Santander Uk Plc

All UK companiesFinancial and insurance activitiesSantander Uk Plc

Banks

Other business support service activities not elsewhere classified

Santander Uk Plc contacts: address, phone, fax, email, website, shedule

Address: 2 Triton Square Regent's Place NW1 3AN London

Phone: +44-1267 7795593

Fax: +44-1267 7795593

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Santander Uk Plc"? - send email to us!

Santander Uk Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Santander Uk Plc.

Registration data Santander Uk Plc

Register date: 1988-09-12

Register number: 02294747

Type of company: Public Limited Company

Get full report form global database UK for Santander Uk Plc

Owner, director, manager of Santander Uk Plc

Annemarie Verna Florence Durbin Director. Address: Triton Square, Regents Place, London, NW1 3AN, England. DoB: October 1963, Dual British And New Zeland

Edward Joseph Giera Director. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: November 1962, American

Genevieve Helen Shore Director. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: May 1969, British

Christopher Philip Jones Director. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: April 1956, British

Baroness Shriti Vinodkant Vadera Director. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: June 1962, British

Shaun Patrick Coles Secretary. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB:

Nathan Mark Bostock Director. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: October 1960, British

Manuel Soto Serrano Director. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: March 1940, Spanish

Alain Henri Dromer Director. Address: Triton Square, London, NW1 3AN. DoB: May 1954, French

Jonathan Scott Wheway Director. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: August 1966, British

Bruce Neil Carnegie-brown Director. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: December 1959, British

Ana Patricia Botin-sanz De Sautuola Y O'she Director. Address: Triton Square, Regents Place, London, NW1 3AN. DoB: October 1960, Spanish

Jose Maria Fuster Van Bendegem Director. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: November 1958, British

Juan Rodriguez Inciarte Director. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: June 1952, British

Michael Lester Amato Director. Address: Triton Square, Regents Place, London, NW1 3AN. DoB: October 1956, American

Antonio Escamez Torres Director. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: August 1951, Spanish

Stephen Edward Jones Director. Address: Triton Square, Regents Place, London, NW1 3AN. DoB: July 1964, British

Stephen James Pateman Director. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: September 1963, British

Jose Maria Nus Director. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: December 1950, Spanish

Juan Colombas Calafat Director. Address: 2 Triton Square, Regents Place, London, NW1 3AN. DoB: July 1962, Spanish

Antonio Lorenzo Director. Address: 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: August 1968, Spanish

David Jonathan Bennett Director. Address: 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: March 1962, British

Roy Drysdale Brown Director. Address: 2 Triton Square, Regents Place, London, NW1 3AN. DoB: December 1946, British

Jane Victoria Barker Director. Address: 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: November 1949, British

Alison Jane Brittain Director. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: February 1965, British

Miguel Campos Pereira Braganca Director. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: June 1966, Portuguese

Rosemary Prudence Thorne Director. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: February 1952, British

Jorge Moran Director. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: August 1964, Spanish

Richard Graeme Barclay Hardie Director. Address: 7 Craighall Gardens, Edinburgh, EH6 4RH. DoB: August 1961, Scottish

Nathan Mark Bostock Director. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: October 1960, British

Andrew Henry Longhurst Director. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: August 1939, British

Antonio Mota De Sousa Horta-osorio Director. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: January 1964, Portuguese

Jose Maria Carballo Cotanda Director. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: April 1944, Spanish

Francisco Gomez Roldan Director. Address: Flat 80h, 78-81 Eaton Square, London, SW1W 9AP. DoB: July 1953, Spanish

Dr Gerard Martin Murphy Director. Address: 11 Ellerton House, 11 Bryanston Square, London, W1H 2FF. DoB: November 1955, Irish Uk

Geoffrey Ian Cooper Director. Address: 4 Poltimore Road, Guildford, Surrey, GU2 5PX. DoB: March 1954, British

Philip Andrew Ramsell Secretary. Address: Manor Farmhouse, Risborough Road, Kingsey, Buckinghamshire, HP17 8LU. DoB: June 1959, British

Alan Stephen Wyatt Director. Address: Flat 1m Portman Mansions, Chiltern Street, London, W1U 5AJ. DoB: July 1949, British

Doctor Angus James Porter Director. Address: The Nineteenth, Treadaway Hill, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9PD. DoB: June 1957, British

