Englevine Finance Limited
Dormant Company
Contacts of Englevine Finance Limited: address, phone, fax, email, website, working hours
Address: 1 Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames
Phone: +44-1565 2561157 +44-1565 2561157
Fax: +44-1565 2561157 +44-1565 2561157
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Englevine Finance Limited"? - Send email to us!
Registration data Englevine Finance Limited
Get full report from global database of The UK for Englevine Finance Limited
Addition activities kind of Englevine Finance Limited
873100. Commercial physical research
25150205. Spring cushions
31720101. Billfolds
38220200. Hardware for environmental regulators
38410301. Rifles, for propelling hypodermics into animals
51479900. Meats and meat products, nec
78419900. Video tape rental, nec
Owner, director, manager of Englevine Finance Limited
Director - Grainne Mcginley. Address: The Esplanade, St. Helier, Jersey, JE2 3QA, Channel Islands. DoB: July 1975, British
Director - Joseph Betts. Address: 7 Esplanade, St. Helier, Jersey, Channel Isles, JE2 3QA. DoB: March 1987, British
Director - Peter Scull. Address: 7 Esplanade, St. Helier, Jersey, Channel Isles, JE2 3QA. DoB: September 1954, British
Corporate-secretary - Valla Secretaries Limited. Address: 7 Esplanade, R, St. Helier, Jersey, JE2 3QA, Channel Islands. DoB:
Director - Mark Ian Baker. Address: Esplanade, St. Helier, Jersey, Channel Isles, JE2 3QA. DoB: June 1964, British
Director - Mark Baker. Address: Esplanade, St. Helier, Jersey, Channel Isles, JE2 3QA, Channel Islands. DoB: June 1964, British
Director - Alison Johnson. Address: Commercial Street, St Helier, Jersey, JE4 8QS, Uk. DoB: December 1957, British
Director - John Coppell. Address: London Road, Kingston, Surrey, KT2 6QJ. DoB: January 1973, British
Director - Alison Johnson. Address: 118 London Road, Kingston, Surrey, KT2 6QJ, United Kingdom. DoB: December 1957, British
Director - David Petit. Address: Le Mont Cochon, St. Helier, Jersey, JE2 3JB. DoB: June 1961, British
Director - Alison Johnson. Address: La Caniche, Rue De La Boucterie, Trinity, Jersey, JE3 5HQ, Channel Islands. DoB: December 1957, British
Director - Richard Gallichan. Address: Rosslyn, 12 Rouge Bouillon, St. Helier, Channel Islands, JE2 3ZA. DoB: December 1965, British
Director - Robert Charles Heaney. Address: Valais, Les Grands Vaux, St Helier, Channel Islands, JE2 7NA. DoB: July 1963, British
Director - Karyn Bidmead. Address: Mayard Villa, La Route Du Carrefour A Cendre, St Peter, Channel Islands, JE3 7DS, Ci. DoB: July 1966, British
Director - Sandra Ann Bisson. Address: Edgefield Barn, La Route De Vinchelez, St Ollen, Channel Islands, JE3 2DB. DoB: August 1960, British
Director - Raymond O'reilly. Address: Fairfields Les Landes Avenue, La Route Des Genets, St Brelade, Jersey, JE3 8DJ, Channel Islands. DoB: January 1958, British
Director - Christopher Perkins. Address: 2b Transvaal Villas, Devonshire Lane, St Helier, Jersey, JE3 9BQ. DoB: March 1964, British
Director - Jean Jones. Address: Le Petit Bijou Elizabeth Terrace, Tower Road, St Helier, Jersey, JE2 3HS. DoB: January 1967, British
Director - Sarah Lane. Address: Chestnut Lea, 1 Clos Vallios Le Passage, St Lawrence, Jersey, JE3 1GP. DoB: June 1970, British
Director - Douglas Mackintosh. Address: 60 Mont Es Croix, St Brelade, Jersey, Channel Islands, JE3 8EN. DoB: May 1952, British
Director - Michael Dixon. Address: Carteret Farm, La Rieondaine Grouville, Jersey, JE3 9UU. DoB: September 1953, British
Director - Susan Etienne. Address: Flat 12 Block B, Les Quennevais Pk Flats, St Brelade, Jersey, JE3 8GE, C I. DoB: August 1959, British
Corporate-secretary - Apex Trust Company Limited. Address: 2nd Floor Commercial House, Commercial Street, St Helier, Jersey, JE4 8QS. DoB:
Director - Irene Knowles. Address: Windsong 2, Governors Beach Road, Cable Beach, Nassaii, Bahamas. DoB: October 1938, Canadian
Director - Barbara Chatterton. Address: Apt 20, Beach Lane, Nassau, Bahamas, FOREIGN, Bahamas. DoB: July 1934, British Citizen
Director - Thomas Chatterton. Address: Apt 20, Beach Lane, Nassau, Bahamas, FOREIGN, Bahamas. DoB: May 1932, Bahamian
Director - Elaine Mcgoogan. Address: Le George V, 14 Avanue De Grande, Bretagne, Mc98000, Monaco. DoB: February 1953, British
Director - Raymond O'reilly. Address: Fairfields Les Landes Avenue, La Route Des Genets, St Brelade, Jersey, JE3 8DJ, Channel Islands. DoB: January 1958, British
Secretary - The Succession Corporation. Address: PO BOX 129 2nd Floor, Commercial House Commercial Street, Jersey, Channel Islands, JE4 8QS. DoB:
Director - Denys Laurence. Address: Place General De Gaulle, 83570 Correns, France. DoB: June 1937, Canadian
Director - Norma Laurence. Address: Le George V, 14 Avenue De Grand Bretagne, Monaco, Mc98000, FOREIGN. DoB: May 1937, British
Jobs in Englevine Finance Limited, vacancies. Career and training on Englevine Finance Limited, practic
