Rbc Europe Limited
Banks
Contacts of Rbc Europe Limited: address, phone, fax, email, website, working hours
Address: Riverbank House 2 Swan Lane EC4R 3BF London
Phone: +44-1546 2075561 +44-1546 2075561
Fax: +44-1277 5295379 +44-1277 5295379
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Rbc Europe Limited"? - Send email to us!
Registration data Rbc Europe Limited
Get full report from global database of The UK for Rbc Europe Limited
Addition activities kind of Rbc Europe Limited
161100. Highway and street construction
799911. Instruction schools, camps, and services
14229902. Cement rock, crushed and broken-quarrying
22210602. Draperies and drapery fabrics, manmade fiber and silk
28330203. Botanical products, medicinal: ground, graded, or milled
34299909. Organ hardware
38120106. Angle-of-yaw instruments
39550000. Carbon paper and inked ribbons
39930101. Neon signs
79110101. Dance hall or ballroom operation
Owner, director, manager of Rbc Europe Limited
Secretary - Charlotte Birks. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB:
Director - Nicola Jane Mumford. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: December 1960, British
Director - Bruce William Maclaren. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: December 1959, Canadian
Director - Richard Edward Talbot. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: December 1963, Canadian
Director - David Thomas. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: November 1965, British
Director - Stephen Rosenstjerne Krag. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: February 1959, Nritish
Director - James Neilson Pettigrew. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: July 1958, British
Director - John Edward Roberts. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: March 1946, British
Director - Janice Rose Fukakusa. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: November 1954, Canadian
Director - Harry Jacob Samuel. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: June 1965, Canadian
Secretary - Steven Michael Barry Moulton-brady. Address: Lullingstone Park, Lullingstone Lane, Eynsford, Kent, DA4 0JA, England. DoB:
Director - Clare Spottiswoode. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: March 1953, British
Director - Michael Andrew Moodie. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: May 1965, Canadian
Director - Graeme Hepworth. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: December 1972, Canadian
Director - Pauline Fidelis Mary Egan. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: April 1965, Irish
Director - Pauline Fidelis Mary Egan. Address: 71 Queen Victoria Street, London, EC4V 4DE. DoB: April 1965, Irish
Director - Charles Ashley Mcmanus. Address: 71 Queen Victoria Street, London, EC4V 4DE. DoB: November 1961, British
Director - James Neilson Pettigrew. Address: 71 Queen Victoria Street, London, EC4V 4DE. DoB: July 1958, British
Director - Michael Wallace Allen Macbain. Address: Lytton Blvd., Toronto, Ontario M4r 1l4, Canada. DoB: July 1965, Canadian
Director - Kevin Marshall Flanagan. Address: 71 Queen Victoria Street, London, EC4V 4DE. DoB: July 1959, Canadian
Director - Michael James Lagopoulos. Address: 71 Queen Victoria Street, London, EC4V 4DE. DoB: October 1956, Canadian
Director - Alex Douglas Mcgregor. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: July 1957, Canadian
Director - Geraud De Nadaillac. Address: 71 Queen Victoria Street, London, EC4V 4DE. DoB: January 1955, French
Secretary - Jason Leslie Wright. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: n\a, British
Director - John Alan Greenslade. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: July 1971, British
Secretary - Farhat Shah. Address: Flat 2/2, 8 Grantley Gardens, Shawlands, Glasgow, G41 3QA. DoB:
Director - Jonathan William Hunter. Address: 5 Cresswell Place, London, SW10 9RD. DoB: June 1968, Dual British Canadian
Director - Nicolas Patrick Henderson Meier. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: December 1949, British
Director - Sir Andrew William Foster. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: December 1944, British
Director - Robert Wright. Address: Copper Beeches, Old Avenue, West Byfleet, KT14 6AD. DoB: November 1954, Canadian
Secretary - Helen Joanna Coatman. Address: 197 Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2QG. DoB:
Director - Alun Williams. Address: Bettws Lodge, Bettws Newydd, Usk, Monmouthshire, NP15 1JN. DoB: January 1958, British
Director - Stephan Jean Sayre. Address: 28 Abinger Road, London, W4 1EL. DoB: November 1964, British
Director - Gary Steven Mulgrew. Address: The Old Rectory, 31 Rectory Road, Sible Hedingham, Essex, CO9 3NU. DoB: January 1962, British
Director - Mark Allan Standish. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: February 1961, British
