Grocers' Investment Company Limited(the)

All companies of The UKFinancial and insurance activitiesGrocers' Investment Company Limited(the)

Activities of financial services holding companies

Contacts of Grocers' Investment Company Limited(the): address, phone, fax, email, website, working hours

Address: Grocers' Hall Princes Street EC2R 8AD London

Phone: +44-115 7296539 +44-115 7296539

Fax: +44-1332 7395141 +44-1332 7395141

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Grocers' Investment Company Limited(the)"? - Send email to us!

Grocers' Investment Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grocers' Investment Company Limited(the).

Registration data Grocers' Investment Company Limited(the)

Register date: 1982-03-02
Register number: 01618677
Capital: 227,000 GBP
Sales per year: More 870,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Grocers' Investment Company Limited(the)

Addition activities kind of Grocers' Investment Company Limited(the)

021401. Goats
09199906. Seaweed, gathering of
34440101. Culverts, sheet metal
51310108. Jute piece goods
65120200. Property operation, retail establishment
75499904. Road service, automotive
82999902. Bartending school

Owner, director, manager of Grocers' Investment Company Limited(the)

Director - Giles Herchard Mounsey-heysham. Address: Castletown, Rockcliffe, Carlisle, CA6 4BN, England. DoB: August 1948, British

Director - Brigadier Robert Pridham. Address: Princes Street, London, EC2R 8AD, England. DoB: December 1949, British

Secretary - Brigadier Robert Pridham. Address: Princes Street, London, EC2R 8AD, England. DoB: December 1949, British

Director - Robert Hollingworth Ringrose. Address: 15 Napier Avenue, London, SW6 3PS. DoB: April 1954, British

Director - Sir Toby Frere. Address: High Beara Cottage, Buckfastleigh, Devon, TQ11 0LF. DoB: June 1938, British

Director - John Philip Henry Schomberg Scott. Address: n\a. DoB: June 1952, British

Director - Andrew Kerr Stewart Roberts. Address: Mount Harry Lodge, Ditchling Road Offham, Lewes, East Sussex, BN7 3QW. DoB: February 1931, British

Director - Timothy Guiness. Address: 19 Lord North Street, London, SW1P 3LD. DoB: June 1947, British

Director - Peter Bostelmann. Address: 15 Links Road, Epsom, Surrey, KT17 3PP. DoB: September 1943, British

Director - Giles Herchard Mounsey-heysham. Address: Castletown House Castletown, Rockcliffe, Carlisle, Cumbria, CA6 4BN. DoB: August 1948, British

Director - Martyn Hedley. Address: 67 Dovehouse Street, London, SW3 6JY. DoB: August 1946, British

Director - Sir Toby Frere. Address: High Beara Cottage, Buckfastleigh, Devon, TQ11 0LF. DoB: June 1938, British

Director - Hew Richard Dalrymple Billson. Address: Fanners, Wivelsfield Green, Haywards Heath, Sussex, RH17 7QL. DoB: December 1932, British

Director - Julian George Tregoning. Address: Redwood House, West Lavington, Midhurst, West Sussex, GU29 0EH. DoB: October 1946, British

Director - Christopher Holdsworth Hunt. Address: Flat 3, 55 Melbury Road, London, W14 8AD. DoB: August 1942, British

Director - Sir William Henry Proby. Address: Elton Hall, Peterborough, PE8 6SH. DoB: June 1949, British

Director - Giles Herchard Mounsey-heysham. Address: Castletown House Castletown, Rockcliffe, Carlisle, Cumbria, CA6 4BN. DoB: August 1948, British

Director - Lord Kenneth Peter Lyle Inchcape. Address: Manor Farm, Clyffe Pypard, Swindon, Wiltshire, SN4 7PY. DoB: January 1943, British

Secretary - Brigadier Peregrine Peter Rawlins. Address: Low Road, Little Cheverell, Devizes, Wiltshire, SN10 4JS. DoB: March 1946, British

Director - His Honour Judge Simon Coltart. Address: Moat Park Farmhouse, Isfield, East Sussex, TN22 5UQ. DoB: September 1946, British

Director - Nicholas James Anthony Vye Taylor. Address: 11 Martindale, London, SW14 7AL. DoB: July 1945, British

Director - Andrew Kerr Stewart Roberts. Address: Mount Harry Lodge, Ditchling Road Offham, Lewes, East Sussex, BN7 3QW. DoB: February 1931, British

Director - Julian George Tregoning. Address: Redwood House, West Lavington, Midhurst, West Sussex, GU29 0EH. DoB: October 1946, British

Director - The Hon Seymour Henry Fortescue. Address: 22 Clarendon Street, London, SW1V 4RF. DoB: May 1942, British

Director - Timothy Whitmore Newton Guinness. Address: 19 Lord North Street, Westminster, London, SW1P 3LD. DoB: June 1947, British

Director - His Honour Judge Simon Coltart. Address: Moat Park Farmhouse, Isfield, East Sussex, TN22 5UQ. DoB: September 1946, British

Director - Sir Hugh Charles Philip Bidwell. Address: The Parsonage, Goodnestone, Canterbury, Kent, CT3 1PJ. DoB: November 1934, British

Director - Timothy Vavasour Carter. Address: 7 Hestercombe Avenue, Fulham, London, SW6 5LL. DoB: January 1939, British

Director - Christopher Dudley Stewart-smith. Address: Stanley Hall, Pebmarsh, Halstead, Essex, CO9 2LY. DoB: January 1941, British

