Markel International Insurance Company Limited
Non-life insurance
Contacts of Markel International Insurance Company Limited: address, phone, fax, email, website, working hours
Address: 20 Fenchurch Street EC3M 3AZ London
Phone: +44-1277 5295379 +44-1277 5295379
Fax: +44-1277 5295379 +44-1277 5295379
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Markel International Insurance Company Limited"? - Send email to us!
Registration data Markel International Insurance Company Limited
Get full report from global database of The UK for Markel International Insurance Company Limited
Addition activities kind of Markel International Insurance Company Limited
799101. Physical fitness clubs with training equipment
02790303. Rattlesnake farm
17919902. Concrete reinforcement, placing of
33129905. Hoops, iron and steel
34430301. Boiler casing, metal plate
35329901. Stamping mill machinery (mining machinery)
49619903. Steam heating systems (suppliers of heat)
51990404. Felt
79991123. Yoga instruction
87420400. Industry specialist consultants
Owner, director, manager of Markel International Insurance Company Limited
Director - John William James Spencer. Address: Fenchurch Street, London, EC3M 3AZ. DoB: December 1957, British
Director - Jeremy Andrew Noble. Address: Fenchurch Street, London, EC3M 3AZ. DoB: December 1975, American
Director - Hugh Avery John Maltby. Address: Fenchurch Street, London, EC3M 3AZ, England. DoB: August 1964, British
Director - Anne Whitaker. Address: Fenchurch Street, London, EC3M 3AZ, England. DoB: July 1958, British
Director - Paul Holt Jenks. Address: Fenchurch Street, London, EC3M 3AZ, England. DoB: May 1954, British
Director - Ralph Cameron Snedden. Address: Fenchurch Street, London, EC3M 3AZ, England. DoB: December 1947, British
Director - Nicholas James Stephen Line. Address: Fenchurch Street, London, EC3M 3AZ, England. DoB: May 1972, British
Director - Jeremy William Brazil. Address: Fenchurch Street, London, EC3M 3AZ, England. DoB: August 1962, British
Director - William David Stovin. Address: Fenchurch Street, London, EC3M 3AZ, England. DoB: October 1961, British
Secretary - Andrew John Bailey. Address: Fenchurch Street, London, EC3M 3AZ, England. DoB: n\a, British
Director - Ian Marshall. Address: Fenchurch Street, London, EC3M 3AZ, England. DoB: May 1947, British
Director - Andrew John Davies. Address: Fenchurch Street, London, EC3M 3AZ, England. DoB: January 1966, British
Director - Ralph Cameron Snedded. Address: The Markel Building, 49 Leadenhall Street, London, EC3A 2EA. DoB: December 1947, British
Director - Stephen Michael Carroll. Address: Fenchurch Street, London, EC3M 3AZ, England. DoB: September 1956, British
Director - Gerard Albanese. Address: 11 Abbey Gardens, St John's Wood, London, NW8 9AS. DoB: March 1952, American
Director - Richard Reeves Whitt. Address: 6013 Treyburn Place, Glen Allen, Virginia, 23059, United States. DoB: February 1964, American
Director - Simon Rory Arnold. Address: Bulls Barn, Ditchling Common, Ditchling, Hassocks, West Sussex, BN6 8TN. DoB: September 1933, British
Director - David Angus Mcintosh. Address: Spareleaze Lodge, Spareleaze Hill, Loughton, Essex, IG10 1BS. DoB: March 1944, British
Secretary - Shule Antionette Riza. Address: Fernbank 24 Parkhurst Road, Bexley, Kent, DA5 1AR. DoB: n\a, British
Director - Anthony Markel. Address: 568 Ice Pond Cove, Manakin-Sabot, Virginia, IRISH, Usa. DoB: February 1942, American
Director - Malcolm Ernest Warrington. Address: 89 Cromwell Avenue, Billericay, Essex, CM12 0AG. DoB: May 1946, British
Director - David Emil Hope. Address: Hurst Wickham Rise, College Lane, Hurstpierpoint, Sussex, BN6 9AD. DoB: June 1959, British
Director - William Noel Collett. Address: 1 Defoe Avenue, Kew, Richmond, Surrey, TW9 4DL. DoB: n\a, British
Director - Jeremy David Cooke. Address: Flat 10, 33 Knightsbridge, London, SW1X 7NL. DoB: February 1951, British
Director - John Edward O'neill. Address: Loft D, 87 Paul Street, London, EC2A 4NQ. DoB: September 1949, British
Director - Nigel Harold John Rogers. Address: Penthouse 10 Regent Court, Wrights Lane, London, W8 5SJ. DoB: September 1949, British By Birth
Director - Martin Jackson. Address: Flat 13 Roebuck House, Palace Street, London, SW1E 5BA. DoB: February 1946, British
Director - William John Wedlake. Address: Furlongs Franks Field, Peaslake, Guildford, Surrey, GU5 9SR. DoB: April 1956, British
Director - Ian Lewis Bowden. Address: 9 Boscastle Road, London, NW5 1EE. DoB: December 1943, British
Director - Anthony Francis Aldridge. Address: 29 Hollingbourne Gardens, Ealing, London, W13 8EN. DoB: September 1939, British
Director - Jeffrey Parker. Address: Brantwood House Austell Gardens, Mill Hill, London, NW7 4NS. DoB: April 1943, British
Director - Patrick Kenny. Address: 33 Fulton Place, West Hertford, Connecticut, 06119. DoB: January 1943, American
Director - Christopher Hayes Shaw Burbidge. Address: Brinkley Lodge London Road, Cuckfield, Haywards Heath, West Sussex, RH17 5EU. DoB: September 1942, British
Director - Caleb Leighton Fowler. Address: 1103 Cymry Drive, Berwyn, Philadelphia Pa 19192, FOREIGN, Usa. DoB: May 1942, British
Director - Peter Joseph Maria Bloemen. Address: 115 Morrison Road, Oakville, Ontario, FOREIGN, Canada. DoB: October 1930, Dutch
Director - John Riddick. Address: 22 Stanhopes, Limpsfield, Oxted, Surrey, RH8 0TY. DoB: April 1946, British
Director - Richard John Edmunds. Address: 41b Lansdowne Crescent, London, W11 2NT. DoB: July 1943, British
Director - James Vincent Rossi. Address: 80 The Street, Willesborough, Ashford, Kent, TN24 0NA. DoB: January 1950, British
Director - Philip Lavallin Wroughton. Address: 33 Abbotsbury Road, London, W14 8EL. DoB: April 1933, British
Director - Frank John Tasco. Address: 2 Gulls Cove, Manhasset, Ny 11020, FOREIGN, Usa. DoB: August 1927, American
