Investec Bank Plc

Banks

Contacts of Investec Bank Plc: address, phone, fax, email, website, working hours

Address: 2 Gresham Street London EC2V 7QP Guildhall

Phone: +44-1494 7410247 +44-1494 7410247

Fax: +44-1494 7410247 +44-1494 7410247

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Investec Bank Plc"? - Send email to us!

Investec Bank Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Investec Bank Plc.

Registration data Investec Bank Plc

Register date: 1950-12-20
Register number: 00489604
Capital: 810,000 GBP
Sales per year: Approximately 280,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Public Limited Company

Get full report from global database of The UK for Investec Bank Plc

Addition activities kind of Investec Bank Plc

225802. Warp and flat knit products
379299. Travel trailers and campers, nec
799907. Shooting facilities and archery lanes
20150806. Turkey, slaughtered and dressed
33560702. Zirconium and zirconium alloy: rolling, drawing,or extruding
51370405. Handkerchiefs, women's and children's
73891300. Legal and tax services
75360000. Automotive glass replacement shops
97110400. National security, level of government

Owner, director, manager of Investec Bank Plc

Director - Ruth Leas. Address: 2 Gresham Street, London, EC2V 7QP. DoB: May 1972, British

Director - James Kieran Colum Whelan. Address: 2 Gresham Street, London, EC2V 7QP. DoB: May 1963, Irish

Director - David Friedland. Address: 2 Gresham Street, London, EC2V 7QP. DoB: June 1953, South African

Director - Haruko Fukuda Obe. Address: 2 Gresham Street, London, EC2V 7QP. DoB: July 1946, British

Director - Kevin Patrick Mckenna. Address: Gresham Street, London, England, EC2V 7QP, England. DoB: September 1966, Irish

Director - Fani Titi. Address: Gresham Street, London, England, EC2V 7QP, England. DoB: June 1962, South African

Director - Peregrine Kenneth Oughton Crosthwaite. Address: 2 Gresham Street, London, EC2V 7QP. DoB: March 1949, British

Secretary - David Miller. Address: Gresham Street, 2 Gresham Street, London, England, EC2V 7QP, England. DoB:

Director - David Michael Van Der Walt. Address: Gresham Street, 2 Gresham Street, London, England, EC2V 7QP, England. DoB: September 1964, South African

Director - David Michael Van Der Walt. Address: Gresham Street, 2 Gresham Street, London, England, EC2V 7QP, England. DoB: September 1964, South African

Director - Ian Robert Wohlman. Address: Gresham Street, 2 Gresham Street, London, England, EC2V 7QP, England. DoB: October 1954, British

Director - Stephen Koseff. Address: Gresham Street, 2 Gresham Street, London, England, EC2V 7QP, England. DoB: July 1951, South African

Director - Bernard Kantor. Address: Gresham Street, 2 Gresham Street, London, England, EC2V 7QP, England. DoB: September 1949, Irish

Director - Alexander Charles Wallace Snow. Address: 2 Gresham Street, London, EC2V 7QP. DoB: April 1969, British

Director - Dr. Allen Zimbler. Address: Gresham Street, London, England, EC2V 7QP, England. DoB: September 1949, British

Director - David John Prosser. Address: Gresham Street, London, EC2V 7QP, England. DoB: March 1944, British

Director - Steven John Heilbron. Address: Gresham Street, London, England, EC2V 7QP, England. DoB: August 1965, South African

Director - Richard Paul Mark Aidan Forlee. Address: Walkern Croft, Benington Road, Walkern, Stevenage, SG2 7HX. DoB: September 1960, British

Director - George Francis Onslow Alford. Address: Breage House, 10 Stoneyfields, Farnham, Surrey, GU9 8DX. DoB: October 1948, British

Director - Sir John Chippendale Lindley Keswick. Address: 1a Ilchester Place, London, W14 8AA. DoB: February 1940, British

Director - Bradley Fried. Address: Gresham Street, 2 Gresham Street, London, England, EC2V 7QP, England. DoB: August 1965, British

