Hbos Plc
Activities of head offices
Contacts of Hbos Plc: address, phone, fax, email, website, working hours
Address: The Mound Edinburgh EH1 1YZ Old Town
Phone: +44-1404 1900329 +44-1404 1900329
Fax: +44-1484 1613311 +44-1484 1613311
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hbos Plc"? - Send email to us!
Registration data Hbos Plc
Get full report from global database of The UK for Hbos Plc
Addition activities kind of Hbos Plc
23719903. Mounting heads on fur neckpieces
35969906. Railroad track scales
50310306. Window frames, all materials
59999907. Canvas products
63319901. Assessment associations: fire, marine and casualty insurance
76991502. Camera repair shop
80939901. Biofeedback center
Owner, director, manager of Hbos Plc
Secretary - Malcolm James Wood. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:
Director - Alan Peter Dickinson. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1950, British
Director - Simon Peter Henry. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1961, British
Director - Nicholas Edward Tucker Prettejohn. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1960, British
Director - Dyfrig Dafydd Joseff John. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: May 1950, British
Director - Juan ColombÁs Calafat. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1962, Spanish
Director - Nicholas Lawrence Luff. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: March 1967, British
Director - Lord (Norman Roy) Blackwell. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1952, British
Director - Carolyn Julie Fairbairn. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: December 1960, British
Director - Mark George Culmer. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: October 1962, British
Director - Sara Vivienne Weller. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: August 1961, British
Director - António Mota De Sousa Horta-osÓrio. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: January 1964, Portugese
Director - Anita Margaret Frew. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1957, British
Director - Anthony Watson. Address: Gresham Street, London, EC2V 7HN. DoB: April 1945, British
Secretary - Marc-John Boston. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:
Secretary - Claire Anne Davies. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:
Director - David Lawton Roberts. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: September 1962, British
Director - Glen Richard Moreno. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1943, American/British
Director - Sir Winfried Franz Wilhelm Bischoff. Address: Gresham Street, London, EC2V 7HN. DoB: May 1941, British
Director - Thomas Timothy Ryan. Address: Gresham Street, London, EC2V 7HN. DoB: June 1945, American
Director - Archibald Gerard Kane. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1952, British
Director - Dr Wolfgang Christian Georg Berndt. Address: Gresham Street, London, EC2V 7HN. DoB: October 1942, Austrian
Director - Sir Maurice Victor Blank. Address: Gresham Street, London, EC2V 7HN. DoB: November 1942, British
Director - Ewan Brown. Address: Queen Street, Edinburgh, Midlothian, EH2 3NR. DoB: March 1942, British
Director - John Eric Daniels. Address: Gresham Street, London, EC2V 7HN. DoB: August 1951, American/British
Director - Jan Petrus Du Plessis. Address: Gresham Street, London, EC2V 7HN. DoB: January 1954, South African/British
Director - Philip Nevill Green. Address: Gresham Street, London, EC2V 7HN. DoB: May 1953, British
Director - Sir Julian Michael Horn-smith. Address: Gresham Street, London, EC2V 7HN. DoB: December 1948, British
Director - Lord Alexander Park Leitch. Address: Gresham Street, London, EC2V 7HN. DoB: October 1947, British
Director - Sir David Geoffrey Manning. Address: Gresham Street, London, EC2V 7HN. DoB: December 1949, British
Director - Carolyn Julia Mccall. Address: Scott Place, Manchester, M3 3GG. DoB: September 1961, British
Director - Martin Anthony Scicluna. Address: Gresham Street, London, EC2V 7HN. DoB: November 1950, British
Director - George Truett Tate. Address: Gresham Street, London, EC2V 7HN. DoB: May 1950, American
