Sal Pension Fund Limited

All UK companiesProfessional, scientific and technical activitiesSal Pension Fund Limited

Non-trading company

Sal Pension Fund Limited contacts: address, phone, fax, email, website, shedule

Address: St Mark's Court Chart Way RH12 1XL Horsham

Phone: +44-1269 2097259

Fax: +44-1269 2097259

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sal Pension Fund Limited"? - send email to us!

Sal Pension Fund Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sal Pension Fund Limited.

Registration data Sal Pension Fund Limited

Register date: 1975-08-13

Register number: 01222910

Type of company: Private Limited Company

Get full report form global database UK for Sal Pension Fund Limited

Owner, director, manager of Sal Pension Fund Limited

Robert Alexander Murtagh Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: February 1959, British

John Ashton Director. Address: Fenchurch Street, London, EC3M 3AU, England. DoB: June 1960, British

Michael John Hall Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: June 1946, British

Neil Leonard Hallett Director. Address: Fenchurch Street, London, EC3M 3BD. DoB: February 1952, British

Orla Maria Cochrane Director. Address: Fenchurch Street, London, EC3M 3BD. DoB: December 1966, British

Andrew David Gibson Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: May 1968, British

Peter David Webster Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: October 1951, British

James Russell Shaw Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: April 1959, British

Iain Michael Robson Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: September 1959, British

The Law Debenture Pension Trust Corporation Plc Corporate-director. Address: Fifth Floor, 100 Wood Street, London, EC2V 7EX. DoB:

David Blyth Morris Director. Address: Fenchurch Street, London, EC3M 3AU, England. DoB: March 1952, British

Robert Alexander Murtagh Director. Address: 9th Floor One Plantation Place 30, Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: February 1959, British

Colin Douglas Short Director. Address: One Plantation Lace, 30 Fenchurch Street, London, EC3M 3BD. DoB: March 1959, British

Victoria Spence Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: April 1968, British

Sarah Anne Herbert Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: September 1960, British

Stephen James Cullen Director. Address: 3 Buttermere Grove, Royton, Oldham, Lancashire, OL2 6SX. DoB: October 1959, British

Hayley Robinson Director. Address: April Cottage, Lewes Road Westmeston, Hassocks, West Sussex, BN6 8RH. DoB: February 1962, British

Raymond Charles Cox Director. Address: 31 Meadow Walk, Harpenden, Hertfordshire, AL5 5TF. DoB: February 1958, British

Malcolm John Simpson Director. Address: 15 Catherine Road, Surbiton, Surrey, KT6 4HA. DoB: May 1959, British

David Sidney Mccallum Director. Address: 14 The Chenies, Petts Wood, Orpington, Kent, BR6 0ED. DoB: February 1953, British

Jacqueline Elizabeth Fox Secretary. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: n\a, British

Peter Edwin Croucher Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: December 1942, British

John Arthur Handley Kydd Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: November 1950, British

Jan Victor Miller Secretary. Address: 5 Robin Hill Drive, Elmstead Woods, Chislehurst, Kent, BR7 5ER. DoB: May 1951, British

David Gregson Smith Director. Address: 10 Hall Rise Close, Bramhope, Leeds, West Yorkshire, LS16 9LA. DoB: November 1962, British

Stephen William Broughton Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: April 1947, British

Vanessa Jones Secretary. Address: Stables House, Castle Hill, Bletchingley, Surrey, RH1 4LB. DoB:

Rosemary Cross Director. Address: 66 High Street, Heckmondwike, West Yorkshire, WF16 0AJ. DoB: November 1950, British

Humphrey Michael Tomlinson Director. Address: 13 Norfolk House Road, London, SW16 1JJ. DoB: October 1962, British

Richard Arthur Pointer Director. Address: 1 Poltimore Road, Guildford, Surrey, GU2 7PX. DoB: January 1947, British

David Norman Roberts Director. Address: 6 Foxleigh Chase, Horsham, West Sussex, RH12 4AX. DoB: September 1959, British

Nick Criticos Director. Address: 162 Mozart Terrace, Ebury Street, London, SW1W 8UP. DoB: September 1942, South African

Michael Charles Evans Director. Address: 60 Oaklands, Westham, Pevensey, East Sussex, BN24 5AW. DoB: March 1953, British

Stanley Locksley Smaller Director. Address: Caromandel The Close, Ifold Loxwood, Billingshurst, West Sussex, RH14 0TP. DoB: October 1931, British

Alan Arthur Director. Address: White House Farm House, Watton Road Shipdham, Thetford, Norfolk, IP25 7SL. DoB: February 1944, British

Thomas Arthur Hayes Director. Address: Oak House, Colchester Road, Ardleigh, Essex, CO7 7PH. DoB: March 1943, British

Christopher Peverell Roger Marley Director. Address: Shola Fielden Road, Crowborough, East Sussex, TN6 1TR. DoB: March 1948, British

John Rodney Kent Connold Director. Address: 3 Crawford Gardens, Horsham, West Sussex, RH13 5AZ. DoB: May 1944, British