Priscilla Audrey Vacassin Director. Address: Orchard House, Great Austins, Farnham, Surrey, GU9 8JQ. DoB: April 1957, British

Karen Mary Fortunato Secretary. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: June 1964, British

Luqman Philip Vasa Arnold Director. Address: 8 Queen Anne's Gate, London, SW1H 9AA. DoB: April 1950, British

Stephen Alan Michael Hester Director. Address: 3 Ilchester Place, London, W14 8AA. DoB: December 1960, British

Norman Wilkes Secretary. Address: Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UQ. DoB: July 1948, British

Gwyn Malkin Secretary. Address: The Cross, 1 Winslow Road, Nash, Buckinghamshire, MK17 0EW. DoB:

Lord Terence Burns Director. Address: 2 Triton Square, Regents Place, London, NW1 3AN. DoB: March 1944, British

Vittorio Radice Director. Address: 17a Belsize Lane, London, NW3 5AD. DoB: April 1957, Italian

Yasmin Jetha Director. Address: 14 Silverthorn Drive, Hemel Hempstead, Hertfordshire, HP3 8BU. DoB: May 1952, British

Lord David Anthony Currie Director. Address: 501 Zinc House, 19-25 Cowcross Street, London, EC1M 6DH. DoB: December 1946, British

Richard Michael Hayden Director. Address: 17 Kensington Park Gardens, London, W11 3HD. DoB: July 1945, British

John King Director. Address: 5 St Mellion Drive, Great Denham Village, Biddenham, Bedford, MK40 4BF. DoB: January 1946, British

Malcolm John Millington Director. Address: Hayden Barn Cottage, Hayden Lane,, Warnford, Hampshire, SO32 3LF. DoB: February 1951, British

Leon Robert Allen Director. Address: 5 Tenby Mansions, Nottingham Street, London, W1U 5ER. DoB: April 1939, American

Mark Andrew Pain Director. Address: 38 Cuckoo Hill Road, Pinner, London, HA5 1AY. DoB: June 1961, British

Ian Kinsman Treacy Director. Address: Dry Sandford Old School, 195 Cothill Road Dry Sandford, Abingdon, Oxfordshire, OX13 6JW. DoB: October 1944, British

Lord Charles Geoffrey Nicholas Shuttleworth Director. Address: Leck Hall, Carnforth, Lancashire, LA6 2JF. DoB: August 1948, British

Alastair David Lyons Director. Address: Tolhurst Barn, Birchetts Green Lane, Ticehurst, East Sussex, TN5 7LJ. DoB: October 1953, British

Timothy Charles William Ingram Director. Address: 6 Ranelagh Avenue, London, SW6 3PJ. DoB: June 1947, British

Keith Spencer Woodley Director. Address: Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN. DoB: October 1939, British

Andrew Howard Pople Director. Address: Deaconsfield 5 High Elms, Harpenden, Hertfordshire, AL5 2JU. DoB: November 1957, British

Sir Peter James Ogden Director. Address: The Island Of Jethou, PO BOX 5, Guernsey, Channel Islands, GY1 4AB. DoB: May 1947, British

Robert Frank Knighton Director. Address: 26 The Green, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3BE. DoB: November 1946, British

David Gareth Jones Director. Address: Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, Surrey, RH5 4QQ. DoB: November 1948, British

Ian Harley Director. Address: 28 Kingswood Way, Selsdon, South Croydon, Surrey, CR2 8QP. DoB: April 1950, British

Charles Gerard Toner Director. Address: Ashley, 42 London Road, Berkhamsted, Hertfordshire, HP4 2NE. DoB: January 1942, British

Sir Terence Michael Heiser Director. Address: 6 Brantwood Road, London, SE24 0DJ. DoB: May 1932, British

Mair Barnes Director. Address: Ashe Ingen Court, Bridstow, Ross On Wye, Herefordshire, HR9 6QA. DoB: December 1944, British

Ian Kinsman Treacy Secretary. Address: Dry Sandford Old School, 195 Cothill Road Dry Sandford, Abingdon, Oxfordshire, OX13 6JW. DoB: October 1944, British

The Honourable Sara Antoinette Frances Sibell Morrison Director. Address: 16 Groom Place, London, SW1X 7BA. DoB: August 1934, British

