Mf Global Holdings Europe Limited

All UK companiesOther service activitiesMf Global Holdings Europe Limited

Other service activities n.e.c.

Mf Global Holdings Europe Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Mofo Notices Limited City Point One Ropemaker Street EC2Y 9AW London

Phone: +44-1528 3478790

Fax: +44-1528 3478790

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mf Global Holdings Europe Limited"? - send email to us!

Mf Global Holdings Europe Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mf Global Holdings Europe Limited.

Registration data Mf Global Holdings Europe Limited

Register date: 1988-03-01

Register number: 02225802

Type of company: Private Limited Company

Get full report form global database UK for Mf Global Holdings Europe Limited

Owner, director, manager of Mf Global Holdings Europe Limited

Laurie Ferber Podolsky Director. Address: 142 West 57th Street, New York, New York, 10019, Usa. DoB: September 1952, American

Darya Geetter Secretary. Address: Attn: Darya Geetter, 1350 Avenue Of The Americas, 2nd Floor, New York, New York Ny 10019, Usa. DoB:

Henri Steenkamp Director. Address: 142 West 57th Street, New York, New York, 10019, United States Of America. DoB: April 1976, American

Jacqueline Giammarco Secretary. Address: Fifth Avenue, 9th Floor, New York, NY 10022-8101, Usa. DoB:

Richard Warren Moore Director. Address: Churchill Place, Canary Wharf, London, E14 5HU, United Kingdom. DoB: November 1961, British

Bradley Ira Abelow Director. Address: 142 West 57th Street, New York, New York, 10019, United States Of America. DoB: June 1958, American

Neil Hatton Director. Address: Churchill Place, Canary Wharf, London, E14 5HU, United Kingdom. DoB: August 1970, British

Kemper Cagney Director. Address: Oakley Gardens, London, England, SW3 5QQ, England. DoB: March 1959, American

David Gelber Director. Address: Clorane Gardens, London, England, NW3 7PR, England. DoB: November 1947, Canadian

Vicki Kong Secretary. Address: Churchill Place, Canary Wharf, London, E14 5HU, United Kingdom. DoB:

James Luya Rowsell Director. Address: 8 Warwick Avenue, London, W2 1XB. DoB: March 1957, British

Charles Graham Pendred Director. Address: Flat 81 Fountain House, Park Street, London, W1K 7HQ. DoB: March 1954, British

Dame Alison Jane Carnwath Director. Address: The Old Dairy, Sidbury, Sidmouth, Devon, EX10 0QR. DoB: January 1953, British

Bernard Dan Director. Address: N. Montclair Avenue, Glen Ellyn, Illinois, 60137, United States. DoB: December 1960, American

Michael Roseman Director. Address: West 71st Street 3g, New York, New York, 10023, United States. DoB: August 1961, United States

J Randy Macdonald Director. Address: Blackpoint Horseshoe, Rumson, New Jersey, 07760. DoB: October 1955, United States

Paul Gardiner Director. Address: Cemetery Lane, East Bergholt, Suffolk, IP7 5DN. DoB: October 1970, British

Neil Hatton Director. Address: Flat 104 Boss House, 2 Boss Street, London, SE1 2PT. DoB: August 1970, British

Sonia Jane George Secretary. Address: Princes Avenue, London , England, N22 7SA, United Kingdom. DoB: n\a, British

Derek George Over Director. Address: The Warren, Bramshill Road, Eversley, Hook, Hampshire, RG27 0PR. DoB: January 1957, British

Karel Frederick Harbour Director. Address: Rostherne, Florance Lane, Groombridge, Tunbridge Wells, Kent, TN3 9SH. DoB: November 1950, British

Simon Healy Director. Address: 19 The Chenies, Petts Wood, Kent, BR6 0ED. DoB: April 1960, British

James Luya Rowsell Director. Address: 8 Warwick Avenue, London, W2 1XB. DoB: March 1957, British

Terry Paul Moore Stroud Director. Address: 103 Halstead Road, Stanway, Colchester, Essex, CO3 5JT. DoB: March 1963, British

Christopher John Robert Smith Director. Address: 1 Bucknell Way, Beckenham, Kent, BR3 3XL. DoB: June 1958, British

Nigel Anthony Bruce Avey Director. Address: 2 Green Trees, Ambleside, Epping, Essex, CM16 4QT. DoB: October 1957, British

