Airmic Limited

Activities of professional membership organizations

Contacts of Airmic Limited: address, phone, fax, email, website, working hours

Address: 6 Lloyds Avenue London EC3N 3AX

Phone: +44-1494 7561584 +44-1494 7561584

Fax: +44-1494 7561584 +44-1494 7561584

Email: n\a

Website:

Schedule:

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

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

Registration data Airmic Limited

Register date: 1977-12-23
Register number: 01345758
Capital: 709,000 GBP
Sales per year: Less 145,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Airmic Limited

Addition activities kind of Airmic Limited

265501. Fiber spools, tubes, and cones
653199. Real estate agents and managers, nec
20929909. Shellfish, frozen: prepared
60229900. State commercial banks, nec
73890408. Rug binding
79991406. Houseboat rentals
80710104. Pathological laboratory

Owner, director, manager of Airmic Limited

Director - Claire Francoise Coombes. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: May 1968, British

Director - Tracey Heather Skinner. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: February 1965, British

Director - Lesley Andrea Harding. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: February 1966, British

Director - Colin Andrew Barker. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: August 1965, British

Director - Jane Caroline Davey. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: April 1967, British

Director - Xavier Gilles Mutzig. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: December 1966, French

Director - David John Hertzell. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: November 1955, British

Director - Kathryn Elizabeth Wallin. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: January 1985, British

Director - Timothy Murray. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: April 1964, British

Director - John Michael Ludlow. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: July 1963, British

Director - Lynda Anne Lucas. Address: Baker Street, London, W1U 3BW, United Kingdom. DoB: n\a, British

Director - Clive Clarke. Address: Ardleigh Road, Dedham, Colchester, Essex, CO7 6EQ, United Kingdom. DoB: June 1969, British

Director - Timothy John Graham. Address: Albert Bridge Road, London, SW11 4PG, United Kingdom. DoB: November 1962, British

Director - Patrick Edward Smith. Address: Summer Avenue, East Molesey, Surrey, KT8 9LU. DoB: April 1962, British

Director - Paul Daniel Goulding. Address: 12 Waverley Way, Finchampstead, Wokingham, Berkshire, RG40 4YD. DoB: January 1961, British

Director - Helen Hayden. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: May 1965, British

Director - John Parvin Hurrell. Address: Sunrise, Museum Hill, Haslemere, Surrey, GU27 2JR. DoB: June 1948, British

Director - Nicholas Maxwell Lloyd Hughes. Address: 65 Crutched Friars, London, EC3N 2AE, United Kingdom. DoB: October 1955, British

Secretary - Nicholas Hughes. Address: 65 Crutched Friars, London, EC3N 2AE, England. DoB: October 1955, British

Director - Arnout Jan Van Der Veer. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: December 1961, Dutch

Director - James Blair. Address: The Platt, Dormansland, Surrey, RH7 6QY, United Kingdom. DoB: July 1957, British

Director - Elaine Heyworth. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: August 1966, Irish

Director - Christopher Peter Mcgloin. Address: 6 Lloyds Avenue, London, EC3N 3AX. DoB: August 1952, British

Director - David Thomas Anderson. Address: Stable Cottage, Batworth Park, Arundel, West Sussex, BN18 9PG. DoB: November 1964, British And New Zealand

Director - Alan James Flemming. Address: 23 St Marys Road, Leatherhead, Surrey, KT22 8HB. DoB: November 1944, British

Director - Steve Willis. Address: Five Penny Cottage, High Street, Little Milton, Oxfordshire, OX44 7PU. DoB: June 1952, British

Director - Robert Anthony Berkeley Herring. Address: Pippins, Leighton Road, Northall, Dunstable, Bedfordshire, LU6 2EZ. DoB: January 1954, British

Director - Jonathan Anthony Cook. Address: 34 Arundel Way, Billericay, Essex, CM12 0FL. DoB: July 1970, British

Director - Lisa Connolly. Address: 9 Gloucester Place, Edinburgh, Midlothian, EH3 6EE. DoB: January 1970, British

Director - Nicola Harvey. Address: Granary Cottage, Upper Wootton, Tadley, Hampshire, RG26 5TH. DoB: December 1965, British

Director - Stephen Mark Elston. Address: 4 Merryhills Drive, Enfield, Middlesex, EN2 7NS. DoB: October 1950, English

Director - Lynda Anne Lucas. Address: Burnt House Farm, Stebbing Green, Gt Dunmow, Essex, CM6 3TE. DoB: n\a, British

Director - Andrew John Bulgin. Address: 17 Thionis Street, 14572 Rea-Ekali, Athens, FOREIGN, Greece. DoB: August 1963, British

