Arle Capital Partners Limited

All companies of The UKFinancial and insurance activitiesArle Capital Partners Limited

Financial intermediation not elsewhere classified

Contacts of Arle Capital Partners Limited: address, phone, fax, email, website, working hours

Address: Amadeus House 27b Floral Street WC2E 9DP London

Phone: +44-1294 6068542 +44-1294 6068542

Fax: +44-1522 4919921 +44-1522 4919921

Email: n\a

Website:

Schedule:

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

Arle Capital Partners Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Arle Capital Partners Limited.

Registration data Arle Capital Partners Limited

Register date: 1980-09-12
Register number: 01517104
Capital: 869,000 GBP
Sales per year: Less 784,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Arle Capital Partners Limited

Addition activities kind of Arle Capital Partners Limited

3581. Automatic vending machines
972100. International affairs
07220101. Chopping and silo filling services
22950200. Plastic coated yarns or fabrics
22980207. Twine, nec

Owner, director, manager of Arle Capital Partners Limited

Secretary - Joanna Harkus Madge. Address: 27b Floral Street, London, WC2E 9DP, United Kingdom. DoB:

Director - Matthew Colin Harrison. Address: 27b Floral Street, London, WC2E 9DP, United Kingdom. DoB: May 1972, British

Director - John Andrew Arney. Address: 27b Floral Street, London, WC2E 9DP, United Kingdom. DoB: February 1968, British

Director - Francisco Javier Abad Marturet. Address: 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom. DoB: March 1962, British

Director - Nils Ian Stoesser. Address: 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom. DoB: July 1974, British

Director - Mark Simon Dickinson. Address: 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom. DoB: November 1971, British

Director - Philip Ian Price. Address: 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom. DoB: October 1965, British

Secretary - Philip Ian Price. Address: 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom. DoB: October 1965, British

Director - Thomas Matthew George Corrin. Address: 118 Dulwich Village, London, SE21 7AQ. DoB: April 1969, British

Director - Mustafa Bagriacik. Address: Acfold Road, London, SW6 2AJ, United Kingdom. DoB: April 1968, British

Director - Simon Marc. Address: Avenue Georges Clemenceau, Le Vesinet, 78110, France. DoB: June 1973, French

Director - Mark Simon Dickinson. Address: The Coach House, Blackdown Avenue, Pyrford, Woking, Surrey, GU22 8QG. DoB: November 1971, British

Director - James Graham. Address: 5 Branksome Road, London, SW19 3AW. DoB: April 1967, British

Director - Emma Judith Sophia Watford. Address: 16 Western Lane, London, SW12 8JS. DoB: September 1977, British

Director - David Goulden Brickell. Address: Westbourne Terrace Road, London, W2 6NG. DoB: April 1975, British

Director - Owen Wilson. Address: Edwardes Square, London, W8 6HH, United Kingdom. DoB: May 1976, British

Director - William Rogers. Address: Flat 4, 181 Old Brompton Road, London, SW5 0AN. DoB: July 1974, British

Director - Alexis Paul Momtchiloff Dormandy. Address: Cheniston Garden Studios 20 Cheniston Gardens, London, W8 6TL, United Kingdom. DoB: December 1969, British

Director - Clive Martin Dolman. Address: Strawberry Fields, 12a Fairmile Avenue, Cobham, Surrey, KT11 2JB. DoB: April 1960, British

Director - Boris Alexander Hentze. Address: 100 Leathwaite Road, London, SW11 6RR. DoB: September 1964, German

Secretary - Andrew John Moberly. Address: 20 Old Bailey, London, EC4M 7LN. DoB:

Secretary - Tian Siew Tan. Address: 20 Old Bailey, London, EC4M 7LN. DoB: September 1953, Malaysian

Director - Humphrey Michael Cobbold. Address: 19 Hilgrove Road, London, NW6 4TH. DoB: November 1964, British

Director - Javier Abad Marturet. Address: Machaquito 18, Madrid, 28943, Spain. DoB: March 1962, Spanish

Director - Eric Joost Ernst. Address: 48 Epirus Road, London, SW6 7UH. DoB: n\a, Dutch

Director - Nils Ian Stoesser. Address: 35 Wakehurst Road, London, SW11 6DB. DoB: July 1974, British

