Amp Client Hsbc Custody Nominee (uk) Limited

All UK companiesActivities of extraterritorial organisations and otherAmp Client Hsbc Custody Nominee (uk) Limited

Dormant Company

Amp Client Hsbc Custody Nominee (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 8 Canada Square London E14 5HQ

Phone: +44-1260 3540039

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Amp Client Hsbc Custody Nominee (uk) Limited"? - send email to us!

Amp Client Hsbc Custody Nominee (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Amp Client Hsbc Custody Nominee (uk) Limited.

Registration data Amp Client Hsbc Custody Nominee (uk) Limited

Register date: 1980-11-06

Register number: 01526786

Type of company: Private Limited Company

Get full report form global database UK for Amp Client Hsbc Custody Nominee (uk) Limited

Owner, director, manager of Amp Client Hsbc Custody Nominee (uk) Limited

Romana Lewis Secretary. Address: Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ, England. DoB:

Rafael Moral Santiago Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: March 1973, Spanish

Christopher Derick Knowles Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: July 1965, British

Mark Ian Irwin Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: July 1957, British

Cloe Nandlal Secretary. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Robert James Hinton Secretary. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Alistair Nigel Duncan Jones Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1965, British

Emma Suzanne Ferley Secretary. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:

Hauwa Kassim-momodu Secretary. Address: Northumberland Avenue, Welling, Kent, DA16 2PZ, United Kingdom. DoB:

Michael Anthony Mcpolin Director. Address: Little Fryth, Finchampstead, Wokingham, Berkshire, RG40 3RN, United Kingdom. DoB: October 1966, British

Arjun Kumar Bambawale Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: July 1962, Indian

Sarah Caroline Gott Secretary. Address: 10 Bedford Hill, Balham, London, SW12 9RG. DoB: n\a, British

George William Bayer Secretary. Address: Flat 1, Old Bank House, 110 Bermondsey Street, London, SE1 3TX. DoB:

Robert Hugh Musgrove Secretary. Address: 6 Barn Meadow, Staplehurst, Tonbridge, Kent, TN12 0SY. DoB: July 1967, Other

Pauline Louise Mcquillan Secretary. Address: 1 Bolney Court, Portsmouth Road, Surbiton, Surrey, KT6 4HX. DoB: n\a, British

Alice Read Secretary. Address: 188 Berglen Court, 7 Branch Road, London, E14 7JZ. DoB:

Nigel Wood Director. Address: 7 Lynwood Grove, Orpington, Kent, BR6 0BD. DoB: October 1961, British

Frances Julie Niven Secretary. Address: 73 Celestial Gardens, London, SE13 5RU. DoB: n\a, British

James Phillips Director. Address: 16 North Gyle Road, Edinburgh, Midlothian, EH12 8ER. DoB: January 1951, British

Christine Anne Coe Director. Address: Jobes Barn, Glebe Farm, Fosse Way, Ashorne, Warwickshire, CV35 9AE. DoB: April 1954, British

Mark Vivian Pearce Secretary. Address: 55 Huntly Road, Talbot Woods, Bournemouth, Dorset, BH3 7HG. DoB: n\a, British

Gary Woolfries Director. Address: 3 Oakhurst Close, Chislehurst, Kent, BR7 5LF. DoB: October 1966, British

Mark Raymond Andrews Director. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1953, British

Stephen Walter Gamble Director. Address: 14 Bridgehouse Court, 109-115 Blackfriars Road, London, SE1 8HW. DoB: August 1950, British

James Michael Martin Director. Address: 3 Newbattle Road, Eskbank, Dalkeith, Midlothian, EH22 3DA. DoB: June 1960, British

Robert Hugh Musgrove Secretary. Address: 6 Barn Meadow, Staplehurst, Tonbridge, Kent, TN12 0SY. DoB: July 1967, Other

Philip William Richardson Director. Address: 92 Norsey Road, Billericay, Essex, CM11 1BG. DoB: April 1960, British

Frederick Albert Whitehorn Director. Address: 32 Temple Avenue, Whetstone, London, N20. DoB: September 1954, British

