Accent Group Pension Trustees Limited
Other service activities not elsewhere classified
Accent Group Pension Trustees Limited contacts: address, phone, fax, email, website, shedule
Address: Charlestown House Acorn Park Industrial Estate Charlestown BD17 7SW Shipley
Phone: +44-1487 2452941
Fax: +44-1487 2452941
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Accent Group Pension Trustees Limited"? - send email to us!
Registration data Accent Group Pension Trustees Limited
Register date: 1992-03-12
Register number: 02696311
Type of company: Private Limited Company
Get full report form global database UK for Accent Group Pension Trustees LimitedOwner, director, manager of Accent Group Pension Trustees Limited
Richard Carter Director. Address: House, 57 Lincoln Road, Peterborough, PE1 2RR, United Kingdom. DoB: July 1969, British
Andrew James Tillotson Kidds Director. Address: Clayton Way, Clayton Le Moors, Accrington, Lancashire, BB5 5WT, United Kingdom. DoB: January 1973, British
Stephen Frank Clarke Director. Address: Bilton Hall Farm, Bilton Hall Drive, Harrogate, North Yorkshire, HG1 4DW, United Kingdom. DoB: October 1947, British
James Stuart Whyte Director. Address: Brinklow Way, Harrogate, North Yorkshire, HG2 9JW, United Kingdom. DoB: March 1950, British
Richard Easton Beal Director. Address: High Ash Avenue, Leeds, West Yorkshire, LS17 8RS, United Kingdom. DoB: August 1952, British
Matthew Sugden Secretary. Address: Woodturners Close, Sutton-In-Craven, Keighley, West Yorkshire, BD20 8DG, United Kingdom. DoB: October 1980, British
David Michael Royston Director. Address: Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, BD17 7SW. DoB: April 1966, British
Brian George Turnbull Director. Address: Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, BD17 7SW. DoB: July 1946, British
Ian Christopher Heaven Director. Address: Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, BD17 7SW. DoB: March 1966, English
Anne Denize Mumford Director. Address: 12 Westerton Close, Binchester Moor, Spennymoor, Durham, DL16 7BJ. DoB: October 1950, British
Edgar John Bignell Director. Address: Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, BD17 7SW. DoB: September 1947, British
Richard Locke Director. Address: 34 Wrose Mount, Shipley, West Yorkshire, BD18 1PG. DoB: December 1968, British
Robin Cass Director. Address: 7 Foxholes Crescent, Calverley, Leeds, Yorkshire, LS28 5NT. DoB: November 1945, British
Martin Paul Kelly Director. Address: Browfield, 13 Raines Lane, Grassington, North Yorkshire, BD23 5NJ. DoB: August 1957, British
Brian George Turnbull Secretary. Address: Bridale Manor, Thornton-Le-Dale, Pickering, North Yorkshire, YO18 7SF. DoB: July 1946, British
Anthony Heaton Hird Director. Address: 4 The Old Coach House, Wiswell Lane Whalley, Clitheroe, Lancashire, BB7 9AF. DoB: September 1934, British
William James Truin Director. Address: West End, Stalling Busk, Wensleydale, North Yorkshire, DL8 3DH. DoB: March 1958, British
Beverley Anne Firth Director. Address: Heathercroft Lode Pit Lane, Bingley, West Yorkshire, BD16 3AN. DoB: September 1951, British
Edna Glenis Burns Director. Address: 16 Park Grove, Bradford, West Yorkshire, BD9 4JY. DoB: n\a, British
Jeremy Whitley Downs Director. Address: The Croft Park Road, Crosshills, Keighley, West Yorks, BD20. DoB: November 1930, British
Desmond Oxley Director. Address: Plum Cottage, 3 Orchard Lane, Addingham, Ilkley, West Yorkshire, LS29 0SE. DoB: October 1942, British
Brian George Turnbull Director. Address: Bridale Manor, Thornton-Le-Dale, Pickering, North Yorkshire, YO18 7SF. DoB: July 1946, British
Michele Charlton Secretary. Address: Kings Court 12 King Street, Leeds, West Yorkshire, LS1 2HL. DoB:
Dawn Maria Beveridge Director. Address: Kings Court 12 King Street, Leeds, West Yorkshire, LS1 2HL. DoB: n\a, British
Jobs in Accent Group Pension Trustees Limited vacancies. Career and practice on Accent Group Pension Trustees Limited. Working and traineeship
Fabricator. From GBP 2800
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Accent Group Pension Trustees Limited on FaceBook
Read more comments for Accent Group Pension Trustees Limited. Leave a respond Accent Group Pension Trustees Limited in social networks. Accent Group Pension Trustees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Accent Group Pension Trustees Limited on google map
Other similar UK companies as Accent Group Pension Trustees Limited: Lairleith Limited | Ceca Petrova Ltd | Swon Concept Limited | Ridgewood Cleaners Ltd | Approach Property And Garden Maintenance Ltd
Accent Group Pension Trustees Limited has been prospering on the British market for 24 years. Started with registration number 02696311 in 12th March 1992, the firm is based at Charlestown House Acorn Park Industrial Estate, Shipley BD17 7SW. This company is known under the name of Accent Group Pension Trustees Limited. However, this firm also operated as B+n Pension Trustees up till the company name was changed 12 years ago. This firm principal business activity number is 96090 and their NACE code stands for Other service activities not elsewhere classified. Accent Group Pension Trustees Ltd filed its account information up till 2016/03/31. Its latest annual return was released on 2015/12/17. It has been twenty four years for Accent Group Pension Trustees Ltd in the field, it is still in the race and is an example for it's competition.
Taking into consideration the following firm's employees list, for 3 years there have been six directors including: Richard Carter, Andrew James Tillotson Kidds and Stephen Frank Clarke. In order to find professional help with legal documentation, since 2008 this specific limited company has been implementing the ideas of Matthew Sugden, age 36 who's been looking into ensuring efficient administration of this company.