Kames Capital Plc
Financial intermediation not elsewhere classified
Contacts of Kames Capital Plc: address, phone, fax, email, website, working hours
Address: Kames House 3 Lochside Crescent EH12 9SA Edinburgh
Phone: +44-1289 5135253 +44-1289 5135253
Fax: +44-1289 5135253 +44-1289 5135253
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kames Capital Plc"? - Send email to us!
Registration data Kames Capital Plc
Get full report from global database of The UK for Kames Capital Plc
Addition activities kind of Kames Capital Plc
289903. Gelatin
351902. Parts and accessories, internal combustion engines
20990103. Pancake syrup, blended and mixed
28340604. Ointments
36410209. Pilot lights, radio
50940105. Precious stones (gems), nec
Owner, director, manager of Kames Capital Plc
Director - Martin Michael Arthur Davis. Address: 3 Lochside Crescent, Edinburgh, EH12 9SA. DoB: June 1962, British
Director - Stephen James Marshall Jones. Address: 3 Lochside Crescent, Edinburgh, EH12 9SA, United Kingdom. DoB: March 1968, British
Director - Gregory Robert Cooper. Address: 3 Lochside Crescent, Edinburgh, EH12 9SA. DoB: January 1966, British
Director - David Kenneth Watson. Address: 3 Lochside Crescent, Edinburgh, EH12 9SA. DoB: April 1959, British
Director - Dr Arnab Kumar Banerji. Address: 3 Lochside Crescent, Edinburgh, EH12 9SA. DoB: March 1956, British
Director - Sarah Anne Cecil Russell. Address: 3 Lochside Crescent, Edinburgh, EH12 9SA. DoB: June 1962, Australian
Secretary - Alison Janet Talbot. Address: Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9SA. DoB:
Director - Onder John Olcay. Address: 3 Lochside Crescent, Edinburgh, EH12 9SA. DoB: October 1936, Usa
Secretary - David Aiken Elston. Address: Aegon House, Edinburgh Park, Edinburgh, Midlothian, EH12 9SA. DoB:
Director - Martin Joseph Harris. Address: 3 Lochside Crescent, Edinburgh, EH12 9SA. DoB: June 1955, British
Secretary - Marian Glen. Address: 35 Braid Avenue, Edinburgh, Midlothian, EH10 4SR. DoB: February 1960, British
Director - Maxwell Colin Bernard Ward. Address: Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9SA. DoB: August 1949, British
Director - Lord Robert Haldane Smith Of Kelvin. Address: Inchmarnock, Lochside House, Lochside Way, Edinburgh Park, Edinburgh, EH12 9DT. DoB: August 1944, British
Director - Otto Thoresen. Address: Westerlea, Abbotsford Road, North Berwick, East Lothian, EH39 5DB. DoB: April 1956, British
Director - John Mark Laidlaw. Address: 16 Burnet Crescent, East Saltoun, East Lothian, EH34 5BZ. DoB: June 1966, British
Director - Andrew Neil Rithet Fleming. Address: 3 Lochside Crescent, Edinburgh, EH12 9SA. DoB: August 1959, British
Director - Michael David Thomas Craston. Address: Birkenwood, Kippen, Stirling, Stirlingshire, FK8 3JH. DoB: October 1958, British
Director - Christophe Claude Ferrand. Address: Aegon House, Edinburgh Park, Edinburgh, Midlothian, EH12 9SA. DoB: July 1966, French
Director - Susan Rose Hetrick. Address: 42 Raeburn Place, Edinburgh, EH4 1HL. DoB: August 1961, British
Director - Jonathan Mark Benett. Address: 17 Westbourne Gardens, Hyndland, Glasgow, G12 9XD. DoB: May 1959, British
Director - Gillian Wendy Hay. Address: Ormiston House, Kirknewton, Midlothian, EH27 8DQ. DoB: August 1961, British
Director - Michael David Thomas Craston. Address: Wellgreen 9 Birknowes, Cockburnspath, Berwickshire, TD13 5XU. DoB: October 1958, British
Director - Alistair John Byrne. Address: 13 Clairmont Gardens, Glasgow, Lanarkshire, G3 7LW. DoB: July 1971, British
Director - Thomas Kinloch Crombie. Address: 8 Craiglockhart Crescent, Edinburgh, EH14 1EY. DoB: December 1946, British
Director - Colin Ian Black. Address: 12 East Barnton Avenue, Edinburgh, EH4 6AQ. DoB: April 1964, British
Secretary - Ian Gordon Young. Address: 30 Lennox Row, Edinburgh, Midlothian, EH5 3LT. DoB:
