W Deb Mvl Plc

Security broking & fund management

Contacts of W Deb Mvl Plc: address, phone, fax, email, website, working hours

Address: 9th Floor 100 Wood Street EC2V 7AN London

Phone: +44-1360 2767425 +44-1360 2767425

Fax: +44-1360 2767425 +44-1360 2767425

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "W Deb Mvl Plc"? - Send email to us!

W Deb Mvl Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders W Deb Mvl Plc.

Registration data W Deb Mvl Plc

Register date: 1989-08-10
Register number: 02412739
Capital: 626,000 GBP
Sales per year: Less 809,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Public Limited Company

Get full report from global database of The UK for W Deb Mvl Plc

Addition activities kind of W Deb Mvl Plc

20870000. Flavoring extracts and syrups, nec
32749901. Agricultural lime
32810301. Dimension stone for buildings
35679910. Paint baking and drying ovens
82310402. Documentation center

Owner, director, manager of W Deb Mvl Plc

Director - Clive Peter Whiley. Address: Little Orchard London Road, Ipswich, IP2 0SS. DoB: June 1960, British

Director - Alexander Charles Wallace Snow. Address: Kencot Manor, Kencot, Lechlade, Gloucestershire, GL7 3QU. DoB: April 1969, British

Director - Graeme Simon Troll. Address: 157 Old Nazeing Road, Broxbourne, Hertfordshire, EN10 6QT. DoB: October 1965, British

Director - Richard Andrew Warburton. Address: Witheridge Hill House,, Witheridge Hill Highmoor, Henley On Thames, Oxfordshire, RG9 5PF. DoB: November 1954, British

Director - Graeme John Dell. Address: 72 Mount Ararat Road, Richmond, Surrey, TW10 6PN. DoB: April 1966, British

Secretary - Mark Thomas Gordon. Address: Brands Cottage, Hedingham Road Wethersfield, Chelmsford, Essex, CM7 4EH. DoB:

Director - Jean Jacques Baudet. Address: Avenue De La Tanche 5,Box 5, Brussels, 1160, FOREIGN, Belgium. DoB: February 1963, Belgian

Director - Jean Pierre Straet. Address: Avenue Armand Huysmans No 75 Bus 15, Brussels, 1050, FOREIGN, Belgium. DoB: March 1943, Belgian

Director - Dr Bruno Colmant. Address: Windmo Lenlaan, 62, Sterrebeek, B-1233, Belgium. DoB: July 1961, Belgian

Director - Luc Vandewalle. Address: Gerard Davidstraat 20, Marke (Kortrijk), 8570, Belgium. DoB: February 1944, Belgian

Director - Gerrit Verlodt. Address: 8 Aria House, 5-15 Newton Street, London, WC2B 5EN. DoB: April 1959, Belgian

Director - Jonathan James Mark Olav Gray. Address: 10 Queens Elm Square, London, SW3 6ED. DoB: February 1966, British

Director - Richard Anthony Charnock. Address: 20 Multon Road, London, SW18 3LH. DoB: August 1959, British

Director - Nicholas Charles Spearing. Address: Segenhoe Manor, Segenhoe, Ridgmont, Bedford, Bedfordshire, MK43 0XW. DoB: January 1957, British

Director - Christopher Donald Mathews. Address: 24 Alwyn Avenue, London, W4 4PB. DoB: November 1961, Australian

Director - David John Whistance. Address: 4 Ardlui Road, London, SE27 9HP. DoB: March 1961, British

Director - Charles William Melly. Address: 3 Browns Coppice Avenue, Solihull, West Midlands, B91 1PL. DoB: February 1947, British

Director - Raymond Paul Backhouse. Address: Manor Farm, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BH. DoB: February 1954, British

Director - Malcolm David Graham-wood. Address: Little Chartham, East Shalford Lane, Guildford, Surrey, GU4 8AF. DoB: March 1957, British

Director - John Joseph Nally. Address: Flat 14 Tennyson Court, 11 Dorset Square, London, NW1 6QB. DoB: February 1952, British

Director - Timothy John Worlledge. Address: 82 Home Park Road, Wimbledon Park, London, SW19 7HR. DoB: July 1952, British

Director - Martin John Smith. Address: 45 Allestree Road, London, SW6 6AD. DoB: April 1962, British

Director - Ramani Sivasothy. Address: 7 Lyndhurst Gardens, London, NW3 5NS. DoB: October 1954, British

Director - Nicholas Robert Woodifield. Address: The Cottage Main Street, Charlton, Banbury, Oxfordshire, OX17 3DL. DoB: January 1949, British

Secretary - David John Heigham. Address: Hill House, Nayland, Colchester, Essex, CO6 4JB. DoB: December 1944, British

Director - David Edward Ackroyd. Address: Stanza 11 Birds Hill Road, Oxshott, Leatherhead, Surrey, KT22 0NJ. DoB: August 1955, British

