Smv Investments

All UK companiesFinancial and insurance activitiesSmv Investments

Activities of investment trusts

Smv Investments contacts: address, phone, fax, email, website, shedule

Address: Merchants Hall The Promenade BS8 3NH Bristol

Phone: +44-113 9906890

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

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

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

Registration data Smv Investments

Register date: 1979-11-09

Register number: 01460377

Type of company: Private Unlimited Company

Get full report form global database UK for Smv Investments

Owner, director, manager of Smv Investments

Caroline Jane Duckworth Director. Address: Merchants Hall, The Promenade, Bristol, BS8 3NH. DoB: July 1961, British

Kenneth Tim Pearce Director. Address: The Down House, Foxholes Lane Tockington, Bristol, Avon, BS32 4PF. DoB: April 1947, British

Robert Nicholas Foord Drewett Secretary. Address: Hill View House, Stowey Road Bishop Sutton, Bristol, BS39 5UJ. DoB: n\a, British

Trevor Smallwood Director. Address: Bramble Cottage, Dinghurst Road, Churchill, North Somerset, BS25 5PJ. DoB: November 1947, British

Richard John Morris Director. Address: Merchants Hall, The Promenade, Bristol, BS8 3NH. DoB: May 1949, British

Roderick Macdonald Davidson Director. Address: Coach House, Clifton Down Road, Bristol, BS8 4AG. DoB: January 1938, British

Cullum Mcalpine Director. Address: The Manor House, Cold Ashton, Chippenham, Wiltshire, SN14 8JU. DoB: January 1947, British

Charles Humphrey Cridland Densham Director. Address: The Old Rectory, Brockley, Backwell, Bristol, BS48 3AT. DoB: April 1944, British

William Nicholas Hood Director. Address: The Brook Cottage, West Kington, Chippenham, Wiltshire, SN14 7JE. DoB: December 1935, British

Douglas Martin Claisse Director. Address: Higher Shortwood Farm, Litton, Bath, Bath And North East Somerset, BA3 4PT. DoB: October 1934, British

Sir David James Vernon Wills Director. Address: Lower Langford, Bristol, North Somerset, BS40 5DA. DoB: January 1955, British

John Joseph Burke Director. Address: Lea Farm Sutton Wick, Bishop Sutton, Bristol, BS39 5XR. DoB: September 1942, British

Denis Andrew Southerden Burn Director. Address: Goblin Combe, Cleeve, Bristol, BS49 4PQ. DoB: September 1953, British

Charles St John Hartnell Director. Address: Cameley House, Cameley Temple Cloud, Bristol, Somerset, BS39 5AJ. DoB: August 1939, British

Peter Louis Michael Sherwood Director. Address: 10 College Road, Clifton, Bristol, BS8 3HZ. DoB: October 1941, British

Sir George Stanley James White Director. Address: Pypers, Rudgeway, South Gloucestershire, BS35 3SQ. DoB: November 1948, British

Tom James Hood Director. Address: 4 Princes Building, Clifton, Bristol, Avon, BS8 4LB. DoB: January 1933, British

Roger William Smedley Director. Address: 5 Stoke Paddock Road, Stoke Bishop, Bristol, Avon, BS9 2DJ. DoB: April 1935, British

Richard Simon Brooks Director. Address: The Batch, Flax Bourton, Bristol, BS48 1PU. DoB: March 1931, British

Henry Andrew Cridland Densham Director. Address: Glaisters, Church Walk Wrington, Bristol, Avon, BS40 5QQ. DoB: November 1940, British

Richard Trevor Johnson Director. Address: Avoncourt North Road, Leigh Woods, Bristol, Avon, BS8 3PN. DoB: June 1930, British

Geoffrey Alan Matthews Director. Address: Butts Batch, Wrington, Bristol, BS40 5LN. DoB: March 1940, British

Robert Murray Mckinlay Director. Address: 43 Glenavon Park, Bristol, BS9 1RW. DoB: January 1934, British

David Malcolm Telling Director. Address: Meeting House Farm, Long Lane Wrington, Bristol, BS40 5SP. DoB: August 1938, British

