Ipd Group Limited

Activities of other holding companies n.e.c.

Contacts of Ipd Group Limited: address, phone, fax, email, website, working hours

Address: Ninth Floor Ten Bishops Square E1 6EG London

Phone: +44-1471 3361236 +44-1471 3361236

Fax: +44-1471 3361236 +44-1471 3361236

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ipd Group Limited"? - Send email to us!

Ipd Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ipd Group Limited.

Registration data Ipd Group Limited

Register date: 1989-03-08
Register number: 02357371
Capital: 802,000 GBP
Sales per year: More 598,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Ipd Group Limited

Addition activities kind of Ipd Group Limited

334199. Secondary nonferrous metals, nec
20460109. Starch, nsk
22990500. Jute and flax textile products
33219900. Gray and ductile iron foundries, nec
59620202. Hot drinks and soup vending machines
79990400. Table sports parlor operation
82440000. Business and secretarial schools

Owner, director, manager of Ipd Group Limited

Director - Terry Edward Foster. Address: Ten Bishops Square, London, E1 6EG. DoB: February 1976, British

Director - Richard Alexei Warne. Address: Ten Bishops Square, London, E1 6EG. DoB: July 1962, British

Director - Jamie Cinnamon Pawliczek. Address: Ten Bishops Square, London, E1 6EG, United Kingdom. DoB: May 1969, American

Secretary - Rupert Gerald Nunes Nabarro. Address: Bere Mill, London Road, Whitchurch, Hampshire, RG28 7NH. DoB: February 1945, British

Director - Shaun Cooke. Address: Ten Bishops Square, London, E1 6EG. DoB: February 1968, British

Director - Linda Jane Gamble. Address: Ten Bishops Square, London, E1 6EG, United Kingdom. DoB: June 1965, British

Director - Carroll Douglas Baer Pettit. Address: St John's Lane, 2nd Floor, London, EC1M 4BL. DoB: August 1964, Us Citizen

Director - Carroll Douglas Baer. Address: St John's Lane, 2nd Floor, London, EC1M 4BL. DoB: August 1964, Us Citizen

Director - Alastair Kenneth Eadie. Address: Ten Bishops Square, London, E1 6EG, United Kingdom. DoB: July 1966, British

Director - David Campbell Brierwood. Address: St John's Lane, 2nd Floor, London, EC1M 4BL. DoB: November 1960, British

Director - Francis William Salway. Address: Mount Sion, Tunbridge Wells, Kent, TN1 1TZ, United Kingdom. DoB: October 1957, British

Director - Peter Mark Champness Hobbs. Address: St John's Lane, 2nd Floor, London, EC1M 4BL. DoB: August 1962, British

Director - Sir Stuart Anthony Lipton. Address: 40 Queens Grove, London, NW8 6HH. DoB: November 1942, British

Director - Alasdair David Evans. Address: 8 Copsem Lane, Esher, Surrey, KT10 9EU. DoB: September 1961, British

Director - Professor Dr Piet Eichholtz. Address: Awbyerstraat Zuid, Waastricht, 6226 Aw, Holland. DoB: December 1962, Dutch

Director - Robert Philip Burrow. Address: 67 Brook Street, London, W1K 4NJ. DoB: March 1951, British

Director - Thomas Hempenstall. Address: 12 Pine Hill, Epsom, Surrey, KT18 7BG. DoB: February 1948, British

Director - Laurent Ternisien. Address: Ten Bishops Square, London, E1 6EG, United Kingdom. DoB: August 1966, French

Director - Michael Harris Brodtman. Address: 25 Park Avenue, London, NW11 7SL. DoB: September 1960, British

Director - Rupert James Clarke. Address: Killieser Avenue, London, SW2 4NX. DoB: April 1958, British

Director - Elliott Bernerd. Address: 58 Old Church Street, London, SW3 5DB. DoB: May 1945, British

Director - Jan Doets. Address: Jan Luykenstraat 28hs, Amsterdam, 1071 CP, Holland. DoB: December 1944, Dutch

Director - Graham Roger Hill. Address: 8 Knole Road, Sevenoaks, Kent, TN13 3XH. DoB: October 1960, British

Director - Paul Francis Mcnamara. Address: 30 Kingshill Avenue, Marshalwick, St Albans, Hertfordshire, AL4 9QD. DoB: September 1954, British

Director - Simon Keith William Fairchild. Address: Chestnut Road, London, SW20 8EB, England. DoB: September 1964, British

Director - John Anthony Key. Address: 179 Alexandra Park Road, London, N22 4UL. DoB: May 1951, British

Secretary - Kishor Dattani. Address: 3 Lyndon Avenue, Pinner, Middlesex, HA5 4QF. DoB:

Director - Richard Anthony Harrold. Address: Hill House Farm, Brandon Parva, Norwich, Norfolk, NR9 4DL. DoB: September 1946, British

Secretary - Dr Ian Cullen. Address: 9 Farrer Road, London, NW8 8LD. DoB: June 1945, British

Director - Andrew Nicholas Walker. Address: 22 Laurel Road, Barnes, London, SW13 0EQ. DoB: September 1962, British

Director - Peter John Easby. Address: Old Parsonage House, Rectory Road Edgefield, Melton Constable, Norfolk, NR24 2RJ. DoB: October 1948, British

Director - Nicholas John Price. Address: The Beeches, 40 Norwich Road Strumpshaw, Norwich, Norfolk, NR13 4AG. DoB: December 1943, British

Secretary - Carol Susan Edozie. Address: 22 Gilling Court, Belsize Grove, London, NW3 4UY. DoB:

Director - Peter Havard Evans. Address: 46 Tilt Road, Cobham, Surrey, KT11 3HQ. DoB: December 1943, British

