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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Computershare Pep Nominees Limited"? - Send email to us!
Registration data Computershare Pep Nominees Limited
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
-
Kitchen Porter (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Campus Services
Salary: Operational Services Grade 1, £8.25 per hour (including The Living Wage Supplement)
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Data and Reporting Architect (London, Regent's Park)
Region: London, Regent's Park
Company: London Business School
Department: IT Department
Salary: £45,000 to £55,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer in Psychology and Education (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Cardiff School of Education
Salary: £38,183 to £42,955 Grade 7A/B
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Education Studies
-
Postdoctoral Researcher in Computer Science - Foundations of Distributed Computing for Big Data. Prof. Keijo Heljanko. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Senior Student Casework Officers (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £28,508 to £30,986 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative,Library Services and Information Management,Student Services
-
PhD Studentship: Designing and Embedding IC Dies Into Yarn Without Dedicated Signal Interconnections to be Woven Into Wearable Cloth (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Electrical and Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Electrical and Electronic Engineering
-
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, MySpaceLocation 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