Computershare Limited
Activities of head offices
Contacts of Computershare Limited: address, phone, fax, email, website, working hours
Address: The Pavilions Bridgwater Road BS13 8AE Bristol
Phone: +44-1465 7558288 +44-1465 7558288
Fax: +44-1465 7558288 +44-1465 7558288
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Computershare Limited"? - Send email to us!
Registration data Computershare Limited
Get full report from global database of The UK for Computershare Limited
Addition activities kind of Computershare Limited
1231. Anthracite mining
351900. Internal combustion engines, nec
01759902. Apricot orchard
14999912. Pipestone mining (catlinite)
20269904. Milk, chocolate
28191013. Sulfur dioxide
28359912. Veterinary diagnostic substances
50130120. Wheels, motor vehicle
86610112. Church of god
Owner, director, manager of Computershare Limited
Director - Ceri Ulyatt. Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE. DoB: March 1975, British
Director - James Terence Hood. Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE, England. DoB: July 1968, British
Secretary - Jonathan Dolbear. Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE. DoB:
Director - Nazir Sarkar. Address: The Pavilions, Bridgwater Road, Bristol, Bristol, BS13 8AE, 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. 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: Holt, Greenleigh Farm Holt Limeburn Hill, Chew Magna, Bristol, BS40 8QR, England. DoB: July 1972, British
Director - Jason Leigh Smith. Address: 2 Providence Lane, Long Ashton, Bristol, BS41 9DG. DoB: October 1971, Australian
Director - William Stuart Crosby. Address: 705 Tead Froad, Shad Thames, London, SE1 2AS. DoB: November 1956, Australian
Director - Christopher John Morris. Address: 608 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL. DoB: October 1947, Australian
Director - Robert William Frederick Chapman. Address: Lough Beltra, 76 Lymington Bottom, Four Marks, Alton, Hampshire, GU34 5AH. DoB: May 1961, British
Secretary - Darryl John Corney. Address: Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS. DoB: May 1960, British
Director - Dr Iain David Saville. Address: 28 Half Moon Lane, London, SE24 9HU. DoB: August 1948, Scottish
Director - Darryl John Corney. Address: Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS. DoB: May 1960, British
Director - Edward John Stockdale. Address: Rock Villa, 18 Dundry Lane, Winford, Bristol, Avon, BS40 8AW. DoB: February 1947, British
Director - Lynn Appleby. Address: 87 Birchall Road, Bristol, BS6 7TT. DoB: April 1964, British
Director - Llewellyn Kevan Botha. Address: Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, North Somerset, BS8 3PG. DoB: June 1962, South African
Director - Mark Edward Elliott. Address: C/O Computershare 7th Floor, Jupiter House 14 Finsbury Square, London, EC2A 1BR. DoB: January 1962, Australian
Secretary - Barbara Charlotte Wallace. Address: 180 Springfield Road, Linlithgow, West Lothian, EH49 7JT. DoB:
Director - Penelope Maclagan. Address: 2/655 Victoria Street, Abbotsford, Victoria, 3067, Australia. DoB: November 1951, Australian
Director - Anthony Norman Wales. Address: 21 Pymble Avenue, Pymble Sydney, New South Wales 2073 Australia, FOREIGN. DoB: July 1944, Australian
Director - Robert Donald Hodgkinson. Address: 8 Eliot Park, London, SE13 7EG. DoB: October 1957, Australian
Director - Dr Christopher Alan Read. Address: Flat 11 1 Warrington Gardens, London, W9 2QB. DoB: December 1946, British
Director - Robin Joseph Kessey. Address: 65 Greenhill, Hampstead, London, NW3 5TZ. DoB: March 1947, Australian
Director - Christopher Holleyoak. Address: 68 Brackendown Avenue, Weymouth, Dorset, DT3 6HX. DoB: February 1963, British
Director - Christina Lillian Kennedy. Address: 20 Bell Meadow Road, Hook, Basingstoke, Hampshire, RG27 9HJ. DoB: September 1948, British
Secretary - Benedict Ambrose Carpanini. Address: 16 Longships, Littlehampton, West Sussex, BN17 6SL. DoB:
Director - Anthony Norman Wales. Address: 21 Pymble Avenue, Pymble Sydney, New South Wales 2073 Australia, FOREIGN. DoB: July 1944, Australian
Director - Christopher John Morris. Address: 1 Osborne Court Hawthorn, Victoria 3122, Australia, FOREIGN. DoB: October 1947, Australian
Secretary - Gregory Alan Chrisp. Address: 4 Devlaw Drive East Doncaster, Victoria 3109, Australia, FOREIGN. DoB:
Jobs in Computershare Limited, vacancies. Career and training on Computershare Limited, practic
Now Computershare Limited have no open offers. Look for open vacancies in other companies
-
Senior Recruitment Consultant (80839-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Commercial - Warwick Employment Group
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
College Research Fellowship/Lectureship in Law (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Corpus Christi College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Admissions Officer (London)
