Securities & Investment Institute

All companies of The UKOther service activitiesSecurities & Investment Institute

Activities of professional membership organizations

Contacts of Securities & Investment Institute: address, phone, fax, email, website, working hours

Address: 20 Fenchurch Street EC3M 3BY London

Phone: +44-1409 4920745 +44-1409 4920745

Fax: +44-1409 4920745 +44-1409 4920745

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Securities & Investment Institute"? - Send email to us!

Securities & Investment Institute detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Securities & Investment Institute.

Registration data Securities & Investment Institute

Register date: 1992-02-10
Register number: 02687534
Capital: 152,000 GBP
Sales per year: More 294,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Securities & Investment Institute

Addition activities kind of Securities & Investment Institute

22210308. Silk broadwoven fabrics
24910102. Piles, foundation and marine construction: treated wood
30869901. Carpet and rug cushions, foamed plastics
35110200. Turbines and turbine generator sets and parts
39140111. Trays, silver

Owner, director, manager of Securities & Investment Institute

Corporate-director - Chartered Institute For Securities And Investment. Address: Eastcheap, London, EC3M 1AE, United Kingdom. DoB:

Director - Simon Hugh Desmond Culhane. Address: Fenchurch Street, London, London, EC3M 3BY, England. DoB: February 1960, British

Director - Inigo John Churchill. Address: 8 Eastcheap, London, EC3M 1AE. DoB: April 1966, British

Director - Edward Stuart Brunel-cohen. Address: 8 Eastcheap, London, EC3M 1AE. DoB: March 1952, British

Director - Anthony John Stewart-jones. Address: 8 Eastcheap, London, EC3M 1AE. DoB: March 1961, British

Director - Nicholas Roger Swales. Address: Wilson Gardens, Newcastle Upon Tyne, Tyne And Wear, NE3 4JA. DoB: February 1964, British

Director - Richard Andrew Harold Stockdale. Address: Jumeirah Beach Residence, Dubai, United Arab Emirates. DoB: November 1951, British

Director - David Arthur Kane. Address: Elgin Road, Talbot Woods, Bournemouth, Dorset, BH4 9NL. DoB: January 1959, British

Director - Sir Alan Colin Drake Yarrow. Address: West Hill Road, London, SW18 1LE. DoB: June 1951, British

Secretary - Linda Margaret Raven. Address: Nelson Road, South Ockendon, Essex, RM15 6PX. DoB:

Director - Frank Hoyt Moxon. Address: 153 Kennington Park Road, London, SE11 4JJ. DoB: August 1966, British

Director - Richard Anthony Charnock. Address: 20 Multon Road, London, SW18 3LH. DoB: August 1959, British

Director - Paul Derek Hedges. Address: Orchard Boulevard #18-02, Orchard Bel-Air, Singapore, 248648, Singapore. DoB: March 1960, British

Director - Sir David William Brewer. Address: 16 Cowley Street, London, SW1P 3LZ. DoB: May 1940, British

Director - Richard Carleton Wastcoat. Address: Perrymead Street, London, SW6 3SP. DoB: July 1961, American

Director - Christopher Patrick Harris Deans. Address: Vesey House, Westcombe, Exeter, Devon, EX2 8GH. DoB: March 1972, British

Director - Charlotte Mary Black. Address: 53 Walnut Tree Walk, London, SE11 6DN. DoB: January 1960, British

Director - Nicholas William Seaward. Address: 99 Thurlow Park Road, Dulwich, London, SE21 8JL. DoB: April 1956, British

Director - Shaun David Lacey. Address: Alanya, Clos De Falla, Castel, Guernsey, GY5 7YE. DoB: July 1962, British

Director - Christopher Scott. Address: Hauteville, Rue Du Saut Falluet St Peter, Jersey, Channel Islands, JE3 7BL. DoB: October 1952, British

Director - David Phillip Monks. Address: 54 Lombard Street, London, EC3P 3AH. DoB: February 1960, British

