Computershare Investor Services Plc
Activities auxiliary to financial intermediation n.e.c.
Computershare Investor Services Plc contacts: address, phone, fax, email, website, shedule
Address: The Pavilions Bridgwater Road BS13 8AE Bristol
Phone: +44-1397 6905700
Fax: +44-1397 6905700
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Computershare Investor Services Plc"? - send email to us!
Registration data Computershare Investor Services Plc
Register date: 1998-01-20
Register number: 03498808
Type of company: Public Limited Company
Get full report form global database UK for Computershare Investor Services PlcOwner, director, manager of Computershare Investor Services Plc
Wai-Fong Au Director. Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE. DoB: December 1956, British
Ralph Gordon Barber Director. Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE. DoB: January 1951, British
Philip Charles Braithwaite Director. Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE. DoB: April 1951, British
James Terence Hood Director. Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE, England. DoB: July 1968, British
Jonathan Dolbear Secretary. Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE. DoB:
Nazir Sarkar Director. Address: The Pavilions, Bridgwater Road, Bristol, Bristol, BS13 8AE, England. DoB: June 1967, British
Llewellyn Kevan Botha Secretary. Address: Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, North Somerset, BS9 1HD, England. DoB: June 1962, South African
Llewellyn Kevan Botha Director. Address: Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, North Somerset, BS9 1HD, England. DoB: June 1962, South African
Christopher Andrew Mills Director. Address: Park Lane, Blagdon, Bristol, BS40 7SB, England. DoB: October 1976, British
Matthew James Trevett Director. Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE. DoB: October 1967, British
Richard Arberry Director. Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE. DoB: March 1970, British
Jochen Braasch Director. Address: Chandos, Woodfield Road Redland, Bristol, BS6 6PL, England. DoB: August 1969, German
Martyn William Drake Director. Address: Westbury Park, Bristol, BS6 7JB, England. DoB: November 1960, British
James Terence Hood Director. Address: Redland Road, Bristol, Avon, BS6 6YA, United Kingdom. DoB: July 1968, British
Jason Leigh Smith Director. Address: 2 Providence Lane, Long Ashton, Bristol, BS41 9DG. DoB: October 1971, Australian
Nicholas Stuart Robert Oldfield Director. Address: Holt, Greenleigh Farm Holt Limeburn Hill, Chew Magna, Bristol, BS40 8QR, England. DoB: July 1972, British
Tony Ristevsky Director. Address: 69 Tennyson Street Moonee Ponds, Victoria, 3039, Australia. DoB: January 1972, Australian
Christopher John Morris Director. Address: 608 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL. DoB: October 1947, Australian
William Stuart Crosby Director. Address: 705 Tead Froad Shad Thames, London, SE1 2AS. DoB: September 1956, Australian
Robert William Frederick Chapman Director. Address: Lough Beltra, 76 Lymington Bottom, Four Marks, Alton, Hampshire, GU34 5AH. DoB: May 1961, British
Darryl John Corney Secretary. Address: Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS. DoB: May 1960, British
Darryl John Corney Director. Address: Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS. DoB: May 1960, British
Dr Iain David Saville Director. Address: 28 Half Moon Lane, London, SE24 9HU. DoB: August 1948, Scottish
Martyn William Drake Director. Address: 10 Brecon Road, Bristol, BS9 4DS. DoB: November 1960, British
Mark Edward Elliott Director. Address: C/O Computershare 7th Floor, Jupiter House 14 Finsbury Square, London, EC2A 1BR. DoB: January 1962, Australian
Edward John Stockdale Director. Address: Rock Villa, 18 Dundry Lane, Winford, Bristol, Avon, BS40 8AW. DoB: February 1947, British
Lynn Appleby Director. Address: 87 Birchall Road, Bristol, BS6 7TT. DoB: April 1964, British
Barry Eric Sarling Director. Address: 1 Springfield Road, Portishead, Bristol, BS20 9LH. DoB: October 1954, British
Barbara Charlotte Wallace Secretary. Address: 180 Springfield Road, Linlithgow, West Lothian, EH49 7JT. DoB:
Peter Richard Allen Director. Address: 38 Blunts Wood Road, Haywards Heath, West Sussex, RH16 1NB. DoB: August 1943, British
Iain Samuel Robertson Director. Address: Northlands, 22 Sandpit Lane, St Albans, Hertfordshire, AL1 4HL. DoB: December 1945, British
Thomas Vance Morrison Director. Address: 17 East Barnton Gardens, Edinburgh, EH4 6AR. DoB: October 1954, British
Penelope Maclagan Director. Address: 2/655 Victoria Street, Abbotsford, Victoria, 3067, Australia. DoB: November 1951, Australian
Anthony Norman Wales Director. Address: 21 Pymble Avenue, Pymble Sydney, New South Wales 2073 Australia, FOREIGN. DoB: July 1944, Australian
Anthony Norman Wales Secretary. Address: 21 Pymble Avenue, Pymble Sydney, New South Wales 2073 Australia, FOREIGN. DoB: July 1944, Australian
Julian Guthrie Leiper Director. Address: 55 Great King Street, Edinburgh, EH3 6RP. DoB: February 1953, British
Christopher Holleyoak Director. Address: 68 Brackendown Avenue, Weymouth, Dorset, DT3 6HX. DoB: February 1963, British
Jobs in Computershare Investor Services Plc vacancies. Career and practice on Computershare Investor Services Plc. Working and traineeship
Electrical Supervisor. From GBP 1800
Controller. From GBP 3000
Driver. From GBP 1600
Electrician. From GBP 1900
Welder. From GBP 1600
Project Planner. From GBP 3600
Engineer. From GBP 3000
Responds for Computershare Investor Services Plc on FaceBook
Read more comments for Computershare Investor Services Plc. Leave a respond Computershare Investor Services Plc in social networks. Computershare Investor Services Plc on Facebook and Google+, LinkedIn, MySpaceAddress Computershare Investor Services Plc on google map
Other similar UK companies as Computershare Investor Services Plc: 165 Iffley Road Management Company Limited | Bs Properties Limited | Blackfriars Property Developments Limited | Silverbirche Investments Limited | Property Care 4 Limited
This particular company is registered in Bristol under the following Company Registration No.: 03498808. This company was registered in the year 1998. The headquarters of the firm is located at The Pavilions Bridgwater Road. The postal code for this address is BS13 8AE. Even though recently operating under the name of Computershare Investor Services Plc, the company name previously was known under a different name. This company was known as Computershare Services PLC until 2001-06-04, when the company name was changed to Corporate Registry Services PLC. The definitive was known as came in 1998-02-25. The company principal business activity number is 66190 meaning Activities auxiliary to financial intermediation n.e.c.. Its most recent filed account data documents were submitted for the period up to 2015-06-30 and the latest annual return information was filed on 2016-06-29. From the moment the firm debuted on the local market eighteen years ago, the firm has managed to sustain its praiseworthy level of prosperity.
Computershare Investor Services Plc is a small-sized vehicle operator with the licence number OH1107873. The firm has one transport operating centre in the country. In their subsidiary in Bristol on Bridgwater Road, 1 machine is available. The firm directors are Jochen Braasch, Llewellyn Botha, Martyn Drake and 2 others listed below.
Wai-Fong Au, Ralph Gordon Barber, Philip Charles Braithwaite and 3 other members of the Management Board who might be found within the Company Staff section of this page are listed as company's directors and have been managing the firm since November 2015. In order to help the directors in their tasks, since the appointment on 2011-07-21 the business has been implementing the ideas of Jonathan Dolbear, who has been responsible for successful communication and correspondence within the firm.
