Bny Trust Company Limited

All UK companiesFinancial and insurance activitiesBny Trust Company Limited

Financial intermediation not elsewhere classified

Bny Trust Company Limited contacts: address, phone, fax, email, website, shedule

Address: One Canada Square E14 5AL London

Phone: +44-1375 8691802

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

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

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

Registration data Bny Trust Company Limited

Register date: 1991-11-11

Register number: 02661887

Type of company: Private Limited Company

Get full report form global database UK for Bny Trust Company Limited

Owner, director, manager of Bny Trust Company Limited

Grant George Alexander Chambers Director. Address: Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: October 1967, British

Hugh Roderick Ward Director. Address: Canada Square, London, E14 5AL. DoB: October 1952, British

David Ernest Leonard England Director. Address: Canada Square, London, E14 5AL. DoB: March 1948, British

Peter Craft Director. Address: Queen Victoria Street, London, EC4V 4LA, Uk. DoB: December 1955, British

Nigel David Taylorson Director. Address: One, Canada Square, London, E14 5AL. DoB: August 1949, British

Daron Pearce Director. Address: One, Canada Square, London, E14 5AL. DoB: January 1964, British

Donald Edward Gould Director. Address: Queen Victoria Street, London, EC4V 4LA. DoB: February 1959, United States Citizen

Joseph Gerard Patrick Wheatley Director. Address: 100 Mount Anville Park, Goatstown, Dublin 14, IRISH, Ireland. DoB: May 1960, Irish

Alan Christopher Burton Director. Address: Canada Square, London, E14 5AL. DoB: November 1943, British

Lloyd Aubrey Dyett Director. Address: 1 Canada Square, London, E14 5AL. DoB: November 1954, British

Stephen John Richardson Director. Address: 8 Maple Road, Harpenden, Hertfordshire, AL5 2DU. DoB: January 1953, British

Nicholas Stephen Parkes Director. Address: Finings Road, Lane End, High Wycombe, Buckinghamshire, HP14 3LP, United Kingdom. DoB: May 1956, British

Mark Shaunessy Kerns Director. Address: 2 Oak Dene Cottages, Castle Grove Road, Chobham, Surrey, GU24 8EQ. DoB: May 1960, British

Jeffrey Tessler Director. Address: 21c Cadogan Gardens, London, SW3 2RW. DoB: August 1954, American

Dr Gordon Alan Lindsay Director. Address: Durrance Manor, Smithers Hill, Horsham, West Sussex, RH13 8PE. DoB: July 1943, British

Keith Nigel Grant Secretary. Address: The Willows Pondtail Drive, Horsham, West Sussex, RH12 5HY. DoB: n\a, British

Robert Alec Jackman Secretary. Address: Downas 27 Moss Lane, Pinner, Middlesex, HA5 3BB. DoB: September 1953, British

Robert Edward Stuart Littlejohn Secretary. Address: 1 Paddock Close, Camberley, Surrey, GU15 2BJ. DoB: n\a, British

Robert Alec Jackman Director. Address: Downas 27 Moss Lane, Pinner, Middlesex, HA5 3BB. DoB: September 1953, British

John Francis Trueman Director. Address: 8 Canada Square, London, E14 5HQ. DoB: February 1943, British

Neil Richard Stocks Secretary. Address: 15 Blenkarne Road, Wandsworth Common, London, SW11 6HZ. DoB: November 1954, British

Alan Powell Director. Address: One, Canada Square, London, E14 5AL. DoB: February 1948, British

Jeffrey William James Coleman Director. Address: 141 Park Avenue, Ruislip, Middlesex, HA4 7UN. DoB: December 1947, British

Roger Cheston Clifton Secretary. Address: 8 Sandy Close, Woking, Surrey, GU22 8BQ. DoB: n\a, British

Michael Robert Hardwick Director. Address: The Laurels 9 Patmore Lane, Burwood Park, Walton On Thames, Surrey, KT12 5DX. DoB: September 1952, British

Donald Yelland Director. Address: Lough House 3 Seaville Drive, Beltinge, Herne Bay, Kent, CT6 6QU. DoB: February 1944, British

Michael Robert Valentine Director. Address: 33 Keswick Road, London, SW15 2JA. DoB: January 1928, British

Andrew Kerr Stewart-roberts Director. Address: 48 Grove Lane, Camberwell, London, SE5 8ST. DoB: February 1931, British

Peter Farrelly Director. Address: 34 Uplands Park Road, Enfield, Middlesex, EN2 7PT. DoB: August 1940, British

John Parsloe Director. Address: 1 Woodcote Green House, Epsom, Surrey, KT18 7DF. DoB: October 1939, British

Thomas Craufurd Colville Director. Address: 19 The Crescent, London, SW13 0NN. DoB: July 1943, British

Ian Bruce Marshall Secretary. Address: Hungershall Lodge, Hungershall Park, Tunbridge Wells, Kent, TN4 8ND. DoB: July 1949, British

Robert Arthur Reeve Nominee-director. Address: 6 Wellesford Close, Banstead, Surrey, SM7 2HL. DoB: September 1931, British

Christine Anne Chandler Nominee-director. Address: 31 Chesnut Grove, New Malden, Surrey. DoB: August 1955, British

Jobs in Bny Trust Company Limited vacancies. Career and practice on Bny Trust Company Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Bny Trust Company Limited on FaceBook

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

Address Bny Trust Company Limited on google map

Other similar UK companies as Bny Trust Company Limited: Bio-nrg Limited | Tgc Solar 99 Limited | Pays 2 B Green Limited | Tirlochan Electrical Ltd | Southern Electric Power Distribution Plc

Bny Trust Company Limited has been prospering in the United Kingdom for twenty five years. Started with Registered No. 02661887 in the year Monday 11th November 1991, it is registered at One, London E14 5AL. It has been already seventeen years that This firm's name is Bny Trust Company Limited, but up till 1999 the name was Rbstb Trust and before that, until Monday 24th March 1997 the business was known under the name S.g. Warburg Trust. It means this company used three different company names. The company declared SIC number is 64999 which stands for Financial intermediation not elsewhere classified. Bny Trust Company Ltd released its account information up until 2014-12-31. The firm's most recent annual return information was filed on 2015-11-11. 25 years of experience on the market comes to full flow with Bny Trust Co Limited as they managed to keep their clients happy through all this time.

Because of this specific company's growth, it became necessary to find additional members of the board of directors: Grant George Alexander Chambers, Hugh Roderick Ward and David Ernest Leonard England who have been working together since March 2011 to fulfil their statutory duties for this specific business. At least one secretary in this firm is a limited company, specifically Bny Mellon Secretaries (uk) Limited.