Computershare Pep Nominees Limited

Dormant Company

Contacts of Computershare Pep Nominees Limited: address, phone, fax, email, website, working hours

Address: Leven House 10, Lochside Place EH12 9RG Edinburgh

Phone: +44-1340 7359161 +44-1340 7359161

Fax: +44-1340 7359161 +44-1340 7359161

Email: n\a

Website:

Schedule:

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

Computershare Pep Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Computershare Pep Nominees Limited.

Registration data Computershare Pep Nominees Limited

Register date: 1994-02-22
Register number: SC149230
Capital: 170,000 GBP
Sales per year: Less 308,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Computershare Pep Nominees Limited

Addition activities kind of Computershare Pep Nominees Limited

519907. Smokers' supplies
10810104. Test boring, metal mining
22110208. Oxfords (cotton fabrics)
25429903. Shelving angles or slotted bars, except wood
28190402. Muriate of potash, not from mines
32920700. Asbestos tile products
73839900. News syndicates, nec

Owner, director, manager of Computershare Pep Nominees Limited

Director - James Terence Hood. Address: 10, Lochside Place, Edinburgh, EH12 9RG, England. DoB: July 1968, British

Secretary - Jonathan Dolbear. Address: 10, Lochside Place, Edinburgh, EH12 9RG, Scotland. DoB:

Director - Nazir Sarkar. Address: Pier Road, Portishead, Bristol, BS20 7DZ, England. DoB: June 1967, British

Secretary - Llewellyn Kevan Botha. Address: Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, North Somerset, BS9 1HD, England. DoB: June 1962, South African

Director - Llewellyn Kevan Botha. Address: Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, North Somerset, BS9 1HD, England. DoB: June 1962, South African

Director - Christopher Andrew Mills. Address: Park Lane, Blagdon, Bristol, BS40 7SB, England. DoB: October 1976, British

Director - Jochen Braasch. Address: Woodfield Road, Redland, Bristol, BS6 6PL, England. DoB: August 1969, German

Director - James Terence Hood. Address: Redland Road, Bristol, Avon, BS6 6YA, United Kingdom. DoB: July 1968, British

Director - Nicholas Stuart Robert Oldfield. Address: 16 Granby Hill, Clifton, Bristol, BS8 4LT. DoB: July 1972, British

Director - Jason Leigh Smith. Address: 2 Providence Lane, Long Ashton, Bristol, BS41 9DG. DoB: October 1971, Australian

Director - Christopher John Morris. Address: 123 Beacons Field Parade, Albert Park, 3206, Australia. DoB: October 1947, Australian

Director - William Stuart Crosby. Address: 705 Tead Froad, Shad Thames, London, SE1 2AS. DoB: November 1956, Australian

Director - Darryl John Corney. Address: Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS. DoB: May 1960, British

Director - David John Hudd. Address: 2 The Barton, Hanham, Bristol, Avon, BS15 3LW. DoB: March 1958, British

Director - Constance Stacey. Address: 5 Cowan Road, Edinburgh, EH11 1RL. DoB: April 1956, British

Director - Marion Anne Hosey. Address: 115 Crewe Road West, Edinburgh, EH5 2PD. DoB: November 1956, British

Secretary - Darryl John Corney. Address: Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS. DoB: May 1960, British

Secretary - Barbara Charlotte Wallace. Address: 180 Springfield Road, Linlithgow, West Lothian, EH49 7JT. DoB:

Director - Colin Ross Stewart. Address: 66 Cammo Grove, Edinburgh, Midlothian, EH4 8HA. DoB: October 1957, British

Director - David John Gilchrist. Address: 1 Hollybank Place, East Calder, Livingston, West Lothian, EH53 0QW. DoB: October 1951, British

Director - Hew Campbell. Address: 44 Castleknowe Gardens, Kirkton Park, Carluke, ML8 5UX, Scotland. DoB: n\a, British

Director - Thomas Vance Morrison. Address: 17 East Barnton Gardens, Edinburgh, EH4 6AR. DoB: October 1954, British

Director - Walter Herbert Ross Stone. Address: 3 Viewbank Avenue, Bonnyrigg, Midlothian, EH19 2EG. DoB: October 1943, British

Director - Sandra Ann Forbes. Address: 41 Colinton Road, Edinburgh, EH10 5EN. DoB: May 1944, British

Director - Iain William Phillips. Address: 32 Whitelea Crescent, Balerno, Midlothian, EH14 7HF. DoB: June 1953, British