Region: London
Company: Royal Academy of Dance
Department: N\A
Salary: £18,000 to £25,000 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events,Student Services
-
PA to the Director of Estates (London)
Region: London
Company: London School of Economics and Political Science
Department: Estates Division
Salary: £25,181 to £28,304 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Product Set-Up Assistant (Manchester)
Region: Manchester
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Tutor - HR (Manchester)
Region: Manchester
Company: MOL
Department: N\A
Salary: £28,212.21 to £32,323.30 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Business Studies
-
Research Nurse (Bradford)
Region: Bradford
Company: University of Bradford
Department: Faculty of Life Sciences, School of Pharmacy and Medical Sciences
Salary: £29,799 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Postdoctoral Researcher in Computer Science - Vision & AI Based Mobile Computing Systems. Prof. Antti Ylä-Jääski. (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
-
Carpentry Technician (Rugby)
Region: Rugby
Company: Warwickshire College Group
Department: N\A
Salary: £19,725 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Professor in Human Language Processing / Natural Language Processing (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Artificial Intelligence
-
Rights Lab Research Associate/Fellow (Fixed-Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Politics and International Relations
Salary: £26,052 to £38,183 per annum (pro rata if applicable) depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Law
-
Research Assistant in Genetic Epidemiology (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £31,604 to £38,883 per annum (grade 7), depending on experience.
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,Genetics,Mathematics and Statistics,Statistics
Responds for Computershare Limited on Facebook, comments in social nerworks
Read more comments for Computershare Limited. Leave a comment for Computershare Limited. Profiles of Computershare Limited on Facebook and Google+, LinkedIn, MySpaceLocation Computershare Limited on Google maps
Other similar companies of The United Kingdom as Computershare Limited: Cldb Limited | Staying Alive (uk) Ltd | Vetstoria Limited | Green Bible Limited | Jtat Solutions Limited
The enterprise is known under the name of Computershare Limited. This firm was established 21 years ago and was registered under 03015818 as the registration number. The registered office of the company is located in Bristol. You may find it at The Pavilions, Bridgwater Road. The enterprise declared SIC number is 70100 which means Activities of head offices. The business most recent filed account data documents cover the period up to 2015-06-30 and the most recent annual return was submitted on 2016-06-01. Twenty one years of experience on the market comes to full flow with Computershare Ltd as they managed to keep their customers happy through all the years.
Computer Share Limited is a small-sized vehicle operator with the licence number OH1000601. The firm has one transport operating centre in the country. In their subsidiary in Bristol on The Pavilions, 1 machine is available. The firm is also widely known as Cis also widely known as and C and its directors are Christopher John Morris, Jason Leigh Smith, Kevan Botha and 2 others listed below.
There's a group of four directors working for the following firm right now, namely Ceri Ulyatt, James Terence Hood, Nazir Sarkar and Nazir Sarkar who have been doing the directors responsibilities since 2016-07-21. To maximise its growth, since 2011 the firm has been implementing the ideas of Jonathan Dolbear, who has been responsible for ensuring that the Board's meetings are effectively organised.
Computershare Limited is a domestic stock company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in The Pavilions Bridgwater Road BS13 8AE Bristol. Computershare Limited was registered on 1995-01-30. 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 - 757,000 GBP, sales per year - more 244,000 GBP. Computershare Limited is Private Limited Company.
The main activity of Computershare Limited is Professional, scientific and technical activities, including 9 other directions. Director of Computershare Limited is Ceri Ulyatt, which was registered at The Pavilions, Bridgwater Road, Bristol, BS13 8AE. Products made in Computershare Limited were not found. This corporation was registered on 1995-01-30 and was issued with the Register number 03015818 in Bristol, 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 Limited, open vacancies, location of Computershare 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