Director - Darina Heavey. Address: 3 Stoneleigh, St Georges Avenue, Killiney, County Dublin, IRISH, Ireland. DoB: November 1964, Irish

Director - Alison Warden. Address: 18f Morningside Road, Edinburgh, EH10 4DA. DoB: July 1965, British

Director - John David Loudon. Address: Forge Cottage, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN. DoB: August 1956, British

Director - Rodney Leonard Margot. Address: Cairndale, Ballaquane Road, Peel, Isle Of Man, IM5 1PP. DoB: April 1947, British

Director - David Richardson Nicol. Address: 38 Stevenage Road, London, SW6 6ET. DoB: December 1955, British

Director - Stephen Clark. Address: The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP. DoB: July 1948, British

Director - William Stewart Macdonald. Address: 198 Craigcrook Road, Edinburgh, Midlothian, EH4 7BQ. DoB: April 1952, British

Director - Dr Iain David Saville. Address: 28 Half Moon Lane, London, SE24 9HU. DoB: August 1948, Scottish

Director - Jim Phillips. Address: 16 North Gyle Road, Edinburgh, EH12 8ER. DoB: January 1951, British

Director - Sir David Howarth Seymour Howard. Address: 8 Monkwell Square, London, EC2Y 5BN. DoB: December 1945, British

Director - Sir Alan Colin Drake Yarrow. Address: West Hill Road, London, SW18 1LE. DoB: June 1951, British

Director - Anthony Watson. Address: Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ. DoB: April 1945, British

Director - Thomas Kinloch Crombie. Address: 8 Craiglockhart Crescent, Edinburgh, EH14 1EY. DoB: December 1946, British

Director - Nicholas Riley. Address: Roseneath, Parkfield, Sevenoakes, Kent, TN15 0HX. DoB: July 1957, British

Director - Terence Hugh Mccaughey. Address: 145 Rivermead Court, Ranelagh Gardens, London, SW6 3SE. DoB: November 1948, British

Director - Takumi Shibata. Address: 19 Connaught House, Davies Street, London, W1. DoB: January 1953, Japanese

Director - Clive John Shelton. Address: Ifds House, St Nicholas Lane, Basildon, Essex, SS15 5FS. DoB: n\a, British

Director - Dr Timothy May. Address: Honeypot House 246 Main Road, Quadring, Spalding, Lincolnshire, PE11 4PT. DoB: July 1952, British

Director - George Keiller Stoddart. Address: Parkside, Main Street, Polmont, Stirlingshire, FK2 0QY. DoB: December 1948, British

Director - Scott Jamieson Dobbie. Address: 41 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LP. DoB: July 1939, British

Director - Rodney Phillip Williams. Address: Countisbury Lodge, Newton Road, Sudbury, Suffolk, CO10 2RL. DoB: January 1946, British

Director - William Joseph Szilasi. Address: 35-37 Grosvenor Square, London, W1X 9AE. DoB: December 1942, British

Director - Carolan Dobson. Address: Auchenlea, Torwood Hill Road, Rhu, Dunbartonshire, G84 8LF. DoB: December 1954, British

Director - Bryan Hayward Foster. Address: 1 St Michaels Terrace, Stoke, Plymouth, Devon, PL1 4QG. DoB: December 1928, British

Director - Alan Stuart Ramsay. Address: 6 Court Lane Gardens, Dulwich Village, London, SE21 7DZ. DoB: May 1960, British

Director - Nigel Graham Cedric Peregrine Banbury. Address: Iscoed Home Farm, Ferryside, Dyfed, SA17 5UY. DoB: May 1948, British

Director - David Gordon Mcmurray. Address: 22 Maryborough Avenue, Prestwick, KA9 1SE. DoB: August 1959, British

Director - Allan Thomas Treacy. Address: Broadfield Hall Farm, Throcking, Buntingford, Hertfordshire, SG9 9RD. DoB: May 1947, British

Director - Christopher John Hartley. Address: Ravelston, Sycamore Close, Amersham, Bucks, HP6 6BW. DoB: September 1946, British