Director - Gerard Conway. Address: 20 Old Bailey, London, EC4M 7LN. DoB: November 1968, British

Director - Piers Richard Dennison. Address: 48 Stokenchurch Street, London, SW6 3TR. DoB: September 1966, British

Director - Bertrand Finet. Address: 4 Avenue De Villiers, Paris, 75017, FOREIGN, France. DoB: September 1965, French

Director - Aldo Maccari. Address: Via Pacini, Via Pacini 6, Milan, 20131, Italy. DoB: May 1965, Italian

Director - Elizabeth Anne Hatfield. Address: 9a Woodland Avenue, Windsor, Berkshire, SL4 4AG. DoB: January 1965, British

Director - Alistair Charles Peel. Address: 73 Woburn Avenue, Theydon Bois, Essex, CM16 7JR. DoB: January 1969, British

Director - Cyril Henri Francois Zivre. Address: 20 Old Bailey, London, EC4M 7LN. DoB: October 1966, French

Director - Tian Siew Tan. Address: 20 Old Bailey, London, EC4M 7LN. DoB: September 1953, Malaysian

Secretary - Alistair Charles Peel. Address: 73 Woburn Avenue, Theydon Bois, Essex, CM16 7JR. DoB: January 1969, British

Director - Cyrille Chevrillon. Address: 3 Rue Du Canivet, Paris, FRANCE, 75006. DoB: May 1953, French

Director - Brian John Mercer. Address: The Orchard, Firs Drive, Gustard Wood, Hertfordshire, AL4 8LB. DoB: February 1957, British

Director - Julian Delano. Address: 20 Old Bailey, London, EC4N 7LN. DoB: November 1965, British

Director - Jean-Michel Coulot. Address: 24 Boulevard Du Roi, 78000 Versailles, France. DoB: November 1953, French

Director - Jens Tonn. Address: 20 Old Bailey, London, EC4M 7LN. DoB: July 1966, British

Director - Simon Neville Arden Leefe. Address: 20 Old Bailey, London, EC4M 7LN. DoB: April 1965, British

Director - Christopher Spencer. Address: 14 Crouch Hall Road, London, N8 8HU. DoB: November 1962, British French

Director - Charles Edward Seager Green. Address: 37 Gorst Road, London, SW11 6JB. DoB: March 1964, British

Director - Ian James Gray. Address: Woodland Rise, Sevenoaks, Kent, TN15 0HY, United Kingdom. DoB: June 1961, British

Director - Hamish Robert Muir Mackenzie. Address: 18 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QZ. DoB: November 1961, British

Director - Colin John Buffin. Address: 20 Old Bailey, London, EC4M 7LN. DoB: October 1957, British

Director - Philip Gerard Symonds. Address: 20 Old Bailey, London, EC4M 7LN. DoB: n\a, British

Director - Marek Stefan Gumienny. Address: 20 Old Bailey, London, EC4M 7LN. DoB: March 1959, British

Director - Philip Gerard Symonds. Address: Boundary Cottage, Fen Pond Road Ightham, Sevenoaks, Kent, TN15 9JF. DoB: n\a, British

Director - Derek Robert Wilson. Address: The Spinney Misbourne Avenue, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0PF. DoB: October 1944, British

Director - Stephen William Curran. Address: 21 Ovington Street, London, SW3 2JA. DoB: March 1943, British

Director - John Michael Raisman. Address: Netheravon House, Netheravon Road South, London, W4 2PY. DoB: February 1929, British

Director - Patrick Joseph Scott Plummer. Address: Mainhouse, Kelso, Roxburghshire, TD5 8AA. DoB: August 1943, British

Director - Graeme Arthur Elliot. Address: Flat 2, 39 Elm Park Gardens, London, SW10 9QF. DoB: August 1942, British

Director - James Glynn West. Address: Orchard House The Street, Eastling, Faversham, Kent, ME13 0AZ. DoB: April 1947, British

Director - Peter Graham Wreford. Address: Winters Grace Stroud Lane, Shamley Green, Guildford, Surrey, GU5 0ST. DoB: February 1918, British

Director - Gavin Douglas Fairservice. Address: Parr House 2 Wolsey Close, Wimbledon, London, SW20 0DD. DoB: April 1947, British

