Alliancebernstein Limited
Fund management activities
Contacts of Alliancebernstein Limited: address, phone, fax, email, website, working hours
Address: 50 Berkeley Street W1J 8HA London
Phone: +44-1568 7490447 +44-1568 7490447
Fax: +44-1568 7490447 +44-1568 7490447
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Alliancebernstein Limited"? - Send email to us!
Registration data Alliancebernstein Limited
Get full report from global database of The UK for Alliancebernstein Limited
Addition activities kind of Alliancebernstein Limited
09129914. Whiting, catching of
17419901. Bricklaying
20480107. Hay, cubed
22540106. Union suits, knit
30899926. Automotive parts, plastic
35999907. Fan forges
37289905. Dynetric balancing stands, aircraft
37310114. Trawlers, building and repairing
76991902. Luggage repair shop
76992000. Customizing services
Owner, director, manager of Alliancebernstein Limited
Director - James William Hammond. Address: Berkeley Street, London, W1J 8HA. DoB: November 1962, British
Director - Jan Patric Hagemeier. Address: Berkeley Street, London, W1J 8HA. DoB: April 1964, German
Director - Dianne Friedel Lob. Address: Berkeley Street, London, W1J 8HA. DoB: May 1954, Usa Citizen
Director - Alison Schweizer. Address: Berkeley Street, London, W1J 8HA, England. DoB: January 1957, United States Citizen
Director - Ian Christopher Dawkins. Address: Berkeley Street, London, W1J 8HA. DoB: February 1967, British
Director - Robert Marshall Keith Jr. Address: Berkeley Street, London, W1J 8HA, United Kingdom. DoB: May 1960, American
Director - Avraham Lavi. Address: Berkeley Street, London, W1J 8HA, United Kingdom. DoB: May 1966, British
Secretary - Mark Manley. Address: Woodstone Court, Huntington, New York 11746, Usa. DoB: n\a, United States
Director - Douglas James Peebles. Address: Berkeley Street, London, W1J 8HA, United Kingdom. DoB: August 1965, American
Director - Sharon Ellen Fay. Address: Berkeley Street, London, W1J 8HA, United Kingdom. DoB: June 1960, American
Secretary - Andrew Robert Fowler. Address: Berkeley Street, London, W1J 8HA, United Kingdom. DoB:
Director - Timothy Fabrice Ryan. Address: Berkeley Street, London, W1J 8HA, United Kingdom. DoB: June 1969, American, British
Director - David Andrew Steyn. Address: Lansdowne Road, London, W11 2LR, United Kingdom. DoB: September 1959, British
Director - Marilyn Fedak. Address: Park Avenue, Apt. 9e, New York, New York, NY 10065, Usa. DoB: January 1947, American
Director - Arif Husain. Address: Berkeley Street, London, W1J 8HA, United Kingdom. DoB: September 1972, British
Director - Patrick Joseph Rudden. Address: Berkeley Street, London, W1J 8HA, United Kingdom. DoB: January 1963, British
Director - Marilyn Fedak. Address: 655 Park Avenue, New York, New York, NY 10065, Usa. DoB: January 1947, American
Director - Richard Henry Haxe. Address: Mullerstrasse, Munich, 80469, Germany. DoB: March 1967, Dutch
Director - Greg Tencza. Address: Rumson Road, New Jersey, Nj 07760, Usa. DoB: November 1966, American
Director - Justin Passfield. Address: Roland Mansions Rosary Gardens, Old Brompton Road, London, SW7 4NP. DoB: June 1965, British
Director - Hans Peter Ziegler. Address: Hill Street, London, W1J 5NH. DoB: February 1941, United States
Director - Claude Andre Chene. Address: Mapesbury Road, London, NW2 4JD, United Kingdom. DoB: July 1960, British
Director - James Mcconville Ross. Address: 48 Cleveland Square, London, W2 6DB. DoB: September 1960, British
Director - Robert Michael David Alster. Address: 62 Goldhurst Terrace, London, NW6 3HT. DoB: January 1961, British
Director - Christopher Moussa Toub. Address: Park Avenue, New York, NY 10065, Usa. DoB: June 1959, American
Director - Ian Edward Lloyd. Address: 262 Trinity Road, London, SW18 3RQ. DoB: June 1963, British
Director - Mark Anton Luning. Address: 4 Trevor Square, London, SW7 1DT. DoB: August 1955, United States
Director - Martin Adam Reeves. Address: 49 Fitzroy Road, London, NW1 8TP. DoB: September 1968, British
Director - David Andrew Steyn. Address: 70 Lansdowne Road, London, W11 2LR. DoB: September 1959, British
