Close Investments Limited

Financial intermediation not elsewhere classified

Contacts of Close Investments Limited: address, phone, fax, email, website, working hours

Address: 10 Crown Place London EC2A 4FT Shoreditch

Phone: +44-1506 6052612 +44-1506 6052612

Fax: +44-1506 6052612 +44-1506 6052612

Email: n\a

Website:

Schedule:

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

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

Registration data Close Investments Limited

Register date: 1991-03-25
Register number: 02594987
Capital: 965,000 GBP
Sales per year: Less 392,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Close Investments Limited

Addition activities kind of Close Investments Limited

3575. Computer terminals
14239900. Crushed and broken granite, nec
22110805. Dimities
28429900. Polishes and sanitation goods, nec
31310105. Ornaments, shoe
38610313. Range finders, photographic
59470000. Gift, novelty, and souvenir shop

Owner, director, manager of Close Investments Limited

Director - Edward Becton Davis. Address: Crown Place, London, EC2A 4FT, United Kingdom. DoB: September 1968, American

Secretary - Jessica Abigail Smith. Address: Queen Street, St. Philips, Bristol, BS2 0HQ, United Kingdom. DoB:

Director - Gillian Marjorie Clarke. Address: 10 Crown Place, London, EC2A 4FT. DoB: January 1960, British

Director - Richard Ian Curry. Address: 10 Crown Place, London, EC2A 4FT. DoB: May 1963, British

Director - Martin Andrew. Address: 10 Crown Place, London, EC2A 4FT. DoB: October 1963, British

Director - Paul Stuart Chambers. Address: 10 Crown Place, London, EC2A 4FT. DoB: April 1967, British

Secretary - Robin Michael Douglas. Address: 2 Home Farm, Newton Longville, Milton Keynes, MK17 0BB. DoB: June 1958, British

Director - Nigel Bruce Ashfield. Address: Crown Place, London, EC2A 4FT, United Kingdom. DoB: May 1975, British

Director - Stuart Charles Elliott Dyer. Address: 226 Ben Jonson House, Barbican, London, EC2Y 8DL. DoB: December 1950, British

Director - Rex Adrian Cowley. Address: La Rue Vegueur, St Ouen, JE3 2LH, Jersey. DoB: October 1971, British

Director - Fiona Alison Stockwell. Address: 6 Lancaster Avenue, Hadley Wood, Hertfordshire, EN4 0EX. DoB: July 1962, British

Director - Roland Arthur John Kitson. Address: Lower Howorth Fold Farm Howorth Road, Burnley, Lancashire, BB11 2RE. DoB: June 1959, British

Director - Godwin Yiu Wai Tsui. Address: 144 Campden Hill Road, London, W8 7AS. DoB: May 1972, British

Secretary - Matthew Charles Moore. Address: 55 Crouch Hall Road, London, N8 8HH. DoB: May 1971, British

Director - Stephen John Delo. Address: 14 Heyworth Ride, Bolnore Village, Haywards Heath, West Sussex, RH16 4TN. DoB: January 1968, British

Director - Adrian Philip Swales. Address: Crown Place, London, EC2A 4FT. DoB: October 1967, British

Director - Julian Francis Daly. Address: 50 West Common, Harpenden, Hertfordshire, AL5 2JW. DoB: September 1959, British

Director - Richard William Killingbeck. Address: Hart's Farm Hart's Lane, Colemans Hatch, Hartfield, East Sussex, TN7 4ET. DoB: October 1962, British

Director - Stuart Macmillan Alexander. Address: Hillcrest, 23 High Street,, Pirton, Hertfordshire, SG5 3PS. DoB: May 1962, British

Director - Michael Gerald Bourne. Address: 6 Wolsey Close, Coombe Lane, Kingston Upon Thames, Surrey, KT2 7ER. DoB: September 1958, British

Director - Andrew John Scouler Buchanan. Address: High Rustlings Upper Anstey Lane, Alton, Hampshire, GU34 4BP. DoB: December 1951, British

