Ml Invest Holdings

All UK companiesFinancial and insurance activitiesMl 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:

Shedule:

Incorrect data or we want add more details informations for "Ml Invest Holdings"? - send email to us!

Ml Invest Holdings detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ml Invest Holdings.

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 Holdings

Owner, 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, MySpace

Address 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.