Director - Timothy James William Tookey. Address: Gresham Street, London, EC2V 7HN. DoB: July 1962, British
Director - Helen Alison Weir. Address: Gresham Street, London, EC2V 7HN. DoB: August 1962, British
Director - Michael Henry Ellis. Address: The Mound, Edinburgh, Midlothian, EH1 1YZ. DoB: August 1951, British
Director - Philip Allan Gore-randall. Address: The Mound, Edinburgh, Midlothian, EH1 1YZ. DoB: December 1952, British
Director - Daniel John Watkins. Address: The Mound, Edinburgh, Midlothian, EH1 1YZ. DoB: September 1962, British
Director - John Edward Mack. Address: The Mound, Edinburgh, Midlothian, EH1 1YZ. DoB: July 1947, American
Director - Richard John Cousins. Address: The Mound, Edinburgh, EH1 1YZ. DoB: March 1959, British
Director - Bernard Higgins. Address: The Mound, Edinburgh, EH1 1YZ. DoB: December 1960, British
Director - Joanne Dawson. Address: The Mound, Edinburgh, EH1 1YZ. DoB: May 1962, British
Director - Karen Elisabeth Dind Jones. Address: The Mound, Edinburgh, EH1 1YZ. DoB: July 1956, British
Director - Peter Joseph Cummings. Address: The Mound, Edinburgh, EH1 1YZ. DoB: July 1955, British
Director - Mark Edward Tucker. Address: 3 Ainslie Place, Edinburgh, Midlothian, EH3 6AR. DoB: December 1957, British
Director - Kathleen Anne Nealon. Address: The Mound, Edinburgh, EH1 1YZ. DoB: June 1953, American
Director - David James Buchanan Shearer. Address: The Mound, Edinburgh, Scotland, EH1 1YZ. DoB: March 1959, British
Director - Philip Andrew Hodkinson. Address: The Mound, Edinburgh, EH1 1YZ. DoB: April 1958, British
Secretary - Harold Francis Baines. Address: The Mound, Edinburgh, EH1 1YZ. DoB: March 1957, British
Director - Sir Ronald Garrick. Address: The Mound, Edinburgh, EH1 1YZ. DoB: August 1940, British
Director - Peter Louis Michael Sherwood. Address: 10 College Road, Clifton, Bristol, BS8 3HZ. DoB: October 1941, British
Director - Anthony John Hobson. Address: North Park, Newcastle Upon Tyne, NE13 9AA. DoB: July 1947, British
Director - Lord George Simpson. Address: Dalbeathie House, Dunkeld, Perthshire, PH8 0JA. DoB: July 1942, British
Director - Andrew Hedley Hornby. Address: The Mound, Edinburgh, EH1 1YZ. DoB: January 1967, British
Director - Sir Brian Gammell Ivory. Address: The Mound, Edinburgh, Scotland, EH1 1YZ. DoB: April 1949, British
Director - Lord Henry Dennistoun Stevenson. Address: 3 Dean Trench Street, London, SW1P 3HB. DoB: July 1945, British
Director - John Neil Maclean. Address: 47 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4SE. DoB: January 1944, British
Director - Colin Matthew. Address: The Mound, Edinburgh, EH1 1YZ. DoB: September 1950, British
Director - Philip Edward Yea. Address: Savile House, 18 Berkeley Street, London, W1J 8EB. DoB: December 1954, British
Director - Coline Lucille Mcconville. Address: The Mound, Edinburgh, EH1 1YZ. DoB: July 1964, Australian
Director - William Gordon Mcqueen. Address: 72 Ravelston Dykes, Edinburgh, Lothian, EH12 6HF. DoB: December 1946, British
Director - George Edward Mitchell. Address: 4b Essex Road, Edinburgh, EH4 6LE. DoB: April 1950, British
Director - Sir Peter Alexander Burt. Address: Auldhame, North Berwick, East Lothian, EH39 5PW. DoB: March 1944, British
Director - James Robert Crosby. Address: Flat 5, 56 Thistle Street, Edinburgh, EH2 1EN. DoB: March 1956, British
Director - Sir Charles William Dunstone. Address: The Mound, Edinburgh, EH1 1YZ. DoB: November 1964, British
Director - Michael Henry Ellis. Address: The Mound, Edinburgh, Midlothian, EH1 1YZ. DoB: August 1951, British
Secretary - John Stewart Hunter. Address: 27 Queens Crescent, Edinburgh, EH9 2BA. DoB: n\a, British
Director - Sir Robert Paul Reid. Address: 24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD. DoB: May 1934, British
Jobs in Hbos Plc, vacancies. Career and training on Hbos Plc, practic
Now Hbos Plc have no open offers. Look for open vacancies in other companies
-
Student Education Service Assistant (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty Student Education Service
Salary: £18,777 to £21,585 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Associate in Epidemiology (London)
Region: London
Company: University College London
Department: Department of Primary Care & Population Health
