First State Investment Management (uk) Limited
Security and commodity contracts dealing activities
Contacts of First State Investment Management (uk) Limited: address, phone, fax, email, website, working hours
Address: 23 St Andrew Square Edinburgh EH2 1BB New Town
Phone: +44-1549 8424835 +44-1549 8424835
Fax: +44-1549 8424835 +44-1549 8424835
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "First State Investment Management (uk) Limited"? - Send email to us!
Registration data First State Investment Management (uk) Limited
Get full report from global database of The UK for First State Investment Management (uk) Limited
Addition activities kind of First State Investment Management (uk) Limited
2835. Diagnostic substances
565100. Family clothing stores
20990400. Seasonings and spices
30530108. Washers, leather
50849900. Industrial machinery and equipment, nec
65310200. Real estate managers
Owner, director, manager of First State Investment Management (uk) Limited
Director - Cyril Francis Johnson. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: May 1958, British
Secretary - Rebecca Sarah Sheppard. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB:
Director - Paul Thomas Griffiths. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: February 1967, British
Director - Susan Turner. Address: 23 St Andrew Square, Edinburgh, Edinburgh, EH2 1BB, Scotland. DoB: October 1975, Australian
Director - Christian Richard Spencer Turpin. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: August 1972, British
Director - Kanesh Vallabhdas Jeram Lakhani. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: February 1961, British
Director - Richard Carleton Wastcoat. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: July 1961, American
Director - Mark John Lazberger. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: November 1961, Australian
Director - Mark David Steinberg. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: July 1964, Australian
Director - Janet Irene Carey. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: January 1961, British
Director - Gregg Johnston. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: March 1958, Australian
Director - Gary Nigel Withers. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: October 1962, British
Director - Michael David Stapleton. Address: Glenrosa Street, Fulham, London, SW6 2QZ. DoB: September 1973, British
Director - Paul Rayson. Address: Castlecrag, New Sydney, 2068, Australia. DoB: March 1965, Australian
Secretary - Adrian Charles Newlands Smith. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB:
Director - James Kingsman Evans. Address: 71 Burradoo Road, Burradoo, Nsw, 2576, Australia. DoB: September 1952, Australian
Director - Charles Michael Metcalfe. Address: 70 Oxford Gardens, London, W10 5UN. DoB: October 1962, British
Director - Paul Gerard Gately. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: September 1957, Australian
Director - Christopher Leslie Crawford. Address: Flat 4, 83 Onslow Gardens, London, SW7 3BU. DoB: July 1970, New Zealander
Director - Warwick Martin Negus. Address: 5 Wyuna Road, Point Piper, Nsw, 2027, Australia. DoB: February 1962, Australian
Secretary - Gillian Victoria Davies. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB:
Secretary - Adrian Charles Newlands Smith. Address: 43 Spottiswoode Street, Edinburgh, Midlothian, EH9 1DQ. DoB:
Director - Thomas Douglas Tremayne Waring. Address: 8 Thomas Place, Kensington Green, London, W8 5UG. DoB: April 1961, British
Director - Gregory Robert Cooper. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: January 1966, British
Director - Robert William Adams. Address: 21 Succoth Place, Murrayfield, Edinburgh, EH12 6BJ. DoB: December 1965, Australian
Director - Mark David Burgess. Address: 56 Marshals Drive, St. Albans, Hertfordshire, AL1 4RG. DoB: December 1962, Australian
Director - Peter Leith Polson. Address: 45 Victoria Avenue, Canterbury, Victoria 3162, Australia. DoB: August 1946, Australian
Director - Stuart Watson Paul. Address: 23 St Andrew Square, Edinburgh, EH2 1BB. DoB: March 1970, British
Director - Paul Mack. Address: The Firs, Station Road, Mayfield, East Sussex, TN20 6BW. DoB: September 1964, British
Director - Andre Carstens. Address: 11 Alpha Street, North Balwyn, 3104, 3104, Australia. DoB: June 1960, Australian
