Bsi Pension Trust Limited
Other business support service activities n.e.c.
Contacts of Bsi Pension Trust Limited: address, phone, fax, email, website, working hours
Address: British Standards House 389 Chiswick High Road W4 4AL London
Phone: +44-1324 7437713 +44-1324 7437713
Fax: +44-1208 5601074 +44-1208 5601074
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bsi Pension Trust Limited"? - Send email to us!
Registration data Bsi Pension Trust Limited
Get full report from global database of The UK for Bsi Pension Trust Limited
Addition activities kind of Bsi Pension Trust Limited
308300. Laminated plastics plate and sheet
373100. Shipbuilding and repairing
873100. Commercial physical research
25210300. Wood office desks and tables
51449903. Poultry products, nec
Owner, director, manager of Bsi Pension Trust Limited
Director - Mark Gaunt. Address: British Standards House, 389 Chiswick High Road, London, W4 4AL. DoB: December 1966, British
Director - Asghar Ashrafi. Address: British Standards House, 389 Chiswick High Road, London, W4 4AL. DoB: January 1952, British
Director - Karen Clare Tincknell. Address: 389 Chiswick High Road, London, W4 4AL. DoB: March 1978, British
Director - Sally Sellers. Address: The Spinney, Marlow Hill High Wycombe, Buckinghamshire, HP11 1QE, United Kingdom. DoB: January 1977, British
Director - Stephen James Cargill. Address: Ingrave Road, Brentwood, Essex, CM13 2AA. DoB: April 1964, British
Director - Robert Harry Walker Morton. Address: Finch Lane, Bushey, Herts, WD2 3AH. DoB: November 1944, British
Director - Roger Ashworth. Address: 5 Woolton Lodge Gardens, Newbury, Berkshire, RG20 9SU. DoB: February 1948, British
Corporate-secretary - Bsi Secretaries Limited. Address: 389 Chiswick High Road, London, W4 4AL. DoB:
Director - Stanley Killa Williams. Address: White Raven, Park Lane, Ashtead, Surrey, KT21 1EU. DoB: July 1945, British
Director - Susan Carstensen. Address: 74 Gordon Avenue, St Margarets, Twickenham, TW1 1NQ. DoB: November 1968, British
Director - Donald Kah Howe Chow. Address: St Johns Road, Wembley, Middlesex, HA9 7JN. DoB: September 1963, Malaysian
Director - Brett Justin Basel. Address: 8 Mount Hermon Close, Woking, Surrey, GU22 7TU. DoB: June 1972, German
Director - Thomas George Harland. Address: Fairview, 43 Harlton Road, Little Eversden, Cambridgeshire, CB23 1HB. DoB: August 1943, British
Director - John William Howlett. Address: 35 Royce Close, Dunstable, Bedfordshire, LU6 2NT. DoB: February 1951, British
Director - Cyril Ernest Maidment. Address: 33 Dennis Park Crescent, London, SW20 8QH. DoB: October 1933, British
Director - John Michael Titmuss. Address: 9 York Road, Farnham, Surrey, GU9 8JX. DoB: November 1963, British
Director - Frank Post. Address: 20 Sixty Acres Road, Prestwood, Great Missenden, Buckinghamshire, HP16 0PD. DoB: March 1957, Dutch
Director - Andrew Walker. Address: 29 Thorney Hedge Road, Chiswick, London, W4 5SB. DoB: December 1967, British
Director - Andrew George Rodell. Address: 7 Copthorne, Luton, Bedfordshire, LU2 8RL. DoB: October 1957, British
Director - Stephen John Reed. Address: 9 Francis Avenue, St. Albans, Hertfordshire, AL3 6BL. DoB: March 1951, British
Director - David Nicol Campbell Gillies. Address: Foxhills, 52 Woodland Avenue, Hove, East Sussex, BN3 6BN. DoB: September 1958, British
Director - Alan Roy Barber. Address: Mulberry House, 1 Church Road, Stoke Bishop, Bristol, BS9 1JS. DoB: July 1940, British
Director - David Horace Woolliscroft. Address: Rock Bank, 116 Prestbury Road, Macclesfield, Cheshire, SK10 3BN. DoB: August 1945, British
Director - Ingrid Alexandra Waloff. Address: 207 Fordwych Road, London, NW2 3NH. DoB: May 1953, British
Director - Denley Thomas Lane. Address: 16 Blackwell Road, Kings Langley, Hertfordshire, WD4 8NF. DoB: August 1950, British
Director - Robert Harry Walker Morton. Address: Finch Lane, Bushey, Herts, WD2 3AH. DoB: November 1944, British
