Aviva Annuity Uk Limited

Pension funding

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

Address: Aviva Wellington Row YO90 1WR York

Phone: +44-1244 4438446 +44-1244 4438446

Fax: +44-1382 5874084 +44-1382 5874084

Email: n\a

Website:

Schedule:

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

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

Registration data Aviva Annuity Uk Limited

Register date: 1996-09-18
Register number: 03253948
Capital: 598,000 GBP
Sales per year: Approximately 691,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

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

Addition activities kind of Aviva Annuity Uk Limited

7376. Computer facilities management
384599. Electromedical equipment, nec
14999908. Graphite mining
24269903. Lumber, hardwood dimension
28510108. Plastics base paints and varnishes
32530100. Clay wall and floor tile
33419909. Magnesium smelting and refining (secondary)
34490000. Miscellaneous metalwork
38270101. Binoculars
39650101. Button backs and parts

Owner, director, manager of Aviva Annuity Uk Limited

Secretary - Monica Risam. Address: 1 Undershaft, London, EC3P 3DQ, United Kingdom. DoB:

Director - Mel Gerard Carvill. Address: Wellington Row, York, York, North Yorkshire, YO90 1WR, England. DoB: August 1962, British

Director - Belinda Jane Carew-jones. Address: Wellington Row, York, York, North Yorkshire, YO90 1WR, England. DoB: April 1958, British

Director - Andrew David Briggs. Address: Wellington Row, York, York, North Yorkshire, YO90 1WR, England. DoB: March 1966, British

Director - John Russell Fotheringham Walls. Address: Wellington Row, York, York, North Yorkshire, YO90 1WR, England. DoB: February 1944, British

Director - Alison Elizabeth Hutchinson. Address: Wellington Row, York, North Yorkshire, YO90 1WR, England. DoB: February 1967, British

Director - Robert William Albert Howe. Address: Wellington Row, York, North Yorkshire, YO90 1WR, England. DoB: March 1949, British

Director - John Robert Lister. Address: Wellington Row, York, North Yorkshire, YO90 1WR, England. DoB: April 1958, British

Director - Hiteshkumar Rameshchandra Patel. Address: Wellington Row, York, North Yorkshire, YO90 1WR, England. DoB: January 1961, British

Director - David Philip Allvey. Address: Wellington Row, York, York, North Yorkshire, YO90 1WR, England. DoB: March 1945, British

Director - Christopher Brian Wei. Address: Shenton Way, #26-01, Sgx Centre 2, 068807, Singapore. DoB: October 1967, Canadian

Director - Angela Jane Darlington. Address: 2 Rougier Street, York, YO90 1UU. DoB: May 1968, British

Director - Richard Karl Goeltz. Address: 1 Undershaft, London, EC3P 3DQ, England. DoB: September 1942, American

Director - Andrew Stephen Melcher. Address: Rougier Street, York, YO90 1UU, England. DoB: July 1949, British

Director - Clifford James Abrahams. Address: 2 Rougier Street, York, YO90 1UU, England. DoB: February 1967, British

Director - Bernard Andrew Curran. Address: 2 Rougier Street, York, YO90 1UU, United Kingdom. DoB: March 1968, Scottish

Director - Craig James Thornton. Address: 2 Rougier Street, York, YO90 1UU, United Kingdom. DoB: April 1972, British

Director - Philip Craig Willcock. Address: 2 Rougier Street, York, YO90 1UU, United Kingdom. DoB: July 1971, British

Director - Hugh William Hessing. Address: 2 Rougier Street, York, YO90 1UU, United Kingdom. DoB: August 1965, British

Director - Robert Ian Houghton. Address: 2 Rougier Street, York, YO90 1UU, United Kingdom. DoB: July 1966, British

Director - Rob Ian Houghton. Address: 2 Rougier Street, York, YO90 1UU, United Kingdom. DoB: July 1966, British

Director - Angela Charlotte Seymour-jackson. Address: 2 Rougier Street, York, YO90 1UU. DoB: June 1966, British

Director - Graham Stirling Boffey. Address: 2 Rougier Street, York, YO90 1UU, United Kingdom. DoB: October 1963, British

