Kleinwort Benson Trustees Limited

All UK companiesAdministrative and support service activitiesKleinwort Benson Trustees Limited

Other business support service activities n.e.c.

Kleinwort Benson Trustees Limited contacts: address, phone, fax, email, website, shedule

Address: 14 St George Street W1S 1FE London

Phone: +44-1337 5347290

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kleinwort Benson Trustees Limited"? - send email to us!

Kleinwort Benson Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kleinwort Benson Trustees Limited.

Registration data Kleinwort Benson Trustees Limited

Register date: 1953-01-03

Register number: 00514879

Type of company: Private Limited Company

Get full report form global database UK for Kleinwort Benson Trustees Limited

Owner, director, manager of Kleinwort Benson Trustees Limited

Karen Jane Toth Director. Address: St. George Street, London, England, W1S 1FE, England. DoB: August 1963, British

Simon Thomas Rees Director. Address: St. George Street, London, England, W1S 1FE, England. DoB: December 1959, British

George Robert Ryan Director. Address: St. George Street, London, England, W1S 1FE, England. DoB: January 1961, British

Joanna Catherine Boait Secretary. Address: Wayside Wyncombe Close, Fittleworth, Pulborough, West Sussex, RH20 1HW. DoB: March 1956, British

Robert David Charles Henderson Director. Address: North Ecchinswell Farm, Newbury, Berkshire, RG20 4UJ. DoB: November 1948, British

Marianne Afif Kafena Director. Address: Tilehurst Road, Wandsworth, London, SW18 3EU, United Kingdom. DoB: April 1973, British

Ranjesh Amin Director. Address: St George Street, London, W1S 1FE, England. DoB: February 1967, British

Guy Andrew Mcglashan Director. Address: St George Street, London, W1S 1FE, England. DoB: May 1970, British

Martin Angus Taylor Director. Address: Les Ruisseaux Estate, La Route Des Genets, St Brelade, Jersey, JE3 8DD, United Kingdom. DoB: November 1956, British

Mark Darren Prudden Secretary. Address: Heatherwold, Burghclere, Berks, RG20 9BG, United Kingdom. DoB:

Mark Erden Hussein Director. Address: 2 Lane End, Dormansland, Surrey, RH7 6ND. DoB: September 1966, British

Henrietta Carey Secretary. Address: Flat 8 Breakspears Road, London, SE4 1XW. DoB:

Jill Katharine Skinner Director. Address: Wansbury Way, Swanley, Kent, BR8 8DH. DoB: April 1956, British

Hayley Colgate Secretary. Address: 36 Stenning Avenue, Linford, Stanford Le Hope, Essex, SS17 0RP. DoB:

Nicholas Robert Kerr Sheppard Director. Address: 15 Shirley Gardens, Rusthall, Tunbridge Wells, Kent, TN4 8TG. DoB: n\a, British

Chris John Gilbert Director. Address: Brambly Hedge, Stonehouse Road, Halstead, Kent, TN14 7HW. DoB: December 1950, British

Robert Bruce Taylor Director. Address: 31 Hyde Park Square, London, W2 2NW. DoB: January 1960, British

Martin Hugh Fraser Anderson Director. Address: 3 Maids Of Honour Row, The Green, Richmond, Surrey, TW9 1NY. DoB: October 1949, British

Philip Degen Director. Address: 2 The Green, Woodford Green, Essex, IG90NF. DoB: February 1957, British

Diviya Gosrani Director. Address: 6 Eagle Road, Wembley, Middlesex, HA0 4SQ. DoB: August 1961, British

Stephen Patrick Laurence Dawes Director. Address: 24 Burdenshott Avenue, Richmond, Surrey, TW10 5ED. DoB: June 1947, British

Stephen Milbourne Murray Director. Address: 78 Langford Place, Sidcup, Kent, DA14 4AZ. DoB: January 1950, British

