U K Insurance Limited
Non-life insurance
Contacts of U K Insurance Limited: address, phone, fax, email, website, working hours
Address: The Wharf Neville Street LS1 4AZ Leeds
Phone: +44-1529 5889739 +44-1529 5889739
Fax: +44-1323 4759246 +44-1323 4759246
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "U K Insurance Limited"? - Send email to us!
Registration data U K Insurance Limited
Get full report from global database of The UK for U K Insurance Limited
Addition activities kind of U K Insurance Limited
20680000. Salted and roasted nuts and seeds
35320208. Separating machinery, mineral
36120102. Control transformers
51910104. Insecticides
62890101. Bondholders protective committee
67989902. Realty investment trusts
Owner, director, manager of U K Insurance Limited
Director - Dr Richard Churchill Ward. Address: The Wharf, Neville Street, Leeds, LS1 4AZ. DoB: March 1957, British
Director - The Honourable Sebastian Richard Edward Cuthbert James. Address: The Wharf, Neville Street, Leeds, LS1 4AZ. DoB: March 1966, British
Secretary - Roger Cheston Clifton. Address: The Wharf, Neville Street, Leeds, LS1 4AZ. DoB:
Director - Clare Eleanor Thompson. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: November 1954, British
Director - Michael Nicholas Biggs. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: August 1952, British
Director - Jane Carolyn Hanson. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: September 1967, British
Director - Andrew William Palmer. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: October 1953, British
Director - Anthony Jonathan Reizenstein. Address: Churchill Court, Bromley, Kent, BR1 1DP, England. DoB: June 1956, British
Director - Paul Robert Geddes. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: June 1969, British
Director - Mark Catton. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, United Kingdom. DoB: May 1966, British
Director - Mark Catton. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, United Kingdom. DoB: May 1966, British
Director - Glyn Parry Jones. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, United Kingdom. DoB: March 1952, British
Director - Priscilla Audrey Vacassin. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, United Kingdom. DoB: April 1957, British
Director - Bruce Winfield Van Saun. Address: St Andrew Square, Edinburgh, EH2 2YB, Scotland. DoB: May 1957, United States
Secretary - Humphrey Michael Tomlinson. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB:
Director - Darrell Paul Evans. Address: Bishopsgate, 280 Bishopsgate, London,, EC2M 4RB, England. DoB: May 1969, British
Director - Leigh James Bartlett. Address: Princes Street, London, EC2R 8PB. DoB: July 1971, British
Director - Sheree Kim Howard. Address: Princes Street, London, EC2R 8PB. DoB: May 1969, British
Director - Alastair James Grier. Address: Princes Street, London, EC2R 8BP. DoB: June 1970, British
Director - Crawford Davidson. Address: Princes Street, London, EC2R 8BP. DoB: February 1965, British
Director - Stephen Treloar. Address: Princes Street, London, EC2R 8PB. DoB: October 1968, British
Director - Gordon Francis Pell. Address: 36 St Andrew Square, Edinburgh, EH2 2YB. DoB: February 1950, British
Director - Edward John Gerard Smith. Address: Princes Street, London, EC2R 8PB. DoB: May 1960, British
Director - Charles Robertson Crawford. Address: Allens House, Allens Lane, Plaxtol, Sevenoaks, Kent, TN15 0QZ. DoB: March 1964, British
Director - Christopher Paul Sullivan. Address: Princess Way, Redhill, Surrey, RH1 1NP. DoB: May 1957, British
Director - Mark Alexander Hesketh. Address: Princes Street, London, EC2R 8BP. DoB: April 1961, British
Director - Andrew Stuart Watson. Address: Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ. DoB: December 1962, British
Secretary - Penelope Ann Hutchings. Address: Princes Street, London, EC2R 8BP. DoB: n\a, British
Director - Richard David Houghton. Address: Ridgewood, Woodhurst Lane, Oxted, Surrey, RH8 9HD. DoB: August 1965, British
Director - Bernard Higgins. Address: Lauderdale, 10 Gamekeepers Road, Edinburgh, EH4 6LX. DoB: December 1960, British
Director - Norman Cardie Mcluskie. Address: Princes Street, London, EC2R 8BP. DoB: August 1944, British
Director - Martin Paul Long. Address: Chartwell Farm, Mapleton Road, Westerham, Kent, TN16 1PS. DoB: August 1950, British
Director - John Brendan O'roarke. Address: North Dunvegan Park View Road, Woldingham, Caterham, Surrey, CR3 7DH. DoB: March 1958, British
Director - Ian Falconer. Address: Bishopsgate, London, EC2M 4RB. DoB: July 1948, British
Director - John Alistair Barclay. Address: 12 Prince Consort Drive, Chislehurst, Kent, BR7 5SB. DoB: December 1933, British
Director - John Alastair Nigel Cameron. Address: 36 St Andrews Square, Edinburgh, Midlothian, EH2 2YB. DoB: June 1954, British
