Halifax General Insurance Services Limited
Financial intermediation not elsewhere classified
Contacts of Halifax General Insurance Services Limited: address, phone, fax, email, website, working hours
Address: Trinity Road Halifax HX1 2RG West Yorkshire
Phone: +44-1433 1581451 +44-1433 1581451
Fax: +44-1433 1581451 +44-1433 1581451
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Halifax General Insurance Services Limited"? - Send email to us!
Registration data Halifax General Insurance Services Limited
Get full report from global database of The UK for Halifax General Insurance Services Limited
Addition activities kind of Halifax General Insurance Services Limited
209600. Potato chips and similar snacks
35310413. Paving breakers
36340104. Coffee makers, electric: household
73610200. Registries
76999907. Rubber product repair
Owner, director, manager of Halifax General Insurance Services Limited
Director - Jacqueline Leiper. Address: Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: January 1972, British
Director - Thomas David Shewry. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: June 1974, British
Director - Craig James Thornton. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: April 1972, British
Secretary - Alan David Yuille. Address: Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB:
Director - Toby Emil Strauss. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB: October 1959, British
Director - Andrew Mark Parsons. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, Scotland. DoB: January 1965, British
Director - Gregor Ninian Stewart. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB: May 1964, British
Director - Kevin Philip Cracknell. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF, Scotland. DoB: November 1965, British
Secretary - Sally Mayer. Address: Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ, Scotland. DoB:
Director - Robert James Mackenzie Bulloch. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, Scotland. DoB: December 1961, British
Secretary - Paula Watts. Address: Canal Side West, Newport, Brough, Hull, England, HU15 2RN, England. DoB:
Director - Rosemary Harris. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, Scotland. DoB: January 1958, British
Director - Richard Labassee Beaven. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, Scotland. DoB: October 1961, British
Secretary - Sally Mayer. Address: Lloyds Banking Group, The Mound, Edinburgh, EH1 1YZ, Scotland. DoB:
Director - Andrew David Briggs. Address: Trinity Road, Halifax, West Yorkshire, HX1 2RG. DoB: March 1966, British
Secretary - Jayne Michelle Meacham. Address: n\a. DoB:
Director - Rudi Annie Maurice Van Delm. Address: Littlecourt Road, Sevenoaks, Kent, TN13 2JG. DoB: November 1964, Belgian
Director - Christopher Anthony Ham. Address: Brandreth Gardens, Penylan, Cardiff, CF23 5NJ. DoB: May 1956, British
Director - David Antony John Stoddard. Address: Berkshire Road, Bishopston, Bristol, BS7 8EX. DoB: March 1973, British
Director - Alasdair Bruce Lenman. Address: Bolton Road, Windsor, Berkshire, SL4 3JJ. DoB: December 1969, British
Director - Lindsay Karen Forster. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, Scotland. DoB: March 1974, British
Director - Michael Canniffe. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, Scotland. DoB: August 1963, British
Director - Stephen James Hughes. Address: Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom. DoB: May 1972, British
Secretary - Sally Mayer. Address: Dudley Avenue, Trinity, Edinburgh, EH6 4PL. DoB: n\a, Other
Director - Philip Duncan Loney. Address: 18 Walliscote Avenue, Henleaze, Bristol, BS9 4SA. DoB: September 1964, British
Director - Archibald Gerard Kane. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1952, British
Director - Ian Charles Robert Stuart. Address: Old Broad Street, London, EC2N 1HZ. DoB: January 1948, Irish
