Plumbing Pensions (u.k.) Limited

All companies of The UKFinancial and insurance activitiesPlumbing Pensions (u.k.) Limited

Pension funding

Contacts of Plumbing Pensions (u.k.) Limited: address, phone, fax, email, website, working hours

Address: Bellevue House 22 Hopetoun Street EH7 4GH Edinburgh

Phone: +44-1320 8814025 +44-1320 8814025

Fax: +44-1320 8814025 +44-1320 8814025

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Plumbing Pensions (u.k.) Limited"? - Send email to us!

Plumbing Pensions (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Plumbing Pensions (u.k.) Limited.

Registration data Plumbing Pensions (u.k.) Limited

Register date: 1974-11-05
Register number: SC056632
Capital: 906,000 GBP
Sales per year: More 533,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Plumbing Pensions (u.k.) Limited

Addition activities kind of Plumbing Pensions (u.k.) Limited

7629. Electrical repair shops
251499. Metal household furniture, nec
327201. Liquid catch basins, tanks, and covers: concrete
509403. Clocks, watches, and parts
20139909. Lard, from purchased meat products
24490206. Tubs, wood: coopered
28191013. Sulfur dioxide
38220201. Damper operators: pneumatic, thermostatic, electric
50750108. Dust collecting equipment
59320200. Antiques

Owner, director, manager of Plumbing Pensions (u.k.) Limited

Director - Stephen Paul Bilclough. Address: 22 Hopetoun Street, Edinburgh, Midlothian, EH7 4GH, Scotland. DoB: January 1969, British

Director - Alexander Richard Frew. Address: 22 Hopetoun Street, Edinburgh, Midlothian, EH7 4GH, Scotland. DoB: March 1947, British

Director - Scott Alexander Foley. Address: 22 Hopetoun Street, Edinburgh, Midlothian, EH7 4GH, Scotland. DoB: November 1964, British

Director - Gordon Stewart Matheson. Address: 22 Hopetoun Street, Edinburgh, Midlothian, EH7 4GH, Scotland. DoB: March 1961, British

Director - Michael Joseph Silmon. Address: Industry Road, Heaton, Newcastle Upon Tyne, NE6 5XB, England. DoB: December 1937, British

Director - Steven Richard Syson. Address: Holme Drive, Sudbrooke, Lincolnshire, LN22 2SF, England. DoB: June 1958, British

Director - Robert Edward Price. Address: 1 Marine Crescent, Great Yarmouth, Norfolk, NR30 4ER. DoB: June 1946, British

Director - Michael Tuff. Address: 18 New Road, Dawley, Telford, Salop, TF4 3LJ. DoB: January 1953, British

Director - John Gavin Breakell. Address: 34 Wroxham Road, Norwich, Norfolk, NR7 8TY. DoB: December 1936, British

Director - John Allott. Address: 55 Belvedere Parade, Bramley, South Yorkshire, S66 3RN. DoB: July 1962, British

Secretary - Robert Douglas Burgon. Address: Trotters End 16 Netherlaw, Grange Road, North Berwick, East Lothian, EH39 4RF. DoB: n\a, British

Director - Alan Michael Pickering Cbe. Address: 16 Hayes Hill Road, Hayes, Bromley, Kent, BR2 7HT, England. DoB: December 1948, British

Director - Clive Edward Mark Dickin. Address: Cranmore Drive, Shirley, Solihull, West Midlands, B90 4SB, England. DoB: July 1973, British

Director - David Mason. Address: Burgh Mills Lane, Linlithgow, West Lothian, EH49 7TA. DoB: April 1966, British

Director - Robert David Stevenson. Address: 1 Toberhewny Manor, Lurgan, County Armagh, BT67 7XX. DoB: July 1959, British

Director - Robert Buirds. Address: 6 Balrossie Drive, Kilmacolm, Renfrewshire, PA13 4SU. DoB: July 1949, British

Director - Jack Turnbull Watson. Address: 12 Kirk Street, Carluke, Lanarkshire, ML8 5BW. DoB: October 1946, British

Director - Stephen Geoffrey Nicholls. Address: 6 Gills Croft, Clitheroe, Lancashire, BB7 1LJ. DoB: June 1948, British

