Catlin (wellington) Insurance Limited

All companies of The UKFinancial and insurance activitiesCatlin (wellington) Insurance Limited

Non-life insurance

Life insurance

Contacts of Catlin (wellington) Insurance Limited: address, phone, fax, email, website, working hours

Address: 20 Gracechurch Street EC3V 0BG London

Phone: +44-1435 4560394 +44-1435 4560394

Fax: +44-1435 4560394 +44-1435 4560394

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Catlin (wellington) Insurance Limited"? - Send email to us!

Catlin (wellington) Insurance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Catlin (wellington) Insurance Limited.

Registration data Catlin (wellington) Insurance Limited

Register date: 1977-07-15
Register number: 01321649
Capital: 926,000 GBP
Sales per year: Approximately 499,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Catlin (wellington) Insurance Limited

Addition activities kind of Catlin (wellington) Insurance Limited

20110101. Boxed beef, from meat slaughtered on site
20260205. Farmers' cheese
20439912. Rye: prepared as cereal breakfast food
28160301. Animal black
32720605. Cylinder pipe, prestressed or pretensioned concrete
32920702. Tile, vinyl asbestos
39491201. Croquet sets
50230400. Floor coverings
58120700. Seafood restaurants
76991903. Pocketbook repair shop

Owner, director, manager of Catlin (wellington) Insurance Limited

Director - Paul Richard Bradbrook. Address: Gracechurch Street, London, EC3V 0BG. DoB: February 1976, British

Secretary - Marie Louise Rees. Address: Gracechurch Street, London, EC3V 0BG. DoB:

Director - Paul Andrew Jardine. Address: Gracechurch Street, London, EC3V 0BG, United Kingdom. DoB: February 1961, British

Director - Robert Callan. Address: Gracechurch Street, London, EC3V 0BG, United Kingdom. DoB: March 1968, British

Director - Nicholas Christopher Sinfield. Address: Gracechurch Street, London, EC3V 0BG, United Kingdom. DoB: March 1959, British

Director - Neil Andrew Freshwater. Address: Gracechurch Street, London, EC3V 0BG, United Kingdom. DoB: June 1969, British

Director - Daniel Francis Primer. Address: Gracechurch Street, London, EC3V 0BG, United Kingdom. DoB: December 1961, American

Director - David Christopher Ben Ibeson. Address: Gracechurch Street, London, EC3V 0BG, United Kingdom. DoB: November 1965, British

Secretary - Elizabeth Helen Guyatt. Address: Gracechurch Street, London, EC3V 0BG, United Kingdom. DoB: n\a, British

Secretary - Heather Irene Thomas. Address: 5 Lambert Jones Mews, Barbican, London, EC2Y 8DP. DoB:

Director - Preben Prebensen. Address: Dulverton, Somerset, TA22 9JH. DoB: November 1956, British

Director - Katherine Lee Letsinger. Address: 55 Northumberland Place, London, W2 5AS. DoB: August 1962, American

Secretary - Michael Logan Glover. Address: Dunelm, 41. St. Catherines Road, Broxbourne, Herts, EN10 7LD. DoB: October 1958, British

Director - Christopher Patrick James O'brien. Address: 66 Constable Road, Ipswich, Suffolk, IP4 2UZ. DoB: January 1965, British

Secretary - Lisa Marie Noone. Address: 8 Paget Road, Ipswich, Suffolk, IP1 3RP. DoB: n\a, British

Director - Philip Pearce. Address: 4 Rabbits Farm Cottages, Rabbits Road, South Darenth, Dartford, Kent, DA4 9JZ. DoB: September 1964, British

Secretary - Thomas George Story Busher. Address: Manor Farm Cottage School Hill, Soberton, Southampton, Hampshire, SO32 3PF. DoB: December 1955, British

Director - Thomas George Story Busher. Address: Manor Farm Cottage School Hill, Soberton, Southampton, Hampshire, SO32 3PF. DoB: December 1955, British

