Stockdale Securities Limited

All companies of The UKFinancial and insurance activitiesStockdale Securities Limited

Financial intermediation not elsewhere classified

Contacts of Stockdale Securities Limited: address, phone, fax, email, website, working hours

Address: Beaufort House 15 St Botolph Street EC3A 7BB London

Phone: +44-1435 4560394 +44-1435 4560394

Fax: +44-1435 4560394 +44-1435 4560394

Email: n\a

Website:

Schedule:

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

Stockdale Securities Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stockdale Securities Limited.

Registration data Stockdale Securities Limited

Register date: 1963-05-31
Register number: 00762818
Capital: 381,000 GBP
Sales per year: More 514,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Stockdale Securities Limited

Addition activities kind of Stockdale Securities Limited

242901. Barrels and barrel parts
20139910. Luncheon meat, from purchased meat
38260306. Ph meters, except industrial process type
50850302. Industrial fittings
51910302. Grass seed
91990101. General accounting office, government

Owner, director, manager of Stockdale Securities Limited

Director - Andrew John Crossley. Address: 15 St Botolph Street, London, EC3A 7BB. DoB: April 1963, British

Director - Mark Finlay Brown. Address: 15 St Botolph Street, 110 Bishopsgate, London, EC3A 7BB, United Kingdom. DoB: March 1963, British

Director - Andrew Beauchamp Proctor. Address: 15 St Botolph Street, 110 Bishopsgate, London, EC3A 7BB, United Kingdom. DoB: September 1974, British

Secretary - Nicola Butler. Address: 5th Floor, 110 Bishopsgate, London, EC2N 4AY, United Kingdom. DoB:

Director - Robert James Dundas Finlay. Address: 15 St Botolph Street, 110 Bishopsgate, London, EC3A 7BB, United Kingdom. DoB: June 1964, British

Director - Joanna Tamar Parsons. Address: 15 St Botolph Street, 110 Bishopsgate, London, EC3A 7BB, United Kingdom. DoB: February 1964, British

Director - Simon Wickham. Address: 15 St Botolph Street, London, EC3A 7BB, United Kingdom. DoB: November 1969, British

Director - Simon John Pettitt. Address: 20th Floor, 110 Bishopsgate, London, EC2N 4AY, United Kingdom. DoB: April 1962, British

Secretary - Grant Jeffrey Foley. Address: Meadowside Road, Upminster, Essex, RM14 3YT, United Kingdom. DoB:

Director - Dermot Robert Lyndon Mckechnie. Address: Angel Court, London, EC2R 7HJ, United Kingdom. DoB: January 1961, British

Director - Adam Gwilym Lloyd. Address: Main Street, Polebrook, Peterborough, Cambridgeshire, PE8 5LN, United Kingdom. DoB: November 1961, British

Director - Robert Keith Butler. Address: Meadow Way, Chigwell, Essex, IG7 6LP, United Kingdom. DoB: April 1961, British

Secretary - Jonathan Giles Ashley Azis. Address: Lower Westwood, Bradford On Avon, Wiltshire, BA15 2AF, United Kingdom. DoB:

Director - Jonathan Giles Ashley Azis. Address: Lower Westwood, Bradford On Avon, Wiltshire, BA15 2AF, United Kingdom. DoB: April 1957, British

Director - Christopher Dewar Getley. Address: Weston, Towcester, Northamptonshire, NN12 8PU, United Kingdom. DoB: October 1963, British

Secretary - John Leonard Wade. Address: Willow Park, Haywards Heath, West Sussex, RH16 3UA, United Kingdom. DoB:

Director - Dean Michael Proctor. Address: 20 Ropemaker Street, London, EC2Y 9AR. DoB: August 1971, British

Director - Dr Craig James Fraser. Address: 20 Ropemaker Street, London, EC2Y 9AR. DoB: January 1969, British

Director - Nicholas George Selby Tulloch. Address: Sarsfeld Road, London, SW12 9HR. DoB: March 1973, British

Director - Grant Jeffrey Foley. Address: Meadowside Road, Upminster, Essex, RM14 3YT. DoB: October 1972, British

Director - James Robert Cobb. Address: 12 The Deerings, Harpenden, Hertfordshire, AL5 2PE. DoB: December 1968, British

Director - Xavier Laurence Alvaro Gunner. Address: Stable House, Burford Lea, Elstead, Surrey, GU8 6HT. DoB: April 1968, British

Director - James Anthony William Bishop. Address: 14 Grosvenor Gardens, East Sheen, London, SW14 8BY. DoB: May 1964, British

Director - Robert James Tipping. Address: Croftdale, Matbury Hill, Woking, Surrey, GU22 8AB. DoB: November 1964, British

Director - Paul Nigel Sheriff. Address: Shepherds Lane, Hurley, Maidenhead, Berkshire, SL6 5NG, United Kingdom. DoB: n\a, British

Director - Sukesh Mayor. Address: 62 Herbert Road, Emerson Park, Hornchurch, Essex, RM11 3LL. DoB: December 1961, British

