Swan Lane Investments Limited
Financial intermediation not elsewhere classified
Contacts of Swan Lane Investments Limited: address, phone, fax, email, website, working hours
Address: 1 Churchill Place London E14 5HP
Phone: +44-1239 9928039 +44-1239 9928039
Fax: +44-1239 9928039 +44-1239 9928039
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Swan Lane Investments Limited"? - Send email to us!
Registration data Swan Lane Investments Limited
Get full report from global database of The UK for Swan Lane Investments Limited
Addition activities kind of Swan Lane Investments Limited
013400. Irish potatoes
203203. Soups and broths, canned, jarred, etc.
242900. Special product sawmills, nec
679499. Patent owners and lessors, nec
20130200. Prepared pork products, from purchased pork
28160102. Blanc fixe (barium sulfate)
49250102. Coke oven gas, production and distribution
50460301. Bakery equipment and supplies
Owner, director, manager of Swan Lane Investments Limited
Director - Vishal Shah. Address: Churchill Place, London, E14 5HP, England. DoB: May 1984, British
Director - Jonathan Michael Walthoe. Address: Churchill Place, London, E14 5HP, England. DoB: May 1975, British
Director - Christopher Patrick Le Neve Foster. Address: Churchill Place, London, E14 5HP, England. DoB: January 1981, British
Director - Edward James Sherwood. Address: Churchill Place, London, E14 5HP, England. DoB: May 1984, British
Director - Tejal Morjaria. Address: Churchill Place, London, E14 5HP, England. DoB: February 1981, British
Director - M. Nicholas James Minns. Address: Churchill Place, London, E14 5HP, England. DoB: October 1983, British
Director - Gavin John Simpson. Address: Churchill Place, London, E14 5HP, England. DoB: February 1981, British
Director - Abhinav Kumar Shah. Address: Churchill Place, London, E14 5HP, England. DoB: November 1974, British
Director - Barrie Hill. Address: Churchill Place, London, E14 5HP, England. DoB: November 1981, British
Director - Paul Andrew Benson. Address: Churchill Place, London, E14 5HP, England. DoB: March 1973, British
Director - Jasper Johannes Hanebuth. Address: Churchill Place, London, E14 5HP, England. DoB: September 1978, German
Director - Richard Peter Stokes. Address: 1 Churchill Place, London, E14 5HP. DoB: November 1978, British
Director - Gerald Mark Frederick Brawn. Address: 1 Churchill Place, London, E14 5HP. DoB: November 1962, British
Director - Adam Nicholas Janisch. Address: 1 Churchill Place, London, E14 5HP. DoB: October 1975, British
Director - Navjyot Singh Dhillon. Address: 1 Churchill Place, London, E14 5HP. DoB: January 1968, British
Director - Graham Martin Wade. Address: 1 Churchill Place, London, E14 5HP. DoB: November 1975, British
Director - Leo Humphries. Address: 1 Churchill Place, London, E14 5HP. DoB: October 1975, British
Director - Adam Julian Moses. Address: 1 Churchill Place, London, E14 5HP. DoB: January 1970, British
Director - Mark David Winter. Address: 42 Bettridge Road, London, SW6 3QD. DoB: November 1961, British
Director - Paul Emney. Address: 1 Churchill Place, London, E14 5HP. DoB: March 1966, British
Director - Lawrence James Kenworthy. Address: Wickham Farm House, West Heath, Pirbright, Surrey, GU24 0JQ. DoB: September 1969, British
Director - Jonathan Caetano. Address: 54 Englewood Road, London, SW12 9NY. DoB: October 1963, British
Director - Bradley James Hurrell. Address: 54 Lombard Street, London, EC3P 3AH. DoB: November 1969, British
Director - Steven Matthew Poulter. Address: 54 Lombard Street, London, EC3P 3AH. DoB: April 1973, British
Director - Stephen James Ullman. Address: 2 Box Ridge Avenue, Purley, Surrey, CR8 3AP. DoB: October 1967, British
Director - Ian Anthony William Sandles. Address: 54 Lombard Street, London, EC3P 3AH. DoB: March 1971, British
Director - Andrew West. Address: 36 Athelstan Road, Southbourne, Bournemouth, Dorset, BH6 5LY. DoB: June 1960, British
Director - Nicola Jane Guffogg. Address: 14 Myddleton Avenue, Green Lanes, Stoke Newington, London, N4 2DP. DoB: September 1968, British
Secretary - Ian Craig Whyte. Address: 172 Forest Road, Tunbridge Wells, Kent, TN2 5JD. DoB: July 1945, British
Secretary - John Michael David Atterbury. Address: New Lodge Woodham Rise, Horsell, Woking, Surrey, GU21 4EE. DoB: n\a, British
Director - Andrew James Senior. Address: 9 Summerhouse Road, Stoke Newington, London, N16 0NA. DoB: July 1956, British
Director - John Andrew Evans. Address: 66 Floral Farm, Canford Magna, Wimborne, Dorset, BH21 3AU. DoB: October 1952, British
Director - Robert Michael Shaw. Address: 11 Westminster Road, Branksome Park, Poole, Dorset, BH13 6JQ. DoB: June 1943, British
Director - Ian Craig Whyte. Address: 1a Somerville Gardens, Boyne Park, Tunbridge Wells, Kent, TN4 8EP. DoB: July 1945, British
Director - David Colin Williams. Address: 7 Lammas Road, Godalming, Surrey, GU7 1YL. DoB: December 1952, British
Director - Leonard Shuter. Address: 33 Lyndhurst Drive, Sevenoaks, Kent, TN13 2HG. DoB: May 1951, British
Director - Brandon James Davies. Address: Golf Side, Cheam, Sutton, Surrey, SM2 7HA. DoB: October 1948, British
Secretary - John Michael David Atterbury. Address: New Lodge Woodham Rise, Horsell, Woking, Surrey, GU21 4EE. DoB: n\a, British
Nominee-director - Barclays Holdings Limited. Address: 54 Lombard Street, London, EC3P 3AH. DoB:
Nominee-director - Barclays Group Limited. Address: 54 Lombard Street, London, EC3P 3AH. DoB:
