The Financial Conduct Authority
General public administration activities
Investigation activities
Regulation of and contribution to more efficient operation of businesses
Contacts of The Financial Conduct Authority: address, phone, fax, email, website, working hours
Address: 25 The North Colonnade Canary Wharf E14 5HS London
Phone: +44-1376 8479492 +44-1376 8479492
Fax: +44-1376 8479492 +44-1376 8479492
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Financial Conduct Authority"? - Send email to us!
Registration data The Financial Conduct Authority
Get full report from global database of The UK for The Financial Conduct Authority
Addition activities kind of The Financial Conduct Authority
7372. Prepackaged software
109903. Platinum group ores mining
22111211. Pin checks, cotton
23110202. Overcoats and topcoats: men's, youths' and boys'
28360301. Antitoxins
32310101. Christmas tree ornaments: made from purchased glass
79410000. Sports clubs, managers, and promoters
Owner, director, manager of The Financial Conduct Authority
Director - Bradley Fried. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: August 1965, British
Director - Ruth Maria Kelly. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: May 1968, British
Director - Baroness Sarah Elizabeth Mary Hogg. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: May 1946, British
Director - Christopher Woolard. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: March 1972, British
Director - Catherine Annick Caroline Bradley. Address: North Colonnade, London, E14 5HS, England. DoB: April 1959, French
Director - Tracey Elizabeth Mcdermott. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: April 1969, British
Director - Professor Amelia Fletcher. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: January 1966, British
Director - Dr Andrew Bailey. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: March 1959, British
Director - Jane Christine Platt. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: January 1957, British
Director - John Guthrie Griffith-jones. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: May 1954, British
Secretary - Simon Marshall Pearce. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB:
Director - Lesley Jane Titcomb. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: June 1961, British
Director - Clive Adamson. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: March 1956, British
Director - Ronald David Harker. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: March 1951, British
Director - Martin Wheatley. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: December 1958, British
Director - Margaret Cole. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: June 1961, British
Director - Janet Amanda Margaret Davidson. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: April 1955, British
Director - Professor Dame Sandra Dawson. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: June 1946, British
Director - James Strachan. Address: Coleman Street, London, Ec2 5bg, England. DoB: November 1953, British
Director - Michael Gerard Mcateer. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: November 1962, British
Director - Professor Andrew Scott. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: May 1965, British
Director - Sir Brian Walter Pomeroy. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: June 1944, British
Director - Paul Tucker. Address: Threadneedle Street, London, EC2R 8AH. DoB: March 1958, British
Director - Lord Jonathan Adair Turner. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: October 1955, British
Director - Jonathan Charles Pain. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: November 1957, British
Director - Sally Dewar. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: December 1968, British
Director - Carolyn Julie Fairbairn. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: December 1960, British
Director - Brian John Flanagan. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: August 1952, British
Director - Peter Ryerson Fisher. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: May 1956, American
Director - Sir Edward John Watson Gieve. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: February 1950, British
Secretary - Kenneth Iain Brown. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: November 1952, British
Director - Karin Birgitta Forseke. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: July 1955, American Swedish
Director - Michael Dennis Slack. Address: 5 Barnards Place, South Croydon, Surrey, CR2 6DZ. DoB: October 1942, British
Director - Hugh Alexander Stevenson. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: September 1942, Uk
Director - Hector William Hepburn Sants. Address: 25 The North Colonnade, London, E14 5HS. DoB: December 1955, British
Director - David Forbes Kenmir. Address: 25 Regents Drive, Repton Park, Woodford Bridge, Essex, IG8 8RZ. DoB: June 1963, British
Director - Professor David Kenneth Miles. Address: n\a. DoB: October 1959, British
Director - Clive Bramwell Briault. Address: 27 Coley Hill, Reading, Berkshire, RG1 6AE. DoB: September 1957, British
Director - James Robert Crosby. Address: Glendevon House, Howhill Road, Beckwithshaw, Harrogate, North Yorkshire, HG3 1QJ. DoB: March 1956, British
Director - Sir Malcolm Christopher Mccarthy. Address: 22 Shooters Hill, Bexleyheath, London, SE3 7BD. DoB: February 1944, British
Director - Stephen Gerard Thieke. Address: 5 Mccarthy Court, Farmingdale, Ny, Nassau, 11735, Usa. DoB: February 1947, American
