Ace European Group Limited
Non-life insurance
Contacts of Ace European Group Limited: address, phone, fax, email, website, working hours
Address: 100 Leadenhall Street EC3A 3BP London
Phone: +44-1522 4919921 +44-1522 4919921
Fax: +44-1522 4919921 +44-1522 4919921
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ace European Group Limited"? - Send email to us!
Registration data Ace European Group Limited
Get full report from global database of The UK for Ace European Group Limited
Addition activities kind of Ace European Group Limited
4226. Special warehousing and storage, nec
222103. Silks, satins, taffetas and crepes
509201. Hobby supplies
572201. Gas household appliances
13110000. Crude petroleum and natural gas
26210000. Paper mills
26210309. Waterproof paper
35599920. Paint making machinery
36430302. Connectors and terminals for electrical devices
87110404. Structural engineering
Owner, director, manager of Ace European Group Limited
Director - Jalil Ur Rehman. Address: Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: March 1964, British
Director - Drazen Jaksic. Address: Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: April 1967, British
Director - Marshall Charles Bailey. Address: Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: June 1966, British
Director - Cathryn Elizabeth Riley. Address: Leadenhall Street, 100 Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: April 1962, British
Director - Timothy Cardwell Wade. Address: Leadenhall Street, 100 Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: December 1959, Australian
Director - Jeff Moghrabi. Address: Leadenhall Street, 100 Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: December 1958, American
Director - John Alan Napier. Address: Leadenhall Street, 100 Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: August 1942, British
Director - Mark Kent Hammond. Address: Leadenhall Street, 100 Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: September 1960, American Citizen
Director - Michael John Yardley. Address: Leadenhall Street, 100 Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: November 1956, British
Director - Andreas Robert Prindl. Address: Leadenhall Street, Udimore, London, East Sussex, EC3A 3BP, United Kingdom. DoB: November 1939, American
Director - David Peter Robinson. Address: Leadenhall Street, 100 Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: May 1967, British
Director - Andrew James Kendrick. Address: Leadenhall Street, 100 Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: February 1957, British
Director - Roland Peter Murray. Address: Chestnut Cottage, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UG. DoB: October 1956, British
Director - Kenneth Landers Hoffman Underhill. Address: Ace Building, 100 Leadenhall Street, London, EC3A 3BP. DoB: October 1964, British
Director - Patrick Drinan. Address: Ace Building, 100 Leadenhall Street, London, EC3A 3BP. DoB: May 1968, Irish
Director - Laurel Claire Powers-freeling. Address: Fleet Street, London, EC4P 4DQ, United Kingdom. DoB: May 1957, British
Director - Malcolm John Cox. Address: Ace Building, 100 Leadenhall Street, London, EC3A 3BP. DoB: June 1949, British
Director - Philip Stamp. Address: Ace Building, 100 Leadenhall Street, London, EC3A 3BP. DoB: July 1949, British
Director - Joseph Stephen Clabby. Address: Ace Building, 100 Leadenhall Street, London, EC3A 3BP. DoB: May 1953, American
Director - Alexander Matthew Wenham Shaw. Address: Ace Building, 100 Leadenhall Street, London, EC3A 3BP. DoB: July 1964, British
Director - Alexander Matthew Wenham Shaw. Address: Ace Building, 100 Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: July 1964, British
Director - Michael Thomas Reynolds. Address: Ace Building, 100 Leadenhall Street, London, EC3A 3BP. DoB: February 1970, Irish
Director - Abraham Andrew Hollenberg. Address: 23 Sandown Road, Esher, Surrey, KT10 9TT. DoB: July 1960, Canadian
Director - David Michael Alan Furby. Address: 55 Avenue Foch, Paris, 75116, FOREIGN, France. DoB: March 1963, British
Director - Edward M Levin. Address: 37 Gwendolen Avenue, London, SW15 6EP. DoB: March 1961, American
Director - Ronald Victor Emerson. Address: The Reeds, Remenham Lane, Remenham, Henley On Thames, Oxfordshire, RG9 3DA. DoB: February 1947, British
Director - Michael Graham Furgueson. Address: 53 Onslow Road, Walton On Thames, Surrey, KT12 5BA. DoB: February 1962, American
Director - Davida Sara Marston. Address: Lakeside Grange, Weybridge, Surrey, KT13 9ZE, England. DoB: December 1953, British
Director - Richard Vaughan Pryce. Address: 24 Seaforth Gardens, London, N21 3BS. DoB: October 1959, British
