Legacy 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Legacy Renewal Company Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.