Director - Sir Andrew Mcleod Brooks Large. Address: Flat E 38 Lansdowne Crescent, London, W11 2NT. DoB: August 1942, British
Director - John Ivan Tiner. Address: Leylands Sheephouse Lane, Abinger Common, Dorking, Surrey, RH5 6JS. DoB: February 1957, British
Director - Carol Frances Sergeant. Address: 85 Kingston Hill, Kingston Upon Thames, Surrey, KT2 7PX. DoB: August 1952, British
Director - Tommy De Swaan. Address: 25 The North Colonnade, Canary Wharf, London, E14 5HS. DoB: March 1946, Dutch
Director - Kyra Bergin. Address: 21 Shawfield Street, London, SW3 4BA. DoB: n\a, Us Uk
Director - Clive Victor Wilkinson. Address: 53 Middle Park Road, Selly Oak, Birmingham, West Midlands, B29 4BH. DoB: May 1938, British
Director - Stewart Craufurd Boyd. Address: 1 Gayton Crescent, London, NW3 1TT. DoB: October 1943, British
Director - Sir Keith Roderick Whitson. Address: 36 Roland Way, London, SW7 3RE. DoB: March 1943, British
Director - Moira Elizabeth Black. Address: 60 Beaufort Road, London, W5 3EA. DoB: April 1950, British
Director - Gillian Nott. Address: 3 St Peters Square, London, W6 9AB. DoB: May 1945, British
Director - Shamit Saggar. Address: 10 Michleham Down, Woodside Park, London, N12 7JN. DoB: August 1963, British
Secretary - Geoffrey William King. Address: 4 Phoenix Wharf, 14-16 Narrow Street, London, E14 8DQ. DoB: December 1944, British
Secretary - Jennifer Elizabeth Caroline Skeels. Address: 30 Dunelm Street, Stepney, London, E1 0QQ. DoB:
Director - Phillip Andrew Thorpe. Address: 16 Nelson Place, London, N1 8DQ. DoB: August 1954, British
Director - Richard Henry Farrant. Address: Lane Farm, Cherry Garden Lane, Maidenhead, Berkshire, SL6 3QG. DoB: May 1945, British
Director - Michael David Kenneth Willoughby Foot. Address: Windsor Lane, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DZ. DoB: December 1946, British
Director - John Keith Oates. Address: 9 Kensington Gate, London, W8 5NA. DoB: July 1942, British
Director - Christopher John Rodrigues. Address: 131 Oakwood Court, Abbotsbury Road, London, W14 8LA. DoB: October 1949, British
Director - Dame Deirdre Mary Hutton. Address: 79 Lillian Road, Barnes, London, SW13 9JF. DoB: March 1949, British
Director - Stephen Gerard Thieke. Address: 5 Mccarthy Court, Farmingdale, Ny, Nassau, 11735, Usa. DoB: February 1947, American
Director - Lord Robert Haldane Smith Of Kelvin. Address: Inchmarnock, Lochside House, Lochside Way, Edinburgh Park, Edinburgh, EH12 9DT. DoB: August 1944, British
Director - Sir David Cecil Clementi. Address: Deacon House Atherton Drive, Wimbledon Common, London, SW19 5LB. DoB: February 1949, British
Director - Sir Howard John Davies. Address: 3 Brackenbury Gardens, London, W6 0BP. DoB: February 1951, British
Director - Professor Robert Barr Jack. Address: 50 Lanton Road, Lanton Park, Glasgow, G43 2SR. DoB: March 1928, British
Director - Andrew Stuart Winckler. Address: 146 Dora Road, Wimbledon, London, SW19 7HJ. DoB: January 1949, British
Director - Lord Robert Scott Alexander Of Weedon. Address: 28 Blomfield Road, London, W9 1AA. DoB: September 1936, British
Director - Doctor Oonagh Ann Mcdonald. Address: 302 Kew Road, Kew, Richmond, Surrey, TW9 3DU. DoB: February 1938, British Irish
Director - Lord Bernard Harold Ian Halley Stewartby. Address: Broughton Green, Broughton, Biggar, Lanarkshire, ML12 6HQ. DoB: August 1935, British
Director - John Maxwell Kennedy. Address: 16 Kensington Park Road, London, W11 3BU. DoB: July 1934, British
Director - Rosalind Edith Jean Gilmore. Address: 3 Clarendon Mews, London, W2 2NR. DoB: March 1937, British
Director - Thomas Joseph Palmer. Address: 5 High Pewley, Guildford, Surrey, GU1 3SH. DoB: September 1931, British
Director - John Robert Chester Young. Address: Richmond House, Falkland Grove, Dorking, Surrey, RH4 3DL. DoB: September 1937, British
Director - Sir John Anthony Craven. Address: Flat 1, 1 Belgrave Place, London, SW1X 8BU. DoB: October 1940, British
Director - Thomas Joseph Palmer. Address: 5 High Pewley, Guildford, Surrey, GU1 3SH. DoB: September 1931, British
Director - Graham Ross Russell. Address: 30 Ladbroke Square, London, W11 3NB. DoB: January 1933, British
Director - Viscount Walter Garrison Runciman. Address: 44 Clifton Hill, London, NW8 0QG. DoB: November 1934, British
Director - Denis Marsden Child. Address: Hill House, Ascott, Shipston On Stour, Warwickshire, CV36 5PP. DoB: November 1926, British
Director - Ralph Nicholas Quartano. Address: 20 Oakcroft Road, London, SE13 7ED. DoB: August 1927, British Greek
Director - Roy Henry Francis Croft. Address: 8 New Road, Esher, Surrey, KT10 9PG. DoB: March 1936, British
Director - John Anthony Gardiner. Address: 125 Sydenham Hill, London, SE26 6LW. DoB: June 1936, British
Director - Sir Andrew Mcleod Brooks Large. Address: Flat E 38 Lansdowne Crescent, London, W11 2NT. DoB: August 1942, British
Director - Norman Lessels. Address: 11 Forres Street, Edinburgh, EH3 6BJ. DoB: September 1938, British
Secretary - Timothy Edward Allen. Address: 243 Shakespeare Tower, London, EC2Y 8DR. DoB:
Director - Peter John Manser. Address: 1 Airlie Gardens, London, W8 7AJ. DoB: December 1939, British
Director - Rachel Elizabeth Waterhouse. Address: 252 Bristol Road, Birmingham, B5 7SL. DoB: January 1923, British
Director - Sir Robert Brian Williamson. Address: 23 Paultons Square, London, SW3 5AP. DoB: February 1945, British
Director - Leonard Warwick. Address: Pippins The Hyde, Winchcombe, Cheltenham, Gloucestershire, GL54 5QR. DoB: June 1944, British