Director - Ian Butterworth. Address: 2 Rougier Street, York, YO90 1UU. DoB: June 1953, British

Director - David Barral. Address: 2 Rougier Street, York, YO90 1UU, United Kingdom. DoB: March 1962, British

Director - Toby Emil Strauss. Address: 2 Rougier Street, York, YO90 1UU. DoB: October 1959, British

Director - Cathryn Elizabeth Riley. Address: Lansdown, 84 Staines Road, Wraysbury, Staines, Middlesex, TW19 5AA. DoB: April 1962, British

Secretary - Jennifer Jane Wilman. Address: Wellington Row, York, YO90 1WR, United Kingdom. DoB: May 1956, British

Director - Nicolaos Nicandrou. Address: Rougier Street, York, North Yorkshire, YO90 1UU, United Kingdom. DoB: August 1965, British

Director - Mark Steven Hodges. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD, Uk. DoB: September 1965, British

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

Director - Keith William Abercromby. Address: Somerleaze House, Wookey, Wells, Somerset, BA5 1JU. DoB: March 1964, British

Director - John Robert Lister. Address: 2 Rougier Street, York, YO90 1UU. DoB: April 1958, British

Director - David Barral. Address: 12 Brinklow Way, Yew Tree Lane, Harrogate, North Yorkshire, HG2 9JW. DoB: March 1962, British

Director - Stephen Andrew Joseph Mann. Address: Abbey House, 3 Church Lane, Nether Poppleton, York, North Yorkshire, YO26 6LB. DoB: November 1965, British

Director - Cathryn Elizabeth Riley. Address: Lansdown, 84 Staines Road, Wraysbury, Staines, Middlesex, TW19 5AA. DoB: April 1962, British

Director - John Ainley. Address: 12 Lime Tree Road, Norwich, NR2 2NQ. DoB: September 1956, British

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

Director - Gary Nigel Withers. Address: Wool Knoll, Hovingham, York, YO62 4NA. DoB: October 1962, British

Director - James Allen Newman. Address: Harlaxton Manor, Panman Lane, Holtby, York, YO19 5UA. DoB: July 1964, British

Director - Peter Thomas Johnson. Address: 34 Homewood Road, St Albans, Hertfordshire, AL1 4BQ. DoB: May 1954, British

Director - Charles Andrew Anderson. Address: The Oast Cottage, Pastens Road, Limpsfield, Surrey, RH8 0RE. DoB: April 1955, British

Director - Peter Robert Hales. Address: St Johns Meadows, Thirsk Road, Easingwold, North Yorkshire, YO61 3HJ. DoB: October 1946, British

Director - Peter Edward Hessey. Address: Shire End House, Forgandenny, Perth, PH2 9DR. DoB: August 1951, British

Director - Michael Terence Kirsch. Address: Windrush, Flaxton Road Strensall, York, North Yorkshire, YO32 5XQ. DoB: November 1961, British

Director - Gillian Margaret Vance. Address: Deighton Grove House, Crockey Hill, York, YO19 4SN. DoB: August 1954, British

Director - Michael Norris Urmston. Address: The Coach House, Fulford Park, Fulford, York, North Yorkshire, YO10 4QE. DoB: March 1949, British

Director - Keith Jones. Address: 20 Southwood Lane, Highgate Village, London, N6 5EE. DoB: November 1952, British

Secretary - David Ernest Parker. Address: 4 Orchard Bank, Drayton, Norwich, Norfolk, NR8 6RN. DoB: n\a, British

Secretary - Mary Elizabeth Ward. Address: Bears Grove Cottage, Bears Grove, Salhouse, Norwich, Norfolk, NR13 6NJ. DoB: n\a, British

Director - Bridget Fiona Mcintyre. Address: Thwaite Road, Thorndon, Eye, Suffolk, IP23 7JJ. DoB: July 1961, British

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

Secretary - Annette Frances Howlett. Address: 2 Newfound Drive, Cringleford, Norwich, Norfolk, NR4 7RY. DoB: n\a, British

