Legacy Renewal Company Limited

All UK companiesFinancial and insurance activitiesLegacy Renewal Company Limited

Other activities auxiliary to insurance and pension funding

Legacy Renewal Company Limited contacts: address, phone, fax, email, website, shedule

Address: Bank Of Scotland The Mound EH1 1YZ Edinburgh

Phone: +44-1357 3499938

Fax: +44-1357 3499938

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Legacy Renewal Company Limited"? - send email to us!

Legacy Renewal Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Legacy Renewal Company Limited.

Registration data Legacy Renewal Company Limited

Register date: 1989-11-03

Register number: SC121126

Type of company: Private Limited Company

Get full report form global database UK for Legacy Renewal Company Limited

Owner, director, manager of Legacy Renewal Company Limited

Ronald Frank Cameron Taylor Director. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: July 1966, British

James Masson Black Director. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: July 1964, British

Richard Andrew Jones Director. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: July 1972, British

Karen Joanne Mckay Secretary. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB:

Andrew Mark Parsons Director. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: January 1965, British

Simon Massey Director. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB: February 1964, British

Neil Lindsay Nicholson Machray Director. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: August 1969, British

Robert William Fletcher Director. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, Scotland. DoB: June 1964, British

Nicholas Goodwin Frankland Director. Address: Lower Langwith, Collingham, Near Wetherby, West Yorkshire, LS22 5BX. DoB: September 1971, British

John Warbuton Director. Address: Blackwall Rise, Sowerby Bridge, Halifax, West Yorkshire, HX6 2UJ. DoB: April 1959, British

Alex Harrison Director. Address: Orchard House St Ann's Hill, 81 St Ann's Lane, Leeds, West Yorkshire, LS4 2SG. DoB: October 1966, British

Joanne Dawson Director. Address: 13 South Park Road, Harrogate, North Yorkshire, HG1 5QU. DoB: May 1962, British

Graham Alistair Horn Director. Address: 6 Rutland Road, Harrogate, North Yorkshire, HG1 2PY. DoB: December 1959, British

David Stephen Vallery Director. Address: 3 Ashfield House, Weston Lane, Otley, West Yorkshire, LS21 2HQ. DoB: March 1968, British

John Michael Butler Secretary. Address: 27 Headingley Mews, St John's, Wakefield, West Yorkshire, WF1 3AB. DoB:

Keith William Abercromby Director. Address: Somerleaze House, Wookey, Wells, Somerset, BA5 1JU. DoB: March 1964, British

Richard George Myers Director. Address: Sycamore House, Angram, York, YO23 3PA. DoB: February 1957, British

Robert Keith Moorhouse Secretary. Address: 30 Rosehill Avenue, Mosborough, Sheffield, S20 5PP. DoB: n\a, British

Andrew Betchley Director. Address: 69 Ravelston Dykes Road, Edinburgh, EH4 3NU. DoB: October 1952, British

David James Sparling Director. Address: 47 Park Road, Willaston, Cheshire, CW5 6PN. DoB: September 1947, British

Helen Mary Lakin Secretary. Address: Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, Clwyd, LL11 5YN. DoB: April 1961, British

Raymond John Hildreth Milne Director. Address: Laurel Bank, 3 Hungerford Road Edgerton, Huddersfield, West Yorkshire, HD3 3AL. DoB: November 1959, British

Gordon Matthew Clark Director. Address: 25 Cammo Gardens, Edinburgh, Midlothian, EH4 8ER. DoB: August 1946, British

Gordon Shaw Smith Director. Address: 16 Strathalmond Road, Edinburgh, EH4 8AF. DoB: September 1948, British

Helena Mary Mackay Director. Address: 24 Hailes Gardens, Edinburgh, Midlothian, EH13 0JL. DoB: August 1943, British

Christopher Allardice Shearer Director. Address: 33d Maidencraig Crescent, Edinburgh, Midlothian, EH4 2BH. DoB: August 1956, British

