Tsb Bank Plc
Tsb Bank Plc contacts: address, phone, fax, email, website, shedule
Address: Henry Duncan House 120 George Street EH2 4LH Edinburgh
Phone: +44-1360 5175903
Fax: +44-1360 5175903
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tsb Bank Plc"? - send email to us!
Registration data Tsb Bank Plc
Register date: 1985-09-24
Register number: SC095237
Type of company: Public Limited Company
Get full report form global database UK for Tsb Bank PlcOwner, director, manager of Tsb Bank Plc
Miquel Montes GÜell Director. Address: Gresham Street, London, EC2V 7JE, United Kingdom. DoB: October 1960, Spanish
Tomás Varela MuiÑa Director. Address: Gresham Street, London, EC2V 7JE, United Kingdom. DoB: May 1960, Spanish
Alexandra Brigid Elizabeth Kinney Director. Address: Gresham Street, London, EC2V 7JE, England. DoB: May 1958, Irish
Dame Sandra June Dawson Director. Address: Gresham Street, London, EC2V 7JE, England. DoB: June 1946, British
Polly Ann Williams Director. Address: Gresham Street, London, EC2V 7JE, England. DoB: June 1965, British
Susan Elizabeth Crichton Secretary. Address: Gresham Street, London, EC2V 7JE, England. DoB:
William Meredith Samuel Director. Address: Gresham Street, London, EC2V 7JE, England. DoB: February 1952, British
Dr Paul David Pester Director. Address: Gresham Street, London, EC2V 7JE, England. DoB: January 1964, British
Darren Scott Pope Director. Address: Gresham Street, London, EC2V 7JE, England. DoB: August 1965, British
Mark Andrew Fisher Director. Address: Gresham Street, London, EC2V 7JE, England. DoB: April 1960, British
Philip John Augar Director. Address: Gresham Street, London, EC2V 7JE, England. DoB: June 1951, British
Stuart William Sinclair Director. Address: Gresham Street, London, EC2V 7JE, England. DoB: June 1953, British
Dr Norval Mackenzie Bryson Director. Address: Henry Duncan House, 120 George Street, Edinburgh, EH2 4LH. DoB: January 1949, British
George Gibson Reid Director. Address: Henry Duncan House, 120 George Street, Edinburgh, EH2 4LH. DoB: December 1968, British
Iain Kirkpatrick Director. Address: Henry Duncan House, 120 George Street, Edinburgh, EH2 4LH. DoB: July 1972, British
Mark Andrew Fisher Director. Address: 120 George Street, Edinburgh, EH2 4LH. DoB: April 1960, British
Nigel Geoffrey Stockton Director. Address: 120 George Street, Edinburgh, EH2 4LH. DoB: March 1966, British
Philip Robert Grant Director. Address: Chiswell Street, London, EC1Y 4XX, United Kingdom. DoB: January 1966, British
Peter Edward Navin Director. Address: Gresham Street, London, EC2V 7HN, England. DoB: August 1962, British
Paul Mcallister Secretary. Address: Henry Duncan House, 120 George Street, Edinburgh, EH2 4LH. DoB:
Mark John Cockburn Director. Address: Craiglea, Middle Terrace, Kingussie, Inverness Shire, PH21 1EY. DoB: June 1963, British
Andrew John Cumming Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1954, British
John Mccormick Director. Address: 23 Turnberry Road, Glasgow, G11 5AH. DoB: June 1944, British
James Gordon Dickson Ferguson Director. Address: 25 Heriot Row, Edinburgh, Midlothian, EH3 6EN. DoB: November 1947, British
Neil Anthony Berkett Director. Address: Woodpeckers 31 Meadway, Esher, Surrey, KT10 9HG. DoB: September 1955, British And New Zealand
Lisa Ann Stephenson Director. Address: 20 Belford Avenue, Edinburgh, Midlothian, EH4 3EJ. DoB: May 1969, British
Karina Trudy Mcteague Secretary. Address: 14 March Hall Road, Edinburgh, Midlothian, EH16 5HR. DoB:
Julia Caroline Ogilvy Director. Address: Coates House, Upper Largo, Leven, Fife, KY8 6JF, Scotland. DoB: December 1964, British
Donald John Macdonald Director. Address: Cardrona, Glen Road, Dunblane, Perthshire, FK15 0DT. DoB: February 1947, British
Michael John Probert Jones Director. Address: The Red Barn, North Colzie, Auchtermuchty, KY14 7HT. DoB: April 1963, British
Peter Cannon Director. Address: 4 Lords Close, Sewards End, Saffron Walden, Essex, CB10 2EN. DoB: November 1961, British
Donald James Renwick Macrae Director. Address: 6 Cobden Road, Edinburgh, Lothian, EH9 2BJ, Scotland. DoB: August 1954, British
