The Prudential Assurance Company Limited
Life reinsurance
Contacts of The Prudential Assurance Company Limited: address, phone, fax, email, website, working hours
Address: Laurence Pountney Hill London EC4R 0HH Cannon Street
Phone: +44-1274 3032196 +44-1274 3032196
Fax: +44-1274 3032196 +44-1274 3032196
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Prudential Assurance Company Limited"? - Send email to us!
Registration data The Prudential Assurance Company Limited
Get full report from global database of The UK for The Prudential Assurance Company Limited
Addition activities kind of The Prudential Assurance Company Limited
365100. Household audio and video equipment
806999. Specialty hospitals, except psychiatric, nec
01820100. Vegetable crops, grown under cover
38250215. Integrated circuit testers
73610104. Teachers' agency
Owner, director, manager of The Prudential Assurance Company Limited
Secretary - Guy Dunlop. Address: Laurence Pountney Hill, London, EC4R 0HH. DoB:
Director - John William Foley. Address: Laurence Pountney Hill, London, EC4R 0HH. DoB: December 1956, British
Director - Paul Spencer. Address: Laurence Pountney Hill, London, EC4R 0HH. DoB: January 1950, British
Director - Michael Wells. Address: Laurence Pountney Hill, London, EC4R 0HH. DoB: April 1960, American
Director - Clive Adamson. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: March 1956, British
Director - Michael Yardley. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: November 1956, British
Director - Hamayou Akbar Hussain. Address: Laurence Pountney Hill, London, EC4R 0HH. DoB: October 1972, British
Director - Nicolaos Andreas Nicandrou. Address: Laurence Pountney Hill, London, EC4R 0HH. DoB: August 1965, British
Secretary - Jacqueline Fountain. Address: Laurence Pountney Hill, London, EC4R 0HH. DoB:
Director - Jacqueline Hunt. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: April 1968, British
Director - Wai-Fong Au. Address: Laurence Pountney Hill, London, EC4R 0HH. DoB: December 1956, British
Director - Robert Alan Devey. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: November 1968, British
Director - Finbar Anthony O'dwyer. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: May 1971, Irish
Director - Tidjane Cheick Thiam. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: July 1962, French
Director - Andrew Michael Crossley. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: June 1956, British
Secretary - Susan Doreen Windridge. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: n\a, British
Director - Gary Paul John Shaughnessy. Address: Wheathold Farm, Wolverton, Tadley, Hampshire, RG26 5SA. DoB: February 1966, British
Director - Kieran Mark Coleman. Address: 13 Chelverton Road, Putney, London, SW15 1RN. DoB: April 1969, Irish
Secretary - Jacqueline Ann Cross. Address: The Hollies 19 Hadley Road, Enfield, Middlesex, EN2 8JT. DoB:
Director - Nicholas Edward Tucker Prettejohn. Address: 78 Ebury Street, London, SW1W 9QD. DoB: July 1960, British
Director - Rosemary Harris. Address: The Mount, Guildford, Surrey, GU2 4JB. DoB: January 1958, British
Director - Mark Edward Tucker. Address: 8 Eaton Square, London, SW1W 9DB. DoB: December 1957, British
Director - Isabel Frances Hudson. Address: Tanglewood, Horsell Park, Woking, Surrey, GU21 4LY. DoB: December 1959, British
Director - Andrew David Briggs. Address: 48 Holland Park Avenue, London, W11 3QY. DoB: March 1966, British
Director - John Alexander Worth. Address: Beeson End House, Beeson End Lane, Harpenden, Hertfordshire, AL5 2AB. DoB: February 1963, British
Director - Roger Charles Ramsden. Address: Compton Elms, Marlow Road, Pinkneys Green, Maidenhead, Berkshire, SL6 6NR. DoB: January 1960, British
Director - Timothy James William Tookey. Address: 28 Brabourne Rise, Beckenham, Kent, BR3 6SG. DoB: July 1962, British
Director - Neil Anthony Berkett. Address: Woodpeckers 31 Meadway, Esher, Surrey, KT10 9HG. DoB: September 1955, British And New Zealand
Secretary - Jacqueline Ann Cross. Address: The Hollies 19 Hadley Road, Enfield, Middlesex, EN2 8JT. DoB:
Secretary - Robert Walker. Address: 6 Albion Road, Reigate, Surrey, RH2 7JY. DoB: n\a, British
Director - Gregory Mark Wood. Address: 21 Sprimont Place, London, SW3 3HT. DoB: July 1953, British