Secretary - David John Lappage. Address: 38 Tumulus Way, Colchester, Essex, CO2 9SD. DoB: n\a, British
Director - Leonard James Hazael. Address: 237 Manor Way, Aldwick Bay Estate, Bognor Regis, West Sussex, PO21 4HT. DoB: August 1935, British
Director - Alan Roy Tidmarsh. Address: 7 Chantry Close, Kings Langley, Hertfordshire, WD4 8EX. DoB: August 1933, British
Director - Stephen Paul. Address: 56 Cuckfield Road, Hurstpierpoint, Hassocks, West Sussex, BN6 9SB. DoB: September 1952, British
Secretary - Andrew George Rodell. Address: 7 Copthorne, Luton, Bedfordshire, LU2 8RL. DoB: October 1957, British
Director - Vice Admiral Sir Neville Purvis. Address: Dilton Farm, Shere, Guildford, Surrey, GU5 9JN. DoB: May 1936, British
Director - Michael David Smart. Address: 28 Shelly Grove, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AN. DoB: February 1964, British
Director - Susan Rose Harris. Address: 81 Arncliffe Drive, Heelands, Milton Keynes, Buckinghamshire, MK13 7LF. DoB: August 1939, British
Secretary - Michael Donald Kenney. Address: 33 Marina Drive, Wolverton, Milton Keynes, Buckinghamshire, MK12 5DT. DoB: August 1949, British
Director - Ealings Joan Watson. Address: 95 Brunswick Road, London, W5 1AQ. DoB: October 1952, British
Director - Raymond Reginald Knowland. Address: Herons Wake, Flowers Hill, Pangbourne, Berkshire, RG8 7BD. DoB: August 1930, British
Director - Dr Michael David Sanderson. Address: 31 Murray Mews, London, NW1 9RH. DoB: June 1943, British
Director - Teresa Anne Cottrell. Address: 7 Delmey Close, Croydon, Surrey, CR0 5QD. DoB: June 1946, British
Director - Rear Admiral Derek Garland Spickernell. Address: Ridgefield, Shawford, Winchester, Hampshire, SO21 2BL. DoB: June 1921, British
Director - Keith Gifford. Address: 17 Orchard Road, Tewin, Welwyn, Hertfordshire, AL6 0HG. DoB: December 1953, British
Director - Michael Aubrey Perry. Address: 22 Mayditch Place, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8DU. DoB: March 1929, British
Director - Frederick William Hewitt. Address: 52 St Marys Crescent, Isleworth, Middlesex, TW7 4NA. DoB: August 1919, British
Director - Brian John Davies. Address: 11 Woodlands Glade, Beaconsfield, Buckinghamshire, HP9 1JZ. DoB: November 1949, British
Director - John Edelsten Price. Address: Oxted Place East Broadham Green Road, Oxted, Surrey, RH8 9PF. DoB: August 1930, British
Secretary - Susan Rose Harris. Address: 7 Whetstone Close, Heelands, Milton Keynes, Buckinghamshire, MK13 7PP. DoB: August 1939, British
Jobs in Bsi Pension Trust Limited, vacancies. Career and training on Bsi Pension Trust Limited, practic
Now Bsi Pension Trust Limited have no open offers. Look for open vacancies in other companies
-
Bioinformatician (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 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,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
Programme Administrator (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: £28,495 to £32,810 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Postdoctoral Scientist – Cell Division (Alderley)
Region: Alderley
Company: The University of Manchester
Department: N\A
Salary: £30,000 to £39,800 (dependent upon qualifications and 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,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Research Associate/Research Fellow - Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Health and Life Sciences
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Centre for Sustainable, Healthy & Learning Cities & Neighbourhoods Senior Business Manager (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social and Political Sciences
Salary: £42,418 to £49,149
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Research Assistant in Protein and Membrane Trafficking, Wellcome Trust-MRC Institute of Metabolic Science (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Biochemistry
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Postdoctoral Research Associate (London)