Director - Simon John Hopkins. Address: 11 Holland Street, London, W8 4NA. DoB: April 1965, British

Secretary - Tracey Anne Lago. Address: The Retreat, Dunstable, Bedfordshire, LU5 4PZ. DoB:

Director - Simon James Cooke. Address: 69 Lowther Road, Barnes, London, SW13 9NP. DoB: November 1959, British

Secretary - Matthew Charles Moore. Address: 55 Crouch Hall Road, London, N8 8HH. DoB: May 1971, British

Director - Matthew Charles Moore. Address: 55 Crouch Hall Road, London, N8 8HH. DoB: May 1971, British

Director - Benjamin Michael Walker. Address: 16 Park Lane East, Reigate, Surrey, RH2 8HN. DoB: May 1968, British

Director - Rufus Andrew Douglas Warner. Address: Cotchet Farm House, Blackdown, Haslemere, Surrey, GU27 3BS. DoB: April 1961, British

Director - Robert Michael Keeler. Address: 36 Selcroft Road, Purley, Surrey, CR8 1AD. DoB: March 1958, British

Director - Pierre Alexis Clarke. Address: 1 Fleming Drive, Stotfold, Hitchin, Hertfordshire, SG5 4FF. DoB: January 1972, British

Director - Roger William Nasmith Perrin. Address: 7 Southwood Avenue, Kingston Upon Thames, Surrey, KT2 7HD. DoB: May 1954, British

Director - Jonathan Saul Sieff. Address: 6 Eversley Park, Camp Road Wimbledon Common, London, SW19 4UU. DoB: February 1966, British

Secretary - Jonathan Mark Gain. Address: 9 Nash Place, Penn, Buckinghamshire, HP10 8ES. DoB: n\a, British

Director - Anthony Richard Whycliffe Wyld. Address: Higher Ansty House, Higher Ansty, Dorchester, Dorset, DT2 7PT. DoB: April 1950, British

Director - Paul Charles Peake Sexton. Address: 4 Mark Terrace, London, SW20 8TF. DoB: March 1963, British

Director - Colin Denis Keogh. Address: The Manor Farm, North Oakley, Tadley, Hampshire, RG26 5TT. DoB: July 1953, British

Director - Jonathan Mark Gain. Address: 9 Nash Place, Penn, Buckinghamshire, HP10 8ES. DoB: n\a, British

Director - Patrick Harold Reeve. Address: 17 Albion Street, London, W2 2AS. DoB: April 1960, British

Director - Roger Bruce. Address: Sutherland House Coldharbour Wood, Rake, Liss, Hampshire, GU33 7JJ. DoB: November 1944, British

Secretary - William Edward Davis. Address: Beechcroft, Wield Road, Medstead Alton, Hampshire, GU34 5NH. DoB: n\a, British

Secretary - John Christopher Mozeen Hudson. Address: 15 Neville Close, Basingstoke, Hampshire, RG21 3HG. DoB: n\a, British

Director - John Thomas Snook. Address: 6 Sonning Meadows, Sonning On Thames, Reading, Berkshire, RG4 6XB. DoB: March 1954, British

Director - Roderick David Kent. Address: Mount Prosperous, Hungerford, Berkshire, RG17 0RP. DoB: August 1947, British

Director - Jonathan George Trevelyan Thornton. Address: 79 Woodland Gardens, London, N10 3UD. DoB: March 1947, British

Director - Craig Vivian Reader. Address: New Pond Farm, New Pond Hill, Cross In Hand, East Sussex, TN21 0LX. DoB: January 1956, British

Director - Peter Donald Roscrow. Address: Highbury Park, London, N5 2XE. DoB: May 1963, Australian

Nominee-secretary - Mbc Secretaries Limited. Address: Classic House, 174-180 Old Street, London, EC1V 9BP. DoB:

Nominee-director - Mbc Nominees Limited. Address: Classic House, 174-180 Old Street, London, EC1V 9BP. DoB:

Jobs in Close Investments Limited, vacancies. Career and training on Close Investments Limited, practic

