3i Plc

Financial intermediation not elsewhere classified

Contacts of 3i Plc: address, phone, fax, email, website, working hours

Address: 16 Palace Street London SW1E 5JD

Phone: +44-1308 6927673 +44-1308 6927673

Fax: +44-1564 1991241 +44-1564 1991241

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "3i Plc"? - Send email to us!

3i Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 3i Plc.

Registration data 3i Plc

Register date: 1945-07-21
Register number: 00397156
Capital: 367,000 GBP
Sales per year: Less 281,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Public Limited Company

Get full report from global database of The UK for 3i Plc

Addition activities kind of 3i Plc

804200. Offices and clinics of optometrists
14790103. Umber mining
17210300. Industrial painting
20130207. Pigs' feet, cooked and pickled: from purchased meat
26780204. Tablets, correspondence type: made from purchased materials
34979910. Tin foil
76991805. Garage door repair
95329901. Land redevelopment agency, government

Owner, director, manager of 3i Plc

Director - Ben Robert Loomes. Address: Palace Street, London, SW1E 5JD, United Kingdom. DoB: March 1977, British

Director - Julia Susan Wilson. Address: 16 Palace Street, London, SW1E 5JD. DoB: September 1967, British

Secretary - Jonathan Charles Murphy. Address: 16 Palace Street, London, SW1E 5JD. DoB: September 1960, British

Director - Kevin John Dunn. Address: 16 Palace Street, London, SW1E 5JD. DoB: May 1963, British

Director - Guy Zarzavatdjian. Address: 16 Palace Street, London, SW1E 5JD. DoB: March 1958, French

Director - Bruce Neil Carnegie Brown. Address: 8 Woodborough Road, London, SW15 6PZ. DoB: December 1959, British

Director - Steven Whitaker. Address: Eden Court House, 74 Ember Lane, Esher, Surrey, KT10 8EN. DoB: October 1970, British

Director - Denise Rosemary Collis. Address: 62 Eccleston Square, London, SW1V 1PH. DoB: September 1957, British

Director - Andrew Jonathan Mark Taylor. Address: 16 Palace Street, London, SW1E 5JD. DoB: February 1961, British

Director - Simon Peter Ball. Address: Denbigh Gardens, Richmond, Surrey, TW10 6EL. DoB: May 1960, British

Director - Philip Edward Yea. Address: 3 The Courtyard, 27 Farm Street, London, W1J 5RH. DoB: December 1954, British

Director - Christopher Paul Rowlands. Address: Celandine Close, Burton Upon Trent, Staffordshire, DE15 9JX, England. DoB: December 1956, British

Director - Cressida Mary Hogg. Address: 29 Ladbroke Square, London, W11 3NB. DoB: July 1969, British

Director - Robin Marshall. Address: 7 Ettrick Road, Merchiston, Edinburgh, EH10 5BJ. DoB: June 1970, British

Director - Alan Stevenson. Address: Magpie Barn Bradnocks Marsh Lane, Hampton In Arden, Solihull, West Midlands, B92 0LH. DoB: July 1962, British

Director - Laurence Roy Garrett. Address: 1 Cam Farm, North End, Meldreth, Royston, SG8 6NT. DoB: April 1967, British

Director - George Andrew Adams. Address: Mercers House, 32 Cross Hayes, Malmesbury, Wiltshire, SN16 9BG. DoB: June 1962, British

Director - John Julian Davison. Address: 46 Berwyn Road, Richmond, Surrey, TW10 5BS. DoB: October 1960, British

Director - William Gordon Craig. Address: 8 Halsmere Road, London, SE5 9LN. DoB: April 1964, British

Director - Douwe Cosijn. Address: 67c Eardley Crescent, London, SW5 9JT. DoB: May 1964, Dutch

Director - Russell Cummings. Address: Flowers Hill Farm House, Pangbourne, Reading, Berkshire, RG8 7BD. DoB: June 1964, British

Director - Catherine Alexander. Address: 149 Grierson Road, London, SE23 1NT. DoB: November 1959, British

Director - Graeme Sword. Address: Dellwood, 2a Milltimber Brae, Aberdeen, Aberdeenshire, AB13 0DY. DoB: June 1968, British

Director - Richard Anthony Kilner. Address: 12 Hunters Close, Lutterworth, Leicestershire, LE17 6LG. DoB: April 1956, British

Director - Andrew James Musson. Address: 99 Howards Lane, Putney, London, SW15 6NZ. DoB: May 1959, British

