State Street Gs Performance Services Plc

All UK companiesFinancial and insurance activitiesState Street Gs Performance Services Plc

Financial intermediation not elsewhere classified

State Street Gs Performance Services Plc contacts: address, phone, fax, email, website, shedule

Address: 525 Ferry Road Edinburgh EH5 2AW Granton

Phone: +44-1568 3926483

Fax: +44-1568 3926483

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "State Street Gs Performance Services Plc"? - send email to us!

State Street Gs Performance Services Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders State Street Gs Performance Services Plc.

Registration data State Street Gs Performance Services Plc

Register date: 1984-06-08

Register number: SC088378

Type of company: Public Limited Company

Get full report form global database UK for State Street Gs Performance Services Plc

Owner, director, manager of State Street Gs Performance Services Plc

Rosemary Tiller Director. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: December 1970, British

Michael William Gregson Secretary. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB:

Graeme Stark Director. Address: Ferry Road, Edinburgh, Midlothian, EH5 2AW, Scotland. DoB: May 1967, British

Jeanette Anne Patrizio Director. Address: 20 Churchill Place, Canary Wharf, London, E14 5HJ. DoB: September 1962, British

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

James Robert Lowry Director. Address: 20 Churchill Place, London, E14 5HJ, England. DoB: September 1966, American

Jessica Tjornhom Donohue Director. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: December 1969, United States

Andrew Otto Stevenson Director. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: March 1970, British

Stefan Michel Gavell Director. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: January 1954, American

Peter Anthony Williams Director. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: July 1959, British

Carol Ryan Director. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB: December 1963, United States

James Alfred Thomas Secretary. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB:

Andrea Steel Secretary. Address: 525 Ferry Road, Edinburgh, EH5 2AW. DoB:

Michael Gregson Director. Address: 20 Churchill Place, Canary Wharf, London, E14 5HJ. DoB: January 1952, British

Eric Neil Lambert Director. Address: State Street Bank & Trust Company, One Canada Square, Canary Wharf, London, E14 5AF. DoB: May 1952, British

Michael Stephen Walsh Director. Address: State Street Bank & Trust Company, One Canada Square, Canary Wharf, London, E14 5AF. DoB: December 1955, Irish

Ian Robert Sinclair Director. Address: State Street Bank & Trust Company, One Canada Square, Canary Wharf, London, E14 5AF. DoB: November 1966, British

Patricia Ann Wallace Director. Address: State Street Bank & Trust Company, 1 Canada Square, Canary Wharf, London, E14 5AF. DoB: March 1947, British/American

John Corcoran Director. Address: State Street Bank And Trust Company, One Canada Square Canary Wharf, London, E14 5AF. DoB: April 1965, Usa

Peter O'neill Director. Address: 1 Canada Square, Canary Wharf, London, E14 5AF. DoB: June 1958, British

Kathleen Cuocolo Director. Address: State Street Bank & Trust Co, 1 Canada Square, Canary Wharf, London, E14 5AF. DoB: February 1952, American

Jeff Conway Director. Address: State Street Bank & Trust Company, One Canada Square, Canary Wharf, London, E14 5AF. DoB: August 1965, American

Michael William Gregson Director. Address: 38 Inverleith Place, Edinburgh, Midlothian, EH3 5QB. DoB: January 1952, British

John Edward Donohoe Director. Address: 54 Highfield Road, Rathgar, Dublin, Republic Of Ireland. DoB: August 1966, Irish

Alan Scott Findlay Director. Address: 17 Coylton Road, Newlands, Glasgow, G43 2TA. DoB: February 1967, British

Peter James Adams Director. Address: State Street Bank & Trust Company, 1 Canada Square, Canary Wharf, London, E14 5AF. DoB: January 1959, British

Adam Paul Rutherford Secretary. Address: Oak Close, Harlington, Dunstable, Bedfordshire, LU5 6PP. DoB: n\a, British

Juergen Marziniak Director. Address: Kelkheimer Street 23a, D658d12 Bad Soden, Germany. DoB: October 1946, German

Terence Hugh Mccaughey Director. Address: 145 Rivermead Court, Ranelagh Gardens, London, SW6 3SE. DoB: November 1948, British

Brian Ronald Cook Director. Address: 19 Hither Chantlers, Langton Green, Tunbridge Wells, Kent, TN3 0BL. DoB: October 1943, British

Paul Peter Mcnaughton Director. Address: 11 Charlesworth House, 48 Stanhope Gardens, South Kesington, London, SW7 5RD. DoB: November 1952, Irish

John Graham Tudor Director. Address: 69 Half Moon Lane, London, SE24 9JX. DoB: April 1949, British

Giles Sebastian Clark Secretary. Address: 20 Barton Road, London, W14 9HD. DoB: March 1959, British

Joseph Crosbie Ross Director. Address: 20 Churchill Place, Canary Wharf, London, E14 5HJ. DoB: January 1956, British

Colin John Wood Director. Address: 136 Craigleith Road, Edinburgh, EH4 2EQ. DoB: n\a, British

Ian Anthony Pellow Secretary. Address: 6 Meadowside, Tilehurst, Reading, Berkshire, RG31 5QE. DoB: December 1957, British

William Thomas Director. Address: Four Winchester Road, Summit, New Jersey, 07901, U.S.A.. DoB: September 1958, U.S.

