Aviva Insurance Limited

Non-life insurance

Contacts of Aviva Insurance Limited: address, phone, fax, email, website, working hours

Address: Pitheavlis Perth PH2 0NH Perth

Phone: +44-1507 3895996 +44-1507 3895996

Fax: +44-1520 6221801 +44-1520 6221801

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Aviva Insurance Limited"? - Send email to us!

Aviva Insurance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aviva Insurance Limited.

Registration data Aviva Insurance Limited

Register date: 1891-02-23
Register number: SC002116
Capital: 357,000 GBP
Sales per year: Approximately 501,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Aviva Insurance Limited

Addition activities kind of Aviva Insurance Limited

8052. Intermediate care facilities
313101. Boot and shoe accessories
20320101. Bean sprouts: packaged in cans, jars, etc.
28690500. Perfumes, flavorings, and food additives
32590000. Structural clay products, nec
35239901. Cabs, tractors, and agricultural machinery
36410000. Electric lamps
36510121. Tape players, household use
59630401. Appliance sales, house-to-house

Owner, director, manager of Aviva Insurance Limited

Director - Kory Sorenson. Address: 2200 Victory Ave,, Dallas, Texas, 75219, Usa. DoB: December 1968, British

Director - Jonathan Wheway. Address: Pitheavlis, Perth, PH2 0NH. DoB: August 1966, British

Director - Colm Holmes. Address: Pitheavlis, Perth, PH2 0NH. DoB: January 1966, Irish

Secretary - Claire Valentine. Address: Surrey Street, Norwich, NR1 3NG, England. DoB:

Director - Maurice Ewen Tulloch. Address: Surrey Street, Norwich, Norfolk, NR1 3NG, United Kingdom. DoB: March 1969, Canadian

Director - Kirstine Ann Cooper. Address: Surrey Street, Norwich, NR1 3NG, England. DoB: August 1964, British

Director - Mark Andrew Pain. Address: Surrey Street, Norwich, NR1 3NG, England. DoB: June 1961, British

Director - Nicholas Dutfield Rochez. Address: Surrey Street, Norwich, NR1 3NG, England. DoB: November 1954, British

Director - Guy Russell Cameron Munnoch. Address: 1 Undershaft, London, EC3P 3DQ, England. DoB: July 1952, British

Secretary - Jennifer Wilman. Address: Rougier Street, York, YO90 1UU, England. DoB:

Director - John Russell Fotheringham Walls. Address: 1 Undershaft, London, EC3P 3DQ, United Kingdom. DoB: February 1944, British

Director - John Robert Lister. Address: Pitheavlis, Perth, PH2 0NH. DoB: April 1958, British

Director - Clifford James Abrahams. Address: Pitheavlis, Perth, PH2 0NH. DoB: February 1967, British

Director - Trevor John Matthews. Address: Pitheavlis, Perth, PH2 0NH. DoB: March 1952, Australian

Director - Igal Mordeciah Mayer. Address: Pitheavlis, Perth, PH2 0NH. DoB: June 1961, Israeli

Director - Diane Cote. Address: Pitheavlis, Perth, PH2 0NH. DoB: December 1963, Canadian

Director - Robin Spencer. Address: Pitheavlis, Perth, PH2 0NH. DoB: January 1970, British

Director - Timothy Harris. Address: Pitheavlis, Perth, PH2 0NH. DoB: April 1969, British

Director - Patrick Regan. Address: Helen's, Undershaft, London, EC3P 3DQ, England. DoB: March 1966, British

Secretary - Kirstine Ann Cooper. Address: Helen's, Undershaft, London, EC3P 3DQ, England. DoB: August 1964, British

Director - Mark Steven Hodges. Address: Helen's, Undershaft, London, EC3P 3DQ, England. DoB: September 1965, British

Director - Anupam Sahay. Address: 19 Flower Lane, London, NW7 2JG. DoB: August 1969, Indian

Director - Tidjane Thiam. Address: 83 Elizabeth Street, London, SW1W 9PG. DoB: July 1962, French

Director - Igal Mordeciah Mayer. Address: Cheyne Row, London, SW3 5HW, United Kingdom. DoB: June 1961, Israeli

Director - Andrew John Moss. Address: St Helen's, 1 Undershaft, London, Greater London, EC3P 3DQ. DoB: March 1958, British

Director - Patrick Joseph Robert Snowball. Address: St Helen's, 1 Undershaft, London, EC3P 3DQ. DoB: June 1950, British

Director - Richard John Harvey. Address: 33 Burnsall Street, Chelsea, London, SW3 3SR. DoB: July 1950, British