Director - Michael Graeme Tulloch. Address: 6/2 Cottage Green, Gamekeepers Road, Edinburgh, Midlothian, EH4 6RJ. DoB: August 1967, British
Director - Marcus Martin Brooks. Address: 3 Bonnington Terrace, Edinburgh, Midlothian, EH6 4BP. DoB: December 1964, British
Director - James Stewart Ayling. Address: 13/2 Palmerston Place, Edinburgh, Midlothian, EH12 5AF. DoB: n\a, British
Director - Richard Stratton Gray Allison. Address: 3 Braehead Loan, Edinburgh, EH4 6BL. DoB: July 1959, British
Director - Frances May Mullan. Address: 33 Ann Street, Edinburgh, Midlothian, EH4 1PL. DoB: August 1964, British
Director - Alan Robert Lauriston Sharp. Address: 43 Mounthooly Loan, Edinburgh, EH10 7JD. DoB: July 1961, British
Director - Anja Maria Balfour. Address: Mayfield House, 20 West Mayfield, Edinburgh, Midlothian, EH9 1TF. DoB: December 1963, British
Director - John Kearsley Thomson. Address: 24 Inverleith Place, Edinburgh, EH3 5QB. DoB: February 1950, British
Director - Angus John Tulloch. Address: Southfield House, Longniddry, East Lothian, EH32 0PL. DoB: September 1949, British
Secretary - James Stewart Ayling. Address: 21 Queens Avenue, Edinburgh, EH4 2DG. DoB: n\a, British
Director - Ivan Joseph Blair. Address: 6 Kaimes Road, Edinburgh, EH12 6JS. DoB: August 1957, British
Director - James William Burns. Address: Glenside Farm, Plean, Stirling, Stirlingshire, FK7 8BA. DoB: July 1959, British
Director - Barry Michael Mccorkell. Address: Easthills Farm, Dunsyre, Carnwath, Lanarkshire, ML11 8NG. DoB: February 1959, Irish
Director - John Gordon Laurence Wright. Address: 34 Greenhill Gardens, Edinburgh, Midlothian, EH10 4BP. DoB: June 1944, British
Director - David William Ramsay Ferguson. Address: 30 Ladysmith Road, Edinburgh, Midlothian, EH9 3EX. DoB: August 1945, British
Director - James Gordon Dickson Ferguson. Address: 25 Heriot Row, Edinburgh, Midlothian, EH3 6EN. DoB: November 1947, British
Director - Alan Muir Maclean Finlay. Address: Wood Cottage, Warroch, Kinross-Shire, KY13 7RS. DoB: July 1942, British
Director - Patrick Alexander Campbell Fraser. Address: 25 Moray Place, Edinburgh, Midlothian, EH3 6DA. DoB: October 1933, British
Director - David John Hume. Address: 56 Barnton Park View, Edinburgh, EH4 6HJ. DoB: March 1947, British
Director - Ian Eric Ivory. Address: Ruthven House, Ruthven, Blairgowrie, Perthshire, PH12 8RF. DoB: April 1944, British
Director - James Ivory. Address: Hole Of Ruthven, Airlie, Kirriemuir, Angus, DD8 5NZ. DoB: December 1942, British
Director - Jean Grace Kemmis Matterson. Address: 25 Moray Place, Edinburgh, Midlothian, EH3 6DA. DoB: March 1956, British
Director - John Hendry Murray. Address: 48 India Street, Edinburgh, EH3 6HD. DoB: February 1931, British
Director - Michael Hendry Sims. Address: 12 Barnton Park Gardens, Edinburgh, Midlothian, EH4 6HN. DoB: April 1954, British
Director - David Hugh Shaw Stewart. Address: Hailes Cottage, Haddington, East Lothian, EH41 4PY. DoB: July 1956, British
Director - Victoria Sally Yonge. Address: Newtonlees, Kelso, Roxburghshire, TD5 7SZ. DoB: March 1956, British
Director - John William Archibald Shaw Stewart. Address: Linplum House, Haddington, East Lothian, EH41 4PE. DoB: January 1929, British
Secretary - William Hutchison Elder Walker. Address: 20 Silverknowes Midway, Edinburgh, Midlothian, EH4 5PP. DoB:
Director - Edward Archibald William Tulloch. Address: Hopefield, Tranent, East Lothian, EH33 2AL. DoB: August 1946, British
Jobs in First State Investment Management (uk) Limited, vacancies. Career and training on First State Investment Management (uk) Limited, practic
Now First State Investment Management (uk) Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Sport and Exercise Psychology (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Department of Psychology, Social Work and Counselling
Salary: £32,004 to £37,075 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Sport and Leisure,Sports Science
-
Part-time Teaching Fellow in Archaeology (0.6 FTE) (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Geosciences
Salary: £32,548 to £38,833
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
New Process Development Engineer - KTP Associate (fixed-term) (Leicester)
Region: Leicester
Company: University of Nottingham
Department: Faculty of Engineering/Base Materials Ltd.
