Minova Insurance Holdings Limited

Activities of head offices

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

Address: One America Square London EC3N 2LS

Phone: +44-1487 2452941 +44-1487 2452941

Fax: +44-1487 2452941 +44-1487 2452941

Email: n\a

Website:

Schedule:

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

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

Registration data Minova Insurance Holdings Limited

Register date: 1980-04-29
Register number: 01494399
Capital: 360,000 GBP
Sales per year: Approximately 552,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

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

Addition activities kind of Minova Insurance Holdings Limited

342102. Scissors, shears, clippers, snips, and similar tools
513606. Men's and boys' sportswear and work clothing
22110900. Bandages, gauzes and surgical fabrics, cotton
26310304. Folding boxboard
30691400. Rubber automotive products
33510202. Pipe, brass and bronze
39550000. Carbon paper and inked ribbons
50510402. Lead
50820307. Scaffolding

Owner, director, manager of Minova Insurance Holdings Limited

Secretary - Shaun Kevin Bryant. Address: n\a. DoB:

Director - Robert A Spass. Address: America Square, London, EC3N 2LS, England. DoB: March 1956, American

Director - Dr Dane Jonathan Douetil. Address: n\a. DoB: July 1960, British

Director - Ian Waterston. Address: n\a. DoB: July 1967, British

Director - Nicholas Cook. Address: n\a. DoB: February 1970, Britsh

Director - Darren Peter Doherty. Address: n\a. DoB: September 1969, British

Director - James Morley. Address: One America Square, London, EC3N 2LS. DoB: February 1949, Uk

Director - Paul John Vincent. Address: n\a. DoB: January 1966, British

Director - Christopher John Hopton. Address: n\a. DoB: June 1955, British

Director - Peter Robert Patrick Boardman. Address: America Square, London, EC3N 2LS, United Kingdom. DoB: February 1961, British

Director - Anthony Grant Pryce. Address: n\a. DoB: March 1957, British

Director - Darren Doherty. Address: n\a. DoB: September 1969, British

Director - Derek Roy Morgan. Address: Mountfield Park Farm, Mountfield, Robertsbridge, East Sussex, TN32 5LE, United Kingdom. DoB: February 1947, British

Director - Carl Duncan Beardmore. Address: n\a. DoB: n\a, British

Director - Robin Guy Greville Williams. Address: n\a. DoB: December 1962, British

Director - Paul Mark Jansen. Address: n\a. DoB: September 1963, British

Director - John Anthony Mccormack. Address: 54 Cromwell Road, Wimbledon, London, SW19 8LZ. DoB: November 1964, British

Director - Daniel James Naylor. Address: Castle Hill, Brenchley, Kent, TN12 7DB. DoB: October 1947, British

Director - Timothy John Paske. Address: n\a. DoB: March 1958, British

Director - Ian Waterston. Address: n\a. DoB: July 1967, British

Director - Alexander David Johnston. Address: 16 Lansdowne Crescent, London, W11 2NJ. DoB: September 1951, British

Director - John Ormerod. Address: 8 Broadlands Road, London, N6 4AN. DoB: February 1949, British

Director - Roger David Cooper. Address: n\a. DoB: January 1956, British

Director - Hugo Edward Crawley. Address: n\a. DoB: September 1959, British

Director - Ronald Douglas Lauchlan Urquhart. Address: 9 Brockham Park House, Rykens Lane, Betchworth, Surrey, RH3 7BS. DoB: February 1948, British

Director - John William James Spencer. Address: 8 Bushwood Road, Kew, Richmond, Surrey, TW9 3BQ. DoB: December 1957, British

Secretary - John James Frederick Hills. Address: n\a. DoB:

Director - John Robert Windeler. Address: Flat 4 St Albans Mansion, Kensington Court Place, London, W8 5QH. DoB: March 1943, American

Director - William Michael Gabitass. Address: 37 Kensington Place, London, W8 7PR. DoB: November 1938, British