Director - Nicholas David Bailey. Address: 163 Petersham Road, Richmond, Surrey, TW10 7AH. DoB: April 1960, British

Director - Martin Larkham. Address: 16 Stoneyvale Court, Dicken Green Lane, Rochdale, Lancashire, OL11 1SU. DoB: July 1951, British

Director - Robert Stanley Parry. Address: Bath Road, Old Town, Swindon, Wiltshire, SN1 4AT, United Kingdom. DoB: March 1957, British

Director - Geoffrey Taylor. Address: Eikenlaan 32, Hilersum, 12130sj, The Netherlands. DoB: April 1964, British

Director - Ann Millar Mcgrory. Address: 11 Glen Luss Gardens, Craigmarloch, G68 0DJ. DoB: August 1960, British

Director - Colin James Campbell. Address: 3 College Avenue, Lindley, Huddersfield, West Yorkshire, HD3 3PH. DoB: March 1956, British

Director - Shirley King. Address: 52 Burneside Road, Kendal, Cumbria, LA9 4RL. DoB: December 1974, Scottsh

Director - Clive Smith. Address: 42 Fairways Crescent, Cardiff, Wales, CF5 3EA. DoB: June 1964, British

Director - Peter Berring. Address: 57 Garfield Road, London, SW19 8RZ. DoB: February 1957, Danish

Director - Paul John Howard. Address: 4a Forest Glade, Highams Park, London, E4 9RH. DoB: March 1963, British

Director - Stephen Mark Elston. Address: 4 Merryhills Drive, Enfield, Middlesex, EN2 7NS. DoB: October 1950, English

Director - David Ward. Address: 25 Saint Edwards Drive, Sudbrooke, Lincoln, Lincolnshire, LN2 2QR. DoB: October 1943, British

Director - Shirley King. Address: 52 Burneside Road, Kendal, Cumbria, LA9 4RL. DoB: December 1974, Scottsh

Director - Margaret Davis. Address: 83 Wester Road, Glasgow, G32 9JY. DoB: October 1955, British

Director - Julia Graham. Address: 27 Roman Avenue, Angmering, West Sussex, BN16 4GH. DoB: May 1953, British

Director - Paul William Mcdonald. Address: Oatlands Avenue, Weybridge, Surrey, KT13 9TW. DoB: December 1963, British

Director - Stuart Martin. Address: 3 Rosedale, Redan Road, Aldershot, Hampshire, GU12 4XY. DoB: September 1968, British

Director - John Caldicott. Address: 15 Meadow Pleck Lane, Shirley, Solihull, West Midlands, B90 1SN. DoB: November 1964, British

Director - Nicholas Paul Chown. Address: 1 Davies Close, Off Coales Gardens, Market Harborough, Leicestershire, LE16 7ND. DoB: July 1953, British

Director - Andrew John Cornish. Address: The Mount, Hawes Lane, West Wickham, Kent, BR4 9AE. DoB: January 1958, British

Director - John Robinson. Address: 17a Ashfurlong Road, Dore, Sheffield, S17 3NL. DoB: April 1944, British

Director - Alan James Fleming. Address: 23 St Mary's Road, Leatherhead, Surrey, KT22 8HB. DoB: November 1944, British

Director - Geoffrey Lingham. Address: Beechwood Cottage, Church Street, Ringstead, Kettering, Northamptonshire, NN14 4DH. DoB: June 1952, British

Director - Christeen Margaret Johnstone. Address: 31 Tayside Crescent, Aberfeldy, Perthshire, PH15 2AR. DoB: June 1955, British

Director - Philip Thomas. Address: The Warren, 4 Links Road, Flackwell Heath, Buckinghamshire, HP10 9LY. DoB: November 1958, British

Director - David Samuel Ireland. Address: 72 Kylemore Drive, Wirral, Merseyside, CH61 6XZ. DoB: September 1946, British

Director - Sheila Cary. Address: 12 Worcester Close, Istead Rise, Gravesend, Kent, DA13 9LB. DoB: October 1942, British

Director - Charles Robin Harold Morris. Address: 71 Ruskin Park House, Champion Hill, London, SE5 8TH. DoB: June 1951, British

Director - Paul Travis Taylor. Address: Avenue Des Roses 3, 1009 Pully, Switzerland. DoB: March 1949, British

Director - Paul Hopkin. Address: 81 Bunbury Road, Northfield, Birmingham, B31 2ET. DoB: March 1950, British

Director - Paul Vincent Baker. Address: 37 Hall Lane, Walsgrave, Coventry, Warwickshire, CV2 2AW. DoB: February 1947, British

