Sun Life Assurance Company Of Canada (u.k.) Limited

All companies of The UKFinancial and insurance activitiesSun Life Assurance Company Of Canada (u.k.) Limited

Other activities auxiliary to insurance and pension funding

Contacts of Sun Life Assurance Company Of Canada (u.k.) Limited: address, phone, fax, email, website, working hours

Address: Matrix House, Basing View Basingstoke Hampshire

Phone: +44-1434 2530395 +44-1434 2530395

Fax: +44-1434 2530395 +44-1434 2530395

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sun Life Assurance Company Of Canada (u.k.) Limited"? - Send email to us!

Sun Life Assurance Company Of Canada (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sun Life Assurance Company Of Canada (u.k.) Limited.

Registration data Sun Life Assurance Company Of Canada (u.k.) Limited

Register date: 1969-07-28
Register number: 00959082
Capital: 904,000 GBP
Sales per year: Less 611,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Sun Life Assurance Company Of Canada (u.k.) Limited

Addition activities kind of Sun Life Assurance Company Of Canada (u.k.) Limited

31720207. Toilet kits and cases
32550401. Kiln furniture, clay
32910403. Wheels, abrasive
36940202. Harness wiring sets, internal combustion engines
39310401. Baritone horns and parts
50479901. Industrial safety devices: first aid kits and masks
73891704. Photography brokers

Owner, director, manager of Sun Life Assurance Company Of Canada (u.k.) Limited

Director - Jonathan Stephen Moss. Address: Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz. DoB: June 1963, British

Director - Eric Edward Anstee. Address: Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz. DoB: January 1951, British

Director - Hasan Askari. Address: Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz. DoB: June 1945, British

Director - Katherine Angela Garner. Address: Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz. DoB: August 1968, British

Secretary - Margaret Fleur Hobbs. Address: Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz. DoB:

Director - Donald Alexander Stewart. Address: 10 Bellair Street, Toronto, Ontario M5r 3t8, Canada. DoB: November 1946, British

Director - Stephen Mark Coombes. Address: Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz. DoB: October 1957, British

Director - Jon Andrew Boscia. Address: Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz. DoB: April 1952, American

Director - Jon Andrew Boscia. Address: Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz. DoB: April 1952, American

Director - James Harry Sutcliffe. Address: Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz. DoB: April 1956, British

Director - Neville Dean Kent. Address: Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz. DoB: December 1960, British

Director - Robert John Sharkey. Address: Farriers Close, Bramley, Tadley, Hampshire, RG26 5AX. DoB: November 1948, Canadian

Director - Robert Salipante. Address: Sabrina Road, Wellesley, Massachusetts, 02482, Usa. DoB: May 1956, American

Director - Dean Arthur Connor. Address: 209 St Leonards Avenue, Toronto, Ontario, M4N 1K8, Canada. DoB: October 1956, Canadian

Director - Neil Leonard Haynes. Address: 44 Tredegar Road, Reading, Berkshire, RG4 8QF. DoB: September 1959, Canadian

Director - David Wyndham Davies. Address: Downs Road, Epsom, Surrey, KT18 5JD. DoB: September 1947, British

Director - Janet Christine Fuller. Address: Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ. DoB: June 1957, British Canadian

Director - Julie Houston. Address: Lodge House, Leckford, Stockbridge, Hampshire, SO20 6JF. DoB: December 1960, British

Director - Timothy John Bateman. Address: Forge Close, Holmer Green, High Wycombe, Bucks, HP15 6PY. DoB: December 1958, British

Director - Edward Ian Gardner. Address: 86 Downs Road, South Wonston, Winchester, Hampshire, SO21 3EW. DoB: January 1959, British

Director - Anthony Beverley Davidson. Address: Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, Perthshire, PH3 1JS. DoB: December 1947, British

Director - Sir Robert Paul Reid. Address: 24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD. DoB: May 1934, British

Director - Claude James Prieur. Address: 60 Douglas Drive, Toronto, M4w 2b3, Canada. DoB: April 1951, Us Canadian

Director - Amanda Louise Perrin. Address: 25 Moor Mead Road, Twickenham, Middlesex, TW1 1JS. DoB: July 1959, British