Director - David Brinsley Larsen. Address: 44 Selcroft Road, Purley, Surrey, CR8 1AD. DoB: February 1952, British

Director - Robert Ewing Fellows Ballantyne. Address: Flat L 63 Warwick Square, London, SW1V 2AL. DoB: September 1938, British

Secretary - David Brinsley Larsen. Address: 44 Selcroft Road, Purley, Surrey, CR8 1AD. DoB: February 1952, British

Director - Christopher Brian Manwaring. Address: Old Gurrs Farm, Beresford Lane, Plumpton Green, East Sussex, BN8 4EL. DoB: December 1949, British

Director - David Sullivan. Address: Alverstone, 8 Woodland Rise, Sevenoaks, Kent, TN15 0HY. DoB: February 1940, British

Director - Graham John Mckean. Address: Shenden House, 17 Shenden Way, Sevenoaks, Kent, TN13 1SE. DoB: January 1941, British

Director - Stephen John Nunn. Address: 281 Thorpe Hall Avenue, Southend On Sea, Essex, SS1 3SJ. DoB: March 1949, British

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

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

  • Hourly Paid Lecturers in Mathematics and Statistics (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Winchester Business School

    Salary: £44.72 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • 2 x Assistant Learning Technologist (South Kensington)

    Region: South Kensington

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: £30,770 to £34,960 per annum (All appointments will normally be made at the bottom of the salary range)

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,IT,Library Services and Information Management

  • Executive Officer to the Master (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Catherine’s College

    Salary: £27,000 to £35,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Program Analysis and Cyber Security (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: will be offered according to skills and relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Support Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate in Water Resource Management (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Civil Engineering

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Other Engineering

Responds for Minova Insurance Holdings Limited on Facebook, comments in social nerworks

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

Location Minova Insurance Holdings Limited on Google maps

Other similar companies of The United Kingdom as Minova Insurance Holdings Limited: Windward Consulting Limited | 8safe Uk Limited | Vane Percy & Roberts Limited | Tim Clark Associates Limited | Darlington Financial Limited

Minova Insurance Holdings Limited is established as PLC, that is registered in One America Square, London in Tower Hill. The company post code is EC3N 2LS This firm operates since 1980/04/29. The firm's reg. no. is 01494399. Created as Bms Associates, this firm used the business name up till 2014, at which moment it was replaced by Minova Insurance Holdings Limited. This firm Standard Industrial Classification Code is 70100 and has the NACE code: Activities of head offices. The firm's latest filings were filed up to Wed, 31st Dec 2014 and the latest annual return information was released on Tue, 31st May 2016. It's been 36 years for Minova Insurance Holdings Ltd on the market, it is still strong and is very inspiring for it's competition.

Robert A Spass, Dr Dane Jonathan Douetil, Ian Waterston and 5 others listed below are listed as firm's directors and have been doing everything they can to help the company since 2014/05/30. In order to help the directors in their tasks, since 2014 the following company has been utilizing the skills of Shaun Kevin Bryant, who's been looking for creative solutions ensuring efficient administration of this company.

Minova Insurance Holdings Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in One America Square London EC3N 2LS. Minova Insurance Holdings Limited was registered on 1980-04-29. 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 - 360,000 GBP, sales per year - approximately 552,000 GBP. Minova Insurance Holdings Limited is Private Limited Company.
The main activity of Minova Insurance Holdings Limited is Professional, scientific and technical activities, including 9 other directions. Secretary of Minova Insurance Holdings Limited is Shaun Kevin Bryant, which was registered at . Products made in Minova Insurance Holdings Limited were not found. This corporation was registered on 1980-04-29 and was issued with the Register number 01494399 in The United Kingdom, 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 Minova Insurance Holdings Limited, open vacancies, location of Minova Insurance Holdings 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 Minova Insurance Holdings Limited from yellow pages of The United Kingdom. Find address Minova Insurance Holdings Limited, phone, email, website credits, responds, Minova Insurance Holdings Limited job and vacancies, contacts finance sectors Minova Insurance Holdings Limited