Cdc Group Plc
Activities of venture and development capital companies
Contacts of Cdc Group Plc: address, phone, fax, email, website, working hours
Address: 123 Victoria Street SW1E 6DE London
Phone: +44-1558 3844085 +44-1558 3844085
Fax: +44-1520 6221801 +44-1520 6221801
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cdc Group Plc"? - Send email to us!
Registration data Cdc Group Plc
Get full report from global database of The UK for Cdc Group Plc
Addition activities kind of Cdc Group Plc
339902. Metal fasteners
344900. Miscellaneous metalwork
23429904. Foundation garments, women's
28999914. Distilled water
82310300. General public libraries
Owner, director, manager of Cdc Group Plc
Director - Laurie Jean Spengler. Address: Victoria Street, London, SW1E 6DE. DoB: August 1962, United States
Secretary - Mark Kenderdine-davies. Address: Victoria Street, London, SW1E 6DE. DoB:
Director - Clive Robert Mactavish. Address: Victoria Street, London, SW1E 6DE. DoB: July 1970, British
Director - Samuel Fankhauser. Address: Victoria Street, London, SW1E 6DE. DoB: November 1964, British
Director - Michele Caroline Giddens. Address: Victoria Street, London, SW1E 6DE. DoB: September 1965, British
Director - Wim Borgdorff. Address: Victoria Street, London, SW1E 6DE. DoB: March 1960, Netherlands
Director - Keki Minoo Mistry. Address: Victoria Street, London, SW1E 6DE. DoB: November 1954, Indian
Director - Graham Lloyd Wrigley. Address: Victoria Street, London, SW1E 6DE, England. DoB: September 1962, British
Director - Diana Georgina Noble. Address: Victoria Street, London, SW1E 6DE, England. DoB: July 1961, British
Director - Valentine Chitalu. Address: Victoria Street, London, SW1E 6DE. DoB: June 1964, Zambian
Director - Valentine Chitalu. Address: Victoria Street, London, SW1E 6DE, England. DoB: June 1964, Zambian
Secretary - Nicola Hazel Morse. Address: Victoria Street, London, SW1E 6DE. DoB:
Director - Jeremy William Sillem. Address: Victoria Street, London, SW1E 6DE, England. DoB: July 1950, British
Director - Professor Ian Andrew Goldin. Address: Bardwell Road, Oxford, OX2 6ST, England. DoB: March 1955, British
Director - Richard Dunnell Gillingwater. Address: 80 Victoria Street, London, SW1E 5JL. DoB: July 1956, British
Secretary - Mark Dixon Garth Kenderdine-davies. Address: Victoria Street, London, SW1E 6DE, England. DoB:
Director - Fields Wicker-miurin. Address: Victoria Street, London, SW1E 6DE, England. DoB: July 1958, Uk/Usa
Director - Dr Arnab Kumar Banerji. Address: The Spinney, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PE. DoB: March 1956, British
Secretary - Godfrey Vaughan Davies. Address: 1 Woodridge Close, Haywards Heath, West Sussex, RH16 3EP. DoB: June 1953, British
Director - George Malcolm Williamson. Address: Jp Morgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA. DoB: February 1939, British
Director - Andrew Christopher Williams. Address: Highcroft House, Tanners Lane, Eynsham, Oxfordshire, OX29 4HJ. DoB: April 1952, British
Secretary - Paul William Owers. Address: The Bramblings, The Green, Horsted Keynes, West Sussex, RH17 7AW. DoB: June 1963, British
Director - Timothy Charles Parker. Address: East Main Street, Broxburn, West Lothian, EH52 5AS. DoB: June 1955, British
Director - Peter Smitham. Address: 19 Tregunter Road, London, SW10 9LS. DoB: May 1942, British
Director - Andrew William Michael Reicher. Address: 60 Croftdown Road, London, NW5 1EN. DoB: February 1954, British
Director - George Nicholas Selbie. Address: Lawn House, 12 Hampstead Square, London, NW3 1AB. DoB: September 1945, British
Director - Daniel Paul Fletcher. Address: High Hollow, Icehouse Wood, Oxted, Surrey, RH8 9DW. DoB: March 1956, British
Secretary - Joseph Laurian Whitfield. Address: 29 Prior Street, Greenwich, London, SE10 8SF. DoB: November 1961, British
Director - Lalith De Mel. Address: 11 Kreisel Walk, Kew, Richmond, Surrey, TW9 3AL. DoB: May 1937, Sri Lankan
Director - Richard George Laing. Address: Great Lywood Farm House, Lindfield Road Ardingly, Haywards Heath, West Sussex, RH17 6SW. DoB: February 1954, British
Director - Professor Jonathan Graham Kydd. Address: Westwell, Ashford, Kent, TN25 4LQ. DoB: April 1951, British
Director - Alan Raymond Gillespie. Address: Patchan, Fair Oak Lane, Oxshott, Surrey, KT22 0TW. DoB: July 1950, British
Secretary - Peter Graham Howell. Address: 76 Kings Road, London, SW19 8QW. DoB: n\a, British
Director - Pendarell Hugh Kent. Address: 62 East Sheen Avenue, London, SW14 8AU. DoB: August 1937, British
Director - Karl Russell Seal. Address: The Moulte, Cliff Road, Salcombe, Devon, TQ8 8LE. DoB: April 1942, British
Director - The Rt Hon The Earl Cairns. Address: 39 Arundel Gardens, London, W11 2LW. DoB: May 1939, British
Director - Jayne Doreen Almond. Address: 26 Walpole Street, London, SW3 4QS. DoB: November 1957, British
Jobs in Cdc Group Plc, vacancies. Career and training on Cdc Group Plc, practic
Now Cdc Group Plc have no open offers. Look for open vacancies in other companies
-
Professor / Reader / Senior Lecturer / Lecturer in Cryo-Electron Microscopy (York)
Region: York
Company: University of York
Department: Chemistry