Godfrey Robson Director. Address: Henry Duncan House, 120 George Street, Edinburgh, EH2 4LH. DoB: November 1946, British
Rani Dhir Director. Address: 5 Windyedge Place, Glasgow, Lanarkshire, G13 1YE. DoB: September 1958, British
Lady Susan Ilene Rice Director. Address: 31 Drumsheugh Gardens, Edinburgh, EH3 7RN. DoB: March 1946, American
Susan Michelle Clark Director. Address: Little Callipers, The Common, Chipperfield, Hertfordshire, WD4 9BL. DoB: May 1964, British
Susan Michelle Clark Director. Address: Little Callipers, The Common, Chipperfield, Hertfordshire, WD4 9BL. DoB: May 1964, British
Maitland Mackie Director. Address: Westertown, Rothienorman, Inverurie, Aberdeenshire, AB51 8US. DoB: September 1937, British
Manus Joseph Fullerton Director. Address: 12 Avon Grove, Edinburgh, EH4 6RF. DoB: April 1949, British
Robert Michael Burgess Director. Address: 16 Turnberry Wynd, Bothwell, Glasgow, G71 8EE. DoB: August 1965, British
John Andrew Spence Director. Address: Cuton Hall, Chelmer Village Way, Chelmsford, Essex, CM2 6TD. DoB: January 1951, British
Colin Dunlop Donald Director. Address: 33 Park Terrace, Stirling, Stirlingshire, FK8 2JS. DoB: July 1934, British
John Graham Director. Address: 55 Grange Loan, Edinburgh, EH9 2ER. DoB: May 1950, British
Ewan Brown Director. Address: Brucenocke, 9 Belmont Drive, Edinburgh, EH12 6JW. DoB: March 1942, British
Colin Michael Fisher Director. Address: Flat 6 18 Wigmore Street, London, W1H 9DE. DoB: May 1945, British
Ronald Alexander Munro Director. Address: 55 Durham Terrace, Edinburgh, EH15 1QE. DoB: n\a, British
Michael Stephen Bishop Director. Address: 5 Carrick Crescent, Murieston, Livingston, West Lothian, EH54 9ET. DoB: September 1961, British
Frederick Patrick Mair Johnston Director. Address: 39 Broad Street, Ludlow, Shropshire, SY8 1NL. DoB: September 1935, British
Colin Cameron Macdonald Director. Address: 51 Greenbank Crescent, Edinburgh, EH10 5TD. DoB: July 1943, British
Craig Cameron Director. Address: 3 Trench Knowe, Edinburgh, EH10 7HL. DoB: April 1959, British
Alastair Cox Dempster Director. Address: Dalshian, 8 Harelaw Road, Edinburgh, Midlothian, EH13 0DR. DoB: June 1940, British
Ernest Hume Murray Director. Address: 7 Emmanuel Road, Wyld Egreen, Sutton Coldfield, West Midlands, B73 5LY. DoB: July 1942, British
Jeremy William Fraser Secretary. Address: 7 Logie Mill, Logie Green Road, Edinburgh, EH7 4HG. DoB: n\a, British
Gordon Alexander Anderson Director. Address: Ardwell 41 Manse Road, Bearsden, Glasgow, Lanarkshire, G61 3PN. DoB: August 1931, British
Terry Frederick Newell Director. Address: Harperley Penn Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HH. DoB: February 1943, British
Gavin John Norman Gemmell Director. Address: 14 Midmar Gardens, Edinburgh, Midlothian, EH10 6DZ. DoB: September 1941, British
Terry Frederick Newell Secretary. Address: Harperley Penn Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HH. DoB: February 1943, British
James Mcconville Director. Address: Appleton House, Church Road, Snitterfield, Warwickshire, CV37 0LE. DoB: July 1956, British
Roy Mcgregor Director. Address: Hillfoot, West Links Road, Gullane, East Lothian, EH31 2BB, Scotland. DoB: September 1949, British
Charles Marshall Love Director. Address: 59 Katesmill Road, Edinburgh, EH14 1JF. DoB: October 1945, British
Peter Craig Paisley Director. Address: Ardlea, Rhu, Dunbartonshire, G84 8LQ. DoB: May 1930, British
Sir Jack Stewart-clark Director. Address: Pockstye House, Holtye Common, Cowden, Kent, TN8 7EL. DoB: September 1929, British
Edward Brandwood Cunningham Director. Address: 8 Wester Coates Avenue, Edinburgh, Midlothian, EH12 5LS. DoB: September 1931, British
Lyndon Bolton Director. Address: Burcott Herrings Lane, Burnham Market, Kings Lynn, Norfolk, PE31 8DP. DoB: January 1937, British
Sir Ronald Thomas Stewart Macpherson Director. Address: 27 Archery Close, London, W2 2BE. DoB: October 1920, British
Alexander Douglas Foulis Director. Address: 39 East Barnton Avenue, Edinburgh, Midlothian, EH4 6AH. DoB: February 1926, British
John Hannah Forbes Macpherson Director. Address: 16 Collylinn Road, Bearsden, Glasgow, G61 4PN. DoB: May 1926, British
