The Bank Of New York Mellon (international) Limited

All UK companiesFinancial and insurance activitiesThe 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:

Shedule:

Incorrect data or we want add more details informations for "The Bank Of New York Mellon (international) Limited"? - send email to us!

The Bank Of New York Mellon (international) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Bank Of New York Mellon (international) Limited.

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) Limited

Owner, 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, MySpace

Address 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.