Region: London
Company: King's College London
Department: Psychosis Studies
Salary: £32,958 to £37,075 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Post-Doctoral Research Assistant (London)
Region: London
Company: SOAS University of London
Department: South-Asia Institute
Salary: £35,775 to £42,060 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography,Other Social Sciences,Politics and Government,Languages, Literature and Culture,Cultural Studies
-
Lecturer in Analytical Toxicology (London)
Region: London
Company: King's College London
Department: Analytical & Environmental Sciences Division
Salary: £40,523 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics
-
Senior Operations & Maintenance Analyst (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Service Management – Operations & Maintenance
Salary: £29,301 to £32,004 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
PhD Studentship: A Historical Perspective on Sexual Science, Medicine and Healthy Ageing (Exeter)
Region: Exeter
Company: University of Exeter
Department: Department of History
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,History
-
EngD - Reliability of Integrity Monitoring for Offshore Wind Structures (Cranfield)
Region: Cranfield
Company: Renewable Energy Marine Structures
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Maritime Technology,Other Engineering
Responds for Bsi Pension Trust Limited on Facebook, comments in social nerworks
Read more comments for Bsi Pension Trust Limited. Leave a comment for Bsi Pension Trust Limited. Profiles of Bsi Pension Trust Limited on Facebook and Google+, LinkedIn, MySpaceLocation Bsi Pension Trust Limited on Google maps
Other similar companies of The United Kingdom as Bsi Pension Trust Limited: Cinedesign Limited | Ls London Management Limited | Morus Nigra Limited | Seebrooks Education & Training Ltd | Hall Call Limited
Bsi Pension Trust Limited may be found at British Standards House, 389 Chiswick High Road in London. The firm area code is W4 4AL. Bsi Pension Trust has been active in this business since it was started on 1981-04-24. The firm reg. no. is 01558042. This company SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. Bsi Pension Trust Ltd reported its latest accounts up to 2014-12-31. The business most recent annual return was submitted on 2015-09-07. Thirty five years of experience on the local market comes to full flow with Bsi Pension Trust Ltd as the company managed to keep their clients satisfied throughout their long history.
When it comes to the limited company, a variety of director's assignments up till now have been performed by Mark Gaunt, Asghar Ashrafi, Karen Clare Tincknell and 5 remaining, listed below. Within the group of these eight executives, Stanley Killa Williams has been an employee of the limited company the longest, having been a member of Board of Directors in 1997. At least one secretary in this firm is a limited company, specifically Bsi Secretaries Limited.
Bsi Pension Trust Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in British Standards House 389 Chiswick High Road W4 4AL London. Bsi Pension Trust Limited was registered on 1981-04-24. 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 - 724,000 GBP, sales per year - less 120,000,000 GBP. Bsi Pension Trust Limited is Private Limited Company.
The main activity of Bsi Pension Trust Limited is Administrative and support service activities, including 5 other directions. Director of Bsi Pension Trust Limited is Mark Gaunt, which was registered at British Standards House, 389 Chiswick High Road, London, W4 4AL. Products made in Bsi Pension Trust Limited were not found. This corporation was registered on 1981-04-24 and was issued with the Register number 01558042 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 Bsi Pension Trust Limited, open vacancies, location of Bsi Pension Trust 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 April 1st, 2024