London Uberior (l.a.s. Group) Nominees Limited
Financial intermediation not elsewhere classified
London Uberior (l.a.s. Group) Nominees Limited contacts: address, phone, fax, email, website, shedule
Address: Bank Of Scotland The Mound EH1 1YZ Edinburgh
Phone: +44-114 8255371
Fax: +44-114 8255371
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "London Uberior (l.a.s. Group) Nominees Limited"? - send email to us!
Registration data London Uberior (l.a.s. Group) Nominees Limited
Register date: 1985-10-24
Register number: SC095678
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for London Uberior (l.a.s. Group) Nominees LimitedOwner, director, manager of London Uberior (l.a.s. Group) Nominees Limited
Sean Carl Quinn Director. Address: Lovell Park Road, Leeds, West Yorkshire, LS1 1NS, United Kingdom. DoB: March 1973, British
Paul Gittins Secretary. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB:
William Molloy Director. Address: Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG, United Kingdom. DoB: October 1963, British
Angela Lockwood Secretary. Address: Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG, United Kingdom. DoB: n\a, British
Richard John Girling Director. Address: Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG, United Kingdom. DoB: January 1959, British
Gilbert Mccullagh Director. Address: 57 Burns Way, Clifford, Wetherby, West Yorkshire, LS23 6TA. DoB: January 1950, Irish
Femi Sobo Secretary. Address: 5 Carr Bridge View, Cookridge, Leeds, LS16 7BR. DoB:
John Reid Leslie Director. Address: 18 Plewlands Avenue, Edinburgh, Midlothian, EH10 5JY. DoB: July 1955, British
Sally Mayer Secretary. Address: 48 Prospect Street, Shibden Heights, Halifax, HX3 6LG. DoB: n\a, British
Helen Mary Lakin Secretary. Address: Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, Clwyd, LL11 5YN. DoB: n\a, British
John Docherty Director. Address: Flat 3f2 68 Temple Park Crescent, Edinburgh, Midlothian, EH11 1HY. DoB: April 1962, British
Kenneth Andrew Ellis Director. Address: 6-5 Craigentinny Road, Edinburgh, EH7 6LX. DoB: February 1961, British
Andrew James Wright Director. Address: 3 Blinkbonny Grove West, Edinburgh, Midlothian, EH4 3HJ. DoB: July 1965, British
William Graham Grieve Director. Address: 23/4 Alan Breck Gardens, Edinburgh, EH4 7HZ. DoB: June 1954, British
Richard Neil Boden Director. Address: 41 Ossian Drive, Murieston, Livingston, West Lothian, EH54 9HL. DoB: December 1964, British
David James Hendry Malcolm Director. Address: 2 Old Dean Road, Longniddry, East Lothian, EH32 0QY. DoB: June 1944, British
Robert Alan Greenshields Director. Address: 122 Woodfield Avenue, Colinton, Edinburgh, Midlothian, EH13 0QR. DoB: November 1953, British
John Gerard Mccann Director. Address: 78 Caiystane Gardens, Fairmilehead, Edinburgh, EH10 6SY. DoB: June 1963, British
Lynn Jane Witherow Secretary. Address: 33 Grove Road, Ashtead, Surrey, KT21 1BE. DoB:
Richard Alexander Anderson Director. Address: 48 West Square, London, SE11 4SP. DoB: October 1954, British
Robin Kean Mclean Director. Address: 7 Bredon Road, Wokingham, Berkshire, RG41 1HW. DoB: November 1955, British
Lesley Sutton Secretary. Address: 22 Clufflat Brae, South Queensferry, West Lothian, EH30 9YQ. DoB:
Arlene Forbes Director. Address: 25 Tollgate Drive, Stanway, Colchester, Essex, CO3 5PE. DoB: December 1964, British
June Wendy Glancy Secretary. Address: 708 Ferry Road, Edinburgh, EH4 4AH. DoB:
Rhona Elizabeth Atkinson Director. Address: 29 Hanging Hill Lane, Shenfield, Essex, CM13 2HY. DoB: March 1965, British
Susan Teresa Hayward Secretary. Address: 48 Rothbury Avenue, Rainham, Essex, RM13 9HZ. DoB:
