Chaucer Syndicates Limited
Non-life insurance
Non-life reinsurance
Contacts of Chaucer Syndicates Limited: address, phone, fax, email, website, working hours
Address: Plantation Place 30 Fenchurch Street EC3M 3AD London
Phone: +44-1383 6771118 +44-1383 6771118
Fax: +44-1383 6771118 +44-1383 6771118
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Chaucer Syndicates Limited"? - Send email to us!
Registration data Chaucer Syndicates Limited
Get full report from global database of The UK for Chaucer Syndicates Limited
Addition activities kind of Chaucer Syndicates Limited
101102. Iron ore preparation
301100. Tires and inner tubes
394901. Golf equipment
08119900. Timber tracts, nec
36340503. Curling irons, electric
57120101. Bedding and bedsprings
59991804. Children's equipment, nec
73319905. Mailing list management
Owner, director, manager of Chaucer Syndicates Limited
Secretary - Richard Nicholas Barnett. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB:
Director - John Fowle. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: September 1969, British
Director - Penelope Margaret Shaw. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: August 1975, British
Director - Johan Garth Slabbert. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: October 1970, British
Director - Andrew Scott Robinson. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: November 1965, Us Citizen
Director - David Stanley Mead. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: June 1958, British
Director - Christopher Macdonald Stooke. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: April 1957, British
Director - Timothy Joseph Carroll. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: October 1955, Irish
Director - Robert Arthur Stuchbery. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: January 1957, British
Director - Bruce Philip Bartell. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: March 1957, British
Secretary - Katherine Shallcross. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD, United Kingdom. DoB:
Director - David Bruce Greenfield. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: August 1962, American
Secretary - Adrian Goodenough. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB:
Director - David Stanley Mead. Address: Duchy Avenue, Harrogate, England, HG2 0NB, England. DoB: June 1958, British
Director - Gregory Mark Wood. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: July 1953, British
Director - Mauricio Clemente Carrillo-morales. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: November 1970, Ecuadorean
Director - John Fowle. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: September 1969, British
Director - Robert Victor Deutsch. Address: Pheasant Hill, Farmington, Connecticut 06032, Usa. DoB: September 1959, American
Director - Richard Thomas Scholes. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: May 1945, British
Director - Kim Barber. Address: 14 The Mansion House, Sheldwich, Kent, ME13 0NQ. DoB: May 1953, British
Director - Jonathon Perkins. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: October 1970, British
Secretary - David Charles Turner. Address: 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE. DoB: n\a, Other
Director - Susan Janet Helson. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: August 1959, English
Director - Gina Butterworth. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: January 1973, British
Director - David Clifford Bendle. Address: Merrivale, Swanmore Road Swanmore, Southampton, Hampshire, SO32 2QH. DoB: April 1964, British
Director - Michael William Barker. Address: 71 Fenchurch Street, London, EC3M 4BS. DoB: November 1947, British
Director - Kenneth Douglas Curtis. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: March 1961, British
Director - Roy Anthony Alexander. Address: 37 Deerhurst, Thundersley, Essex, SS7 3TE. DoB: May 1960, British
Director - Malcolm John Cox. Address: Little Orchard, 8 The Headway Ewell Village, Epsom, Surrey, KT17 1UJ. DoB: June 1949, British
Director - Christopher David Forbes. Address: Sherbourne House, Newlands Corner Shere Road, Guildford, Surrey, GU4 8SE. DoB: February 1954, British
Secretary - Philip Arthur Victor Selim Osman. Address: Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN. DoB: n\a, British
Secretary - David John Arthur Trace. Address: 88 Burbage Road, London, SE24 9HE. DoB: n\a, British
Director - Nicholas John Adams. Address: Runsell Green, Danbury, Essex, CM3 4QZ. DoB: July 1947, British
