Ubs International Uk Limited

All companies of The UKFinancial and insurance activitiesUbs International Uk Limited

Security and commodity contracts dealing activities

Contacts of Ubs International Uk Limited: address, phone, fax, email, website, working hours

Address: 5 Broadgate EC2M 2QS London

Phone: +44-1561 2645477 +44-1561 2645477

Fax: +44-1244 9233703 +44-1244 9233703

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ubs International Uk Limited"? - Send email to us!

Ubs International Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ubs International Uk Limited.

Registration data Ubs International Uk Limited

Register date: 1989-08-31
Register number: 02418504
Capital: 160,000 GBP
Sales per year: Less 602,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Ubs International Uk Limited

Addition activities kind of Ubs International Uk Limited

511203. Albums, scrapbooks and binders
20260106. Milk processing (pastuerizing, homogenizing, bottling)
22580107. Lace, knit, nec
22610209. Water repellency finishing of cotton broadwoven fabrics
26560201. Frozen food containers: made from purchased material
32990400. Nonmetallic mineral statuary and other decorative products
50750108. Dust collecting equipment
50830200. Lawn and garden machinery and equipment

Owner, director, manager of Ubs International Uk Limited

Director - Matthew Ian Burbedge. Address: Liverpool Street, London, EC2M 2RH, United Kingdom. DoB: November 1969, British

Director - Wayne Lawson-turnbull. Address: Liverpool Street, London, EC2M 2RH. DoB: July 1959, South African/British

Director - John Quarmby. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: June 1968, British

Director - Alastair Scott Holmes. Address: Liverpool Street, London, EC2M 2RH. DoB: July 1966, British

Secretary - Harriet Helen Lucinda Charles. Address: 100 Liverpool Street, London, EC2M 2RH. DoB:

Director - Gregory Paul Simpson. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: March 1964, British

Director - Charles Denholm Ross-stewart. Address: Finsbury Avenue, London, EC2M 2PP. DoB: May 1964, British

Director - James Mungo Murray Graham. Address: Liverpool Street, London, EC2M 2RH. DoB: October 1958, British

Director - Anna Marie Ingeborg Haemmerli. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: June 1966, Swiss

Director - Andrew David Williams. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: October 1967, British/Australian

Director - Michael Patrick Bolin. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: April 1957, American British

Director - Richard Charles Blundell. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: December 1963, British

Director - Urs Robert Pluess. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: December 1967, Swiss

Director - Claude Francois Moser. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: October 1965, Swiss

Director - Amy Fainsbert. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: November 1962, American

Director - Gavin Romald Helmerow Helmer. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: July 1969, British

Director - Joseph Andrew Robert Gillespie. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: April 1955, British

Secretary - John Stuart Mitchell Hewson. Address: 100 Liverpool Street, London, EC2M 2RH. DoB:

Director - Richard William John Hardie. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: August 1948, British

Director - Nicholas John Livingstone. Address: 32 Lucastes Road, Haywards Heath, West Sussex, RH16 1JW. DoB: July 1969, British

Director - Sally Ann James. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: February 1949, British

Director - Robert J Chersi. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: August 1961, Usa

Director - Michael Arthur Kerrison. Address: Beechbank, Mount Park Avenue, Harrow On The Hill, Middlesex, HA1 3JN. DoB: July 1962, British

Director - Philip Ian Price. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: October 1965, British

Director - Sean Enda Ryan. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: February 1964, British

Director - Jonathan Britton. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: May 1954, British

Secretary - Paul Edward Hare. Address: 39 Cloudesley Road, Barnsbury Islington, London, N1 0EL. DoB: n\a, British

Secretary - Graeme Miller Russell. Address: 52 South Park, Sevenoaks, Kent, TN13 1EP. DoB:

Secretary - Anthony Di Iorio. Address: Flat 2,48 Cadogan Square, London, SW1X 0JW. DoB: September 1943, American

Director - Anthony Di Iorio. Address: Flat 2,48 Cadogan Square, London, SW1X 0JW. DoB: September 1943, American

Director - Jerome Fadden. Address: 1558 Ponus Ridge Road, New Canaan, Connectucut, 06840, Usa. DoB: March 1957, American

Director - Michael Francis O'hanlon. Address: The Pleasaunce, Northdown Road, Woldingham, Surrey, CR3 7AA. DoB: October 1964, British

Director - Donald Francese. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: July 1956, British

Director - William Sherwood Watt. Address: 35 Barnfield Wood Road, Park Langley, Beckenham, Kent, BR3 2ST. DoB: July 1955, British

Director - John Austin Wieland. Address: 16 Ansdell Terrace, London, W8 5BY. DoB: November 1955, Usa

Director - Michael Peter Woolf. Address: 21 Brinsdale Road, London, NW4 1TB. DoB: July 1946, British

Secretary - Jonathan Rose. Address: 28 Loxley Road, London, SW18 3LJ. DoB:

Director - Brian Miller Barefoot. Address: 18 Lenox Road, Summit, New Jersey, 07901, Usa. DoB: April 1943, American

Director - Geoffrey Stanley. Address: Rose Cottage 1 New Street, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0RL. DoB: October 1948, British

Director - William Thomas Dunn. Address: 26 Tuxedo Road, Rumson, New Jersey Nj07760, FOREIGN, Usa. DoB: January 1934, American

