Investec Wealth & Investment Limited

All UK companiesFinancial and insurance activitiesInvestec Wealth & Investment Limited

Financial intermediation not elsewhere classified

Investec Wealth & Investment Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Gresham Street EC2V 7QP London

Phone: +44-1250 6302276

Fax: +44-1250 6302276

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Investec Wealth & Investment Limited"? - send email to us!

Investec Wealth & Investment Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Investec Wealth & Investment Limited.

Registration data Investec Wealth & Investment Limited

Register date: 1987-04-13

Register number: 02122340

Type of company: Private Limited Company

Get full report form global database UK for Investec Wealth & Investment Limited

Owner, director, manager of Investec Wealth & Investment Limited

Elizabeth Margaret Catchpole Director. Address: Gresham Street, London, England, EC2V 7QP, England. DoB: March 1965, British

Catherine Helen Thorpe Director. Address: Gresham Street, London, EC2V 7QN, England. DoB: December 1965, British

Dr Timothy May Director. Address: Gresham Street, London, England, EC2V 7QP, England. DoB: July 1952, British

Murray Allan Mackay Director. Address: Gresham Street, London, England, EC2V 7QP, England. DoB: July 1963, British

Steven Robert Kilday Secretary. Address: Gresham Street, London, England, EC2V 7QP, England. DoB:

Colin Geoffrey Lewis Director. Address: Gresham Street, London, England, EC2V 7QP, England. DoB: August 1959, British

Iain William Hooley Director. Address: Gresham Street, London, England, EC2V 7QP, England. DoB: August 1972, British

Robert Lister Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: May 1960, British

Mike Rigby Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: August 1969, British

Tomas Haydn Street Director. Address: Chase Cottage, Matlock Road, Ambergate, Derbyshire, DE56 2HB. DoB: July 1964, British

Judith Edna Price Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: September 1957, British

Jonathan Peter Wragg Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: June 1967, British

Stephen Maclaurin Elliott Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: June 1954, South African

David John Hillersdon Bulteel Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: May 1955, British

Ian Maxwell Scott Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: December 1945, British

Alexander Charles Wallace Snow Director. Address: Gresham Street, London, EC2V 7QN, England. DoB: April 1969, British

Bradley Fried Director. Address: Gresham Street, London, England, EC2V 7QP, England. DoB: August 1965, British

Kathy Cong Secretary. Address: Gresham Street, London, England, EC2V 7QP, England. DoB:

Christopher George Clarke Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: September 1944, British

Iain William Hooley Secretary. Address: Quayside House, Canal Wharf, Leeds, Yorkshire, LS11 5PU. DoB:

Graham Keith Barber Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: August 1950, British

Nicola Jane Warren Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: January 1965, British

Andrew Leighton Craig Bell Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: July 1955, English

Simon George Kaye Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: January 1961, British

Paula Mary Watts Secretary. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB:

Robert Anthony Allen Director. Address: Redwell Farm, Fouldshaw Lane Dacre, Harrogate, HG3 4AP. DoB: January 1959, British

Jonathan David Seal Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: February 1960, British

George Charles Nicholas Lane Fox Director. Address: Bramham Park, Bramham, Wetherby, West Yorkshire, LS23 6ND. DoB: December 1963, British

Michael Hamer Burns Director. Address: The Rookery Hall Lane, Lathom, Ormskirk, Lancashire, L40 5UG. DoB: November 1947, British

Nicholas Wilfrid Bagshawe Director. Address: Toad Hall, Town Row, Rotherfield, East Sussex, TN6 3QU. DoB: August 1945, British

Grant Nowell Mitchell Director. Address: Honeybourne, Naunton Beauchamp, Pershore, Worcestershire, WR10 2LQ. DoB: June 1942, British

Patrick Tudor Crosthwaite Director. Address: Lynchmere Farmhouse, Lynchmere, Haslemere, Surrey, GU27 3NG. DoB: January 1943, British

Anthony Terence Gordon Richards Director. Address: Cherry Gardens Farm, Goudhurst, Kent, TN17 2NP. DoB: September 1944, British

Alan Tapnack Director. Address: 36 Mowbray Road, Edgware, Middlesex, HA8 8JQ. DoB: January 1947, British

Adam Justin Burr Director. Address: 6 Hood Avenue, East Sheen, London, SW14 7LH. DoB: March 1951, British

Christopher Philip Hills Director. Address: Wellsacks, Main Road, Ashbocking, Ipswich, Suffolk, IP6 9JX. DoB: April 1953, British

Stephen Koseff Director. Address: 5 Denny-Dalton Road, Linksfield North, Johannesburg, 2192, FOREIGN, South Africa. DoB: July 1951, South African

Bernard Kantor Director. Address: 3 Winnington Close, London, N2 0UA. DoB: September 1949, Irish

Hugh Sidney Herman Director. Address: Apartment 7, 1 Victoria Road Clifton, Cape Town, 8001, FOREIGN, South Africa. DoB: December 1940, South African

Alun Grant Evans Director. Address: 5 Park Lane, Sevenoaks, Kent, TN13 3UP. DoB: September 1955, Uk

Dr Timothy May Director. Address: Honeypot House 246 Main Road, Quadring, Spalding, Lincolnshire, PE11 4PT. DoB: July 1952, British