Lady Susan Ilene Rice Director. Address: Chanonry Lodge, 13 Chanonry, Aberdeen, Aberdeenshire, AB24 1RP. DoB: March 1946, American

Stewart Mccallum Director. Address: 10 Waulkmill Drive, Penicuik, Midlothian, EH26 8LA. DoB: August 1946, British

Robert Sincalir Harley Director. Address: 12 Riselaw Crescent, Edinburgh, EH10 6HL. DoB: July 1951, British

Iain William St Clair Scott Director. Address: 22 Bramdean Rise, Edinburgh, Midlothian, EH10 6JR. DoB: May 1946, British

Lysanne Jane Warren Black Secretary. Address: 6 Belgrave Crescent, Edinburgh, EH4 3AQ. DoB: n\a, British

John Stewart Hunter Secretary. Address: 27 Queens Crescent, Edinburgh, EH9 2BA. DoB: March 1948, British

John William Donald Director. Address: 42 Liggars Place, Dunfermline, Fife, KY12 7XZ. DoB: September 1944, British

Thomas Borthwick Director. Address: 26 Barnton Park Avenue, Edinburgh, Midlothian, EH4 6ES. DoB: August 1946, British

Karen Margaret Bothwell Secretary. Address: 25 Belford Gardens, Edinburgh, Midlothian, EH4 3EP. DoB: August 1962, British

Robert Watt Macnab Director. Address: Arkleston 9 Greenlaw Grove, Milton Bridge, Penicuik, Midlothian, EH26 0RF. DoB: March 1941, British

John David Currie Director. Address: 1a Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE. DoB: April 1946, British

Hugh Kenneth Young Director. Address: 30 Braid Hills Road, Edinburgh, EH10 6HY. DoB: May 1936, British

Colin Mcgregor Robertson Director. Address: 49 Gordon Road, Edinburgh, Midlothian, EH12 6LX. DoB: May 1940, British

Alistair Ian Macrae Secretary. Address: 55 Connaught Place, Edinburgh, Midlothian, EH6 4RN. DoB:

Alasdair Dewar Macdonald Director. Address: 1 Blackford Road, Edinburgh, Midlothian, EH9 2DT. DoB: April 1936, British

Jobs in Legacy Renewal Company Limited vacancies. Career and practice on Legacy Renewal Company Limited. Working and traineeship

Controller. From GBP 2900

Carpenter. From GBP 1900

Other personal. From GBP 1200

Cleaner. From GBP 1000

Fabricator. From GBP 2200

Controller. From GBP 2000

Plumber. From GBP 1600

Helpdesk. From GBP 1200

Welder. From GBP 1800

Responds for Legacy Renewal Company Limited on FaceBook

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

Address Legacy Renewal Company Limited on google map

Other similar UK companies as Legacy Renewal Company Limited: Imw Pharma Limited | Kent Fine Foods Ltd | Wootton Construction Uk Limited | Gadgetempire.com Limited | Eurolink Corp Int Ltd

Legacy Renewal Company Limited can be reached at Edinburgh at Bank Of Scotland. You can search for this business by the zip code - EH1 1YZ. The company has been in business on the UK market for twenty seven years. The company is registered under the number SC121126 and company's up-to-data status is active. The registered name of this business was replaced in the year 2012 to Legacy Renewal Company Limited. The company previous registered name was Bank Of Scotland Independent Financial Advisers. The company Standard Industrial Classification Code is 66290 , that means Other activities auxiliary to insurance and pension funding. 2015-12-31 is the last time the company accounts were filed. From the moment it debuted in this field 27 years ago, the firm managed to sustain its great level of prosperity.

There seems to be a number of three directors controlling this company right now, including Ronald Frank Cameron Taylor, James Masson Black and Richard Andrew Jones who have been executing the directors tasks since 2014. Additionally, the director's duties are constantly helped by a secretary - Karen Joanne Mckay, from who was hired by this company on 2009-10-16.