Rbef Limited

All UK companiesFinancial and insurance activitiesRbef Limited

Financial intermediation not elsewhere classified

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

Address: 24/25 St Andrew Square Edinburgh EH2 1AF New Town

Phone: +44-1561 3783111

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

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

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

Registration data Rbef Limited

Register date: 1992-08-06

Register number: SC139616

Type of company: Private Limited Company

Get full report form global database UK for Rbef Limited

Owner, director, manager of Rbef Limited

Matthew Edward Alphage Irish Director. Address: London, London, EC2M 3UR, England. DoB: March 1979, British

Robert Dyllan Hook Director. Address: 90-100 Southwark Street, London, SE1 0SW, England. DoB: August 1970, British

Guy Howard Cato Director. Address: 135 Bishopsgate, London, EC2M 3UR, England. DoB: April 1971, British

Paul Denzil John Sullivan Director. Address: Berberry Drive, Flitton, Bedfordshire, MK45 5ER, England. DoB: March 1966, British

Rachel Elizabeth Fletcher Secretary. Address: Steerforth Street, Earlsfield, London, SW18 4HF, England. DoB:

Howard Garland Director. Address: St Andrew Square, Edinburgh, EH2 1AF, Scotland. DoB: September 1965, British

Mark James Danby Director. Address: 17 Kingsway Place, London, EC1R 0LU. DoB: March 1968, British

Angela Mary Cunningham Secretary. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British

Lindsey Mcmurray Director. Address: 22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ. DoB: January 1971, British

Marcos Castro Secretary. Address: 2b St Johns Road, Redhill, Surrey, RH1 6HF. DoB:

Annabel Susan Graham Secretary. Address: 9 Manor Mount, London, SE23 3PY. DoB:

Marina Louise Thomas Secretary. Address: Richmond Lodge, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB:

Douglas Grahame Hawkins Director. Address: 4 Rattray Way, Edinburgh, EH10 5TU. DoB: September 1971, British

Mark Mccracken Bailie Director. Address: 9 Stradella Road, Herne Hill, London, SE24 9HN. DoB: March 1973, British

Rory Malcolm Cullinan Director. Address: 25 Oakwood Court, Abbotsbury Road, London, W14 8JU. DoB: October 1959, British

Ian Mcgillivray Director. Address: Bishopsgate, London, EC2M 3UR, England. DoB: July 1965, British

Ian David Beattie Director. Address: 21 Calder Avenue, Troon, Ayrshire, KA10 7JT. DoB: January 1966, British

Simon Jonathan Chrispin Director. Address: 41 Claygate Avenue, Harpenden, Hertfordshire, AL5 2HE. DoB: October 1962, British

Andrew James Macfie Director. Address: 9 Corrennie Gardens, Edinburgh, EH10 6DG. DoB: November 1956, British

Simon Antony Peckham Director. Address: White Cottage, 9 Meadway, Oxshott, Surrey, KT22 0LZ. DoB: August 1962, British

Henry William Gregson Director. Address: 47 Sutherland Place, London, W2 5BY. DoB: May 1958, British

David Ronald Giffin Director. Address: 21 Barnton Gardens, Edinburgh, Midlothian, EH4 6AE. DoB: June 1961, British

John Alastair Nigel Cameron Director. Address: 36 St Andrews Square, Edinburgh, Midlothian, EH2 2YB. DoB: June 1954, British

John Eamon Dillon Director. Address: 25 Park Avenue, Solihull, West Midlands, B91 3EJ. DoB: November 1960, British

Stuart William Yates Director. Address: 81 Gunterstone Road, West Kensington, London, W14 9BT. DoB: August 1967, United Kingdom

Sean Michael Dinnen Director. Address: 45 Trentham Street, London, SW18 5AS. DoB: March 1968, British

Paul Isaacs Director. Address: 136 Mill Lane, Bentley Heath, West Midlands, B93 8NZ. DoB: December 1960, British

Mark Patrick Nicholls Director. Address: 14 Lansdowne Crescent, London, W11 2NJ. DoB: May 1949, British

Steven Scott Director. Address: 15 Bentinck Drive, Troon, Ayrshire, KA10 6HX. DoB: April 1965, British

John Donald Black Workman Director. Address: Flat 1/F 8 Moray Place, Edinburgh, EH3 6DS. DoB: July 1952, British

Alan Ewing Mills Secretary. Address: Sheriffs Park, Linlithgow, West Lothian, EH49 7SR. DoB: n\a, British

Timothy Bahram Neville Farazmand Director. Address: 151 Broomwood Rd, London, SW11 6JU. DoB: September 1960, British

Hamish Robert Muir Mackenzie Director. Address: 18 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QZ. DoB: November 1961, British

Derek Stephen Sach Director. Address: Warren Lodge, 32 Leigh Hill Road, Cobham, Surrey, KT11 2HZ. DoB: August 1948, British

Iain Samuel Robertson Director. Address: Northlands, 22 Sandpit Lane, St Albans, Hertfordshire, AL1 4HL. DoB: December 1945, British

Brian Buchanan Scouler Director. Address: 31 Cramond Road North, Edinburgh, EH4 6LY. DoB: April 1959, British

Joseph Mcgrane Director. Address: White Lodge, Erskine Road, Gullane, East Lothian, EH31 2DQ. DoB: June 1954, British

Douglas Richard Kearney Director. Address: 11 Eastwoodmains Road, Glasgow, G46 6QB. DoB: August 1955, British

Kennedy Campbell Foster Director. Address: 4 Deacons Court, Linlithgow, West Lothian, EH49 6BT. DoB: June 1950, British

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

Sorry, now on Rbef Limited all vacancies is closed.

Responds for Rbef Limited on FaceBook

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

Address Rbef Limited on google map

Other similar UK companies as Rbef Limited: Peel Land And Property (ardrossan) Limited | Legal And Equitable Nominees Limited | Secure Financial Solutions (uk) Ltd | Real Time Money Ltd. | Integral Client Solutions Limited

Registered with number SC139616 24 years ago, Rbef Limited was set up as a Private Limited Company. The business active registration address is 24/25 St Andrew Square, Edinburgh New Town. It has a history in registered name changes. In the past, the firm had two different company names. Up till 2002 the firm was run as Royal Bank Private Equity and before that its company name was Royal Bank Development Capital. The firm SIC and NACE codes are 64999 which means Financial intermediation not elsewhere classified. Rbef Ltd filed its account information for the period up to 31st December 2014. The business most recent annual return information was filed on 6th August 2015. It's been twenty four years for Rbef Ltd in this particular field, it is constantly pushing forward and is an example for the competition.

That firm owes its achievements and constant growth to a group of three directors, namely Matthew Edward Alphage Irish, Robert Dyllan Hook and Guy Howard Cato, who have been overseeing the company since September 2014. Another limited company has been appointed as one of the secretaries of this company: Rbs Secretarial Services Limited.