Pgim (scots) Limited

All UK companiesFinancial and insurance activitiesPgim (scots) Limited

Activities of financial services holding companies

Pgim (scots) Limited contacts: address, phone, fax, email, website, shedule

Address: 50 Lothian Road Festival Square EH3 9WJ Edinburgh

Phone: +44-1360 2767425

Fax: +44-1360 2767425

Email: n\a

Website:

Shedule:

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

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

Registration data Pgim (scots) Limited

Register date: 1999-08-06

Register number: SC198719

Type of company: Private Limited Company

Get full report form global database UK for Pgim (scots) Limited

Owner, director, manager of Pgim (scots) Limited

Heather Carol Day Director. Address: Lothian Road, Festival Square, Edinburgh, EH3 9WJ. DoB: March 1975, British

Raimondo Amabile Director. Address: 1-3 Strand, London, WC2N 5HR, United Kingdom. DoB: December 1969, Italian

Andrew Henryk Radkiewicz Director. Address: 1-3 Strand, London, WC2N 5HR, United Kingdom. DoB: August 1966, British

Andrew John Macland Director. Address: 1-3 Strand, London, WC2N 5HR, United Kingdom. DoB: October 1970, British

Stephen John Davies Secretary. Address: Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland. DoB: n\a, British

Eric Bernard Adler Director. Address: 1-3 Strand, London, WC2N 5HR, United Kingdom. DoB: August 1968, French

Kaushik Muljibhai Shah Director. Address: 1-3 Strand, London, WC2N 5HR, United Kingdom. DoB: January 1957, British

Tolgar Sirvanci Director. Address: Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland. DoB: November 1978, American

Donald Campbell Director. Address: Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland. DoB: September 1963, British

Philip Robert Mcdonald Director. Address: 38c Campden Hill Court, Campden Hill Road, London, W8 7HU. DoB: November 1976, American

Jason Boe Director. Address: 72 Old Brompton Road, Flat 4, London, SW7 3LQ. DoB: August 1978, American

Jason Robert Richardson Director. Address: 7th Floor, 123 St Vincent Street, Glasgow, G2 5EA. DoB: June 1972, American

James William Mccarthy Director. Address: 7th Floor, 123 St Vincent Street, Glasgow, G2 5EA. DoB: March 1958, American

Thomas Patrick Hackett Director. Address: 4 Dorset Mews, London, SW1X 7AA. DoB: October 1970, American

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

Kenneth Edward Warman Iii Director. Address: 13 Willow Drive, Chester, New Jersey Nj 07930, FOREIGN, Usa. DoB: February 1972, American

Marie Louise Fioramonti Director. Address: Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland. DoB: March 1961, American

Jan Madsen Director. Address: 35 Kings Court, Bishop's Stortford, Hertfordshire, CM23 2AB. DoB: May 1950, British

Matthew Jerrold Chanin Director. Address: 7th Floor, 123 St Vincent Street, Glasgow, G2 5EA. DoB: October 1954, American

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

Mallindi Jane Van Wyk Director. Address: Flat 44 Marlborough Court, Pembroke Road, London, W8 6DF. DoB: April 1965, British

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

Peter Gervase Spencer Director. Address: Gatehurst Pett Road, Pett, Hastings, East Sussex, TN35 4HG. DoB: May 1960, British

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

Terence Yeukhang Wong Director. Address: Flat 8 21 Collingham Gardens, London, SW5 0HL. DoB: June 1965, British

Kevin Charles Uebelein Director. Address: 2 Stephen Crane Way, Morris Township, New Jersey, NJ07960, Usa. DoB: August 1959, American

Mark Andrew Brunault Director. Address: 54 Lansdowne Road, London, W11 2LR. DoB: October 1957, American

Burness (directors) Limited Corporate-nominee-director. Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ. DoB:

Burness Solicitors Corporate-nominee-secretary. Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ. DoB:

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

Sorry, now on Pgim (scots) Limited all vacancies is closed.

Responds for Pgim (scots) Limited on FaceBook

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

Address Pgim (scots) Limited on google map

Other similar UK companies as Pgim (scots) Limited: Forecourt Engineering Limited | Hundred Suns Limited | Studio Digital Print Limited | The Sheet Metalwork Company Limited | Mercury Safety Products Limited

1999 signifies the establishment of Pgim (scots) Limited, the company that is situated at 50 Lothian Road, Festival Square in Edinburgh. This means it's been 17 years Pgim (scots) has been on the British market, as it was established on 1999/08/06. The company's registration number is SC198719 and its post code is EH3 9WJ. Up till now Pgim (scots) Limited switched the name four times. Until 2015/12/31 the company used the name Pgim Financial. After that the company switched to the name Pramerica Real Estate Capital Gp (scots) which was used up till 2015/12/31 when the currently used name was adopted. This enterprise principal business activity number is 64205 which means Activities of financial services holding companies. 2015-12-31 is the last time the company accounts were filed. It's been seventeen years for Pgim (scots) Ltd on the market, it is constantly pushing forward and is an example for the competition.

At the moment, the directors registered by this specific company are: Heather Carol Day selected to lead the company almost one year ago, Raimondo Amabile selected to lead the company on 2012/11/01, Andrew Henryk Radkiewicz selected to lead the company in 2012 and Andrew Henryk Radkiewicz selected to lead the company in 2012. What is more, the director's responsibilities are constantly backed by a secretary - Stephen John Davies, from who was hired by the following company on 2007/12/20.