Hecm Customer Services Limited

Other business support service activities n.e.c.

Contacts of Hecm Customer Services Limited: address, phone, fax, email, website, working hours

Address: 1 More London Place SE1 2AF London

Phone: +44-1379 8863739 +44-1379 8863739

Fax: +44-1208 5601074 +44-1208 5601074

Email: n\a

Website:

Schedule:

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

Hecm Customer Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hecm Customer Services Limited.

Registration data Hecm Customer Services Limited

Register date: 1991-05-10
Register number: 02609486
Capital: 540,000 GBP
Sales per year: Approximately 832,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Hecm Customer Services Limited

Addition activities kind of Hecm Customer Services Limited

5461. Retail bakeries
516902. Industrial gases
869901. Athletic organizations
23690201. Bathing suits and swimwear: girls', children's, and infants'
38120101. Acceleration indicators and systems components, aerospace
39440107. Sleds, children's

Owner, director, manager of Hecm Customer Services Limited

Director - David James Walkden. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB: August 1958, British

Director - James Masson Black. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: July 1964, British

Director - Robert William Fletcher. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: June 1964, British

Director - Andrew Nicholas Davis. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: December 1965, British

Director - Neil Lindsay Nicholson Machray. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, Scotland. DoB: August 1969, British

Secretary - Karen Joanne Mckay. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB:

Director - John Van Der Wielen. Address: Arthur Road, Wimbledon, London, SW19 7DS. DoB: March 1966, Australian

Director - David James Walkden. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB: August 1958, British

Director - Robert Alan Devey. Address: 16 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ. DoB: November 1968, British

Director - John Spellman. Address: 1 The Hamlet, Lodge Lane Nailsea, Bristol, Avon, BS48 1BY. DoB: August 1966, British

Director - Graham Alistair Horn. Address: 6 Rutland Road, Harrogate, North Yorkshire, HG1 2PY. DoB: December 1959, British

Director - Richard David Morley. Address: 1 Salt Spring Drive, Wootton Bassett, Wiltshire, SN4 7SD. DoB: July 1967, British

Director - Kim Helen Fry. Address: 30 Sion Hill, Bath, BA1 2UW. DoB: March 1960, British

Director - Ian Spencer Black. Address: 402 Birkby Road, Huddersfield, West Yorkshire, HD2 2DN. DoB: December 1958, British

Secretary - John Michael Butler. Address: 27 Headingley Mews, St John's, Wakefield, West Yorkshire, WF1 3AB. DoB:

Director - Stuart John Nevill Moseley. Address: Merryacre, Windsor Lane, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DP. DoB: March 1962, British

Director - Robin Philip Olorenshaw. Address: 7 Elliott Avenue, Frenchay, Bristol, BS16 1PB. DoB: February 1958, British

Director - Trevor John Mitchell. Address: Laurel Cottage The Batch, Butcombe, Bristol, North Somerset, BS40 7UY. DoB: April 1960, British

Director - Philip Stone. Address: 27 Halland Way, Northwood, Middlesex, HA6 2BY. DoB: February 1954, British

Director - Robin Philip Olorenshaw. Address: 17 Oakdale Close, Downend, Bristol, BS16 6EE. DoB: February 1958, British

Director - Roland Gordon Ward. Address: Equerrys House, Sherborne Stables, Cheltenham, Gloucestershire, GL54 3DW. DoB: June 1945, British

Director - John Stephen Edwards. Address: Ebbor House, Wookey Hole, Wells, Somerset, BA5 1AY. DoB: June 1955, British

Secretary - Peter John Veale. Address: 17 Sullivan Road, Kennington, London, SE11 4UH. DoB: n\a, British

Director - Christopher Rowland Dell. Address: Wansdyke Cottage, Englishcombe, Bath, Avon, BA2 9DU. DoB: February 1947, British

Secretary - Susan Annabel Margaret Fogarty. Address: The Gables Brantham Court, Manningtree, Essex, CO11 1PP. DoB: February 1942, British

Director - Adrian Saunders. Address: 39 Benville Avenue, Coombe Dingle, Bristol, Avon, BS9 2RU. DoB: April 1953, British