Ian Robert Harris Director. Address: 80 Oxlow Lane, Dagenham, Essex, RM9 5XD. DoB: February 1968, British
Laurence John Hendry Secretary. Address: 33 Chessington Avenue, Bexley Heath, Kent, DA7 5NN. DoB: February 1954, British
Iain William St Clair Scott Director. Address: 22 Bramdean Rise, Edinburgh, Midlothian, EH10 6JR. DoB: May 1946, British
Robin Kean Mclean Secretary. Address: 7 Bredon Road, Wokingham, Berkshire, RG41 1HW. DoB: November 1955, British
Amanda Jane Willetts Director. Address: 6 Kent Close, Laindon, Basildon, Essex, SS15 6PW. DoB: April 1965, British
Sharron Louise Glendinning Secretary. Address: 22 Bramble Road, Leigh On Sea, Essex, SS9 5HB. DoB: n\a, British
Stella Capellos Secretary. Address: 56 Runnymede Gardens, Western Avenue, Greenford, Middlesex, UB6 8SU. DoB: September 1969, British
Julie Rawlings Secretary. Address: 2 Herald Walk, Dartford, Kent, DA1 5SS. DoB: February 1966, British
Lesley Anne Frances Pierce Director. Address: 20 Bush Hall Road, Billericay, Essex, CM12 0PU. DoB: March 1955, British
Marian Galley Secretary. Address: 105 Farningham Road, Caterham, Surrey, CR3 6LN, England. DoB: April 1967, British
Kim Goldsmith Secretary. Address: 23 Lime Court 33 Trinity Close, London, E11 4RX. DoB: November 1965, British
Steven William Imrie Secretary. Address: 32 Easter Hermitage, Edinburgh, EH6 8DR. DoB: July 1964, British
John Stewart Hunter Director. Address: 27 Queens Crescent, Edinburgh, EH9 2BA. DoB: March 1948, British
Robin Kean Mclean Director. Address: 39 Priory Road, Hounslow, Middlesex, TW3 2RA. DoB: November 1955, British
Gary Mclean Gay Secretary. Address: Gladesdale, Glenmore Road East, Crowborough, East Sussex, TN6 1RE. DoB: September 1952, British
Laurence John Hendry Director. Address: 33 Chessington Avenue, Bexley Heath, Kent, DA7 5NN. DoB: February 1954, British
Lysanne Jane Warren Black Secretary. Address: 6 Belgrave Crescent, Edinburgh, EH4 3AQ. DoB: n\a, British
Simon Ashley Blackborrow Director. Address: 164 Holly Field, Harlow, Essex, CM19 4NE. DoB: August 1967, British
Ian Robert Harris Secretary. Address: 80 Oxlow Lane, Dagenham, Essex, RM9 5XD. DoB: February 1968, British
Laurence John Hendry Secretary. Address: 33 Chessington Avenue, Bexley Heath, Kent, DA7 5NN. DoB: February 1954, British
Lorraine Susan Farnham Secretary. Address: 45 Selby Road, Plaistow, London, E13 8NB. DoB: January 1960, British
John Stewart Hunter Secretary. Address: 27 Queens Crescent, Edinburgh, EH9 2BA. DoB: March 1948, British
Janet Ellen Stace Director. Address: March Cottage Clayhill, Goudhurst, Cranbrook, Kent, TN17 1BD. DoB: February 1949, British
Gary Mclean Gay Director. Address: Gladesdale, Glenmore Road East, Crowborough, East Sussex, TN6 1RE. DoB: September 1952, British
Lesley Anne Frances Pierce Secretary. Address: 20 Bush Hall Road, Billericay, Essex, CM12 0PU. DoB: March 1955, British
Allan Farquhar Johnston Director. Address: 6 Folly Pathway, Radlett, Hertfordshire, WD7 8DS. DoB: September 1940, British
Amanda Jane Willetts Secretary. Address: 100 Copperfields, Laindon, Basildon, Essex, SS15 5RS. DoB: April 1965, British
Haley Cowan Secretary. Address: 69 Godalming Avenue, Wallington, Surrey, SM6 8NT. DoB: September 1962, British
James Robert Stanley Walker Secretary. Address: 126 Bankfoot, Badgers Dene, Grays, Essex, RM17 5JA. DoB: February 1957, British
Janet Ellen Stace Secretary. Address: March Cottage Clayhill, Goudhurst, Cranbrook, Kent, TN17 1BD. DoB: February 1949, British
Carole Ann Donald Secretary. Address: 30 Kipling Court, Greenford Avenue Hanwell, London, W7 1LZ. DoB: December 1957, British