Director - John Davies. Address: Forest View, Winkfield Road, Ascot, Berkshire, SL5 7LP. DoB: July 1946, British

Director - Richard Mark Bishop. Address: 16 Buddon Lane, Quorn, Loughborough, LE12 8AA. DoB: March 1968, British

Director - John Matthew Tracey. Address: 21 Best Avenue, Kenilworth, Warwickshire, CV8 2TN. DoB: October 1959, British

Director - Simon William Howard. Address: High Pines, Eaton Park Road, Cobham, Surrey, KT11 2JH. DoB: July 1961, British

Director - Michael Jonathan Prentis. Address: Benyons, North Road, Goudhurst, Kent, TN17 1AS. DoB: July 1957, British

Director - Henrietta Elizabeth Marsh. Address: 29 Cambridge Street, London, SW1V 4PR. DoB: June 1959, British

Director - Alexander Keith Mair. Address: Invery House, Banchory, Kincardineshire, AB31 6NJ. DoB: August 1947, British

Director - Paul Leslie Oldham. Address: 66 Llwyn Y Grant Road, Penylan, Cardiff, South Glamorgan, CF23 9HL. DoB: February 1964, British

Director - Neil Charles Iliff Harding. Address: Thornfalcon House, Northchapel, Petworth, West Sussex, GU28 9HP. DoB: January 1961, British

Director - Angela Claire Lane. Address: Old Manor Farmhouse, London Lane, Avon, Christchurch, Dorset, BH23 7BL. DoB: June 1962, British

Director - Hamish Hector Lawrence Ross. Address: Polruan, Arbeadie Avenue, Banchory, Kincardineshire, AB31 4EL. DoB: March 1952, British

Director - Michael John Robinson. Address: 2 The Grange, Long Acres Close, Bristol, Avon, BS9 2RD. DoB: October 1955, British

Director - Michael Raymond Robins. Address: Devongrove, Harviestoun Road, Dollar, Clackmannanshire, FK14 7PT. DoB: June 1968, British

Director - John Richard Gawthorne. Address: Greenacres, Whempstead, Ware, Hertfordshire, SG12 0PQ. DoB: June 1950, British

Director - Robin Vivian Nigel Jones. Address: Flat C, 2a Gowan Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS. DoB: March 1950, British

Director - Dr Rudolf Ferdinand Kinsky. Address: 52 Cloncurry Street, London, SW6 6DU. DoB: July 1954, Austrian

Director - Peter John Yendell. Address: Wyncroft Grove, Bramhope, Leeds, West Yorkshire, LS16 9DG. DoB: August 1963, British

Director - Peter Charles Gordon. Address: 7a Cambridge Park, Twickenham, Middlesex, TW1 2PF. DoB: February 1963, British

Director - Paul Jonathan Cannings. Address: Pennymead, Three Pears Road, Guildford, Surrey, GU1 2XU. DoB: January 1965, British

Director - Philip William Frederick Marsden. Address: Little Heath Farm Little Heath Road, Chobham, Woking, Surrey, GU24 8RL. DoB: March 1952, British

Director - Timothy Moore. Address: 12 Herbert Road, London, SW19 3SH. DoB: March 1958, British

Director - Brian Keith Livingston. Address: 10, Williams Way, Radlett, Hertfordshire, WD7 7EZ. DoB: October 1960, British

Director - James Chadwick Murrin. Address: 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF. DoB: July 1956, British

Director - David Dench. Address: 94 Kyrle Road, London, SW11 6BA. DoB: September 1958, British

Director - David Delani Franklin Osborne. Address: 2 Church Road, London, N6 4DT. DoB: March 1964, British

Director - Timothy Peter Simpson. Address: 34 Grove Road, Ilkley, West Yorkshire, LS29 9QE. DoB: October 1964, British

Director - Paul Murray. Address: 19 Cluny Terrace, Edinburgh, Midlothian, EH10 4SW. DoB: May 1964, British

Director - Michael Brown. Address: Bratch Farm, Bratch Lane, Wombourne, Wolverhampton, West Midlands, WV5 8DH. DoB: October 1959, British

Director - Trevor Graham Lippiatt. Address: Old Millstones, Beaulieu Road, Cooden Beach, East Sussex, TN39 3AD. DoB: October 1947, British

Director - David Denis Barry. Address: Aberfeldy, Spring Road, Harpenden, Hertfordshire, AL5 3PP. DoB: August 1954, Irish