David John Peter Uren Director. Address: Flaxton House, Flax Bourton, Bristol, BS19 3QJ. DoB: September 1942, British

Bernadette Clare Young Secretary. Address: 21 Kent View Avenue, Leigh On Sea, Essex, SS9 1HE. DoB:

Rodney James Freeman Director. Address: 5 Granby Close, Solihull, West Midlands, B92 7DP. DoB: July 1942, British

Major General Brian Thomas Pennicott Director. Address: Little Thatch, Harris Lane, Easton Royal, Pewsey, Wiltshire, SN9 5LX. DoB: February 1938, British

Peter Francis Foreman Director. Address: 71 Fenchurch Street, London, EC3M 4BS. DoB: March 1943, British

Peter Graham Taylor Director. Address: 15 Orchard Rise, Groombridge, Tunbridge Wells, Kent, TN3 9RY. DoB: December 1939, British

Deryl Patrick Tandy Director. Address: 4 Gloucester Road, New Barnet, Hertfordshire, EN5 1RT. DoB: March 1932, British

Jayne Quinn Director. Address: 122 Chester Road, Hazel Grove, Stockport, Cheshire, SK7 6HE. DoB: October 1956, British

Roger John Taylor Director. Address: The Toll House Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JE. DoB: December 1941, British

Peter Edwin Croucher Director. Address: 83 First Avenue, Worthing, West Sussex, BN14 9NP. DoB: December 1942, British

Kenneth Desmond Sinfield Director. Address: The Lumb, Cotton Stones Millbank, Sowerby Bridge, West Yorkshire, HX6 3EX. DoB: May 1946, British

David James Miller Director. Address: 100 Rosebery Avenue, London, EC1R 4TL. DoB: n\a, British

Sir Roger Albert Gartside Neville Director. Address: Towngate House, Tidebrook, Wadhurst, Sussex, TN5 6PE. DoB: December 1931, British

Eric Roland Wills Secretary. Address: 2 Chestnut Avenue, Southborough, Tunbridge Wells, Kent, TN4 0BP. DoB:

Geoffrey Clifton Chamberlin Director. Address: Southview Emms Lane, Brooks Green, Horsham, West Sussex, RH13 8QR. DoB: June 1946, British

Eric George Coward Director. Address: Sherdene House, Smallfield, Horley, Surrey, RH6 9NJ. DoB: June 1932, British

Albert John Everest Director. Address: 11 Darnley Drive, Southborough, Tunbridge Wells, Kent, TN4 0TH. DoB: September 1926, British

Laurence Alex Freeman Director. Address: 36 Green Lane, Northgate, Crawley, West Sussex, RH10 2JP. DoB: July 1942, British

Peter Stuart Graham-matheson Director. Address: The Old Rectory, Bethersden Road Hothfield, Ashford, Kent, TN26 1EL. DoB: March 1940, British

Colin King Director. Address: 41 Dale Road, Marple, Stockport, Cheshire, SK6 6HR. DoB: February 1932, British

Jennifer Ann Margetts Director. Address: 11 Hillside, New Barnet, Barnet, Hertfordshire, EN5 1LT. DoB: March 1958, British

Terence Wills Director. Address: Oaktree House Sunset Lane, West Chiltington, Pulborough, West Sussex, RH20 2PB. DoB: May 1947, British

Brian Arthur Wright Director. Address: Fairways Colley Manor Drive, Reigate, Surrey, RH2 9JS. DoB: February 1930, British

Thomas Scott Nelson Director. Address: Castle Field, Old Park Lane, Farnham, Surrey, GU9 0AH. DoB: March 1939, British

Jobs in Sal Pension Fund Limited vacancies. Career and practice on Sal Pension Fund Limited. Working and traineeship

Sorry, now on Sal Pension Fund Limited all vacancies is closed.

Responds for Sal Pension Fund Limited on FaceBook

Read more comments for Sal Pension Fund Limited. Leave a respond Sal Pension Fund Limited in social networks. Sal Pension Fund Limited on Facebook and Google+, LinkedIn, MySpace

Address Sal Pension Fund Limited on google map

Other similar UK companies as Sal Pension Fund Limited: Amelia Aerotech Limited | Nana Nice Cream Limited | Carbon Creative Manufacturing Limited | Amble Auto Repairs Ltd | Fleetway Kitchens & Bedrooms Ltd

Sal Pension Fund Limited 's been on the local market for fourty one years. Started with registration number 01222910 in Wednesday 13th August 1975, the firm is based at St Mark's Court, Horsham RH12 1XL. This firm declared SIC number is 74990 which means Non-trading company. The latest filings were submitted for the period up to 2015-12-31 and the most recent annual return was filed on 2015-09-25.

1 transaction have been registered in 2014 with a sum total of £1,069. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Central Services To The Public.

According to this particular firm's employees directory, since December 2015 there have been nine directors including: Robert Alexander Murtagh, John Ashton and Michael John Hall. At least one secretary in this firm is a limited company: Roysun Limited.