Director - Sharon Fay. Address: Church House, 66 Ennismore Gardens, London, SW7 1AP. DoB: June 1960, American
Director - Steen Steincke. Address: Lane End, Old Avenue Saint Georges Hill, Weybridge, KT3 0QD. DoB: November 1948, Danish
Director - Norman Bergel. Address: Howells, Friday Street Rusper, Horsham, West Sussex, RH12 4QA. DoB: May 1950, British
Secretary - Donna Marie Samuels. Address: Apartment 3 Viewpoint, 20 North Common Road, London, W5 2QB. DoB: August 1965, British
Director - Edward Daniel Baker 111. Address: 22 Gerald Road, London, SW1W 9EQ. DoB: February 1951, American
Director - Acmiie Jenell Manookian. Address: No 4b Aerlie Gardens, London, W8 7AJ. DoB: January 1964, British
Director - Kathleen Ann Corbet. Address: 49 Cross Ridge Road, New Cannan, Ct 06840, Usa. DoB: February 1960, American
Director - Joy Karen Smallwood. Address: 56 Esmond Road, London, W4 1JF. DoB: October 1963, British
Director - Bruce William Calvert. Address: 231 Brushy Ridge Road, New Caanan, Connecticut, 06840, Usa. DoB: January 1947, American
Secretary - Mark Manley. Address: 1 Hardwick Drive, South Huntington, Suffolk, 11746, Usa. DoB: n\a, United States
Director - Stephen Beinhacker. Address: 9 Warwick Place, London, W9 2PX. DoB: October 1964, American
Director - Hugh Mccurdy Eaton. Address: Old Troy Road, Dublin, New Hampshire 03444, United States Of America. DoB: May 1939, American
Director - Richard Irving Morris. Address: 11 Shelley Court, Tite Street, London, SW3 4JB. DoB: March 1949, British
Director - Erickson Nichols Perkins. Address: 2 Orleston Mews, London, N7 8LL. DoB: June 1955, Us Citizen
Director - Jon Groom. Address: 238 Hill Street, Boonton, New Jersey, 07005, Usa. DoB: May 1951, British
Secretary - Patrick Ravenscroft. Address: 113 Colworth Road, Leytonstone, London, E11 1JE. DoB: n\a, British
Director - Elzbieta Grazyna Banz. Address: 19 Lamont Road, London, SW10 0HR. DoB: April 1949, Polish
Director - Rolf Werner Banz. Address: 19 Lamont Road, London, SW10 0HR. DoB: July 1946, Swiss
Director - Joseph Clarke Williams. Address: 47 Detillens Lane, Oxted, Surrey, RH8 0DH. DoB: May 1943, American
Director - David Harrell Williams. Address: 1345 Avenue Of The Americas, New York, New York 10101, FOREIGN, Usa. DoB: October 1932, American
Director - Norman Bergel. Address: Howells, Friday Street Rusper, Horsham, West Sussex, RH12 4QA. DoB: May 1950, British
Director - Glenn Wellman. Address: 15 College Road, London, SE21 7BG. DoB: January 1948, British
Director - Mark Herbert Breedon. Address: 66 Park Street, London, W1Y 3HP. DoB: December 1952, British
Director - Jon Groom. Address: 12 Bouverie Lodge, Beckenham, Kent, BR3 1TU. DoB: May 1951, British
Jobs in Alliancebernstein Limited, vacancies. Career and training on Alliancebernstein Limited, practic
Now Alliancebernstein Limited have no open offers. Look for open vacancies in other companies
-
Junior Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: Homerton College, Cambridge
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Languages, Literature and Culture,Classics,Languages,Literature,Historical and Philosophical Studies,History,Philosophy,Cultural Studies
-
Programme Leader- HE Family Support and Wellbeing (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £30,902 to £34,785 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Research Scientist – Statistical Inference (Cambridge)
Region: Cambridge
Company: Schlumberger Oilfield UK plc
Department: N\A
Salary: £36,000 to £41,000 per annum (dependant on experience and qualifications) + benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Science Director (Hitchin)
Region: Hitchin
Company: Animal Free Research UK (AFR UK)
Department: N\A
Salary: Up to £50,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Other Biological Sciences,Other,Senior Management
-
Research Tecnhnician (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physiology, Pharmacology & Neuroscience
Salary: £28,936 to £32,548
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Psychology
-
Research Associate in Photodiodes (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic & Electrical Engineering
