The Bank Of New York Mellon (international) Limited
Financial intermediation not elsewhere classified
The Bank Of New York Mellon (international) Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Canada Square London E14 5AL
Phone: +44-1360 7110870
Fax: +44-1360 7110870
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Bank Of New York Mellon (international) Limited"? - send email to us!
Registration data The Bank Of New York Mellon (international) Limited
Register date: 1996-08-09
Register number: 03236121
Type of company: Private Limited Company
Get full report form global database UK for The Bank Of New York Mellon (international) LimitedOwner, director, manager of The Bank Of New York Mellon (international) Limited
Emily Shepperd Director. Address: Queen Victoria Street, London, EC4V 4LA. DoB: June 1969, British
John William Jack Director. Address: 160 Queen Victoria Street, London, EC4V 4LA. DoB: December 1966, British
Kevin John Gregory Director. Address: 1 Canada Square, London, E14 5AL. DoB: November 1957, British
Sophie Jane O'connor Director. Address: 1 Canada Square, London, E14 5AL. DoB: August 1970, British
Joseph Gerard Patrick Wheatley Director. Address: 1 Canada Square, London, E14 5AL. DoB: May 1960, Irish
Hani Kablawi Director. Address: Canada Square, London, E14 5AL. DoB: July 1968, Us Citizen
Michael Colquhoun Cole-fontayn Director. Address: 1 Canada Square, London, E14 5AL. DoB: December 1961, British
John Meikle Johnston Director. Address: 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: August 1960, British
James C Mceleney Director. Address: 1 Canada Square, London, E14 5AL. DoB: October 1965, Us Citizen
Jonathan James Willis Director. Address: 1 Canada Square, London, E14 5AL. DoB: April 1970, British
Frank Montague Froud Director. Address: 1 Canada Square, London, E14 5AL. DoB: November 1957, British
John Michael Roy Director. Address: Queen Victoria Street, London, EC4V 4LA, Uk. DoB: May 1960, United States
Timothy Francis Keaney Director. Address: Queen Victoria Street, London, EC4V 4LA. DoB: July 1961, American
Fabian Malachy Sweeney Director. Address: Canada Square, London, E14 5AL. DoB: October 1948, British
030309 Nadine S Chakar Director. Address: Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: July 1964, American
William Abercrombie Kerr Director. Address: 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: November 1957, British
Warren Kinsey Corning Director. Address: One Canada Square, London, E14 5AL. DoB: January 1957, United States
Andrew Jeff Bell Director. Address: 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: December 1955, British
Regina Ann Meredith Carpeni Director. Address: 14 Leys Road, Oxshott, Surrey, KT22 0QE. DoB: December 1953, United States
Angus Kenneth Cameron Director. Address: 1 Canada Square, London, E14 5AL. DoB: October 1957, British
Timothy Francis Keaney Director. Address: 2 Wetherby Gardens, London, SW5 0JN. DoB: July 1961, United States
Nicholas Charles Coleman Director. Address: Ashdown House East, Tanyard Lane, Danehill, East Sussex, RH17 7JW. DoB: January 1956, British
Stephen John Richardson Director. Address: 8 Maple Road, Harpenden, Hertfordshire, AL5 2DU. DoB: January 1953, British
Christopher Francis Plumbridge Director. Address: 19 The Murreys, Ashtead, Surrey, KT21 2LU. DoB: February 1953, British
Alan Richard Griffith Director. Address: 240 Central Park South, Apt 5r, New York Ny 10019, America. DoB: December 1941, American
Fred John Ricciardi Director. Address: 68 Wilds Dunes Way, Jackson, New Jersey, Nj 08527, United States Of America. DoB: February 1947, British
John Alastair Nigel Cameron Director. Address: 36 St Andrews Square, Edinburgh, Midlothian, EH2 2YB. DoB: June 1954, British
Thomas Joseph Perna Director. Address: 89 Robbins Avenue, Berkeley Heights, New Jersey, 07922, U.S.A.. DoB: October 1950, United States
Jeffrey Tessler Director. Address: Flat 6, 35-37 Grosvenor Square, London, W1K 1HN. DoB: August 1954, American
Peter Richard Allen Director. Address: 38 Blunts Wood Road, Haywards Heath, West Sussex, RH16 1NB. DoB: August 1943, British
Keith Nigel Grant Secretary. Address: The Willows Pondtail Drive, Horsham, West Sussex, RH12 5HY. DoB: n\a, British
Robert Alec Jackman Secretary. Address: Downas 27 Moss Lane, Pinner, Middlesex, HA5 3BB. DoB: September 1953, British
Martin Richard Stonell Director. Address: 11 Holly Close, Burnham On Crouch, Essex, CM0 8DL. DoB: May 1954, British
Stephen Terence Mohan Director. Address: 24 Gainsborough Road, London, W4 1NJ. DoB: October 1961, British
