Wealth Management Association
Activities of other membership organizations n.e.c.
Contacts of Wealth Management Association: address, phone, fax, email, website, working hours
Address: 22 City Road EC1Y 2AJ London
Phone: +44-161 3509552 +44-161 3509552
Fax: +44-161 3509552 +44-161 3509552
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Wealth Management Association"? - Send email to us!
Registration data Wealth Management Association
Get full report from global database of The UK for Wealth Management Association
Addition activities kind of Wealth Management Association
029199. General farms, primarily animals, nec
376199. Guided missiles and space vehicles, nec
384500. Electromedical equipment
14999906. Gilsonite mining
28990301. Gelatin capsules
59991400. Typewriters and business machines
73899940. Printed circuitry graphic layout
Owner, director, manager of Wealth Management Association
Director - Sarah Jane Spencer Soar. Address: Coleman Street, London, EC2R 5TA, Uk. DoB: January 1962, British
Director - Adam Seale. Address: 21 Mansell Street, London, E1 8AA, Uk. DoB: June 1960, British
Director - David Loudon. Address: Bond Court, Leeds, West Yorkshire, LS1 2JZ. DoB: April 1960, British
Director - Michael John Morley. Address: City Road, London, EC1Y 2AY. DoB: May 1957, British
Director - Elizabeth Jean Field. Address: City Road, London, EC1Y 2AJ, United Kingdom. DoB: November 1962, British
Director - Rupert Eastland Dickinson. Address: City Road, London, EC1Y 2AJ. DoB: August 1973, British
Director - David Martin Cobb. Address: City Road, London, EC1Y 2AJ, United Kingdom. DoB: September 1964, British
Director - Charlotte Mary Black. Address: City Road, London, EC1Y 2AJ, United Kingdom. DoB: January 1960, British
Director - Timothy Charles William Ingram. Address: City Road, Finsbury Square, London, EC1Y 2AJ, United Kingdom. DoB: June 1947, British
Director - Jonathan Peter Wragg. Address: 61 Napier Street, Sheffield, South Yorkshire, S11 8HA, United Kingdom. DoB: June 1967, British
Director - Andrew David Pomfret. Address: Beech House, Duck Lane, Benington, Hertfordshire, SG2 7LJ. DoB: April 1960, British
Director - James Russell Mcculloch. Address: 2 Cypress Grove, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3NJ. DoB: November 1954, British
Director - William Ruthven Gemmell. Address: 2 Forbes Road, Edinburgh, Midlothian, EH10 4EE. DoB: April 1957, British
Director - Sir David Howarth Seymour Howard. Address: 8 Monkwell Square, London, EC2Y 5BN. DoB: December 1945, British
Director - Paul Geoffrey Killik. Address: The Square House, 60 South Edwardes Square, London, W8 6HL. DoB: December 1947, British
Director - Andrew John Shirley Ross. Address: Ockley, Ockley Lane, Hawkhurst, Kent, TN18 5EX. DoB: September 1959, British
Director - Rosina Jane Tufnell. Address: City Road, London, EC1Y 2AJ, United Kingdom. DoB: January 1964, British
Director - David John Lamb. Address: 1 Tetbury Road, Cirencester, Glos, GL7 1FP, England. DoB: January 1957, British
Director - David Jonathan Semaya. Address: Churchill Place, Canary Wharf, London, E14 5HP. DoB: June 1962, American
Director - Paul Dominic Grant Chavasse. Address: Curzon Street, London, W1J 5FB, United Kingdom. DoB: April 1964, British
Director - Simeon Thomas Brown. Address: St James's Street, London, SW1A 1EJ. DoB: October 1966, British
Director - David William Mc Corkell. Address: 133 Saintfield Road, Lisburn, Co Antrim, BT27 6YW. DoB: February 1955, Irish
Director - Charles Andrew Smith. Address: n\a. DoB: February 1963, British
Director - The Earl Ferrers. Address: Ditchingham Hall, Ditchingham, Suffolk, NR35 2JX. DoB: December 1952, British
Director - Stephen Maclaurin Elliott. Address: Illovo Place, 5c Farleton Close, Weybridge, Surrey, KT13 0JD. DoB: June 1954, South African
Director - George Charles Nicholas Lane Fox. Address: Bramham Park, Bramham, Wetherby, West Yorkshire, LS23 6ND. DoB: December 1963, British
