Midcorp Limited
Activities of financial services holding companies
Contacts of Midcorp Limited: address, phone, fax, email, website, working hours
Address: 8 Canada Square London E14 5HQ
Phone: +44-1464 8114746 +44-1464 8114746
Fax: +44-1464 8114746 +44-1464 8114746
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Midcorp Limited"? - Send email to us!
Registration data Midcorp Limited
Get full report from global database of The UK for Midcorp Limited
Addition activities kind of Midcorp Limited
274102. Atlas, map, and guide publishing
30210205. Shoes, rubber or rubber soled fabric uppers
35420301. Die casting machines
38220200. Hardware for environmental regulators
38410506. Iv transfusion apparatus
39610201. Compacts, except precious metal
51599903. Dried beet pulp
82110103. Catholic junior high school
Owner, director, manager of Midcorp Limited
Secretary - Syeeda Siddiqui. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:
Director - Philip Antony Alvey. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: August 1974, British
Director - Rajiv Kumar Gopaul. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: July 1968, British
Director - Peter John Reid. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: August 1962, British
Director - Catherine Mary Brett. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: July 1965, British
Secretary - Hannah Shepherd. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:
Director - Jonathan James Calladine. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: March 1966, British
Secretary - Helen Docherty. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:
Director - Bruce Alan Fletcher. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: June 1960, American
Secretary - Hollie Rheanna Wood. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:
Director - Andrew James Huke. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: May 1959, British
Director - Frances Ann Craig. Address: 5 Dora Road, London, SW19 7EZ. DoB: April 1960, British
Secretary - Robert Hugh Musgrove. Address: Canada Square, London, E14 5HQ. DoB: n\a, British
Director - David John Clements. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1962, British
Secretary - Frances Julie Niven. Address: 73 Celestial Gardens, London, SE13 5RU. DoB: n\a, British
Director - David Jaffa. Address: Flat 78, 8 Selsdon Way, London, E14 9GR. DoB: September 1955, British
Secretary - Mark Vivian Pearce. Address: 55 Huntly Road, Talbot Woods, Bournemouth, Dorset, BH3 7HG. DoB: n\a, British
Director - Christopher David Spooner. Address: Pondside, Portsmouth Road, Fishers Pond, Eastleigh, Hampshire, SO50 7HF. DoB: June 1950, British
Director - Dennis Michael Smith. Address: 15 Astor Close, Kingston Upon Thames, Surrey, KT2 7LT. DoB: August 1954, British
Secretary - Robert Hugh Musgrove. Address: 6 Barn Meadow, Staplehurst, Tonbridge, Kent, TN12 0SY. DoB: n\a, British
Director - Judith Anne Heald. Address: Windybraes Ferbies, Speldhurst, Kent, TN3 0NS. DoB: May 1962, British
Director - Judith Anne Heald. Address: Windybraes Ferbies, Speldhurst, Kent, TN3 0NS. DoB: May 1962, British
Secretary - Shaun Kevin Bryant. Address: 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS. DoB: n\a, British
Secretary - Vanessa Indira Garnham. Address: 15 Galveston Road, Putney, London, SW15 2RZ. DoB: October 1953, British
Director - Alan Irvine Pickup. Address: Pucks Hill Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: September 1942, British
Director - Richard St Leger Gillman. Address: 14 Oak Road, Tiptree, Colchester, Essex, CO5 0NF. DoB: February 1955, British
Director - John Botley. Address: 22 Church Lane, Norton, Letchworth, Hertfordshire, SG6 1AJ. DoB: April 1953, British
Secretary - James Keith Barton. Address: 1 Woodclyffe Drive, Chislehurst, Kent, BR7 5NT. DoB: n\a, British
Director - Terence John Day. Address: 141 Western Road, Billericay, Essex, CM12 9JH. DoB: September 1948, British
Director - Simon Christopher Penney. Address: 5 Wellfield Avenue, London, N10 2EA. DoB: May 1948, British
Director - Christopher Julian Sheridan. Address: 12 Milborne Grove, London, SW10 9SN. DoB: February 1943, British
Director - Sir Arthur Michael Palliser. Address: 12b Wedderburn Road, London, NW3 5QG. DoB: April 1922, British
Secretary - Richard William Quin. Address: Bridge House 57 Chipping Hill, Witham, Essex, CM8 2JT. DoB: n\a, Irish
Director - Charles Dudley Humphrey Bryant. Address: 55 York Mansions, London, SW11 4BP. DoB: November 1948, British
Director - Ian Christopher Cotterill. Address: 1 Cloisters Lawns, Letchworth, Hertfordshire, SG6 3JT. DoB: December 1948, British
Director - Irene Mitchell Dorner. Address: 24 Theydon Grove, Epping, Essex, CM16 4PY. DoB: December 1954, British
Director - George Ernest Loudon. Address: 11 Phillimore Place, London, W8 7BU. DoB: November 1942, Dutch
Jobs in Midcorp Limited, vacancies. Career and training on Midcorp Limited, practic
Now Midcorp Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Business (Bank Contract) (Welwyn Garden City)