Philip Charlton Director. Address: 62 Quinta Drive, Arkley, Barnet, Hertfordshire, EN5 3BE. DoB: July 1930, British
Alexander Douglas Peebles Director. Address: Lindean 85 South Broomage Avenue, Larbert, Stirlingshire, FK5 3ED. DoB: August 1947, British
John Whitby Cradock Director. Address: 100 Kings Gate, Aberdeen, Aberdeenshire, AB2 6BP. DoB: June 1929, British
John Archibald Amoor Speirs Director. Address: Clifton, Strathblane, Glasgow, G63 9EX. DoB: March 1937, British
Eric Wilson Director. Address: 79 Woodfield Park, Colinton, Edinburgh, Midlothian, EH13 0RA. DoB: July 1935, British
David Alexander Mclean Director. Address: The Hollies 4 Abbotsford Park, North Berwick, East Lothian, EH39 5DA. DoB: May 1943, British
Anthony Beverley Davidson Director. Address: The Farmhouse, Methven, Perth, PH1 3RE. DoB: December 1947, British
Jobs in Tsb Bank Plc vacancies. Career and practice on Tsb Bank Plc. Working and traineeship
Fabricator. From GBP 3000
Package Manager. From GBP 1300
Helpdesk. From GBP 1400
Engineer. From GBP 2900
Electrician. From GBP 1800
Project Planner. From GBP 2200
Director. From GBP 6700
Controller. From GBP 2600
Responds for Tsb Bank Plc on FaceBook
Read more comments for Tsb Bank Plc. Leave a respond Tsb Bank Plc in social networks. Tsb Bank Plc on Facebook and Google+, LinkedIn, MySpaceAddress Tsb Bank Plc on google map
Other similar UK companies as Tsb Bank Plc: Expa Limited | Jack Herlihy Ltd | Jag Trade Frames Limited | Sjl Building Development Limited | Allez Limited
Tsb Bank PLC started conducting its operations in 1985 as a Public Limited Company registered with number: SC095237. This company has been operating successfully for 31 years and the present status is active. This company's registered office is based in Edinburgh at Henry Duncan House. You could also find the firm by its zip code : EH2 4LH. Despite the fact, that recently operating under the name of Tsb Bank Plc, the company name previously was known under a different name. The firm was known under the name Lloyds Tsb Scotland PLC until 2013-09-09, when the company name was changed to Tsb Bank Scotland PLC. The definitive was known under the name occurred in 1999-06-28. This company declared SIC number is 64191 and has the NACE code: Banks. 2015-12-31 is the last time the accounts were filed. Since it debuted on this market thirty one years ago, the company has sustained its praiseworthy level of prosperity.
Having 30 recruitment advertisements since Mon, 18th Apr 2016, the company has been one of the most active ones on the employment market. Recently, it was seeking candidates in Gloucester, Edinburgh and Evesham. They employ workers on such positions as: Fraud Officer, Customer Service Consultant (TFO) and Telephone Banking Customer Service Advisor. Out of the offered positions, the best paid post is Mortgage Servicing - Telephony (Fixed term contract) in Gloucester with £ per year. More specific information concerning recruitment and the career opportunity is detailed in particular announcements.
The company has registered four trademarks, out of which three are still in use and the remaining one is no longer valid. The IPO representative of Tsb Bank PLC is Lawrie IP Limited. The first trademark was submitted in 2013 and the last one in 2015. The one which will become invalid sooner, i.e. in August, 2023 is UK00003018560.
Council South Gloucestershire Council can be found among the counter parties that cooperate with the company. In 2020, this cooperation amounted to at least 11,877 pounds of revenue. Cooperation with the South Gloucestershire Council council covered the following areas: Capital Grants & All.ces Made.
Currently, the directors listed by this particular firm are as follow: Miquel Montes GÜell appointed in 2015, Tomás Varela MuiÑa appointed in 2015, Alexandra Brigid Elizabeth Kinney appointed on 2014-05-16 and 5 other members of the Management Board who might be found within the Company Staff section of this page. Furthermore, the director's efforts are aided by a secretary - Susan Elizabeth Crichton, from who joined this firm in 2014.