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Research Assistant (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Psychology
Salary: £28,098 to £31,604 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Anthropology
-
PhD Scholarships Available for 2018 (Dunedin - New Zealand)
Region: Dunedin - New Zealand
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
PhD Studentship: Coastal Peatlands of Subtropical Eastern Australia (Exeter)
Region: Exeter
Company: University of Exeter
Department: Geography Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Research Development Manager (2 posts) (Exeter)
Region: Exeter
Company: University of Exeter
Department: Research Services
Salary: £34,520 to £41,212 per annum, depending on qualifications and experience.
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Head of Law School (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative,Senior Management
-
Professor / Reader in Space Systems and Satellite.Applications (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for Alliancebernstein Limited on Facebook, comments in social nerworks
Read more comments for Alliancebernstein Limited. Leave a comment for Alliancebernstein Limited. Profiles of Alliancebernstein Limited on Facebook and Google+, LinkedIn, MySpaceLocation Alliancebernstein Limited on Google maps
Other similar companies of The United Kingdom as Alliancebernstein Limited: R Makani Ltd | Fp Wealth Management Limited | Esterson Ltd | Finance Owl Online Ltd. | Askews Risk Management Limited
Alliancebernstein is a company with it's headquarters at W1J 8HA London at 50 Berkeley Street. The enterprise has been operating since 1990 and is established as reg. no. 02551144. The enterprise has been active on the UK market for twenty six years now and company last known state is is active. It has been already ten years since This company's registered name is Alliancebernstein Limited, but till 2006 the business name was Alliance Capital and before that, until 1997-03-10 the business was known under the name Cursitor Alliance Management. It means this company used four different company names. The enterprise is classified under the NACe and SiC code 66300 : Fund management activities. The firm's latest financial reports cover the period up to 2015-12-31 and the most recent annual return was released on 2015-07-23. It has been 26 years for Alliancebernstein Ltd in this field, it is still strong and is an object of envy for it's competition.
2 transactions have been registered in 2011 with a sum total of £484,278. In 2010 there were less transactions (exactly 1) that added up to £181,708. Cooperation with the Oxfordshire County Council council covered the following areas: Investment Expenses.
The company owes its success and unending improvement to exactly seven directors, who are James William Hammond, Jan Patric Hagemeier, Dianne Friedel Lob and 4 other directors who might be found below, who have been managing the company for almost one year. Additionally, the director's efforts are continually aided by a secretary - Mark Manley, from who found employment in this company sixteen years ago.
Alliancebernstein Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 50 Berkeley Street W1J 8HA London. Alliancebernstein Limited was registered on 1990-10-23. 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 - 961,000 GBP, sales per year - approximately 611,000,000 GBP. Alliancebernstein Limited is Private Limited Company.
The main activity of Alliancebernstein Limited is Financial and insurance activities, including 10 other directions. Director of Alliancebernstein Limited is James William Hammond, which was registered at Berkeley Street, London, W1J 8HA. Products made in Alliancebernstein Limited were not found. This corporation was registered on 1990-10-23 and was issued with the Register number 02551144 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 Alliancebernstein Limited, open vacancies, location of Alliancebernstein 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