Nyse Euronext
Contacts of Nyse Euronext: address, phone, fax, email, website, working hours
Address: 11 Wall Street New York
Phone: +44-1423 5299499 +44-1423 5299499
Fax: +44-1423 5299499 +44-1423 5299499
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Nyse Euronext"? - Send email to us!
Registration data Nyse Euronext
Get full report from global database of The UK for Nyse Euronext
Addition activities kind of Nyse Euronext
341200. Metal barrels, drums, and pails
20460207. Shortenings, corn oil based
36340510. Scissors, electric
36489900. Lighting equipment, nec, nec
37140209. Power transmission equipment, motor vehicle
52119905. Eavestroughing parts and supplies
Owner, director, manager of Nyse Euronext
Director - Luis Maria Viana Palha Da Silva. Address: Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: February 1956, Portuguese
Director - Jackson Peter Tai. Address: Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: August 1950, American
Director - Lawrence Leibowitz. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: April 1960, American
Director - Dominique Cerutti. Address: Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: January 1961, French
Director - Dominique Cerutti. Address: Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: January 1961, French
Director - Andre Bergen. Address: 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: August 1950, Belgian
Director - Robert Garland Scott. Address: 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: January 1946, American
Director - Rijnhard Van Tets. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: April 1947, Dutch
Director - Duncan Leigh Niederauer. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: September 1959, American
Director - Jean Francois Theodore. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: December 1946, French
Director - Sir Brian Williamson. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: February 1945, British
Director - Jan-Michiel Hessels. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: December 1942, Dutch
Director - Sir George Edwin Cox. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: May 1940, British
Director - Sylvain Marc Hefes. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: March 1952, French
Director - Patricia Mary Cloherty. Address: Main Street, Suite 3, Cold Spring, Nj 10516, Usa. DoB: July 1942, American
Director - Ricardo Espirito Santo Silva Salgado. Address: Rue Pedra Da Nau, 2750-641 Cascais, Portugal. DoB: June 1944, Portuguese
Director - Baron Jean Peterbroeck. Address: Place Sainte Gudule 19, Brussels, 1000, Belgium. DoB: July 1936, Belgian
Director - Dominique Hoenn. Address: Rue De Lille, Paris, 75007, France. DoB: April 1940, French
Director - Duncan Mathieu Mcfarland. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: November 1943, United States
Director - William Edward Ford. Address: Clifford Chance Secretaries Limited, 10 Upper Bank Street, London, E14 5JJ. DoB: June 1961, United States
Director - James Joseph Mcnulty. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: March 1951, United States
Director - Karl Mueller Von Der Heyden. Address: Clifford Chance Secretaries, 10 Upper Bank Street, London, E14 5JJ. DoB: July 1936, American
Director - Alice Mitchell Rivlin. Address: Clifford Chance Secretaries Limited, 10 Upper Bank Street, London, E14 5JJ. DoB: March 1931, American
Director - Ellyn Louise Blanchard Brown. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: March 1950, American
Director - Edgar Smith JR. Woolard. Address: 107 Via Capri, Palm Beach Gardens, Florida 33418, United States. DoB: April 1934, American
Director - John Alexander Thain. Address: Clifford Chance Secretaries Limited1, 10 Upper Bank Street, London, E14 5JJ. DoB: May 1955, American
Director - James Scott Mcdonald. Address: Clifford Chance Secretaries Limited, 10 Upper Bank Street, London, E14 5JJ. DoB: January 1953, New Zealand
Director - Dr Shirley Ann Jackson. Address: Clifford Chance Secretaries Limited, 10 Upper Bank Street, London, E14 5JJ. DoB: August 1946, American
Director - Marshall Nichols Carter. Address: Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX, United Kingdom. DoB: April 1940, American
Director - Dugald Euan Baird. Address: 131 East 66th Street, New York, Usa, 10021. DoB: September 1937, British
Director - Sir Dennis Weatherstone. Address: 28 Beach Drive, Darien Ct, 06820, United States. DoB: November 1930, British-Usa Citizen
Director - Robert Bernard Shapiro. Address: Clifford Chance Secretaries Limited, 10 Upper Bank Street, London, E14 5JJ. DoB: August 1938, American