Director - Philip Martin Lockyer. Address: Collingham, Wellington Square, Cheltenham, Gloucestershire, GL50 4JZ. DoB: March 1952, British

Director - Paul John Davies. Address: Green Farm, Stoke Road, Stoke Orchard, Cheltenham, Gloucestershire, GL52 7RY. DoB: July 1951, British

Director - Peter Nicholas Hanby. Address: 12 Battledown Close, Cheltenham, Gloucestershire, GL52 6RD. DoB: September 1949, English

Director - Barry John Blackburn. Address: 35 Merton Hall Road, Wimbledon, London, SW19 3PR. DoB: n\a, British

Secretary - Robert Edward Stuart Littlejohn. Address: 1 Paddock Close, Camberley, Surrey, GU15 2BJ. DoB: n\a, British

Director - Andrew Stephen Melcher. Address: Turtles Farm, Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EY. DoB: July 1949, British

Director - Mark Timothy John Sismey Durrant. Address: Brook House Addingtons Road, Great Barford, Bedford, Bedfordshire, MK44 3HR. DoB: March 1959, British

Director - Philip Harding Green. Address: Wayside Cottage, Pitt, Winchester, Hampshire, SO22 5QP. DoB: November 1952, British

Director - Robert George Meek. Address: 8 Glebe Meadow, Overton, Basingstoke, Hampshire, RG25 3ER. DoB: February 1940, British

Director - Stuart Terence Hill. Address: 8 Chalky Copse, Hook, Hampshire, RG27 9PX. DoB: June 1959, British

Director - Paul Sharman. Address: Ridgelands Farm, Ridgelands Lane, Newick, Lewes, East Sussex, BN8 4RR. DoB: January 1952, British

Secretary - Alison Mary Jones. Address: Abbey Mill House Colebrook Street, Winchester, Hampshire, SO23 9LH. DoB:

Director - George Lester Willman. Address: 27 Barn Hill, Wembley Park, Middlesex, HA9 9LF. DoB: July 1940, British

Director - Jonathan Charles Hyatt Tate. Address: 6 Pearces Meadow, Nettlebed, Henley On Thames, Oxfordshire, RG9 5AF. DoB: May 1938, British

Director - David Hammond. Address: Acorns Oakley Lane, Oakley, Basingstoke, Hampshire, RG23 7JZ. DoB: March 1934, British

Director - Professor Richard Arthur Brealey. Address: Haydens Cottage, The Pound, Cookham, Berkshire, SL6 9QE. DoB: June 1936, British

Director - Thomas Maunsel Galt. Address: 297 Russell Hill Road, Toronto Ontario, FOREIGN, Canada. DoB: August 1921, Canadian

Director - Sir Peter Brian Baxendell. Address: 10 Upper Cheyne Row, London, SW3 5JN. DoB: February 1925, British

Director - Maurice Edward Bates. Address: Highfields Lynch Hill Park, Whitchurch, Hampshire, RG28 7NF. DoB: June 1945, British

Director - John Duncan Mcneil. Address: 10 Mckenzie Avenue, Toronto, Ontario, Canada. DoB: February 1934, Canadian

Director - John Robert Gardner. Address: 91 Plymbridge Road, Willowdale, Ontario, MZP 1AZ, Canada. DoB: October 1937, United States And Canadian

Director - Richard William Shelmerdine Baker. Address: Wissenden House Oast, Bethersden, Kent, TN26 3EL. DoB: December 1933, British

Director - John Arthur Brindle. Address: Trilliums, Templewood Lane, Farnham Common, Bucks. DoB: December 1922, British

Secretary - Barry John Blackburn. Address: 35 Merton Hall Road, Wimbledon, London, SW19 3PR. DoB: n\a, British

Jobs in Sun Life Assurance Company Of Canada (u.k.) Limited, vacancies. Career and training on Sun Life Assurance Company Of Canada (u.k.) Limited, practic

Now Sun Life Assurance Company Of Canada (u.k.) Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant/Associate in Manufacturing Multifunctional Composites for Structural Applications (London)