Salary: £26,000 to £30,000 per annum depending on skills and experience, plus £4000 training budget (£29,799 minimum with relevant PhD)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering
-
Senior Research Associate in Health Economics (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Research Support Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Land Economy
Salary: £27,629 to £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Academic Registry Manager (Policy and Regulations) (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: Professional Services, Academic Registry
Salary: £32,548 to £36,613
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services
-
Senior Teaching Fellow in Biomedical Sciences (79155-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Medical School
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Bioinformatician (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grading 5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems
-
Research Fellow in Wind Turbine/Farm Control (80765-087) (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Information Management and Librarianship,Information Science
-
Band 500 Trainee Analyst Programmer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Birmingham Clinical Trials Unit
Salary: £21,904 to £23,532 with potential progression to £27,242
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Lecturer in Game Design (Dundee)
Region: Dundee
Company: Abertay University
Department: School of Design and Informatics
Salary: £32,004 to £46,925 pro-rata (Grade 7-8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts
-
Tutor for Pre-sessional English and English for Academic Purposes EAP (Luton)
Region: Luton
Company: Oxford International Education Group
Department: London Bedfordshire International College
Salary: £20 to £25 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
Responds for First State Investment Management (uk) Limited on Facebook, comments in social nerworks
Read more comments for First State Investment Management (uk) Limited. Leave a comment for First State Investment Management (uk) Limited. Profiles of First State Investment Management (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation First State Investment Management (uk) Limited on Google maps
Other similar companies of The United Kingdom as First State Investment Management (uk) Limited: Endemano Consult Limited | Daxport Uk Limited | Neil Blann Limited | Langden Investments Limited | Hothivirtuoso Ltd
First State Investment Management (uk) Limited 's been on the market for fourty six years. Started with Companies House Reg No. SC047708 in the year 3rd July 1970, the firm have office at 23 St Andrew Square, New Town EH2 1BB. It has been already fifteen years from the moment First State Investment Management (uk) Limited is no longer featured under the name Stewart Ivory &. The firm principal business activity number is 66120 : Security and commodity contracts dealing activities. First State Investment Management (uk) Ltd released its latest accounts up until 2015/06/30. The business latest annual return was filed on 2015/11/01. It has been 46 years for First State Investment Management (uk) Ltd in this field, it is still strong and is an object of envy for the competition.
There seems to be a number of seven directors running the limited company at the moment, specifically Cyril Francis Johnson, Paul Thomas Griffiths, Susan Turner and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors responsibilities for one year. Additionally, the managing director's duties are constantly helped by a secretary - Rebecca Sarah Sheppard, from who was chosen by this limited company in February 2015.
First State Investment Management (uk) Limited is a foreign company, located in New Town, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 23 St Andrew Square Edinburgh EH2 1BB New Town. First State Investment Management (uk) Limited was registered on 1970-07-03. 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 - 541,000 GBP, sales per year - less 508,000 GBP. First State Investment Management (uk) Limited is Private Limited Company.
The main activity of First State Investment Management (uk) Limited is Financial and insurance activities, including 6 other directions. Director of First State Investment Management (uk) Limited is Cyril Francis Johnson, which was registered at 23 St Andrew Square, Edinburgh, EH2 1BB. Products made in First State Investment Management (uk) Limited were not found. This corporation was registered on 1970-07-03 and was issued with the Register number SC047708 in New Town, 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 First State Investment Management (uk) Limited, open vacancies, location of First State Investment Management (uk) 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 March 1st, 2024