Old Mutual Fund Managers Limited
Financial intermediation not elsewhere classified
Contacts of Old Mutual Fund Managers Limited: address, phone, fax, email, website, working hours
Address: Millennium Bridge House 2 Lambeth Hill EC4V 4AJ London
Phone: +44-1446 3758117 +44-1446 3758117
Fax: +44-1446 3758117 +44-1446 3758117
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Old Mutual Fund Managers Limited"? - Send email to us!
Registration data Old Mutual Fund Managers Limited
Get full report from global database of The UK for Old Mutual Fund Managers Limited
Addition activities kind of Old Mutual Fund Managers Limited
23950302. Eyelet making: for the trade
34829903. Cores, bullet: 30 mm. and below
39990507. Matches and match books
48999902. Missile tracking by telemetry and photography
61419904. Remedial loan societies
Owner, director, manager of Old Mutual Fund Managers Limited
Secretary - Dean Leonard Clarke. Address: 2 Lambeth Hill, London, EC4V 4AJ. DoB:
Director - Jeremy Douglas Charles. Address: 2 Lambeth Hill, London, EC4V 4AJ, England. DoB: December 1955, British
Director - Mitchell Dean. Address: 2 Lambeth Hill, London, EC4V 4AJ, England. DoB: October 1968, British
Director - Paul William Feeney. Address: 2 Lambeth Hill, London, EC4V 4AJ, England. DoB: November 1963, British
Secretary - Katie Hall-may. Address: Portland Terrace, Southampton, SO14 7EJ, England. DoB:
Director - Paul William Feeney. Address: 2 Lambeth Hill, London, EC4V 4AD. DoB: November 1963, British
Director - Julian David Frederick Ide. Address: 2 Lambeth Hill, London, EC4V 4AJ, England. DoB: January 1963, British
Director - Linda Tilton Gibson. Address: Green Street,, Northborough, Massachusetts, 01532, Usa. DoB: July 1965, American
Director - Thomas Moynihan Turpin. Address: Prospect Stret, Winchester, Massachusetts, 01890, United States. DoB: November 1960, Us
Director - Margaret Ammon. Address: Lambeth Hill, London, EC4V 4AD. DoB: December 1967, Australian
Director - Simon Guy Wilson. Address: Coronation Road, Ascot, Berkshire, SL5 9HF. DoB: June 1964, British
Director - Matthew David Nagele. Address: Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8NJ, United Kingdom. DoB: March 1971, British
Director - Ashton Charles Bradbury. Address: Sears Court, St Mary Church, Cowbridge, South Glamorgan, CF71 7LT. DoB: June 1966, British
Secretary - Miranda Lauraine Telfer. Address: Lingfield House, East Grinstead, Lingfield, RH7 6ES. DoB: n\a, British
Director - Eoin Angus Murray. Address: Top Flat No 4 East Heath Road, Hampstead, London, NW3 1BN. DoB: September 1967, British
Director - Alan Edward Hough. Address: 3 The Copse, Billericay, Essex, CM12 0NR. DoB: September 1961, British
Secretary - Paul Jason Roger Nathan. Address: The Rowans, 14 Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT. DoB: September 1968, British
Director - Hasan Askari. Address: 22 Ovington Square, London, SW3 1LR. DoB: June 1945, British
Director - Paul Jason Roger Nathan. Address: The Rowans, 14 Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT. DoB: September 1968, British
Director - Edmond William Warner. Address: Ennerdale Road, Richmond, Surrey, TW9 3PE, United Kingdom. DoB: August 1963, British
Director - Richard Andrew Lightbown. Address: Andover House, Main Street, Padbury, Buckinghamshire, MK18 2AN. DoB: May 1966, British
Director - Alan Edward Hough. Address: 3 The Copse, Billericay, Essex, CM12 0NR. DoB: September 1961, British
Director - Barry George Russell. Address: 47 Graham Avenue, London, W13 9TQ. DoB: March 1957, British
Secretary - Alan Edward Hough. Address: 3 The Copse, Billericay, Essex, CM12 0NR. DoB: September 1961, British
Director - Godfrey Buckland. Address: 29 Upton Dene, Grange Road, Sutton, Surrey, SM2 6TA. DoB: July 1946, British
Director - Elizabeth Mary Lathangie. Address: 52 Thorne Street, London, SW13 0PR. DoB: November 1961, British
Secretary - Nicholas Charles Wallis. Address: 35 Woodstock Road North, St Albans, Hertfordshire, AL1 4QD. DoB: n\a, British
