Gardens Pension Trustees Limited
Other activities auxiliary to insurance and pension funding
Gardens Pension Trustees Limited contacts: address, phone, fax, email, website, shedule
Address: 16 Palace Street London SW1E 5JD
Phone: +44-1208 1688842
Fax: +44-1208 1688842
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gardens Pension Trustees Limited"? - send email to us!
Registration data Gardens Pension Trustees Limited
Register date: 1966-09-28
Register number: 00888568
Type of company: Private Limited Company
Get full report form global database UK for Gardens Pension Trustees LimitedOwner, director, manager of Gardens Pension Trustees Limited
Simon James Holland Director. Address: Palace Street, London, SW1E 5JD, United Kingdom. DoB: May 1967, British
David Andrew Huff Director. Address: Palace Street, London, SW1E 5JD, United Kingdom. DoB: October 1957, British
John Davies Director. Address: Palace Street, London, SW1E 5JD. DoB: July 1946, British
Carol Lucinda Woodley Director. Address: 16 Palace Street, London, SW1E 5JD. DoB: February 1961, British
Anthony William Wallace Brierley Director. Address: 16 Palace Street, London, SW1E 5JD. DoB: October 1949, British
Christopher Rowlands Director. Address: 16 Palace Street, London, SW1E 5JD. DoB: December 1956, British
Mark Robert Kerr Director. Address: 16 Palace Street, London, SW1E 5JD. DoB: May 1967, British
Darryl Neil Goodwin Director. Address: 4 Merrileas Gardens, Kempshott, Basingstoke, Hampshire, RG22 5JZ. DoB: November 1961, British
Michael James Queen Director. Address: 25 Broad Highway, Cobham, Surrey, KT11 2RR. DoB: September 1961, United Kingdom
Michael John Robinson Director. Address: 2 The Grange, Long Acres Close, Bristol, Avon, BS9 2RD. DoB: October 1955, British
Gordon Maclean Director. Address: 45 Poplar Road, Shalford, Guildford, Surrey, GU4 8DH. DoB: August 1954, British
Alan James Walker Director. Address: 11 Alders Road, Reigate, Surrey, RH2 0EA. DoB: January 1947, British
Michael John Robinson Director. Address: 2 The Grange, Long Acres Close, Bristol, Avon, BS9 2RD. DoB: October 1955, British
Oliver Henry James Stocken Director. Address: 16 Palace Street, London, SW1E 5JD. DoB: December 1941, British
John William Melbourn Director. Address: 4 Berkeley Gardens, Claygate, Esher, Surrey, KT10 0TP. DoB: October 1937, British
John Russell Hogg Director. Address: 5 Ethel Road, Birmingham, B17 0EL. DoB: August 1959, British
Roderick William Perry Director. Address: 31 Jamestown Way, Virginia Quay, Leamouth, London, E14 2DE. DoB: April 1945, English
Alan James Walker Director. Address: 11 Alders Road, Reigate, Surrey, RH2 0EA. DoB: January 1947, British
Sir Max Williams Director. Address: Orinda, Holly Lane, Harpenden, Hertfordshire, AL5 5DY. DoB: February 1926, British
William John Romaine Govett Director. Address: Glenbogle Lodge, Middle Blackhall, Banchory, Kincardineshire, AB31 3PS, Scotland. DoB: August 1937, British
Alan Edward Wheatley Director. Address: 19 St Swithins Lane, London, EC4P 4DU. DoB: May 1938, British
Sir Max Williams Director. Address: Orinda, Holly Lane, Harpenden, Hertfordshire, AL5 5DY. DoB: February 1926, British
Ewen Cameron Stewart Macpherson Director. Address: 61 Holland Park Mews, London, W11 3SS. DoB: January 1942, British
Jobs in Gardens Pension Trustees Limited vacancies. Career and practice on Gardens Pension Trustees Limited. Working and traineeship
Package Manager. From GBP 2400
Carpenter. From GBP 2400
Other personal. From GBP 1300
Fabricator. From GBP 2600
Responds for Gardens Pension Trustees Limited on FaceBook
Read more comments for Gardens Pension Trustees Limited. Leave a respond Gardens Pension Trustees Limited in social networks. Gardens Pension Trustees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gardens Pension Trustees Limited on google map
Other similar UK companies as Gardens Pension Trustees Limited: Kosmocents Limited | Glenmore Mobility Limited | Toner (tyldesley) Limited | Cp Hardware Ltd | Hornchurch Motor Spares Limited
Gardens Pension Trustees Limited with Companies House Reg No. 00888568 has been in this business field for 50 years. The PLC can be reached at 16 Palace Street, London in Buckingham Gate and its post code is SW1E 5JD. The enterprise SIC and NACE codes are 66290 which means Other activities auxiliary to insurance and pension funding. 31st March 2016 is the last time account status updates were filed. From the moment it started in this line of business fifty years ago, this firm has managed to sustain its impressive level of success.
Simon James Holland, David Andrew Huff, John Davies and 2 remaining, listed below are listed as enterprise's directors and have been managing the firm for two years. At least one secretary in this firm is a limited company: 3i Plc.