Sca Pension Trustees Limited
Other business support service activities not elsewhere classified
Sca Pension Trustees Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Southfields Road LU6 3EJ Dunstable
Phone: +44-1324 7437713
Fax: +44-1324 7437713
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sca Pension Trustees Limited"? - send email to us!
Registration data Sca Pension Trustees Limited
Register date: 1988-05-10
Register number: 02255239
Type of company: Private Limited Company
Get full report form global database UK for Sca Pension Trustees LimitedOwner, director, manager of Sca Pension Trustees Limited
Paul Andrew Bailey Secretary. Address: Southfields Road, Dunstable, Bedfordshire, LU6 3EJ, England. DoB:
Paul Andrew Bailey Director. Address: Southfields Road, Dunstable, Bedfordshire, LU6 3EJ, England. DoB: December 1963, British
David Manners Lee Director. Address: Caxton End, Eltisley St. Neots, Huntingdon, Cambridgeshire, PE19 6TJ. DoB: October 1942, British
Clive David Bell Director. Address: 36 Cherry Grove, Prudhoe, Northumberland, NE42 6PT. DoB: March 1957, British
David Turrell Director. Address: 32 Semple Gardens, Chatham, Kent, ME4 6QD. DoB: June 1963, British
Richard Roman Barker Director. Address: 69 Herons Way, Pembury, Tunbridge Wells, Kent, TN2 4DW. DoB: May 1947, British
Isabelle Marie-Luce Hanot Director. Address: Sprotlands Avenue, Willesborough, Ashford, Kent, TN24 0AQ. DoB: July 1972, French
Stephen John Smith Secretary. Address: 103 Discovery Drive, Kings Hill, West Malling, Kent, ME19 4DS. DoB: n\a, British
Sean Byrne Director. Address: Upper Dromore Road, Warrenpoint, Co Down, BT34 3FG. DoB: August 1956, British
John Mccann Director. Address: Aitken Orr Drive, Broxburn, West Lothian, EH52 5EZ. DoB: February 1964, British
Stephen Paul Hovington Director. Address: 9 Hillgarth Court, Elvington, York, North Yorkshire, YO41 4BD. DoB: March 1960, British
Anthony John Atherton Director. Address: 31 Heol Y Delyn, Lisvane, Cardiff, South Glamorgan, CF14 0SR. DoB: October 1949, British
John David Williams Director. Address: Redstone House, Crouch Lane, Borough Green, Sevenoaks, Kent, TN15 8LU. DoB: April 1954, British
David Turrell Director. Address: 32 Semple Gardens, Chatham, Kent, ME4 6QD. DoB: June 1963, British
Clive David Bell Director. Address: 36 Cherry Grove, Prudhoe, Northumberland, NE42 6PT. DoB: March 1957, British
Joan Ruth Lee Director. Address: 1 Greenhill Road, Heighington Village, County Durham, DL5 6RN. DoB: November 1946, British
Martin James Millar Director. Address: 11 Redhouse Gardens, Wateringbury, Maidstone, Kent, ME18 5PN. DoB: May 1955, British
Geoffrey Marshall Director. Address: 37 L'Abre Crescent, Whickham, Newcastle Upon Tyne, NE16 5YH. DoB: May 1946, British
Richard Lancaster Holdron Director. Address: Weald Cottage, Hunton, Maidstone, Kent, ME15 0QY. DoB: December 1946, British
Anthony John Staples Secretary. Address: Park Cottage, Frittenden, Cranbrook, Kent, TN17 2AU. DoB: n\a, British
Ian Ward Director. Address: 140a Scholes, Wigan, Lancashire, WN1 3QH. DoB: November 1951, British
John Edward Marsh Director. Address: South Lodge Wierton Road, Boughton Monchelsea, Maidstone, Kent, ME17 4JS. DoB: September 1939, British
Anthony David Thorne Director. Address: 24 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: August 1950, British
John Alexander Mcfarlane Devine Director. Address: 176 Calder Street, Coatbridge, Lanarkshire, ML5 4QR. DoB: January 1941, British
James Thomas Wallder Director. Address: 3 Siskin Walk, Larkfield, Aylesford, Kent, ME20 6LR. DoB: February 1940, British
Linda Elizabeth Fletcher Secretary. Address: 2a The Glebe, Blackheath, London, SE3 9TT. DoB: n\a, English
Michael Thomas Stevenson Director. Address: Cornhill Hall, Southampton Road, Bishops Waltham, Hampshire, SO32 1EF. DoB: May 1942, British
Michael Roger William Hope Director. Address: 90 Covey Hall Road, Snodland, Kent, ME6 5NY. DoB: August 1948, British
David Moore Director. Address: 25 Cobden Street, Hartlepool, Cleveland, TS26 8LE. DoB: June 1945, British
Lilian Phyllis Rushton Director. Address: 28 Timbercroft, Ewell, Epsom, Surrey, KT19 0TD. DoB: March 1943, British
Howard Mills Johnstone Secretary. Address: 344 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6RZ. DoB: n\a, British
Robert Hugh Musgrove Secretary. Address: 6a Maidstone Road, Lenham, Maidstone, Kent, ME17 2QH. DoB:
Eric Cecil Smith Director. Address: Salt Creek 56 St Marys Road, Benfleet, Essex, SS7 1NN. DoB: October 1941, British
Francis James Shekleton Director. Address: The Red House, Penn Street, Amersham, Bucks, HP7 0PX. DoB: June 1938, British
Peter John Sangster Director. Address: Penhallown, Alleyns Lane, Cookham Dean, Berkshire, SL6 9AE. DoB: January 1941, British
Sir James Jonathan Benn Director. Address: Fielden Lodge Tonbridge Road, Ightham, Sevenoaks,Kent, TN15 9AN. DoB: July 1933, British
Jacqueline Barbara Kingzett Secretary. Address: 11 Westway, Coxheath, Maidstone, Kent, ME17 4EZ. DoB:
Jobs in Sca Pension Trustees Limited vacancies. Career and practice on Sca Pension Trustees Limited. Working and traineeship
Assistant. From GBP 1300
Cleaner. From GBP 1200
Responds for Sca Pension Trustees Limited on FaceBook
Read more comments for Sca Pension Trustees Limited. Leave a respond Sca Pension Trustees Limited in social networks. Sca Pension Trustees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sca Pension Trustees Limited on google map
Other similar UK companies as Sca Pension Trustees Limited: Zeus Estates Limited | Saxtura Limited | Samson Commercial Property Investments Limited | Venues Management Limited | The Source Cafe Bar Ltd
1988 signifies the establishment of Sca Pension Trustees Limited, a company located at 1 Southfields Road, , Dunstable. That would make 28 years Sca Pension Trustees has been in the UK, as the company was created on Tue, 10th May 1988. The registered no. is 02255239 and the postal code is LU6 3EJ. This enterprise declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Sca Pension Trustees Ltd reported its latest accounts for the period up to 5th April 2015. Its most recent annual return was submitted on 16th July 2015. Since the firm began in this field twenty eight years ago, the firm has managed to sustain its praiseworthy level of prosperity.
That business owes its success and constant progress to exactly five directors, namely Paul Andrew Bailey, David Manners Lee, Clive David Bell and 2 other directors have been described below, who have been overseeing it since Mon, 23rd Nov 2009.