Laurence John Hendry Director. Address: 33 Chessington Avenue, Bexley Heath, Kent, DA7 5NN. DoB: February 1954, British
Stephanie Margaret Cole Secretary. Address: 77 Roxy Avenue, Chadwell Heath, Romford, Essex, RM6 4AZ. DoB: April 1959, British
David Brian Pulfer Director. Address: 130 Maybank Avenue, Hornchurch, Essex, RM12 5SH. DoB: July 1947, British
Lesley Ann Frances Robertson Director. Address: 20 Bush Hall Road, Billericay, Essex, CM12 0PU. DoB: March 1955, British
Arlene Forbes Secretary. Address: 25 Tollgate Drive, Stanway, Colchester, Essex, CO3 5PE. DoB: December 1964, British
Karen Margaret Bothwell Secretary. Address: 25 Belford Gardens, Edinburgh, Midlothian, EH4 3EP. DoB: n\a, British
Kevin Patrick O'hare Secretary. Address: 43 Cromwell Road, Acton, London, W3 6BN. DoB: April 1952, British
Graeme James Kerr Director. Address: 37 Vine Way, Brentwood, Essex, CM14 4UT. DoB: June 1959, British
Maureen Jane Wilson Secretary. Address: 79 Lupin Drive, Springfield, Chelmsford, Essex, CM1 5YJ. DoB: December 1964, British
James Robert Stanley Walker Secretary. Address: 126 Bankfoot, Badgers Dene, Grays, Essex, RM17 5JA. DoB: February 1957, British
Richard Alexander Anderson Secretary. Address: 48 West Square, London, SE11 4SP. DoB: October 1954, British
Ozgul Mehmet Buchan Secretary. Address: 6 Aldergrove Walk, Airfield Way, Hornchurch, Essex, RM12 6NT. DoB: November 1950, British
Maureen Jane Wilson Secretary. Address: 79 Lupin Drive, Springfield, Chelmsford, Essex, CM1 5YJ. DoB: December 1964, British
Sir Alick Michael Rankin Director. Address: Tullymoy House, Glenalmond, Perthshire, PH1 3SL. DoB: January 1935, British
Ian Barnett Rennie Director. Address: 32 Cherrytree Close, Owlsmoor, Camberley, Surrey, GU15 4UH. DoB: November 1953, British
Graeme James Kerr Secretary. Address: 25 Weald Road, Brentwood, Essex, CM14 4TH. DoB: June 1959, British
David Brian Pulfer Secretary. Address: 130 Maybank Avenue, Hornchurch, Essex, RM12 5SH. DoB: July 1947, British
Sir John Calman Shaw Director. Address: Tayhill Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: July 1932, British
Clifford William Kenneth Balson Secretary. Address: 24 Porter Road, Long Stratton, Norwich, Norfolk, NR15 2TY. DoB:
Richard Alexander Anderson Secretary. Address: 48 West Square, London, SE11 4SP. DoB: October 1954, British
Alistair Ian Macrae Secretary. Address: 55 Connaught Place, Edinburgh, Midlothian, EH6 4RN. DoB:
Professor James Robin Browning Director. Address: 7 Blackford Hill Grove, Edinburgh, EH9 3HA. DoB: July 1939, British
Robert Russell Adam Director. Address: Balnacoil, 12 Dunpender Park, East Linton, EH40 3BW. DoB: March 1938, British
Michael Francis Strachan Director. Address: 9 Newbattle Terrace, Edinburgh, Midlothian, EH10 4RU. DoB: October 1919, British
James Watson Director. Address: 54 Cherry Orchard, Southminster, Essex, CM0 7HE. DoB: July 1955, British
Laurence John Hendry Secretary. Address: 33 Chessington Avenue, Bexley Heath, Kent, DA7 5NN. DoB: February 1954, British
James Mcnicol Robertson Secretary. Address: 10 The Weind, Theydon Bois, Epping, Essex, CM16 7HP. DoB: July 1936, British
William Pryde Director. Address: 85 Amberley Gardens, Epsom, Surrey, KT19 0NQ. DoB: November 1943, British
Helen Joan Cameron Secretary. Address: 15 Stanley Road, Sutton, Surrey, SM2 6TB. DoB: n\a, British
Alan James Watt Secretary. Address: 35 Cherry Orchard, Southminster, Essex, CM0 7HE. DoB:
Alan Alfred Edward Walker Director. Address: 38 Northumberland Avenue, Aylesbury, Buckinghamshire, HP21 7HJ. DoB: August 1939, British
Daniel James Macdonald Director. Address: 21 Anglesea House, Anglesea Road, Kingston Upon Thames, Surrey, KT1 2ET. DoB: April 1931, British
