Thistle Insurance Services Limited

All companies of The UKAdministrative and support service activitiesThistle Insurance Services Limited

Other business support service activities n.e.c.

Contacts of Thistle Insurance Services Limited: address, phone, fax, email, website, working hours

Address: The St Botolph Building 138 Houndsditch EC3A 7AW London

Phone: +44-28 3048950 +44-28 3048950

Fax: +44-28 3048950 +44-28 3048950

Email: n\a

Website:

Schedule:

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

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

Registration data Thistle Insurance Services Limited

Register date: 1938-03-31
Register number: 00338645
Capital: 919,000 GBP
Sales per year: More 132,000,000 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 Thistle Insurance Services Limited

Addition activities kind of Thistle Insurance Services Limited

505299. Coal and other minerals and ores, nec
01190303. Sunflower farm
17210402. Residential wallcovering contractor
38250327. Volt meters
38610200. Photographic processing equipment and chemicals
50840512. Reamers
51690702. Oil additives

Owner, director, manager of Thistle Insurance Services Limited

Director - Ian Miles Robinson. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: May 1958, British

Secretary - Helen Hay. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB:

Director - Amanda Walton. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: October 1974, British

Director - Martin William Hiller. Address: Beggar Hill, Fryerning, Essex, CM4 0PN, United Kingdom. DoB: March 1953, British

Director - Robert Alan Styring. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: November 1971, British

Director - Patrick Nigel Christopher Gale. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: March 1960, British

Director - James Douglas Robert Twining. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: December 1972, British

Director - Peter Lawrence Burrows. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: May 1953, British

Director - Anita Watson. Address: 180 Old Station Road, Hampton In Arden, Solihull, B92 OHQ, United Kingdom. DoB: January 1968, British

Director - Paul Vincent Matthews. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: July 1963, British

Director - Gareth John Birch. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: December 1972, British

Director - Paul John Drake. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: May 1961, British

Director - James Thomas Gerry. Address: Crutched Friars, London, EC3N 2PH, United Kingdom. DoB: January 1961, British

Director - Christopher Francis Caine. Address: The Spinnings, Waterside Road, Summerseat, Bury, Lancs, BL9 5QW, England. DoB: February 1956, British

Director - Ian David Coughlan. Address: Crutched Friars, London, EC3N 2PH, England. DoB: May 1966, British

Director - Gareth John Birch. Address: 1 Summerfield House, 21 Royal Parade, Cheltenham, Gloucestershire, GL50 3AY. DoB: December 1972, British

Director - William John Nunes Nabarro. Address: Bishopton Grange, Ripon, North Yorkshire, HG4 2QL. DoB: June 1955, British

Director - Simon Curtis. Address: Grange Stables, 141 Norley Road, Cuddington, Cheshire, CW8 2TB. DoB: February 1962, British

Director - Andrew Dominic John Bucke Collins. Address: Adlestrop, Moreton In Marsh, Gloucestershire, GL56 0YN. DoB: December 1956, British

Director - Peter Flynn. Address: 4 Harthill Road, Allerton, Liverpool, L18 6HU. DoB: December 1970, British

Director - Ian Miles Robinson. Address: Heybridge Lodge, Roman Road, Ingatestone, Essex, CM4 9AE. DoB: May 1958, British

Director - William John Nunes Nabarro. Address: Bishopton Grange, Ripon, North Yorkshire, HG4 2QL. DoB: June 1955, British

Director - Michael Terence Brown. Address: The Lake House, Cuttinglye Road, Crawley Down, West Sussex, RH10 4LR. DoB: June 1950, British

Director - Samuel Andrew James Love. Address: Fairfields 109 Coxtie Green Road, Pilgrims Hatch, Brentwood, Essex, CM14 5PS. DoB: March 1958, British

Director - Paul Anthony Denny. Address: 25 Cheadle Wood, Cheadle Hulme, Cheadle, Cheshire, SK8 6SS. DoB: April 1962, British

Director - David Thomas Carlile. Address: 3 Kingsgate, King Harry Lane, St. Albans, Hertfordshire, AL3 4AR. DoB: March 1959, British

