Fil Investment Services (uk) Limited

All companies of The UKFinancial and insurance activitiesFil Investment Services (uk) Limited

Security and commodity contracts dealing activities

Contacts of Fil Investment Services (uk) Limited: address, phone, fax, email, website, working hours

Address: Oakhill House 130 Tonbridge Road TN11 9DZ Hildenborough

Phone: +44-1546 2908874 +44-1546 2908874

Fax: +44-1546 2908874 +44-1546 2908874

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Fil Investment Services (uk) Limited"? - Send email to us!

Fil Investment Services (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fil Investment Services (uk) Limited.

Registration data Fil Investment Services (uk) Limited

Register date: 1986-05-02
Register number: 02016555
Capital: 330,000 GBP
Sales per year: Approximately 798,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Fil Investment Services (uk) Limited

Addition activities kind of Fil Investment Services (uk) Limited

615902. Equipment and vehicle finance leasing companies
20230303. Dried milk
20450101. Biscuit flour, prepared: from purchased flour
26210309. Waterproof paper
32550303. Firebrick, clay
38290206. Geophysical or meteorological electronic equipment
38410205. Cystoscopes
50470105. Oxygen therapy equipment
51310108. Jute piece goods
86419906. Singing society

Owner, director, manager of Fil Investment Services (uk) Limited

Director - Anthony Stephen Lanser. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. DoB: September 1968, British

Director - Peter John Horrell. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. DoB: May 1968, British

Director - Nicola Joanne Mccabe. Address: 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, United Kingdom. DoB: September 1969, British

Director - Nishith Gandhi. Address: Rue Albert Borschette, Luxembourg, L-1246, Luxembourg. DoB: July 1972, French

Director - John Clougherty. Address: Millfield Lane, Lower Kingswood, Tadworth, Surrey, KT20 6RB, United Kingdom. DoB: November 1966, British

Director - Keith Bonin. Address: Millfield Lane, Lower Kingswood, Tadworth, Surrey, KT20 6RP, United Kingdom. DoB: October 1969, British

Secretary - Martin Paul Cambridge. Address: Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, Kent, TN3 0TY. DoB: January 1953, British

Director - Ian West. Address: 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, England. DoB: March 1971, British

Director - Marc Bulstrode. Address: Cannon Street, London, EC4M 5TA, United Kingdom. DoB: September 1968, British

Director - Alan Hugh Mullan. Address: Millfield Lane, Lower Kingswood, Tadworth, Surrey, KT20 6RP, United Kingdom. DoB: December 1962, British

Director - Andrew Lloyd Jones. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. DoB: January 1964, British

Director - Patrick Joseph Shea. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ, England. DoB: May 1963, Irish

Director - Kristina Isherwood. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ, Uk. DoB: April 1968, British

Director - Linda Ruth Robinson. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. DoB: November 1963, British

Director - Robert Charles Trant Higginbotham. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: September 1967, British

Director - Gary Paul John Shaughnessy. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ, United Kingdom. DoB: February 1966, British

Director - David Dalton-brown. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: January 1959, British

Director - Peter Weir. Address: 130 Tonbridge Road, Tonbridge, Hildenborough, Kent, TN11 9DZ, England. DoB: June 1965, British

Director - Mary-Anne Mcintyre. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ, England. DoB: January 1961, British

Director - Andrew Morris. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, England. DoB: January 1966, British

Director - Robert Charles Trant Higginbotham. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: September 1967, British

Director - Nicky Richards. Address: Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: August 1966, British

Director - Brian Reilly. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: March 1953, United States Citizen

Director - Christopher John Coombe. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: July 1958, British

Director - Michael Charles Gordon. Address: Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: April 1960, Australian

Director - Richard Anthony Heberden. Address: Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: July 1964, British

Director - Barbara Ann Stock. Address: Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: February 1960, British

Director - Mark Brewster. Address: 32 The Dene, Sevenoaks, Kent, TN13 1PB. DoB: April 1963, British

Director - Edward Michael Boyle. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: January 1951, British

Director - Richard Wane. Address: 14 Coldharbour Lane, Hildenborough, Tonbridge, Kent, TN11 9JT. DoB: June 1965, British

Director - Robert Marc Sylvain. Address: Flat 2,130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: December 1954, British

Director - Andrew James King Steward. Address: Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: June 1958, British

Director - Thomas Emil Johann Balk. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: June 1965, German

Secretary - Annette Barbara Powley. Address: Thyme, Brookhill Road Copthorne, Crawley, West Sussex, RH10 3QJ. DoB:

Director - Robin Threadgold. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: June 1963, British

Director - Nicola Joanne Mccabe. Address: 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: September 1969, British

Director - Laura Rowe. Address: Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: October 1961, British

Director - Ray Peers. Address: Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: November 1954, British

Director - Ann Davis. Address: Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: January 1957, British

Director - Richard Carleton Wastcoat. Address: Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: July 1961, American

Secretary - Sally Anne Hinchliffe. Address: 4 Tring Court, Waldegrave Park, Twickenham, Middlesex, TW1 4TH. DoB:

