Deutsche Nominees Limited

All UK companiesFinancial and insurance activitiesDeutsche Nominees Limited

Financial intermediation not elsewhere classified

Deutsche Nominees Limited contacts: address, phone, fax, email, website, shedule

Address: 23 Great Winchester Street London EC2P 2AX Non-geographic

Phone: +44-1463 1456756

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

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

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

Registration data Deutsche Nominees Limited

Register date: 1935-02-02

Register number: 00296842

Type of company: Private Limited Company

Get full report form global database UK for Deutsche Nominees Limited

Owner, director, manager of Deutsche Nominees Limited

Andrew William Bartlett Director. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: n\a, British

Joanne Louise Bagshaw Secretary. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: n\a, British

Mark Headings Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: August 1967, British

Zoe Victoria Whatmore Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: August 1971, British

Stuart William Clark Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: December 1969, British

Andrew Cooper Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: March 1973, British

Vaughn Eric Harman Director. Address: 30 Cambridge Road, Teddington, Middlesex, TW11 8DR. DoB: January 1959, British

Adrian Brettell Dyke Secretary. Address: 70 Gibson Square, London, N1 0RA. DoB: n\a, British

Paul John Clapham Director. Address: Roundwell 7 Typhoon Road, West Malling, Kent, ME19 4TJ. DoB: May 1973, British

Zac Brian Fortune Director. Address: Gallandes Shere Lane, Shere, Surrey, GU5 9HS. DoB: April 1971, British

Mark Robert Morris Director. Address: 26 Paget Drive, Billericay, Essex, CM12 0YX. DoB: June 1963, British

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

Andrew William Bartlett Secretary. Address: 22 Arlington Avenue, London, N1 7AX. DoB: n\a, British

Helen Estelle Green Secretary. Address: Flat 7 Antilles Bay Apt, Lawn House Close Isle Of Dogs, London, E14 9YG. DoB:

Paul Alexander Cummins Director. Address: 81 Calton Avenue, London, SE21 7DF. DoB: February 1960, British

Rowena Jane Carr Director. Address: Flat 2, 8 The Paragon, London, SE3 0NY. DoB: September 1956, British

John William Bishop Director. Address: Beeston, Cassiobury Drive, Watford, Hertfordshire, WD1 3AG. DoB: April 1938, British

Anthony Vincent Stitt Director. Address: 257 Goldhurst Terrace, South Hampstead, London, NW6 3EP. DoB: April 1947, British

David George Penfold Director. Address: Porthallow, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 2RQ. DoB: July 1955, British

Robert John Dowsett Director. Address: 6 Gayton Crescent, London, NW3 1TT. DoB: February 1954, British

Anthony Christopher Whitter Secretary. Address: Flat A, 1a Vanbrugh Hill, London, SE3 7UE. DoB:

Stephen Richard Page Secretary. Address: 21 Davenport Road, Albany Park, Sidcup, Kent, DA14 4PN. DoB: March 1960, British

Jobs in Deutsche Nominees Limited vacancies. Career and practice on Deutsche Nominees Limited. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Deutsche Nominees Limited on FaceBook

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

Address Deutsche Nominees Limited on google map

Other similar UK companies as Deutsche Nominees Limited: Kerb-konus-vertriebs-gmbh | Shahul Traders Ltd | 17 Accounting Services Limited | Rehoboth Assets Limited | Snowsun Travel Limited

The company referred to as Deutsche Nominees has been established on 1935-02-02 as a Private Limited Company. The company headquarters could be found at Non-geographic on 23 Great Winchester Street, London. Should you need to get in touch with the firm by mail, the postal code is EC2P 2AX. It's company registration number for Deutsche Nominees Limited is 00296842. The name of the company was changed in the year 1998 to Deutsche Nominees Limited. The company previous registered name was Morgan Grenfell Nominees. The company Standard Industrial Classification Code is 64999 and has the NACE code: Financial intermediation not elsewhere classified. Deutsche Nominees Ltd reported its latest accounts for the period up to 2014-12-31. The company's most recent annual return was submitted on 2016-01-31. Deutsche Nominees Ltd is an ideal example that a well prospering business can last for over eighty one years and continually achieve great success.

Taking into consideration this enterprise's magnitude, it was unavoidable to hire other company leaders: Andrew William Bartlett and Mark Headings who have been participating in joint efforts for nine years to fulfil their statutory duties for this firm. To maximise its growth, since 2006 the firm has been implementing the ideas of Joanne Louise Bagshaw, who has been looking into ensuring that the Board's meetings are effectively organised.