Director - John Shepard Reed. Address: 70 Independence Drive, Princeton, 08540 New Jersey, FOREIGN, Usa. DoB: February 1939, Us Citizen
Director - Herbert Monroe JR. Allison. Address: 50 Bulter Road, Scarsdale, New York, 10583, United States. DoB: August 1943, American
Director - Andrea Jung. Address: 1021 Park Avenue, New York, New York, 10028. DoB: September 1958, Canadian
Director - Ernest Stanley O'neal. Address: 941 Park Avenue, New York, New York, 10028, United States. DoB: October 1951, American
Director - Madeleine Korbel Albright. Address: 1318 34th Street, Nw, Washington, Dc, 20007, United States. DoB: May 1937, Us. Citizen
Director - Robert Bruce Fagenson. Address: 535 East 86th Street, New York, New York 10028, Usa. DoB: October 1948, American
Director - Philip James Purcell. Address: 1036 Seneca Road, Wilmette,Illinois, 60091, United States. DoB: September 1943, Usa
Director - James Eliot Cayne. Address: 510 Park Avenue, New York, New York 10022, United States. DoB: February 1934, United States
Director - Laurence Douglas Fink. Address: Throgmorton Avenue, London, EC2N 2DL, United Kingdom. DoB: November 1952, American
Director - Carol Ann Bartz. Address: 82 Isabella Avenue, Atherton, California 94027, United States. DoB: August 1948, United States
Director - John Joseph Mack. Address: 91 Sunset Lane, Rye, New York 10580, United States. DoB: November 1944, United States
Director - Martha Kostyra Stewart. Address: 48 Turkey Hill Road South, Westport, Connecticut 06880, IRISH, United States. DoB: August 1941, United States
Director - Robert Gerard Britz. Address: 14 Van Horn Street, Demarest, New Jersey 07627, FOREIGN, Usa. DoB: November 1950, American
Director - Catherine Ruane Kinney. Address: 1158 Fifth Avenue, New York, New York 10029, Usa. DoB: March 1952, American
Director - Lawrence William Sonsini. Address: 370 Mountain Home Court, Woodside, California, CA94062, U.S.A.. DoB: February 1941, Italian
Director - Jean-Marie Messier. Address: 64 Boulevard De Courcelles, Paris, 75017, FOREIGN, France. DoB: December 1956, French
Director - Christopher Clarkson Quick. Address: PO BOX 610, Purchase, New York 10577, Usa. DoB: May 1957, American
Director - Michael Alan Carpenter. Address: 134 Otter Rock Drive, Greenwich Connecticut Ct 06830, FOREIGN, Usa. DoB: March 1947, Uk Usa
Director - William Burwell Harrison Jr. Address: 74 Vineyard Lane, Greenwich, Connecticut 06831, Usa. DoB: August 1943, American
Director - Joe Lindell Roby. Address: 834 Fifth Avenue, New York, New York 10021, Usa. DoB: May 1939, American
Director - Peter Nels Larson. Address: 521 Oakwood Unit 2b, Lake Forest, Illinois 60045, Usa. DoB: April 1939, American
Director - Juergen Erich Schrempp. Address: Daimlerchrysler Ag, Hpc 0111, D 70546 Stuttgart, FOREIGN, Germany. DoB: September 1944, German
Director - Joseph Alexander Mahoney. Address: One Redbrooke Place, Armonk, New York 10508, United States. DoB: August 1947, American
Director - George Cooley Mcname. Address: 312 State Street, Albany, New York, Ny 12210, Usa. DoB: October 1946, American
Director - H Carl Mccall. Address: 210 West 27th Street, 18 Ph, New York, Ny 10001, Usa. DoB: October 1935, American
Director - Melvin Alan Karmazin. Address: One Central Park West, New York, New York 10023, Usa. DoB: August 1943, American
Director - Henry Merritt Paulson Jr. Address: 101 West 67th Street, Apt 50a, New York, New York 10023, Usa. DoB: March 1946, American
Director - Bernard Marcus. Address: 7460 Wildercliff Road, Atlanta, Georgia Ga 30328, FOREIGN, Usa. DoB: December 1929, American
Director - Gerald Manuel Levin. Address: 435 East 52nd Street, New York, New York 10022, Usa. DoB: May 1939, American
Director - James Mairs Duryea. Address: 35 Overlock Road, Locust Valley, New York 11560, Usa. DoB: July 1943, American
Director - Robert Michael Murphy. Address: 23 Paddick Lane, Colts Neck, New Jersey 07722, Usa. DoB: September 1955, American
Director - Stephen Mcconnell Case. Address: 1207 Alps Drive, Mclean,, 22102, Usa. DoB: August 1958, American
Director - Kenneth Gerard Langone. Address: Sands Point Road, Sands Point, New York 11050. DoB: September 1935, American
Director - William Bayne Summers Jr. Address: 20749 Beach Cliff Blvd, Rocky River, Ohio 44116, Usa. DoB: June 1950, American
Director - David Herman Komansky. Address: 142 Easton Road, Westport, Ct 06880, IRISH, United States. DoB: April 1939, American
Director - Leon Edward Panetta. Address: 15 Panetta Road, Carmel Valley, Ca 93924, U.S.. DoB: June 1938, American
Director - Linda Joy Wachner. Address: 200 East 65th Street, New York Ny 10021, Usa, FOREIGN. DoB: February 1946, Us Citizen
Director - James Allen Jacobson. Address: 3, East 69th Street, New York, NY19921, America. DoB: March 1945, American