Director - Richard Julian Field. Address: Church House, High Street Yalding, Maidstone, Kent, ME18 6HU. DoB: March 1963, British
Director - Michael John Moores. Address: 94 The Avenue, Sunbury On Thames, Middlesex, TW16 5EX. DoB: August 1956, British
Secretary - Jacqueline Ann Cross. Address: The Hollies 19 Hadley Road, Enfield, Middlesex, EN2 8JT. DoB:
Director - Alan Ronald Cook. Address: Orchard Grange 28 Church End Road, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7AB. DoB: September 1953, British
Director - Kim Stuart Lerche-thomsen. Address: Park Place Farm Remenham Hill, Henley On Thames, Oxfordshire, RG9 3HN. DoB: September 1952, British
Director - Philip Arthur John Broadley. Address: 5 Ernle Road, London, SW20 0HH. DoB: January 1961, British
Secretary - Susan Doreen Windridge. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: n\a, British
Director - Rodney Pennington Baker Bates. Address: The Ancient House, Church Street, Peasenhall, Suffolk, IP17 2HL. DoB: April 1944, British
Director - David John Belsham. Address: Laurence Pountney Hill, London, EC4R 0HH, England. DoB: December 1959, British
Director - Roy Macdonald Nicolson. Address: 'Ardgarten', 45 Doune Road, Dunblane, Perthshire, FK15 9HR. DoB: June 1944, British
Secretary - David George Green. Address: Weatherby House, 20 Morgan Gardens, Aldenham, Hertfordshire, WD2 8BF. DoB: August 1950, British
Director - John Kenneth Elbourne. Address: Innisfree, Walpole Avenue, Coulsdon, Surrey, CR5 3PR. DoB: December 1944, British
Director - Sir Derek Alan Higgs. Address: 41 Upper Addison Gardens, London, W14 8AJ. DoB: April 1944, British
Director - Mark Edward Tucker. Address: Unit 9b The Harbourview, 11 Magazine Gap Road, Mid Levels, Hong Kong, FOREIGN, Hong Kong. DoB: December 1957, British
Director - Sir Peter John Davis. Address: 41 Bloomfield Terrace, London, SW1W 8PQ. DoB: December 1941, British
Director - Jonathan William Bloomer. Address: Court Lodge, Main Road, Knockholt, Kent, TN14 7LR. DoB: March 1954, British
Director - John Hunter Maxwell. Address: 17 Cliveden Place, London, SW1W 8LA. DoB: September 1944, British
Director - James Harry Sutcliffe. Address: Sans Souci South View Road, Pinner, Middlesex, HA5 3YD. DoB: April 1956, British
Director - Peter Jack Nowell. Address: Woodlands, 19 Pheasant Walk, Chalfont St Peter, Buckinghamshire, SL9 0PW. DoB: October 1948, British
Secretary - Peter Robert Rawson. Address: 25 Claremont Avenue, Woking, Surrey, GU22 7SF. DoB: n\a, British
Director - Hugh Royston Jenkins. Address: 67 Limerston Street, London, SW10. DoB: November 1933, British
Director - Dr Michael John Lawrence. Address: Springmead Bradcutts Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9AA. DoB: October 1943, British
Director - Brian Medhurst. Address: Longacre, Fitzroy Road, Fleet, Hampshire, GU13 8JJ. DoB: March 1935, British
Director - Michael George Newmarch. Address: 27 Paultons Square, London, SW3 5DS. DoB: May 1938, British
Director - Robert Michael Head. Address: 33 Links Road, Epsom, Surrey, KT17 3PP. DoB: July 1958, British
Director - John Anthony Freeman. Address: Keyhaven, Park Road, Stoke Poges, Buckinghamshire, SL2 4PG. DoB: May 1937, British
Director - Keith Leonard Bedell Pearce. Address: 4 The Ridge, Purley, Surrey, CR8 3PE. DoB: March 1946, British
Jobs in The Prudential Assurance Company Limited, vacancies. Career and training on The Prudential Assurance Company Limited, practic
Now The Prudential Assurance Company Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow in Functional Materials Design- Informatics and Cognitive Computing (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School of Physical Sciences
Salary: £32,958 to £49,772 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science
-
Marketing Officer (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Oxford Brookes Business School
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Psychology
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Languages, Literature and Culture,Linguistics
-
Front of House Assistant x 2 (Reading)
Region: Reading
Company: University of Reading
Department: Catering, Hotel & Conference Services
Salary: £15,417 pro rata, per annum (44 weeks per year).
