Tungsten Bank Plc

All UK companiesFinancial and insurance activitiesTungsten Bank Plc

Banks

Tungsten Bank Plc contacts: address, phone, fax, email, website, shedule

Address: Pountney Hill House 6 Laurence Pountney Hill EC4R 0BL London

Phone: +44-1437 7722259

Fax: +44-1437 7722259

Email: n\a

Website:

Shedule:

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

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

Registration data Tungsten Bank Plc

Register date: 1980-12-29

Register number: 01536428

Type of company: Public Limited Company

Get full report form global database UK for Tungsten Bank Plc

Owner, director, manager of Tungsten Bank Plc

Matthew Christian Cowan Director. Address: 6 Laurence Pountney Hill, London, EC4R 0BL. DoB: December 1973, British

Iain Mark Hunter Director. Address: 6 Laurence Pountney Hill, London, EC4R 0BL. DoB: January 1970, British

Patrick Thomas Clark Secretary. Address: 6 Laurence Pountney Hill, London, EC4R 0BL. DoB:

Nicholas Sherren Parker Director. Address: 6 Laurence Pountney Hill, London, EC4R 0BL. DoB: June 1946, British

Richard Alexander Olliver Director. Address: 6 Laurence Pountney Hill, London, EC4R 0BL, England. DoB: April 1953, British

Robert James Eddowes Director. Address: 6 Laurence Pountney Hill, London, EC4R 0BL, England. DoB: June 1955, British

Timothy Robert Hall Director. Address: 6 Laurence Pountney Hill, London, EC4R 0BL, England. DoB: March 1961, Uk/Usa

Mrs Georgina Mary Behrens Director. Address: 6 Laurence Pountney Hill, London, EC4R 0BL. DoB: November 1976, British

Holger N/A Beyer Director. Address: 6 Laurence Pountney Hill, London, EC4R 0BL, England. DoB: October 1969, German

Philip James Ashdown Director. Address: 6 Laurence Pountney Hill, London, EC4R 0BL, England. DoB: March 1960, British

Edmund George Imjin Fosbroke Truell Director. Address: 6 Laurence Pountney Hill, London, EC4R 0BL, England. DoB: October 1962, British

Richard Mackay Director. Address: 6 Laurence Pountney Hill, London, EC4R 0BL, England. DoB: May 1956, British

Georgina Mary Behrens Secretary. Address: 6 Laurence Pountney Hill, London, EC4R 0BL, England. DoB:

Rony Hizkiaho Director. Address: 24 Creechurch Lane, London, EC3A 5JX. DoB: January 1951, Israeli

Meir Moshe Bregman Director. Address: 24 Creechurch Lane, London, EC3A 5JX. DoB: July 1950, Israeli

Stephen Bernard Clowes Secretary. Address: Hartsridge, Harts Lane, South Godstone, Godstone, Surrey, RH9 8LZ. DoB: July 1960, British

Laurence Gergel Director. Address: 82 Talbot Road, London, N6 4RA. DoB: January 1964, British

Smadar Barber Tsadik Director. Address: 47 Drezner Street, Tel Aviv, Israel. DoB: September 1963, Israeli

Dov Kol Director. Address: 38 Brim Hill, London, N2 0HG. DoB: August 1954, British

Harold Michael Paisner Director. Address: Adelaide House, London Bridge, London, EC4R 9HA. DoB: June 1939, British

David Templeman Secretary. Address: 15 Osborne Villas, Hove, East Sussex, BN3 2RD. DoB:

Ilan Batzri Director. Address: Beremshtiom 30, Jerusalem, 96920, Israel. DoB: December 1953, Israeli

David Levinson Director. Address: 6 Steeles Mews North, London, NW3 4RJ. DoB: February 1946, Israeli

Michael Henry Marx Director. Address: 126 Marsham Court, Marsham Street, London, SW1P 4LB. DoB: June 1947, British