Director - Christine Ann Montgomery. Address: 15 Craiglockhart Drive South, Edinburgh, EH14 1JA. DoB: October 1961, British
Director - Colin Mclatchie. Address: 49 Ann Street, Edinburgh, EH4 1PL. DoB: June 1955, British
Director - Malcolm William Jones. Address: 9 Ravelrig Gait, Balerno, Midlothian, EH14 7NH. DoB: March 1966, British
Director - Andrew Gerard Hartley. Address: 24 Cherry Tree Gardens, Balerno, Midlothian, EH14 5SP. DoB: August 1955, British
Director - Philip John George Smith. Address: Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9SA. DoB: June 1961, British
Secretary - Roy Patrick. Address: 16 Midmar Gardens, Edinburgh, Midlothian, EH10 6DZ. DoB: March 1950, British
Director - Otto Thoresen. Address: Westerlea, Abbotsford Road, North Berwick, East Lothian, EH39 5DB. DoB: April 1956, British
Director - Paul Niven Ritchie. Address: 31 Warrender Park Terrace, Edinburgh, EH9 1ED. DoB: May 1947, British
Director - Graeme Davies Dalziel. Address: 1 Johnsburn Park, Balerno, Edinburgh, Midlothian, EH14 7NA. DoB: November 1956, British
Director - Russell Hogan. Address: 10 Parkhead Road, Linlithgow, West Lothian, EH49 7BS. DoB: August 1962, British
Director - Roy Patrick. Address: 16 Midmar Gardens, Edinburgh, Midlothian, EH10 6DZ. DoB: March 1950, British
Director - Niall Anthony Morris Franklin. Address: 14 Laverockbank Terrace, Edinburgh, EH5 3BL. DoB: November 1951, British
Director - William Wilson Stewart. Address: 1 Braehead Park, Edinburgh, EH4 6AX. DoB: October 1941, British
Director - David Anderson Berridge. Address: 7 Hermitage Gardens, Edinburgh, EH10 6DL. DoB: June 1944, British
Director - Paul Henry Grace. Address: 16 Succoth Avenue, Edinburgh, Midlothian, EH12 6BU. DoB: September 1938, British
Director - David Jeffrey Kirkpatrick. Address: 2 St Margarets Place, Edinburgh, EH9 1AY. DoB: August 1941, British
Director - Charles Frederick Sleigh. Address: Binny Bridge, Ecclesmachan, West Lothian, EH52 6NR. DoB: October 1929, British
Director - John George Elliott. Address: 54 Blinkbonny Road, Edinburgh, Lothian, EH4 3HY. DoB: February 1933, British
Director - David Alexander Henderson. Address: 6 Braid Avenue, Edinburgh, Midlothian, EH10 6DR. DoB: September 1944, British
Nominee-director - Maureen Sheila Coutts. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: n\a, British
Nominee-director - David Hardie. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: September 1954, British
Jobs in Kames Capital Plc, vacancies. Career and training on Kames Capital Plc, practic
Now Kames Capital Plc have no open offers. Look for open vacancies in other companies
-
Research Funding Officer (London)
Region: London
Company: St George's, University of London
Department: Joint Research & Enterprise office
Salary: £32,548 to £38,833 plus London Allowance of £3,027
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
PhD Studentship: Targeting Macrophages In Schwannoma And Meningioma Tumours (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: N\A
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry
-
Postdoctoral Research Assistant - FAE0034 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design & Physical Sciences Department of Computer Science
Salary: £28,936 to £38,833 per annum plus £2,166 London Weighting per annum (Grade R1)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
Placement Manager (Elephant And Castle)
Region: Elephant And Castle
Company: University of the Arts London, London College of Communication
Department: N\A
Salary: £37,265 to £44,708
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Associate Position in Seamless and Efficient Wireless Access for Future Radio Networks (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - School of Engineering
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