Director - Graham David Williams. Address: Ellesmere Road, Walton On Thames, Surrey, KT12 5AE. DoB: December 1942, British
Director - Carl Lee Bach. Address: Flat 16 Tudor Grange, 83 Oatlands Drive, Weybridge, Surrey, KT13 9LN. DoB: February 1951, American
Director - Andrew James Kendrick. Address: 23 Klea Avenue, London, SW4 9HG. DoB: February 1957, British
Director - Randi Lyn Cigelnik. Address: 28 Pilgrims Lane, London, NW3 1SN. DoB: December 1960, American
Director - Philippa Mary Curtis. Address: Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG. DoB: February 1960, British
Director - Gary Schmalzriedt. Address: 188 East 76th Street, Penthouse A, New York 1002, United States. DoB: June 1946, American
Director - Michael Logan Glover. Address: Dunelm, 41. St. Catherines Road, Broxbourne, Herts, EN10 7LD. DoB: October 1958, British
Director - David Fielden Skinner. Address: 11 Cheyne Place Flat E, London, SW3 4HW. DoB: January 1954, British
Director - Stephan Allan Schleisman. Address: 34 Eaton Place, Flat 1, London, SW1X 8AF. DoB: January 1945, Usa
Secretary - Graeme Ian Liddell. Address: 23 Tennyson Close, Horsham, West Sussex, RH12 5PN. DoB: May 1955, British
Director - Gary Schmalzriedt. Address: 309 Butlers Wharf Building, Shad Thames, London, SE1 2YE. DoB: June 1946, Usa
Director - Graeme Ian Liddell. Address: 23 Tennyson Close, Horsham, West Sussex, RH12 5PN. DoB: May 1955, British
Director - Stephen Victor Castle. Address: 31 Dome Hill, Caterham, Surrey, CR3 6EF. DoB: December 1957, British
Director - Thomas Joseph Rowe. Address: 24 Cranley Road, Burwood Park, Weybridge, Surrey. DoB: May 1949, Usa
Director - Gerhard Friedrich Wilhelm Hornig. Address: Flat 309 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE. DoB: July 1941, German
Director - Donald Eric Collins. Address: Barn House Wierton Hill, Boughton Monchelsea, Maidstone, Kent, ME17 4JS. DoB: April 1945, British
Director - Clifford Murray Thomas. Address: Highcroft Grassy Lane, Sevenoaks, Kent, TN13 1PW. DoB: May 1939, British
Director - Lawrence Stewart Davis. Address: 15 Abercorn Place, London, NW8 9EA. DoB: October 1947, American (Usa)
Director - Spencer Walton Gaskell. Address: 14 Furze View, Chorleywood, Rickmansworth, Hertfordshire, WD3 5HU. DoB: September 1935, British
Director - William Hamish Howie. Address: Church House, Church St, Shoreham, Kent, TN14 7SB. DoB: August 1945, British
Director - Alan Leslie May. Address: Woodlands Farm Drive, Purley, Surrey, CR8 3LP. DoB: March 1942, British
Director - Martin Francis Richards. Address: 23 Forest Way, Ashtead, Surrey, KT21 1JN. DoB: February 1960, British
Secretary - John Eric Ellender. Address: 30 Bodsham Crescent, Bearsted, Maidstone, Kent, ME15 8NL. DoB:
Director - Michael Joseph Abdallah. Address: 48 Ince Road, Burwood Park, Walton On Thames, Surrey, KT12 5BJ. DoB: May 1952, Australian
Jobs in Ace European Group Limited, vacancies. Career and training on Ace European Group Limited, practic
Now Ace European Group Limited have no open offers. Look for open vacancies in other companies
-
Catering Supervisor - Facilities Management (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Catering Services
Salary: £16,983 to £18,777 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Senior Secretary (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Faculty of Modern and Medieval Languages
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate in Party Membership and Engagement (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Politics
Salary: £30,688 to £34,520 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
-
PhD Scholarship: Computational Design of Nanomaterials for Energy (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering
-
Postdoctoral Research Assistants (Dundee)
Region: Dundee
Company: University of Dundee
Department: MRC PPU
Salary: £31,604 to £38,883 per annum (grade 7).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Research Fellow, Global Surgery and Global Health (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Applied Health Research
Salary: £29,301 to £40,523
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Postdoctoral Researcher in Synchronization and Timing in Square Kilometre Array Group (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Physics & Astronomy
Salary: £31,604 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Teaching Fellow (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Electronic Engineering
Salary: £41,458 to £49,059 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - School of Biological Sciences