Director - John Murray Duncan Rennie. Address: 59 Muir Wood Crescent, Currie, Midlothian, EH14 5HB. DoB: November 1950, British

Director - Michael Devine. Address: 36 Oakwood, Berkhamsted, Hertfordshire, HP4 3NQ. DoB: September 1951, American

Director - Kennedy Campbell Foster. Address: 4 Deacons Court, Linlithgow, West Lothian, EH49 6BT. DoB: June 1950, British

Director - Eric George William Tough. Address: 4 Doune Terrace, Edinburgh, EH3 6DY. DoB: July 1957, British

Director - Alan Wallace Mckean. Address: 141 Colinton Road, Edinburgh, EH14 1BG. DoB: n\a, British

Secretary - Alan Ewing Mills. Address: Sheriffs Park, Linlithgow, West Lothian, EH49 7SR. DoB: September 1957, British

Jobs in Computershare Pep Nominees Limited, vacancies. Career and training on Computershare Pep Nominees Limited, practic

Now Computershare Pep Nominees Limited have no open offers. Look for open vacancies in other companies

  • Programme Manager - International (London)

    Region: London

    Company: Association of Commonwealth Universities

    Department: N\A

    Salary: £38,461 to £46,595 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,International Activities

  • Assistant/Associate Professors in Telecommunications (Riccarton, Edinburgh)

    Region: Riccarton, Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    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,Media and Communications,Communication Studies

  • Teaching Fellows (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £35,850 to £44,220 per annum*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • UTRCI Research Scientist, Software Systems Algorithms (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Professor of Law (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Business and Law

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Research Fellow/ Associate in the Laboratory of Assistant Professor Lorainne Tudor Car (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: Lee Kong Chian School of Medicine

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences

Responds for Computershare Pep Nominees Limited on Facebook, comments in social nerworks

Read more comments for Computershare Pep Nominees Limited. Leave a comment for Computershare Pep Nominees Limited. Profiles of Computershare Pep Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Location Computershare Pep Nominees Limited on Google maps

Other similar companies of The United Kingdom as Computershare Pep Nominees Limited: Through My Eyes Limited | Lidas Media Limited | Apollo Capital Limited | R J Rainbird Limited | Swift Fresh Limited

The enterprise known as Computershare Pep Nominees has been created on Tue, 22nd Feb 1994 as a PLC. The enterprise headquarters could be found at Edinburgh on Leven House, 10, Lochside Place. If you have to get in touch with this business by post, its area code is EH12 9RG. It's registration number for Computershare Pep Nominees Limited is SC149230. It has operated under three previous names. The company's initial name, Rbs Pep Nominees, was changed on Tue, 6th Apr 1999 to Rbs Pep Nominees. The current name, in use since 1999, is Computershare Pep Nominees Limited. The enterprise is classified under the NACe and SiC code 99999 which means Dormant Company. Computershare Pep Nominees Ltd reported its latest accounts up till Tuesday 30th June 2015. The firm's latest annual return was released on Tuesday 17th November 2015.

As the information gathered suggests, this limited company was incorporated in 1994 and has been led by twenty six directors, out of whom three (James Terence Hood, Nazir Sarkar and Llewellyn Kevan Botha) are still employed in the company. Moreover, the director's assignments are continually supported by a secretary - Jonathan Dolbear, from who joined this limited company five years ago.

Computershare Pep Nominees Limited is a domestic stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Leven House 10, Lochside Place EH12 9RG Edinburgh. Computershare Pep Nominees Limited was registered on 1994-02-22. 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 - 170,000 GBP, sales per year - less 308,000,000 GBP. Computershare Pep Nominees Limited is Private Limited Company.
The main activity of Computershare Pep Nominees Limited is Activities of extraterritorial organisations and other, including 7 other directions. Director of Computershare Pep Nominees Limited is James Terence Hood, which was registered at 10, Lochside Place, Edinburgh, EH12 9RG, England. Products made in Computershare Pep Nominees Limited were not found. This corporation was registered on 1994-02-22 and was issued with the Register number SC149230 in Edinburgh, 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 Computershare Pep Nominees Limited, open vacancies, location of Computershare Pep Nominees 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 Computershare Pep Nominees Limited from yellow pages of The United Kingdom. Find address Computershare Pep Nominees Limited, phone, email, website credits, responds, Computershare Pep Nominees Limited job and vacancies, contacts finance sectors Computershare Pep Nominees Limited