Director - David Earle Gamble. Address: Little Brittains, Brittains Lane, Sevenoaks, Kent, TN13 2JW. DoB: February 1945, British

Director - Laurence John Gilmore. Address: 4 Aldersey Close, Saughall, Chester, Cheshire, CH1 6ET. DoB: November 1951, British

Director - Peter John Harris. Address: 22 Bankton Gardens, Livingston, West Lothian, EH54 9DZ. DoB: January 1950, British

Director - Jeremy Meyrick-jones. Address: 17 Langhams Way, Wargrave, Reading, Berkshire, RG10 8AX. DoB: February 1947, British

Director - Peter John Thomas Bissell. Address: 98 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 2HR. DoB: June 1952, British

Director - Graeme William Lee. Address: Marita 108 Cobham Road, Fetcham, Surrey, KT22 9JS. DoB: August 1957, British

Director - Julie Isabel Kerr. Address: 2-1 Glenogle Road, Edinburgh, Midlothian, EH3 5HW. DoB: January 1967, British

Director - Alan James Fleming. Address: 23 St Mary's Road, Leatherhead, Surrey, KT22 8HB. DoB: November 1944, British

Director - Robert Arthur Wilde. Address: 6 Fulford Close, Walton, Chesterfield, Derbyshire, S40 3RJ. DoB: March 1951, British

Director - Mark Condie Butterworth. Address: 9 Curzon Way, Chelmsford, Essex, CM2 6PF. DoB: October 1952, British

Director - Barbara Elizabeth Cotton. Address: 16 Lowstern Close, Dunscar, Bolton, Lancashire, BL7 9XW. DoB: August 1953, British

Director - Ina Rosalie Barker. Address: Hazeldedene 5 Brook Lane, Playford, Ipswich, Suffolk, IP6 9DY. DoB: May 1938, British

Director - David John Ketley. Address: 17 Hamilton Road, Sidcup, Kent, DA15 7HB. DoB: October 1949, British

Director - Peter Graham Kirkwood. Address: 22 Chaddesden Close, Dronfield Woodhouse, Sheffield, S18 5PL. DoB: August 1946, British

Director - Clive Pracy. Address: 85 Honeywell Road, London, SW11 6ED. DoB: August 1945, British

Director - Dr Martin Anthony Oviatt Ham. Address: 8 Scillonian Road, Guildford, Surrey, GU2 5PS. DoB: September 1946, British

Director - Richard Alan Reddaway. Address: 27 Wharton Street, London, WC1X 9PJ. DoB: May 1952, British

Director - Professor Gordon Charles Alexander Dickson. Address: 22 Knollpark Drive, Glasgow, Lanarkshire, G76 7SY. DoB: February 1949, British

Director - Laurence John Gilmore. Address: 4 Aldersey Close, Saughall, Chester, Cheshire, CH1 6ET. DoB: November 1951, British

Director - Derick Leslie John Massey. Address: Woodlands, Hawks Hillroad,, Fetcham, Surrey, KT22 9DP. DoB: December 1943, British

Director - Peter John Norcott Garratt. Address: 22 Station Road, Woburn Sands, Milton Keynes, MK17 8RW. DoB: August 1933, British

Director - Colin Cockerham. Address: 2 Crowdale Road, Telford, Salop, TF5 0NJ. DoB: April 1942, British

Director - Susan Frances Greenwood. Address: 12 Langham Gardens, London, N21 1DN. DoB: June 1950, British

Director - Peter Lerwill. Address: 13 Princelet Street, Spitalfields, London, E1 6QH. DoB: July 1932, British

Director - Hugh Ronald Loader. Address: Friend's Folly 41 Audley Road, Saffron Walden, Essex, CB11 3HD. DoB: December 1943, British

Director - Graeme Mark Connell. Address: 62 London Road, Tonbridge, Kent, TN10 3DE. DoB: December 1938, British

Director - Christopher Holden. Address: 37 Malvern Park, Herne Bay, Kent, CT6 6LW. DoB: December 1958, British

Director - Anthony Peter Benson. Address: 25 Scotlands Close, Haslemere, Surrey, GU27 3AE. DoB: March 1934, British

Secretary - John Anthony Barton. Address: 14 Rylstone Way, Saffron Walden, Essex, CB11 3BS. DoB:

Director - Roger Gray Miller. Address: Minstrels West Mead, Angmering Lane, East Preston, Sussex, BN16 2SL. DoB: April 1928, British

Director - James Price Phillips. Address: 38 Norwood Drive, Giffnock, Glasgow, G46 7LS. DoB: November 1936, British