Michelle Amey Secretary. Address: 4 Holme Road, Hornchurch, Essex, RM11 3QS. DoB: n\a, British

Kevin James Custis Director. Address: 4 Tandridge Place, Orpington, Bromley, Kent, BR6 8DL. DoB: n\a, British

Audrey Morrison Secretary. Address: 20 Bliss Avenue, Shefford, Bedfordshire, SG17 5SF. DoB:

Roger Clark Director. Address: 16 Lancaster Gardens East, Clacton On Sea, Essex, CO15 6QL. DoB: December 1956, British

Peter William Irving Ingram Secretary. Address: 40 Landford Road, London, SW15 1AG. DoB:

Linda Joyce Cousins Director. Address: 1 Elmbrook Close, Sunbury On Thames, Middlesex, TW16 5DU. DoB: February 1956, British

Pia Anne Maria Bentick-owens Secretary. Address: 41 Amhurst Gardens, Isleworth, Middlesex, TW7 6AN. DoB:

Peter Leonard Longcroft Secretary. Address: 89 Bittacy Rise, Mill Hill, London, NW7 2HH. DoB: n\a, British

Kathleen Rose Ascham Secretary. Address: 26 Penns Road, Petersfield, Hampshire, GU32 2EN. DoB:

George Francis Onslow Alford Director. Address: 28 Eagle Wharf, Lafone Street, London, SE1. DoB: October 1948, British

Reginald James Forsythe Secretary. Address: 2 Fennel Close, Shaw, Newbury, Berkshire, RG13 2NR. DoB:

Keith William Hotchkiss Director. Address: 17 Homefield Crescent, Walberton, Arundel, West Sussex, BN18 0PX. DoB: October 1943, British

Stephen Patrick Laurence Dawes Secretary. Address: 24 Burdenshott Avenue, Richmond, Surrey, TW10 5ED. DoB: June 1947, British

David Holford Benson Director. Address: 11 Brunswick Gardens, London, W8 4AS. DoB: February 1938, British

Donald James Mcgilvray Director. Address: 19 Surman Crescent, Hutton, Essex, CM13 2PP. DoB: February 1951, British

Douglas Victor Clasper Director. Address: The Gardeners, Middle Green, Wakes Colne, Essex, CO6 2BJ. DoB: September 1941, British

Peter Leonard Longcroft Secretary. Address: 89 Bittacy Rise, Mill Hill, London, NW7 2HH. DoB: n\a, British

Jobs in Kleinwort Benson Trustees Limited vacancies. Career and practice on Kleinwort Benson Trustees Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Kleinwort Benson Trustees Limited on FaceBook

Read more comments for Kleinwort Benson Trustees Limited. Leave a respond Kleinwort Benson Trustees Limited in social networks. Kleinwort Benson Trustees Limited on Facebook and Google+, LinkedIn, MySpace

Address Kleinwort Benson Trustees Limited on google map

Other similar UK companies as Kleinwort Benson Trustees Limited: Kapital Solutions Limited | Nanna Awano Limited | Relarisk Limited | Market Visibility Limited | Pantaenius U.k. Limited

Kleinwort Benson Trustees Limited 's been on the British market for sixty three years. Started with Companies House Reg No. 00514879 in Saturday 3rd January 1953, the firm is located at 14 St George Street, London W1S 1FE. This enterprise principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. 2014-12-31 is the last time when account status updates were reported. Kleinwort Benson Trustees Ltd is an ideal example that a business can constantly deliver the highest quality of services for over 63 years and continually achieve great success.

In order to meet the requirements of the customer base, the company is constantly being supervised by a team of four directors who are, amongst the rest, Karen Jane Toth, Simon Thomas Rees and George Robert Ryan. Their constant collaboration has been of utmost use to this company since December 2014. To find professional help with legal documentation, since 2001 this company has been implementing the ideas of Joanna Catherine Boait, age 60 who has been responsible for ensuring efficient administration of this company.