Director - Christopher Francis Caine. Address: 2 The Spinnings, Waterside Road, Summerseat, Lancashire, BL9 5QW. DoB: February 1956, British

Director - Steven John Abbott. Address: 4 Park Avenue, Poynton, Stockport, Cheshire, SK12 1QY. DoB: November 1952, British

Director - Robert David Peterson. Address: Acorn Springs, Furzefield Road, East Grinstead, West Sussex, RH19 2EG. DoB: July 1952, British

Director - Richard John Edgar. Address: Crutched Friars, London, EC3N 2PH, England. DoB: February 1956, British

Director - Simon Curtis. Address: Park Farmhouse Vicarage Lane, Little Budworth, Tarporley, Cheshire, CW6 9BP. DoB: February 1962, British

Director - Dominic James Burke. Address: Park Wood Farm, Leighterton, Gloucestershire, GL8 8UO. DoB: September 1958, British

Director - Stephanie Louise Murdoch. Address: 7 Kerria Way, West End, Woking, Surrey, GU24 9XA. DoB: February 1964, British

Director - Peter Denyer. Address: 1 Valley View, Bewdley, Worcestershire, DY12 2JX. DoB: November 1947, British

Director - Michael Thomas Langton. Address: Apartment 1041, King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH. DoB: May 1949, British

Director - John Peter Hastings Bass. Address: Ashmansworth Manor, Ashmansworth, Newbury, Berkshire, RG20 9SG. DoB: June 1954, British

Director - Phillip Eric Goodings. Address: 55 Kings Drive, Berrylands, Surbiton, Surrey, KT5 8NQ. DoB: March 1959, British

Secretary - Stephanie Johnson. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: n\a, British

Director - Ian Andrew Fair. Address: 14 Redcourt Forest Road, Pyrford, Surrey, GU22 8NA. DoB: January 1948, New Zealand

Director - David Benjamin Drury. Address: Ayewoods Elm Road, Horsell, Woking, Surrey, GU21 4DY. DoB: May 1943, British

Secretary - David James Hickman. Address: 4b Sunningvale Avenue, Biggin Hill, Westerham, Kent, TN16 3BT. DoB: March 1953, British

Director - John Christopher Winn. Address: 17 Woodbastwick Road, Sydenham, London, SE26 5LG. DoB: February 1946, British

Director - Adrian Brian Girling. Address: 113 Andover Road, Winchester, Hampshire, SO22 6AX. DoB: June 1955, British

Director - John Peter Hastings Bass. Address: Ashmansworth Manor, Ashmansworth, Newbury, Berkshire, RG20 9SG. DoB: June 1954, British

Director - David Edward Corben. Address: 42 Roedean Crescent, London, SW15 5JU, England. DoB: March 1945, British

Director - David Manley Patterson. Address: 5 Quinmoor Farm, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0QT. DoB: April 1946, British

Director - Desmond George Reeves. Address: 28 Morella Road, London, SW12 8UH. DoB: May 1943, British

Director - Thomas Bermard Rogan. Address: 1610 Ne 1st Street 4, Ft Lauderdale, F 33301, Usa. DoB: September 1936, British

Director - David John King. Address: 106 The Avenue, West Wickham, Kent, BR4 0DZ. DoB: June 1956, British

Director - Michael Thomas Langton. Address: 3 Davison Avenue, Whitley Bay, Tyne & Wear, NE26 1SA. DoB: May 1949, British

Director - Leigh Nattrass Whittingham. Address: 101 Stradella Road, London, SE24 9HL. DoB: June 1951, British

Director - Roderick Dowler Maclaren. Address: Drews Farm, Plumpton Lane, Plumpton, East Sussex, BN7 3AJ. DoB: August 1951, British

Director - John Hollinrake. Address: 7 Novello Street, London, SW8 4JB. DoB: February 1943, British

Director - Colin George Bird. Address: Two Chimneys 104 Manor Road, Chigwell, Essex, IG7 5PQ. DoB: March 1946, British

