Investcorp International Limited

All UK companiesAdministrative and support service activitiesInvestcorp International Limited

Other business support service activities n.e.c.

Investcorp International Limited contacts: address, phone, fax, email, website, shedule

Address: 48 Grosvenor Street Mayfair W1K 3HW London

Phone: +44-1291 7923034

Fax: +44-1291 7923034

Email: n\a

Website:

Shedule:

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

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

Registration data Investcorp International Limited

Register date: 1982-06-01

Register number: 01639388

Type of company: Private Limited Company

Get full report form global database UK for Investcorp International Limited

Owner, director, manager of Investcorp International Limited

Daniel Jose Lopez Cruz Director. Address: 48 Grosvenor Street, Mayfair, London, W1K 3HW. DoB: April 1965, Spanish

Hazem Ben-gacem Director. Address: 48 Grosvenor Street, Mayfair, London, W1K 3HW. DoB: September 1970, British

Stephanie Regina Bess Director. Address: 48 Grosvenor Street, Mayfair, London, W1K 3HW. DoB: December 1952, British

Stephanie Regina Bess Secretary. Address: 48 Grosvenor Street, Mayfair, London, W1K 3HW. DoB:

Scott Jon Freidheim Director. Address: 48 Grosvenor Street, Mayfair, London, W1K 3HW. DoB: July 1965, Us Citizen

Mark Franklin Slaughter Director. Address: 48 Grosvenor Street, Mayfair, London, W1K 3HW. DoB: January 1955, American

Thilo Sautter Director. Address: 48 Grosvenor Street, Mayfair, London, W1K 3HW. DoB: December 1969, German

Steven Puccinelli Director. Address: 22 Argyll Road, London, W8 7BG. DoB: September 1958, American

Brian Norman Dickie Director. Address: 48 Grosvenor Street, Mayfair, London, W1K 3HW. DoB: February 1955, British

Joginder Singh Bhogal Secretary. Address: The Beeches 78a Hatch Lane, Old Basing, Basingstoke, Hampshire, RG24 7EF. DoB: n\a, British

Thomas Middelhoff Director. Address: Appartment 72 Hyde Park Residence, 55 Park Lane, London, W1K 1NA. DoB: May 1953, German

Mamoun Askari Director. Address: 31 Pembroke Road, London, W8 6DP. DoB: May 1963, British

Yves Christian Alexandre Director. Address: 48 Grosvenor Street, Mayfair, London, W1K 3HW. DoB: October 1958, French

Philip Edward Yea Director. Address: Castor Heights Ferry Hill, Peterborough Road Castor, Peterborough, PE5 7BU. DoB: December 1954, British

Richard Warner Director. Address: Rainer, Firwood Road, Virginia Water, Surrey, GU25 4NG. DoB: June 1958, American

Nicholas Martin Bryan Director. Address: Wynnwood Ballencrieff Road, Sunningdale, Ascot, Berkshire, SL5 9RA. DoB: April 1953, British

Yusef Abu Khadra Director. Address: 48 Chelsea Square, London, SW3 6LH. DoB: February 1947, British

Wynette Norsworthy Secretary. Address: 6 Annesley Drive, Shirley, Surrey, CR0 8QX. DoB:

David Michael Peirse Lowe Secretary. Address: 38 Queens Drive Lane, Ilkley, West Yorkshire, LS29 9QS. DoB:

Paul Williams Soldatos Director. Address: 77 Eaton Terrace, London, SW1. DoB: September 1949, American/British

Nemir Amin Kirdar Director. Address: 113 Eaton Square, London, SW1W 9AA. DoB: October 1936, Turkish

Lawrence Bert Kessler Director. Address: 48 Grosvenor Street, Mayfair, London, W1K 3HW. DoB: July 1946, British

Philip John Buscombe Director. Address: The Ferry House Ferry Lane, Goring On Thames, Reading, Oxfordshire, RG8 9DX. DoB: September 1952, British

William Winship Flanz Director. Address: 9 Lyall Street, London, SW1X 8LH. DoB: September 1944, American

Kevin Thomas Mccaskie Secretary. Address: 15 Gerard Road, Barnes, London, SW13 9RQ. DoB:

Cem Necdet Cesmig Director. Address: 60 Abingdon Villas, London, W8 6XD. DoB: June 1944, British

John Thompson Director. Address: 18 Milverton Road, London, NW6 7AS. DoB: July 1947, British

Michael Leroy Merritt Director. Address: 1 Alma Terrace, London, W8 6QY. DoB: October 1945, Us

Jobs in Investcorp International Limited vacancies. Career and practice on Investcorp International Limited. Working and traineeship

Administrator. From GBP 2300

Administrator. From GBP 2100

Project Co-ordinator. From GBP 1900

Tester. From GBP 3100

Package Manager. From GBP 2100

Responds for Investcorp International Limited on FaceBook

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

Address Investcorp International Limited on google map

Other similar UK companies as Investcorp International Limited: Dr A S Kurbaan Ltd | Mills Medical Services Limited | People2people Shropshire Community Interest Company | Woods Medical Ltd | Spectrum Community Health C.i.c.

Investcorp International is a company situated at W1K 3HW London at 48 Grosvenor Street. The enterprise has been in existence since 1982 and is registered under the registration number 01639388. The enterprise has existed on the British market for thirty four years now and company last known status is is active. The enterprise Standard Industrial Classification Code is 82990 : Other business support service activities not elsewhere classified. 2015/06/30 is the last time when company accounts were reported. It's been 34 years for Investcorp International Ltd in this field, it is not planning to stop growing and is an object of envy for the competition.

The company owes its well established position on the market and unending improvement to three directors, namely Daniel Jose Lopez Cruz, Hazem Ben-gacem and Stephanie Regina Bess, who have been controlling it since 2014. Furthermore, the managing director's duties are continually supported by a secretary - Stephanie Regina Bess, from who was recruited by the following company ten years ago.