Plumbing 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Plumbing Pensions (u.k.) Limited"? - Send email to us!
Registration data Plumbing Pensions (u.k.) Limited
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, MySpaceLocation 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