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:

Schedule:

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

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

Registration data Englevine Finance Limited

Register date: 1999-02-25
Register number: 03719647
Capital: 658,000 GBP
Sales per year: Less 301,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Englevine Finance Limited from yellow pages of The United Kingdom. Find address Englevine Finance Limited, phone, email, website credits, responds, Englevine Finance Limited job and vacancies, contacts finance sectors Englevine Finance Limited