Director - John Fallows. Address: 59 Wellington Street, Millom, Cumbria, LA18 4DG. DoB: November 1949, British

Director - Andrew Martin Beaumont. Address: 9 Barden Grove, Leeds, Yorkshire, LS12 3EH. DoB: January 1955, British

Director - Robert Edward Pagan. Address: 82 Scarisbrick New Road, Southport, Lancashire, PR8 6PJ. DoB: October 1943, British

Director - Julian Graeme Richards. Address: 7 Plymouth Road, Bromley, Kent, BR1 3JD. DoB: October 1965, British

Director - John Frederick Trowbridge. Address: Bellahema, Monkton Heathfield, Taunton, Somerset, TA2 8NB. DoB: August 1939, British

Director - Grant Nicoll. Address: 37 Ferry Road, Monifieth, Dundee, Angus, DD5 4NU. DoB: February 1941, British

Director - Geoffrey Charles Whitlow. Address: Honeysuckle Cottage, 18 South Bank, Westerham, Kent, TN16 1EN. DoB: April 1958, British

Director - Daniel Carrigan. Address: 30 Kingsdown Way Hayes, Bromley, Kent, BR2 7PT. DoB: April 1948, British

Director - Robert Edward Price. Address: 1 Marine Crescent, Great Yarmouth, Norfolk, NR30 4ER. DoB: June 1946, British

Director - Robert Charles Chatfield. Address: 16 Boyd Avenue, Dereham, Norfolk, NR19 1LU. DoB: June 1934, British

Director - John Alexander Wishart. Address: 10 William Street, Kirkcaldy, Fife, KY1 1TR. DoB: June 1944, British

Director - Sir Kenneth Joseph Jackson. Address: Hayes Court, West Common Road, Bromley, Kent, BR2 7AU. DoB: March 1937, British

Director - Anthony Barry Davis. Address: 12 Stoneycroft East, Killingworth Village, Newcastle Upon Tyne, Tyne & Wear, NE12 0YU. DoB: February 1942, British

Director - Joseph Patterson. Address: 21 Lismara, Drumgor, Craigavon, County Armagh, BT65 4BE. DoB: October 1943, British

Director - William James Kirkwood. Address: 4 Ballynoe Gardens, Bangor, County Down, BT19 1SA. DoB: January 1938, British

Director - Brian Docherty. Address: 1736 Great Western Road, Glasgow, Strathclyde, G13 2TQ. DoB: August 1944, British

Director - Hector Barlow. Address: 1 West Acres Drive, Newport On Tay, Fife, DD6 8NR. DoB: April 1931, British

Director - William Gannon. Address: 17 Grand Avenue Mansions, Grand Avenue, Hove, East Sussex, BN3 2NA, England. DoB: January 1930, British

Director - Duncan Anderson. Address: 7 Rochied Park, Edinburgh, Midlothian, EH4 1RP. DoB: February 1925, British

Director - Louis Whitaker. Address: 313 Barkerhouse Road, Nelson, Lancashire, BB9 9LR, England. DoB: December 1926, British

Director - Edward Duffy. Address: 18 Chestnut Court, Cumbernauld, Glasgow, Lanarkshire, G67 3NX. DoB: n\a, British

Director - Alexander Beattie Whyte. Address: 2 Headingstone Place, Forfar, Angus, DD8 3DS. DoB: May 1934, British

Director - John Dalziel Wilson. Address: 19 Greenbank Row, Edinburgh, Midlothian, EH10 5SY. DoB: January 1929, British

Director - John Bruce Park. Address: 30 Haggswood Avenue, Glasgow, G41 4RH. DoB: January 1939, British

Director - James Patrick Egan. Address: 8 Acer Grove Valley Park, Whitehaven, Cumbria, CA28 6BB, England. DoB: February 1944, British

Director - Bernard Michael Rothwell. Address: 25 Walverden Road, Brierfield, Nelson, Lancashire, BB9 0PJ. DoB: August 1932, British

Director - William Henry Sprague. Address: 10 Glenmore Road, Heavitree, Exeter, Devon, EX2 5HB. DoB: June 1920, British

Jobs in Plumbing Pensions (u.k.) Limited, vacancies. Career and training on Plumbing Pensions (u.k.) Limited, practic

Now Plumbing Pensions (u.k.) Limited have no open offers. Look for open vacancies in other companies