Director - Mark Carmichael Graham. Address: 18 Hatchlands, Horsham, West Sussex, RH12 5JX. DoB: November 1963, British
Secretary - Iain Fraser Campbell. Address: 22 Briarwood Road, Clapham, London, SW4 9PX. DoB: n\a, French
Director - John Alexandre Parton. Address: 7 Penn Way, Chorleywood, Rickmansworth, Hertfordshire, WD3 5HQ. DoB: October 1931, British
Director - Ewen Hamilton Gilmour. Address: 20 Arthur Road, Wimbledon, London, SW19 7DZ. DoB: August 1953, British
Director - Malcolm Seaforth Mackenzie. Address: Brook House Colchester Road, Bures, Suffolk, CO8 5AG. DoB: July 1947, British
Director - Timothy David Howard-smith. Address: 1 Maple Avenue, Bishops Stortford, Hertfordshire, CM23 2RP. DoB: June 1957, British
Director - Mary Towndrow. Address: Ivydene, Montpelier Avenue, Whitstable, Kent, CT5 3DE. DoB: March 1945, British
Director - Simon Adrian Kenneth Boome. Address: 34 Dunstall Road, Wimbledon, London, SW20 0HR. DoB: November 1943, British
Secretary - Manda Elizabeth Howard. Address: 20 Riversmeet, Hertford, SG14 1LE. DoB:
Director - James Robert Simpson. Address: 15 Veronica Road, London, SW17 8QL. DoB: July 1955, British
Director - Owen Biggs. Address: Pound Cottage, Ramsdell, Hampshire, RG26 5SS. DoB: May 1955, British
Director - Christopher Vincent John Fawell. Address: Porth Sawsen, Old Church Road Mawnan, Falmouth, Cornwall, TR11 5HZ. DoB: October 1940, British
Director - Michael Mccord. Address: Little Stonehurst Farm, Pottens Mill Lane Broad Oak, Heathfield, East Sussex, TN21 8UA. DoB: June 1955, British
Director - Edward Nelson Noble. Address: Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, Essex, IG8 0BL. DoB: January 1948, British
Director - David John Newman. Address: 18 Alleyn Park, Dulwich, London, SE21 8SB. DoB: April 1955, British
Director - Terence John Newson. Address: 18 Kilnwood Avenue, Hockley, Essex, SS5 4PR. DoB: March 1944, British
Director - Mark Christopher Watkins. Address: 35 Wildwood Road, London, NW11 6UB. DoB: May 1951, British
Director - John Howard Rochman. Address: 30 Hollycroft Avenue, London, NW3 7QL. DoB: May 1946, British
Director - Hugh Hudson Hayward. Address: The Chestnuts, 57 Bidborough Ridge, Bidborough, Kent, TN4 0UU. DoB: July 1947, British
Secretary - Mark Jephcott. Address: Jenners, Wivelsfield Green, East Sussex, RH17 7QL. DoB: n\a, British
Director - Martin Bevis Gray. Address: 68 Airedale Avenue, London, W4 2NN. DoB: September 1951, British
Director - Stephen Roger Fletcher. Address: Gallows Green Aldham, Colchester, Essex, CO6 3PR. DoB: April 1951, British
Director - Raymond Michael Brick. Address: Pemberton, 63 Lanthorne Road, Broadstairs, Kent, CT10 3LX. DoB: April 1942, British
Director - Roger Louis Payton. Address: Little Bedwell Essendon, Cucumber Lane, Hatfield, Hertfordshire, AL9 6JA. DoB: October 1930, British
Director - Thomas William Brien. Address: 64 Parkway, Gidea Park, Romford, Essex, RM2 5PA. DoB: June 1947, British
Director - David Curtis Craig. Address: 57 Spencer Park, London, SW18 2SX. DoB: September 1938, British
Director - Roderic William Ricardo Grande. Address: 12 Grange Grove, London, N1 2NP. DoB: July 1957, British
Director - Peter Nathan Chrismas. Address: Poachers Paradise, Bedfield Lane, Headbourne Worthy, Hampshire, SO23 7JQ. DoB: December 1944, British
Secretary - Brian John Ollett. Address: 15 The Shaw, Hawkenbury, Tunbridge Wells, Kent, TN2 5BD. DoB: n\a, British
Director - Anthony John Medniuk. Address: 2 Avenue Road, Witham, Essex, CM8 2DT. DoB: August 1948, British
Director - Martin Ronald Chapman. Address: 4st Yon Court, Colney Heath Lane, St Albans, Hertfordshire, AL4 0TR. DoB: October 1955, British
Jobs in Chaucer Syndicates Limited, vacancies. Career and training on Chaucer Syndicates Limited, practic
Now Chaucer Syndicates Limited have no open offers. Look for open vacancies in other companies
-
Principal Research Associate in Systems Genomics and Population Health (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £58,655 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Computer Science,Computer Science
-
Part-time Midwifery Care Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Obstetrics and Gynaecology
Salary: £21,585 to £24,983
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Medical Technology
-
Teaching Fellow/Senior Teaching Fellow in Digital Marketing Tools and Techniques (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Marketing and Sales
Salary: £20,712 to £28,633 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies
-
Enrichment Worker/Youth Engagement (Rainsbrook Secure Training Centre) (Willoughby)
Region: Willoughby