Secretary - Grahame Gary Burman. Address: 18 The Spinney, Orsett, Grays, Essex, RM16 3EJ. DoB: September 1953, British

Director - James Martin Haldane. Address: Gleneagles, Auchterarder, Perthshire, PH3 1PJ. DoB: September 1941, British

Director - William Roger Peter Sedgwick Rough. Address: 103 St Georges Drive, Pimlico, London, SW1V 4DA. DoB: June 1951, British

Director - Andrew David Hussey. Address: Rye Mill House, Feering, Colchester, CO5 9SB. DoB: September 1961, British

Secretary - Eleanor Bharti Yvonne Timmins. Address: Flat 2 8 Eversfield Road, Kew, Richmond, Surrey, TW9 2AP. DoB: n\a, British

Director - Arthur Farrer. Address: The Brick House, Finchingfield, Essex, CM7. DoB: March 1941, British

Director - Robin Edwin George. Address: Spinneys Edge, Back Lane, Cross In Hand, East Sussex, TN21 0QG. DoB: April 1956, British

Director - Julian Ralph Avery. Address: Little Boarzell, Hurst Green, Etchingham, East Sussex, TN19 7QU. DoB: September 1945, Uk

Secretary - Charles Ivor Angus Burt. Address: 21 Macaulay Road, London, SW4 0QP. DoB: May 1957, British

Director - Joseph Antony Haynes. Address: 40 Edwardes Square, London, W8 6HH. DoB: October 1930, British

Secretary - Mark Jephcott. Address: Jenners, Wivelsfield Green, East Sussex, RH17 7QL. DoB: n\a, British

Director - Thomas George Story Busher. Address: 4a Drayton Court, Drayton Gardens, London, SW10 9RQ. DoB: December 1955, British

Director - John Oscar Prentice. Address: Gentilshurst, Fernhurst, Haslemere, Surrey, GU27. DoB: December 1925, British

Director - Captain Andrew Alexander Waugh. Address: Warnford House, Warnford, Southampton, Hampshire, SO32 3LB. DoB: July 1933, British

Director - Ian John Parker. Address: 178 Heath Road, Ipswich, Suffolk, IP4 5SR. DoB: August 1959, British

Director - The Honourable Guy Bainbridge Norrie. Address: Old Church Farm, Broughton, Stockbridge, Hampshire, SO20 8AA. DoB: May 1940, British

Director - Alastair Pinckard Leslie. Address: Seasyde House, Errol, Perthshire, PH2 7TA. DoB: December 1934, British

Secretary - Thomas George Story Busher. Address: 4a Drayton Court, Drayton Gardens, London, SW10 9RQ. DoB: December 1955, British

Director - Patrick James Simon Fitzgerald Kenney. Address: 80 Campden Street, London, W8 7EN. DoB: December 1939, British

Director - Anthony Geoffrey Cooper. Address: Shirrenden, Brenchley Road, Horsmonden, Kent, TN12 8DN. DoB: September 1939, British

Director - Julian Anthony Robie Carr. Address: Gulsons Farm, Boxted, Colchester, Essex, CO4 5SX. DoB: December 1955, British

Director - Nigel Francis Holland. Address: 35 St Johns Road, Stansted Mount Fitchet, Essex, CM24 8JR. DoB: February 1927, British

Director - Charles Ivor Angus Burt. Address: 11 Fitzwilliam Road, London, SW4 0DW. DoB: May 1957, British

Jobs in Catlin (wellington) Insurance Limited, vacancies. Career and training on Catlin (wellington) Insurance Limited, practic

Now Catlin (wellington) Insurance Limited have no open offers. Look for open vacancies in other companies

  • Freelance Tutors – Banking and Financial Services (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Academic Registry Project Manager (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: N\A

    Salary: £37,706 to £47,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Grant Policies and Liaison Officer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Head of Digital Marketing (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £51,423 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Recruitment Coordinator (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £20,989 to £22,876 pro rata p/a

