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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Investec Bank Plc"? - Send email to us!
Registration data Investec Bank Plc
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, MySpaceLocation 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