Director - Mark Andrew Fisher. Address: 36 St Andrew Square, Edinburgh, Midlothian, EH2 2YB. DoB: April 1960, British
Director - Christopher Moat. Address: 20 Binns Lane, Holmfirth, West Yorkshire, HD9 3BL. DoB: March 1968, British
Director - Stephen Victor Castle. Address: Lunghurst Place, Lunghurst Road,, Woldingham, Surrey, CR3 7EJ. DoB: December 1957, British
Director - Annette Elizabeth Court. Address: 33 Sherwood Court, Chatfield Road, London, SW11 3UY. DoB: March 1962, British
Secretary - Peter Jeremy Atkinson. Address: 52 Kingswood Road, Tadworth, Surrey, KT20 5EQ. DoB: n\a, British
Director - Keith Joseph Charlton. Address: 3 Parklands, Studley Roger, Ripon, HG4 3AY. DoB: September 1956, British
Director - Susan Patricia Bradbury. Address: Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, West Yorkshire, HD3 3FQ. DoB: March 1957, British
Director - Stephen John Geraghty. Address: High Haley Dark Lane, Oxenhope, North Keighley, West Yorkshire, BD22 9PU. DoB: August 1954, British
Director - Stephen Andrew Clarke. Address: 6 Esmond Road, Chiswick, London, W4 1JQ. DoB: August 1954, British
Director - Ian Hugh Chippendale. Address: Apartment 610, 8 Dean Ryle Street, London, SW1P 4DA. DoB: January 1949, British
Director - Ross George Dunlop. Address: 4 Madrid Road, London, SW13 9PD. DoB: April 1954, British
Director - Anthony John Sinclair. Address: Spyholms, Bisterne Close, Burley, Hampshire, BH24 4AZ. DoB: April 1948, British
Director - Stephen Paul Holmes. Address: 18 Keech Briar Lane, Pompton Plains, New Jersey, 07444, Usa. DoB: December 1956, American
Director - Scott Edward Forbes. Address: Flat 1, 44 Cranley Gardens, London, SW7 3DE. DoB: July 1957, British
Director - David Starforth Hill. Address: 33 Stratton Road, Merton Park, London, SW19 3JG. DoB: September 1951, British
Director - Andrew Dennis Cornish. Address: 1 Cote Lane, Farsley, Pudsey, West Yorkshire, LS28 5ED. DoB: April 1956, British
Director - Richard Alexander Ferrier Powne. Address: High Garth, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QH. DoB: May 1956, British
Director - Paul Kenneth Smith. Address: 4 Merchant Exchange, Bridge Street, York, North Yorkshire, YO1 6LT. DoB: June 1959, British
Director - Neil Nicholas Twist. Address: 2 The Garth, Cobham, Surrey, KT11 2DZ, England. DoB: February 1944, British
Director - Robert David Mackenzie. Address: The Old Rectory, Ashow, Kenilworth, Warwickshire, CV8 2LE. DoB: December 1952, British
Director - Harold Lionel Conyers. Address: 23 St Marys Walk, Mirfield, West Yorkshire, WF14 0QB. DoB: March 1947, English
Director - Gordon Layton. Address: 32 Chester Close North, London, NW1 4JE. DoB: June 1936, British
Director - Ernest Smith. Address: Holmehurst Cliffe Drive, Apperley Lane, Rawdon, West Yorkshire, LS19 6LW. DoB: September 1946, British
Director - Peter Frederick Duerden. Address: Oak Tree Cottage, Badgers Rake Lane, Ledsham, Cheshire, L66 8PJ. DoB: December 1930, British
Director - Harry Watson Clough. Address: 9 Richmond Mews, Shipley, West Yorkshire, BD18 4TA. DoB: May 1923, British
Director - Albert Ernest Aylmer. Address: 257 Watford Road, Harrow, Middlesex, HA1 3TU. DoB: February 1913, British
Secretary - John David Barrow. Address: 50 Station Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JE. DoB: May 1944, British
Director - Sir Ronald Frank Hobson. Address: Nan Clarks Lane, Mill Hill, London, NW7 4HH. DoB: January 1921, British
Director - Jeffrey Harry Pittock. Address: Moorcroft Highgate Road, Queensbury, Bradford, West Yorkshire, BD13 1DJ. DoB: July 1900, British
Director - Hon Vice Admiral Sir Frederick Donald Gosling. Address: Leander House, Lower Teddington Road Hampton Wick, Kingston On Thames, Surrey, KT1 4HJ. DoB: March 1929, British
Director - John Gordon Frederick Flack. Address: Four Winds, 77 Old Charlton Road, Shepperton, Middlesex, TW17 8BT. DoB: December 1925, British
Director - John Edward Prangnell. Address: 20 Claremont Drive, Esher, Surrey, KT10 9LU. DoB: April 1939, British
Jobs in U K Insurance Limited, vacancies. Career and training on U K Insurance Limited, practic
Now U K Insurance Limited have no open offers. Look for open vacancies in other companies
-
Administrator (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Student Recruitment and Marketing Support Team
Salary: £18,777 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
HR Partner - Maternity Cover (Hinxton, Cambridge)
Region: Hinxton, Cambridge
Company: Wellcome Trust Sanger Institute
Department: Human Resources
Salary: £38,989 to £49,602 per annum, plus excellent benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance,Human Resources,Senior Management
-
Outreach Officer (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: N\A