Director - Peregrine Kenneth Oughton Crosthwaite. Address: 30 Larpent Avenue, London, SW15 6UU. DoB: March 1949, British

Director - David Martin James Hickey. Address: Cambridge Road, Wimbledon, London, SW20 0SH. DoB: July 1955, Irish And British

Director - David Roger William Potter. Address: 6 Norland Square, London, W11 4PX. DoB: July 1944, British

Director - Michael Anthony Jameson Till. Address: Little Park Hill, Burwash Weald, Etchingham, East Sussex, TW19 7HR. DoB: May 1944, British

Director - Alan Tapnack. Address: Gresham Street, 2 Gresham Street, London, England, EC2V 7QP, England. DoB: January 1947, British

Secretary - Richard John Vardy. Address: Court Cottage, Headley Road, Grayshott, Surrey, GU26 6DL. DoB: July 1949, British

Director - Barry Kevin Archibald Kalkhoven. Address: 7 Kenwood Drive, Walton On Thames, Surrey, KT12 5AU. DoB: September 1952, South African

Director - Hugh Sidney Herman. Address: Gresham Street, 2 Gresham Street, London, England, EC2V 7QP, England. DoB: December 1940, South African

Director - John Norman Abell. Address: Whittonditch House, Ramsbury, Marlborough, Wiltshire, SN8 2PZ. DoB: September 1931, British

Secretary - Susan Christine Richings. Address: 5 Ivy Walk, Rickmansworth Road, Northwood, Middlesex, HA6 2QQ. DoB:

Secretary - Philippa Jane Littleton Brown. Address: 18 Gauden Road, London, SW4 6LT. DoB:

Director - Bastiaan Kardol. Address: Engweg 19b, 1251 Lk, Laren, Netherlands. DoB: March 1927, Dutch

Director - Ian Robert Kantor. Address: Van Eeghenstraat 206 1071 Gm, Amsterdam, Netherlands. DoB: September 1946, Dutch

Director - Ina Robert Wohlman. Address: 3 Vicarage Gardens, Marsworth, Tring, Hertfordshire, HP23 4NJ. DoB: October 1954, British

Director - Ian Robert Wohlman. Address: Meadow Hall, West End Farm Cheddington, Buckinghamshire, LU7 0RS. DoB: October 1954, British

Director - John David Rhodes Margarson. Address: 57 Statiion Road, Thorpe Bay, Southend On Sea, Essex, SS1 3JZ. DoB: n\a, British

Secretary - John David Rhodes Margarson. Address: 57 Statiion Road, Thorpe Bay, Southend On Sea, Essex, SS1 3JZ. DoB: n\a, British

Director - Anthony Colin Wakelin. Address: Punchbowl Green, Madehurst, Arundel, West Sussex, BN18 0NJ. DoB: January 1937, British

Director - John Champion. Address: 7 Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LP. DoB: December 1935, British

Director - Anthony Richard Paul Carden. Address: Cat Street House, Upper Hartfield, Hartfield, East Sussex, TN7 4DP. DoB: March 1938, British

Director - Jolyon David Larkman. Address: Oakhurst 5 Oakwood Road, Orpington, Kent, BR6 8JH. DoB: May 1947, British

Director - Allan Maurice James. Address: 5 Grangewood, Bexley, Kent, DA5 3JU. DoB: September 1949, British

Jobs in Investec Bank Plc, vacancies. Career and training on Investec Bank Plc, practic

Now Investec Bank Plc have no open offers. Look for open vacancies in other companies

  • Estates Administrator (Solihull)

    Region: Solihull

    Company: Solihull College

    Department: N\A

    Salary: Up to £18,008 per annum (salary will be pro rata where appropriate)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (THS)

    Salary: £28,453 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry

  • Reader / Professor - 69204 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Marketing

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Management

  • Faculty Position, Open Rank (Tenure-Track or Tenured) - Interaction and Design (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Library and Information Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Management and Librarianship,Information Science

  • Senior Lecturer: Additional Learning Needs (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Cardiff School of Education