Director - Esme Scott. Address: 13 Clinton Road, Edinburgh, Midlothian, EH9 2AW. DoB: January 1932, British
Jobs in The Financial Conduct Authority, vacancies. Career and training on The Financial Conduct Authority, practic
Now The Financial Conduct Authority have no open offers. Look for open vacancies in other companies
-
Library Assistant (Southampton)
Region: Southampton
Company: University of Southampton
Department: Client Services and Support
Salary: £16,983 to £19,305 pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management
-
Tutor in Tourism & Hospitality (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: £33,930 to £37,088 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports and Leisure Management
-
Clerical Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Health and Related Research (ScHARR)
Salary: £18,777 to £20,989 per annum (Grade 4). Potential to progress to £22,876.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Regional Manager (Lincoln)
Region: Lincoln
Company: University of Lincoln
Department: N\A
Salary: £37,706 +
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Soft Tissue Therapist - REQ17815 (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Sports Development Centre
Salary: £19,485 to £23,164 pro rata per annum. Subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Senior Lecturer / Lecturer /Assistant Lecturer – English Language (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
-
Employer Engagement Co-ordinator (2 posts) (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: Careers Service
Salary: £28,123 to £32,126
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Senior Lecturer/Reader (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Urban Studies and Planning, Faculty of Social Sciences
Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894 through sustained exceptional contribution (Grade 9)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Mathematics and Physics
Salary: £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Director of USW International (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: Executive
Salary: £80,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
UTRCI Research Scientist, Software Systems UX, Mobile (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: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Funded PhD co-sponsored by The MTC: An exploration of Information and Communication Technologies for the Digital Revolution in Manufacturing (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
Responds for The Financial Conduct Authority on Facebook, comments in social nerworks
Read more comments for The Financial Conduct Authority. Leave a comment for The Financial Conduct Authority. Profiles of The Financial Conduct Authority on Facebook and Google+, LinkedIn, MySpaceLocation The Financial Conduct Authority on Google maps
Other similar companies of The United Kingdom as The Financial Conduct Authority: Emergency Aid | One Stop Claims Uk Ltd | Kingswinford Fire Protection Limited | Ocean Enforcement Services Limited | Asco Extinguishers Company Limited
The Financial Conduct Authority is a firm situated at E14 5HS London at 25 The North Colonnade. The enterprise has been operating since 1985 and is established under the identification number 01920623. The enterprise has been operating on the English market for thirty one years now and its status at the time is is active. The official name transformation from The Securities And Investments Board to The Financial Conduct Authority took place in Tue, 28th Oct 1997. The enterprise SIC and NACE codes are 84110 and their NACE code stands for General public administration activities. The Financial Conduct Authority filed its latest accounts up till March 31, 2016. The company's most recent annual return information was submitted on July 6, 2015. 31 years of competing in this field of business comes to full flow with The Financial Conduct Authority as they managed to keep their customers happy through all the years.
When it comes to this particular company's employees register, for nearly one year there have been ten directors including: Bradley Fried, Ruth Maria Kelly and Baroness Sarah Elizabeth Mary Hogg. In order to help the directors in their tasks, since the appointment on Fri, 1st Jun 2012 this specific limited company has been utilizing the skills of Simon Marshall Pearce, who's been concerned with ensuring efficient administration of the company.
The Financial Conduct Authority is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 25 The North Colonnade Canary Wharf E14 5HS London. The Financial Conduct Authority was registered on 1985-06-07. 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 - 810,000 GBP, sales per year - less 667,000 GBP. The Financial Conduct Authority is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Financial Conduct Authority is Public administration and defence; compulsory social, including 7 other directions. Director of The Financial Conduct Authority is Bradley Fried, which was registered at 25 The North Colonnade, Canary Wharf, London, E14 5HS. Products made in The Financial Conduct Authority were not found. This corporation was registered on 1985-06-07 and was issued with the Register number 01920623 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 The Financial Conduct Authority, open vacancies, location of The Financial Conduct Authority 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 April 1st, 2024