Rwc Focus Asset Management Limited

All companies of The UKFinancial and insurance activitiesRwc Focus Asset Management Limited

Fund management activities

Contacts of Rwc Focus Asset Management Limited: address, phone, fax, email, website, working hours

Address: 60 Petty France SW1H 9EU London

Phone: +44-113 8684387 +44-113 8684387

Fax: +44-1304 2692718 +44-1304 2692718

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rwc Focus Asset Management Limited"? - Send email to us!

Rwc Focus Asset Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rwc Focus Asset Management Limited.

Registration data Rwc Focus Asset Management Limited

Register date: 1986-12-03
Register number: 02080257
Capital: 427,000 GBP
Sales per year: Approximately 562,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Rwc Focus Asset Management Limited

Addition activities kind of Rwc Focus Asset Management Limited

1771. Concrete work
2621. Paper mills
021300. Hogs
24260303. Vehicle stock, hardwood
28420401. Deodorants, nonpersonal
38299914. Pyrheliometers
78190501. Developing and printing of commercial motion picture film
94410202. Medical assistance program administration, government

Owner, director, manager of Rwc Focus Asset Management Limited

Secretary - Louise Elizabeth Oades. Address: Petty France, London, SW1H 9EU. DoB:

Director - Daniel Charles Mannix. Address: Petty France, London, SW1H 9EU, England. DoB: September 1976, British

Director - Gemma Marie Bainbridge. Address: Petty France, London, SW1H 9EU, England. DoB: April 1980, British

Director - Maarten Hendrik Wildschut. Address: Petty France, London, SW1H 9EU, England. DoB: September 1972, Dutch

Director - Jarkko Petteri Soininen. Address: Petty France, London, SW1H 9EU, England. DoB: November 1972, Finnish

Director - Nigel David Lyndon Davies. Address: Petty France, London, SW1H 9EU, England. DoB: September 1956, British

Director - Paul Anthony Harrison. Address: Petty France, London, SW1H 9EU. DoB: September 1958, British

Director - Michael John Bishop. Address: Petty France, London, SW1H 9EU. DoB: October 1950, British

Director - Peter Harrison. Address: Petty France, London, SW1H 9EU, England. DoB: May 1966, British

Secretary - James Kaufmann. Address: Petty France, London, SW1H 9EU, England. DoB:

Director - Stephen Allen. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ. DoB: April 1961, British

Director - David James Pitt-watson. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ. DoB: September 1956, Uk

Director - Tim Alcolm Walkley. Address: China Court, Asher Way, London, E1W 2JF. DoB: February 1970, British

Director - Corinna Maria Arnold. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ. DoB: July 1962, German

Director - Saker Anwar Nusseibeh. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ. DoB: June 1961, British

Director - John William Havranek. Address: Westmoreland Road, London, SW13 9RA. DoB: August 1956, British

Director - Rupert James Clarke. Address: Killieser Avenue, London, SW2 4NX. DoB: April 1958, British

Director - Roger Michael Gray. Address: 3 York Avenue, London, SW14 7LQ. DoB: May 1957, Usa

Director - Mark Jonathon Anson. Address: 4 St. Johns Wood Park, London, NW8 6QS. DoB: June 1959, American

Director - Stephan Dietrich Howaldt. Address: Flat 24, 26-28 Courtfield Gardens, London, SW5 0PH. DoB: March 1966, German

Director - Wouter Rosingh. Address: 8 Treborough House, 1 Nottingham Place, London, W1U 5LA. DoB: July 1957, Netherlands

Director - John Leslie Leach. Address: Parkfield, Oxshott, Surrey, KT22 0PW. DoB: May 1948, British

Director - Nicholas Charles William Mustoe. Address: 14 Linden Road, Muswell Hill, London, N10 3DH. DoB: December 1961, British

Director - Anthony Watson. Address: Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ. DoB: April 1945, British

Director - Michael William Weston. Address: 1 Douglas Road, Harpenden, Hertfordshire, AL5 2EN. DoB: December 1964, British

Director - David James Pitt-watson. Address: Dartmouth Park Road, London, NW5 1SU. DoB: September 1956, Uk

Director - Anthony Watson. Address: Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ. DoB: April 1945, British

Director - John Peabody Monks Higgins. Address: 15 Ram Island Farm, Cape Elizabeth, 04107 Me. DoB: May 1948, American

Director - Andrew Henry Longhurst. Address: 100 Court Road, Newton Ferrers, Plymouth, Devon, PL8 1DD. DoB: August 1939, British

Secretary - Michelle Simone Green. Address: Daleham Mews, London, NW3 5DB, United Kingdom. DoB: February 1967, British

Director - Mark Hoffman. Address: Spring House, Conduit Head Road, Cambridge, CB3 0EY. DoB: December 1938, American

Director - Robert Augustus Gardner Monks. Address: Ram Island Farm, 100 Monastery Road, Cape Elizabeth, Maine, 04107, Usa. DoB: December 1933, American

Director - Peter Robert Butler. Address: The Red House, Larks Lane, Great Waltham, Chelmsford, Essex, CM3 1AD. DoB: May 1949, British

Director - Stephen Paul Brown. Address: The Elms, Wareside, Ware, Hertfordshire, SG12 7RR. DoB: May 1957, British