John Graham Pontin Director. Address: 8 High Street, Chew Magna, Bristol, Somerset, BS40 8PW. DoB: June 1937, British

James John Dennis Mcarthur Director. Address: 5 Lansdown Place, Clifton, Bristol, Avon, BS8 3AE. DoB: June 1950, British

John Moger Woolley Director. Address: Matford House, Northwoods Winterbourne, Bristol, Avon, BS36 1RS. DoB: May 1935, British

David Michael Parkes Director. Address: The Dower House Church Walk, Wrington, Bristol, BS40 5QQ. DoB: September 1930, British

Robert Edward John Bernays Director. Address: Old Down House, Tockington, Bristol, Avon, BS32 4PG. DoB: October 1944, British

Thomas Peter Durie Director. Address: Gatesgarth, Wrington, Bristol, BS40 5QA. DoB: January 1926, British

Admiral Sir James Henry Fuller Eberle Director. Address: Crookety, Wrangaton, South Brent, Devon, TQ10 9HH. DoB: May 1927, British

Alan Douglas Tasker Director. Address: Downs Edge Saville Road, Stoke Bishop, Bristol, BS9 1JA. DoB: April 1929, British

Michael Roderick Hill Director. Address: Kilkenny House, Sion Hill, Bath, Avon. DoB: May 1939, British

Brigadier Hugh William Kellow Pye Director. Address: Tuxwell Farm, Spaxton, Bridgwater, Somerset, TA5 1DF. DoB: May 1938, British

Andrew Milton Reid Director. Address: Parsonage Farm, Pensford, Bristol, Avon, BS18 4JD. DoB: July 1929, British

Jack Eugene David Wilcox Director. Address: Bitton Hill, Bitton, Bristol, Avon, BS15 6HN. DoB: September 1919, British

Simon John Douglas Awdry Secretary. Address: 54 Park Road, Stapleton, Bristol, BS16 1AU. DoB: n\a, British

Sir James Napier Tidmarsh Director. Address: 8 Princes Building, Clifton, Bristol, BS8 4LB. DoB: September 1932, British

Mark Christian Pitman Director. Address: The Old Brewery, Doynton, Bristol, Avon, BS15 5TD. DoB: September 1934, British

John Charles Tolmie Harvey Director. Address: The Old Rectory, The Bryn Penpergwm, Abergavenny, Gwent, NP7 9AP. DoB: September 1937, British

Patrick Hastings Lucas Director. Address: South Common Farm, Nailsea, Bristol, Avon, BS19 2DG. DoB: March 1938, British

Allan Robin Dayrell Mcarthur Director. Address: Moorledge Farm, Chew Magna, Bristol, Avon, BS18 8TL. DoB: June 1946, British

Francis John Avery Director. Address: The Grove, Wrington Bristol, Avon, BS18. DoB: December 1941, British

George Edwards Mcwatters Director. Address: Burrington House, Burrington, Bristol, Avon, BS18 7AD. DoB: March 1922, British

Jobs in Smv Investments vacancies. Career and practice on Smv Investments. Working and traineeship

Sorry, now on Smv Investments all vacancies is closed.

Responds for Smv Investments on FaceBook

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

Address Smv Investments on google map

Other similar UK companies as Smv Investments: Cas Cash Securities Limited | Evesbatch Leasing Limited | Warsash Accountants Ltd | Shire Warwick Lewis Capital Markets Limited | Abbotts Financial Services Limited

Smv Investments is a company situated at BS8 3NH Bristol at Merchants Hall. The company was set up in 1979 and is registered under the identification number 01460377. The company has been active on the English market for thirty seven years now and the last known status is is active. The company is classified under the NACe and SiC code 64301 , that means Activities of investment trusts. Smv Investments reported its account information up till 10th November 2002. The business latest annual return was released on 7th February 2016. 37 years of competing in this field comes to full flow with Smv Investments as the company managed to keep their clients satisfied through all this time.

This limited company owes its success and unending improvement to two directors, who are Caroline Jane Duckworth and Kenneth Tim Pearce, who have been managing the firm for almost one year. Additionally, the director's duties are constantly bolstered by a secretary - Robert Nicholas Foord Drewett, from who was recruited by the following limited company in 1993.