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Research Fellow in Animal Nutrition/Animal Physiology (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Biology, Faculty of Biological Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Nutrition
-
Tutor - HR (Manchester)
Region: Manchester
Company: MOL
Department: N\A
Salary: £28,212.21 to £32,323.30 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Business Studies
-
Specialist Study Skills Tutor (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £32,548 to £38,833 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Student Services Officer (London)
Region: London
Company: Point Blank
Department: N\A
Salary: £22,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Support Administrator (Bath)
Region: Bath
Company: University of Bath
Department: School of Management
Salary: £21,585 rising to £24,983
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lecturer in Electrical Installation (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £22,854 to £30,690 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Translational Research Manager (London, Sutton)
Region: London, Sutton
Company: The Royal Marsden NHS Trust
Department: N\A
Salary: £44,956 to £64,686 per annum inc
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,Fundraising and Alumni,Senior Management
-
Tutor in Policing (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Politics and Government
-
IT Manager (London)
Region: London
Company: London School of Commerce
Department: N\A
Salary: £40,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Tenure-Track Assistant/Associate Professor/Professor in Energy Economy and Finance (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance
-
Production Technicians (Dumfries)
Region: Dumfries
Company: DuPont Teijin Films U.K. Limited
Department: N\A
Salary: Competitive re-numeration package dependent on skills and experience including company share scheme, company pension and health cover.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Property and Maintenance
Responds for Cdc Group Plc on Facebook, comments in social nerworks
Read more comments for Cdc Group Plc. Leave a comment for Cdc Group Plc. Profiles of Cdc Group Plc on Facebook and Google+, LinkedIn, MySpaceLocation Cdc Group Plc on Google maps
Other similar companies of The United Kingdom as Cdc Group Plc: Shevill Parkes (financial Services) Limited | Cashbridge Corporation Ltd | Ck Claims Limited | Highland Europe (uk) Management Limited | Fineants Limited
Cdc Group PLC came into being in 1999 as company enlisted under the no 03877777, located at SW1E 6DE London at 123 Victoria Street. This firm has been expanding for 17 years and its official status is active. This business is classified under the NACe and SiC code 64303 and their NACE code stands for Activities of venture and development capital companies. 2015/12/31 is the last time account status updates were reported. Since the firm began in this particular field seventeen years ago, this company has sustained its praiseworthy level of success.
Having 17 job announcements since 2014-08-26, the company has been one of the most active companies on the employment market. Recently, it was searching for new workers in London. They seek candidates for such posts as for instance: Investment Analyst, Equity Investments, Investment Executive, Africa Funds and Legal Counsel. More information on recruitment and the career opportunity is detailed in particular job offers.
The firm's trademark number is UK00003066462. They applied to register it on 2014-07-30 and it appeared in the journal number 2014-038. The enterprise's Intellectual Property Office representative is Chancery Trade Marks.
When it comes to this specific firm, a variety of director's responsibilities up till now have been met by Laurie Jean Spengler, Clive Robert Mactavish, Samuel Fankhauser and 7 other directors have been described below. Out of these ten individuals, Valentine Chitalu has worked for the firm for the longest time, having been a vital part of company's Management Board in 2010. In order to help the directors in their tasks, since the appointment on Thursday 28th April 2016 this firm has been providing employment to Mark Kenderdine-davies, who has been in charge of maintaining the company's records.
Cdc Group Plc is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 123 Victoria Street SW1E 6DE London. Cdc Group Plc was registered on 1999-12-08. 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 - 388,000 GBP, sales per year - less 317,000,000 GBP. Cdc Group Plc is Public Limited Company.
The main activity of Cdc Group Plc is Financial and insurance activities, including 5 other directions. Director of Cdc Group Plc is Laurie Jean Spengler, which was registered at Victoria Street, London, SW1E 6DE. Products made in Cdc Group Plc were not found. This corporation was registered on 1999-12-08 and was issued with the Register number 03877777 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 Cdc Group Plc, open vacancies, location of Cdc Group 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 April 1st, 2024