Sw Funding Plc

All UK companiesFinancial and insurance activitiesSw Funding Plc

Life insurance

Sw Funding Plc contacts: address, phone, fax, email, website, shedule

Address: 69 Morrison Street Edinburgh EH3 8YF Midlothian

Phone: +44-1379 2588073

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sw Funding Plc"? - send email to us!

Sw Funding Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sw Funding Plc.

Registration data Sw Funding Plc

Register date: 1999-09-01

Register number: SC199549

Type of company: Public Limited Company

Get full report form global database UK for Sw Funding Plc

Owner, director, manager of Sw Funding Plc

Michael Harris Director. Address: Old Broad Street, London, EC2N 1HZ, United Kingdom. DoB: October 1965, British

Antonio Lorenzo Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: August 1966, Spanish

Karin Alexandra Cook Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: August 1966, British

Karin Alexandra Cook Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: August 1966, British

Andrea Margaret Blance Director. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: July 1964, British

John Francis Hylands Director. Address: Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: December 1951, British

Jane Elizabeth Mary Curtis Director. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: May 1960, British

Nicholas Edward Tucker Prettejohn Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1960, British

Joanne Margaret Jolly Secretary. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB:

Vimlesh Maru Director. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: April 1972, British

Richard Leslie Martin Wohanka Director. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: December 1952, British

Craig James Thornton Director. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: April 1972, British

Mark George Culmer Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: October 1962, British

Michael Christophers Director. Address: Melville Avenue, South Croydon, Surrey, CR2 7HY, United Kingdom. DoB: June 1942, British

David James Stanley Oldfield Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: September 1962, British

Andrew Mark Parsons Director. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, Scotland. DoB: January 1965, British

Mark Andrew Fisher Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: April 1960, British

Lord (Norman Roy) Blackwell Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1952, British

Dr Cornelis Antonius Carolus Maria Schrauwers Director. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: February 1947, Dutch

Robert James Mackenzie Bulloch Director. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: December 1961, British

David James Walkden Director. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB: August 1958, British

Gregor Ninian Stewart Director. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB: May 1964, British

Toby Emil Strauss Director. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB: October 1959, British

Rosemary Harris Director. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: January 1958, British

Andrew Michael Peck Director. Address: Old Broad Street, London, EC2N 1HZ. DoB: August 1949, British

Kerr Luscombe Director. Address: n\a. DoB: April 1965, British

Catriona Margaret Herd Secretary. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB:

Philip Duncan Loney Director. Address: Lloyds Banking Group, The Mound, Edinburgh, EH1 1YZ, Scotland. DoB: September 1964, British

Dean Robert Buckley Director. Address: Stonecrop Home Farm Lane, Great Addington, Kettering, Northamptonshire, NN14 4BL. DoB: June 1960, British

Jeremy Goford Director. Address: York Mansions, Prince Of Wales Drive, London, England, SW11 4BW, England. DoB: June 1945, British

Lord Alexander Park Leitch Director. Address: Gresham Street, London, EC2V 7HN. DoB: October 1947, British

Christopher William Muir Secretary. Address: Columba Road, Edinburgh, EH4 3QT. DoB:

Andrew David Briggs Director. Address: 48 Holland Park Avenue, London, W11 3QY. DoB: March 1966, British

Catriona Margaret Herd Secretary. Address: 5 Ravelston Terrace, Edinburgh, EH4 3EF. DoB:

Marie Isobel Ross Secretary. Address: 51 Killermont Road, Bearsden, Glasgow, G61 2JF. DoB: n\a, British

Christian Roy Torkington Director. Address: 69 Morrison Street, Edinburgh, Midlothian, EH3 8YF. DoB: August 1962, British

Dr Norval Mackenzie Bryson Director. Address: Lloyds Banking Group, The Mound, Edinburgh, EH1 1YZ, Scotland. DoB: January 1949, British

Christopher Michael Wiscarson Director. Address: 77 Iverna Court, Iverna Gardens Kensington, London, W8 6TT. DoB: March 1951, British

Christopher Martin Phillips Director. Address: 54 Grove Park Terrace, London, W4 3QE. DoB: November 1956, British

Ronald James Whatford Director. Address: Parsons Farm, Coltstaple Lane, Horsham, West Sussex, RH13 9BB. DoB: September 1948, British

Archibald Gerard Kane Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1952, British

David Peter Pritchard Director. Address: 17 Thorney Crescent, London, SW11 3TT. DoB: July 1944, British

Nathan Victor Moss Director. Address: 16 Little Hayes Lane, Itchen Abbas, Winchester, Hampshire, SO21 1XA. DoB: November 1955, British

James Mcconville Director. Address: Hillfoot, West Links Road, Gullane, East Lothian, EH31 2BB. DoB: July 1956, British

