Prudential Retirement Income Limited
Life reinsurance
Prudential Retirement Income Limited contacts: address, phone, fax, email, website, shedule
Address: Craigforth FK9 4UE Stirling
Phone: +44-1244 4792205
Fax: +44-1244 4792205
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Prudential Retirement Income Limited"? - send email to us!
Registration data Prudential Retirement Income Limited
Register date: 1970-08-17
Register number: SC047842
Type of company: Private Limited Company
Get full report form global database UK for Prudential Retirement Income LimitedOwner, director, manager of Prudential Retirement Income Limited
Paul Spencer Director. Address: n\a. DoB: January 1950, British
Daniel John Pender Director. Address: Craigforth, Stirling, FK9 4UE. DoB: September 1975, British
Tulsi Ratakonda Naidu Director. Address: Craigforth, Stirling, FK9 4UE. DoB: October 1973, Indian
Jacqueline Hunt Director. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: April 1968, British
John Warburton Director. Address: Craigforth, Stirling, FK9 4UE. DoB: April 1959, British
Hamayou Akbar Hussain Director. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: October 1972, British
Robert Alan Devey Director. Address: Laurence Pountney Hill, London, EC4R 0HH. DoB: November 1968, British
Finbar Anthony O'dwyer Director. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: May 1971, Irish
Istvan Antal Haasz Director. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: February 1964, British
Andrew Michael Crossley Director. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: June 1956, British
Hugh Bennie Mckee Director. Address: 21 Cairnwood Drive, Airdrie, ML6 9HR, Scotland. DoB: March 1964, British
Gary Paul John Shaughnessy Director. Address: Wheathold Farm, Wolverton, Tadley, Hampshire, RG26 5SA. DoB: February 1966, British
Kieran Mark Coleman Director. Address: 13 Chelverton Road, Putney, London, SW15 1RN. DoB: April 1969, Irish
Nicholas Edward Tucker Prettejohn Director. Address: 78 Ebury Street, London, SW1W 9QD. DoB: July 1960, British
Mark Edward Tucker Director. Address: 3 Ainslie Place, Edinburgh, Midlothian, EH3 6AR. DoB: December 1957, British
Roger Charles Ramsden Director. Address: Compton Elms, Marlow Road, Pinkneys Green, Maidenhead, Berkshire, SL6 6NR. DoB: January 1960, British
Timothy James William Tookey Director. Address: 28 Brabourne Rise, Beckenham, Kent, BR3 6SG. DoB: July 1962, British
Richard Julian Field Director. Address: Church House, High Street Yalding, Maidstone, Kent, ME18 6HU. DoB: March 1963, British
Andrew David Briggs Director. Address: 48 Holland Park Avenue, London, W11 3QY. DoB: March 1966, British
Michael John Moores Director. Address: 94 The Avenue, Sunbury On Thames, Middlesex, TW16 5EX. DoB: August 1956, British
Gregory Mark Wood Director. Address: 21 Sprimont Place, London, SW3 3HT. DoB: July 1953, British
Andrew David Briggs Director. Address: 3 Townshend Terrace, Richmond, Surrey, TW9 1XJ. DoB: March 1966, British
Tony Lee Secretary. Address: 8 Rossdale, Tunbridge Wells, Kent, TN2 3PG. DoB: n\a, British
Thomas Volney Boardman Director. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: September 1953, Usa
Gerard Anthony Gallagher Director. Address: 30 Copperfields, High Wycombe, Buckinghamshire, HP12 4AN. DoB: June 1959, British
John Kenneth Elbourne Director. Address: Innisfree, Walpole Avenue, Coulsdon, Surrey, CR5 3PR. DoB: December 1944, British
Susan Doreen Windridge Secretary. Address: The Ferns, 157 Southwood Lane, London, N6 5TA. DoB: n\a, British
David John Belsham Director. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: December 1959, British
Kim Stuart Lerche-thomsen Director. Address: Park Place Farm Remenham Hill, Henley On Thames, Oxfordshire, RG9 3HN. DoB: September 1952, British
Edward Stanley Clack Director. Address: 6 Japonica Close, Wokingham, Berkshire, RG41 4XJ. DoB: October 1948, British
Robert Walker Secretary. Address: 6 Albion Road, Reigate, Surrey, RH2 7JY. DoB: n\a, British