Director - Brian Pountney. Address: Moongate, 16 Meadow Rise, Barton Under Needwood, Staffordshire, DE13 8DT. DoB: September 1936, British

Director - David Bull. Address: 69 Five Ashes Road, Chester, Cheshire, CH4 7QS. DoB: December 1944, British

Director - Elizabeth Rose Taylor. Address: 55 Brett Green, Layham, Ipswich, Suffolk, IP7 5LX. DoB: October 1958, British

Director - Geoffrey Saunders. Address: 73 Glencoe Road, Bushey, Watford, Hertfordshire, WD2 3DP. DoB: September 1942, British

Director - Graham George Lidstone. Address: 56 Allan Park, Kirkliston, West Lothian, EH29 2BP. DoB: July 1945, British

Director - Roger Edward Freestone. Address: 2 St Davids Rise, Walton, Chesterfield, Derbyshire, S40 3HD. DoB: May 1942, British

Director - Robin Stanley Crook. Address: Brogden House, The Green, Alderborough Borough Bridge, York, YO5 9EX. DoB: May 1940, British

Director - Derek Charles Brighton. Address: 166 Lynton Road, London, SE1 5RB. DoB: May 1946, British

Jobs in Airmic Limited, vacancies. Career and training on Airmic Limited, practic

Now Airmic Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship in RF Design for Radio Astronomy and Digital Communication Applications (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Web Infrastructure Engineer (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £31,604 to £38,832 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Administrator (London, East)

    Region: London, East

    Company: Study Group

    Department: N\A

    Salary: £25,000 Circa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Teaching Fellow in Physiology/Pharmacology - A84357A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: School of Medical Education

    Salary: £29,301 to £41,709

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Research Systems and Governance Manager (London, Chesterfield)

    Region: London, Chesterfield

    Company: Arthritis Research UK

    Department: N\A

    Salary: £33,500 to £36,500 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods,Administrative,Library Services and Information Management

  • Lecturer in Illustration (50% of Full Time) (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • Food and Beverage Assistant (00530-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Training and Conference Centre

    Salary: £16,341 to £16,654 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • PhD Studentship: Multiphysics Predictive Modelling for Polymer Composites (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • PhD Studentship: Finite Element Analysis of Total Ankle Replacement (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Robertson Fellow in Biomedical Data Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH

    Salary: £52,793 to £61,179 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    Salary: £29,301 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate* in Approximate Computing with Application to Machine Learning (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £36,800 to £43,050 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence

Responds for Airmic Limited on Facebook, comments in social nerworks

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

Location Airmic Limited on Google maps

Other similar companies of The United Kingdom as Airmic Limited: Lhs Consulting Ltd | Smgy Limited | N-able-u Limited | The Imenio Co Limited | Wanida Thai Spa Ltd

Airmic Limited could be found at 6 Lloyds Avenue, London in Tower Hill. Its area code is EC3N 3AX. Airmic has been actively competing on the British market since the company was set up in 1977. Its registration number is 01345758. This firm has operated under three names. The initial official name, The Association Of Insurance And Risk Managers, was switched on 2010/11/16 to Association Of Insurance And Risk Managers In Industry And Commerce (the). The current name, used since 1995, is Airmic Limited. The company declared SIC number is 94120 : Activities of professional membership organizations. Airmic Ltd released its latest accounts up to 2015-12-31. The business latest annual return was submitted on 2015-07-01. Since the company began in this field of business 39 years ago, this company managed to sustain its praiseworthy level of success.

As stated, the firm was established in 1977 and has so far been overseen by one hundred and one directors, and out this collection of individuals eighteen (Claire Francoise Coombes, Tracey Heather Skinner, Lesley Andrea Harding and 15 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. What is more, the director's tasks are helped by a secretary - Nicholas Hughes, age 61, from who was recruited by the following firm twenty four years ago.

Airmic Limited is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 6 Lloyds Avenue London EC3N 3AX. Airmic Limited was registered on 1977-12-23. 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 - 709,000 GBP, sales per year - less 145,000 GBP. Airmic Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Airmic Limited is Other service activities, including 7 other directions. Director of Airmic Limited is Claire Francoise Coombes, which was registered at 6 Lloyds Avenue, London, EC3N 3AX. Products made in Airmic Limited were not found. This corporation was registered on 1977-12-23 and was issued with the Register number 01345758 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 Airmic Limited, open vacancies, location of Airmic 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 Airmic Limited from yellow pages of The United Kingdom. Find address Airmic Limited, phone, email, website credits, responds, Airmic Limited job and vacancies, contacts finance sectors Airmic Limited