Director - Patrick Jonathan Cardew Cook. Address: 52 Noel Road, London, N1 8HA. DoB: June 1969, British

Director - Andrew Graham Garside. Address: West View, Skelton On Ure, Ripon, North Yorkshire, HG4 5AG. DoB: June 1965, British

Director - Andrew William Leach. Address: Gorsecot, Booth Road, Altrincham, Cheshire, WA14 4AU. DoB: July 1957, British

Director - Kevin John Lyon. Address: 4 Burnside Road, Glasgow, G46 6TT. DoB: October 1961, British

Director - Roy David Mckelvie. Address: Flat 1/2, 8 Kirklee Quadrant, Kelvinshire, Glasgow, G12 0TR. DoB: December 1964, British

Director - James Ferguson Paton. Address: 1 Old Town Lane, Liverpool, Merseyside, L37 3HJ. DoB: August 1959, British

Director - Christina Margaret Mccomb. Address: 11 Glamorgan Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HS. DoB: May 1956, British

Director - Nicholas John Badman. Address: Bridgeways, Little Bookham Street, Bookham, Surrey, KT23 3HR. DoB: November 1961, English

Director - John Nicholas Carter. Address: Delaport House, Lamer Lane, Wheathampstead, Hertfordshire, AL4 8RQ. DoB: August 1962, British

Director - Paul Vickery. Address: 2 Woodway, Guildford, Surrey, GU1 2TF. DoB: January 1962, British

Director - Martin Ian Green. Address: 5 The Cobbles, Priory Walk, Sutton Coldfield, West Midlands, B72 1XE. DoB: July 1964, British

Director - Richard Loxton Campin. Address: Summerhill, Woodland Rise, Sevenoaks, Kent, TN15 0HZ. DoB: December 1961, British

Director - Susan Hunter. Address: High Briars Grassy Lane, Sevenoaks, Kent, TN13 1PW. DoB: June 1961, British

Director - Robert Benedict Gregory. Address: Hartington House Hide Lane, Hartington, Buxton, Derbyshire, SK17 0AP. DoB: June 1949, British

Director - David Harrington Small. Address: 22 White House Way, Solihull, West Midlands, B91 1SE. DoB: June 1944, British

Director - Dr Patrick Gerard Sheehan. Address: No 1 Fonthill, Hop Gardens, Henley On Thames, Oxfordshire, RG9 2EH. DoB: March 1960, British

Director - Christopher Michael Graham. Address: Old Buckhurst, Withyham, East Sussex, TN7 4BA. DoB: November 1959, British

Director - Shaun Williams. Address: 39 Gaveston Road, Leamington Spa, Warwickshire, CV32 6EX. DoB: February 1962, British

Director - Ian Nolan. Address: Farndon 15 Riddings Road, Hale, Altrincham, Cheshire, WA15 9DS. DoB: August 1963, British

Director - Clive David Moody. Address: 9 Mead Road, Winchester, Hampshire, SO23 9RF. DoB: May 1963, British

Director - Michael Jonathan Prentis. Address: The Firs School Lane, Halam, Newark, Nottinghamshire, NG22 8AD. DoB: July 1957, British

Director - Antony David Ross. Address: 44 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 2PN. DoB: November 1960, British

Director - John William Melbourn. Address: 4 Berkeley Gardens, Claygate, Esher, Surrey, KT10 0TP. DoB: October 1937, British

Director - Ian Matthew Lobley. Address: Wick Hill Lodge The Ridges, Finchampstead, Wokingham, Berkshire, RG40 3SS. DoB: January 1963, British

Secretary - Anthony William Wallace Brierley. Address: 17 Saint Lukes Street, London, SW3 3RP. DoB: October 1949, British

Director - Michael James Queen. Address: 16 Palace Street, London, SW1E 5JD. DoB: September 1961, United Kingdom

Director - Nigel Raymond Allen Guy. Address: Mint House, 77 Mansell Street, London, E1 8AF. DoB: January 1958, British

Director - Thomas Sweet Escott. Address: Blackdown House, Upham, Winchester, Hampshire, SO32 1HS. DoB: September 1957, British

Director - David Holmes Wilson. Address: 12 The Anchor Brewhouse, Shad Thames, London, SE1 2LY. DoB: January 1947, British

Director - Roger Philip Pett. Address: 11 Orchard Way, Send, Woking, Surrey, GU23 7HS. DoB: October 1952, British