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Lecturer in Neutrino Physics (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £47,910 to £53,400 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Assistant in Face Lab – 12 months fixed term (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: Liverpool School of Art & Design

    Salary: £26,495 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Artificial Intelligence,Creative Arts and Design,Other Creative Arts

  • Business Innovation Advisor (Redruth)

    Region: Redruth

    Company: University of Plymouth

    Department: Cornwall Innovation Centres

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Product Specialist (Cambridge)

    Region: Cambridge

    Company: Cambridge Cognition Ltd

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,PR, Marketing, Sales and Communication

  • Research Scientist (Biological Control) (Swansea)

    Region: Swansea

    Company: Bionema Limited

    Department: N\A

    Salary: Dependant on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Forestry,Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics

  • Ruby on Rails Developer (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Library

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Marie Curie Early Stage Researcher in Adjoint Sensitivity Analysis of Thermoacoustics in Annular Combustors (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £44,895.96 + Allowances (GBP converted equivalent)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering

Responds for Catlin (wellington) Insurance Limited on Facebook, comments in social nerworks

Read more comments for Catlin (wellington) Insurance Limited. Leave a comment for Catlin (wellington) Insurance Limited. Profiles of Catlin (wellington) Insurance Limited on Facebook and Google+, LinkedIn, MySpace

Location Catlin (wellington) Insurance Limited on Google maps

Other similar companies of The United Kingdom as Catlin (wellington) Insurance Limited: Barnett Waddingham Trustees (1992) Limited | Chris Cockerham Consultants Ltd | Algy Limited | Esterson Ltd | Collective Financial Planning Limited

01321649 - company registration number used by Catlin (wellington) Insurance Limited. It was registered as a PLC on 1977-07-15. It has existed in this business for the last thirty nine years. This enterprise can be reached at 20 Gracechurch Street in London. It's area code assigned is EC3V 0BG. Although lately it's been referred to as Catlin (wellington) Insurance Limited, it previously was known under a different name. It was known as Wellington Insurance until 2007-06-29, then it got changed to Wellington Members Agency. The Last was known as occurred in 2003-09-08. This enterprise principal business activity number is 65120 , that means Non-life insurance. Catlin (wellington) Insurance Ltd reported its latest accounts up until 2015-12-31. Its latest annual return information was released on 2016-02-28. 39 years of experience on this market comes to full flow with Catlin (wellington) Insurance Ltd as the company managed to keep their clients satisfied throughout their long history.

From the information we have gathered, this firm was started in 1977 and has been guided by thirty directors, out of whom two (Paul Richard Bradbrook and Paul Andrew Jardine) are still employed. Furthermore, the director's duties are constantly supported by a secretary - Marie Louise Rees, from who joined this firm in 2015.

Catlin (wellington) Insurance Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 20 Gracechurch Street EC3V 0BG London. Catlin (wellington) Insurance Limited was registered on 1977-07-15. 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 - 926,000 GBP, sales per year - approximately 499,000 GBP. Catlin (wellington) Insurance Limited is Private Limited Company.
The main activity of Catlin (wellington) Insurance Limited is Financial and insurance activities, including 10 other directions. Director of Catlin (wellington) Insurance Limited is Paul Richard Bradbrook, which was registered at Gracechurch Street, London, EC3V 0BG. Products made in Catlin (wellington) Insurance Limited were not found. This corporation was registered on 1977-07-15 and was issued with the Register number 01321649 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 Catlin (wellington) Insurance Limited, open vacancies, location of Catlin (wellington) Insurance 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 Catlin (wellington) Insurance Limited from yellow pages of The United Kingdom. Find address Catlin (wellington) Insurance Limited, phone, email, website credits, responds, Catlin (wellington) Insurance Limited job and vacancies, contacts finance sectors Catlin (wellington) Insurance Limited