Pgim Limited

All UK companiesFinancial and insurance activitiesPgim Limited

Financial intermediation not elsewhere classified

Pgim Limited contacts: address, phone, fax, email, website, shedule

Address: Grand Buildings, 1-3 Strand Trafalgar Square WC2N 5HR London

Phone: +44-1252 8193847

Fax: +44-1252 8193847

Email: n\a

Website:

Shedule:

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

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

Registration data Pgim Limited

Register date: 1999-07-14

Register number: 03809039

Type of company: Private Limited Company

Get full report form global database UK for Pgim Limited

Owner, director, manager of Pgim Limited

Heather Carol Day Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: March 1975, British

Andrew John Macland Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: October 1970, British

Marie Fioramonti Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: March 1961, American

Raimondo Amabile Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: December 1969, Italian

Steven Saperstein Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: October 1961, American

James Sullivan Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: September 1959, American

Jonathan Butler Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: June 1971, British

Stephen John Davies Secretary. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: n\a, British

Denis Chatterton Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: July 1956, British

Philip Mathew Barrett Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: May 1968, British

Andrew Henryk Radkiewicz Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: August 1966, British

Eric Bernard Adler Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: August 1968, French

Florian Esters Director. Address: Guardini Str. 131, Munich, 81375, FOREIGN, Germany. DoB: December 1966, German

Benjamin Silas St John Penaliggon Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: March 1964, British

Steve Saperstein Director. Address: 18 Linvale Lane, Bridgewater, 08807 New Jersey, FOREIGN, Usa. DoB: April 1961, America

Robert Michael Falzon Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: April 1959, American

Joanne Louise Bagshaw Secretary. Address: Flat 2, 44 Eardley Road, Sevenoaks, Kent, TN13 1XT. DoB: n\a, British

Kaushik Muljibhai Shah Director. Address: Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR. DoB: January 1957, British

Anne Victoria Mary Warrack Secretary. Address: The Maltings Vicarage Lane, Ugley, Bishops Stortford, Hertfordshire, CM22 6HU. DoB: n\a, British

Jonathan Ottley Short Director. Address: 18 Highbury Terrace, London, N5 1UP. DoB: July 1961, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

William Nigel Henry Jones Secretary. Address: Elphicks Barn Water Lane, Hunton, Kent, ME15 0SG. DoB: n\a, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jonathan Martin Austen Director. Address: Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: June 1956, British

Ian Edward Baker Director. Address: 14 Bunbury Way, Longdown Lane South, Epsom Downs, Surrey, KT17 4JP. DoB: February 1961, British

Richard Stephen Mully Director. Address: 5d Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ. DoB: July 1961, British

Jeffrey Danker Director. Address: 39 Portland Road, London, W11 4LH. DoB: August 1955, American

Jobs in Pgim Limited vacancies. Career and practice on Pgim Limited. Working and traineeship

Package Manager. From GBP 2500

Helpdesk. From GBP 1400

Administrator. From GBP 2500

Electrical Supervisor. From GBP 1700

Manager. From GBP 2800

Electrical Supervisor. From GBP 2200

Responds for Pgim Limited on FaceBook

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

Address Pgim Limited on google map

Other similar UK companies as Pgim Limited: Tmc Bespoke Joinery Limited | Motor Supplies Limited | Op Drill Ltd | Faith Technical Services Ltd | Willow Blinds Limited

This enterprise called Pgim has been registered on Wed, 14th Jul 1999 as a PLC. This enterprise office can be contacted at London on Grand Buildings, 1-3 Strand, Trafalgar Square. If you want to get in touch with this firm by mail, its zip code is WC2N 5HR. It's reg. no. for Pgim Limited is 03809039. Up till now Pgim Limited switched it’s listed name three times. Up to Mon, 4th Jan 2016 the company used the name Pramerica Investment Management. Later on the company used the name Pramerica Regulated Business which was used up till Mon, 4th Jan 2016 then the currently used name was adopted. This enterprise SIC code is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. 2015/12/31 is the last time when account status updates were filed. Seventeen years of competing in this field comes to full flow with Pgim Ltd as they managed to keep their clients satisfied through all the years.

Heather Carol Day, Andrew John Macland, Marie Fioramonti and 6 other directors who might be found below are listed as firm's directors and have been doing everything they can to help the company for almost one year. In addition, the director's assignments are helped by a secretary - Stephen John Davies, from who joined this specific company in 2007.