Worcester, Worcestershire, WR6 5ES. DoB: December 1947, British

Director - John Frederick Sharpe. Address: 44 Firlands, Weybridge, Surrey, KT13 0HR. DoB: October 1931, British

Director - Terence Officer. Address: 9 Maes Deri, Winch Wen, Swansea, West Glamorgan, SA1 7LW. DoB: January 1952, British

Director - Michael Short. Address: 179 Norwich Drive, Brighton, East Sussex, BN2 4LL. DoB: July 1933, British

Director - David Nelson. Address: 15 Nicholls Drive, Pensby, Wirral, Merseyside, L61 5XD. DoB: October 1935, British

Corporate-director - The Law Debenture Trust Corporation Plc. Address: 5th Floor, 100 Wood Street, London, EC2V 7EX. DoB:

Secretary - Geoffrey John Weir. Address: 9 Ascot Mews, Wallington, Surrey, SM6 9PQ. DoB: January 1947, British

Jobs in Morgan Crucible Pension Trustees Limited, vacancies. Career and training on Morgan Crucible Pension Trustees Limited, practic

Now Morgan Crucible Pension Trustees Limited have no open offers. Look for open vacancies in other companies

  • Part-time Hourly Paid Lecturer in Strategic Studies (Cranwell Village)

    Region: Cranwell Village

    Company: University of Portsmouth

    Department: Strategy, Enterprise and Innovation

    Salary: £44.85 to £48.99 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government,Historical and Philosophical Studies,Philosophy

  • Lecturer in English Language (Falmer)

    Region: Falmer

    Company: University of Brighton

    Department: School of Humanities

    Salary: £33,943 to £40,523 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

  • Research Technician (London)

    Region: London

    Company: Imperial College London

    Department: Vascular Sciences National Heart and Lung Institute

    Salary: £26,650 to £27,850

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Researcher - Gender and Protection (London)

    Region: London

    Company: CARE International UK

    Department: N\A

    Salary: £35,343 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Information Management and Librarianship,Information Science

  • Electron Microscopy Facility Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Part-Time Student Support Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Accounting & Finance

    Salary: £18,777 to £20,989 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Student Services

  • Data Coordinator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: please see advert for salary details

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Data Manager - Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £25,298 to £29,301 (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Group Tax Manager (Harwell)

    Region: Harwell

    Company: Jisc

    Department: N\A

    Salary: £50,000 per annum, plus generous benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • Global Opportunities & Exchanges Co-ordinator Europe (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Global Engagement

    Salary: £25,728 to £29,799 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Research Fellow (Paramedic Science) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Allied Health Professions

    Salary: £32,004 to £38,183 (Band G)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Postdoctoral Research Assistant in Climate Effects of Meat and Dairy Production (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £31,076 to £41,709 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Physical and Environmental Sciences,Environmental Sciences

Responds for Morgan Crucible Pension Trustees Limited on Facebook, comments in social nerworks

Read more comments for Morgan Crucible Pension Trustees Limited. Leave a comment for Morgan Crucible Pension Trustees Limited. Profiles of Morgan Crucible Pension Trustees Limited on Facebook and Google+, LinkedIn, MySpace

Location Morgan Crucible Pension Trustees Limited on Google maps

Other similar companies of The United Kingdom as Morgan Crucible Pension Trustees Limited: Principality Asset Management Limited | Charles James Holdings Ltd | Carswell Funding Limited | Fx Alliance Holdings Limited | Northern Retail (holdings) Limited

The enterprise known as Morgan Crucible Pension Trustees has been founded on 1986-05-07 as a Private Limited Company. The enterprise registered office could be contacted at Windsor on Quadrant, 55-57 High Street. When you want to get in touch with this firm by post, the area code is SL4 1LP. The company registration number for Morgan Crucible Pension Trustees Limited is 02017656. The enterprise principal business activity number is 65300 and their NACE code stands for Pension funding. Morgan Crucible Pension Trustees Ltd filed its latest accounts up until 2015/12/31. The firm's most recent annual return information was filed on 2016/03/14. From the moment the company debuted in this field 30 years ago, it has managed to sustain its great level of prosperity.

Given this firm's growth, it was unavoidable to recruit new members of the board of directors, among others: Michael Danks, Dr Robert Oscroft, Michael John Read who have been collaborating since 2013 to fulfil their statutory duties for the business. At least one secretary in this firm is a limited company, specifically Inside Pensions Limited.

Morgan Crucible Pension Trustees Limited is a domestic company, located in Windsor, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Quadrant 55-57 High Street SL4 1LP Windsor. Morgan Crucible Pension Trustees Limited was registered on 1986-05-07. 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 - 889,000 GBP, sales per year - less 269,000,000 GBP. Morgan Crucible Pension Trustees Limited is Private Limited Company.
The main activity of Morgan Crucible Pension Trustees Limited is Financial and insurance activities, including 8 other directions. Director of Morgan Crucible Pension Trustees Limited is Michael Danks, which was registered at Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP. Products made in Morgan Crucible Pension Trustees Limited were not found. This corporation was registered on 1986-05-07 and was issued with the Register number 02017656 in Windsor, 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 Morgan Crucible Pension Trustees Limited, open vacancies, location of Morgan Crucible Pension 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 June 1st, 2024

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