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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Aviva Annuity Uk Limited"? - Send email to us!
Registration data Aviva Annuity Uk Limited
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
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Rolls Royce sponsored PhD scholarship : Understanding Microstructural Alterations When Machining of the Next Generation of High-Temperature Composite Materials for Aerospace (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Cell/Developmental Biologist to work on “Morphodynamic Analysis of Leaf Margin Development” (Cologne - Germany)
Region: Cologne - Germany
Company: N\A
Department: N\A
Salary: Remuneration will be according to qualification and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences
-
PhD: Bacteria-Based Self-Healing For Renders and Mortars (Bath)
Region: Bath
Company: University of Bath
Department: Architecture and Civil Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Microbiology,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering
-
PhD Scholarship relating to Edge Computing at King’s College London (London)
Region: London
Company: King's College London
Department: Department of Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Assistant EU Funding Manager (Reading)
Region: Reading
Company: University of Reading
Department: Research and Enterprise Services
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
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, MySpaceLocation 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