Guy David Orme Davenport Director. Address: Hill Farm Lodge, Camelsdale Road, Haslemere, Surrey, GU27 3SG. DoB: November 1948, British

Philippe Pierre Favre Director. Address: 18 Rutland Court, Rutland Gardens, London, SW7 1BW. DoB: June 1952, British

Michael Anthony Pickford Director. Address: Ennismore, 54 West Street, Reigate, Surrey, RH2 9DB. DoB: October 1942, British

Jean-Herve Monier Director. Address: 43 Onslow Gardens, London, SW7 3PY. DoB: January 1946, French

Mark John Studdert Redmayne Secretary. Address: 3 Albion Road, Kingston Upon Thames, Surrey, KT2 7BZ. DoB: November 1948, British

Monica Louisa Janssens Secretary. Address: 13a Cowper Road, Wimbledon, London, SW19 1AA. DoB:

Denis Bedel Director. Address: 64 Scarsdale Villa, London, W8 6PP. DoB: June 1939, French

Michael James Otway Director. Address: 10 Glynswood, Wrecclesham, Farnham, Surrey, GU10 4TN. DoB: September 1940, British

Ronald John Bowring Yeldham Director. Address: Highmead, Whitmead Lane Tilford, Farnham, Surrey, GU10 2BS. DoB: May 1939, British

Michel Potsios Director. Address: 2 Avenue Saint Honore, D'Eylau, Paris 75116, France. DoB: April 1934, Italian

Mark John Studdert Redmayne Director. Address: Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom. DoB: November 1948, British

Stephen Clark Director. Address: The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP. DoB: July 1948, British

Bertrand Philippe Viriot Director. Address: 43 Onslow Gardens, London, SW3. DoB: June 1939, French

Clive Adrian Leopold Brangwin Director. Address: 8 Beck River Park, Beckenham, Kent, BR3 1HT. DoB: October 1942, British

Robert Melton Leach Director. Address: 550 Woodgrange Drive, Thorpe Bay, Essex, SS1 3EL. DoB: November 1940, British

Eric Humbert Chevre Director. Address: 6a Herbert Crescent, London, SW1X 0HA. DoB: May 1957, French

Harry Romney Director. Address: Flat 8 3 Lyall Street, Belgravia, London, SW1X 8DW. DoB: May 1938, Spanish

Angela Jane Moon Secretary. Address: 49c St Pauls Road, Islington, London, N1 2LT. DoB: n\a, British

Guy Jean Marie Noel De Froment Director. Address: 33 Marryat Road, London, SW19 5BE. DoB: January 1950, French

Francis Christopher Carr Director. Address: 49 Moore Park Road, Fulham, London, SW6 2HP. DoB: March 1945, British

Michael Anthony Pickford Director. Address: Ennismore, 54 West Street, Reigate, Surrey, RH2 9DB. DoB: October 1942, British

Francois Jacques Michel Lesheur Director. Address: 6 Rue Gate Cepts, Saint-Cloud, FOREIGN, France. DoB: December 1943, French

Jean-Claude Bergadaa Director. Address: 76 Palace Gardens Terrace, London, W8 4RS. DoB: February 1950, British

Jobs in Investec Wealth & Investment Limited vacancies. Career and practice on Investec Wealth & Investment Limited. Working and traineeship

Tester. From GBP 3500

Electrical Supervisor. From GBP 2000

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3300

Electrician. From GBP 1700

Responds for Investec Wealth & Investment Limited on FaceBook

Read more comments for Investec Wealth & Investment Limited. Leave a respond Investec Wealth & Investment Limited in social networks. Investec Wealth & Investment Limited on Facebook and Google+, LinkedIn, MySpace

Address Investec Wealth & Investment Limited on google map

Other similar UK companies as Investec Wealth & Investment Limited: Unitas | Uk-china Medical Association | Con-rad Medical Services Ltd | Working Fit Limited | Care Nexus Ltd

Investec Wealth & Investment has been offering its services for twenty nine years. Started under number 02122340, this company is classified as a PLC. You can reach the main office of the company during its opening times under the following address: 2 Gresham Street , EC2V 7QP London. In the past, Investec Wealth & Investment Limited changed the official name three times. Up till May 31, 2011 this company used the registered name Rensburg Sheppards Investment Management. After that this company adapted the registered name Carr Sheppards Crosthwaite that was in use until May 31, 2011 when the currently used name was adopted. This company SIC code is 64999 : Financial intermediation not elsewhere classified. Investec Wealth & Investment Ltd reported its account information up till 2015-03-31. The firm's most recent annual return was released on 2016-05-24. It's been 29 years for Investec Wealth & Investment Ltd in this particular field, it is not planning to stop growing and is an example for it's competition.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 8,935 pounds of revenue. In 2011 the company had 2 transactions that yielded 8,879 pounds. Cooperation with the Oxfordshire County Council council covered the following areas: Balance Sheet General.

Elizabeth Margaret Catchpole, Catherine Helen Thorpe, Dr Timothy May and 11 remaining, listed below are the company's directors and have been monitoring progress towards achieving the objectives and policies since 2016. Additionally, the director's efforts are continually aided by a secretary - Steven Robert Kilday, from who joined the company in 2013.