Helena Margaret Clarke Director. Address: 5 Timber Close, Pyrford, Surrey, GU22 8QA. DoB: January 1961, British

Sheryl Muniz Director. Address: 58b St Johns Park, Blackheath, London, SE3 7JP. DoB: January 1965, English

Kevin Oconnor Director. Address: 100 Standen Road, Southfields, London, SW18 5TG. DoB: February 1960, British

Shaun Kevin Bryant Secretary. Address: 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS. DoB: November 1967, British

Donald Thomas Smith Director. Address: 18 Edinburgh Place, Earls Avenue, Folkestone, Kent, CT20 2HP. DoB: January 1950, British

Stephen Charles Crockford Director. Address: Grange Park Cottage, Sandhill Lane, Crawley Down, West Sussex, RH10 4LB. DoB: August 1951, British

Kevin James Davies Director. Address: 34 Littleheath Road, Bexleyheath, Kent, DA7 4DN. DoB: March 1961, British

Michael Joseph Coyne Director. Address: 25 Spingate Close, Hornchurch, Essex, RM12 6SW. DoB: March 1955, British

Bryan Frank Elliott Director. Address: 316 Malden Way, New Malden, Surrey, KT3 5QP. DoB: January 1951, British

Alan Roy Hawkins Director. Address: 70 Ardleigh Court, Hutton Road, Shenfield, Essex, CM15 8NA. DoB: October 1954, British

James Keith Barton Secretary. Address: 1 Woodclyffe Drive, Chislehurst, Kent, BR7 5NT. DoB: n\a, British

John Robin Skae Director. Address: Thornhill Gambles Lane, Woodmancote, Cheltenham, Glos, GL52 4PU. DoB: July 1938, British

Nigel Barker Director. Address: 7 Monoux Grove, Walthamstow, London, E17 5BS. DoB: n\a, British

Terry Frederick Cox Director. Address: 18 Royle Close, Chalfont St Peter, Buckinghamshire, SL9 0BB. DoB: May 1935, British

Jobs in Amp Client Hsbc Custody Nominee (uk) Limited vacancies. Career and practice on Amp Client Hsbc Custody Nominee (uk) Limited. Working and traineeship

Sorry, now on Amp Client Hsbc Custody Nominee (uk) Limited all vacancies is closed.

Responds for Amp Client Hsbc Custody Nominee (uk) Limited on FaceBook

Read more comments for Amp Client Hsbc Custody Nominee (uk) Limited. Leave a respond Amp Client Hsbc Custody Nominee (uk) Limited in social networks. Amp Client Hsbc Custody Nominee (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Amp Client Hsbc Custody Nominee (uk) Limited on google map

Other similar UK companies as Amp Client Hsbc Custody Nominee (uk) Limited: Ti Group Automotive Systems Limited | Medland Property Services Limited | Menorca Gold Limited | Energy Saving Showroom Limited | Priority Service Ltd

Amp Client Hsbc Custody Nominee (uk) came into being in 1980 as company enlisted under the no 01526786, located at E14 5HQ Poplar at 8 Canada Square. The company has been expanding for 36 years and its state is active. It 's been fifteen years from the moment This firm's business name is Amp Client Hsbc Custody Nominee (uk) Limited, but till 2001 the business name was Amp (mss) Nominees and before that, until Mon, 27th Nov 1995 the firm was known under the name Midland Equity (nominees Number 1). It means this company used three different names. This company SIC code is 99999 which means Dormant Company. The company's most recent records were submitted for the period up to 2015-12-31 and the most current annual return was released on 2016-02-01.

In order to be able to match the demands of its clientele, this particular business is continually led by a group of three directors who are Rafael Moral Santiago, Christopher Derick Knowles and Mark Ian Irwin. Their joint efforts have been of utmost importance to the business for nearly one year. In order to help the directors in their tasks, for the last nearly one month the business has been implementing the ideas of Romana Lewis, who has been tasked with ensuring that the Board's meetings are effectively organised.