Director - Andrew Guy Harrison. Address: 17 Waterford Road, Henleaze, Bristol, BS9 4BT. DoB: January 1942, British

Director - Michael John Richardson. Address: 13 Ridgehill, Henleaze, Bristol, Avon, BS9 4SB. DoB: January 1947, British

Director - David Fraser Arthur. Address: Little Fosse Farm, Fosse Way, Nettleton Shrub, Wiltshire, SN14 7NL. DoB: July 1939, British

Director - Douglas Martin Claisse. Address: Higher Shortwood Farm, Litton, Bath, Bath And North East Somerset, BA3 4PT. DoB: October 1934, British

Secretary - Andrew George O'leary. Address: Paddock House, Great Somerford, Wiltshire, SN15 5EH. DoB: July 1929, British

Jobs in Hecm Customer Services Limited, vacancies. Career and training on Hecm Customer Services Limited, practic

Now Hecm Customer Services Limited have no open offers. Look for open vacancies in other companies

  • Senior Scientific Officer - Bioinformatician (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £23,800 to £39,900 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Post-doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Genetics and Molecular Medicine

    Salary: £33,518 to £34,520 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Other Biological Sciences

  • Conservation and Preservation Manager (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: Library

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • ICT Procurement Manager (London)

    Region: London

    Company: University of London

    Department: ICT Department

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,IT

  • Senior Access Officer (Evaluation) (London)

    Region: London

    Company: University College London

    Department: Access and Widening Participation Office

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • President and Vice-Chancellor’s Office Support Assistant (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: President and Vice-Chancellors Office

    Salary: £21,585 to £24,983 Grade 5

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Teaching Fellow (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    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

  • Lecturer/Senior Lecturer in Endocrinology (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: William Harvey Research Institute

    Salary: £40,182 to £59,104

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems

  • Scheduling Administrator (Two New Roles) (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • PhD Studentship: Towards Advanced in Situ Measurements of Complex Fluid Rheological Properties in Manufacturing Processes: Identification of a “Finger Print” of a Fluid (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Chemical Engineering,Other Engineering

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

Responds for Hecm Customer Services Limited on Facebook, comments in social nerworks

Read more comments for Hecm Customer Services Limited. Leave a comment for Hecm Customer Services Limited. Profiles of Hecm Customer Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Hecm Customer Services Limited on Google maps

Other similar companies of The United Kingdom as Hecm Customer Services Limited: Lifeline Consulting & Security Services Limited | Rachael Stilwell & Co Ltd | Virtual Interconnect Limited | Meton Gravure Technologies Uk Limited | Venturas Trading Limited

Situated at 1 More London Place, London SE1 2AF Hecm Customer Services Limited is categorised as a PLC with 02609486 registration number. This firm was launched 25 years ago. This firm has operated under three names. The company's very first registered name, Clerical Medical Services, was switched on Wed, 7th Mar 2001 to Clerical Medical Europe. The current name, in use since 2000, is Hecm Customer Services Limited. This business is registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2013-12-31 is the last time when account status updates were reported.

Currently, the directors employed by this particular business are: David James Walkden appointed in 2014 and James Masson Black appointed in 2013 in November. At least one secretary in this firm is a limited company, specifically Lloyds Secretaries Limited.

Hecm Customer Services Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 1 More London Place SE1 2AF London. Hecm Customer Services Limited was registered on 1991-05-10. 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 - 540,000 GBP, sales per year - approximately 832,000,000 GBP. Hecm Customer Services Limited is Private Limited Company.
The main activity of Hecm Customer Services Limited is Administrative and support service activities, including 6 other directions. Director of Hecm Customer Services Limited is David James Walkden, which was registered at Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. Products made in Hecm Customer Services Limited were not found. This corporation was registered on 1991-05-10 and was issued with the Register number 02609486 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 Hecm Customer Services Limited, open vacancies, location of Hecm Customer Services 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 Hecm Customer Services Limited from yellow pages of The United Kingdom. Find address Hecm Customer Services Limited, phone, email, website credits, responds, Hecm Customer Services Limited job and vacancies, contacts finance sectors Hecm Customer Services Limited