Director - David Anthony Bennett. Address: 20 Regents Bridge Gardens, London, SW8 1JR. DoB: October 1948, British
Director - Gareth David Pearce. Address: Bewley Court, Bewley Lane, Lacock, Wiltshire, SN15 2PG. DoB: August 1953, British
Director - Paul Jonathan Farrant. Address: The Chestnuts, The Common Dunsfold, Godalming, Surrey, GU8 4LE. DoB: September 1953, British
Director - Dean Robert Buckley. Address: Stonecrop Home Farm Lane, Great Addington, Kettering, Northamptonshire, NN14 4BL. DoB: June 1960, British
Director - Robert David Charles Henderson. Address: North Ecchinswell Farm, Newbury, Berkshire, RG20 4UJ. DoB: November 1948, British
Director - Mary Anne Daly. Address: 21 Hamilton Terrace, London, NW8 9RE. DoB: November 1957, British
Director - Rupert Geoffrey Magin Hancock. Address: Splatton, South Brent, Devon, TQ10 9DZ. DoB: March 1950, British
Director - Rupert Geoffrey Magin Hancock. Address: Splatton, South Brent, Devon, TQ10 9DZ. DoB: March 1950, British
Director - Simon Jonathan Henry Still. Address: Monkend Hall, Croft-On-Tees, Darlington, DL2 2SJ. DoB: June 1949, British
Director - David Phillip Monks. Address: 54 Lombard Street, London, EC3P 3AH. DoB: February 1960, British
Director - Noland Carter. Address: 54 Lombard Street, London, EC3P 3AH. DoB: June 1961, American
Director - Honourable The Right Honourable The Viscount Cobham. Address: 28 Abbey Gardens, London, NW8 9AT. DoB: October 1947, British
Director - Francis Christopher Carr. Address: 49 Moore Park Road, Fulham, London, SW6 2HP. DoB: March 1945, British
Director - Leo Alexander Goldschmidt. Address: Le Bois De Lune, Les Crosets, 1873 Val D'Illiez, Switzerland. DoB: August 1932, Belgian
Director - Susan Anne Concannon. Address: Trinity Road, Halifax, West Yorkshire, HX1 2RG. DoB: July 1955, British
Director - Andrew Nigel Wendover Beeson. Address: 21 Warwick Square, London, SW1V 2AB. DoB: March 1944, British
Director - Stephen Clark. Address: The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP. DoB: July 1948, British
Secretary - Linda Rosemary Wilson. Address: 9 Oakwood Court, Gordon Road, Chingford, London, E4 6BX. DoB:
Director - Christopher John Ring. Address: Rudyard, 64 Kings Avenue, Bromley, Kent, BR1 4HL. DoB: April 1954, British
Director - John Torrie. Address: Ley Croft, 3 Barnton Loan, Edinburgh, EH4 6JQ. DoB: May 1941, British
Director - Thomas Anthony Wands. Address: Nethervale, East Ashling, Chichester, West Sussex, PO18 9AR. DoB: September 1956, British
Director - Dr Timothy May. Address: Honeypot House 246 Main Road, Quadring, Spalding, Lincolnshire, PE11 4PT. DoB: July 1952, British
Director - Charles Frederick Pinney. Address: Dukes House, Rudgwick, Horsham, West Sussex, RH12 3DE. DoB: August 1947, British
Director - Jeffrey Alan Plowman. Address: Hammerton Chase, Chapel Street, Kirk Hammerton, North Yorkshire, YO26 8DA. DoB: February 1949, British
Director - Michael Hamer Burns. Address: The Rookery Hall Lane, Lathom, Ormskirk, Lancashire, L40 5UG. DoB: November 1947, British
Director - David Bruce Sinclair. Address: Vine Farmhouse, Isington, Alton, Hampshire, GU34 4PW. DoB: May 1946, British
Director - Angela Ann Knight. Address: Ronans Forest Road, Winkfield Row, Ascot, Berkshire, RG42 6LY. DoB: October 1950, British
Director - Jeffrey Alan Plowman. Address: Hammerton Chase, Chapel Street, Kirk Hammerton, North Yorkshire, YO26 8DA. DoB: February 1949, British
Director - Philip Michael Thyer Jones. Address: 4 Beaumont Gardens, Hutton Poplars, Shenfield, Essex, CM13 1YN. DoB: October 1942, British
Director - Nicholas John Elliot Sealy. Address: Timber Hill, Chobham, Woking, Surrey, GU24 8JF. DoB: May 1938, British
Director - Paul Gurney Cattermull. Address: Duck Folly 207 Balham High Road, Wandsworth, London, SW17 7BQ. DoB: March 1955, British
