Xerox Pensions Limited

All UK companiesFinancial and insurance activitiesXerox Pensions Limited

Pension funding

Xerox Pensions Limited contacts: address, phone, fax, email, website, shedule

Address: Bridge House Oxford Road UB8 1HS Uxbridge

Phone: +44-1394 4355224

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Xerox Pensions Limited"? - send email to us!

Xerox Pensions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Xerox Pensions Limited.

Registration data Xerox Pensions Limited

Register date: 1971-06-30

Register number: 01016275

Type of company: Private Limited Company

Get full report form global database UK for Xerox Pensions Limited

Owner, director, manager of Xerox Pensions Limited

Carol Ann Mcfate Director. Address: Oxford Road, Uxbridge, Middlesex, UB8 1HS, England. DoB: March 1953, American

Gordon John William Prynne Director. Address: Xerox Pensions Limited, Riverview, Oxford Road, Uxbridge, Middlesex, Great Britain. DoB: September 1950, British

Sarah Jane Bradstock Director. Address: Oxford Road, Uxbridge, Middlesex, UB8 1HS, England. DoB: November 1973, British

Lewis William Stringfellow Director. Address: Oxford Road, Uxbridge, Middlesex, UB8 1HS, England. DoB: June 1951, British

Peter Michael Romaine Director. Address: Oxford Road, Uxbridge, Middlesex, UB8 1HS, England. DoB: April 1965, British

Clara Olayinka Johnson Secretary. Address: Oxford Road, Uxbridge, Middlesex, UB8 1HS, England. DoB:

Jacqueline Dove Director. Address: Oxford Road, Uxbridge, Middlesex, UB8 1HS, England. DoB: December 1968, British

Dr Robert Hugh Thomas Director. Address: Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS. DoB: October 1961, British

Paul Terence Hopkins Secretary. Address: 21 The Burlings, Ascot, Berkshire, SL5 8BY. DoB:

Patricia Louise Fisher Director. Address: Oxford Road, Uxbridge, Middlesex, UB8 1HS, England. DoB: June 1959, British

Darren James Hooker Director. Address: 4 Oakfield Close, Off Evelyn Avenue, Ruislip, Middlesex, HA4 8AZ. DoB: March 1966, British

Toby John Pettinger Director. Address: 28 Crown Street, Harrow, Middlesex, HA2 0HR. DoB: July 1975, British

Rhonda Lynn Seegal Director. Address: 40 Birchall Drive, Scarsdale, New York 10583, Usa. DoB: May 1950, American

Christopher John Pinney Director. Address: Lyndale, Wayside Chipperfield, Watford, Hertfordshire, WD4 9JL. DoB: February 1946, British

David Sheridan Visick Director. Address: 125 Bearton Road, Hitchin, Hertfordshire, SG5 1UE. DoB: May 1955, British

Jonathan Richard Manders Director. Address: 9 Bury Lane, Cadicote, Hitchin, Hertfordshire, SG4 8XX. DoB: December 1953, British

Thomas Philip Corne Director. Address: Rivergate, Islet Road, Maidenhead, Berkshire, SL6 8LD. DoB: December 1955, British

Hazel Anne Maynard Director. Address: 79 Fishers Green Road, Stevenage, Hertfordshire, SG1 2PP. DoB: July 1949, British

Lucy Franziska Kilroy Director. Address: Bricken, Upperton, Brightwell Baldwin, Watlington, Oxfordshire, OX49 5NY. DoB: August 1971, British

Kevin Melvyn Horrobin Director. Address: Mayfield, Coopers Road, Christchurch, Coleford, Gloucestershire, GL16 7AL. DoB: August 1948, British

Brian Peter Thompson Director. Address: Ivy Cottage, Halton Village, Aylesbury, Buckinghamshire, HP22 5NS. DoB: August 1951, British

Carole Ann Palmer Director. Address: Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS. DoB: March 1956, British

Morag Alison Millar Director. Address: 6 Fearnley Road, Welwyn Garden City, Hertfordshire, AL8 6HW. DoB: January 1969, British

Lewis William Stringfellow Director. Address: 20-24 Temple End, High Wycombe, Buckinghamshire, HP13 5DR. DoB: June 1951, British

Grainne Mcgill Director. Address: Barn Close, Gravel Lane, Warborough, Oxfordshire, OX10 7SD. DoB: March 1962, British

Peter Robin Fyffe Director. Address: Nutmeg, Church Hill Close English Bicknor, Coleford, Gloucestershire, GL16 7PL. DoB: September 1953, British

Elisabeth Barnes Director. Address: 6 Maplewood Gardens, Beaconsfield, Buckinghamshire, HP9 1BU. DoB: March 1956, British

Carole Shephard Director. Address: 1 Hillgrove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BT. DoB: n\a, British

Alan Payne Director. Address: 21 Tottenham Walk, Owlsmoor, Sandhurst, Berkshire, GU47 0YT. DoB: July 1948, British