Director - Philip Gordon Scott. Address: Silver Streeet, Burgh St Margaret, Great Yarmouth, NR29 3DB, England. DoB: January 1954, British

Director - Michael Nicholas Biggs. Address: 415 Unthank Road, Norwich, Norfolk, NR4 7QB. DoB: August 1952, British

Director - Peter Geoffrey Ward. Address: 14 Suffield Close, Selsdon, South Croydon, CR2 8SZ. DoB: May 1942, English

Director - Anthony Blake Wyand. Address: 14 Grove Terrace, Highgate Road, London, NW5 1PH. DoB: November 1943, British

Director - Peter James Foster. Address: Mare Reeds, Fawke Common, Sevenoaks, Kent, TN15 0JX. DoB: August 1946, British

Director - Peter Clayton. Address: 17 Coltbridge Gardens, Edinburgh, EH12 6AQ. DoB: March 1940, British

Director - Philip Johnson Twyman. Address: 61 Rowan Lodge, Kensington Green Marloes Road, London, W8 5UJ. DoB: March 1944, Australian

Director - Russell Evans. Address: Flat 2 40 Tay Street, Perth, Perthshire, PH1 5TR. DoB: February 1939, New Zealand

Director - The Lord David Wigley Nickson. Address: Renagour, Aberfoyle, Stirling, FK8 3TF. DoB: November 1929, British

Director - Robert Avisson Scott. Address: 36 St Andrew Square, Edinburgh, Midlothian, EH2 2YB. DoB: January 1942, Australian

Director - Walter Farnam. Address: 30 Sleepy Hollow Drive, Newton Square, Pennsylvania, FOREIGN, Usa. DoB: November 1941, Usa

Director - George Morris. Address: 2829 Provdence Road, Media, Pennsylvania, FOREIGN, Usa. DoB: May 1930, American

Secretary - Richard Andrew Whitaker. Address: Strathblane Ashgrove Road, Sevenoaks, Kent, TN13 1SS. DoB: July 1952, British

Director - The Lord David Wigley Nickson. Address: Renagour, Aberfoyle, Stirling, FK8 3TF. DoB: November 1929, British

Director - Sir Nicholas Proctor Goodison. Address: 12 Chesterfield Street, London, W1X 7HF. DoB: May 1934, British

Director - The Hon Frederick Ranald Noel-paton. Address: Easter Dunbarnie, Bridge Of Earn, Perth, Perthshire, PH2 9ED. DoB: November 1938, British

Director - Jason Frangoulis. Address: Vir House 118-119 Fenchurch Street, London, EC3M 5BA. DoB: July 1922, British

Director - Lord Macfarlane Of Bearsden. Address: 50 Manse Road, Bearsden, Glasgow, Strathclyde, G61 3PN, Scotland. DoB: March 1926, British

Director - James Corcoran. Address: 2095 Grantham Road, Berwyn, Philadelphia, FOREIGN, Usa. DoB: November 1926, British

Director - Sir Anthony Brian Cleaver. Address: 20 Groom Place, London, SW1X 7BA. DoB: April 1938, British

Director - Thomas Roberts. Address: Holly House, 6 Westerhill, Perth, PH1 1DH. DoB: June 1930, British

Director - Lyndon Bolton. Address: Burcott Herrings Lane, Burnham Market, Kings Lynn, Norfolk, PE31 8DP. DoB: January 1937, British

Director - The Rt Hon Earl David George Patrick Coke Airlie. Address: 5 Swan Walk, London, SW3 4JJ. DoB: May 1926, British

Director - William Nelson Robertson. Address: Torwood Kinnoull Hill Place, Perth, PH2 7DD. DoB: December 1933, British

Director - Robert Wilson Adam. Address: Flat 10 25 Ormiston Square, London, SW7 3NJ. DoB: May 1923, British

Director - Rt.hon.lord Moore / Wolvercote. Address: Apartment 64, East Molesey, Surrey. DoB:

Director - The Right Honourable William Earl Of Mansfield. Address: Scone Palace, Perth, Tayside, PH2 6BE. DoB: July 1930, British

Director - Sir Duncan Mcdonald. Address: Duncliffe 15 Kinellan Road, Edinburgh, Midlothian, EH12 6ES, Scotland. DoB: September 1921, British

Director - Ian Caithness Menzies. Address: 40 Burnham Green Road, Welwyn, Hertfordshire, AL6 0NJ. DoB: February 1940, British

Director - Harry Kember. Address: 12 Long Drive, St Heliers, Auckland, FOREIGN, New Zealand. DoB: August 1929, British