Director - Richard Alfred Patrick King. Address: Ropley Grove, Ropley, Alresford, Hampshire, SO24 0DX. DoB: November 1934, British

Director - Christopher Roger Ettrick Brooke. Address: Watermeadow, Swarraton, Alresford, Hampshire, SO24 9TQ. DoB: February 1931, British

Secretary - Peter Richard Neal. Address: 20 Old Bailey, London, EC4M 7LN. DoB:

Director - Antony Peverell Hichens. Address: Slape Manor, Netherbury, Bridport, Dorset, DT6 5LH. DoB: September 1936, British

Jobs in Arle Capital Partners Limited, vacancies. Career and training on Arle Capital Partners Limited, practic

Now Arle Capital Partners Limited have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Nurse Education (4 posts) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Head of the Department of Media (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Media

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Lecturer/Senior Lecturer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • Dentist Clinical Teaching Fellow (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Dental Academy

    Salary: £10,235 to £12,703 per annum (£51,176 - £63,519 x 0.2 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Applications Officer (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: N\A

    Salary: £28,098 to £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Research Funding Officer (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: £30,000 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Campaign Content Producer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Public Affairs Directorate

    Salary: £27,629 to £32,958 per annum. Grade 6.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Careers Consultant (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Professorship in Old Testament/Hebrew Bible Studies (Aarhus - Denmark)

    Region: Aarhus - Denmark

    Company: University of Aarhus

    Department: Department of Theology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • Lecturer/Senior Lecturer in Education (Bedford)

    Region: Bedford

    Company: University of Bedfordshire

    Department: School of Education and English Language

    Salary: £33,519 to £49,148

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Qualified Veterinary Nurse - Small Animal Wing and Theatres (Maternity Cover) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Cancer Institute

    Salary: £27,545 to £32,281 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Arle Capital Partners Limited on Facebook, comments in social nerworks

Read more comments for Arle Capital Partners Limited. Leave a comment for Arle Capital Partners Limited. Profiles of Arle Capital Partners Limited on Facebook and Google+, LinkedIn, MySpace

Location Arle Capital Partners Limited on Google maps

Other similar companies of The United Kingdom as Arle Capital Partners Limited: Alliance Independent Financial Advisers Limited | Octopus Founder Partner Limited | Blue-print Mortgages Limited | Homecroft Financial Management Limited | Mercury Financial Services (n.e) Limited

Arle Capital Partners Limited with Companies House Reg No. 01517104 has been operating on the market for 36 years. The PLC is located at Amadeus House, 27b Floral Street , London and its postal code is WC2E 9DP. The company currently known as Arle Capital Partners Limited was known under the name Candover Partners until Thu, 16th Jun 2011 then the business name was replaced. This enterprise SIC code is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. 31st December 2015 is the last time the company accounts were reported. Thirty six years of competing in this line of business comes to full flow with Arle Capital Partners Ltd as the company managed to keep their clients satisfied through all the years.

Taking into consideration this particular enterprise's employees directory, since July 2009 there have been two directors: Matthew Colin Harrison and John Andrew Arney. Additionally, the director's assignments are backed by a secretary - Joanna Harkus Madge, from who was hired by this specific company on Tue, 10th Apr 2012.

Arle Capital Partners Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Amadeus House 27b Floral Street WC2E 9DP London. Arle Capital Partners Limited was registered on 1980-09-12. 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 - 869,000 GBP, sales per year - less 784,000,000 GBP. Arle Capital Partners Limited is Private Limited Company.
The main activity of Arle Capital Partners Limited is Financial and insurance activities, including 5 other directions. Secretary of Arle Capital Partners Limited is Joanna Harkus Madge, which was registered at 27b Floral Street, London, WC2E 9DP, United Kingdom. Products made in Arle Capital Partners Limited were not found. This corporation was registered on 1980-09-12 and was issued with the Register number 01517104 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 Arle Capital Partners Limited, open vacancies, location of Arle Capital Partners 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 Arle Capital Partners Limited from yellow pages of The United Kingdom. Find address Arle Capital Partners Limited, phone, email, website credits, responds, Arle Capital Partners Limited job and vacancies, contacts finance sectors Arle Capital Partners Limited