Stuart Macpherson Pender Secretary. Address: Dalnair House, 47 Chalton Road, Bridge Of Allan, Stirlingshire, FK9 4EF. DoB: June 1965, British
James White Jack Director. Address: Azalea Cottage, Alderton Drive, Little Gaddesden, Hertfordshire, HP4 1NA. DoB: January 1951, British
Patrick Norman Chaloner Johns Director. Address: Wheatacre House, Wheatacre, Beccles, Suffolk, NR34 0AR. DoB: August 1955, British
Maria Luisa Cassoni Director. Address: 125 Providence Square, Bermondsey Wall West, London, SE1 2ED. DoB: December 1951, British
Douglas Ferrans Director. Address: 9 Lochbroom Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5DY. DoB: October 1954, British
John Martin Wilson Director. Address: 1 Nether Walk, Mauchline, Ayrshire, KA5 5BL. DoB: March 1945, British
James Robert Crosby Director. Address: 4 Mitchell Drive, Fairways, Milngavie, Glasgow, G62 6PY, Scotland. DoB: March 1956, British
Ashok Kumar Gupta Director. Address: Milndavie House 8 Milndavie Road, Strathblane, Glasgow, G63 9EN. DoB: August 1954, British
James Charles Mitchell Director. Address: 4 Strachan Crescent, Dollar, Clackmannanshire, FK14 7HL. DoB: n\a, British
James Charles Mitchell Secretary. Address: 4 Strachan Crescent, Dollar, Clackmannanshire, FK14 7HL. DoB: n\a, British
Roy Macdonald Nicolson Director. Address: 'Ardgarten', 45 Doune Road, Dunblane, Perthshire, FK15 9HR. DoB: June 1944, British
Archibald Mackay Stevenson Secretary. Address: 50 Birch Avenue, Stirling, Stirlingshire, FK8 2PN. DoB:
Kenneth John Hurry Director. Address: 12 John Murray Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4QH. DoB: November 1929, British
William Graeme Knox Director. Address: The Pepper Pot Station Road, Killearn, Glasgow, G63 9NZ. DoB: February 1945, British
Raymond Anderson Director. Address: 19 Ladysneuk Road, Stirling, Stirlingshire, FK9 5NN. DoB: November 1934, British
Maurice Dinsmore Paterson Director. Address: 11 Briar Gardens, Glasgow, G43 2TF. DoB: August 1941, British
William Proudfoot Director. Address: 46 Whitehouse Road, Cramond, Edinburgh, Midlothian, EH4 6PH. DoB: April 1932, British
Jobs in Prudential Retirement Income Limited vacancies. Career and practice on Prudential Retirement Income Limited. Working and traineeship
Manager. From GBP 3300
Assistant. From GBP 1900
Other personal. From GBP 1200
Electrical Supervisor. From GBP 1700
Carpenter. From GBP 1800
Project Planner. From GBP 3100
Responds for Prudential Retirement Income Limited on FaceBook
Read more comments for Prudential Retirement Income Limited. Leave a respond Prudential Retirement Income Limited in social networks. Prudential Retirement Income Limited on Facebook and Google+, LinkedIn, MySpaceAddress Prudential Retirement Income Limited on google map
Other similar UK companies as Prudential Retirement Income Limited: Qe Windows Ltd | St Johns Wood Heating Services Limited | Alphaform Laboratories Limited | Omega Signs Limited | The Explorer Group Limited
Prudential Retirement Income Limited could be contacted at , Craigforth in Stirling. The area code is FK9 4UE. Prudential Retirement Income has been present on the market since the firm was registered on Mon, 17th Aug 1970. The registration number is SC047842. 16 years from now this business switched its registered name from Scottish Amicable Pensions Investments to Prudential Retirement Income Limited. The firm SIC code is 65201 which means Life reinsurance. Its most recent filings were filed up to December 31, 2015 and the most current annual return was filed on June 13, 2016. 46 years of experience on the local market comes to full flow with Prudential Retirement Income Ltd as they managed to keep their customers satisfied throughout their long history.
Paul Spencer is the enterprise's individual director, that was given the job on Tue, 19th Jul 2016. The business had been directed by Daniel John Pender (age 41) who in the end quit in 2015. As a follow-up another director, including Tulsi Ratakonda Naidu, age 43 quit in May 2016. At least one secretary in this firm is a limited company: Prudential Group Secretarial Services Limited.