Director - Wilson Henry Taylor. Address: 1980 Rochambeau Drive, Malvern, Philadelphia 19355, FOREIGN, Usa. DoB: November 1943, American
Secretary - Peter William Norledge. Address: The Beacon House, Beacon Road, Crowborough, Sussex, TN6 1AZ. DoB: June 1944, British
Director - Frederick Davis Watkins. Address: 59 Westwood Road, West Hartford, Connecticut 06117, FOREIGN, Usa. DoB: September 1915, American
Director - William Bailey. Address: Baicliffe 1 Turtle Baycrescent, Southampton, Bermuda. DoB: July 1926, American
Director - David Julian Lewis. Address: 31 Elliot Road, Hendon, London, NW4 3DS. DoB: March 1948, British
Jobs in Markel International Insurance Company Limited, vacancies. Career and training on Markel International Insurance Company Limited, practic
Now Markel International Insurance Company Limited have no open offers. Look for open vacancies in other companies
-
Programme Director – Cities and Infrastructure Programme (London)
Region: London
Company: The British Academy
Department: N\A
Salary: Funding of up to £140,000 is available for the duration of the contract of up to 16 months.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography
-
Principal and Chief Executive Personal Assistant (Huddersfield)
Region: Huddersfield
Company: Kirklees College
Department: N\A
Salary: £25,390 to £27,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD Studentship: High Resolution Biosensor for the early Detection of Prostate and Bladder Cancers (Coventry)
Region: Coventry
Company: University of Warwick
Department: WMG
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
College Admissions Coordinator (Bootle)
Region: Bootle
Company: Hugh Baird College
Department: N\A
Salary: £23,976 to £25,590 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Front End Developer (London)
Region: London
Company: University Of The Arts London
Department: Operations and External Affairs
Salary: £33,653 to £41,329 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Advancing Clinical & Expert Practice
Salary: £29,799 to £36,613 pro rata, per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Aerospace Research Project Engineer (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Legacy Giving Coordinator (London)
Region: London
Company: Imperial College London
Department: Advancement
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Translational Research Facilitator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Office of Translational Research
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Research Fellow in Gastrointestinal MRI (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,301 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy
-
Tutor in Cyber Security and Computing (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems
-
PhD studentship: Virtual Realities (Bath)
Region: Bath
Company: University of Bath
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Media and Communications,Communication Studies,Media Studies
Responds for Markel International Insurance Company Limited on Facebook, comments in social nerworks
Read more comments for Markel International Insurance Company Limited. Leave a comment for Markel International Insurance Company Limited. Profiles of Markel International Insurance Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Markel International Insurance Company Limited on Google maps
Other similar companies of The United Kingdom as Markel International Insurance Company Limited: Jmp Partnership (iw) Ltd | Unics Cameroon Uk Limited | Brokerlease Ltd | Guyran Solutions Ltd | Murren Consulting Ltd
Markel International Insurance is a firm with it's headquarters at EC3M 3AZ London at 20 Fenchurch Street. This enterprise has been registered in year 1969 and is registered as reg. no. 00966670. This enterprise has been on the British market for 47 years now and its state is is active. It started under the business name Terra Nova Insurance, however for the last 14 years has operated under the business name Markel International Insurance Company Limited. This enterprise Standard Industrial Classification Code is 65120 and their NACE code stands for Non-life insurance. Markel International Insurance Company Ltd released its latest accounts up till 2015-12-31. The firm's latest annual return was submitted on 2016-05-25. Since it started in this field of business fourty seven years ago, this company has managed to sustain its praiseworthy level of prosperity.
As mentioned in the following company's employees data, since January 2016 there have been eleven directors including: John William James Spencer, Jeremy Andrew Noble and Hugh Avery John Maltby. Additionally, the managing director's responsibilities are constantly aided by a secretary - Andrew John Bailey, from who was hired by this business on 2002-05-28.
Markel International Insurance Company Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 20 Fenchurch Street EC3M 3AZ London. Markel International Insurance Company Limited was registered on 1969-11-20. 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 - 928,000 GBP, sales per year - approximately 440,000 GBP. Markel International Insurance Company Limited is Private Limited Company.
The main activity of Markel International Insurance Company Limited is Financial and insurance activities, including 10 other directions. Director of Markel International Insurance Company Limited is John William James Spencer, which was registered at Fenchurch Street, London, EC3M 3AZ. Products made in Markel International Insurance Company Limited were not found. This corporation was registered on 1969-11-20 and was issued with the Register number 00966670 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 Markel International Insurance Company Limited, open vacancies, location of Markel International Insurance Company 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