Now Close Investments Limited have no open offers. Look for open vacancies in other companies

  • Graduate Level Apprenticeship (Engineering) Workbased Learning Verifier (87348) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £15,802 to £19,416 pro rata (1 FTE £31,604 - £38,833)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Senior Lecturer/Lecturer in Hospitality/Event Management (Course Coordinator) (Essex)

    Region: Essex

    Company: N\A

    Department: N\A

    Salary: £32,000 to £46,000 per annum, dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Hospitality and Leisure,Management

  • School & College Liaison Manager (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment

    Salary: £33,518 to £37,706 Grade 6

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,PR, Marketing, Sales and Communication,Student Services

  • Lecturer in Sport and Exercise (Work Based Learning Coordinator) (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Health Sciences

    Salary: £35,698 to £38,802 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Research Commercialisation Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Research and Enterprise Development

    Salary: £42,418 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate in the Role of PARPs in DNA Repair and Genome Stability (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Biochemistry

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • UTOPIAE Early Stage Researcher (Marie Curie) (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Mathematical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Aerospace Engineering

  • Post-doctoral Research Assistant, Ministerial Theology (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Humanities

    Salary: £16.65 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Philosophy,Theology and Religious Studies

  • Research Fellow in Indoor Air Modelling (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Civil Engineering - Institute for Public Health and Environmental Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Architecture, Building and Planning,Architecture and Building

  • Research Fellow in Environmental Geochemistry (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: £32,548 to £38,833 per annum*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences,Other Physical Sciences

  • Research Assistant or Research Fellow (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Water, Energy and Environment

    Salary: £23,837 to £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Economics

  • 14 x PhD studentships in School of Computing & Communications, Linked to Specialist Research Projects (Lancaster)

    Region: Lancaster

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Media and Communications,Communication Studies

Responds for Close Investments Limited on Facebook, comments in social nerworks

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

Location Close Investments Limited on Google maps

Other similar companies of The United Kingdom as Close Investments Limited: Accredo Structured Business Finance Limited | Accounting And Bookkeeping Services Limited | Garratts Insurance Brokers Limited | Mc Square Investments Limited | Agentus Limited

This enterprise is known under the name of Close Investments Limited. The firm was originally established twenty five years ago and was registered with 02594987 as its company registration number. This particular headquarters of the firm is based in Shoreditch. You can reach them at 10 Crown Place, London. The company is recognized as Close Investments Limited. It should be noted that this company also was listed as Close Brothers Investment until the company name got changed 10 years from now. This enterprise SIC and NACE codes are 64999 which means Financial intermediation not elsewhere classified. 2015-07-31 is the last time the accounts were filed. Since it debuted in this particular field 25 years ago, this company has sustained its praiseworthy level of prosperity.

Edward Becton Davis, Gillian Marjorie Clarke, Richard Ian Curry and Richard Ian Curry are the enterprise's directors and have been working on the company success since July 2012. In order to increase its productivity, since the appointment on Tuesday 7th December 2010 this limited company has been providing employment to Jessica Abigail Smith, who has been working on making sure that the firm follows with both legislation and regulation.

Close Investments Limited is a domestic nonprofit company, located in Shoreditch, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 10 Crown Place London EC2A 4FT Shoreditch. Close Investments Limited was registered on 1991-03-25. 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 - 965,000 GBP, sales per year - less 392,000,000 GBP. Close Investments Limited is Private Limited Company.
The main activity of Close Investments Limited is Financial and insurance activities, including 7 other directions. Director of Close Investments Limited is Edward Becton Davis, which was registered at Crown Place, London, EC2A 4FT, United Kingdom. Products made in Close Investments Limited were not found. This corporation was registered on 1991-03-25 and was issued with the Register number 02594987 in Shoreditch, 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 Close Investments Limited, open vacancies, location of Close Investments 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 Close Investments Limited from yellow pages of The United Kingdom. Find address Close Investments Limited, phone, email, website credits, responds, Close Investments Limited job and vacancies, contacts finance sectors Close Investments Limited