Cdc Group Plc

All UK companiesFinancial and insurance activitiesCdc Group Plc

Activities of venture and development capital companies

Cdc Group Plc contacts: address, phone, fax, email, website, shedule

Address: 123 Victoria Street SW1E 6DE London

Phone: +44-1558 3844085

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cdc Group Plc"? - send email to us!

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

Registration data Cdc Group Plc

Register date: 1999-12-08

Register number: 03877777

Type of company: Public Limited Company

Get full report form global database UK for Cdc Group Plc

Owner, director, manager of Cdc Group Plc

Laurie Jean Spengler Director. Address: Victoria Street, London, SW1E 6DE. DoB: August 1962, United States

Mark Kenderdine-davies Secretary. Address: Victoria Street, London, SW1E 6DE. DoB:

Clive Robert Mactavish Director. Address: Victoria Street, London, SW1E 6DE. DoB: July 1970, British

Samuel Fankhauser Director. Address: Victoria Street, London, SW1E 6DE. DoB: November 1964, British

Michele Caroline Giddens Director. Address: Victoria Street, London, SW1E 6DE. DoB: September 1965, British

Wim Borgdorff Director. Address: Victoria Street, London, SW1E 6DE. DoB: March 1960, Netherlands

Keki Minoo Mistry Director. Address: Victoria Street, London, SW1E 6DE. DoB: November 1954, Indian

Graham Lloyd Wrigley Director. Address: Victoria Street, London, SW1E 6DE, England. DoB: September 1962, British

Diana Georgina Noble Director. Address: Victoria Street, London, SW1E 6DE, England. DoB: July 1961, British

Valentine Chitalu Director. Address: Victoria Street, London, SW1E 6DE. DoB: June 1964, Zambian

Valentine Chitalu Director. Address: Victoria Street, London, SW1E 6DE, England. DoB: June 1964, Zambian

Nicola Hazel Morse Secretary. Address: Victoria Street, London, SW1E 6DE. DoB:

Jeremy William Sillem Director. Address: Victoria Street, London, SW1E 6DE, England. DoB: July 1950, British

Professor Ian Andrew Goldin Director. Address: Bardwell Road, Oxford, OX2 6ST, England. DoB: March 1955, British

Richard Dunnell Gillingwater Director. Address: 80 Victoria Street, London, SW1E 5JL. DoB: July 1956, British

Mark Dixon Garth Kenderdine-davies Secretary. Address: Victoria Street, London, SW1E 6DE, England. DoB:

Fields Wicker-miurin Director. Address: Victoria Street, London, SW1E 6DE, England. DoB: July 1958, Uk/Usa

Dr Arnab Kumar Banerji Director. Address: The Spinney, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PE. DoB: March 1956, British

Godfrey Vaughan Davies Secretary. Address: 1 Woodridge Close, Haywards Heath, West Sussex, RH16 3EP. DoB: June 1953, British

George Malcolm Williamson Director. Address: Jp Morgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA. DoB: February 1939, British

Andrew Christopher Williams Director. Address: Highcroft House, Tanners Lane, Eynsham, Oxfordshire, OX29 4HJ. DoB: April 1952, British

Paul William Owers Secretary. Address: The Bramblings, The Green, Horsted Keynes, West Sussex, RH17 7AW. DoB: June 1963, British

Timothy Charles Parker Director. Address: East Main Street, Broxburn, West Lothian, EH52 5AS. DoB: June 1955, British

Peter Smitham Director. Address: 19 Tregunter Road, London, SW10 9LS. DoB: May 1942, British

Andrew William Michael Reicher Director. Address: 60 Croftdown Road, London, NW5 1EN. DoB: February 1954, British

George Nicholas Selbie Director. Address: Lawn House, 12 Hampstead Square, London, NW3 1AB. DoB: September 1945, British

Daniel Paul Fletcher Director. Address: High Hollow, Icehouse Wood, Oxted, Surrey, RH8 9DW. DoB: March 1956, British

Joseph Laurian Whitfield Secretary. Address: 29 Prior Street, Greenwich, London, SE10 8SF. DoB: November 1961, British

Lalith De Mel Director. Address: 11 Kreisel Walk, Kew, Richmond, Surrey, TW9 3AL. DoB: May 1937, Sri Lankan

Richard George Laing Director. Address: Great Lywood Farm House, Lindfield Road Ardingly, Haywards Heath, West Sussex, RH17 6SW. DoB: February 1954, British

Professor Jonathan Graham Kydd Director. Address: Westwell, Ashford, Kent, TN25 4LQ. DoB: April 1951, British

Alan Raymond Gillespie Director. Address: Patchan, Fair Oak Lane, Oxshott, Surrey, KT22 0TW. DoB: July 1950, British

Peter Graham Howell Secretary. Address: 76 Kings Road, London, SW19 8QW. DoB: n\a, British

Pendarell Hugh Kent Director. Address: 62 East Sheen Avenue, London, SW14 8AU. DoB: August 1937, British

Karl Russell Seal Director. Address: The Moulte, Cliff Road, Salcombe, Devon, TQ8 8LE. DoB: April 1942, British

The Rt Hon The Earl Cairns Director. Address: 39 Arundel Gardens, London, W11 2LW. DoB: May 1939, British

Jayne Doreen Almond Director. Address: 26 Walpole Street, London, SW3 4QS. DoB: November 1957, British

Jobs in Cdc Group Plc vacancies. Career and practice on Cdc Group Plc. Working and traineeship

Sorry, now on Cdc Group Plc all vacancies is closed.

Responds for Cdc Group Plc on FaceBook

Read more comments for Cdc Group Plc. Leave a respond Cdc Group Plc in social networks. Cdc Group Plc on Facebook and Google+, LinkedIn, MySpace

Address Cdc Group Plc on google map

Other similar UK companies as Cdc Group Plc: Blank Canvas Entertainment Limited | Jb Elite Football Coaching Limited | Dale Nazzari & Company Limited | Grace Performance Investments Limited | Green Earth International Limited

Cdc Group PLC came into being in 1999 as company enlisted under the no 03877777, located at SW1E 6DE London at 123 Victoria Street. This firm has been expanding for 17 years and its official status is active. This business is classified under the NACe and SiC code 64303 and their NACE code stands for Activities of venture and development capital companies. 2015/12/31 is the last time account status updates were reported. Since the firm began in this particular field seventeen years ago, this company has sustained its praiseworthy level of success.

Having 17 job announcements since 2014-08-26, the company has been one of the most active companies on the employment market. Recently, it was searching for new workers in London. They seek candidates for such posts as for instance: Investment Analyst, Equity Investments, Investment Executive, Africa Funds and Legal Counsel. More information on recruitment and the career opportunity is detailed in particular job offers.

The firm's trademark number is UK00003066462. They applied to register it on 2014-07-30 and it appeared in the journal number 2014-038. The enterprise's Intellectual Property Office representative is Chancery Trade Marks.

When it comes to this specific firm, a variety of director's responsibilities up till now have been met by Laurie Jean Spengler, Clive Robert Mactavish, Samuel Fankhauser and 7 other directors have been described below. Out of these ten individuals, Valentine Chitalu has worked for the firm for the longest time, having been a vital part of company's Management Board in 2010. In order to help the directors in their tasks, since the appointment on Thursday 28th April 2016 this firm has been providing employment to Mark Kenderdine-davies, who has been in charge of maintaining the company's records.