Cinven Limited

All UK companiesFinancial and insurance activitiesCinven Limited

Financial intermediation not elsewhere classified

Cinven Limited contacts: address, phone, fax, email, website, shedule

Address: Warwick Court 5 Paternoster Square EC4M 7AG London

Phone: +44-1235 6446197

Fax: +44-1235 6446197

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cinven Limited"? - send email to us!

Cinven Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cinven Limited.

Registration data Cinven Limited

Register date: 1987-11-12

Register number: 02192937

Type of company: Private Limited Company

Get full report form global database UK for Cinven Limited

Owner, director, manager of Cinven Limited

Brian Andrew Linden Director. Address: Warwick Court, Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: December 1956, British

Robin Alexander Hall Director. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: May 1948, British

Tracey Louise Perkins Secretary. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB:

John Campbell Boothman Director. Address: PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, GY1 3PP, Guernsey. DoB: April 1952, British

Rupert Onesimus Dorey Director. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: April 1960, British

Hayley Tanguy Director. Address: PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, GY1 3PP, Guernsey. DoB: March 1962, British

William Scott Director. Address: PO BOX 656, Third Floor, Tudor House, Le Bordage, St Peter Port, GY1 3PP, Guernsey. DoB: June 1960, British

Richard John Hills Director. Address: PO BOX 656, Third Floor, Tudor House, Le Bordage, St Peter Port, GY1 3PP, Guernsey. DoB: February 1955, British

Robert Rhydwen-jones Director. Address: PO BOX 656, Third Floor, Tudor House, Le Bordage, St Peter Port, GY1 3PP, Guernsey. DoB: January 1968, British

Michael Andrew Colato Director. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: April 1964, British

Christian Oliver Dosch Director. Address: 51 Scarsdale Villas, London, W8 6PU. DoB: May 1969, German

Stuart Anderson Mcalpine Director. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: October 1966, British

Peter Anthony Colin Catterall Director. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: November 1968, British

David Robert Barker Director. Address: Warwick Court, 5 Paternoster Square, London, EC4M 7AG. DoB: January 1968, British

Pascal Heberling Director. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: July 1972, French

David Wren Cowling Director. Address: York House, Berners Street, London, W1T 3LG. DoB: November 1967, British

Kevin John Whale Secretary. Address: 51 Guilford Avenue, Surbiton, Surrey, KT5 8DG. DoB: n\a, British

Hans Peter Gangsted Director. Address: 23 Abbotsbury Road, London, W14 8EJ. DoB: March 1959, Danish

Yagnish Vrajlal Chotai Director. Address: Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, Hertfordshire, EN6 4AS. DoB: August 1959, British

Iain Alexander Carslaw Secretary. Address: 4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ. DoB: October 1949, British

Iain Alexander Carslaw Director. Address: 4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ. DoB: October 1949, British

Philip Linford Hutchinson Director. Address: 64 North Road, Ponteland, Newcastle Upon Tyne, NE20 9UR. DoB: October 1947, British

George Martin Garrett Director. Address: 42 Whellock Road, London, W4 1DZ. DoB: September 1952, British

Mark Geoffrey William Burgess Secretary. Address: 5 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: June 1959, British

Barry John Southcott Director. Address: 9 Kewferry Drive, Northwood, Middlesex, HA6 2NT. DoB: March 1950, British

David Nigel Beevor Director. Address: 44 Stevenage Road, London, SW6 6HA. DoB: March 1941, British

Simon Nicholas Rowlands Director. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: June 1957, British

Charles Dumaresq Nicholson Director. Address: 20 Brook Green, London, W6 7BL. DoB: December 1952, British

Richard James Munton Director. Address: The Grange, Grange Hill, Plaxtol, Kent, TN15 0RG. DoB: March 1956, British

Philip John Maskell Director. Address: 1 Grange Cottages, Broad Common Road, Hurst, Berkshire, RG10 0RD. DoB: May 1959, British

Andrew William Marchant Director. Address: Pitch Place Farm, Thursley, Godalming, Surrey, GU8 6QW. DoB: May 1955, British

Brian Andrew Linden Director. Address: Warwick Court, Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: December 1956, British

Hugh Macgillivray Langmuir Director. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: May 1955, British

Graham James Keniston-cooper Director. Address: 17 Ovington Square, London, SW3 1LH. DoB: October 1958, British

Andrew Neville Joy Director. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: April 1957, British

Robin Alexander Hall Director. Address: Warwick Court, Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: May 1948, British

Guy Bryce Davison Director. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: July 1957, British

John Forster Brown Director. Address: 7 Hurst Avenue, London, N6 5TX. DoB: December 1952, British

Alan Clifford Levings Secretary. Address: 8 Rookswood Close, Hook, Hampshire, RG27 9EU. DoB: n\a, British

Jonathan George Gough Clarke Director. Address: Logmore Place, Logmore Lane, Westcott, Surrey, RH4 3JN. DoB: January 1958, British

Keith Alexander Wylie Director. Address: 17 The Lindens, Hemel Hempstead, Hertfordshire, HP3 0DD. DoB: January 1950, British

Dr Paul Michael Whitney Director. Address: Hill House Church Road, Hassingham, Norwich, NR13 4HH. DoB: May 1948, British

Nigel Brentwood Wheeler Director. Address: 101 College Road, Dulwich, London, SE21 7HN. DoB: October 1951, British

Mark Geoffrey William Burgess Director. Address: 5 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: June 1959, British

Jobs in Cinven Limited vacancies. Career and practice on Cinven Limited. Working and traineeship

Sorry, now on Cinven Limited all vacancies is closed.

Responds for Cinven Limited on FaceBook

Read more comments for Cinven Limited. Leave a respond Cinven Limited in social networks. Cinven Limited on Facebook and Google+, LinkedIn, MySpace

Address Cinven Limited on google map

Other similar UK companies as Cinven Limited: Djb Scaffolding (leeds) Limited | Mcconville Building Contractors Limited | Paul Archer Ltd | Home County Windows Limited | Project Build Construction Ltd

Cinven has been in this business field for 29 years. Established under no. 02192937, the firm is listed as a PLC. You can contact the headquarters of the company during its opening times under the following location: Warwick Court 5 Paternoster Square, EC4M 7AG London. It is recognized as Cinven Limited. Moreover the firm also operated as Cinven until the company name was changed 20 years ago. The enterprise is registered with SIC code 64999 : Financial intermediation not elsewhere classified. Cinven Ltd filed its latest accounts up till 2014-12-31. The business latest annual return was submitted on 2015-09-27. It has been twenty nine years for Cinven Ltd on the market, it is doing well and is an object of envy for it's competition.

From the information we have gathered, the business was formed in 1987-11-12 and has so far been overseen by thirty nine directors, and out of them six (Brian Andrew Linden, Robin Alexander Hall, John Campbell Boothman and 3 other directors who might be found below) are still a part of the company. Moreover, the director's efforts are regularly aided by a secretary - Tracey Louise Perkins, from who was recruited by the following business in 2015.