Stephen Robert Cochrane Director. Address: 17 Bolton Gardens, Teddington, Middlesex, TW11 9AX. DoB: March 1961, British

John Richard Seaman Director. Address: Brook Farm, Newton, Sudbury, Suffolk, CO10 0QS. DoB: May 1955, British

Terry Stroud Director. Address: 103 Halstead Road, Stanway, Colchester, Essex, CO3 5JT. DoB: March 1963, British

David Alan Browne Director. Address: Flat 5, 43 Clapham Common Northside, London, SW4 0AA. DoB: January 1958, Irish

Christopher Michael Chambers Director. Address: 1 Napier Avenue, London, SW6 3PS. DoB: June 1961, British

Barry John Wakefield Secretary. Address: The Old Manse, 27 High Street, Ramsey, Cambridgeshire, PE26 1AE. DoB: n\a, British

Sir Harvey Andrew Mcgrath Director. Address: 27 Melbury Road, London, W14 8AB. DoB: February 1952, British

Kevin Roger Davis Director. Address: Apartment 10e 271 Central Park West, New York, Ny 10024, Usa. DoB: February 1961, British

Lord Stanley Fink Director. Address: 13 The Broadwalk, Northwood, Middlesex, HA6 2XF. DoB: September 1957, British

Anthony Herbert Mervyn Marcus Secretary. Address: 43 Elm Park Mansions, Park Walk, London, SW10 0AW. DoB: n\a, British

David Macfarlane Secretary. Address: Churchfields House, Codicote, Hitchin, Hertfordshire, SG4 8TH. DoB: n\a, British

Katherine Anna Hutchinson Secretary. Address: 52 Pentney Road, London, SW12 0NY. DoB: n\a, British

Peter Lawrence Clarke Director. Address: Brattles Grange, Tibbs Court Lane, Brenchley, Kent, TN12 7AJ. DoB: October 1959, British

Andrew James Sharp Secretary. Address: 16 Ashburnham Gardens, Upminster, Essex, RM14 1XA. DoB: n\a, British

Anne Linda Cuttill Secretary. Address: 24 Daffodil Avenue, Pilgrims Hatch, Brentwood, Essex, CM15 9QH. DoB:

Anthony Rossi Director. Address: Orchard Cottage Kingsford Street, Mersham, Ashford, Kent, TN25 6PF. DoB: October 1954, British

Lord Stanley Fink Director. Address: 13 The Broadwalk, Northwood, Middlesex, HA6 2XF. DoB: September 1957, British

John Arthur Pullen Secretary. Address: 27 Coombe Gardens, West Wimbledon, London, SW20 0QU. DoB: n\a, British

David Alfred Edward Robinson Director. Address: 2 Nursery Gardens, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6TR. DoB: May 1945, British

Jobs in Mf Global Holdings Europe Limited vacancies. Career and practice on Mf Global Holdings Europe Limited. Working and traineeship

Sorry, now on Mf Global Holdings Europe Limited all vacancies is closed.

Responds for Mf Global Holdings Europe Limited on FaceBook

Read more comments for Mf Global Holdings Europe Limited. Leave a respond Mf Global Holdings Europe Limited in social networks. Mf Global Holdings Europe Limited on Facebook and Google+, LinkedIn, MySpace

Address Mf Global Holdings Europe Limited on google map

Other similar UK companies as Mf Global Holdings Europe Limited: 3h Dacs Company Ltd | I-care Optometrists Ltd | Elaine M Pitt Limited | Medicaoptima Ltd. | Working Families

Mf Global Holdings Europe Limited has been in the UK for twenty eight years. Registered with number 02225802 in the year 1st March 1988, the company have office at C/o Mofo Notices Limited City Point One, London EC2Y 9AW. The firm has a history in name change. In the past, this company had three different company names. Up till 2007 this company was prospering as E D & F Man Group and before that its company name was Man Group. This firm is registered with SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. 2015-03-31 is the last time when the company accounts were reported. 28 years of presence on the market comes to full flow with Mf Global Holdings Europe Ltd as the company managed to keep their clients happy through all the years.

We have 1 director at the moment overseeing the following firm, namely Laurie Ferber Podolsky who has been doing the director's assignments for twenty eight years. This firm had been presided over by Henri Steenkamp (age 40) who on 18th January 2013. As a follow-up another director, namely Richard Warren Moore, age 55 five years ago. At least one secretary in this firm is a limited company: Mofo Secretaries Limited.