Director - Anthony John Ainsworth. Address: Oak Lodge, 15 Heathgate Wickham Bishops, Witham, Essex, CM8 3NZ. DoB: August 1956, British
Director - Peter Baxter. Address: Wyldes Close Corner, Wyldes Close, London, NW11 7JB. DoB: December 1960, British
Director - Carole Ann Judd. Address: 2 Bramblewood Place, Fleet, Hampshire, GU13 8EF. DoB: June 1959, British
Director - Brian Patrick Malone. Address: 52 Hartford Road, Hartley Wintney, Hook, Hampshire, RG27 8QG. DoB: August 1959, British
Secretary - Brian Patrick Malone. Address: 52 Hartford Road, Hartley Wintney, Hook, Hampshire, RG27 8QG. DoB: August 1959, British
Director - Graham Richard Kane. Address: 18 Routh Road, London, SW18 3SW. DoB: September 1956, British
Director - Dr Kevin James Carter. Address: Brantwood 23 Fairway, Merrow, Guildford, Surrey, GU1 2XL. DoB: October 1952, British
Secretary - Faith Estelle Taylor. Address: 23 Lower Heyshott, Petersfield, Hampshire, GU31 4PZ. DoB: n\a, British
Director - Garth Griffin. Address: Klaasenbosch Cottage, 78 Brommersvlei Road, Constantia 7800, FOREIGN, South Africa. DoB: June 1949, South African
Director - Richard Oliver Bernays. Address: 82 Elgin Crescent, London, W11 2JL. DoB: February 1943, British
Director - Rupert Felix Hoyle. Address: 4 Princes Drive, Oxshott, Surrey, KT22 0UF. DoB: May 1939, British
Director - John Roland Sanders. Address: Redwood House, 12 Temple Gardens, Rickmansworth, Hertfordshire, WD3 1QJ. DoB: February 1943, British
Secretary - Brian Andrew Marquard. Address: Thornhill, Stockton Avenue, Fleet, Hampshire, GU13 8NS. DoB: September 1941, British
Director - Frits Vleggaar. Address: Weyview, Upper Guildown Road, Guildford, Surrey, GU2 5EZ. DoB: September 1947, Dutch
Secretary - Robert David Law. Address: 1 Chatsworth Grove, Folly Hill, Farnham, Surrey, GU9 0DJ. DoB: n\a, British
Director - David Malcolm Pook. Address: 10 Crofton Way, Swanmore, Southampton, SO32 2RF. DoB: February 1945, British
Director - Jannie Bastiaan Van Der Westhuizen. Address: Westhaven, Hurtmore Road Hurtmore, Godalming, Surrey, GU7 2RA. DoB: February 1951, British
Secretary - Faith Estelle Taylor. Address: Beechcroft Snuggs Lane, East Hanney, Wantage, Oxfordshire, OX12 0HU. DoB: n\a, British
Director - Ralph Roseman. Address: 37 Waterside Point, Anhalt Road, London, SW11 4PD. DoB: January 1939, German
Director - Alan Geoffrey Parsonson. Address: Myrtle Farm Petersfield Road, Ropley, Hampshire, SO24 0EE. DoB: July 1952, British
Director - Brian Andrew Marquard. Address: Thornhill, Stockton Avenue, Fleet, Hampshire, GU13 8NS. DoB: September 1941, British
Director - Dr Kevin James Carter. Address: Brantwood 23 Fairway, Merrow, Guildford, Surrey, GU1 2XL. DoB: October 1952, British
Director - Thomas John Robert Gordon. Address: Spring Farm, Stratford St Mary, Colchester, Essex, CO7 6NB. DoB: April 1935, British
Secretary - John Samuel George Baker. Address: Woodlands Mounters Lane, Chawton, Alton, Hampshire, GU34 1RZ. DoB: April 1947, British
Jobs in Old Mutual Fund Managers Limited, vacancies. Career and training on Old Mutual Fund Managers Limited, practic
Now Old Mutual Fund Managers Limited have no open offers. Look for open vacancies in other companies
-
Research Associate (London)
Region: London
Company: University College London
Department: Research Department Structural and Molecular Biology
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Hospital Managing Director (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Veterinary Medicine
Salary: £84,622 to £104,038
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Finance,PR, Marketing, Sales and Communication,Senior Management
-
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
-
Diamond Birmingham Collaboration (DIAD) Chair (Birmingham)
Region: Birmingham
Company: N\A
Department: N\A
Salary: Competitive package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Metallurgy and Minerals Technology
-
University Centre Telford Coordinator (Telford)
Region: Telford
Company: University of Wolverhampton
Department: Directorate of Recruitment and Partnerships