Rosalind Lucy Flower Director. Address: 2 The Courtyards London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5HQ. DoB: November 1956, British

Raymond William Carney Director. Address: Tollgate Cottage, Lount Road, Osbaston, Nuneaton Warwickshire, CV13 0HL, England. DoB: January 1949, British

Hazel Anne Maynard Director. Address: 79 Fishers Green Road, Stevenage, Hertfordshire, SG1 2PP. DoB: July 1949, British

Ronald Sidney Hitchins Secretary. Address: 10 Highview Court, Eskdale Avenue, Chesham, Buckinghamshire, HP5 3SA. DoB: n\a, British

John Hayward Cook Director. Address: 12 Gun Lane, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PE. DoB: June 1939, British

Terence John Redhead Director. Address: Croft House, Nottingham Road North Heronsgate, Chorleywood, Hertfordshire, WD3 5DB. DoB: December 1947, British

Anthony Michael Phillips Secretary. Address: Lycidas, Doggetts Wood Close, Chalfont St. Giles, Buckinghamshire, HP8 4TL. DoB: n\a, Irish

Bernard Vincent Morris Director. Address: Canberra 24 Andrews Way, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QJ. DoB: September 1944, British

Alan Claude Cryer Director. Address: Stonewold, Gorsley, Ross On Wye, Herefordshire, HR9 7SP. DoB: July 1930, British

Michael Joseph Deane Director. Address: 6 Wesley Place, South Anston, Sheffield, South Yorkshire, S31 7DZ. DoB: August 1940, British

Kenneth John Ford Director. Address: Thimbles Jubilee Cottages, Main Road Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QH. DoB: October 1949, British

Susan Forster Director. Address: 26 Denehurst Gardens, Richmond, Surrey, TW10 5DL. DoB: February 1945, British

Clive Mace Gilchrist Director. Address: Ashleigh Grange Off Chapel Lane, Westhumble, Dorking, Surrey, RH5 6AY. DoB: September 1950, British

Graham Richard Whitaker Director. Address: 44 Valley Road, Cinderford, Gloucestershire, GL14 2PA. DoB: December 1950, British

Stephen Charles Dillon Director. Address: 18 Assheton Road, Beaconsfield, Buckinghamshire, HP9 2NP. DoB: September 1944, British

Peter John Leather Director. Address: Dell Cottage, Layters Way, Gerrards Cross, Buckinghamshire, SL9 7QZ. DoB: April 1945, British

Christopher John Payne Director. Address: 15 Elm Lane, Well End, Bourne End, Buckinghamshire, SL8 5PF. DoB: December 1939, British

Ronald Sidney Hitchins Secretary. Address: 115 Hornhill Road, Maple Cross, Rickmansworth, Hertfordshire, WD3 2TG. DoB: n\a, British

David Harris Secretary. Address: 133 Langtons Meadow, Farnham Common, Slough, Berkshire, SL2 3NS. DoB:

David Thompson Director. Address: Chancing Rye, 26 Water Lane, Cobham, Surrey, KT11 2PB. DoB: January 1932, British

James Leslie Scott Jones Director. Address: Sunny Corner Bloxham Road, Banbury, Oxfordshire, OX16 9LE. DoB: April 1944, British

Dr Frederick Hewitt Director. Address: 93 Fedden Village, Portishead, Bristol, Avon, BS20 8EJ. DoB: June 1941, British

Jobs in Xerox Pensions Limited vacancies. Career and practice on Xerox Pensions Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Xerox Pensions Limited on FaceBook

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

Address Xerox Pensions Limited on google map

Other similar UK companies as Xerox Pensions Limited: 48 - 58 Bahram Road Rtm Company Limited | Redlynch Management Company Limited | Suffolk House Bexhill Limited | Cherry Orchards (ph 1) Management Company Limited | Thorndon Approach Residents Company Limited

Xerox Pensions has been operating on the market for at least 45 years. Established under 01016275, the company is classified as a Private Limited Company. You can contact the headquarters of the firm during office times under the following location: Bridge House Oxford Road, UB8 1HS Uxbridge. The company switched its business name two times. Up till 1997 the company has provided its services under the name of Rank Xerox Pensions but now the company is featured under the name Xerox Pensions Limited. This enterprise Standard Industrial Classification Code is 65300 - Pension funding. Thu, 31st Dec 2015 is the last time company accounts were reported. It's been fourty five years for Xerox Pensions Ltd in the field, it is still strong and is an example for many.

Given this enterprise's magnitude, it was unavoidable to find extra members of the board of directors, namely: Carol Ann Mcfate, Gordon John William Prynne, Sarah Jane Bradstock who have been supporting each other since 2016 to promote the success of this specific company. What is more, the director's tasks are regularly backed by a secretary - Clara Olayinka Johnson, from who was hired by this specific company on 2010-07-31. Another limited company has been appointed as one of the directors of this company: The Law Debenture Pension Trust Corporation P.l.c..