  • Creative Artworker (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Print Services

    Salary: £25,728 to £28,936 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT,PR, Marketing, Sales and Communication

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Innate Immunity, DTIMB

    Salary: £33,518 to £37,706 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences

  • Specialist Tutor (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £19,413 to £21,836 per annum (pro rata to £28,936 to £32,548 per annum) together with USS pension benefits, if required.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • International Research Funding Officer (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: £30,000 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,International Activities

  • Teaching Fellow in Counselling (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Psychology

    Salary: £32,548 + Grade 7 (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Safety, Health & Well-Being Adviser (Fire Safety) (London)

    Region: London

    Company: University of Westminster

    Department: Department of Safety, Health and Well-Being

    Salary: £39,502 per annum, including London Weighting Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Reader in Musculoskeletal Pain and Rehabilitation (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Sport, Exercise & Rehabilitation Sciences

    Salary: £48,327 to £55,998 With potential progression once in post to £73,018 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Robertson Fellowship in Biomedical Data Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health

    Salary: £55,288 to £72,393 E66 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,Biological Sciences,Biology

  • Unit Administrator - DB (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Postdoctoral Research Assistant in Particle Physics (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Physics and Astronomy

    Salary: £32,405 to £40,182 per annum incl. London allowance (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Lecturer / Senior Lecturer (Education) in Psychology - GAB0086-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Division of Psychology

    Salary: See further particulars

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Life and Environmental Science LES

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences

Responds for Plumbing Pensions (u.k.) Limited on Facebook, comments in social nerworks

Read more comments for Plumbing Pensions (u.k.) Limited. Leave a comment for Plumbing Pensions (u.k.) Limited. Profiles of Plumbing Pensions (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Location Plumbing Pensions (u.k.) Limited on Google maps

Other similar companies of The United Kingdom as Plumbing Pensions (u.k.) Limited: Mfl Finance Limited | Alexi Wealth Management Ltd | Par Communications (leeds) Limited | Cellpak Plc | Cherrycroft Limited

1974 signifies the start of Plumbing Pensions (u.k.) Limited, the firm which is situated at Bellevue House, 22 Hopetoun Street , Edinburgh. This means it's been fourty two years Plumbing Pensions (u.k.) has existed on the local market, as the company was started on November 5, 1974. The firm registered no. is SC056632 and the zip code is EH7 4GH. This company SIC code is 65300 - Pension funding. Plumbing Pensions (u.k.) Ltd reported its account information up to 2015-04-05. The business latest annual return was submitted on 2015-07-12. 42 years of experience in this field comes to full flow with Plumbing Pensions (u.k.) Ltd as the company managed to keep their clients happy through all this time.

Our data about the following enterprise's personnel indicates there are eleven directors: Stephen Paul Bilclough, Alexander Richard Frew, Scott Alexander Foley and 8 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on February 18, 2014, June 12, 2013 and February 19, 2013. Furthermore, the managing director's responsibilities are continually aided by a secretary - Robert Douglas Burgon, from who was selected by the following limited company 27 years ago.

Plumbing Pensions (u.k.) Limited is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Bellevue House 22 Hopetoun Street EH7 4GH Edinburgh. Plumbing Pensions (u.k.) Limited was registered on 1974-11-05. 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 - 906,000 GBP, sales per year - more 533,000,000 GBP. Plumbing Pensions (u.k.) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Plumbing Pensions (u.k.) Limited is Financial and insurance activities, including 10 other directions. Director of Plumbing Pensions (u.k.) Limited is Stephen Paul Bilclough, which was registered at 22 Hopetoun Street, Edinburgh, Midlothian, EH7 4GH, Scotland. Products made in Plumbing Pensions (u.k.) Limited were not found. This corporation was registered on 1974-11-05 and was issued with the Register number SC056632 in Edinburgh, 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 Plumbing Pensions (u.k.) Limited, open vacancies, location of Plumbing Pensions (u.k.) 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 Plumbing Pensions (u.k.) Limited from yellow pages of The United Kingdom. Find address Plumbing Pensions (u.k.) Limited, phone, email, website credits, responds, Plumbing Pensions (u.k.) Limited job and vacancies, contacts finance sectors Plumbing Pensions (u.k.) Limited