Director - Maurice Michael Murphy. Address: 105 Bramble Road, Hatfield, Hertfordshire, AL10 9SD. DoB: April 1938, British

Director - David Howard Evelegh. Address: Meadowcroft Gillhams Lane, Lynchmere, Haslemere, Surrey, GU27 3ND. DoB: July 1955, British

Director - Richard Curtis. Address: 56 Kings Court, Bishops Stortford, Hertfordshire, CM23 2AA. DoB: August 1943, British

Director - Donald Henry Game. Address: Halfways, Meadow Lane, West Wittering, West Sussex, PO20 8LR. DoB: August 1931, British

Director - John Gilbert Curtis. Address: Clayhurst, Bagwell Lane Odiham, Basingstoke, Hampshire, RG29 1JG. DoB: October 1932, British

Director - Jose Luis Abreu Gomes Da Silva. Address: 25 The Drive, Esher, Surrey, KT10 8DH. DoB: January 1947, Portuguese

Director - Brian Henry Chilton Graham. Address: Timbers 10 Echo Pit Road, Guildford, Surrey, GU1 3TN. DoB: October 1933, Irish

Director - Michael Christopher David Gribbin. Address: Higher Ash Farm, Ash, Dartmouth, Devon, TQ6 0LR. DoB: June 1949, British

Director - David Babington Hill. Address: Wheelwrights, Elmdon, Saffron Walden, Essex, CB11 4LT. DoB: June 1939, British

Director - Joseph Edwin Morgan Hughes. Address: 25 Merton Hall Road, Wimbledon, London, SW19 3PR. DoB: May 1954, Uk

Director - Robert Crofts Williams Llewellyn. Address: 5 Drakefield Road, London, SW17 8RT. DoB: November 1952, British

Director - James Joseph Casey. Address: 9 Tomswood Road, Chigwell, Essex, IG7 5QP. DoB: February 1950, British

Director - Nigel James Miller. Address: Honeysuckle Cottage Nether Street, Widford, Ware, Hertfordshire, SG12 8TL. DoB: March 1950, British

Director - Robert John Orr Barton. Address: 17 Thurloe Square, London, SW7 2TE. DoB: August 1944, British

Director - Peter Conroy Robinson. Address: 5 Springfield Road, Wimbledon, London, SW19 7AL. DoB: March 1956, American

Director - Michael Ronald Ruff. Address: 10 Channing Close, Emerson Park, Hornchurch, Essex, RM11 3NE. DoB: May 1948, British

Director - Peter George Ross Syfret. Address: Elmdon Lodge, Elmdon, Essex, CB11 4NH. DoB: August 1943, British

Director - Geoffrey Weaver. Address: 25 St Cleres Way, Danbury, Chelmsford, Essex, CM3 4AF. DoB: March 1942, British

Director - Thomas Henry White. Address: 174 Hall Lane, Upminster, Essex, RM14 1AT. DoB: December 1943, British

Jobs in Thistle Insurance Services Limited, vacancies. Career and training on Thistle Insurance Services Limited, practic

Now Thistle Insurance Services Limited have no open offers. Look for open vacancies in other companies

  • Research Associate in Image Analysis/Motion correction methods for placenta MRI (London)

    Region: London

    Company: King's College London

    Department: Department of Biomedical Engineering

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Senior Lecturer / Reader or Chair in Psychology or Psychology and Neuroscience (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Science - Psychology

    Salary: £50,618 to £94,026

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Clerical Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: VC's Office / DVC's & PVC's Office

    Salary: £18,777 to £21,585 Grade 4

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Building Controls and Systems Technician (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Estates and Facilities Management

    Salary: £30,688 to £33,518

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance

  • Lecturer or Senior Lecturer in Epigenetics (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: School of Natural Sciences and Psychology

    Salary: £39,993 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics

  • Learning Technology Support Technician (AV) (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: N\A

    Salary: £28,274 to £34,515

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Hourly Paid Lecturers (Associate Lecturers/ Visiting Practitioners) PG Cert Fashion: Fashion and Lifestyle Journalism (London)