Director - Neil William Kirton. Address: Dukes Avenue, London, W4 2AE. DoB: May 1963, British

Director - Robert Duncan Taylor. Address: The Old Rectory, Penn, Buckinghamshire, HP10 8EG. DoB: October 1955, British

Director - Shai Lewis Hill. Address: 16 Callcott Street, London, W9 8SU. DoB: August 1970, British & Israeli

Director - Andrew Alfred Salmon. Address: 17 Princedale Road, London, W11 4NW. DoB: October 1962, British

Director - Mark Finlay Brown. Address: Holywell House, Holywell East Coker, Yeovil, Somerset, BA22 9NQ. DoB: March 1963, British

Director - Rosamund Evelyn Blomfield Smith. Address: 60 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH. DoB: February 1949, British

Director - James Thomas Jordan Steel. Address: Barrowfield House, Much Hadham, Hertfordshire, SG10 6BD. DoB: April 1960, British

Director - Paul Rowland Havranek. Address: Flat 3, 52 Elm Park Road, London, SW3 6AU. DoB: October 1964, British

Director - Miroslaw Witold Pauk. Address: 12 The Chantry, Lexden, Colchester, Essex, CO3 3QR. DoB: July 1960, British

Director - Nicholas Charles Redfern. Address: Holly Tree Farm Barn, Maldon Road, Tiptree, Essex, CO5 0PU. DoB: May 1959, British

Director - Sir Henry Angest. Address: Thurloe Square, London, SW7 2SR. DoB: July 1940, British/Swiss

Director - Dr Atholl Denis Turrell. Address: Hamilton House 19 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB. DoB: May 1954, British

Director - Stephen John Lockley. Address: Hilltrees, 30 Albion Park, Loughton, Essex, IG10 4RB. DoB: August 1958, British

Secretary - Jeremy Robin Kaye. Address: Mallards 52 Moat Road, East Grinstead, West Sussex, RH19 3LH. DoB: n\a, British

Director - Nicholas John Donaldson. Address: 22 St Marys Grove, London, SW13 0JA. DoB: December 1953, British

Director - Noel Medici. Address: 38 Longdown Lane North, Epsom, Surrey, KT17 3JQ. DoB: December 1961, British

Director - Christopher Jonathan Airey. Address: Little Newarks Newarks Road, Good Easter, Chelmsford, Essex, CM1 4SA. DoB: April 1958, British

Secretary - Sukesh Mayor. Address: 62 Herbert Road, Emerson Park, Hornchurch, Essex, RM11 3LL. DoB: December 1961, British

Director - Graeme Frank Cull. Address: Strathbeg 6 Park Road, Woking, Surrey, GU22 7BW. DoB: March 1952, British

Secretary - Miranda Lauraine Telfer. Address: Lingfield House, East Grinstead, Lingfield, RH7 6ES. DoB: n\a, British

Director - Nicholas Richard Tyler. Address: Wellhampton House, Upper Green Road, Shipbourne, Tonbridge, Kent, TN11 9PN. DoB: May 1964, British

Director - Simon Robert Smith. Address: Dunster 30 Becket Wood, Newdigate, Dorking, Surrey, RH5 5AQ. DoB: November 1963, British

Director - Paul Robert Lucas. Address: Rathescar, Tillingham, Essex, CM0 7TR. DoB: May 1951, British

Director - Andrew Stewart Ross Jones. Address: Church Road, Catworth, Cambridgeshire, PE28 0PA. DoB: March 1959, British

Director - Finlay Maclennan Smillie. Address: 1 Lyndhurst Gardens, Hampstead, London, NW3 5NS. DoB: July 1953, British

Director - Julian Guy Rogers-coltman. Address: 41 Napier Avenue, London, SW6 3PS. DoB: September 1961, British

Director - William Rhys Rogers. Address: Little Shoesmiths Farm, Lamberhurst, Kent, TN3 8BH. DoB: February 1963, British

Director - Neil Pengelly. Address: 4 Sandy Court, Sandy Lane, Cobham, Surrey, KT11 2DW. DoB: April 1960, British

Director - Stephen Arthur James Davies. Address: Iverwood, 43 Oatlands Chase, Weybridge, Surrey, KT13 9RP. DoB: April 1962, British

Director - Stuart Canwell. Address: Springfield House, 22 Springfield Grove, Sunbury On Thames, Middlesex, TW16 6NT. DoB: October 1948, British

Secretary - Nicholas Charles Wallis. Address: 35 Woodstock Road North, St Albans, Hertfordshire, AL1 4QD. DoB: December 1957, British

Director - Jeffrey David Woyda. Address: Partingdale Manor, Partingdale Lane Mill Hill, London, NW7 1NS. DoB: March 1962, British

Director - Piers Michael William Fletcher. Address: Blackberry Farm Winterslow, Salisbury, Wiltshire, SP5 1QP. DoB: August 1956, British