    Region: London

    Company: Imperial College London

    Department: Department of Aeronautics/Chemistry

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing

  • Learning Technology Services (LTS) Technician (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Learning and Teaching Support

    Salary: £27,285 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Student Services

  • Group Director, Quality & Standards (London)

    Region: London

    Company: Trinity College London

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Director (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £86,051 to £99,066

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Assistant Contracts Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Research Services

    Salary: £21,585 to £24,983 per annum, with potential to progress to £27,285

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • QualityWatch Research Analyst (London)

    Region: London

    Company: The Nuffield Trust

    Department: N\A

    Salary: £30,000 to £35,000 per annum depending on experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Animal Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £18,940 to £21,843

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Job Shop Adminstrator (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Careers Service

    Salary: £25,319 to £28,123

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Fellow (Water Sciences) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Geography, Earth and Environmental Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

  • Health and Safety Advisor (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Health & Safety, Legal Services

    Salary: £34,548 to £37,415 pa inclusive of London Weighting Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance,Student Services

  • Associate Professor in Psychological Therapies (Cognitive Behaviour Therapy) (Part-time, fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Health Sciences

    Salary: £49,772 to £59,400

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • UFP Tutor - Law (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

Responds for Sun Life Assurance Company Of Canada (u.k.) Limited on Facebook, comments in social nerworks

Read more comments for Sun Life Assurance Company Of Canada (u.k.) Limited. Leave a comment for Sun Life Assurance Company Of Canada (u.k.) Limited. Profiles of Sun Life Assurance Company Of Canada (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Location Sun Life Assurance Company Of Canada (u.k.) Limited on Google maps

Other similar companies of The United Kingdom as Sun Life Assurance Company Of Canada (u.k.) Limited: First Union Finances Limited | The Online Pension Company Limited | Age Concern (eastbourne) Limited | Avingstone Limited | Chelburn Holdings Limited

The moment this company was registered is 28th July 1969. Registered under company registration number 00959082, the firm operates as a PLC. You can contact the office of this company during business hours at the following address: Matrix House, Basing View Basingstoke, Hampshire. This firm declared SIC number is 66290 which stands for Other activities auxiliary to insurance and pension funding. The most recent filed account data documents were submitted for the period up to 31st December 2015 and the most current annual return information was released on 4th May 2016. It's been fourty seven years for Sun Life Assurance Co Of Canada (u.k.) Limited on the market, it is still strong and is an object of envy for the competition.

As mentioned in this firm's employees directory, for four years there have been five directors to name just a few: Jonathan Stephen Moss, Eric Edward Anstee and Hasan Askari. To increase its productivity, since 2010 the business has been utilizing the skills of Margaret Fleur Hobbs, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.

Sun Life Assurance Company Of Canada (u.k.) Limited is a foreign company, located in Hampshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Matrix House, Basing View Basingstoke Hampshire. Sun Life Assurance Company Of Canada (u.k.) Limited was registered on 1969-07-28. 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 - 904,000 GBP, sales per year - less 611,000,000 GBP. Sun Life Assurance Company Of Canada (u.k.) Limited is Private Limited Company.
The main activity of Sun Life Assurance Company Of Canada (u.k.) Limited is Financial and insurance activities, including 7 other directions. Director of Sun Life Assurance Company Of Canada (u.k.) Limited is Jonathan Stephen Moss, which was registered at Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz. Products made in Sun Life Assurance Company Of Canada (u.k.) Limited were not found. This corporation was registered on 1969-07-28 and was issued with the Register number 00959082 in Hampshire, 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 Sun Life Assurance Company Of Canada (u.k.) Limited, open vacancies, location of Sun Life Assurance Company Of Canada (u.k.) 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 Sun Life Assurance Company Of Canada (u.k.) Limited from yellow pages of The United Kingdom. Find address Sun Life Assurance Company Of Canada (u.k.) Limited, phone, email, website credits, responds, Sun Life Assurance Company Of Canada (u.k.) Limited job and vacancies, contacts finance sectors Sun Life Assurance Company Of Canada (u.k.) Limited