John Andrew Fawcett Director. Address: 3 Ashton Close, Hersham, Walton On Thames, Surrey, KT12 5EX. DoB: September 1949, British
Ian Barnett Rennie Secretary. Address: 32 Cherrytree Close, Owlsmoor, Camberley, Surrey, GU15 4UH. DoB: November 1953, British
Iain William St Clair Scott Director. Address: 22 Bramdean Rise, Edinburgh, Midlothian, EH10 6JR. DoB: May 1946, British
John Albert Anderson Secretary. Address: 298 Mountnessing Road, Billericay, Essex, CM12 0ER. DoB: n\a, British
Allan Farquhar Johnston Secretary. Address: 6 Folly Pathway, Radlett, Hertfordshire, WD7 8DS. DoB: September 1940, British
William Greenshields Director. Address: 71 March Court, London, SW15 6LD. DoB: April 1950, British
Hugh Kenneth Young Director. Address: 30 Braid Hills Road, Edinburgh, EH10 6HY. DoB: May 1936, British
Edward Gordon Newnham Secretary. Address: 80 Adelaide Drive, Sittingbourne, Kent, ME10 1XU. DoB: October 1936, British
Andrew Henderson Director. Address: 136 Albert Road, Epsom, Surrey, KT17 4EL. DoB: October 1949, British
William Mitchell Mckenzie Reid Secretary. Address: 31 Hilltop, Loughton, Essex, IG10 1PX. DoB:
James Angus Cameron Secretary. Address: 80 Ladbroke Drive, Potters Bar, Hertfordshire, EN6 1QW. DoB: n\a, British
Gary Mclean Gay Secretary. Address: Gladesdale, Glenmore Road East, Crowborough, East Sussex, TN6 1RE. DoB: September 1952, British
Antony Hart Secretary. Address: 31 Oakhampton Road, London, NW7 1NG. DoB:
Antony Gerald Shewell Brian Secretary. Address: 7 Camus Avenue, Edinburgh, Midlothian, EH10 6RF. DoB: March 1954, British
Alan Cameron Snedden Secretary. Address: 16 Glebe Drive, Rayleigh, Essex, SS6 9HJ. DoB: n\a, British
Jobs in London Uberior (l.a.s. Group) Nominees Limited vacancies. Career and practice on London Uberior (l.a.s. Group) Nominees Limited. Working and traineeship
Fabricator. From GBP 2500
Package Manager. From GBP 2100
Controller. From GBP 3000
Tester. From GBP 2100
Package Manager. From GBP 1400
Carpenter. From GBP 2200
Responds for London Uberior (l.a.s. Group) Nominees Limited on FaceBook
Read more comments for London Uberior (l.a.s. Group) Nominees Limited. Leave a respond London Uberior (l.a.s. Group) Nominees Limited in social networks. London Uberior (l.a.s. Group) Nominees Limited on Facebook and Google+, LinkedIn, MySpaceAddress London Uberior (l.a.s. Group) Nominees Limited on google map
Other similar UK companies as London Uberior (l.a.s. Group) Nominees Limited: Cullen Plumbing & Heating Limited | Blackwater Construction Ltd | Ivanpark Uk Limited | S P Blades Construction Services Ltd | M Stock Plumbing & Heating Ltd
London Uberior (l.a.s. Group) Nominees Limited can be contacted at Bank Of Scotland, The Mound in Edinburgh. The firm area code is EH1 1YZ. London Uberior (l.a.s. Group) Nominees has been present in this business since the firm was registered in 1985. The firm Companies House Reg No. is SC095678. This company SIC code is 64999 - Financial intermediation not elsewhere classified. 31st December 2015 is the last time the company accounts were reported. It's been thirty one years for London Uberior (l.a.s. Group) Nominees Ltd in this line of business, it is not planning to stop growing and is an object of envy for the competition.
Presently, the firm is controlled by a single managing director: Sean Carl Quinn, who was hired in July 2015. Since March 2008 William Molloy, age 53 had been performing the duties for the following firm up until the resignation in June 2016. In addition another director, namely Richard John Girling, age 57 quit in April 2015. At least one secretary in this firm is a limited company: Lloyds Secretaries Limited.