Director - Barrie Holder. Address: Greenknowe, Corsiehill, Perth, PH2 7BN. DoB: July 1945, British

Jobs in Aviva Insurance Limited, vacancies. Career and training on Aviva Insurance Limited, practic

Now Aviva Insurance Limited have no open offers. Look for open vacancies in other companies

  • Security Officer (Castleford)

    Region: Castleford

    Company: Wakefield College

    Department: N\A

    Salary: £16,302 to £16,563 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • MSc Course Administrator 0.8 FTE (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry

    Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Earliest English Writings (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Arts, English and Languages

    Salary: £35,550 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Literature

  • Stipendiary Lecturerships in Computer Science (3 posts) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Senior Scientist in Bioinformatics (London)

    Region: London

    Company: Imperial College London

    Department: Medicine, Brain Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Lecturer/Senior Lecturer in Finance (Medway)

    Region: Medway

    Company: University of Kent

    Department: Kent Business School

    Salary: £33,518 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Funded MRes Studentship: Novel Versatile Semiochemical Dispensers for Improved Pest Monitoring and Control (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Biosciences

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Zoology,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Software Engineering,Business and Management Studies,Management,Other Business and Management Studies

  • Supporter Relations Officer (Fundraiser) (London)

    Region: London

    Company: Academy of Social Sciences

    Department: N\A

    Salary: £25,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni

  • PhD Studentship: Improving Metal Detection for the Identification of Security Threats using Scientific Computing (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Internal Auditor (Thuwal - Saudi Arabia)

    Region: Thuwal - Saudi Arabia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Finance Officer (London)

    Region: London

    Company: Venn Group Limited

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni,Student Services

Responds for Aviva Insurance Limited on Facebook, comments in social nerworks

Read more comments for Aviva Insurance Limited. Leave a comment for Aviva Insurance Limited. Profiles of Aviva Insurance Limited on Facebook and Google+, LinkedIn, MySpace

Location Aviva Insurance Limited on Google maps

Other similar companies of The United Kingdom as Aviva Insurance Limited: Claimant Protect Limited | Dreams Topco Limited | Clarges Capital Limited | Andrew Clarke Ltd | Platinum Capital Europe Ltd

Aviva Insurance Limited is located at Perth at Pitheavlis. You can find this business using the area code - PH2 0NH. The enterprise has been operating on the English market for one hundred and twenty five years. The enterprise is registered under the number SC002116 and its up-to-data status is active. Founded as General Accident Fire And Life Assurance Corporation Public, the firm used the name up till 1999, when it got changed to Aviva Insurance Limited. The enterprise is classified under the NACe and SiC code 65120 : Non-life insurance. Its most recent filed account data documents cover the period up to 2015-12-31 and the most recent annual return was filed on 2016-05-01. 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 Aviva Insurance Ltd.

The enterprise has registered two trademarks, all are valid. The IPO representative of Aviva Insurance is Wildbore & Gibbons LLP. The first trademark was accepted in 2013. The one which will become invalid first, that is in March, 2023 is UK00002657824.

3 transactions have been registered in 2012 with a sum total of £3,152. Cooperation with the Barnet London Borough council covered the following areas: Insurance Claims.

From the data we have gathered, this particular business was built in 1891 and has so far been supervised by fifty four directors, and out this collection of individuals eight (Kory Sorenson, Jonathan Wheway, Colm Holmes and 5 others listed below) are still a part of the company. To help the directors in their tasks, since the appointment on Wednesday 27th November 2013 the business has been making use of Claire Valentine, who's been looking for creative solutions ensuring the company's growth.

Aviva Insurance Limited is a foreign stock company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Pitheavlis Perth PH2 0NH Perth. Aviva Insurance Limited was registered on 1891-02-23. 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 - 357,000 GBP, sales per year - approximately 501,000,000 GBP. Aviva Insurance Limited is Private Limited Company.
The main activity of Aviva Insurance Limited is Financial and insurance activities, including 9 other directions. Director of Aviva Insurance Limited is Kory Sorenson, which was registered at 2200 Victory Ave,, Dallas, Texas, 75219, Usa. Products made in Aviva Insurance Limited were not found. This corporation was registered on 1891-02-23 and was issued with the Register number SC002116 in Perth, 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 Aviva Insurance Limited, open vacancies, location of Aviva Insurance 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

Detailed data about Aviva Insurance Limited from yellow pages of The United Kingdom. Find address Aviva Insurance Limited, phone, email, website credits, responds, Aviva Insurance Limited job and vacancies, contacts finance sectors Aviva Insurance Limited