Director - Alastair Ross Goobey. Address: 183 Euston Road, London, NW1 2BE. DoB: December 1945, British

Director - Adrian Harold Michael White. Address: 54 Lanercost Road, London, SW2 3DR. DoB: November 1945, British

Director - Judith Ann Sargent. Address: 104e Queens Drive, London, N1 2HW. DoB: January 1961, British

Director - Douglas Philip Bradford. Address: 47 Grove Avenue, Muswell Hill, London, N10 2AL. DoB: October 1954, British

Director - Andrew John Martin. Address: Hazelryst Rystwood Road, Forest Row, East Sussex, RH18 5LX. DoB: August 1946, British

Director - Paul Thomas Wray. Address: 15 Coulters Close, Grove Green, Maidstone, Kent, ME14 5SU. DoB: October 1954, British

Director - Michael Heathcote Gilbert. Address: Druid View, Stanton Drew, Bristol, Avon, BS39 4ES. DoB: April 1932, British

Director - John Russell Brakell. Address: 19 Willows Path, Epsom, Surrey, KT18 7TD. DoB: July 1935, British

Secretary - Frederick William Le Grice. Address: 46 Victor Gardens, Hawkwell, Hockley, Essex, SS5 4DS. DoB: n\a, British

Director - Andrew David Dewhirst. Address: 112 Maidstone Road, London, N11 2JP. DoB: January 1960, British

Jobs in Rwc Focus Asset Management Limited, vacancies. Career and training on Rwc Focus Asset Management Limited, practic

Now Rwc Focus Asset Management Limited have no open offers. Look for open vacancies in other companies

  • Associate Dean (Research) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Research Technician (Falmer)

    Region: Falmer

    Company: The Brighton and Sussex Medical School

    Department: Department of Neuroscience

    Salary: £20,989 to £24,285 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative

  • Research Associate in Oceanography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £32,548 to £36,613

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences

  • Lecturer x 3 (Stratford, Home Based)

    Region: Stratford, Home Based

    Company: University of East London

    Department: School of Psychology

    Salary: £39,108 to £43,551 p.a. incl L.W.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Hourly Paid Lecturer in Finance (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Business

    Salary: £44.71 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mathematical Sciences

    Salary: £26,052 to £32,004 per annum, depending on skills and experience (minimum £29,301 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Languages,Literature

  • Professor/Associate Professor in Aviation (Academic Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Engineering

    Salary: AU$138,776 to AU$178,762
    £84,223.15 to £108,490.66 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Course Leader in Law and Policing (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Languages

  • Professor and Head of the School of Chemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences (EPS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: 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,Other Engineering

  • EPSRC iCASE PhD Studentship, Characterisation of Condition-Tolerant Fuel Cell Catalyst Layers (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Faculty of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering

Responds for Rwc Focus Asset Management Limited on Facebook, comments in social nerworks

Read more comments for Rwc Focus Asset Management Limited. Leave a comment for Rwc Focus Asset Management Limited. Profiles of Rwc Focus Asset Management Limited on Facebook and Google+, LinkedIn, MySpace

Location Rwc Focus Asset Management Limited on Google maps

Other similar companies of The United Kingdom as Rwc Focus Asset Management Limited: Bridges Community Ventures (general Partner) Limited | Power Wealth Management Limited | Mpj Contracting Ltd | Diffusion Media Group Limited | Key Fund (gg) South Yorkshire Limited

Registered with number 02080257 thirty years ago, Rwc Focus Asset Management Limited is a PLC. The firm's current office address is 60 Petty France, London. Up till now Rwc Focus Asset Management Limited changed the official name four times. Before Friday 28th September 2012 this company used the registered name Hermes Focus Asset Management. Then this company adapted the registered name Hermes Lens Asset Management that was in use until Friday 28th September 2012 then the current name was accepted. This firm is registered with SIC code 66300 and has the NACE code: Fund management activities. Rwc Focus Asset Management Ltd released its latest accounts up until 2014-12-31. The firm's latest annual return information was submitted on 2015-07-25. 30 years of experience in this line of business comes to full flow with Rwc Focus Asset Management Ltd as the company managed to keep their customers satisfied through all the years.

From the information we have gathered, this particular company was incorporated in 1986 and has so far been presided over by fourty directors, and out this collection of individuals seven (Daniel Charles Mannix, Gemma Marie Bainbridge, Maarten Hendrik Wildschut and 4 others listed below) are still actively participating in the company's life. What is more, the director's efforts are regularly helped by a secretary - Louise Elizabeth Oades, from who joined the following company on Monday 9th March 2015.

Rwc Focus Asset Management Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 60 Petty France SW1H 9EU London. Rwc Focus Asset Management Limited was registered on 1986-12-03. 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 - 427,000 GBP, sales per year - approximately 562,000 GBP. Rwc Focus Asset Management Limited is Private Limited Company.
The main activity of Rwc Focus Asset Management Limited is Financial and insurance activities, including 8 other directions. Secretary of Rwc Focus Asset Management Limited is Louise Elizabeth Oades, which was registered at Petty France, London, SW1H 9EU. Products made in Rwc Focus Asset Management Limited were not found. This corporation was registered on 1986-12-03 and was issued with the Register number 02080257 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 Rwc Focus Asset Management Limited, open vacancies, location of Rwc Focus Asset Management 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 May 1st, 2024

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