Now Englevine Finance Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Advancing Understanding of Glucocorticoid Effects in Fish (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
History Lecturer (Royal Leamington Spa)
Region: Royal Leamington Spa
Company: Warwickshire College Group
Department: N\A
Salary: £23,306 to £33,245 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Subject Leader Creative Arts Education (Epsom)
Region: Epsom
Company: University for the Creative Arts
Department: N\A
Salary: £41,212 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Patient Safety Teaching Fellow (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: Institute Of Education for Medical and Dental Sciences
Salary: £39,324 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Enterprise Coordinator (Aston)
Region: Aston
Company: Aston University
Department: N\A
Salary: £25,728 to £30,688 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Accountancy Assistant (Southampton)
Region: Southampton
Company: University of Southampton
Department: N\A
Salary: £19,850 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Photonics Group, Department of Physics
Salary: £36,800 to £44,220 per annum*
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate/Fellow or Senior Research Fellow in Intelligent Robotics, Automation and Assembly for Aerospace (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Lecturer/Assistant Lecturer – The Centre for Self-Access Language Learning (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
Information Security Manager (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: N\A
Salary: £43,348 to £49,749
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Research Associate or Senior Research Associate in Modelling of Composites Manufacture (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Aerospace Engineering
Salary: £32,004 to £40,523 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Chemical Engineering
-
OECD Future of Work Fellowship Scheme (Paris - France)
Region: Paris - France
Company: The Organisation for Economic Co-operation and Development (OECD)
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences
Responds for Englevine Finance Limited on Facebook, comments in social nerworks
Read more comments for Englevine Finance Limited. Leave a comment for Englevine Finance Limited. Profiles of Englevine Finance Limited on Facebook and Google+, LinkedIn, MySpaceLocation Englevine Finance Limited on Google maps
Other similar companies of The United Kingdom as Englevine Finance Limited: Purple Orchid Ltd | Cpl Publications Limited | Asset Manager Limited | Ad Hoc Finans Limited | Lorain Ltd
Englevine Finance Limited is established as Private Limited Company, that is located in 1 Princeton Mews, 167-169 London Road in Kingston Upon Thames. The office located in KT2 6PT This business was formed on February 25, 1999. The company's Companies House Registration Number is 03719647. It has been already seventeen years from the moment It's business name is Englevine Finance Limited, but up till 1999 the business name was Integrated Market Solutions and before that, up till May 24, 1999 the firm was known as Englevine Uk. This means it has used three different company names. This business is registered with SIC code 99999 - Dormant Company. Englevine Finance Ltd reported its account information up till 2016-02-28. The company's latest annual return was filed on 2016-06-02.
Within the following limited company, all of director's obligations up till now have been executed by Grainne Mcginley, Joseph Betts, Peter Scull and 2 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these five executives, Mark Ian Baker has been with the limited company the longest, having become a vital part of Board of Directors in March 2009. Another limited company has been appointed as one of the secretaries of this company: Valla Secretaries Limited.
Englevine Finance Limited is a foreign company, located in Kingston Upon Thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 1 Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames. Englevine Finance Limited was registered on 1999-02-25. 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 - 658,000 GBP, sales per year - less 301,000 GBP. Englevine Finance Limited is Private Limited Company.
The main activity of Englevine Finance Limited is Activities of extraterritorial organisations and other, including 7 other directions. Director of Englevine Finance Limited is Grainne Mcginley, which was registered at The Esplanade, St. Helier, Jersey, JE2 3QA, Channel Islands. Products made in Englevine Finance Limited were not found. This corporation was registered on 1999-02-25 and was issued with the Register number 03719647 in Kingston Upon Thames, 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 Englevine Finance Limited, open vacancies, location of Englevine Finance 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