Director - Christopher Holdsworth Hunt. Address: 105 Elgin Crescent, London, W11 2JF. DoB: August 1942, British

Director - Sir John Smiley. Address: Cornerway House, Chobham, Woking, Surrey, GU24 8SW. DoB: February 1934, British

Director - Sir John Michael Pickard. Address: Meadow House Meadow Walk, Walton-On-The-Hill, Tadworth, Surrey, KT20 7UF. DoB: July 1932, British

Director - Alexander Pratt Sparks. Address: Glebe House, Milton Lilbourne, Pewsey, Wiltshire, SN9 5LQ. DoB: January 1931, British

Director - Charles Kenneth Roylance Nunneley. Address: Fyfield House, Fyfield House, Pewsey, Wiltshire, SN9 5JS. DoB: April 1936, British

Director - John Trotter. Address: 1 Poyntz Road, London, SW11 5BH. DoB: June 1934, British

Director - Nicolas Mcandrew. Address: Blairquhosh House, Blanefield, Glasgow, G63 9AJ. DoB: December 1934, British

Director - Earl Of Inchcape Kenneth Peter Lyle Mackay. Address: Manor Farm, Clyffe Pypard, Swindon, Wiltshire, SN4 7PY. DoB: January 1943, British

Director - The Right Honourable Viscount Alexander Hood. Address: 67 Chelsea Square, London, SW3 6LE. DoB: March 1914, British

Director - Andrew Kerr Stewart Roberts. Address: 48 Grove Lane, Camberwell, London, SE5 8ST. DoB: February 1931, British

Director - Francis Carbutt. Address: The White House, Langham, Colchester, Essex, CO4 5PY. DoB: July 1936, British

Secretary - Colin Mattingley. Address: Little Coat, Coat, Martock, Somerset, TA12 6AR. DoB:

Jobs in Grocers' Investment Company Limited(the), vacancies. Career and training on Grocers' Investment Company Limited(the), practic

Now Grocers' Investment Company Limited(the) have no open offers. Look for open vacancies in other companies

  • NGS Laboratory Scientist (Woking)

    Region: Woking

    Company: The Pirbright Institute

    Department: Integrative Biology and Bioinformatics

    Salary: £32,361 to £47,276 per annum, depending on experience (Band D-E)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Software Engineering,Information Systems

  • Lecturer in Cyber Security (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Computing and Communications

    Salary: £34,520 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies

  • Implementation & Technical Support Consultant (UK) (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Communications Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Communications and External Affairs

    Salary: £24,983 and rising to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Lecturer in Space Vibration, Space Systems and Instrumentation (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Engineering

    Salary: £38,183 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Tenure-Track Assistant/Associate Professor/Professor in Energy Storage and Clean Energy Technology (Pudong, Shanghai - China)

    Region: Pudong, Shanghai - China

    Company: China-UK Low Carbon College, Shanghai Jiao Tong University

    Department: N\A

    Salary: $58,000
    £44,718 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering

Responds for Grocers' Investment Company Limited(the) on Facebook, comments in social nerworks

Read more comments for Grocers' Investment Company Limited(the). Leave a comment for Grocers' Investment Company Limited(the). Profiles of Grocers' Investment Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Grocers' Investment Company Limited(the) on Google maps

Other similar companies of The United Kingdom as Grocers' Investment Company Limited(the): Arthur Marsh & Son Limited | Stevenson,price Insurance Brokers Limited | Michaelwillis Ltd | Agata Fine Art Ltd | Williamson Wealth Management Limited

Started with Reg No. 01618677 34 years ago, Grocers' Investment Company Limited(the) was set up as a PLC. The active registration address is Grocers' Hall, Princes Street London. The company principal business activity number is 64205 meaning Activities of financial services holding companies. Grocers' Investment Company Ltd(the) filed its account information up until Friday 31st July 2015. The latest annual return information was released on Tuesday 29th March 2016. Thirty four years of competing in this field of business comes to full flow with Grocers' Investment Co Limited(the) as the company managed to keep their customers happy through all this time.

According to the company's employees directory, since Tuesday 27th July 2010 there have been two directors: Giles Herchard Mounsey-heysham and Brigadier Robert Pridham. To maximise its growth, since the appointment on Friday 1st December 2006 this firm has been implementing the ideas of Brigadier Robert Pridham, age 67 who's been looking for creative solutions ensuring efficient administration of the company.

Grocers' Investment Company Limited(the) is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Grocers' Hall Princes Street EC2R 8AD London. Grocers' Investment Company Limited(the) was registered on 1982-03-02. 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 - 227,000 GBP, sales per year - more 870,000,000 GBP. Grocers' Investment Company Limited(the) is Private Limited Company.
The main activity of Grocers' Investment Company Limited(the) is Financial and insurance activities, including 7 other directions. Director of Grocers' Investment Company Limited(the) is Giles Herchard Mounsey-heysham, which was registered at Castletown, Rockcliffe, Carlisle, CA6 4BN, England. Products made in Grocers' Investment Company Limited(the) were not found. This corporation was registered on 1982-03-02 and was issued with the Register number 01618677 in London, 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 Grocers' Investment Company Limited(the), open vacancies, location of Grocers' Investment Company Limited(the) 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 Grocers' Investment Company Limited(the) from yellow pages of The United Kingdom. Find address Grocers' Investment Company Limited(the), phone, email, website credits, responds, Grocers' Investment Company Limited(the) job and vacancies, contacts finance sectors Grocers' Investment Company Limited(the)