Fil Investments International

All UK companiesFinancial and insurance activitiesFil Investments International

Security and commodity contracts dealing activities

Fil Investments International contacts: address, phone, fax, email, website, shedule

Address: Oakhill House 130 Tonbridge Road TN11 9DZ Hildenborough

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data Fil Investments International

Register date: 1979-09-13

Register number: 01448245

Type of company: Private Unlimited Company

Get full report form global database UK for Fil Investments International

Owner, director, manager of Fil Investments International

Neil Kenneth Cable Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. DoB: October 1965, British

John Michael Frederic Ford Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. DoB: January 1964, British

Riju Sathyan Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. DoB: January 1971, British

Andrew Francis Howse Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. DoB: July 1966, British

Dominic Michael Joseph Rossi Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. DoB: February 1963, British

Keith Bonin Director. Address: Millfield Lane, Lower Kingswood, Tadworth, Surrey, KT20 6RP, United Kingdom. DoB: October 1969, British

Ian West Director. Address: 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, England. DoB: March 1971, British

Marc Bulstrode Director. Address: Cannon Street, London, EC4M 5TA, United Kingdom. DoB: September 1968, British

John Clougherty Director. Address: Millfield Lane, Lower Kingswood, Tadworth, Surrey, KT20 6RB, United Kingdom. DoB: November 1966, British

Michael Webb Director. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ, United Kingdom. DoB: November 1968, British

Alan Hugh Mullan Director. Address: Millfield Lane, Lower Kingswood, Tadworth, Surrey, KT20 6RP, United Kingdom. DoB: December 1962, British

Andrew Lloyd Jones Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. DoB: January 1964, British

Gary Paul John Shaughnessy Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge Kent, TN11 9DZ. DoB: February 1966, British

Kristina Isherwood Director. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ, Uk. DoB: April 1968, British

Christian Elmar Wrede Director. Address: 130 Tonbridge Road, Hildenborough, Kent. DoB: July 1967, German

Mikael Reza Nikou Director. Address: 130 Tonbridge, Hildenborough, Kent, TN11 9DZ, United Kingdon. DoB: November 1966, Finnish

Patrick Joseph Shea Director. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: May 1963, Irish

Peter Weir Director. Address: 130 Tonbridge Road, Tonbridge, Hildenborough, Kent, TN11 9DZ, England. DoB: June 1965, British

Andrew Morris Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, England. DoB: January 1966, British

Robert Charles Trant Higginbotham Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: September 1967, British

Nicky Richards Director. Address: Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: August 1966, British

Brian Reilly Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: March 1953, United States Citizen

Christopher John Coombe Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: July 1958, British

Michael Charles Gordon Director. Address: Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: April 1960, Australian

Richard Anthony Heberden Director. Address: Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: July 1964, British

Robin Threadgold Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: June 1963, British

Barbara Ann Stock Director. Address: Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: February 1960, British

Mark Brewster Director. Address: 32 The Dene, Sevenoaks, Kent, TN13 1PB. DoB: April 1963, British

Edward Michael Boyle Director. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: January 1951, British

Richard Wane Director. Address: 14 Coldharbour Lane, Hildenborough, Tonbridge, Kent, TN11 9JT. DoB: June 1965, British

Thomas Emil Johann Balk Director. Address: Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: June 1965, German

Gareth Anthony Adams Director. Address: Flat 1,130 Tonbridge Road, Hildenborough, Kent, TN11 9EW. DoB: February 1959, British

Simon John Fraser Director. Address: Oakhill House, 130 Tonbridge Road Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: May 1959, British

Robert Marc Sylvain Director. Address: Flat 2,130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: December 1954, British

Andrew James King Steward Director. Address: Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: June 1958, British

Annette Barbara Powley Secretary. Address: Thyme, Brookhill Road Copthorne, Crawley, West Sussex, RH10 3QJ. DoB:

Nicola Joanne Mccabe Director. Address: 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ. DoB: September 1969, British

Laura Rowe Director. Address: Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: October 1961, British

Sian Parry Director. Address: Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: September 1960, British

Richard Carleton Wastcoat Director. Address: Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: July 1961, American

Sally Anne Hinchliffe Secretary. Address: 4 Tring Court, Waldegrave Park, Twickenham, Middlesex, TW1 4TH. DoB:

Sally Jane Williams Secretary. Address: 79 Priory Road, Reigate, Surrey, RH2 8JA. DoB:

Simon Mark Haslam Director. Address: Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9EW. DoB: May 1957, British

Emma Louisa Barratt Secretary. Address: Olde Forge, Long Mill Lane, Crouch Sevenoaks, Kent, TN15 8QD. DoB:

Richard Miles Andrew Horlick Director. Address: 29 Eldon Road, London, W8 5PT. DoB: March 1959, British

Calvin Sheldon Giles Director. Address: 68 Peverel Drive, Bearstead, Maidstone, Kent, ME14 4PS. DoB: March 1962, British

Kaye Molloy Secretary. Address: 86 Ealing Park Gardens, London, W5 4EU. DoB:

Pamela Gaye Edwards Director. Address: Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: March 1948, Australian

Graham John Barker Director. Address: Tangledown Argyle Road, Southborough, Tunbridge Wells, Kent, TN4 0SU. DoB: August 1939, British

Barry Richard James Bateman Director. Address: The Barley House 14 Coldharbour Lane, Hildenborough, Tonbridge, Kent, TN11 9JT. DoB: June 1945, British

Mary Elizabeth Blair Director. Address: Milford House Penshurst Road, Speldhurst, Kent, TN3 0PH. DoB: May 1951, British

Anthony John Bolton Director. Address: 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: March 1950, British

Peter William Knight Director. Address: 35 Hither Chantlers, Langton Green, Tunbridge Wells, Kent, TN3 0BL. DoB: July 1958, British

Brian Marshall Storms Director. Address: 67 Roxiticus Road, Far Hills, Nj07931, Usa. DoB: September 1954, American

Martin Paul Cambridge Director. Address: Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, Kent, TN3 0TY. DoB: January 1953, British

Richard Carl Habermann Director. Address: 20 Thurloe Square, London, SW7 2SD. DoB: September 1940, Usa

Martin Paul Cambridge Director. Address: Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: January 1953, British

Jobs in Fil Investments International vacancies. Career and practice on Fil Investments International. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Fil Investments International on FaceBook

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

Address Fil Investments International on google map

Other similar UK companies as Fil Investments International: Forget Me Not (n.i.) Ltd | R D Hertford Limited | Dana Young Limited | Imported Products Limited | Fleet Solutions Network Limited

Fil Investments International can be contacted at Oakhill House, 130 Tonbridge Road in Hildenborough. The firm zip code is TN11 9DZ. Fil Investments International has been active on the market since the company was set up on 1979-09-13. The firm Companies House Registration Number is 01448245. 8 years ago the firm switched its name from Fidelity Investments International to Fil Investments International. This firm SIC and NACE codes are 66120 and their NACE code stands for Security and commodity contracts dealing activities. Fil Investments International filed its latest accounts up to 2015-06-30. The firm's most recent annual return was released on 2016-01-03. Since the company started in this field of business 37 years ago, it has managed to sustain its great level of success.

There is a team of six directors controlling this specific company right now, including Neil Kenneth Cable, John Michael Frederic Ford, Riju Sathyan and 3 other directors have been described below who have been performing the directors obligations for nearly one year. Another limited company has been appointed as one of the secretaries of this company: Fil Administration Limited.