Director - Roger William Brearley. Address: Dunollie, Low Stott Park, Ulverston, Cumbria, LA12 8AX. DoB: May 1947, British
Director - Peter Banfield Saunders. Address: Ferreby, Icknield Road, Goring On Thames, Reading, RG8 0DG. DoB: April 1949, British
Director - Geoffrey Mark Powell. Address: High Button, Thursley, Godalming, Surrey, GU8 6NR. DoB: January 1946, British
Director - Stephen Russell Jackson. Address: The Bridge House, Malthouse Lane Burn Bridge, Harrogate, North Yorkshire, HG3 1PE. DoB: March 1947, British
Director - John Crombie Henderson. Address: 125 Abbotsbury Road, London, W14 8EP. DoB: April 1939, British
Secretary - Joanne Elizabeth Brydon. Address: The Grey House Burford Road, Filkins, Lechlade, Gloucestershire, GL7 3JW. DoB: n\a, British
Director - Jeremy David Hamilton Hargreave. Address: 19 Navigation Business Village, Navigation Way, Ashton On Ribble,Preston, PR2 2YP. DoB: August 1955, British
Director - John Martin Cobb. Address: Pinehurst Eridge Road, Eridge Green, Tunbridge Wells, Kent, TN3 9JU. DoB: September 1931, British
Director - Geoffrey Howard Turner. Address: 44 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BU. DoB: July 1945, British
Director - Bernard Solomons. Address: 155 St. Vincent Street, Glasgow, G2 5NN. DoB: May 1944, British
Director - John Peirs Hall. Address: Chalkhouse Green Farm, Kidmore End, Reading, RG4 9AL. DoB: June 1940, British
Director - Edward Ronald Greey. Address: Peewit Cottage, Bittell Farm Road, Barnt Green, Worcestershire, B45 8BS. DoB: April 1939, British
Director - Anthony Dawson Paul. Address: 14 Dover Park Drive, Roehampton, London, SW15 5BG. DoB: June 1935, British
Director - Nigel Sherlock. Address: 14 North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DS. DoB: January 1940, British
Director - Stephen Paul Cooke. Address: Sedgehurst, Alfold, Cranleigh, Surrey, GU6 8HU. DoB: April 1950, British
Director - Michael John Read. Address: 17 The Winery, Regents Bridge Gardens, London, SW8 1JR. DoB: January 1943, British
Jobs in Wealth Management Association, vacancies. Career and training on Wealth Management Association, practic
Now Wealth Management Association have no open offers. Look for open vacancies in other companies
-
Sessional Assessor/Trainer in Leadership & Management (Nuneaton)
Region: Nuneaton
Company: North Warwickshire and Hinckley College
Department: N\A
Salary: £11.80 per hour plus £2.68 holiday
Hours: Full Time, Part Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Senior Lecturer In Games, Animation & Visual Effects (Teesside University)
Region: Teesside University
Company: Teesside University
Department: School Of Computing
Salary: £30,175 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts
-
Lecturer/Senior Lecturer in Computer Science (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Faculty of Science and Engineering
Salary: £34,520 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Senior Lecturer / Lecturer, BA (Hons) Graphic Design & Illustration (São Paulo - Brazil)
Region: São Paulo - Brazil
Company: N\A
Department: N\A
Salary: £34,000 to £46,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
AskBU Student Adviser (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Student Services
Salary: £18,412 to £20,624 per annum with progression opportunities to £22,494
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Data Technologist (Dublin, Ashtown)
Region: Dublin, Ashtown
Company: The Agriculture and Food Development Authority - Teagasc
Department: N\A
Salary: €32,729 to €63,700
£30,077.95 to £58,540.30 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Other Engineering
-
Software Development Scientist (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Earth and Environment
Salary: £32,548 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
Research Fellow in Synthetic Organic Chemistry (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemistry
