Marsh Treasury Services Limited

All UK companiesFinancial and insurance activitiesMarsh Treasury Services Limited

Financial intermediation not elsewhere classified

Marsh Treasury Services Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Tower Place West Tower Place EC3R 5BU London

Phone: +44-1566 5007263

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Marsh Treasury Services Limited"? - send email to us!

Marsh Treasury Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marsh Treasury Services Limited.

Registration data Marsh Treasury Services Limited

Register date: 1960-04-14

Register number: 00656502

Type of company: Private Limited Company

Get full report form global database UK for Marsh Treasury Services Limited

Owner, director, manager of Marsh Treasury Services Limited

Ian Richard Hadley Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: October 1964, British

Justin Bruce Broad Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: May 1968, British

Ferdinand Gerhard Jahnel Director. Address: Avenue Of The Americas, Tower Place, New York, New York, 10036, Usa. DoB: August 1965, American

Paul Francis Clayden Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: March 1969, British

Wendy Patricia Marsh Secretary. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB:

Jeremy Pinchin Secretary. Address: 25 The Park, London, W5 5NL. DoB: July 1954, British

David Nash Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: October 1965, British

Karen A Farrell Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: February 1956, U.S. Citizen

Karen Anne Farrell Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: February 1956, American

Paul Metharam Director. Address: 52 Dale View Avenue, Chingford, London, E4 6PL. DoB: December 1956, British

Angus Kenneth Cameron Director. Address: Tower Place West, Tower Place, London, EC3R 5BU. DoB: October 1957, British

Marc Vassanelli Director. Address: Westminster Green Apts Suite 710, 8 Dean Ryle Street, London, SW1P 4DA. DoB: December 1970, American

Adrianne Helen Marie Cormack Secretary. Address: 7 Little Norsey Road, Billericay, Essex, CM11 1BL. DoB: June 1957, British

Bryan James Howett Director. Address: Northcote Hill Northcote Lane, Shamley Green, Guildford, Surrey, GU5 0RB. DoB: December 1956, Irish

Marie Elizabeth Edwards Secretary. Address: 108 Peak Hill, London, SE26 4LQ. DoB:

Pauline Haggerty Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: May 1949, British

Athol Alexander Hyland Director. Address: Kinvarra 142 High Road, Layer De La Haye, Colchester, Essex, CO2 0EB. DoB: June 1952, British

Adrianne Helen Marie Cormack Secretary. Address: 7 Little Norsey Road, Billericay, Essex, CM11 1BL. DoB: June 1957, British

Roger Aiain Szajngarten Director. Address: 136 East 56th Street, New York, 10022, United States Of America. DoB: September 1949, American

Marie Elizabeth Edwards Secretary. Address: 108 Peak Hill, London, SE26 4LQ. DoB:

Helen Marie Melton Secretary. Address: 6 White Heron Mews, Teddington, Middlesex, TW11 0JQ. DoB: n\a, British

Leonard Paul Rose Director. Address: 88 Longmoor Road, Liphook, Hampshire, GU30 7NZ. DoB: February 1943, British

Pierre Bognon Director. Address: 10 Whitechapel High Street, London, E1 8DX. DoB: March 1940, French

Byron Timothy Marsh Director. Address: Orchard House, 10a Burntwood Road, Sevenoaks, Kent, TN13 1PT. DoB: June 1950, British

Christopher Matthew Robertson Pearson Director. Address: Mickleton, Common Road, Ightham, Kent, TN15 9AY. DoB: June 1948, British

Christopher Matthew Robertson Pearson Secretary. Address: Mickleton, Common Road, Ightham, Kent, TN15 9AY. DoB: June 1948, British

Helen Marie Melton Secretary. Address: 6 Wicklow Court, 45 Lawrie Park Road, London, SE26 6DP. DoB: n\a, British

Charles Eric Hutchinson Director. Address: Priors Barton, 44 Hurstbourne Priors, Whitchurch, Hampshire, RG28 7SB. DoB: October 1957, British

Jane Earl Secretary. Address: 8 Parsonage Farm, Townfield, Rickmanworth, Hertfordshire, WD3 7FN. DoB: n\a, British

John David Robert Dear Director. Address: Clywd 127 Malborough Crescent, Montreal Park, Sevenoaks, Kent, TN13 2HN. DoB: May 1956, British

James Neilson Pettigrew Director. Address: Park Avenue South, Harpenden, Hertfordshire, AL5 2EA. DoB: July 1958, British

John Antony Victor Montague Director. Address: 20 Berceau Walk, Watford, Hertfordshire, WD17 3BL. DoB: May 1945, British

Stuart Stanley Tarrant Director. Address: Appletree Cottage, Winkfield Row, Bracknell, Berkshire, RG42 6NA. DoB: October 1940, British

Jeremy Pinchin Director. Address: 25 The Park, London, W5 5NL. DoB: July 1954, British

Jobs in Marsh Treasury Services Limited vacancies. Career and practice on Marsh Treasury Services Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Marsh Treasury Services Limited on FaceBook

Read more comments for Marsh Treasury Services Limited. Leave a respond Marsh Treasury Services Limited in social networks. Marsh Treasury Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Marsh Treasury Services Limited on google map

Other similar UK companies as Marsh Treasury Services Limited: Abni Inspection Services Ltd | Camperscape Limited | Jade Hair And Beauty Salon Limited | Roberts And Sumner (upholstery) Limited | Fast Homebuyers Limited

This Marsh Treasury Services Limited firm has been operating offering its services for 56 years, as it's been founded in 1960. Registered under the number 00656502, Marsh Treasury Services is a Private Limited Company located in 1 Tower Place West, London EC3R 5BU. This company declared SIC number is 64999 and has the NACE code: Financial intermediation not elsewhere classified. The most recent filings cover the period up to December 31, 2014 and the latest annual return was filed on March 1, 2016. Marsh Treasury Services Ltd has been working in the business for over fifty six years, something very few competitors could achieve.

The business owes its well established position on the market and constant development to four directors, specifically Ian Richard Hadley, Justin Bruce Broad, Ferdinand Gerhard Jahnel and Ferdinand Gerhard Jahnel, who have been managing the company for nearly one year. In order to find professional help with legal documentation, since 2007 this business has been making use of Wendy Patricia Marsh, who has been looking into maintaining the company's records.