Michael Edward Fairey Director. Address: Churchfields House, Hitchin Road, Codicote, Hertfordshire, SG4 8TH. DoB: June 1948, British

Angela Ann Knight Director. Address: Ronans Forest Road, Winkfield Row, Ascot, Berkshire, RG42 6LY. DoB: October 1950, British

Alan Edward Moore Director. Address: Flat 2, 20 Wigmore Street, London, W1U 2RQ. DoB: June 1936, British

Gavin John Norman Gemmell Director. Address: 14 Midmar Gardens, Edinburgh, Midlothian, EH10 6DZ. DoB: September 1941, British

Lawrence Mcallister Urquhart Director. Address: Flat 14, 61-63 Cheyne Walk, London, SW3 5LT. DoB: September 1935, British

Alistair James Low Director. Address: Telford House 14 Tothill Street, London, SW1H 9NB. DoB: August 1942, British

Catriona Margaret Herd Secretary. Address: 6/5 Esdaile Bank, Kilgraston Road, Grange, Edinburgh, EH9 2PN. DoB:

Orie Leslie Dudley Jnr Director. Address: 5a Moray Place, Edinburgh, EH3 6DS. DoB: November 1944, American

William Hill Main Director. Address: 57/1 Great King Street, Edinburgh, EH3 6RP. DoB: November 1943, Scottish

Michael David Ross Director. Address: Glen Tarra, 8 Comiston Rise, Edinburgh, Midlothian, EH10 6HQ. DoB: July 1946, British

Newton Scott Director. Address: The Long Barn, Hilltop Farm, Pipehill, Lichfield, Staffordshire, WS13 8JZ. DoB: November 1946, British

Charles Grant Thomson Director. Address: St Fillans 11 Ralston Road, Bearsden, Glasgow, G61 3BA. DoB: September 1948, British

Ian David Thompson Director. Address: 13 Dalhouse Crescent, Eskbank, Edinburgh, Scotland, EH22 3DP. DoB: August 1954, British

Iain Alexander Reid Secretary. Address: 17 East Comiston, Edinburgh, Midlothian, EH10 6RZ. DoB: May 1962, British

Helen Suzanne Rodgers Secretary. Address: Heather Bank, 6 Burston Gardens, East Grinstead, RH19 2HD. DoB: n\a, British

Robert Charles Carefull Director. Address: 13 St Matthews Avenue, Surbiton, Surrey, KT6 6JJ. DoB: March 1945, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Briony Helen Kezia Jones Director. Address: 22 Denmark Road, London, SW19 4PG. DoB: May 1959, British

David John Joyce Director. Address: Flat 8, 8 Darlaston Road Wimbledon, London, SW19 4LG. DoB: May 1961, British

Graham Roy Taylor Director. Address: The Mill, Gadmore Lane, Hastoe, Tring, Hertfordshire, HP23 6QS. DoB: September 1950, British

Jobs in Sw Funding Plc vacancies. Career and practice on Sw Funding Plc. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Sw Funding Plc on FaceBook

Read more comments for Sw Funding Plc. Leave a respond Sw Funding Plc in social networks. Sw Funding Plc on Facebook and Google+, LinkedIn, MySpace

Address Sw Funding Plc on google map

Other similar UK companies as Sw Funding Plc: Strata Books Limited | Trivex Systems Limited | Elleray Brown Limited | Clash City Pictures Limited | Orchards Project Consulting Limited

Sw Funding PLC came into being in 1999 as company enlisted under the no SC199549, located at EH3 8YF Midlothian at 69 Morrison Street. This company has been expanding for seventeen years and its status at the time is active. This company switched its registered name already two times. Until 2015 this firm has been working on providing the services it's been known for under the name of Scottish Widows PLC but at this moment this firm is registered under the business name Sw Funding Plc. This company SIC code is 65110 which means Life insurance. The firm's latest filed account data documents were submitted for the period up to Thursday 31st December 2015 and the latest annual return information was released on Sunday 1st May 2016. 17 years of competing in this field of business comes to full flow with Sw Funding Plc as they managed to keep their clients happy throughout their long history.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 10,282 pounds of revenue. In 2012 the company had 1 transaction that yielded 30,042 pounds. Cooperation with the Oxfordshire County Council council covered the following areas: Pension Fund Revenue.

That company owes its achievements and unending development to a team of thirteen directors, specifically Michael Harris, Antonio Lorenzo, Karin Alexandra Cook and 10 remaining, listed below, who have been working for it for nearly one year. In order to maximise its growth, for the last nearly one month this specific company has been providing employment to Joanne Margaret Jolly, who's been in charge of ensuring the company's growth.