Company: Novus
Department: N\A
Salary: £17,671.22 to £19,727.17 per annum, pro-rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Marketing and Enquiries Assistant (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Kingston University
Department: N\A
Salary: £23,520 to £26,865
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Senior Lecturer in Politics/International Relations (Birmingham)
Region: Birmingham
Company: Aston University
Department: Languages & Social Sciences
Salary: £49,149 to £56,950 Grade 10 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Lecturer/ Senior Lecturer in Occupational Therapy (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health
Salary: £37,083 to £52,800 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,Nursing,Social Sciences and Social Care,Social Work
-
Programme Recruitment Manager (UK Region) (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School - Dean's Office
Salary: £33,518 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Associate Professor / Professor, Visual Communication Design (Sydney - Australia)
Region: Sydney - Australia
Company: University of Technology Sydney
Department: School of Design, Faculty of Design, Architecture and Building
Salary: AU$146,412 to AU$182,053
£89,779.84 to £111,634.90 converted salary* per annum plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Creative Arts and Design,Design
-
IPCC WG-III TSU Personal Assistant and Administrator (London)
Region: London
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
PhD Studentship: EPSRC Future Composites Manufacturing Hub: New manufacturing techniques for optimised fibre architectures (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,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Director of IT (Norwich)
Region: Norwich
Company: University of East Anglia
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Senior Management
Responds for Chaucer Syndicates Limited on Facebook, comments in social nerworks
Read more comments for Chaucer Syndicates Limited. Leave a comment for Chaucer Syndicates Limited. Profiles of Chaucer Syndicates Limited on Facebook and Google+, LinkedIn, MySpaceLocation Chaucer Syndicates Limited on Google maps
Other similar companies of The United Kingdom as Chaucer Syndicates Limited: Bee Asset Management Limited | Smartic Limited | Responsible Life Pensions Limited | James Hampden Insurance Brokers Limited | 101 Investments Nominees Limited
Based in Plantation Place, London EC3M 3AD Chaucer Syndicates Limited is categorised as a PLC with 00184915 Companies House Reg No.. It was created on 1922-10-10. Although currently it is known as Chaucer Syndicates Limited, the name previously was known under a different name. The company was known under the name Stewart Syndicates until 1996-12-13, at which point the name got changed to Stewart & Hughman. The Last was known under the name came in 1994-03-18. This firm SIC code is 65120 which means Non-life insurance. Chaucer Syndicates Ltd reported its account information for the period up to 2015-12-31. The company's latest annual return was filed on 2015-09-30. Chaucer Syndicates Ltd has been working on the market for at least ninety four years, an achievement not many of it’s competitors have achieved.
According to this specific enterprise's employees data, since May 2015 there have been nine directors including: John Fowle, Penelope Margaret Shaw and Johan Garth Slabbert. In order to find professional help with legal documentation, since 2015 this firm has been making use of Richard Nicholas Barnett, who's been concerned with ensuring the company's growth.
Chaucer Syndicates Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Plantation Place 30 Fenchurch Street EC3M 3AD London. Chaucer Syndicates Limited was registered on 1922-10-10. 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 - 994,000 GBP, sales per year - more 185,000,000 GBP. Chaucer Syndicates Limited is Private Limited Company.
The main activity of Chaucer Syndicates Limited is Financial and insurance activities, including 8 other directions. Secretary of Chaucer Syndicates Limited is Richard Nicholas Barnett, which was registered at Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. Products made in Chaucer Syndicates Limited were not found. This corporation was registered on 1922-10-10 and was issued with the Register number 00184915 in London, 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 Chaucer Syndicates Limited, open vacancies, location of Chaucer Syndicates 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