    Salary: £48,327 to £51,260 (Grade 8B)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Projects Administrator (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Health and Social Work

    Salary: £23,557 with potential to progress to £26,495 pro rata depending on skills and experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • 2 x Assistant Learning Technologist (South Kensington)

    Region: South Kensington

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: £30,770 to £34,960 per annum (All appointments will normally be made at the bottom of the salary range)

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,IT,Library Services and Information Management

  • Content Editor (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £28,285 to £32,548 per annum +£2,923 p/a LWA

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Lecturer/Senior Lecturer/Reader in Psychology (City Of London)

    Region: City Of London

    Company: N\A

    Department: N\A

    Salary: £40,865 to £60,109

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Assistant (80770-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Psychology

    Salary: £25,728 to £28,936 per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Planning Analyst (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Registry – Student Planning & Reporting Services

    Salary: £32,958 to £37,075 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • Part-Time Hourly Paid Lecturer in Nursing (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £20.33 to £22.87 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for Investec Bank Plc on Facebook, comments in social nerworks

Read more comments for Investec Bank Plc. Leave a comment for Investec Bank Plc. Profiles of Investec Bank Plc on Facebook and Google+, LinkedIn, MySpace

Location Investec Bank Plc on Google maps

Other similar companies of The United Kingdom as Investec Bank Plc: Moyes & Scott Limited | Fpl Property Investments Ltd | Michael Sabini Limited | Quartic Research Ltd | Mercurius Finance Limited

This enterprise named Investec Bank PLC has been started on Wednesday 20th December 1950 as a Public Limited Company. This enterprise office may be reached at Guildhall on 2 Gresham Street, London. Assuming you have to reach the company by mail, its postal code is EC2V 7QP. The company registration number for Investec Bank Plc is 00489604. The present name is Investec Bank Plc. This enterprise former associates may know it as Allied Trust Bank, which was in use until Monday 6th January 1997. This enterprise SIC code is 64191 which stands for Banks. The firm's latest records were submitted for the period up to 2015-03-31 and the most recent annual return was released on 2016-06-10. Investec Bank Plc has been operating on the market for more than sixty six years, a feat not many firms managed to do.

On 2016-08-18, the firm was searching for a Emerging Market Credit Sales - Sub-Saharan African, European and UK Markets to fill a full time vacancy in the financial sector in London, London. The offered position required experienced worker and an undergraduate degree.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 4 transactions from worth at least 500 pounds each, amounting to £8,152 in total. The company also worked with the Hampshire County Council (1 transaction worth £750 in total). Investec Bank PLC was the service provided to the Cornwall Council Council covering the following areas: Vehicle & Plant Contract Hire and Car Leasing Charge And Contrib.

Because of this firm's number of employees, it became necessary to hire new members of the board of directors, among others: Ruth Leas, James Kieran Colum Whelan, David Friedland who have been working as a team for nearly one year for the benefit of this limited company. What is more, the director's duties are continually aided by a secretary - David Miller, from who joined this specific limited company on Wednesday 2nd May 2007.

Investec Bank Plc is a domestic stock company, located in Guildhall, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 2 Gresham Street London EC2V 7QP Guildhall. Investec Bank Plc was registered on 1950-12-20. 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 - 810,000 GBP, sales per year - approximately 280,000,000 GBP. Investec Bank Plc is Public Limited Company.
The main activity of Investec Bank Plc is Financial and insurance activities, including 9 other directions. Director of Investec Bank Plc is Ruth Leas, which was registered at 2 Gresham Street, London, EC2V 7QP. Products made in Investec Bank Plc were not found. This corporation was registered on 1950-12-20 and was issued with the Register number 00489604 in Guildhall, 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 Investec Bank Plc, open vacancies, location of Investec Bank Plc 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 Investec Bank Plc from yellow pages of The United Kingdom. Find address Investec Bank Plc, phone, email, website credits, responds, Investec Bank Plc job and vacancies, contacts finance sectors Investec Bank Plc