PhD Studentship: Health Monitoring for Wide-Bandgap Power Modules (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Electrical and Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Learning and Skills Development Librarian (Numeracy and Digital Literacies) (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Directorate of Academic Support
Salary: £26,829 to £29,301 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Part-Time Hourly Paid Lecturer in Nursing (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: N\A
Salary: £20.33 to £22.87 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
UTRCI Research Scientist, Computer Vision/Video Analytics (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Professorial Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Arts and Law (CAL)
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies
-
Postdoctoral Research Associate in Internet of Things (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: School of Electrical and Information Engineering, Faculty of Engineering & Information Technology
Salary: AU$106,000 to AU$114,000
£64,363.20 to £69,220.80 converted salary* p.a.(which includes salary, leave loading and up to 17% superannuation)Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
Responds for Kames Capital Plc on Facebook, comments in social nerworks
Read more comments for Kames Capital Plc. Leave a comment for Kames Capital Plc. Profiles of Kames Capital Plc on Facebook and Google+, LinkedIn, MySpaceLocation Kames Capital Plc on Google maps
Other similar companies of The United Kingdom as Kames Capital Plc: Station 12 Limited | Real Estate Commercial Limited | Whitestone Sub No.3 Limited | A G Finance (scotland) Limited | Djm Business Solutions Limited
This firm named Kames Capital PLC has been registered on 1988-09-21 as a Public Limited Company. This firm office could be gotten hold of Edinburgh on Kames House, 3 Lochside Crescent. Should you need to get in touch with the firm by mail, the area code is EH12 9SA. It's reg. no. for Kames Capital Plc is SC113505. five years from now the firm changed its registered name from Aegon Asset Management Uk PLC to Kames Capital Plc. This firm declared SIC number is 64999 , that means Financial intermediation not elsewhere classified. Kames Capital Plc released its latest accounts up till Thu, 31st Dec 2015. The company's most recent annual return information was released on Tue, 23rd Feb 2016. It has been 28 years for Kames Capital Plc in the field, it is constantly pushing forward and is an object of envy for many.
From the data we have, the following firm was started in 1988 and has been supervised by fourty directors, and out of them six (Martin Michael Arthur Davis, Stephen James Marshall Jones, Gregory Robert Cooper and 3 other directors who might be found below) are still employed in the company. Furthermore, the managing director's tasks are constantly helped by a secretary - Alison Janet Talbot, from who was hired by this specific firm in 2010.
Kames Capital Plc is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Kames House 3 Lochside Crescent EH12 9SA Edinburgh. Kames Capital Plc was registered on 1988-09-21. 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 - 764,000 GBP, sales per year - approximately 325,000 GBP. Kames Capital Plc is Public Limited Company.
The main activity of Kames Capital Plc is Financial and insurance activities, including 6 other directions. Director of Kames Capital Plc is Martin Michael Arthur Davis, which was registered at 3 Lochside Crescent, Edinburgh, EH12 9SA. Products made in Kames Capital Plc were not found. This corporation was registered on 1988-09-21 and was issued with the Register number SC113505 in Edinburgh, 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 Kames Capital Plc, open vacancies, location of Kames Capital 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 June 1st, 2024