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:

Schedule:

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

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

Registration data U K Insurance Limited

Register date: 1974-08-06
Register number: 01179980
Capital: 356,000 GBP
Sales per year: More 513,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about U K Insurance Limited from yellow pages of The United Kingdom. Find address U K Insurance Limited, phone, email, website credits, responds, U K Insurance Limited job and vacancies, contacts finance sectors U K Insurance Limited