Ml Invest Holdings
Financial intermediation not elsewhere classified
Ml Invest Holdings contacts: address, phone, fax, email, website, shedule
Address: 2 King Edward Street EC1A 1HQ London
Phone: +44-1437 7722259
Fax: +44-1437 7722259
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ml Invest Holdings"? - send email to us!
Registration data Ml Invest Holdings
Register date: 1997-11-13
Register number: 03464979
Type of company: Private Unlimited Company
Get full report form global database UK for Ml Invest HoldingsOwner, director, manager of Ml Invest Holdings
Richard Ian Jones Director. Address: King Edward Street, London, England, EC1A 1HQ, England. DoB: February 1974, British
Trevor Caleb Martin Director. Address: 2 King Edward Street, London, EC1A 1HQ. DoB: August 1960, British
Brian James Brown Director. Address: King Edward Street, London, EC1A 1HQ. DoB: October 1966, American And British
Keith Lindsay Pearson Director. Address: 2 King Edward Street, London, EC1A 1HQ. DoB: March 1955, British
David Fraser Thomson Director. Address: King Edward Street, London, EC1A 1HQ. DoB: January 1960, British
Christopher John Blizard Director. Address: 2 King Edward Street, London, EC1A 1HQ. DoB: September 1957, British
Katherine Marianne Shircliff Director. Address: 11 Upper Wimpole Street, London, W1G 6LN. DoB: March 1961, British
Christopher John Rimmer Director. Address: 35 Louisville Road, London, SW17 8RL. DoB: January 1966, British
Matthew John Hale Director. Address: Flat 3 The Beauchamp Building, London, EC1N 7SX. DoB: April 1957, British
Richard Strudwick Director. Address: 2 King Edward Street, London, EC1A 1HQ. DoB: December 1969, British
Hubert Jean Charles Pedroli Director. Address: 42 Closter Road, Palisades, New York Ny 10964, Usa. DoB: January 1951, France
David Brooks Gendron Director. Address: 45 Princes Gate Mews, London, SW7 2PR. DoB: January 1944, Us Citizen
Debra Anne Searle Secretary. Address: 38 Roding Way, Rainham, Essex, RM13 9QD. DoB: n\a, British
Bernadette Lewis Secretary. Address: 40 Ladysmith Road, Enfield, Middlesex, EN1 3AA. DoB: n\a, British
John Devine Director. Address: Rhoden, Buckland Hill, Cousley Wood, Wadhurst, East Sussex, TN5 6QT. DoB: November 1958, British
Emiel August Jean Willems Director. Address: Flat 1, 8 Templewood Avenue, London, NW3 7XA. DoB: January 1960, Belgian
Nigel Walker Director. Address: Flat 5, 21 Lower Merton Rise, London, NW3 3RA. DoB: May 1955, British
Martyn George Macphee Director. Address: 103 Stanley Avenue, Chiswell Green, St Albans, Hertfordshire, AL2 3AQ. DoB: September 1946, British
Allen George Braithwaite Iii Director. Address: Flat 3 39 Royal Avenue, London, SW3 4QE. DoB: January 1954, U S Citizen
David Brooks Gendron Director. Address: 2 Montpelier Place, London, SW7. DoB: January 1944, Usa
John Jerome Mcdermott Director. Address: Appletree Cottage The Chase, Knott Park, Oxshott, Surrey, KT22 0HR. DoB: December 1956, American
Robert Dennis Ollwerther Director. Address: 3 Christchurch Hill, Hampstead, London, NW3 1JY. DoB: September 1956, American
Debra Anne Searle Director. Address: 38 Roding Way, Rainham, Essex, RM13 9QD. DoB: n\a, British
Philip Leonard Jolowicz Director. Address: Old Stocks, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PB. DoB: March 1959, British
Carol Ann Langham Director. Address: 30 Sandford Road, Bromley, Kent, BR2 9AW. DoB: September 1944, Canadian
Christopher Reginald Reeves Director. Address: 64 Flood Street, London, SW3 5TE. DoB: January 1936, British
Nicholas Charles Dalton Hall Director. Address: 85 Briarwood Road, London, SW4 9PJ. DoB: November 1953, British
Costas Michaelides Director. Address: 1 Montpelier Square, London, SW7 1JT. DoB: February 1949, British
Michael John Paul Marks Director. Address: 6 Sheldon Avenue, Highgate, London, N6 4JT. DoB: December 1941, British
Jobs in Ml Invest Holdings vacancies. Career and practice on Ml Invest Holdings. Working and traineeship
Manager. From GBP 3400
Electrical Supervisor. From GBP 1900
Package Manager. From GBP 1800
Administrator. From GBP 2100
Cleaner. From GBP 1000
Tester. From GBP 2700
Electrician. From GBP 2200
Helpdesk. From GBP 1300
Helpdesk. From GBP 1300
Responds for Ml Invest Holdings on FaceBook
Read more comments for Ml Invest Holdings. Leave a respond Ml Invest Holdings in social networks. Ml Invest Holdings on Facebook and Google+, LinkedIn, MySpaceAddress Ml Invest Holdings on google map
Other similar UK companies as Ml Invest Holdings: Big Bucks Investments Ltd | Veranda Limited | Go 2 Properties Ltd | Kingsbridge Warf North Management Company Limited | Parkgreen Estates Limited
Ml Invest Holdings started its business in 1997 as a Private Unlimited Company with reg. no. 03464979. The business has operated successfully for nineteen years and the present status is active. The firm's head office is registered in London at 2 King Edward Street. Anyone could also locate the firm using the area code of EC1A 1HQ. This company is recognized under the name of Ml Invest Holdings. However, this firm also was registered as Azteclegend until it got changed 19 years ago. This firm declared SIC number is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. Ml Invest Holdings reported its account information for the period up to 2014-12-31. The latest annual return information was released on 2016-03-31. It has been 19 years for Ml Invest Holdings in this line of business, it is constantly pushing forward and is very inspiring for it's competition.
Currently, the directors registered by the company are as follow: Richard Ian Jones given the job five years ago and Trevor Caleb Martin given the job in 2006 in July. At least one secretary in this firm is a limited company, specifically Merrill Lynch Corporate Services Limited.