Director - Hugh Alexander Stevenson. Address: 33 King William Street, London, EC4R 9AS. DoB: September 1942, Uk

Director - Peter William Ariel Lake. Address: Yeomans, Walters Green, Penshurst, Tonbridge Kent, TN11 8HD. DoB: May 1942, British

Director - Kenneth John Thurstans. Address: 12 Amesbury Road, Moseley, Birmingham, West Midlands, B13 8LD. DoB: January 1935, British

Director - Nigel Kenneth Challis. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: June 1946, British

Director - Jonathan Donald Sherlock Dawson. Address: Mole Ridge, St Marys Road, Leatherhead, Surrey, KT22 8EY. DoB: February 1952, British

Director - Nigel Thomas Coupland. Address: 3 Ridgy Field Close, Wrotham, Kent, TN15 7QZ. DoB: December 1960, British

Director - David Howard Gittings. Address: 14 Sherenden Park, Three Elm Lane Golden Green, Tonbridge, Kent, TN11 0LQ. DoB: July 1954, British

Secretary - Robert Alfred Hall. Address: 41 Gravel Hill, Bexleyheath, Kent, DA6 7PZ. DoB: April 1956, British

Director - Richard John Broadbent. Address: 103 London Road, Bromley, Kent, BR1 4HF. DoB: April 1953, British

Director - Anthony David Burton. Address: Beechwood House Halls Hole Road, Tunbridge Wells, Kent, TN2 4RD. DoB: April 1937, British

Director - John Strathmore Spencer. Address: Scairbhin, Reen, Union Hall, County Cork, IRISH, Ireland. DoB: January 1944, British

Director - Lawrence Edward Linaker. Address: Swyre Farm, Aldsworth, Cheltenham, Gloucestershire, GL54 3RE. DoB: July 1943, British

Director - Michael John Paul Marks. Address: 6 Sheldon Avenue, Highgate, London, N6 4JT. DoB: December 1941, British

Secretary - Norman Spencer Merrells. Address: Hythe Cottage Eastbourne Road, Godstone, Surrey, RH9 8EH. DoB: June 1948, British

Director - Graham Ross Russell. Address: 30 Ladbroke Square, London, W11 3NB. DoB: January 1933, British

Director - Timothy John Nicholson. Address: Forge Farmhouse, Glassenbury Road, Cranbrook, Kent, TN17 2QE. DoB: June 1944, British

Director - Edward Ronald Greey. Address: 72 Walton House, Symphony Court, Birmingham, West Midlands, B16 8AF. DoB: April 1939, British

Director - Peter Gordan Bethune Wills. Address: 54 Frant Road, Tunbridge Wells, Kent, TN2 5LT. DoB: October 1931, British

Director - John Bentley Woolfenden. Address: Priors Wood Hall, Dalton, Parbold, Lancashire, WN8 7RD. DoB: December 1940, British

Secretary - Robert Alfred Hall. Address: 8 Alexander Road, Bexleyheath, Kent, DA7 4TU. DoB: April 1956, British

Director - Richard Henry Lawson. Address: Cherry Hill Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE. DoB: February 1932, British

Director - Clare Gore Langton. Address: 5 Orlando Road, London, SW4 0LE. DoB: June 1954, British

Director - Stephen Paul Cooke. Address: Sedgehurst, Alfold, Cranleigh, Surrey, GU6 8HU. DoB: April 1950, British

Director - Jack Wigglesworth. Address: Flat 3 And Flat 4 Deacons Heights, Barnet Lane Elstree, Borehamwood, Hertfordshire, WD6 3QY. DoB: October 1941, British

Jobs in Securities & Investment Institute, vacancies. Career and training on Securities & Investment Institute, practic

Now Securities & Investment Institute have no open offers. Look for open vacancies in other companies

  • Fellow in Criminology (Canberra - Australia)