Region: Welwyn Garden City
Company: Oaklands College
Department: N\A
Salary: £15.68 to £24.24 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Recruitment Administrator (Exeter)
Region: Exeter
Company: University of Exeter
Department: Human Resources
Salary: £16,654 to £21,585 dependent on skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Research Assistant (London)
Region: London
Company: UCL Institute of Neurology
Department: Dementia Research Centre
Salary: £29,809 to £31,432 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Psychology
-
Plant Phenomics Technician (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: £24,225 to £26,573 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems
-
Research Associate (Tooting, Kingston Upon Thames)
Region: Tooting, Kingston Upon Thames
Company: Kingston University
Department: Faculty of Health, Social Care and Education
Salary: £32,475 to £36,243
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Psychology,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences
-
Senior Research Laboratory Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Plant Sciences
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance
-
Deputy Programme Manager - Foundation Degrees in Healthcare (Leeds)
Region: Leeds
Company: University of Leeds
Department: Lifelong Learning Centre
Salary: £32,548 to £38,833 Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Policy,Business and Management Studies,Management
-
Clinical Research Nurse (London)
Region: London
Company: Imperial College London
Department: Infectious Diseases/Medicine
Salary: £22,128 to £28,746 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Associate Tutor in Biomedical Sciences/Food Science (Llandaff)
Region: Llandaff
Company: Cardiff Metropolitan University
Department: Cardiff School of Health Sciences
Salary: £46.70 per hour (ie. payment will be per teaching session)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science,Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Career Development Fellowship in Law (Oxford)
Region: Oxford
Company: University of Oxford
Department: Hertford College
Salary: £32,958 to £36,001 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
PhD Studentship: Testing and Modelling of Mechanical Performance of 3D-Printed Shape-Memory-Alloy Stents (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Other Engineering
-
Microsoft Windows System Engineer (Grenoble - France)
Region: Grenoble - France
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 4, 5 or 6, depending on experience and qualifications
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
Responds for Midcorp Limited on Facebook, comments in social nerworks
Read more comments for Midcorp Limited. Leave a comment for Midcorp Limited. Profiles of Midcorp Limited on Facebook and Google+, LinkedIn, MySpaceLocation Midcorp Limited on Google maps
Other similar companies of The United Kingdom as Midcorp Limited: Advantage Insurance Centres Limited | Ltrad Financial Services Ltd | Konig Financial Services Ltd | Icg Global Investment Uk Limited | Fred Coleman (holdings) Ltd
Located at 8 Canada Square, Poplar E14 5HQ Midcorp Limited is a PLC issued a 00585756 registration number. The firm was established on 1957-06-18. The company's registered name switch from Midland Montagu (holdings) to Midcorp Limited took place in 1995-05-22. The firm is classified under the NACe and SiC code 64205 meaning Activities of financial services holding companies. Midcorp Ltd released its latest accounts up to 2014-12-31. The business most recent annual return was filed on 2016-05-13. Midcorp Ltd is a perfect example that a well prospering business can remain on the market for over fifty nine years and continually achieve great success.
The details regarding the following company's executives suggests there are three directors: Philip Antony Alvey, Rajiv Kumar Gopaul and Peter John Reid who became a part of the team on 2011-11-28, 2011-02-03. What is more, the managing director's duties are constantly helped by a secretary - Syeeda Siddiqui, from who was selected by the following limited company 2 years ago.
Midcorp Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 8 Canada Square London E14 5HQ. Midcorp Limited was registered on 1957-06-18. 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 - 685,000 GBP, sales per year - more 160,000,000 GBP. Midcorp Limited is Private Limited Company.
The main activity of Midcorp Limited is Financial and insurance activities, including 8 other directions. Secretary of Midcorp Limited is Syeeda Siddiqui, which was registered at Canada Square, London, E14 5HQ, United Kingdom. Products made in Midcorp Limited were not found. This corporation was registered on 1957-06-18 and was issued with the Register number 00585756 in The United Kingdom, 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 Midcorp Limited, open vacancies, location of Midcorp 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