Lord James Hugh Cecil Rockley Director. Address: 25d Thorney Crescent, London, SW11 3TR. DoB: April 1934, British

Martin Edge Llowarch Director. Address: Brin Cliff Edge 112 Casterton Road, Stamford, Lincolnshire, PE9 2UB. DoB: December 1935, British

Richard John Baglin Director. Address: 2 Feathers Place, Greenwich, London, SE10 9NE. DoB: October 1942, British

John Bayliss Director. Address: The Penthouse, 9 Clevedon House Holmbury Park, Bromley, Kent, BR1 2WG. DoB: January 1934, British

John Marshall Fry Director. Address: Clonmel, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP. DoB: March 1936, British

James Allan Denholm Director. Address: Greencroft 19 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ. DoB: September 1936, British

Peter Anthony Davis Director. Address: 29 Arthur Road, Wimbledon, London, SW19 7DN. DoB: October 1941, British

Frederick Patrick Director. Address: Monkdyke Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DD. DoB: February 1943, British

Peter Gibbs Birch Director. Address: Bibury 24 Broad High Way, Cobham, Surrey, KT11 2RP. DoB: December 1937, British

James Lane Tuckey Director. Address: 95 Elgin Crescent, London, W11 2JF. DoB: August 1946, British

James Michael Tyrrell Director. Address: Treetops Aldworth Road, Upper Basildon, Reading, Berkshire, RG8 8NH. DoB: March 1941, British

Charles Nigel Villiers Director. Address: 8 Sutherland Street, London, SW1V 4LB. DoB: January 1941, British

Lord Christopher Samuel Tugendhat Director. Address: 35 Westbourne Park Road, London, W2 5QD. DoB: February 1937, British

Jobs in Santander Uk Plc vacancies. Career and practice on Santander Uk Plc. Working and traineeship

Tester. From GBP 3300

Tester. From GBP 3000

Welder. From GBP 1500

Driver. From GBP 2100

Other personal. From GBP 1100

Manager. From GBP 3200

Tester. From GBP 2400

Package Manager. From GBP 2500

Responds for Santander Uk Plc on FaceBook

Read more comments for Santander Uk Plc. Leave a respond Santander Uk Plc in social networks. Santander Uk Plc on Facebook and Google+, LinkedIn, MySpace

Address Santander Uk Plc on google map

Other similar UK companies as Santander Uk Plc: Bl Precision Ltd | Sealand Engineering (keighley) Limited | 4 You Clothing Ltd | Aa Anti Corrosion Ltd | Park Valley Dyers Limited

Santander Uk PLC came into being in 1988 as company enlisted under the no 02294747, located at NW1 3AN London at 2 Triton Square. This firm has been expanding for 28 years and its official state is active. Since 2010/01/11 Santander Uk Plc is no longer under the name Abbey National PLC. This firm is classified under the NACe and SiC code 64191 which stands for Banks. Santander Uk Plc filed its latest accounts up until Thu, 31st Dec 2015. The business most recent annual return information was submitted on Thu, 31st Mar 2016. It has been twenty eight years for Santander Uk Plc in this line of business, it is doing well and is an example for the competition.

The corporation owns two trademarks, all are still in use. The IPO representative of Santander Uk PLC is Marks & Clerk LLP. The first trademark was submitted in 2014.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 21 transactions from worth at least 500 pounds each, amounting to £19,125 in total. The company also worked with the Dartford Borough Council (4 transactions worth £4,344 in total) and the Barnet London Borough (1 transaction worth £900 in total). Santander Uk PLC was the service provided to the Cornwall Council Council covering the following areas: 57027-respite Care Fees - Private Contractors was also the service provided to the Dartford Borough Council Council covering the following areas: Non Standard Expenditure.

In this particular business, a variety of director's obligations up till now have been done by Annemarie Verna Florence Durbin, Edward Joseph Giera, Genevieve Helen Shore and 10 remaining, listed below. As for these thirteen managers, Jose Maria Fuster Van Bendegem has been employed by the business for the longest period of time, having become a vital addition to Board of Directors since twelve years ago. Additionally, the director's responsibilities are constantly bolstered by a secretary - Shaun Patrick Coles, from who was chosen by this specific business in 2014.