Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited
Pension funding
Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited contacts: address, phone, fax, email, website, shedule
Address: 4 Grange Avenue Hale WA15 8ED Altrincham
Phone: +44-1433 1581451
Fax: +44-1433 1581451
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited"? - send email to us!
Registration data Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited
Register date: 1989-12-20
Register number: 02454244
Type of company: Private Limited Company
Get full report form global database UK for Sumitomo Electric Wiring Systems (europe) Pensions Trust LimitedOwner, director, manager of Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited
Masayuki Ikeuchi Director. Address: Grange Avenue, Hale, Altrincham, Cheshire, WA15 8ED, United Kingdom. DoB: March 1968, Japanese
David Jeffreys Director. Address: Grange Avenue, Hale, Altrincham, Cheshire, WA15 8ED, United Kingdom. DoB: February 1959, British
Sharon Spruce Director. Address: Silverdale Business Park, Silverdale, Newcastle, Staffordshire, ST5 6PA. DoB: May 1970, British
Timothy Rawlinson Secretary. Address: Grange Avenue, Hale, Altrincham, Cheshire, WA15 8ED, United Kingdom. DoB:
David Rawlins Director. Address: Grange Avenue, Hale, Altrincham, Cheshire, WA15 8ED, United Kingdom. DoB: June 1963, British
Timothy John Rawlinson Director. Address: Grange Avenue, Hale, Altrincham, Cheshire, WA15 8ED, United Kingdom. DoB: n\a, British
Toshihiro Nitto Director. Address: Grange Avenue, Hale, Altrincham, Cheshire, WA15 8ED, United Kingdom. DoB: July 1959, Japanese
Gary Meakin Director. Address: 288 Dimsdale Parade West, Wolstanton, Staffordshire, ST5 8HP. DoB: November 1958, British
Adrian Green Secretary. Address: 1 Greenswood, Bearley, Stratford Upon Avon, Warwickshire, CV37 0SU. DoB:
David Griffiths Director. Address: 33 Main Road, Crynant, Neath, West Glamorgan, SA10 8NT. DoB: April 1945, British
Keisuke Yoshitsu Director. Address: 8 Sherborne Drive, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3JA. DoB: November 1953, Japanese
Anthony Oleary Director. Address: 93 Edgbaston Drive, Trentham Lakes, Stoke On Trent, Staffordshire, ST4 8FJ. DoB: February 1952, British
Michael James Lawson Director. Address: 30 Mill Lane, Goostrey, Crewe, Cheshire, CW4 8PN. DoB: July 1956, British
Marie Burden Director. Address: 550 Hylton Road, Sunderland, Tyne & Wear, SR4 8DT. DoB: June 1947, British
Tony Blaise Director. Address: 77 Talke Road, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 7NQ. DoB: September 1953, British
Paul Dale Director. Address: 12 Oriel Street, Stoke On Trent, Staffordshire, ST4 7HG. DoB: June 1955, British
Kinya Yamamoto Director. Address: Haydon House Hotel, Haydon Street, Stoke On Trent, Staffordshire, ST4 6JD. DoB: June 1952, Japanese
Michael George Burnand Director. Address: 10 Paradise Lane, Birmingham, B28 0DS. DoB: February 1959, British
Timothy John Rawlinson Director. Address: 32 Barbridge Road, Newcastle, Staffordshire, ST5 7SB. DoB: n\a, British
John Christopher Johnston Director. Address: 2 Teal Close, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5LL. DoB: September 1952, British
David Roger Cox Director. Address: Coxey Green Farm Bathwood Lane, Spurstow, Tarporley, Cheshire, CW6 9RS. DoB: n\a, British
Sandra Hall Director. Address: 23 Birch Crescent, Homelands Estate, Houghton Le Spring, Tyne & Wear, DH4 5JR. DoB: June 1955, British
Carys Evans Director. Address: 20 Derwen Deg, Bryncoch, Neath, West Glamorgan, SA10 7FP. DoB: March 1969, British
Peter Gerard Duffy Director. Address: 16 Hathaway Close, Balsall Common, Coventry, CV7 7EP. DoB: October 1961, British
Robert Bruce Mcdonald Director. Address: 17679 Stonebrook Drive, Northville, Mi, 48167, Usa, FOREIGN. DoB: April 1960, Canadian
Roy Middleton Secretary. Address: 4 Rhodes Close, Haslington, Crewe, CW1 5ZF. DoB: n\a, British
Graham Thomas Director. Address: 10 Afan Street, Velindre, Port Talbot, West Glamorgan, SA13 1AX. DoB: May 1953, British
Hiroshi Iwaoka Director. Address: 17 Winchester Drive, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3JH. DoB: October 1947, Japanese
Henry Barnes Director. Address: 15 Holly Road, Neath, West Glamorgan, SA11 3PE. DoB: September 1941, British
John Badger Director. Address: 7 Cheltondale, Harwood Grove Shirley, Solihull, West Midlands, B90 4AR. DoB: December 1943, British
David John Boulton Director. Address: 15a Station Road, Keele, Stoke On Trent, Staffordshire, ST5 5AH. DoB: June 1944, British
Stephen Simpson Director. Address: 1 Arley Place, Wistaston, Crewe, Cheshire, CW2 6QW. DoB: August 1946, British
Christopher Graham Evans Director. Address: Bridge Farm The Astley Estate, Shrawley, Worcestershire, WR6 6TQ. DoB: February 1942, British
Mario Sugaya Director. Address: Sumitomo Electric Europ S A, 30 Dorset Square, London, NW1 6QJ. DoB: October 1947, Japanese
Dennis Baker Secretary. Address: 85 Swansea Road, Trebanos, Swansea, West Glamorgan, SA8 4BL. DoB:
Jobs in Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited vacancies. Career and practice on Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited. Working and traineeship
Project Planner. From GBP 3900
Driver. From GBP 2300
Director. From GBP 6200
Administrator. From GBP 2300
Responds for Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited on FaceBook
Read more comments for Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited. Leave a respond Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited in social networks. Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited on google map
Other similar UK companies as Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited: Belhaven Kbb Limited | Grandpa Thomas & Sons Limited | Lash Solutions Ltd | Margolis Business Systems Limited | Fine Arts Investment Limited
Sumitomo Electric Wiring Systems (europe) Pensions Trust started its business in the year 1989 as a PLC registered with number: 02454244. This particular business has been functioning successfully for 27 years and it's currently active. The company's head office is located in Altrincham at 4 Grange Avenue. You could also locate the firm utilizing the area code : WA15 8ED. The company began under the business name Lucas Sei Pensions Trust, though for the last seventeen years has operated under the business name Sumitomo Electric Wiring Systems (europe) Pensions Trust Limited. This company Standard Industrial Classification Code is 65300 meaning Pension funding. Sumitomo Electric Wiring Systems (europe) Pensions Trust Ltd released its account information up till 2016-01-31. The firm's most recent annual return was submitted on 2015-12-21. It has been twenty seven years for Sumitomo Electric Wiring Systems (europe) Pensions Trust Ltd in this line of business, it is still strong and is an example for it's competition.
Our data detailing the enterprise's executives implies the existence of five directors: Masayuki Ikeuchi, David Jeffreys, Sharon Spruce and 2 other members of the Management Board who might be found within the Company Staff section of this page who became the part of the company on 2013-10-16, 2009-10-07 and 2005-09-27. To maximise its growth, since July 2009 this specific firm has been providing employment to Timothy Rawlinson, who has been responsible for maintaining the company's records.