First State Investment Management (uk) Limited

All companies of The UKFinancial and insurance activitiesFirst 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "First State Investment Management (uk) Limited"? - Send email to us!

First State Investment Management (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders First State Investment Management (uk) Limited.

Registration data First State Investment Management (uk) Limited

Register date: 1970-07-03
Register number: SC047708
Capital: 541,000 GBP
Sales per year: Less 508,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about First State Investment Management (uk) Limited from yellow pages of The United Kingdom. Find address First State Investment Management (uk) Limited, phone, email, website credits, responds, First State Investment Management (uk) Limited job and vacancies, contacts finance sectors First State Investment Management (uk) Limited