Director - Christopher John Kilduff. Address: Roke, Wallingford, Oxfordshire, OX10 6JD, England. DoB: July 1947, British

Director - Jeremy Clive Michell. Address: Trehaven Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NT. DoB: March 1948, British

Director - Rupert Gerald Nunes Nabarro. Address: Bere Mill, London Road, Whitchurch, Hampshire, RG28 7NH. DoB: February 1945, British

Director - David John Piggot. Address: Selrys Farm, Leigh Road, Hildenborough, Kent, TN11 9AQ. DoB: June 1945, British

Director - James William Steevens. Address: 24 Parkgate, Blackheath, London, SE3 9XF. DoB: October 1945, British

Director - Michael Alan Jones. Address: 23 Wingate Road, London, W6 0UR. DoB: April 1954, British

Director - Desmond Marcus Stewart Hampton. Address: 20 Kensington Park Road, London, W11 3BU. DoB: August 1940, British

Director - Clement Wheeler. Address: 2 Mansfield Street, London, W1M 9FF. DoB: December 1934, British

Director - Michael Patrick Sanford Hodgson. Address: Old Manor, Warnham, Horsham, West Sussex, RH12 3SN. DoB: April 1946, British

Director - John Howard Cheshire. Address: 25 Blenkarne Road, Wandsworth, London, SW11 6HZ. DoB: June 1946, British

Director - Dr Ian Cullen. Address: 9 Farrer Road, London, NW8 8LD. DoB: June 1945, British

Director - Robert Lewis Dean. Address: 52 Addison Avenue, London, W11 4QP. DoB: February 1940, British

Jobs in Ipd Group Limited, vacancies. Career and training on Ipd Group Limited, practic

Now Ipd Group Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Employment Relations (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: £39,992 to £47,772 per annum. Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Teaching Fellow/Senior Teaching Fellow in Digital Marketing Tools and Techniques (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Marketing and Sales

    Salary: £20,712 to £28,633 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies

  • PhD Studentship: Articulated Splined Couplings for Future Aero gas-turbine Engines (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering

  • Research Assistant (AHRC) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Management

    Salary: £20,624 to £23,264 per annum (pro rata) with further progression opportunities to £25,298

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Sport and Leisure,Sports Science

  • Research Fellow (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: Institute of Medical Sciences

    Salary: £26,829 to £32,959

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Lecturer/Senior Lecturer in Theoretical Quantum Information Science (Sydney - Australia)

    Region: Sydney - Australia

    Company: N\A

    Department: N\A

    Salary: AU$99,879 to AU$140,246
    £61,175.89 to £85,900.68 converted salary* plus 17% employer's superannuation and annual leave loading.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Stipendiary Junior Research Fellowship in Arts, Humanities and Social Sciences 2018–2022: Inequality (Cambridge)

    Region: Cambridge

    Company: King's College, Cambridge

    Department: N\A

    Salary: £20,874 to £26,864

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Politics and Government,Historical and Philosophical Studies,History,Archaeology,Philosophy

  • English for Academic Purposes Tutor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Department of Student Services

    Salary: £29,301 to £38,183 per annum, at a starting salary to be confirmed on offer of appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL

  • Postdoctoral Training Fellow (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Research Associate in Local Approaches to Fracture (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Mechanical, Aerospace & Civil Engineering

    Salary: £31,604 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

  • Research Associate - Experimental and Behavioural Economics - B84580R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Clinical Senior Lecturer/Honorary Consultant - Adolescent Rheumatology (London)

    Region: London

    Company: University College London

    Department: Division of Medicine, Centre for Rheumatology

    Salary: £78,923 to £105,652 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

Responds for Ipd Group Limited on Facebook, comments in social nerworks

Read more comments for Ipd Group Limited. Leave a comment for Ipd Group Limited. Profiles of Ipd Group Limited on Facebook and Google+, LinkedIn, MySpace

Location Ipd Group Limited on Google maps

Other similar companies of The United Kingdom as Ipd Group Limited: Elver Financial Services Limited | Alpha Capital Finance Ltd | Steelfields (holdings) Limited | Rwc Corporate Benefits Limited | Stanfordrhodes Wealth Management Limited

Ipd Group Limited ,registered as PLC, that is registered in Ninth Floor, Ten Bishops Square , London. The office zip code E1 6EG This company has been operating since 1989. The business reg. no. is 02357371. Ipd Group Limited was listed 5 years from now as Investment Property Databank Holdings. This company is registered with SIC code 64209 and their NACE code stands for Activities of other holding companies n.e.c.. The business most recent filings were filed up to 2014-12-31 and the latest annual return was submitted on 2015-12-31. It's been twenty seven years for Ipd Group Ltd on the local market, it is not planning to stop growing and is very inspiring for the competition.

From the data we have gathered, this specific company was established 27 years ago and has been presided over by fourty two directors, and out this collection of individuals three (Terry Edward Foster, Richard Alexei Warne and Jamie Cinnamon Pawliczek) are still active.

Ipd Group Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Ninth Floor Ten Bishops Square E1 6EG London. Ipd Group Limited was registered on 1989-03-08. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 802,000 GBP, sales per year - more 598,000,000 GBP. Ipd Group Limited is Private Limited Company.
The main activity of Ipd Group Limited is Financial and insurance activities, including 7 other directions. Director of Ipd Group Limited is Terry Edward Foster, which was registered at Ten Bishops Square, London, E1 6EG. Products made in Ipd Group Limited were not found. This corporation was registered on 1989-03-08 and was issued with the Register number 02357371 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Ipd Group Limited, open vacancies, location of Ipd Group Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Ipd Group Limited from yellow pages of The United Kingdom. Find address Ipd Group Limited, phone, email, website credits, responds, Ipd Group Limited job and vacancies, contacts finance sectors Ipd Group Limited