State Street Secretaries (uk) Limited

All UK companiesAdministrative and support service activitiesState Street Secretaries (uk) Limited

Other business support service activities not elsewhere classified

State Street Secretaries (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 20 Churchill Place E14 5HJ London

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "State Street Secretaries (uk) Limited"? - send email to us!

State Street Secretaries (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders State Street Secretaries (uk) Limited.

Registration data State Street Secretaries (uk) Limited

Register date: 1999-01-05

Register number: 03691921

Type of company: Private Limited Company

Get full report form global database UK for State Street Secretaries (uk) Limited

Owner, director, manager of State Street Secretaries (uk) Limited

Marisa Joanne Warren Director. Address: Churchill Place, London, E14 5HJ, United Kingdom. DoB: September 1976, British

Steven Antony Scally Director. Address: Churchill Place, London, E14 5HJ, United Kingdom. DoB: September 1971, British

Mourant & Co Secretaries Limited Corporate-secretary. Address: Grenville Street, St Helier, Jersey, JE4 8PX, Channel Islands. DoB:

Ahsan Zafar Iqbal Director. Address: Churchill Place, London, E14 5HJ, United Kingdom. DoB: February 1973, British

Ainun Ayub Director. Address: Phoenix House, 18 King William Street, London, EC4N 7BP. DoB: February 1970, Malaysian

Jason Christopher Bingham Director. Address: Phoenix House, 18 King William Street, London, EC4N 7BP. DoB: October 1978, British

Ian David O'meara Director. Address: Paramount Building, 206-212 St John Street, London, EC1V 4JY, United Kingdom. DoB: July 1966, British

Dean Michael Godwin Director. Address: Phoenix House, 18 King William Street, London, EC4N 7BP. DoB: September 1975, British

Vincent Michael Rapley Director. Address: Phoenix House, 18 King William Street, London, EC4N 7BP. DoB: October 1960, British

Daniel James Birtwistle Director. Address: Flat 504 Butlers Wharf Buildings, 36 Shad Thames, London, SE1 2YE. DoB: July 1972, British

Kevin Lionel Brennan Director. Address: Middleton Hall, Woolaston Grange, Woolaston, Lydney, Gloucestershire, GL15 6PP. DoB: May 1957, Irish

Robert John Bridson Director. Address: 7 Rossetti Gardens, Old Coulsdon, Surrey, CR5 2LR. DoB: November 1966, British

Jonathan David Rigby Director. Address: 306 Tea Trade Wharf, 26 Shad Thames, London, SE1 2AS. DoB: July 1968, British

Robert William Short Director. Address: 89 Langham Road, Teddington, Middlesex, TW11 9HG. DoB: March 1969, British

Rupert Duncan Edward Walker Director. Address: Waverley Farm, Le Mont De La Mare Street Catherine, Jersey, Channel Islands, JE3 6DB. DoB: May 1965, British

Margaret Ruth Bonsall Director. Address: Horton Priory, Monks Horton, Ashford, Kent, TN25 6DZ. DoB: August 1956, British

Nigel Charles Bradley Director. Address: 64 Owl Way, Hartford, Huntingdon, Cambridgeshire, PE29 1YZ. DoB: March 1953, British

Julia Anne Jennifer Chapman Director. Address: Vincent Hall Becquet Vincent, Trinity, Jersey, JE3 5FG. DoB: November 1965, British

Nicola Claire Davies Director. Address: Handois Farm, La Route De St John, St Lawrence, Jersey, JE3 1NE. DoB: June 1967, British

Jonathan Clemson Walker Director. Address: 55 Clerkenwell Close, London, EC1R 0ER. DoB: February 1961, British

Julian John Watts Director. Address: 43 Arundel Square, Islington, London, N7 8AP. DoB: n\a, New Zealand

Dominic Clive Jones Director. Address: Les Teurs Champs, Grouville, Jersey, JE3 9ED. DoB: August 1964, British

Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Peter John Charlton Nominee-director. Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT. DoB: December 1955, British

Jobs in State Street Secretaries (uk) Limited vacancies. Career and practice on State Street Secretaries (uk) Limited. Working and traineeship

Sorry, now on State Street Secretaries (uk) Limited all vacancies is closed.

Responds for State Street Secretaries (uk) Limited on FaceBook

Read more comments for State Street Secretaries (uk) Limited. Leave a respond State Street Secretaries (uk) Limited in social networks. State Street Secretaries (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address State Street Secretaries (uk) Limited on google map

Other similar UK companies as State Street Secretaries (uk) Limited: Upmarket Event Management Ltd. | Gb Auto Tech Limited | Rehman Food Stores Limited | Look Beautiful Limited | Funky Ebusiness Limited

State Street Secretaries (uk) Limited may be gotten hold of 20 Churchill Place, in London. The firm area code is E14 5HJ. State Street Secretaries (uk) has been operating on the British market for the last seventeen years. The firm Companies House Reg No. is 03691921. This State Street Secretaries (uk) Limited firm functioned under three different company names in the past. This company first started as Mourant & . Capital Secretaries and was changed to Stanhope Gate Trustees on June 2, 2010. Its third name was present name up till 1999. The company declared SIC number is 82990 which means Other business support service activities not elsewhere classified. The business most recent records were submitted for the period up to 2015-12-31 and the most recent annual return was submitted on 2015-10-30. It's been 17 years for State Street Secretaries (uk) Ltd in this field, it is not planning to stop growing and is an object of envy for many.

As stated, this limited company was incorporated in January 5, 1999 and has been managed by twenty one directors, and out this collection of individuals two (Marisa Joanne Warren and Steven Antony Scally) are still employed in the company. At least one secretary in this firm is a limited company, specifically Mourant & Co Secretaries Limited.