Director - Maurice Raymond Greenberg. Address: 1 East 66th Street, New York, New York 10021, United States. DoB: April 1925, American
Director - Richard Fuld. Address: 771 North Street, Greenwich, Ct 06831, Usa. DoB: April 1946, American
Director - Lord Alexander James Trotman. Address: 3355 Fort Charles Drive, Naples, Florida 34102, FOREIGN, Usa. DoB: July 1933, Uk/Us
Director - Richard Severin JR Fuld. Address: 71 Mayfair Lane, Greenwich, Connecticut 06831, Usa. DoB: April 1946, American
Director - Maurice Raymond Greenberg. Address: 1 East 66th Street, New York, 10021, Usa. DoB: May 1925, American
Director - Stephen Lawrence Hammerman. Address: 1086 Bay Boulevard, Atlantic Beach, New York 11509, Usa. DoB: April 1938, American
Director - Kathryn Jean Whitmire. Address: 5215 Farthing Drive, Colorado Springs, Colorado 80906, Usa. DoB: August 1946, American
Director - Geoffrey Cyril Bible. Address: Oneida Drive, Greenwich, Connecticut, 06830, Usa. DoB: August 1937, U S
Director - Charles Joseph JR Booklet. Address: 132 Lee Road, Garden City, New York 11530, Usa. DoB: February 1936, American
Director - Michel Alexandre David-weill. Address: Vikings Cove, 45 Peacock Lane, Locust Valley New York, 11560, U S A. DoB: November 1932, French
Director - Sir Deryck Charles Maughan. Address: 730 Park Avenue, New York, New York 10021, Usa. DoB: December 1947, British
Director - Cliffton Reginald JR Wharton. Address: 870 United Nations Plaza, Apartment No.21b, New York, New York 10017, Usa. DoB: September 1926, American
Director - Lord Colin Marsh Marshall. Address: 21 Montpelier Square, London, SW7 1JR. DoB: November 1933, British
Director - Richard Barry Fisher. Address: 88 Remsen Street, Brooklyn, New York 11201, Usa. DoB: July 1936, American
Director - James Gary Burkhead. Address: 19 Marlborough Street, Boston, Massachusetts 02116, FOREIGN, Usa. DoB: June 1941, American
Director - Paul Arthur Allaire. Address: 727 Smith Ridge Road, New Canaan, Connecticut, 06840, Usa. DoB: July 1938, American
Director - Robert Bruce Fagenson. Address: 535 East 86th Street, New York, New York 10028, Usa. DoB: October 1948, American
Director - Bernard Marcus. Address: 7460 Wildercliff Road, Atlanta, Georgia 30328, Usa. DoB: May 1929, American
Director - Benjamin Howell Griswold Iv. Address: 2838 Butler Road, Glyndon, Maryland, 21071, Usa. DoB: April 1940, American
Director - Reuben Mark. Address: 16 Otter Rock Drive, Greenwich, Connecticut, 06830, Usa. DoB: January 1939, American
Director - William Reed Johnston. Address: 71 Post Kennel Road, Far Hills, New Jersey 07931, Usa. DoB: August 1939, American
Director - Edgar Jannotta. Address: 1175 Whitebread Hill, Winnetka, Illinois, IL 60093, Usa. DoB: April 1931, Us Citizen
Director - Alan James Jacoby. Address: 21 Woodfield Drive, Shorthills, New Jersey 07078, Usa. DoB: January 1939, American
Director - Ralph Stanley Larson. Address: 740 Smoke Hollow Trail, Franklin Lanes, New Jersey 07417, Usa. DoB: November 1938, American
Director - Michael Davd Robbins. Address: 40 East 88th Street, New York, New York 10128, Usa. DoB: September 1933, American
Director - Cliffton Reginald JR Wharton. Address: 870 United Nations Plaza, Apartment No.21b, New York, New York 10017, Usa. DoB: September 1926, American
Director - Sir Anthony John Francis O'reilly. Address: 835 Fox Chapel Road, Pittsburgh, Pennysylvania 15238, Usa. DoB: May 1936, Irish
Director - William Henry Donaldson. Address: 895 Park Avenue, New York, Ny 10022, Usa. DoB: February 1931, American
Director - Richard Anthony Grasso. Address: 18 Pink Woods Lane, Old Brookville, Ny, 11545, Usa. DoB: July 1946, American
Director - Daniel Patrick Sully. Address: Brush Island, Darien, Connecticut 06820, Usa. DoB: February 1932, American
Director - David Lincoln Luke Iii. Address: 775 Park Avenue, New York, New York 10021, Usa. DoB: July 1923, American
Director - Philip James Purcell. Address: 40 East 94th Street, New York, New York 10128, Usa. DoB: May 1943, American
Director - Stanley Carleton Gault. Address: 407 West Wayne Avenue, Wooster, Ohio 44691, Usa. DoB: June 1926, American
Director - John Livingstone Clendenin. Address: 5138 Northside Drive N.W., Atlanta, Georgia 30327, Usa. DoB: August 1934, American
Director - Raymond Peter Sullivan Iii. Address: 655 Park Avenue, New York, New York 10021, Usa. DoB: April 1941, American
Director - Auluna Louise Peters. Address: 1337 N. Kenter Avenue, Los Angeles, California 90049, Usa. DoB: November 1941, American
Director - John Peter Birkelund. Address: 956 Fifth Avenue, Apartment Number 14a, New York, New York 10021, Usa. DoB: June 1960, American