Salary: £30,688 to £33,518 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Teaching Associate in English Language Teaching (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: English
Salary: £29,799 to £38,833 per annum, depending on skills and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),TEFL/TESOL
-
Postdoctoral Research Associate Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Eye and Vision Science
Salary: £32,958 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology
-
Finance Systems Analyst (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Finance Division
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Research Technician (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £21,585 to £24,983 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other
-
Law Librarian (Bristol)
Region: Bristol
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Library Services and Information Management
-
Professor of English & College External Grant Funding Advisor (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of English, Communication and Philosophy
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Literature
-
Senior Business Improvement and Operations Manager (Swindon)
Region: Swindon
Company: Economic and Social Research Council - ESRC
Department: N\A
Salary: £37,415 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Administrative,PR, Marketing, Sales and Communication
Responds for Old Mutual Fund Managers Limited on Facebook, comments in social nerworks
Read more comments for Old Mutual Fund Managers Limited. Leave a comment for Old Mutual Fund Managers Limited. Profiles of Old Mutual Fund Managers Limited on Facebook and Google+, LinkedIn, MySpaceLocation Old Mutual Fund Managers Limited on Google maps
Other similar companies of The United Kingdom as Old Mutual Fund Managers Limited: Gemini Retail Recruitment Limited | Formeda Limited | Multiple Press Leighton Buzzard Limited | Malbury Properties Holdings Limited | Total Debt Relief Ltd.
This Old Mutual Fund Managers Limited firm has been in this business for thirty two years, having started in 1984. Started with Registered No. 01825772, Old Mutual Fund Managers was set up as a Private Limited Company located in Millennium Bridge House, London EC4V 4AJ. Founded as Providence Capitol Fund Managers, it used the business name until 1994, at which moment it was changed to Old Mutual Fund Managers Limited. The enterprise SIC and NACE codes are 64999 and has the NACE code: Financial intermediation not elsewhere classified. Wed, 31st Dec 2014 is the last time company accounts were reported.
In order to satisfy its customers, the company is being controlled by a number of two directors who are Jeremy Douglas Charles and Mitchell Dean. Their successful cooperation has been of prime use to this company since 2013. In order to increase its productivity, since August 2014 this company has been providing employment to Dean Leonard Clarke, who has been looking into successful communication and correspondence within the firm.
Old Mutual Fund Managers Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Millennium Bridge House 2 Lambeth Hill EC4V 4AJ London. Old Mutual Fund Managers Limited was registered on 1984-06-19. 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 - 143,000 GBP, sales per year - approximately 475,000,000 GBP. Old Mutual Fund Managers Limited is Private Limited Company.
The main activity of Old Mutual Fund Managers Limited is Financial and insurance activities, including 5 other directions. Secretary of Old Mutual Fund Managers Limited is Dean Leonard Clarke, which was registered at 2 Lambeth Hill, London, EC4V 4AJ. Products made in Old Mutual Fund Managers Limited were not found. This corporation was registered on 1984-06-19 and was issued with the Register number 01825772 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 Old Mutual Fund Managers Limited, open vacancies, location of Old Mutual Fund Managers 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