Director - Mark Richard Hughes. Address: 2 Swan Lane, London, EC4R 3BF, United Kingdom. DoB: April 1958, British
Director - Jean-Claude Blanc. Address: 26 Av. Des Mousquines, Lausanne, Vaud, 1005, Switzerland. DoB: December 1938, Swiss
Director - Jose Placido. Address: 117a Farnham Avenue, Toronto, Canada. DoB: December 1959, Canadian
Director - Henry Rourke. Address: 10 Chesterfield Hill, London, W1X 7RN. DoB: May 1964, Australian
Director - Stephen T Foss. Address: 71 Queen Victoria Street, London, EC4V 4DE. DoB: December 1959, Canadian
Director - Peter William Currie. Address: 5 Wilderness Trail, PO BOX 130 Gormley, Ontario, Canada, LOH 1GO. DoB: January 1951, Canadian
Director - David Jonathan Barnett. Address: 48 Church Lane, Loughton, Essex, IG10 1PD. DoB: May 1956, British
Director - Charles Martin Winograd. Address: Teakwood Grove, Toronto, Ontario, M3B 2J1, Canada. DoB: January 1948, Canadian
Director - Nicolas Patrick Henderson Meier. Address: 139 King Henrys Road, London, NW3 3RD. DoB: December 1949, British
Director - William Kenneth Spinney Smith. Address: Flat 4 5 Cheyne Place, London, SW3 4HH. DoB: July 1959, Canadian
Director - Colin Lindsay Sturgeon. Address: 44 Thames Quay, Chelsea Harbour, Chelsea, London, SW10 0UY. DoB: June 1950, British
Director - Nicholas Charles Hyde Villiers. Address: 43 Wilton Crescent, London, Sw1x 8rx, SW1X 8RX. DoB: November 1939, British
Director - Adrian Bell. Address: Stiffkey Old Hall, Wells Next The Sea, Norfolk, NR23 1QJ. DoB: May 1950, British
Director - John Warwick Burbidge. Address: 71 Queen Victoria Street, London, EC4V 4DE. DoB: June 1958, British
Director - Richard Victor Pilosof. Address: 22 Heath Drive, Hampstead, London, NW3 7SB. DoB: July 1962, Canadian
Director - Stephen Wilson Walker. Address: 50 Gordon Place, London, W8 4JF. DoB: April 1957, Canadian
Director - Geza Paul Zoltan Tatrallyay. Address: 35 Gordon Place, London, W8 4BG. DoB: February 1949, Canadian
Director - Cortland Scott Brown. Address: Beechcroft Holly Bank Road, West Byfleet, Surrey, KT14 6JS. DoB: April 1955, Canadian
Director - Martin George Klingsick. Address: 71 St Marys Road, South Benfleet, Essex, SS7 1NL. DoB: June 1949, British
Director - Paul Wilson Smith. Address: 1m Rosengarten 4a, 61348, Bad Homburg Vdh, 61348, Germany. DoB: September 1958, Canadian
Director - Randle Philip Ralph Darwall-smith. Address: Middleham House, Ringmer, Lewes, Sussex, BN8 5EY. DoB: January 1952, British
Director - Ronald Eugene Stanley. Address: 18a Eaton Place, London, SW1X AE. DoB: March 1947, American
Director - Hugues De Guitaut. Address: 20 Rue Daru, Paris, 75008. DoB: November 1951, French
Director - Philip Martin Cutts. Address: 65 Cole Park Road, Twickenham, Middlesex, TW1 1HT. DoB: September 1955, British
Director - Laurent Maurice Joly. Address: 4 Berkeley Gardens, Kensington, London, W8 4AP. DoB: March 1954, Canadian
Director - Donald Stephen Douglas Keller-hobson. Address: 18 Scarsdale Villas, London, W8 6PR. DoB: June 1955, Canadian
Director - Stephen Richard Douglas. Address: 3 Uplands Way, Sevenoaks, Kent, TN13 3BN. DoB: September 1954, British
Director - Khalil Naoum Kikano. Address: 6 Cornwall Mansions, London, W8 5BG. DoB: August 1938, Lebanese
Director - Ronald Alan Masleck. Address: 90a Glen Road, Toronto, Ontario, M4W 2V6, Canada. DoB: April 1937, Canadian
Director - Charles John Hamilton Rowan-hamilton. Address: 15 Foskett Road, London, SW6 3LY. DoB: January 1944, British
Director - David Peter Pritchard. Address: 17 Thorney Crescent, London, SW11 3TT. DoB: July 1944, British
Director - Bernd Schroder. Address: 1020 Oak Meadow Road, Oakville, Ontario, FOREIGN, Canada. DoB: February 1946, Canadian
Director - Gerald Michael Gartner. Address: 12 Quarrandon Street, Fulham, London, SW6. DoB: October 1944, Canadian
Director - John Roland Sanders. Address: Redwood House, 12 Temple Gardens, Rickmansworth, Hertfordshire, WD3 1QJ. DoB: February 1943, British
Director - Sydney Guy Anthony Scammell. Address: 5 Courtfield, Castlebar Hill, London, W5 1TA. DoB: December 1942, British
Jobs in Rbc Europe Limited, vacancies. Career and training on Rbc Europe Limited, practic
Now Rbc Europe Limited have no open offers. Look for open vacancies in other companies
-
Research Associate in Genetic Epidemiology and Cancer Cell Biology (Bristol)
Region: Bristol
Company: University of Bristol
Department: Bristol Medical School (PHS)
Salary: £32,548 to £36,613 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
-
Assistant Programme Manager (Undergraduate Business) (London, Canary Wharf)
Region: London, Canary Wharf
Company: University of Sunderland in London
Department: N\A
