United Trust Bank Limited

All UK companiesFinancial and insurance activitiesUnited Trust Bank Limited

Banks

United Trust Bank Limited contacts: address, phone, fax, email, website, shedule

Address: 28th Floor, One Ropemaker Street EC2Y 9AW London

Phone: +44-1528 2855590

Fax: +44-1528 2855590

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "United Trust Bank Limited"? - send email to us!

United Trust Bank Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Trust Bank Limited.

Registration data United Trust Bank Limited

Register date: 1955-05-23

Register number: 00549690

Type of company: Private Limited Company

Get full report form global database UK for United Trust Bank Limited

Owner, director, manager of United Trust Bank Limited

Richard Andrew Murley Director. Address: Ropemaker Street, London, EC2Y 9AW. DoB: January 1957, British

Jonathan James Ayres Director. Address: Ropemaker Street, London, EC2Y 9AW. DoB: February 1971, British

Shane Clement Bannerton Secretary. Address: Ropemaker Street, London, EC2Y 9AW, England. DoB:

Tracy Marie Blackwell Director. Address: Ropemaker Street, London, EC2Y 9AW, England. DoB: December 1967, Irish

Stephen John Lockley Director. Address: Ropemaker Street, London, EC2Y 9AW, England. DoB: August 1958, British

Anthony Noel Meredith Director. Address: Ropemaker Street, London, EC2Y 9AW, England. DoB: December 1955, British

Michael Lewis Director. Address: Gloucester Gate, Regent's Park, London, NW1 4HG, England. DoB: January 1959, British

Andrew William Herd Director. Address: 4c Hill Road, London, NW8 9QG. DoB: April 1958, British

Harley Farrell Kagan Director. Address: 43 Middleway, London, NW11 6SH. DoB: n\a, British

Graham Harold Davin Director. Address: 3 Cenacle Close, West Heath Road, Hampstead, NW3 7UE. DoB: January 1956, South African

Charles Roger Tidyman Director. Address: 68 Gibson Square, London, N1 0RA. DoB: October 1949, British

William Robertson Dobbie Secretary. Address: 11th Floor, 80 Haymarket, London, SW1Y 4TE. DoB:

Anthony Frearson Director. Address: Bear Street, Nayland, Colchester, Suffolk, CO6 4LA. DoB: January 1950, British

Harley Farrell Kagan Secretary. Address: 43 Middleway, London, NW11 6SH. DoB: n\a, British

Jasper Hugh John Allen Director. Address: The Old Farmhouse, Kingston Lisle, Wantage, Oxon, OX12 9QR. DoB: September 1951, British

David Keith Howard Director. Address: Warren Lodge Beech Drive, Kingswood, Surrey, KT20 6PJ. DoB: May 1964, British

Christopher John Spence Director. Address: Chieveley Manor Church Lane, Chieveley, Newbury, Berkshire, RG20 8UT. DoB: June 1937, British

Sophie Marie Allen Secretary. Address: 49 Ravensdale Avenue, Finchley, London, N12 9HR. DoB: n\a, British

Barry Stephen Townsley Director. Address: 17 Acacia Road, London, NW8 6AN. DoB: October 1946, British

Ronald Latenstein Van Voorst Director. Address: Kamberlingh Onnesstraat 30, 1181 Wb Amstelveen, The Netherlands. DoB: July 1964, Dutch

Nicholas Peter Clegg Director. Address: The Leather Bottle, Wainhill, Chinnor, Oxfordshire, OX39 4AB. DoB: May 1936, British

Neville George O Connor Secretary. Address: 34 Watford Road, Radlett, Hertfordshire, WD7 8LE. DoB: n\a, British

Anthony Eric Fletcher Palmer Director. Address: Knowl Hill House Knowl Hill, Kingsclere, Newbury, Berkshire, RG20 4NY. DoB: November 1945, British

Huw Elis Pritchard Secretary. Address: 25 Arbutus Drive, Coombe Dingle, Bristol, Avon, BS9 2PW. DoB: n\a, British

Michael John Campion Director. Address: Everleigh 26 Newstead Way, Putnoe, Bedford, Bedfordshire, MK41 8RH. DoB: July 1946, British

John Frederick Hampson Director. Address: The White House, 4 Church Street, Rothley, Leicestershire, LE7 7PD. DoB: February 1938, British

Dieter Hermann Director. Address: Mozartstrasse 67, D - 7118 Kunzelsau, Germany. DoB: March 1952, German

Graham David Stebbens Director. Address: 129 Washington Road, Maldon, Essex, CM9 6AR. DoB: December 1939, British

Ehsan Mani Director. Address: 43 Queens Grove, London, NW8 6HH. DoB: March 1945, Pakistani

Reginald Ernest Thomas Shepherd Director. Address: Woodcroft 12 Bradgate, Cuffley, Potters Bar, Hertfordshire, EN6 4RL. DoB: February 1923, British

John Charles Beames Secretary. Address: 4 The Crossway, Mottingham, London, SE9 4JJ. DoB: n\a, British

Jobs in United Trust Bank Limited vacancies. Career and practice on United Trust Bank Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Electrical Supervisor. From GBP 2000

Engineer. From GBP 2100

Driver. From GBP 2200

Manager. From GBP 2300

Responds for United Trust Bank Limited on FaceBook

Read more comments for United Trust Bank Limited. Leave a respond United Trust Bank Limited in social networks. United Trust Bank Limited on Facebook and Google+, LinkedIn, MySpace

Address United Trust Bank Limited on google map

Other similar UK companies as United Trust Bank Limited: Iperweb Ltd | Launchpad Pr Ltd | Soros Social Care Limited | Sustainable Safety Group Limited | Roundwise Limited

1955 signifies the launching of United Trust Bank Limited, the company that is situated at 28th Floor, One, Ropemaker Street , London. That would make sixty one years United Trust Bank has prospered on the British market, as it was started on 1955-05-23. The company's Companies House Reg No. is 00549690 and the company zip code is EC2Y 9AW. It 's been twelve years since It's name is United Trust Bank Limited, but up till 2004 the name was Bank Insinger De Beaufort and up to that point, until 1994-07-01 this business was known under the name Ulc Trust. It means this company used three different names. The enterprise is classified under the NACe and SiC code 64191 - Banks. United Trust Bank Ltd filed its latest accounts up to 2015-12-31. The firm's latest annual return information was submitted on 2016-05-31. United Trust Bank Ltd is one of the rare examples that a business can constantly deliver the highest quality of services for over 61 years and enjoy a constant satisfactory results.

1 transaction have been registered in 2013 with a sum total of £615.

In order to satisfy their client base, this specific limited company is constantly developed by a team of ten directors who are, to mention just a few, Richard Andrew Murley, Jonathan James Ayres and Tracy Marie Blackwell. Their joint efforts have been of great use to this limited company since 2016. To increase its productivity, since the appointment on 2014-03-24 this limited company has been making use of Shane Clement Bannerton, who's been looking into ensuring efficient administration of the company.