Michael Robert Valentine Director. Address: 33 Keswick Road, London, SW15 2JA. DoB: January 1928, British
Kenneth James Duncombe Director. Address: 3 Glendale Park, Hitches Lane, Fleet, Hampshire, GU13 8JL. DoB: February 1937, British
Michael Francis Short Director. Address: Shelleys Cottage, Weston's Hill Itchingfield, Horsham, West Sussex, RH13 0NR. DoB: May 1949, British
Heather Robbie Director. Address: 2 Maxton Close, Bearsted Park, Maidstone, Kent, ME14 4QD. DoB: August 1956, British
Dr Gordon Alan Lindsay Director. Address: Durrance Manor, Smithers Hill, Horsham, West Sussex, RH13 8PE. DoB: July 1943, British
Wilson Leech Director. Address: Porters, Ashurst Hill Ashurst, Tunbridge Wells, Kent, TN3 9TH. DoB: October 1961, British
Jeffrey William James Coleman Director. Address: 141 Park Avenue, Ruislip, Middlesex, HA4 7UN. DoB: December 1947, British
Keith John Hoffman Director. Address: 186 Boxley Road, Penenden Heath, Maidstone, Kent, ME14 2HG. DoB: February 1946, British
Robert Alec Jackman Director. Address: Downas 27 Moss Lane, Pinner, Middlesex, HA5 3BB. DoB: September 1953, British
David Ramsay Fortune Director. Address: Wester Grange, North Berwick, EH39 4QT. DoB: May 1947, British
David John Batten Director. Address: 18a Hayes Way, Beckenham, Kent, BR3 6RL. DoB: April 1947, British
Frank Warren Parker Director. Address: 56 Braemore Road, Hove, East Sussex, BN3 4HB. DoB: March 1948, British
Grahame Taylor Whitehead Director. Address: Southlea 20 Cammo Crescent, Edinburgh, EH4 8DZ. DoB: May 1950, British
Hugh Alexander Macdonald Director. Address: Kilmallie, 2 Marquis Drive Hempstead, Gillingham, Kent, ME7 3DR. DoB: January 1943, British
John Francis Trueman Director. Address: 8 Canada Square, London, E14 5HQ. DoB: February 1943, British
Trevor William Marlow Director. Address: 31 Ayloffs Walk, Emerson Park, Hornchurch, Essex, RM11 2RJ. DoB: January 1956, British
Michael James Devine Director. Address: 36 Oakwood, Berkhamsted, Hertfordshire, HP4 3NQ. DoB: September 1951, American
Hew Campbell Director. Address: 44 Castleknowe Gardens, Kirkton Park, Carluke, ML8 5UX, Scotland. DoB: November 1962, British
Robert Edward Stuart Littlejohn Director. Address: 1 Paddock Close, Camberley, Surrey, GU15 2BJ. DoB: n\a, British
Jobs in The Bank Of New York Mellon (international) Limited vacancies. Career and practice on The Bank Of New York Mellon (international) Limited. Working and traineeship
Sorry, now on The Bank Of New York Mellon (international) Limited all vacancies is closed.
Responds for The Bank Of New York Mellon (international) Limited on FaceBook
Read more comments for The Bank Of New York Mellon (international) Limited. Leave a respond The Bank Of New York Mellon (international) Limited in social networks. The Bank Of New York Mellon (international) Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Bank Of New York Mellon (international) Limited on google map
Other similar UK companies as The Bank Of New York Mellon (international) Limited: Dalasp Limited | Sjg Contracting Ltd | Just Good Limited | Twentywines Limited | The Witkacy Convention And Heritage Company Limited
The Bank Of New York Mellon (international) Limited was set up as Private Limited Company, located in 1 Canada Square, London in Poplar. The head office zip code E14 5AL This enterprise has been in existence since 1996. The business reg. no. is 03236121. It has been already eight years since It's name is The Bank Of New York Mellon (international) Limited, but up till 2008 the business name was The Bank Of New York Europe and before that, up till Friday 29th October 1999 this company was known under the name Rbs Trust Bank. This means it has used five different names. This enterprise Standard Industrial Classification Code is 64999 , that means Financial intermediation not elsewhere classified. 2015/12/31 is the last time when the company accounts were reported. 20 years of competing on the market comes to full flow with The Bank Of New York Mellon (international) Ltd as the company managed to keep their customers happy throughout their long history.
In the following firm, most of director's tasks up till now have been carried out by Emily Shepperd, John William Jack, Kevin John Gregory and 5 remaining, listed below. Out of these eight managers, John Meikle Johnston has been working for the firm for the longest time, having become a part of directors' team in March 2007. Another limited company has been appointed as one of the secretaries of this company: Bny Secretaries (uk) Limited.