Director - Rand V. Araskog. Address: Itt Corporation, 320 Park Avenue, New York, New York 10022, Usa. DoB: n\a, American
Director - Ricard A. Grasso. Address: New York Stock Exchange Incorporated, 11 Wall Street, New York, New York 10005, Usa. DoB: n\a, American
Jobs in Nyse Euronext, vacancies. Career and training on Nyse Euronext, practic
Now Nyse Euronext have no open offers. Look for open vacancies in other companies
-
Sustainability Student Architects (Leeds)
Region: Leeds
Company: University of Leeds
Department: Sustainability
Salary: £15,417 to £16,341 p.a. pro rata. Grade 2
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events
-
Technical Demonstrator - Electronics (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £18,497 to £24,663 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Corporate Partnerships Senior Executive (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Corporate Partnerships Team
Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Biotechnology,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management
-
University Scheduling Officer (Manchester)
Region: Manchester
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Business Consultant (2 posts) (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Careers and Employment Services, Office of the Dean of Students
Salary: £30,688 to £33,518 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Teacher - ICT (HMPYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Fellow in Crystal Structure Prediction (Southampton)
Region: Southampton
Company: University of Southampton
Department: Computational Systems Chemistry
Salary: £29,799 to £33,518 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science
-
Coach in Practice- Mental Health 0.5 FTE (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The School of Health and Social Care
Salary: £32,548 to £36,613 pa pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Senior Researcher - Children’s Charity (London)
Region: London
Company: The National Children's Bureau
Department: N\A
Salary: £35,255 to £39,071 per annum (pro rata if part time)
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences
-
Senior HR Adviser (2 Posts Available) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Human Resources
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Director Vaʻaomanū Pasifika (VASA) (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Cultural Studies,Senior Management
-
Scenic Carpentry Lecturer (London)
Region: London
Company: Guildhall School of Music & Drama
Department: N\A
Salary: please see advert for salary details
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Performing Arts,Other Creative Arts
Responds for Nyse Euronext on Facebook, comments in social nerworks
Read more comments for Nyse Euronext. Leave a comment for Nyse Euronext. Profiles of Nyse Euronext on Facebook and Google+, LinkedIn, MySpaceLocation Nyse Euronext on Google maps
Other similar companies of The United Kingdom as Nyse Euronext: Aya Collective Limited | Jumble People Limited | Workforce Direct (plymouth) Llp | Ilp Iii Investments & Consulting Llp | Ccs 1998 Limited
Nyse Euronext can be found at New York at 11 Wall Street. You can find this business by referencing its area code - . This business has been in business on the UK market for 28 years. This business is registered under the number FC014611 and their last known status is active. It was originally founded in UNITED STATES. Twenty eight years of presence in the field comes to full flow with Nyse Euronext as the company managed to keep their clients happy throughout their long history.
In order to satisfy its clients, this particular business is consistently guided by a body of two directors who are Luis Maria Viana Palha Da Silva and Jackson Peter Tai. Their successful cooperation has been of pivotal importance to this business since 2012.
Nyse Euronext is a domestic company, located in New York, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 11 Wall Street New York. Nyse Euronext was registered on 1988-08-08. 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 - 381,000 GBP, sales per year - more 514,000 GBP. Nyse Euronext is Other Company Type.
The main activity of Nyse Euronext is Other classification, including 6 other directions. Director of Nyse Euronext is Luis Maria Viana Palha Da Silva, which was registered at Cousin Lane, London, EC4R 3XX, United Kingdom. Products made in Nyse Euronext were not found. This corporation was registered on 1988-08-08 and was issued with the Register number FC014611 in New York, 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 Nyse Euronext, open vacancies, location of Nyse Euronext 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