Director - Stephen John Ross. Address: Hollin Hall, Crook, Kendal, Cumbria, LA8 9HP. DoB: December 1962, British

Director - Andrew Jonathan Mark Taylor. Address: C/O M V M Ltd, 6 Henrietta Street, London, WC2E 8PU. DoB: February 1961, British

Director - Patrick Eamonn Dunne. Address: Fairways, 17 Traps Lane, New Malden, Surrey, KT3 4RU. DoB: June 1959, British

Director - Alan Browning Mackay. Address: 79 Brampton Road, St Albans, Hertfordshire, AL1 4QA. DoB: June 1962, British

Director - Jonathan Brian Cameron Russell. Address: 16 Palace Street, London, SW1E 5JD. DoB: May 1960, British

Director - Peter Marc Gillespie. Address: Quarry House Wix Hill Close, West Horsley, Leatherhead, Surrey, KT24 6EE. DoB: October 1956, British

Director - Sir George Russell. Address: 46 Downshire Hill, Hampstead, London, NW3 1NX. DoB: October 1935, British

Director - Sir Max Williams. Address: Orinda, Holly Lane, Harpenden, Hertfordshire, AL5 5DY. DoB: February 1926, British

Director - Michael James Queen. Address: 25 Drakes Close, Esher, Surrey, KT10 8PQ. DoB: September 1961, United Kingdom

Director - David John Williams. Address: Badgers Barn Long Ashton Road, Long Ashton, Bristol, North Somerset, BS41 9SQ. DoB: September 1953, British

Director - Paul Francis Traynor. Address: 47 Saint Peters Road, Harborne, Birmingham, West Midlands, B17 0AU. DoB: December 1959, British

Director - David Kenworthy Wilkinson. Address: Barn Cottage Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QH. DoB: August 1950, British

Director - Philip Walter Goodwin. Address: 5 Farmer Street, Notting Hill, London, W8 7SN. DoB: February 1961, British

Director - Brian Paul Larcombe. Address: 32 Fife Road, East Sheen, London, SW14 7EL. DoB: August 1953, British

Director - Graham Michael Spooner. Address: 4 Barrow Court, Barrow Gurney, North Somerset, BS48 3RP. DoB: August 1953, British

Director - Richard Douglas Michael John Summers. Address: Drybridge House, Pyle Hill, Woking, Surrey, GU22 0SR. DoB: December 1944, British

Director - Paul Waller. Address: 16 Palace Street, London, SW1E 5JD. DoB: June 1954, British

Director - William Watt. Address: 5 Cleveden Drive, Glasgow, G12 0SB. DoB: May 1959, Scottish

Secretary - Peter Charles Brown. Address: 34 Chapel Side, Bayswater, London, W2 4LE. DoB: July 1940, British

Director - Eric Anthony Barton. Address: Glendale 9 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: April 1945, British

Director - Michael Henri Biegala. Address: 16 Rue Franklin, Paris 75116, France. DoB: January 1939, French

Director - Paul Alan Bradbury. Address: 43 Grand Avenue, Fortis Green, London, N10 3BS. DoB: April 1952, British

Director - Clive Matthew Brook. Address: The Old Parsonage Whittlebury Road, Silverstone, Towcester, Northamptonshire, NN12 8UN. DoB: May 1950, British

Director - Roger David Colwill. Address: Hillside, Clifton Lane, Ruddington, Nottingham, NG1 16AA. DoB: May 1961, British

Director - Roger Leslie Cottrell. Address: Dormy 24 The Avenue, Crowthorne, Berkshire, RG11 6PG. DoB: November 1938, British

Director - Timothy Parker Harrison. Address: 24 Compton Way, Farnham, Surrey, GU10 1QZ. DoB: February 1958, British

Director - Elizabeth Anne Hewitt. Address: Maryland Wood Rough Road, Worplesdon Hill, Woking, Surrey, GU22 0RB. DoB: November 1956, British

Director - David Edgar Hunter. Address: 32 Sydney Road, Richmond, Surrey, TW9 1UB. DoB: February 1955, British

Director - John Finlay Alexander Kirkpatrick. Address: Stable End Hob Lane, Barston, Solihull, W Midlands, B92 0JS. DoB: April 1942, British

Director - Gordon Maclean. Address: 45 Poplar Road, Shalford, Guildford, Surrey, GU4 8DH. DoB: August 1954, British