Director - The Hon Christopher John Sharples. Address: 39 Rose Square, The Bromptons Fulham Road, London, SW3 6RS. DoB: May 1947, British

Director - Karel Frederick Harbour. Address: Rostherne, Florance Lane, Groombridge, Tunbridge Wells, Kent, TN3 9SH. DoB: November 1950, British

Director - Stephen William Harragan. Address: 36 Birch Lane, Stock, Essex, CM4 9NA. DoB: August 1955, British

Director - Pravin Chandra Shantilal Mehta. Address: Glen House, 34d Oakleigh Park South, London, N20 9JP. DoB: March 1940, British

Director - Anthony David Longueville Norton. Address: Stentwood House, Dunkeswell, Honiton, Devon, EX14 4RW. DoB: February 1953, British

Director - Mark Edward Trehearne Davies. Address: 26 Chester Street, London, SW1X 7BL. DoB: May 1948, British

Director - Timothy James Ralph Sheldon. Address: 38 Westbridge Road, London, SW11 3PW. DoB: July 1956, British

Secretary - Jeffrey David Woyda. Address: Partingdale Manor, Partingdale Lane Mill Hill, London, NW7 1NS. DoB: March 1962, British

Jobs in Stockdale Securities Limited, vacancies. Career and training on Stockdale Securities Limited, practic

Now Stockdale Securities Limited have no open offers. Look for open vacancies in other companies

  • Programme Manager - Student Lifecycle Project (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: N\A

    Salary: £50,618 to £56,950 per annum, with potential to progress to £65,997

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Reader / SL in Circular Economy (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Management and Law - School of Management

    Salary: £50,618 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Human Resources Advisor (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Trainer - Beauty (HMP Downview) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Academic Services Officer (Birmingham)

    Region: Birmingham

    Company: Navitas UK Holdings Ltd

    Department: Birmingham City University International College

    Salary: Up to £21,000 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Research Associate – Piezoelectric Materials and Devices (London)

    Region: London

    Company: University College London

    Department: Department of Nanotechnology

    Salary: £34,056 to £34,984 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Senior Research Associate/Research Associate in the Physics of Biological Ion Channels (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Physics

    Salary: Please see below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Lecturer in Mathematics (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Mathematics, Statistics and Actuarial Science

    Salary: £33,518 to £47,722 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Open Rank Position in Gender Studies (Istanbul - Turkey)

    Region: Istanbul - Turkey

    Company: Koç University

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

  • Learning Technologist (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,052 to £31,076 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate in Virtual Realities - Immersive Documentary Encounters (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Computer Science

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Reader or Chair in Functional Thin Film Growth (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £57,710 to £73,270

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering

Responds for Stockdale Securities Limited on Facebook, comments in social nerworks

Read more comments for Stockdale Securities Limited. Leave a comment for Stockdale Securities Limited. Profiles of Stockdale Securities Limited on Facebook and Google+, LinkedIn, MySpace

Location Stockdale Securities Limited on Google maps

Other similar companies of The United Kingdom as Stockdale Securities Limited: Sprint Contracts Limited | Hermitage Capital Management (uk) Limited | Neutral Credit Claims Limited | Gathani Holdings Limited | Cds Consultancy Services Limited

Stockdale Securities Limited was set up as PLC, registered in Beaufort House, 15 St Botolph Street in London. It's post code is EC3A 7BB This company was established in 1963. The business registration number is 00762818. In the past, Stockdale Securities Limited changed it’s registered name five times. Until Mon, 4th Jan 2016 this company used the business name Westhouse Securities. Then this company used the business name Arbuthnot Securities that was used up till Mon, 4th Jan 2016 then the currently used name was adopted. This company declared SIC number is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. The business latest records were filed up to Wed, 30th Sep 2015 and the latest annual return information was filed on Fri, 28th Aug 2015. Stockdale Securities Ltd is an ideal example that a company can remain on the market for over 53 years and achieve a constant great success.

According to the data we have, this company was established in Fri, 31st May 1963 and has been guided by fifty eight directors, out of whom six (Andrew John Crossley, Mark Finlay Brown, Andrew Beauchamp Proctor and 3 other directors have been described below) are still actively participating in the company's life. In order to find professional help with legal documentation, since 2013 this specific company has been implementing the ideas of Nicola Butler, who has been working on ensuring efficient administration of this company.

Stockdale Securities Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Beaufort House 15 St Botolph Street EC3A 7BB London. Stockdale Securities Limited was registered on 1963-05-31. 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 - 381,000 GBP, sales per year - more 514,000 GBP. Stockdale Securities Limited is Private Limited Company.
The main activity of Stockdale Securities Limited is Financial and insurance activities, including 6 other directions. Director of Stockdale Securities Limited is Andrew John Crossley, which was registered at 15 St Botolph Street, London, EC3A 7BB. Products made in Stockdale Securities Limited were not found. This corporation was registered on 1963-05-31 and was issued with the Register number 00762818 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 Stockdale Securities Limited, open vacancies, location of Stockdale Securities 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

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