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Statutory Quality Manager (London)
Region: London
Company: King's College London
Department: N\A
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Acquisitions & Digitisation Specialist (London)
Region: London
Company: GSM London
Department: N\A
Salary: £32,500 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Professional Standards Coordinator (London)
Region: London
Company: Faculty of Occupational Medicine
Department: N\A
Salary: £26,000 to £32,000 per annum, dependent on relevant experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication
-
Research Systems and Governance Manager (London, Chesterfield)
Region: London, Chesterfield
Company: Arthritis Research UK
Department: N\A
Salary: £33,500 to £36,500 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods,Administrative,Library Services and Information Management
-
School Receptionist (Term Time And Limited Holiday Work) (London)
Region: London
Company: St Paul's School
Department: N\A
Salary: Salary dependent upon experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Assistant Professor in Theatre and Performance Studies (Toronto - Canada)
Region: Toronto - Canada
Company: University of Toronto Scarborough
Department: Department of Arts, Culture and Media
Salary: Commensurate with qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts
-
Research Technician (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Property and Maintenance
-
Developer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health - Leeds Institute of Clinical Trials Research (LICTR)
Salary: £26,052 to £31,076 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Assistant Professor (80774-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £39,992 - £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Tenure Track Professorships to ERC Starting Grantees - Mathematics, Informatics and Statistics (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
Responds for Hbos Plc on Facebook, comments in social nerworks
Read more comments for Hbos Plc. Leave a comment for Hbos Plc. Profiles of Hbos Plc on Facebook and Google+, LinkedIn, MySpaceLocation Hbos Plc on Google maps
Other similar companies of The United Kingdom as Hbos Plc: Chris Rheinberg Associates Limited | Dyche Design Ltd | Q30 Limited | Khi Services Limited | Torrell Ltd
Hbos Plc has been prospering on the local market for at least fifteen years. Started with registration number SC218813 in 2001-05-03, the company is based at The Mound, Old Town EH1 1YZ. This business SIC code is 70100 which means Activities of head offices. Hbos Plc filed its account information for the period up to 2015-06-30. Its latest annual return information was submitted on 2015-05-03. Since the company began on the market 15 years ago, it has sustained its impressive level of prosperity.
1 transaction have been registered in 2011 with a sum total of £1,018.
Currently, the directors enumerated by the business include: Alan Peter Dickinson employed on 2014-09-08, Simon Peter Henry employed on 2014-06-26, Nicholas Edward Tucker Prettejohn employed on 2014-06-23 and 10 others listed below. Furthermore, the director's responsibilities are constantly aided by a secretary - Malcolm James Wood, from who was hired by this specific business on 2014-11-03.
Hbos Plc is a foreign company, located in Old Town, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in The Mound Edinburgh EH1 1YZ Old Town. Hbos Plc was registered on 2001-05-03. 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 - 454,000 GBP, sales per year - approximately 265,000 GBP. Hbos Plc is Public Limited Company.
The main activity of Hbos Plc is Professional, scientific and technical activities, including 7 other directions. Secretary of Hbos Plc is Malcolm James Wood, which was registered at Gresham Street, London, EC2V 7HN, United Kingdom. Products made in Hbos Plc were not found. This corporation was registered on 2001-05-03 and was issued with the Register number SC218813 in Old Town, 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 Hbos Plc, open vacancies, location of Hbos Plc 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 April 1st, 2024