Director - Ewen Cameron Stewart Macpherson. Address: 61 Holland Park Mews, London, W11 3SS. DoB: January 1942, British

Director - Alexander Keith Mair. Address: Invery House, Banchory, Kincardineshire, AB31 6NJ. DoB: August 1947, British

Director - James Martin. Address: Bracken House,7 River Meadow, Hemingford Abbots, Cambridgeshire, PE28 9AY. DoB: November 1954, British

Director - John Francis Moore. Address: 10 Ember Gardens, Thames Ditton, Surrey, KT7 0LN. DoB: October 1945, British

Director - Roderick William Perry. Address: 31 Jamestown Way, Virginia Quay, Leamouth, London, E14 2DE. DoB: April 1945, English

Director - John Philip Petrie. Address: Lucks Fram, Cousley Wood, Wadhurst, East Sussex, TN5 6EY. DoB: September 1952, British

Director - Michael Geoffrey Piper. Address: 3 Knighton Grange Road, Stoney Gate, Leicester, Leicestershire, LE2 2LF. DoB: September 1957, British

Director - John Camm Platt. Address: Wychbury House, Quarry Road, Winchester, Hampshire, SO23 8JG. DoB: November 1937, British

Director - Charles Robert Richardson. Address: East Wing Brookhurst Grange, Holmbury Road, Ewhurst, Surrey, GU6 7SJ. DoB: October 1953, British

Director - Alan Edward Wheatley. Address: 19 St Swithins Lane, London, EC4P 4DU. DoB: May 1938, British

Director - Peter Bryan Gurmin Williams. Address: 2 Buckingham Place, London, SW1E 6HR. DoB: February 1946, British

Director - Christopher Haldane Woodward. Address: Milnthorpe House North Common, Chailey, Lewes, East Sussex, BN8 4HX. DoB: November 1946, British

Director - David Cheesman. Address: The Pines Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HU. DoB: December 1942, British

Director - Jane Louise Douglas Crawford. Address: Eugon Kogon Weg 2a, Konigstein, Germany, 61462, FOREIGN. DoB: June 1957, British

Director - Dr Neil Earl Cross. Address: Sycamore House High Street, Bluntisham, Huntingdon, Cambridgeshire, PE17 3LA. DoB: March 1945, British

Director - Stephen John Denford. Address: 0ld Keepers Cottage, Stoke Charity, Winchester, Hampshire, SO21 3PF. DoB: October 1956, British

Director - Peter Colin Ewins. Address: 2 Barratts Stile Lane, Bewdley, Worcestershire, DY12 2EB. DoB: n\a, British

Director - Martin Michael Gagen. Address: 1069 Cascade Drive, Menlo Park, Ca 94025, Usa. DoB: December 1955, British

Director - Malcolm Lindsay Gloak. Address: High Marley, Marley Heights, Haslemere, Surrey, GU27 3LU. DoB: May 1951, British

Director - Janet Patricia Gunn. Address: Trevelyan 17 Greenhill Road, Farnham, Surrey, GU9 8JP. DoB: June 1949, British

Director - David Herbert. Address: 6 Higham Gardens, Tonbridge, Kent, TN10 4HZ. DoB: June 1949, British

Director - Roger Hardman Lawson. Address: 62 Thurleigh Road, London, SW12 8UD. DoB: September 1945, British

Director - Robert Gilbert Mcintosh. Address: 31 Hacketts Lane, Pyrford, Woking, Surrey, GU22 8PP. DoB: April 1943, British

Director - William Edward Alastair Morrison. Address: 47 Binjai Park, Singapore, 589848, FOREIGN. DoB: July 1957, British

Director - John Paul O`neill. Address: Coombe Langly, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7JZ. DoB: February 1948, British

Director - Michael Ronald John Pacitti. Address: 2 Wester Coates Gardens, Edinburgh, EH12 5LT. DoB: May 1959, British

Director - Hugh Francis Richards. Address: 32 Lonsdale Square, London, N1 1EW. DoB: April 1957, British

Director - Christopher Paul Rowlands. Address: 72 Grove Road, Knowle, Solihull, West Midlands, B93 0PL. DoB: December 1956, British

Director - Mark Andrew Rowlinson. Address: Ravenhurst, Old School Lane Wilmcote, Stratford On Avon, Warwickshire, CV37 9UZ. DoB: August 1960, British

Director - Nicholas Shapland. Address: Brook House, Albury Heath, Guildford, Surrey, GU5 9DJ. DoB: August 1949, Uk

