Whirlpool Uk Pension Scheme Trustee Limited

All UK companiesFinancial and insurance activitiesWhirlpool Uk Pension Scheme Trustee Limited

Activities auxiliary to financial intermediation n.e.c.

Whirlpool Uk Pension Scheme Trustee Limited contacts: address, phone, fax, email, website, shedule

Address: Whirlpool Uk Pension Scheme Trustee Limited Morley Way PE2 9JB Peterborough

Phone: +44-1530 1429565

Fax: +44-1530 1429565

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Whirlpool Uk Pension Scheme Trustee Limited"? - send email to us!

Whirlpool Uk Pension Scheme Trustee Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Whirlpool Uk Pension Scheme Trustee Limited.

Registration data Whirlpool Uk Pension Scheme Trustee Limited

Register date: 1990-04-27

Register number: 02497009

Type of company: Private Limited Company

Get full report form global database UK for Whirlpool Uk Pension Scheme Trustee Limited

Owner, director, manager of Whirlpool Uk Pension Scheme Trustee Limited

Mauro Del Noce Secretary. Address: Morley Way, Morley Way, Peterborough, Cambridgeshire, PE2 9JB, England. DoB:

Samantha Poole Director. Address: Morley Way, Morley Way, Peterborough, Cambridgeshire, PE2 9JB, England. DoB: December 1974, British

Ramesh Vakani Director. Address: Morley Way, Morley Way, Peterborough, Cambridgeshire, PE2 9JB, England. DoB: October 1951, British

Samantha Ramdeholl Secretary. Address: Whirlpool Uk Pension Scheme Trustee Limited, Morley Way, Peterborough, Cambridgeshire, PE2 9JB, United Kingdom. DoB:

Hywel Williams Director. Address: Whirlpool Uk, Croydon, CR9 4RY, England. DoB: October 1985, British

Nicola Matthews Director. Address: 209 Purley Way, Croydon, CR9 4RY. DoB: April 1972, British

Nicola Matthews Secretary. Address: 209 Purley Way, Croydon, CR9 4RY. DoB:

Ian Railton Director. Address: 209 Purley Way, Croydon, CR9 4RY. DoB: December 1966, British

Brian Moores Director. Address: 209 Purley Way, Croydon, CR9 4RY. DoB: March 1953, British

Raymond Isted Director. Address: 209 Purley Way, Croydon, CR9 4RY. DoB: July 1947, British

Michael David Sean Jefferies Director. Address: Ray Mead Court, Boulters Lane, Maidenhead, Berkshire, SL6 8TN. DoB: July 1977, British

George Patrick Jenkins Director. Address: 209 Purley Way, Croydon, CR9 4RY. DoB: January 1966, British

Peter Steward Director. Address: 189 Pampisford Road, South Croydon, Surrey, CR2 6DF. DoB: August 1944, British

Dave Wood Director. Address: 49 Coplow Crescent, Syston, Leicestershire, LE7 2JE. DoB: June 1961, British

Steve Parratt Director. Address: 1 Costells Meadow, Westerham, Kent, TN16 1BL. DoB: November 1968, British

Cornelis De Bont Director. Address: 70 Chapman Square, London, SW19 5QU. DoB: September 1944, Dutch

Howard Robert Frank Taylor Secretary. Address: Flat B 4 Morton Road, London, N1 3BA. DoB:

Etienne Auriau Director. Address: 79 Rue D'Amsterdam, Paris, FOREIGN, France. DoB: December 1964, French

John Lindsey Clark Director. Address: 209 Purley Way, Croydon, CR9 4RY. DoB: July 1931, British

Richard Thompson Director. Address: Blue House Farm, Scarharbour Road, Weald, Sevenoaks, Kent, TN14 6NN. DoB: June 1961, British

Carolyn Hopson Director. Address: 9 Sanderstead Court Avenue, South Croydon, CR2 9AU. DoB: October 1966, British

David Stewart Hughes Director. Address: 105 Woodland Drive, Hove, East Sussex, BN3 6DF. DoB: November 1950, British

Jason Viccars Director. Address: The Treasury Building, Lower Grand Canal Street, Dublin 4, IRISH, Ireland. DoB: July 1965, British

John Lindsey Clark Secretary. Address: 5 Burney Close, Great Bookham, Leatherhead, Surrey, KT22 9AW. DoB: July 1931, British

Michael Rayner Director. Address: 35 Stanley Road, Peacehaven, West Sussex, BN10 7SP. DoB: December 1961, British

Edward Miles Director. Address: Fairway, Harlequin Lane, Crowborough, East Sussex, TN6 1HT. DoB: June 1944, British

Michael Todman Director. Address: Genesis, Yaffle Road, Weybridge, Surrey, KT13 0TD. DoB: September 1957, American

Robert Mcintosh Director. Address: 16 Vaughan Avenue, Tonbridge, Kent, TN10 4EB. DoB: September 1942, British

Keith Burchell Director. Address: 26 Norfolk Avenue, Sanderstead, South Croydon, Surrey, CR2 8BN. DoB: January 1947, British

Ian Davidson Director. Address: Via Triacca 8, Voltorre Di Gavirate, Varese, VA, Italy. DoB: November 1953, British

Siva Sivarajasingham Director. Address: 12 Highwoods, Caterham, Surrey, CR3 6AX. DoB: March 1943, British

John Lindsey Clark Director. Address: 5 Burney Close, Great Bookham, Leatherhead, Surrey, KT22 9AW. DoB: July 1931, British

Glen Chipp Director. Address: 66 Farm Close, East Grinstead, West Sussex, RH19 3QG. DoB: November 1959, British

Brian Alvan Kennerley Director. Address: Hilltop, Warren Drive, Kingswood, Surrey, KT20 6PT. DoB: November 1946, British

Jobs in Whirlpool Uk Pension Scheme Trustee Limited vacancies. Career and practice on Whirlpool Uk Pension Scheme Trustee Limited. Working and traineeship

Other personal. From GBP 1200

Welder. From GBP 1900

Assistant. From GBP 1400

Cleaner. From GBP 1200

Welder. From GBP 1900

Other personal. From GBP 1200

Project Planner. From GBP 2900

Driver. From GBP 2100

Other personal. From GBP 1000

Responds for Whirlpool Uk Pension Scheme Trustee Limited on FaceBook

Read more comments for Whirlpool Uk Pension Scheme Trustee Limited. Leave a respond Whirlpool Uk Pension Scheme Trustee Limited in social networks. Whirlpool Uk Pension Scheme Trustee Limited on Facebook and Google+, LinkedIn, MySpace

Address Whirlpool Uk Pension Scheme Trustee Limited on google map

Other similar UK companies as Whirlpool Uk Pension Scheme Trustee Limited: Lyn Hire Ltd | Mirus Coaching Limited | Habeshalove Limited | Plevin And Walker Limited | The Hip Exchange Limited

The official moment the company was registered is 1990-04-27. Registered under no. 02497009, this company is listed as a PLC. You may visit the office of the firm during its opening hours at the following location: Whirlpool Uk Pension Scheme Trustee Limited Morley Way, PE2 9JB Peterborough. The company SIC code is 66190 and has the NACE code: Activities auxiliary to financial intermediation n.e.c.. 2014-12-31 is the last time when company accounts were reported. Ever since the firm debuted in this particular field 26 years ago, this company has sustained its impressive level of success.

As suggested by the following enterprise's employees register, for eight years there have been two directors: Samantha Poole and Ramesh Vakani. What is more, the managing director's duties are regularly aided by a secretary - Mauro Del Noce, from who found employment in the business one year ago.