Secretary - Sally Jane Williams. Address: 79 Priory Road, Reigate, Surrey, RH2 8JA. DoB:

Director - Gareth Anthony Adams. Address: Flat 1,130 Tonbridge Road, Hildenborough, Kent, TN11 9EW. DoB: February 1959, British

Director - Simon Mark Haslam. Address: Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9EW. DoB: May 1957, British

Secretary - Simon Mark Haslam. Address: Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9EW. DoB: May 1957, British

Secretary - Emma Louisa Barratt. Address: Olde Forge, Long Mill Lane, Crouch Sevenoaks, Kent, TN15 8QD. DoB:

Secretary - Kaye Molloy. Address: 86 Ealing Park Gardens, London, W5 4EU. DoB:

Director - Pamela Gaye Edwards. Address: Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: March 1948, Australian

Director - Thomas Mark Chellew. Address: 69 Mallards Rise, Church Langley Way, Harlow, Essex, CM17 9PL. DoB: November 1960, British

Director - Paul Darius Talbot. Address: Green Courts 148 Ember Lane, Esher, Surrey, KT10 8EJ. DoB: January 1947, British

Director - Graham Stephen Clapp. Address: Fidelity Investment, 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: November 1960, British

Director - Michael Aleksander Wrobel. Address: Saxonbury Mayfield Lane, Wadhurst, East Sussex, TN5 6JE. DoB: June 1955, British

Director - Matthew Thomas Stemp. Address: Kingsdown Farm, Heath Field Road, Burwash Common Etchingham, East Sussex, TN19 7NE. DoB: January 1962, British

Director - Fiona Hart. Address: 19 Oakley Gardens, London, SW3 5QH. DoB: September 1961, British

Director - Richard Carl Habermann. Address: 20 Thurloe Square, London, SW7 2SD. DoB: September 1940, Usa

Director - Robert Marc Sylvain. Address: Flat 2,130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: December 1954, British

Director - Alan Peter Thomas. Address: 9 Burnsall Street, London, SW3 3SR. DoB: August 1936, British

Director - George Damien Tsergas. Address: 34 Summer Road, East Molesey, Surrey, KT8 9LS. DoB: April 1948, British

Director - Sally Elizabeth Walden. Address: 17 Campden Street, London, W8 7EP. DoB: March 1959, British

Director - Alistair Blair. Address: Kingsley Place Square Drive, Kingsley Green, Haslemere, Surrey, GU27 3LR. DoB: March 1955, British

Director - Gary Lowe. Address: Ambleside, The Spinney Queens Drive, Oxshott, Surrey, KT22 0PL. DoB: December 1957, British

Director - Ian Robert Knock. Address: 17a Mansfield Road, Wanstead, London, E11 2JN. DoB: January 1948, British

Director - Graham Freeman Nutter. Address: 26 Ladbroke Square, London, W11 3NB. DoB: October 1947, British

Director - Peter James Holland. Address: The White House, Old Road, Surrex, Coggeshall, Essex, CO6 1RS. DoB: January 1945, British

Director - Peter John Pleydell-bouverie. Address: 38 Queensdale Road, London, W11 4SA. DoB: January 1958, British

Director - Trevor Robinson. Address: 83 Bradbourne Vale Road, Sevenoaks, Kent, TN13 3DN. DoB: September 1952, British

Director - Peter Barnes Hargreaves. Address: Helford Sand Lane, Frittenden, Cranbrook, Kent, TN17 2BA. DoB: March 1940, British

Director - Bruce Robert Russell. Address: 6 Ashbury Drive, Ickenham, Uxbridge, Middlesex, UB10 8BN. DoB: June 1953, British

Director - Simon John Fraser. Address: Oakhill House, 130 Tonbridge Road Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: May 1959, British

Director - Stewart Anthony Chalmers. Address: Abbingsworth, 5 Tongdean Road, Hove, East Sussex, BN3 6QB. DoB: June 1945, British

Director - Mark Derrick Collier. Address: 17 Great Footway Langton Green, Tunbridge Wells, Kent, TN3 0DT. DoB: May 1954, British

Director - Neil Farquharson Chapman. Address: No 8 Greens Court Landsdowne Mews, Holland Park, London, W11 3AN. DoB: May 1961, British

Director - Martin Paul Cambridge. Address: Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, Kent, TN3 0TY. DoB: January 1953, British

Director - Edward Michael Boyle. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: January 1951, British

Director - Martin Kenneth Alan Wooller. Address: 20 Mornington, Digswell, Welwyn, Hertfordshire, AL6 0AJ. DoB: August 1951, British

Director - Anthony John Bolton. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: March 1950, British

Director - Mary Elizabeth Blair. Address: Milford House Penshurst Road, Speldhurst, Kent, TN3 0PH. DoB: May 1951, British

Director - Barry Richard James Bateman. Address: The Barley House 14 Coldharbour Lane, Hildenborough, Tonbridge, Kent, TN11 9JT. DoB: June 1945, British

Director - Graham John Barker. Address: Tangledown Argyle Road, Southborough, Tunbridge Wells, Kent, TN4 0SU. DoB: August 1939, British