    Region: London

    Company: University of the Arts London, London College of Fashion

    Department: London College of Fashion

    Salary: £46.80 to £51.83 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism,Media Studies,Creative Arts and Design,Design,Other Creative Arts

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Cardiovascular Sciences

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Research Fellow Ref: 17/105796 (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Natural and Built Environment

    Salary: £32,004 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Head of Platform Services (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: IT Services

    Salary: £52,793 to £61,179 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Research Associate/Fellow in Computational Biological Science (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Pharmacy

    Salary: £26,052 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science

  • PhD Studentship in Soil Microbial Interactions and Molecular Genetics Soil CADRE (Cambridge)

    Region: Cambridge

    Company: NIAB

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences,Physical and Environmental Sciences,Geography,Other Physical Sciences

Responds for Thistle Insurance Services Limited on Facebook, comments in social nerworks

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

Location Thistle Insurance Services Limited on Google maps

Other similar companies of The United Kingdom as Thistle Insurance Services Limited: Cobcrease Limited | Stable Exhibitions Limited | Exigo Project Solutions Limited | Relentless Energy Ltd | Starex Enterprises Limited

Thistle Insurance Services came into being in 1938 as company enlisted under the no 00338645, located at EC3A 7AW London at The St Botolph Building. This company has been expanding for seventy eight years and its last known state is active. This Thistle Insurance Services Limited firm was known under five different company names before it adapted the current name. It was started as Jardine Lloyd Thompson Uk and was switched to Jlt Corporate Risks on 2010-04-06. Its third name was current name up till 2000. This company is classified under the NACe and SiC code 82990 - Other business support service activities not elsewhere classified. The company's latest records cover the period up to 2014-12-31 and the most recent annual return was released on 2016-03-31. Thistle Insurance Services Ltd is an ideal example that a business can remain on the market for over 78 years and enjoy a constant high level of success.

Having 15 job advertisements since 2014-07-04, the corporation has been among the most active firms on the job market. Most recently, it was seeking candidates in Gloucester, Leeds and West Midlands. They hire workers on such posts as for example: Exec Team Co-ordinator, Customer Account Handler and Insurance Product Manager . Out of the available positions, the highest paid one is Account Handler in Gloucester with £22000 per year. More information on recruitment process and the career opportunity can be found in particular announcements.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 3 transactions from worth at least 500 pounds each, amounting to £4,178 in total. The company also worked with the Derby City Council (1 transaction worth £788 in total). Thistle Insurance Services was the service provided to the Derby City Council Council covering the following areas: Supplies & Services was also the service provided to the Cornwall Council Council covering the following areas: Consultants and Payements To Contractor - Work.

According to the information we have, this particular limited company was formed seventy eight years ago and has been supervised by seventy directors, and out this collection of individuals seven (Ian Miles Robinson, Amanda Walton, Martin William Hiller and 4 other directors who might be found below) are still working. To maximise its growth, for the last almost one month this specific limited company has been implementing the ideas of Helen Hay, who's been focusing on ensuring efficient administration of the company.

Thistle Insurance Services Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in The St Botolph Building 138 Houndsditch EC3A 7AW London. Thistle Insurance Services Limited was registered on 1938-03-31. 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 - 919,000 GBP, sales per year - more 132,000,000 GBP. Thistle Insurance Services Limited is Private Limited Company.
The main activity of Thistle Insurance Services Limited is Administrative and support service activities, including 7 other directions. Director of Thistle Insurance Services Limited is Ian Miles Robinson, which was registered at 138 Houndsditch, London, EC3A 7AW, England. Products made in Thistle Insurance Services Limited were not found. This corporation was registered on 1938-03-31 and was issued with the Register number 00338645 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 Thistle Insurance Services Limited, open vacancies, location of Thistle Insurance Services 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 Thistle Insurance Services Limited from yellow pages of The United Kingdom. Find address Thistle Insurance Services Limited, phone, email, website credits, responds, Thistle Insurance Services Limited job and vacancies, contacts finance sectors Thistle Insurance Services Limited