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Division of Medicine - Centre for Clinical Pharmacology
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences
-
PhD Studentship: Study of Techniques for Efficient Nonlinear Frequency Conversion of High Power Fibre Lasers to the Visible Wavelength Band (Southampton)
Region: Southampton
Company: University of Southampton
Department: Optoelectronics Research Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Associate/Full Professor in Law (London - Canada)
Region: London - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Ace European Group Limited on Facebook, comments in social nerworks
Read more comments for Ace European Group Limited. Leave a comment for Ace European Group Limited. Profiles of Ace European Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ace European Group Limited on Google maps
Other similar companies of The United Kingdom as Ace European Group Limited: Fowler & Co Limited | Cheap Scooter Insurance Limited | Secured Cash Ltd | Cclp (gp) Limited | Mjs Property Finance Limited
Ace European Group Limited can be found at London at 100 Leadenhall Street. Anyone can search for the company using the area code - EC3A 3BP. Ace European Group's founding dates back to year 1973. The firm is registered under the number 01112892 and its last known status is active. Although lately it's been known as Ace European Group Limited, the name had the name changed. The company was known as Ace Ina Uk until 2004-09-13, when the name was replaced by Insurance Of North America (u.k.). The definitive was known as came in 2002-12-30. The firm SIC code is 65120 meaning Non-life insurance. The company's latest filings were submitted for the period up to Thu, 31st Dec 2015 and the most current annual return information was released on Thu, 2nd Jun 2016. 43 years of presence in this line of business comes to full flow with Ace European Group Ltd as they managed to keep their customers happy through all the years.
Having three job advert since Thursday 14th August 2014, the company has been quite active on the employment market. On Friday 3rd June 2016, it was searching for new employees for a full time Senior Actuarial Analyst: Financial Lines position in London, and on Thursday 14th August 2014, for the vacant position of a full time Head of HR, Eurasia & Africa in London. So far, they have employed applicants for the P&c Insurance Economic Capital Modelling Run Specialist posts. Workers on these positions can earn minimum £50000 and up to £60000 on an annual basis. More details on recruitment and the job vacancy is detailed in particular job offers.
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 11 transactions from worth at least 500 pounds each, amounting to £120,057 in total. The company also worked with the Solihull Metropolitan Borough Council (7 transactions worth £75,753 in total) and the Redbridge (1 transaction worth £39,736 in total). Ace European Group was the service provided to the Sandwell Council Council covering the following areas: Strategic Resources and Finance & Corporate Services Division - R.wilson was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public and Children & Education Services.
At the moment, the directors enumerated by this particular limited company include: Jalil Ur Rehman chosen to lead the company nearly one year ago, Drazen Jaksic chosen to lead the company in 2016, Marshall Charles Bailey chosen to lead the company in 2015 in December and 10 other directors have been described below. Another limited company has been appointed as one of the secretaries of this company: Chubb London Services Limited.
Ace European Group Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 100 Leadenhall Street EC3A 3BP London. Ace European Group Limited was registered on 1973-05-09. 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 - 229,000 GBP, sales per year - approximately 350,000 GBP. Ace European Group Limited is Private Limited Company.
The main activity of Ace European Group Limited is Financial and insurance activities, including 10 other directions. Director of Ace European Group Limited is Jalil Ur Rehman, which was registered at Leadenhall Street, London, EC3A 3BP, United Kingdom. Products made in Ace European Group Limited were not found. This corporation was registered on 1973-05-09 and was issued with the Register number 01112892 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 Ace European Group Limited, open vacancies, location of Ace European Group 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 April 1st, 2024