    Region: Canberra - Australia

    Company: The Australian National University

    Department: N\A

    Salary: €113,929 to €127,025
    £104,165.28 to £116,138.96 converted salary* per annum, plus 17% superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Research Fellow in Functional Materials Design- Informatics and Cognitive Computing (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School of Physical Sciences

    Salary: £32,958 to £49,772 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science

  • Teaching Fellow x2 (full or part time) (London)

    Region: London

    Company: Imperial College London

    Department: Dyson School of Design Engineering, Faculty of Engineering

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Financial Operations Assistant – Accounts Payable (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Finance Services

    Salary: £16,654 to £21,585 on Grade C, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Senior Recruitment Campaigns Officer (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £28,185 to £33,210 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Science Operations Administrator (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: from £25,000 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Molecular Genetics and Genomics, National Heart and Lung Institute

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Administrator – Multiple Birth Centre (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £28,508 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Computational Scientist in Metagenomics (London)

    Region: London

    Company: King's College London

    Department: Department of Twin Research and Genetic Epidemiology

    Salary: £32,958 to £39,324 per annum, plus £2,923 per annum London Weighting Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Full Professorship of Computer Aided Verification (Successor of Helmut Veith) (Vienna - Austria)

    Region: Vienna - Austria

    Company: Vienna University of Technology

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Senior Trial Manager (London)

    Region: London

    Company: Intensive Care National Audit & Research Centre - ICNARC

    Department: N\A

    Salary: Competitive (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

  • Essential and virulence genes in Coxiella burnetii, Biosciences – MPhil/PhD (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

Responds for Securities & Investment Institute on Facebook, comments in social nerworks

Read more comments for Securities & Investment Institute. Leave a comment for Securities & Investment Institute. Profiles of Securities & Investment Institute on Facebook and Google+, LinkedIn, MySpace

Location Securities & Investment Institute on Google maps

Other similar companies of The United Kingdom as Securities & Investment Institute: Ahd Computers Limited | Airforms Limited | Dc7 Services Limited | The Banbury Private Physiotherapy Practice Limited | High Impact Picture Productions Limited

Started with Reg No. 02687534 24 years ago, Securities & Investment Institute was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its present mailing address is 20 Fenchurch Street, London. The company's current name is Securities & Investment Institute. The company previous associates may recognize the company also as Securities Institute, which was in use up till Monday 1st November 2004. The company is registered with SIC code 94120 and has the NACE code: Activities of professional membership organizations. Securities & Investment Institute filed its latest accounts up till 2015/03/31. Its latest annual return was released on 2015/12/29. From the moment the firm began in this field twenty four years ago, the company has managed to sustain its praiseworthy level of prosperity.

For this specific business, a variety of director's assignments have so far been carried out by Simon Hugh Desmond Culhane who was chosen to lead the company five years ago. Since 2011 Inigo John Churchill, age 50 had performed assigned duties for the business until the resignation on Friday 27th July 2012. In addition a different director, specifically Edward Stuart Brunel-cohen, age 64 resigned on Friday 31st July 2015. At least one secretary in this firm is a limited company: Broadway Secretaries Limited.

Securities & Investment Institute is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 20 Fenchurch Street EC3M 3BY London. Securities & Investment Institute was registered on 1992-02-10. 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 - 152,000 GBP, sales per year - more 294,000 GBP. Securities & Investment Institute is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Securities & Investment Institute is Other service activities, including 5 other directions. Corporate-director of Securities & Investment Institute is Chartered Institute For Securities And Investment, which was registered at Eastcheap, London, EC3M 1AE, United Kingdom. Products made in Securities & Investment Institute were not found. This corporation was registered on 1992-02-10 and was issued with the Register number 02687534 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 Securities & Investment Institute, open vacancies, location of Securities & Investment Institute 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 March 1st, 2024

Detailed data about Securities & Investment Institute from yellow pages of The United Kingdom. Find address Securities & Investment Institute, phone, email, website credits, responds, Securities & Investment Institute job and vacancies, contacts finance sectors Securities & Investment Institute