M Stephen Soltis Director. Address: 10 Country Meadow Drive, Colts Neck, New Jersey, 07722, U.S.A.. DoB: March 1943, U.S. Citizen

Eric Nial Lambert Director. Address: 17 Buckstone Lea, Edinburgh, EH10 6XE. DoB: August 1952, British

Alexa Hamilton Henderson Director. Address: 50 Murrayfield Avenue, Edinburgh, EH12 6AY. DoB: February 1961, British

Miles Morrison Director. Address: 12 Strachan Road, Edinburgh, EH4 3RF. DoB: August 1953, British

Ian Walker Stephenson Director. Address: 53 Balgreen Road, Edinburgh, EH12 5TY. DoB: May 1961, British

Charles Francis Kiley Director. Address: 1042 Ledgewood Road, Mountainside, New Jersey 07092, Usa. DoB: April 1946, British

John Haddow Director. Address: Sunny Den House, Aytounhill Newburgh, Cupar, Fife, KY14 6JH. DoB: June 1952, British

Colin John Kay Director. Address: 10 Stoneyflatts Park, South Queensferry, West Lothian, EH30 9YL. DoB: June 1959, British

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

Ian Mclaren Roy Director. Address: 53 St Albans Road, Edinburgh, EH9 2LS. DoB: July 1950, British

Douglas John Paton Brown Director. Address: 15 Wester Coates Terrace, Edinburgh, EH12 5LR. DoB: July 1955, British

Christopher Ronald Boston Director. Address: 9 Clark Road, Edinburgh, EH5 3BD. DoB: January 1955, British

Carole Fairlie Director. Address: Sunnt Den House Ayton Hill, Cupar, Fife, KY14 6HJ. DoB: April 1960, British

Catherine Linda Walker Director. Address: 18 Fettes Row, Edinburgh, Midlothian, EH3 6RH. DoB: October 1953, British

Owen Rae Scott Director. Address: 29 Dick Place, Edinburgh, EH9 2JH. DoB: July 1946, British

Patrick John Burnet Director. Address: The Hummel Hummel Road, Gullane, East Lothian, EH31 2BG. DoB: July 1939, British

Peter Warrington Director. Address: 5 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP. DoB: May 1943, British

John Christopher James Williams Director. Address: 6 Inveralmond Drive, Edinburgh, Midlothian, EH4 6JX. DoB: January 1948, British

Gordon Mackay Bagot Director. Address: 5 Back Dean, Ravelston Terrace, Edinburgh, Midlothian, EH4 3UA. DoB: July 1945, British

Ian Wilson Angus Director. Address: 102 Crosswood Crescent, Balerno, Midlothian, EH14 7HS. DoB: September 1943, British

Patrick Pearce Harkin Director. Address: 3 Oswald Court, Edinburgh, EH9 2HY. DoB: January 1943, British

Dugald Mcmillan Eadie Director. Address: Millfield, 7 Spylaw Park, Edinburgh, EH13 0LP. DoB: October 1944, British

John George Lockie Hogg Director. Address: Cottagefield, Gamekeepers Road, Edinburgh, Midlothian, EH4 6LR. DoB: May 1947, American

Stewart Ainslie Crawford Director. Address: 15 Winton Terrace, Edinburgh, Midlothian, EH10 7AP. DoB: July 1948, British

James Watters Director. Address: 10 Stanley Road, Edinburgh, Midlothian, EH6 4SJ. DoB: January 1951, British

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

Jobs in State Street Gs Performance Services Plc vacancies. Career and practice on State Street Gs Performance Services Plc. Working and traineeship

Manager. From GBP 2700

Director. From GBP 6600

Electrician. From GBP 1800

Controller. From GBP 2700

Driver. From GBP 2300

Package Manager. From GBP 1700

Tester. From GBP 3900

Fabricator. From GBP 2500

Package Manager. From GBP 1900

Responds for State Street Gs Performance Services Plc on FaceBook

Read more comments for State Street Gs Performance Services Plc. Leave a respond State Street Gs Performance Services Plc in social networks. State Street Gs Performance Services Plc on Facebook and Google+, LinkedIn, MySpace

Address State Street Gs Performance Services Plc on google map

State Street Gs Performance Services Plc has been on the market for at least 32 years. Registered with number SC088378 in the year 1984-06-08, it is registered at 525 Ferry Road, Granton EH5 2AW. The company now known as State Street Gs Performance Services Plc was known under the name The World Markets Public until 2016-04-05 when the business name was replaced. The firm Standard Industrial Classification Code is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. The latest records were filed up to 2015-12-31 and the latest annual return was submitted on 2015-06-30. It has been thirty two years for State Street Gs Performance Services Plc in this field, it is constantly pushing forward and is an example for it's competition.

At the moment, the directors enumerated by the following firm include: Rosemary Tiller given the job almost one year ago, Graeme Stark given the job in 2011 in September and Jeanette Anne Patrizio given the job ten years ago. To increase its productivity, since October 2014 the firm has been implementing the ideas of Michael William Gregson, who's been in charge of ensuring efficient administration of this company.