Hsbc International Financial Services (uk) Limited

All UK companiesFinancial and insurance activitiesHsbc International Financial Services (uk) Limited

Activities of financial services holding companies

Hsbc International Financial Services (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 8 Canada Square London E14 5HQ

Phone: +44-1302 4599670

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hsbc International Financial Services (uk) Limited"? - send email to us!

Hsbc International Financial Services (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hsbc International Financial Services (uk) Limited.

Registration data Hsbc International Financial Services (uk) Limited

Register date: 1970-05-27

Register number: 00980554

Type of company: Private Limited Company

Get full report form global database UK for Hsbc International Financial Services (uk) Limited

Owner, director, manager of Hsbc International Financial Services (uk) Limited

Larissa Wilson Secretary. Address: Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ, England. DoB:

Catherine Mary Brett Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: July 1965, British

Philip Antony Alvey Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: August 1974, British

Rajiv Kumar Gopaul Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: July 1968, British

Peter John Reid Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: August 1962, British

Robert James Hinton Secretary. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Jonathan James Calladine Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: March 1966, British

Helen Docherty Secretary. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Hollie Rheanna Wood Secretary. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Bruce Alan Fletcher Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: June 1960, American

Andrew James Huke Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1959, British

Frances Ann Craig Director. Address: 5 Dora Road, London, SW19 7EZ. DoB: April 1960, British

Robert Hugh Musgrove Secretary. Address: Canada Square, London, E14 5HQ. DoB: n\a, British

Frances Julie Niven Secretary. Address: 73 Celestial Gardens, London, SE13 5RU. DoB: n\a, British

David John Clements Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1962, British

David Jaffa Director. Address: Flat 78, 8 Selsdon Way, London, E14 9GR. DoB: September 1955, British

Mark Vivian Pearce Secretary. Address: 55 Huntly Road, Talbot Woods, Bournemouth, Dorset, BH3 7HG. DoB: n\a, British

Christopher David Spooner Director. Address: Pondside, Portsmouth Road, Fishers Pond, Eastleigh, Hampshire, SO50 7HF. DoB: June 1950, British

Alan Irvine Pickup Director. Address: Pucks Hill Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: September 1942, British

Dennis Michael Smith Director. Address: 15 Astor Close, Kingston Upon Thames, Surrey, KT2 7LT. DoB: August 1954, British

Terence John Day Director. Address: 141 Western Road, Billericay, Essex, CM12 9JH. DoB: September 1948, British

Robert Hugh Musgrove Secretary. Address: 6 Barn Meadow, Staplehurst, Tonbridge, Kent, TN12 0SY. DoB: n\a, British

George Cardona Director. Address: 3 Chepstow Villas, London, W11 3EE. DoB: August 1951, British

Clive Shaun O'Neill Wallis Director. Address: 7 Court Drive, Maidenhead, Berkshire, SL6 8LX. DoB: March 1955, British

David Martin Ridgway Director. Address: Firlawns 130 Guildford Road, West End, Woking, Surrey, GU24 9LT. DoB: March 1948, British

Roger Keith Mcgregor Director. Address: Ridgewood, Uvedale Road, Limpsfield, Oxted, Surrey, RH8 OEN. DoB: May 1948, British

Shaun Kevin Bryant Secretary. Address: 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS. DoB: n\a, British

Nigel Barker Secretary. Address: 7 Monoux Grove, Walthamstow, London, E17 5BS. DoB: September 1943, British

Michael Francis Geoghegan Director. Address: 27 Windsor Way, Brook Green, London, W14. DoB: October 1953, British

Colin Kirkby Director. Address: 25 Church Green, Broomfield, Chelmsford, CM1 7BD. DoB: September 1947, British

Richard Michael James Orgill Director. Address: 26 Petersham Place, South Kensington, London, SW7 5PU. DoB: October 1938, British

Michael Roger Pearson Smith Director. Address: 42 Stoatley Rise, Haslemere, Surrey, GU27 1AG. DoB: September 1956, British

Sir Keith Roderick Whitson Director. Address: 4 Cornwall Mews West, London, SW7 4BH. DoB: March 1943, British

Irene Dorner Director. Address: 24 Theydon Grove, Epping, Essex, CM16 4PY. DoB: December 1954, British

James Keith Barton Secretary. Address: 1 Woodclyffe Drive, Chislehurst, Kent, BR7 5NT. DoB: n\a, British

Kurt Raimond Geiger Director. Address: 32 Argyll Road, London, W8 7BS. DoB: March 1945, Austrian

Philip George Hickman Director. Address: Cote De La Rigondaine, La Rigondaine, Grouville, Jersey Channel Island. DoB: May 1950, British

Jobs in Hsbc International Financial Services (uk) Limited vacancies. Career and practice on Hsbc International Financial Services (uk) Limited. Working and traineeship

Sorry, now on Hsbc International Financial Services (uk) Limited all vacancies is closed.

Responds for Hsbc International Financial Services (uk) Limited on FaceBook

Read more comments for Hsbc International Financial Services (uk) Limited. Leave a respond Hsbc International Financial Services (uk) Limited in social networks. Hsbc International Financial Services (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Hsbc International Financial Services (uk) Limited on google map

Other similar UK companies as Hsbc International Financial Services (uk) Limited: My Safe Home Limited | Def Wealth Solutions Limited | Herschel Finance & Investments Limited | Clevermint Limited | Ashley Law Management Services Ltd.

The firm is based in Poplar under the ID 00980554. This firm was established in the year 1970. The headquarters of this firm is located at 8 Canada Square London. The area code for this address is E14 5HQ. From 27th September 1999 Hsbc International Financial Services (uk) Limited is no longer under the business name Midland Bank International Financial Services. This business SIC and NACE codes are 64205 which means Activities of financial services holding companies. The latest filings were submitted for the period up to 2014-12-31 and the most current annual return information was submitted on 2015-12-05. 46 years of experience in this particular field comes to full flow with Hsbc International Financial Services (uk) Ltd as the company managed to keep their clients happy through all this time.

Regarding to the following limited company, all of director's tasks have so far been done by Catherine Mary Brett, Philip Antony Alvey, Rajiv Kumar Gopaul and Rajiv Kumar Gopaul. Amongst these four people, Peter John Reid has been employed by the limited company the longest, having become a part of company's Management Board in 2011. Additionally, the managing director's assignments are aided by a secretary - Larissa Wilson, from who found employment in the following limited company in June 2015.