Director - Robert Graham Aspinall. Address: 62 Cross Road, Southwick, Brighton, East Sussex, BN42 4HJ. DoB: February 1946, British

Director - Dr Alan John Ainsworth. Address: Spinneys 37 St Lawrence Avenue, Bidborough, Tunbridge Wells, Kent, TN4 0XA. DoB: September 1951, British

Director - Glen Richard Moreno. Address: 3 Whitehall Court, London, SW1A 2EL. DoB: July 1943, American/British

Director - Edward Crosby Johnson. Address: 1 Charles River Square, Boston, Massachusetts, 02114, Usa. DoB: June 1930, American

Jobs in Fil Investment Services (uk) Limited, vacancies. Career and training on Fil Investment Services (uk) Limited, practic

Now Fil Investment Services (uk) Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow in Advanced Vehicle Dynamics and Energy Management (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Mechanical Engineering Sciences

    Salary: £30,688 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • Clinical Research Coordinator/Nurse (London)

    Region: London

    Company: Guy's & St Thomas' Hospital NHS Trust

    Department: N\A

    Salary: £26,554 to £34,495 per annum, inc HCA

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Senior Researcher - Global Role (Sidmouth)

    Region: Sidmouth

    Company: The Donkey Sanctuary

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology

  • Postdoctoral Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: £34,520 pro rata on Grade F

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy

  • B83891A - Senior Lecturer in Speech and Language Sciences (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Education, Communication & Language Science

    Salary: £48,327 to £61,513 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Project Manager (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Art Design & Architecture

    Salary: £30,175

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Hamilton Professorship in Electronic Engineering (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • HRIS Business Advisor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Personnel Services

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • PhD Studentship: Service level assurance of Smart Infrastructures (supported by BT) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Civil Engineering Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

  • PhD scholarship in X-ray Observations of Neutron Stars (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: DTU Space

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Faculty Position in Civil Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Microsoft Windows System Engineer (Grenoble - France)

    Region: Grenoble - France

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6, depending on experience and qualifications

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

Responds for Fil Investment Services (uk) Limited on Facebook, comments in social nerworks

Read more comments for Fil Investment Services (uk) Limited. Leave a comment for Fil Investment Services (uk) Limited. Profiles of Fil Investment Services (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Fil Investment Services (uk) Limited on Google maps

Other similar companies of The United Kingdom as Fil Investment Services (uk) Limited: Cromwell Financial Services Ltd | Red Label Communications Limited | Pkm Financial Services Ltd | Neon Financial Ltd. | Delta Wealth Management Limited

1986 is the date that marks the beginning of Fil Investment Services (uk) Limited, the company located at Oakhill House, 130 Tonbridge Road , Hildenborough. This means it's been 30 years Fil Investment Services (uk) has existed on the British market, as it was established on 1986-05-02. Its reg. no. is 02016555 and its post code is TN11 9DZ. It debuted under the name Fidelity Investment Services, however for the last 8 years has been on the market under the name Fil Investment Services (uk) Limited. This business Standard Industrial Classification Code is 66120 - Security and commodity contracts dealing activities. Fil Investment Services (uk) Ltd reported its latest accounts for the period up to 2015-06-30. The firm's latest annual return information was filed on 2015-12-28. It has been thirty years for Fil Investment Services (uk) Ltd in this field of business, it is still in the race and is very inspiring for many.

The company owns one restaurant or cafe. Its FHRSID is 17260/2001/2/001. It reports to Reigate and Banstead and its last food inspection was carried out on 2014-10-17 in Beech Gate, Reigate and Banstead, KT20 6RP. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

Anthony Stephen Lanser, Peter John Horrell, Nicola Joanne Mccabe and 3 other directors who might be found below are the company's directors and have been doing everything they can to help the company since 2016. At least one secretary in this firm is a limited company, specifically Fil Administration Limited.

Fil Investment Services (uk) Limited is a foreign stock company, located in Hildenborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Oakhill House 130 Tonbridge Road TN11 9DZ Hildenborough. Fil Investment Services (uk) Limited was registered on 1986-05-02. 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 - 330,000 GBP, sales per year - approximately 798,000,000 GBP. Fil Investment Services (uk) Limited is Private Limited Company.
The main activity of Fil Investment Services (uk) Limited is Financial and insurance activities, including 10 other directions. Director of Fil Investment Services (uk) Limited is Anthony Stephen Lanser, which was registered at Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. Products made in Fil Investment Services (uk) Limited were not found. This corporation was registered on 1986-05-02 and was issued with the Register number 02016555 in Hildenborough, 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 Fil Investment Services (uk) Limited, open vacancies, location of Fil Investment Services (uk) 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 June 1st, 2024

Detailed data about Fil Investment Services (uk) Limited from yellow pages of The United Kingdom. Find address Fil Investment Services (uk) Limited, phone, email, website credits, responds, Fil Investment Services (uk) Limited job and vacancies, contacts finance sectors Fil Investment Services (uk) Limited