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Postgraduate Teaching Assistants (Undergraduate Teaching) (London)
Region: London
Company: University College London
Department: UCL Information Studies
Salary: £12.40 to £14.11 per hour, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Lecturer in Illustration (50% of Full Time) (Belfast)
Region: Belfast
Company: Ulster University
Department: N\A
Salary: £34,540 to £49,177 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design
-
Postdoctoral Research Scientist in Cell Based High Throughput Screening for Neurodegeneration (Oxford)
Region: Oxford
Company: University of Oxford
Department: Alzheimer’s Research UK Oxford Drug Discovery Institute (ODDI), Department of Medicine
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
PhD Scholarship: Computational Design of Nanomaterials for Energy (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering
-
Speech and Language Therapist (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Division of Clinical Neuroscience
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Lecturer in Contemporary Art Theory (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History of Art,Creative Arts and Design,Fine Art,Other Creative Arts,Cultural Studies
-
Research Associate in Model-Based Testing for Cyber-Physical Systems (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Informatics
Salary: £32,958 per annum due to funding restrictions
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
KTP Associate – BIM/VR, in partnership with Norscot Joinery Ltd. (78777) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Architecture
Salary: £26,829 to £32,175
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Architecture, Building and Planning,Architecture and Building
Responds for The Prudential Assurance Company Limited on Facebook, comments in social nerworks
Read more comments for The Prudential Assurance Company Limited. Leave a comment for The Prudential Assurance Company Limited. Profiles of The Prudential Assurance Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Prudential Assurance Company Limited on Google maps
Other similar companies of The United Kingdom as The Prudential Assurance Company Limited: Friary Intermediate Limited | Active Mortgage Solutions (east Anglia) Limited | Mainspring Fund Services Limited | Josephine King Investment Management Limited | Loanote.com Limited
The Prudential Assurance is a business registered at EC4R 0HH Cannon Street at Laurence Pountney Hill. The company was established in 1881 and is established under reg. no. 00015454. The company has existed on the UK market for one hundred and thirty five years now and the current state is is active. The company Standard Industrial Classification Code is 65201 : Life reinsurance. The Prudential Assurance Company Ltd released its latest accounts up till December 31, 2015. The firm's most recent annual return information was released on June 12, 2016. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to The Prudential Assurance Co Limited.
Regarding to the limited company, all of director's tasks up till now have been executed by John William Foley, Paul Spencer, Michael Wells and 4 other directors who might be found below. Out of these seven people, Nicolaos Andreas Nicandrou has been employed by the limited company for the longest time, having been a vital addition to directors' team in 2009-10-28. Moreover, the managing director's responsibilities are constantly bolstered by a secretary - Guy Dunlop, from who was selected by this limited company almost one year ago.
The Prudential Assurance Company Limited is a domestic stock company, located in Cannon Street, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Laurence Pountney Hill London EC4R 0HH Cannon Street. The Prudential Assurance Company Limited was registered on 1881-06-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 609,000 GBP, sales per year - less 710,000 GBP. The Prudential Assurance Company Limited is Private Limited Company.
The main activity of The Prudential Assurance Company Limited is Financial and insurance activities, including 5 other directions. Secretary of The Prudential Assurance Company Limited is Guy Dunlop, which was registered at Laurence Pountney Hill, London, EC4R 0HH. Products made in The Prudential Assurance Company Limited were not found. This corporation was registered on 1881-06-01 and was issued with the Register number 00015454 in Cannon Street, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of The Prudential Assurance Company Limited, open vacancies, location of The Prudential Assurance Company Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024