Parker-hannifin Pension Trustees Limited

All UK companiesFinancial and insurance activitiesParker-hannifin Pension Trustees Limited

Pension funding

Parker-hannifin Pension Trustees Limited contacts: address, phone, fax, email, website, shedule

Address: Parker House 55 Maylands Avenue HP2 4SJ Hemel Hempstead

Phone: +44-1463 1522949

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

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

Parker-hannifin Pension Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Parker-hannifin Pension Trustees Limited.

Registration data Parker-hannifin Pension Trustees Limited

Register date: 1983-02-04

Register number: 01696979

Type of company: Private Limited Company

Get full report form global database UK for Parker-hannifin Pension Trustees Limited

Owner, director, manager of Parker-hannifin Pension Trustees Limited

Marcus Mead Director. Address: Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire , HP2 4SJ. DoB: May 1970, British

Steven Fielden Director. Address: Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire , HP2 4SJ. DoB: August 1957, British

Kevin Clarkson Director. Address: Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire , HP2 4SJ. DoB: February 1961, British

James Elsey Director. Address: Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4SJ, England. DoB: August 1970, Scottish

Derek Turnbull Director. Address: Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire , HP2 4SJ. DoB: July 1956, British

Graham Mark Ellinor Director. Address: 16 Ridgewood Drive, Harpenden, Hertfordshire, AL5 3LE. DoB: March 1964, British

Anthony Blaker Woodward Director. Address: 32 Kingfisher Drive, Littlehampton, West Sussex, BN17 7GX. DoB: August 1949, British

David Edward Orchard Director. Address: 25 Tudor Drive, Watford, WD2 4NS. DoB: February 1938, British

Jane Young Secretary. Address: Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire , HP2 4SJ. DoB:

Michael John Meacham Director. Address: 20 Worlds End Lane, Weston Turville, Aylesbury, Buckinghamshire, HP22 5SB. DoB: July 1942, British

Dereck Anderson Director. Address: Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire , HP2 4SJ. DoB: August 1952, British

Stephen Shearon Director. Address: 30 Oaklands, Darras Hill Ponteland, Newcastle Upon Tyne, NE20 9PH. DoB: December 1961, British

Ian Clinton Director. Address: 4 Paddick Drive, Reading, Berkshire, RG6 4HH. DoB: July 1961, British

Peter Benjamin Vos Director. Address: 17 Vicarage Lane, East Preston, Littlehampton, West Sussex, BN16 2SP. DoB: February 1952, British

Thomas Gerard Maye Director. Address: 3 King Charles Road, Shenley, Radlett, Hertfordshire, WD7 9HZ. DoB: January 1972, British

John Pulsinelli Director. Address: 25 Friary House, Patrick Mews, Lichfield, Staffordshire, WS13 7BF. DoB: April 1950, British

John Leslie Hill Director. Address: 12 Cypress Rise, Hazelslade, Cannock, Staffordshire, WS12 0SP. DoB: September 1952, British

Nigel Wild Judd Director. Address: Thorncliffe Farmhouse, Thorncliffe Lane Emley, Huddersfield, West Yorkshire, 8D8 9RS. DoB: March 1950, British

Nigel Barry Allman Director. Address: Appleton House, Furzehill, Wimborne, Dorset, BH21 4HJ. DoB: October 1947, British

David Nigel Edward Bailey Director. Address: Thorngrove House Rumsam Road, Barnstaple, Devon, EX32 9EW. DoB: April 1958, British

John Fairhurst Director. Address: 22 Henderson Close, The Grange, Lichfield, Staffordshire, WS14 9YN. DoB: October 1948, British

Philip Brian Stamp Director. Address: Branch Farm Pippacott, Marwood, Barnstaple, Devon, EX31 4EJ. DoB: September 1948, British

Derek Lilley Director. Address: 155 Spring Lane, Hemel Hempstead, Hertfordshire, HP1 3RD. DoB: February 1945, British

Glyn Barry Robinson Director. Address: 4 Lime Grove, Maltby, Rotherham, South Yorkshire, S66 7NT. DoB: January 1950, British

Kenneth Gordon Perkins Director. Address: 12 Pinewood Avenue, Cannock, Staffordshire, WS11 2AZ. DoB: January 1932, British

Dr Peter Dobson Director. Address: 23 Beeches End, Boston Spa, Wetherby, West Yorkshire, LS23 6HL. DoB: September 1947, British

Christopher Stuart Henry Wilkins Director. Address: Bank Top House, Hopton Hall Lane, Hopton, Stafford, Staffordshire, ST18 0AZ. DoB: June 1943, British

Ronald George Leslie Director. Address: 4 Courtneidge Close, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0EL. DoB: May 1949, British

Leszek Andrzej Marcinowicz Director. Address: 55 Nascot Wood Road, Watford, Hertfordshire, WD17 4SJ. DoB: May 1950, British

Jane Catharine Lynch Secretary. Address: Forge House, Ayot Green, Welwyn, Herts, AL6 9AB. DoB:

David George Thomas Walder Director. Address: 185 Watling Street, Towcester, Northamptonshire, NN12 6BX. DoB: February 1934, British

Edwin John Bates Director. Address: 29 Bedmond Road, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LL. DoB: July 1948, British

Philip Brian Stamp Director. Address: Sanctuary Gate Sanctuary Close, Sentry Lane Bishops Taunton, Barnstaple, North Devon, EX32 0BT. DoB: September 1958, British

Jobs in Parker-hannifin Pension Trustees Limited vacancies. Career and practice on Parker-hannifin Pension Trustees Limited. Working and traineeship

Sorry, now on Parker-hannifin Pension Trustees Limited all vacancies is closed.

Responds for Parker-hannifin Pension Trustees Limited on FaceBook

Read more comments for Parker-hannifin Pension Trustees Limited. Leave a respond Parker-hannifin Pension Trustees Limited in social networks. Parker-hannifin Pension Trustees Limited on Facebook and Google+, LinkedIn, MySpace

Address Parker-hannifin Pension Trustees Limited on google map

Other similar UK companies as Parker-hannifin Pension Trustees Limited: Hextec Ltd | Shams Systems Ltd | Mis Assist Limited | Singlesoft Limited | Wateen Telecom Uk Limited

Parker-hannifin Pension Trustees has been operating in this business field for at least 33 years. Established under 01696979, the firm is listed as a PLC. You can reach the office of the firm during office times at the following address: Parker House 55 Maylands Avenue, HP2 4SJ Hemel Hempstead. This business declared SIC number is 65300 and their NACE code stands for Pension funding. 2015/06/30 is the last time when the accounts were reported. From the moment it started on the market thirty three years ago, the firm has managed to sustain its great level of prosperity.

From the information we have gathered, this particular company was incorporated in 1983 and has so far been overseen by thirty one directors, and out of them nine (Marcus Mead, Steven Fielden, Kevin Clarkson and 6 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. In addition, the managing director's efforts are continually supported by a secretary - Jane Young, from who was recruited by the company 22 years ago.