Nominee-secretary - Merryl Cassidy. Address: 14 Vineyard Hill Road, Wimbledon, London, SW19 7JH. DoB: n\a, British
Jobs in Swan Lane Investments Limited, vacancies. Career and training on Swan Lane Investments Limited, practic
Now Swan Lane Investments Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Environmental Chemistry (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: Department of Physical and Environmental Sciences
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a. + 17% SuperannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Environmental Sciences
-
Technical Skills Tutor (BSE) (Basildon, Canvey Island)
Region: Basildon, Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £24,663 to £29,801 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Web and Digital Marketing Officer (Swansea)
Region: Swansea
Company: University of Wales, Trinity Saint David
Department: N\A
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Accomodation Assistant (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Accommodation
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Property and Maintenance,Student Services
-
Orthopaedic Veterinary Nurse (Grade 5) (Neston, Wirral)
Region: Neston, Wirral
Company: University of Liverpool
Department: Small Animal Clinical Science
Salary: £23,879 to £27,629 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Head of Student Voice (Salford)
Region: Salford
Company: University of Salford Students' Union
Department: N\A
Salary: £26,829 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer or Senior Lecturer in Mathematics (Dunedin - New Zealand)
Region: Dunedin - New Zealand
Company: University of Otago
Department: Department of Mathematics and Statistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Research Fellow in Autonomous Systems in City Infrastructure (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Civil Engineering / School of Computing
Salary: £32,004 to £38,183 p.a. Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering
-
Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Future Networks & Communications (Dublin)
Region: Dublin
Company: EDGE
Department: CONNECT
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Media and Communications,Communication Studies,Media Studies
-
Lecturer or Senior Lecturer in Law (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Leeds Law School
Salary: £37,075 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Law
-
Research Associate (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
PhD: Software Verification and Optimization (London)
Region: London
Company: Queen Mary University of London
Department: School of Electronic Engineering and Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
Responds for Swan Lane Investments Limited on Facebook, comments in social nerworks
Read more comments for Swan Lane Investments Limited. Leave a comment for Swan Lane Investments Limited. Profiles of Swan Lane Investments Limited on Facebook and Google+, LinkedIn, MySpaceLocation Swan Lane Investments Limited on Google maps
Other similar companies of The United Kingdom as Swan Lane Investments Limited: Advice On Pensions Limited | Gbh Private Bank Limited | Amanaco Limited | Primrose Partners Ltd | Global Express Money Remitttance Limited
Swan Lane Investments Limited is officially located at Poplar at 1 Churchill Place. Anyone can look up the company by its area code - E14 5HP. Swan Lane Investments's incorporation dates back to 1993. This business is registered under the number 02793078 and company's official state is active. This business SIC and NACE codes are 64999 : Financial intermediation not elsewhere classified. The company's most recent filings were submitted for the period up to 2015-11-30 and the most recent annual return information was filed on 2016-03-01. Ever since the company debuted in this line of business 23 years ago, the company has managed to sustain its praiseworthy level of prosperity.
In this specific firm, all of director's responsibilities have been fulfilled by Vishal Shah, Jonathan Michael Walthoe, Christopher Patrick Le Neve Foster and Christopher Patrick Le Neve Foster. Within the group of these four individuals, Edward James Sherwood has been an employee of the firm for the longest time, having been a part of company's Management Board since four years ago. At least one secretary in this firm is a limited company, specifically Barcosec Limited.
Swan Lane Investments Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 1 Churchill Place London E14 5HP. Swan Lane Investments Limited was registered on 1993-02-23. 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 - 620,000 GBP, sales per year - less 626,000 GBP. Swan Lane Investments Limited is Private Limited Company.
The main activity of Swan Lane Investments Limited is Financial and insurance activities, including 8 other directions. Director of Swan Lane Investments Limited is Vishal Shah, which was registered at Churchill Place, London, E14 5HP, England. Products made in Swan Lane Investments Limited were not found. This corporation was registered on 1993-02-23 and was issued with the Register number 02793078 in The United Kingdom, 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 Swan Lane Investments Limited, open vacancies, location of Swan Lane Investments 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