Director - Stuart John Lucas. Address: Copyhold Farmhouse, Blackmore Road, Ingatestone, Essex, CM4 0JR. DoB: July 1953, British

Director - Brian Bond Havill. Address: Court Lodge, Ewhurst Green, East Sussex, TN32 5TD. DoB: August 1939, British

Director - Simon Barry Underhill. Address: Longwood House Kimpton Bottom, Kimpton, Hitchin, Hertfordshire, SG4 8EU. DoB: February 1958, British

Director - Larry Stephen Forrest. Address: 23 Pembridge Crescent, London, W11 3DS. DoB: September 1950, Usa

Director - Lee Fensterstock. Address: 134 East 93 Street, Apt 15b, New York, Ny 10128, FOREIGN, Usa. DoB: December 1947, American

Secretary - Nicola Luxford. Address: Lime Cottage High Street, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HQ. DoB: n\a, British

Director - Richard Sands Falk. Address: 324 Three Mile Course, Guildford, Connecticut 06437, FOREIGN, Usa. DoB: August 1941, Usa

Director - Ian David Myers. Address: 14 The Vale, London, SW3 6AH. DoB: August 1954, British

Director - Gustavo Adolfo Larramendi. Address: 78 Carolyn Place, Chappaqua, Ny 10514, Usa. DoB: February 1954, Usa

Director - Simon Blake Phillips. Address: Colleton Manor, Chulmleigh, Devon, EX18 7JS. DoB: August 1949, Uk

Jobs in Ubs International Uk Limited, vacancies. Career and training on Ubs International Uk Limited, practic

Now Ubs International Uk Limited have no open offers. Look for open vacancies in other companies

  • Solvent Stores Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: £18,263 to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Part-time Midwifery Care Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £21,585 to £24,983

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Medical Technology

  • Research Associate – Bioactive Coating of Magnesium Alloy Medical Implants (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £27,300 to £30,705

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Biotechnology,Other Engineering

  • Paediatric Research Nurse (London)

    Region: London

    Company: Royal Brompton & Harefield NHS

    Department: N\A

    Salary: £31,878 to £42,046 pa

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Erasmus+ Staff Mobility Advisor (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Lecturer in Photography (50% of Full Time) (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Other Creative Arts

  • Counsellor (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Student Services

    Salary: £32,004 to £37,075 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate - Vascular Sciences National Heart and Lung Institute (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £37,760 per annum

    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,Biology,Molecular Biology and Biophysics

  • Reader (Associate Professor) in Chemical Engineering (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Chemical Engineering

    Salary: £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

  • Director of IT (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Senior Management

  • Assistant/Associate Professor in History (Dhahran - Saudi Arabia)

    Region: Dhahran - Saudi Arabia

    Company: King Fahd University of Petroleum and Minerals

    Department: College of Applied and Supporting Studies, Department of General Studies

    Salary: Competitive salary based on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Module Tutors (Blended Learning) in Psychology - London, Birmingham and Manchester (Birmingham, London, Manchester)

    Region: Birmingham, London, Manchester

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Ubs International Uk Limited on Facebook, comments in social nerworks

Read more comments for Ubs International Uk Limited. Leave a comment for Ubs International Uk Limited. Profiles of Ubs International Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Ubs International Uk Limited on Google maps

Other similar companies of The United Kingdom as Ubs International Uk Limited: Winworks Limited | Create And Prosper Financial Services Ltd | Kathy J J Limited | Warmseven Limited | The Law Debenture Pension Trust Corporation P.l.c.

The company named Ubs International Uk has been registered on 1989-08-31 as a Private Limited Company. The company office may be contacted at London on 5 Broadgate, . Should you have to contact this business by mail, the post code is EC2M 2QS. The office reg. no. for Ubs International Uk Limited is 02418504. Launched as Painewebber International (u.k.), this company used the business name until 2003, when it got changed to Ubs International Uk Limited. The company is registered with SIC code 66120 - Security and commodity contracts dealing activities. The company's most recent financial reports were filed up to 2014-12-31 and the latest annual return information was submitted on 2016-04-08. It's been 27 years for Ubs International Uk Ltd in this particular field, it is doing well and is an object of envy for it's competition.

This company owes its well established position on the market and permanent improvement to five directors, who are Matthew Ian Burbedge, Wayne Lawson-turnbull, John Quarmby and 2 others listed below, who have been presiding over the company since July 2011. In order to increase its productivity, since 2005 the company has been making use of Harriet Helen Lucinda Charles, who's been tasked with ensuring efficient administration of the company.

Ubs International Uk Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 5 Broadgate EC2M 2QS London. Ubs International Uk Limited was registered on 1989-08-31. 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 - 160,000 GBP, sales per year - less 602,000,000 GBP. Ubs International Uk Limited is Private Limited Company.
The main activity of Ubs International Uk Limited is Financial and insurance activities, including 8 other directions. Director of Ubs International Uk Limited is Matthew Ian Burbedge, which was registered at Liverpool Street, London, EC2M 2RH, United Kingdom. Products made in Ubs International Uk Limited were not found. This corporation was registered on 1989-08-31 and was issued with the Register number 02418504 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 Ubs International Uk Limited, open vacancies, location of Ubs International Uk 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 Ubs International Uk Limited from yellow pages of The United Kingdom. Find address Ubs International Uk Limited, phone, email, website credits, responds, Ubs International Uk Limited job and vacancies, contacts finance sectors Ubs International Uk Limited