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
(IHS) Research Methodologist (70%FTE) - A82248R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: £39,324 to £46,924 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Anthropology
-
Mathematician - Mathematical Researcher (Scientific problems in Industry) (Edinburgh)
Region: Edinburgh
Company: ThinkTank Maths Limited
Department: N\A
Salary: Salary on or above £30000 p/a, depending on relevant individual skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics
-
PhD in Medical Sciences (3-years full time) in the area of “Atherosclerosis and Oxidative Stress” (Hull)
Region: Hull
Company: University of Hull
Department: Hull York Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Zoology,Microbiology,Biochemistry
-
Assistant Professor - Comparative Politics or International Relations/Irish Politics (Villanova - United States)
Region: Villanova - United States
Company: Villanova University
Department: Department of Political Science
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
Responds for Wealth Management Association on Facebook, comments in social nerworks
Read more comments for Wealth Management Association. Leave a comment for Wealth Management Association. Profiles of Wealth Management Association on Facebook and Google+, LinkedIn, MySpaceLocation Wealth Management Association on Google maps
Other similar companies of The United Kingdom as Wealth Management Association: Dawley Regeneration Partnership | No Hat Required Limited | Sprint Aviation Training Limited | P3s Solutions Limited | Autogleam Uk Ltd
Wealth Management Association is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in 22 City Road, , London. The headquarters postal code is EC1Y 2AJ This business has been twenty two years in the United Kingdom. The reg. no. is 02991400. Created as Association Of Private Client Investment Managers And Stockbrokers, the firm used the business name up till Wed, 9th Oct 2013, when it was replaced by Wealth Management Association. This business declared SIC number is 94990 which means Activities of other membership organizations n.e.c.. The most recent records were filed up to Sun, 31st May 2015 and the latest annual return was submitted on Tue, 17th Nov 2015. 22 years of experience in the field comes to full flow with Wealth Management Association as the company managed to keep their clients satisfied through all this time.
The trademark of Wealth Management Association is "Wealth UK". It was submitted for registration in August, 2013 and its registration was completed by Intellectual Property Office in January, 2014. The company has the right to use this trademark till August, 2023.
There's a number of sixteen directors leading this firm at the current moment, specifically Sarah Jane Spencer Soar, Adam Seale, David Loudon and 13 remaining, listed below who have been carrying out the directors responsibilities since December 2015.
Wealth Management Association is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 22 City Road EC1Y 2AJ London. Wealth Management Association was registered on 1994-11-17. 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 - 709,000 GBP, sales per year - less 145,000 GBP. Wealth Management Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Wealth Management Association is Other service activities, including 7 other directions. Director of Wealth Management Association is Sarah Jane Spencer Soar, which was registered at Coleman Street, London, EC2R 5TA, Uk. Products made in Wealth Management Association were not found. This corporation was registered on 1994-11-17 and was issued with the Register number 02991400 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 Wealth Management Association, open vacancies, location of Wealth Management Association 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