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Management Information Services (MIS) & Exams Administrator (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 dependent on qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Teaching Fellow in Music - Sound and Algorithmic Composition (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Edinburgh College of Art (L5)
Salary: £32,548 to £38,833 per annum (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
PhD Studentship in Nanocarbon (Carbon Nanotubes and Graphene) Reinforced Lightweight Metal Composites (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Research Project Officer (Science and Engineering) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: Student and Academic Services (SAS)
Salary: £25,298 to £28,452 per annum (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
AccessHE Research Officer (Maternity Cover) (London)
Region: London
Company: London Higher
Department: AccessHE – A Division of London Higher
Salary: £26,000 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Social Work,Education Studies (inc. TEFL),Research Methods
-
Lecturer/Senior Lecturer, Visualisation (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Music and Creative Media Production, College of Creative Arts
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Design,Other Creative Arts
-
Lecturer / Senior Lecturer - School of Management (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: Victoria Business School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Research Assistant/Research Associate – Medical Statistician (London)
Region: London
Company: Imperial College London
Department: Population Health & Occupational Disease
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Lecturer/Senior Lecturer in Tourism (Southend-on-sea)
Region: Southend-on-sea
Company: N\A
Department: N\A
Salary: £39,324 to £55,999 See advert text for details
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure
Responds for U K Insurance Limited on Facebook, comments in social nerworks
Read more comments for U K Insurance Limited. Leave a comment for U K Insurance Limited. Profiles of U K Insurance Limited on Facebook and Google+, LinkedIn, MySpaceLocation U K Insurance Limited on Google maps
Other similar companies of The United Kingdom as U K Insurance Limited: First Title Insurance Plc | Highclere Financial Services Limited | Merchants (bishops Waltham) Limited | Sovereign 29 Limited | Blue Motor Finance Limited
01179980 is the company registration number for U K Insurance Limited. The firm was registered as a Private Limited Company on 1974-08-06. The firm has been on the British market for 42 years. The company could be gotten hold of The Wharf Neville Street in Leeds. It's zip code assigned is LS1 4AZ. The company is classified under the NACe and SiC code 65120 meaning Non-life insurance. U K Insurance Ltd reported its account information up until Thursday 31st December 2015. Its latest annual return information was released on Monday 30th May 2016. From the moment it began on this market fourty two years ago, this firm has sustained its great level of success.
The firm has obtained nine trademarks, out of which seven are still protected by law while the other two are expired. The IPO representative of U K Insurance is Sipara. The first trademark was submitted in 2013. The trademark that will expire first, that is in June, 2023 is DRIVE XPERT.
Considering the enterprise's magnitude, it became vital to hire more company leaders, namely: Dr Richard Churchill Ward, The Honourable Sebastian Richard Edward Cuthbert James, Clare Eleanor Thompson who have been working together since January 2016 to promote the success of this specific firm. To find professional help with legal documentation, since March 2014 the following firm has been utilizing the expertise of Roger Cheston Clifton, who's been concerned with ensuring efficient administration of this company.
U K Insurance Limited is a foreign stock company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in The Wharf Neville Street LS1 4AZ Leeds. U K Insurance Limited was registered on 1974-08-06. 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 - 356,000 GBP, sales per year - more 513,000 GBP. U K Insurance Limited is Private Limited Company.
The main activity of U K Insurance Limited is Financial and insurance activities, including 6 other directions. Director of U K Insurance Limited is Dr Richard Churchill Ward, which was registered at The Wharf, Neville Street, Leeds, LS1 4AZ. Products made in U K Insurance Limited were not found. This corporation was registered on 1974-08-06 and was issued with the Register number 01179980 in Leeds, 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 U K Insurance Limited, open vacancies, location of U K 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 May 1st, 2024