Geoffrey Mcenery Director. Address: 25 Somerville, Church Road, Carrigaline, County Cork, IRISH, Ireland. DoB: April 1946, Irish

David Granot Director. Address: 26 Hashomer Street, Raanana, Y3 Y09, Israel. DoB: January 1947, British

Melvin Frank Berwald Director. Address: 9 Seven Acres, Northwood, Middx, HA6. DoB: September 1950, British

Derek Bluston Director. Address: 31 Mayfield Gardens, London, NW4 2PY. DoB: November 1935, British

Paul Allan Beer Director. Address: Mulberry House, Oxhey Drive South, Northwood, Middlesex, HA6 3ET. DoB: May 1948, British

David Nochimowski Director. Address: Hugelstrasse 12, Zurich, 8002, Switzerland. DoB: September 1944, Israel

The Honourable Sir David Daniel Sieff Director. Address: 47-67 Baker Street, London, W1A 1DN. DoB: March 1939, British

Joseph Levy Director. Address: 34 Chessington Avenue, London, N3 3DP. DoB: August 1950, British

Keith Joseph Dick Secretary. Address: 43 Woodstone Avenue, Stoneleigh, Epsom, Surrey, KT17 2JS. DoB: n\a, British

Yigal Arnon Director. Address: 20 Lechi Street, Herzlia On Sea, FOREIGN, Israel. DoB: December 1929, Israeli

Boaz Nahir Director. Address: 69 Sharet Street, Tel Aviv, Israel. DoB: May 1930, Israeli

Marcel Goldman Director. Address: 8 Rav Ashi Street, Tel Aviv, FOREIGN, Israel. DoB: November 1926, Israeli

Lord Sieff Of Brimpt Marcus Sieff Director. Address: 46/67 Baker Street, London, W1A 1DN. DoB: July 1913, British

Douglas Ernest Wooding Oliver Director. Address: 11 Cedar Court, Addington Road, Sanderstead, Surrey, CR2 8RA. DoB: October 1929, British

Shlomo Piotrkowsky Director. Address: 6 Pinkas Street, Kinyat Ono, FOREIGN, Israel. DoB: June 1948, Israeli

Harold Hersh Rieck Director. Address: 33 Campden Hill Gate, London, W8 7QJ. DoB: June 1915, British

Davide Sala Director. Address: 3 Wood Mews Park Lane, London, W1. DoB: July 1914, Italian

Monty Sumray Director. Address: 6 Inverforth House, North End Way, London, NW3 7EU. DoB: October 1918, British

Jobs in Tungsten Bank Plc vacancies. Career and practice on Tungsten Bank Plc. Working and traineeship

Manager. From GBP 3400

Electrical Supervisor. From GBP 1900

Package Manager. From GBP 1800

Administrator. From GBP 2100

Cleaner. From GBP 1000

Tester. From GBP 2700

Electrician. From GBP 2200

Helpdesk. From GBP 1300

Helpdesk. From GBP 1300

Responds for Tungsten Bank Plc on FaceBook

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

Address Tungsten Bank Plc on google map

Tungsten Bank Plc is categorised as Public Limited Company, registered in Pountney Hill House, 6 Laurence Pountney Hill in London. The zip code is EC4R 0BL This business 's been thirty six years on the British market. The company's reg. no. is 01536428. The company's current name is Tungsten Bank Plc. This business previous associates may remember this company as Fibi Bank (uk) PLC, which was in use until 2014/06/11. This business SIC and NACE codes are 64191 and has the NACE code: Banks. The company's latest financial reports were submitted for the period up to Sat, 30th Apr 2016 and the latest annual return was submitted on Fri, 31st Jul 2015. Since the firm started on the local market 36 years ago, this company managed to sustain its great level of success.

Matthew Christian Cowan, Iain Mark Hunter, Nicholas Sherren Parker and 3 other members of the Management Board who might be found within the Company Staff section of this page are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2015. In addition, the director's responsibilities are regularly helped by a secretary - Patrick Thomas Clark, from who joined the company one year ago.