Director - Alexander Gabriel Shinder. Address: Flat 3 1 Belsize Avenue, London, NW3 4BL. DoB: January 1959, British

Director - Robert Richard Toomey. Address: Roseacre, Wood Lane, Parkgate, Wirral, CH64 6QZ. DoB: June 1949, British

Director - Alan James Walker. Address: 11 Alders Road, Reigate, Surrey, RH2 0EA. DoB: January 1947, British

Director - Rupert Antony Wiles. Address: 46 Prebend Gardens, London, W6 0XU. DoB: July 1947, British

Jobs in 3i Plc, vacancies. Career and training on 3i Plc, practic

Now 3i Plc have no open offers. Look for open vacancies in other companies

  • Research Assistant (London)

    Region: London

    Company: University College London

    Department: Department of Primary Care & Population Health

    Salary: £30,316 to £31,967 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative

  • Assistant Librarian- Information Services (0.6 FTE) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Library & Archives Service

    Salary: £33,567 to £38,533 (pro rata) inclusive per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Post-Doctoral Research Assistant in Bioinformatics (Aberystwyth)

    Region: Aberystwyth

    Company: Aberystwyth University

    Department: N\A

    Salary: £32,958 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science

  • Events Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement

    Salary: £16,618 to £18,940 per annum. Administrative Services grade 3.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Assistant Professor Tenure Track in Early Modern History including Swiss History (Zürich - Switzerland)

    Region: Zürich - Switzerland

    Company: University of Zurich

    Department: Faculty of Arts and Social Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Clinical Lecturer (Scholarship) In Forensic Pathology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: Institute Of Education for Medical and Dental Sciences

    Salary: £33,131 to £58,598 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Law

  • Research Assistant/Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Bioengineering

    Salary: £32,380 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Biotechnology

  • Lecturer/Senior Lecturer in Acting and Drama (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • Senior Lectureship in Management Accounting (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Accounting, Finance & Information Systems,

    Salary: €66,054 to €91,281
    £60,261.06 to £83,275.66 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Management

  • Electron Microscopy Experimental Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £26,495 to £33,518 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Lecturer in Experimental Condensed Matter Physics (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Physics

    Salary: £32,958 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

  • Professor / Reader in Quantum and Laser Technology (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

Responds for 3i Plc on Facebook, comments in social nerworks

Read more comments for 3i Plc. Leave a comment for 3i Plc. Profiles of 3i Plc on Facebook and Google+, LinkedIn, MySpace

Location 3i Plc on Google maps

Other similar companies of The United Kingdom as 3i Plc: Profinance Partners Limited | Business Eyes Limited | Creditforce Limited | Regent Partners (international) Limited | Soho Law Limited

3i Plc has existed on the local market for seventy one years. Started with registration number 00397156 in the year 1945-07-21, it is located at 16 Palace Street, Buckingham Gate SW1E 5JD. The enterprise is classified under the NACe and SiC code 64999 : Financial intermediation not elsewhere classified. 3i Plc released its account information up till Thu, 31st Mar 2016. The firm's latest annual return information was filed on Tue, 14th Jun 2016. 3i Plc has been operating as a part of this market for over 71 years, a feat not many of it’s competitors could ever achieve.

Current directors hired by the following business are as follow: Ben Robert Loomes selected to lead the company in 2012, Julia Susan Wilson selected to lead the company on 2008-05-14 and Kevin John Dunn selected to lead the company in 2007. What is more, the director's duties are continually supported by a secretary - Jonathan Charles Murphy, age 56, from who was recruited by this business on 2007-11-01.

3i Plc is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 16 Palace Street London SW1E 5JD. 3i Plc was registered on 1945-07-21. 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 - 367,000 GBP, sales per year - less 281,000 GBP. 3i Plc is Public Limited Company.
The main activity of 3i Plc is Financial and insurance activities, including 8 other directions. Director of 3i Plc is Ben Robert Loomes, which was registered at Palace Street, London, SW1E 5JD, United Kingdom. Products made in 3i Plc were not found. This corporation was registered on 1945-07-21 and was issued with the Register number 00397156 in The United Kingdom, 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 3i Plc, open vacancies, location of 3i 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 May 1st, 2024

Detailed data about 3i Plc from yellow pages of The United Kingdom. Find address 3i Plc, phone, email, website credits, responds, 3i Plc job and vacancies, contacts finance sectors 3i Plc