Director - Geoffrey John Mason Shaw. Address: Easthill House Easthill Lane, Bramerton, Norwich, Norfolk, NR14 7EQ. DoB: June 1943, British

Director - Thomas Anthony Kelly. Address: The Hollies 89 The Street, Brooke, Norwich, Norfolk, NR15 1JT. DoB: August 1942, British

Director - James Anthony Heyworth-dunne. Address: Smallburgh Hall, Smallburgh, Norwich, NR12 9NW. DoB: April 1944, British

Director - Nicholas Andrew Courtenay-smith. Address: Hillcrest, Mount Pleasant, Norwich, Norfolk, NR2 2DG. DoB: October 1950, British

Director - Patrick Joseph Edward Smith. Address: The Lodge, Old Lakenham, Norwich, Norfolk, NR1 2NR. DoB: February 1949, British

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

Director - Allan Bridgewater. Address: 30 St Mary Axe, London, EC3A 8EP. DoB: August 1936, British

Director - Edward Graham Jones. Address: 61 The Street, Brundall, Norwich, Norfolk, NR13 5LZ. DoB: n\a, British

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

Director - Steven John Whittaker. Address: 30 Ashbourne Road, Broxbourne, Hertfordshire, EN10 7DG. DoB: December 1967, British

Director - Glen William James. Address: 5 Granard Avenue, West Putney, London, SW15 6HH. DoB: August 1952, British

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

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

  • Technician Grade E (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Research and Enterprise Development

    Salary: £20,411 to £22,876 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Lecturer / Associate Professor (Accounting) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Theatre Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Theatre

    Salary: £22,876 to £25,728 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Tissue Co-ordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Other

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Health & Wellbeing

    Salary: £27,629 to £31,076 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Research Technician in Structural and Functional Studies of Sam68 Post-Translational Modifications (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Molecular & Cell Biology

    Salary: £21,220 to £23,164 pro rata due to funding restrictions

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

Responds for Aviva Annuity Uk Limited on Facebook, comments in social nerworks

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

Location Aviva Annuity Uk Limited on Google maps

Other similar companies of The United Kingdom as Aviva Annuity Uk Limited: Pritchard-jeffs Limited | Retirement Resourcing Limited | Rightdeal Insurance And Mortgage Services Ltd | Cavendish Asset Management Limited | A Plus Financial Advice (scotland) Ltd

The company is based in York with reg. no. 03253948. This company was started in 1996. The office of this company is situated at Aviva Wellington Row. The area code for this location is YO90 1WR. Even though lately it's been referred to as Aviva Annuity Uk Limited, the name had the name changed. This company was known under the name Norwich Union Annuity until 2009/06/01, then the name got changed to Fileco (no.3). The Last was known under the name took place in 1996/10/18. This business declared SIC number is 65300 and has the NACE code: Pension funding. Its most recent financial reports cover the period up to 2015-12-31 and the latest annual return information was submitted on 2016-05-01. Twenty years of experience in this field of business comes to full flow with Aviva Annuity Uk Ltd as they managed to keep their clients happy throughout their long history.

As stated, the following business was formed 20 years ago and has been overseen by fifty nine directors, and out this collection of individuals eight (Mel Gerard Carvill, Belinda Jane Carew-jones, Andrew David Briggs and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. Moreover, the director's responsibilities are regularly helped by a secretary - Monica Risam, from who was recruited by this business in 2015.

Aviva Annuity Uk Limited is a domestic company, located in York, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Aviva Wellington Row YO90 1WR York. Aviva Annuity Uk Limited was registered on 1996-09-18. 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 - 598,000 GBP, sales per year - approximately 691,000,000 GBP. Aviva Annuity Uk Limited is Private Limited Company.
The main activity of Aviva Annuity Uk Limited is Financial and insurance activities, including 10 other directions. Secretary of Aviva Annuity Uk Limited is Monica Risam, which was registered at 1 Undershaft, London, EC3P 3DQ, United Kingdom. Products made in Aviva Annuity Uk Limited were not found. This corporation was registered on 1996-09-18 and was issued with the Register number 03253948 in York, 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 Annuity Uk Limited, open vacancies, location of Aviva Annuity Uk 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 June 1st, 2024

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