Director - David Antony Bryan Curling. Address: Middle Oakshott Farm, Hawkley, Liss, Hampshire, GU33 6LP. DoB: January 1943, British

Director - Yves Auxence Gachoud. Address: 28 Lower Teddington Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HJ. DoB: n\a, Swiss

Director - Michael Charles Gaston. Address: 17 Corona Road, Langdon Hill, Basildon, Essex, SS16 6HH. DoB: June 1954, British

Director - Thierry Paul Lambrecht. Address: 3 Place Du Nouveau, Marche Aux Grains, 1000 Brussels, Belgium, Belgium. DoB: July 1937, Belgian

Director - Colin Edgar Lusty. Address: 12 Ironstones, Langton Green, Tunbridge Wells, Kent, TN3 0YD. DoB: May 1940, Canadian

Director - John Paterson Millar. Address: 66 Limerston Street, London, SW10 0HJ. DoB: July 1950, British

Director - Eleanor Smith. Address: 13 Linhope Street, London, NW1 6HT. DoB: May 1951, British

Director - Peter Henry Arthur Stanley. Address: Cundall Hall, Cundall, Helperby, Yorkshire, YO6 2RP. DoB: March 1933, British

Director - Alfred William Fraser Wright. Address: 13 Cheyne Gardens, London, SW3 5QT. DoB: December 1936, British

Jobs in W Deb Mvl Plc, vacancies. Career and training on W Deb Mvl Plc, practic

Now W Deb Mvl Plc have no open offers. Look for open vacancies in other companies

  • Chair in Marketing (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: Professorial Pay Scheme Band Structure

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Sales Assistant (London)

    Region: London

    Company: University of the Arts London, Central Saint Martins

    Department: N\A

    Salary: £24,034 to £28,274 Pro Rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Daphne Jackson Fellowship (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: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology

  • ALSPAC Data Preparation Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School

    Salary: £25,298 to £28,453 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Social & Human Sciences

    Salary: £29,799 Pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Work

  • Computer Science Teaching Position for Spring 2018 term (London)

    Region: London

    Company: University of Notre Dame in London

    Department: N\A

    Salary: £5,000 to £6,750

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Administration Assistant (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services

    Salary: £20,666 to £22,463 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Finance and Research Manager (York)

    Region: York

    Company: University of York

    Department: Theatre, Film and Television

    Salary: £31,604 to £38,832

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Communications Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Information Services

    Salary: £18,940 to £21,220 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • PhD Studentship: Monitoring and Toughening of High Performance Composite Structure (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing

  • Research Associate - Psychological Responses to Lung Cancer Screening (London)

    Region: London

    Company: University College London

    Department: UCL Behavioural Science and Health

    Salary: £34,056 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Authors/Module Developers in Sociology (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

Responds for W Deb Mvl Plc on Facebook, comments in social nerworks

Read more comments for W Deb Mvl Plc. Leave a comment for W Deb Mvl Plc. Profiles of W Deb Mvl Plc on Facebook and Google+, LinkedIn, MySpace

Location W Deb Mvl Plc on Google maps

Other similar companies of The United Kingdom as W Deb Mvl Plc: First Impressions Events Catering Limited | Innate Style Uk Limited | Oliver Property Investments Limited | Mitsubishi Motors Europe B.v. | Cps Manufacturing Co Llp

W Deb Mvl Plc 's been on the British market for at least 27 years. Registered under the number 02412739 in the year 1989-08-10, the firm is registered at 9th Floor, London EC2V 7AN. This firm known today as W Deb Mvl Plc, was earlier known under the name of Williams De Broe PLC. The change has taken place in 2006-10-02. The firm Standard Industrial Classification Code is 6712 and their NACE code stands for Security broking & fund management. The firm's latest filings were submitted for the period up to Saturday 31st December 2005 and the most current annual return information was released on Wednesday 28th February 2007.

When it comes to the company's employees list, since June 2006 there have been four directors including: Clive Peter Whiley, Alexander Charles Wallace Snow and Graeme Simon Troll.

W Deb Mvl Plc is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 9th Floor 100 Wood Street EC2V 7AN London. W Deb Mvl Plc was registered on 1989-08-10. 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 - 626,000 GBP, sales per year - less 809,000,000 GBP. W Deb Mvl Plc is Public Limited Company.
The main activity of W Deb Mvl Plc is Other classification, including 5 other directions. Director of W Deb Mvl Plc is Clive Peter Whiley, which was registered at Little Orchard London Road, Ipswich, IP2 0SS. Products made in W Deb Mvl Plc were not found. This corporation was registered on 1989-08-10 and was issued with the Register number 02412739 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 W Deb Mvl Plc, open vacancies, location of W Deb Mvl Plc 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 W Deb Mvl Plc from yellow pages of The United Kingdom. Find address W Deb Mvl Plc, phone, email, website credits, responds, W Deb Mvl Plc job and vacancies, contacts finance sectors W Deb Mvl Plc