Salary: £35,000 to £42,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Freelance Tutor - Accounting (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Learning Facilitator (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £17,108.52 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Communication and Technology, Open Rank Faculty Position (New Brunswick - United States)
Region: New Brunswick - United States
Company: Rutgers University
Department: Department of Communication
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Media and Communications,Communication Studies
-
Research Assistant (Part Time, Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: £25,298 to £29,301 pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Admissions Associate (London)
Region: London
Company: London Business School
Department: PR, Marketing, Sales and Communication
Salary: £26,000 to £28,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in Law (Luton)
Region: Luton
Company: University of Bedfordshire
Department: Department of Law and Finance
Salary: £33,519 to £49,148 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Assistant for KUMEC Phase 3 (London)
Region: London
Company: King's College London
Department: N\A
Salary: £83,451 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Associate* in FPGA Instrumentation (London)
Region: London
Company: Imperial College London
Department: Department of Electrical and Electronic Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
PhD: Real Time Simulation of Permanent Magnet Synchronous Motors (PMSMs) and PMSM Drives (Bristol)
Region: Bristol
Company: University of Bristol
Department: Electrical and Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Assistant Professor - Comparative Politics or International Relations/Irish Politics (Villanova - United States)
Region: Villanova - United States
Company: Villanova University
Department: Department of Political Science
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
Responds for Rbc Europe Limited on Facebook, comments in social nerworks
Read more comments for Rbc Europe Limited. Leave a comment for Rbc Europe Limited. Profiles of Rbc Europe Limited on Facebook and Google+, LinkedIn, MySpaceLocation Rbc Europe Limited on Google maps
Other similar companies of The United Kingdom as Rbc Europe Limited: C S T Financial Services Limited | Febella Consulting Limited | Veracity Claims Limited | Synergia Wealth Ltd | Essential Business & Consumer Services Limited
00995939 - registration number used by Rbc Europe Limited. It was registered as a Private Limited Company on 1970-12-02. It has been on the British market for 46 years. The company may be gotten hold of Riverbank House 2 Swan Lane in London. It's postal code assigned to this place is EC4R 3BF. Its current name is Rbc Europe Limited. The company former associates may know the firm also as Royal Bank Of Canada Europe, which was in use until 2011-08-17. The company declared SIC number is 64191 which means Banks. Rbc Europe Ltd reported its latest accounts up to 31st October 2014. The company's most recent annual return was filed on 28th February 2015. From the moment the company began in the field fourty six years ago, the firm has managed to sustain its praiseworthy level of success.
Council Department for Transport can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 90,840 pounds of revenue. In 2009 the company had 1 transaction that yielded 25,000 pounds. Cooperation with the Department for Transport council covered the following areas: Financial Consultanc and Management Consultancy.
In order to satisfy its customers, the company is continually taken care of by a group of nine directors who are, to enumerate a few, Nicola Jane Mumford, Bruce William Maclaren and Richard Edward Talbot. Their constant collaboration has been of crucial use to this specific company for one year. In order to increase its productivity, for the last nearly one month this specific company has been making use of Charlotte Birks, who's been focusing on ensuring efficient administration of the company.
Rbc Europe Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Riverbank House 2 Swan Lane EC4R 3BF London. Rbc Europe Limited was registered on 1970-12-02. 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 - 140,000 GBP, sales per year - approximately 784,000 GBP. Rbc Europe Limited is Private Limited Company.
The main activity of Rbc Europe Limited is Financial and insurance activities, including 10 other directions. Secretary of Rbc Europe Limited is Charlotte Birks, which was registered at 2 Swan Lane, London, EC4R 3BF, United Kingdom. Products made in Rbc Europe Limited were not found. This corporation was registered on 1970-12-02 and was issued with the Register number 00995939 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 Rbc Europe Limited, open vacancies, location of Rbc Europe 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