Director - Robert Alan Devey. Address: 16 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ. DoB: November 1968, British
Director - Alan Ford Kirkwood. Address: 5 Craiglockhart Loan, Edinburgh, Midlothian, EH14 1HU. DoB: November 1963, British
Director - Steven James Colsell. Address: Limes House, Bytham Road Ogbourne St George, Marlborough, Wiltshire, SN8 1TD. DoB: July 1964, British
Director - Thomas Woolgrove. Address: Northwold, Woodacre Crescent Bardsey, Leeds, West Yorkshire, LS17 9DQ. DoB: October 1970, British
Director - Joanne Dawson. Address: The Mound, Edinburgh, EH1 1YZ. DoB: May 1962, British
Director - William Anthony Beadle. Address: 15 Clifford Avenue, Middleton, Ilkley, West Yorkshire, LS29 0AS. DoB: May 1949, British
Director - John Spellman. Address: 1 The Hamlet, Lodge Lane Nailsea, Bristol, Avon, BS48 1BY. DoB: August 1966, British
Director - David Henry Rutley. Address: 12 Leeds Road, Harrogate, North Yorkshire, HG2 8AA. DoB: March 1961, British
Director - Robert Alan Devey. Address: 16 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ. DoB: November 1968, British
Director - John Stephen Edwards. Address: Ebbor House, Wookey Hole, Wells, Somerset, BA5 1AY. DoB: June 1955, British
Director - Duncan George Robin Ferguson. Address: Clive Wood Farm, Clive, Shrewsbury, Shropshire, SY4 5PR. DoB: May 1942, British
Director - Kathleen Anne Nealon. Address: The Mound, Edinburgh, EH1 1YZ. DoB: June 1953, American
Director - Alex Harrison. Address: Orchard House St Ann's Hill, 81 St Ann's Lane, Leeds, West Yorkshire, LS4 2SG. DoB: October 1966, British
Director - Michael Ian Warren. Address: 137 Oakenshaw Lane, Walton, Wakefield, West Yorkshire, WF2 6NL. DoB: August 1964, British
Director - Malachy Paul Smith. Address: 7 Old Rathmichael, Quarry Road, Rathmichael, County Dublin, IRISH, Eire. DoB: June 1948, Irish
Director - David Spencer Boyle. Address: The Dower House, Heythrop, Chipping Norton, Oxfordshire, OX7 5TL. DoB: April 1942, British
Director - John Neil Maclean. Address: 47 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4SE. DoB: January 1944, British
Director - Michael Christophers. Address: Melville Avenue, South Croydon, Surrey, CR2 7HY. DoB: June 1942, British
Secretary - Peter John Veale. Address: 17 Sullivan Road, Kennington, London, SE11 4UH. DoB: n\a, British
Secretary - John Michael Butler. Address: 53 St Christopher's Walk, Wakefield, West Yorkshire, WF1 2UP. DoB:
Director - Jeremy Andrew White. Address: 2 Norfolk Close, Edgerton, Huddersfield, West Yorkshire, HD1 5NJ. DoB: February 1960, British
Director - Simon Stevens. Address: 48 Wellfield Road, Huddersfield, West Yorkshire, HD3 4BJ. DoB: December 1959, British
Secretary - Robert Keith Moorhouse. Address: 30 Rosehill Avenue, Mosborough, Sheffield, S20 5PP. DoB: n\a, British
Director - Phil Andrew Hodkinson. Address: Lynden Manor Langworthy Lane, Holyport, Berkshire, SL6 2HH. DoB: April 1958, British
Director - John Giles Blundell. Address: 1 Littlewick Place, Littlewick Green, Maidenhead, Berkshire, SL6 3RA. DoB: November 1963, British
Director - Ian Spencer Black. Address: 402 Birkby Road, Huddersfield, West Yorkshire, HD2 2DN. DoB: December 1958, British
Secretary - Sally Mayer. Address: 48 Prospect Street, Shibden Heights, Halifax, HX3 6LG. DoB: n\a, British
Secretary - Donald James Mcpherson. Address: 17 Cross Bank, Skipton, North Yorkshire, BD23 6AH. DoB: n\a, British
Secretary - Simon Nicholas Waite. Address: 2 Coverdale Garth, Collingham, Wetherby, West Yorkshire, LS22 5LR. DoB: n\a, British
Director - Michael Henry Ellis. Address: The Mound, Edinburgh, Midlothian, EH1 1YZ. DoB: August 1951, British
Secretary - Simon John Rosbrook. Address: 159 Main Street, Menston, Ilkley, West Yorkshire, LS29 6HU. DoB: May 1954, British
Director - James Robert Crosby. Address: 62 Cornhill, London, EC3V 3PL. DoB: March 1956, British
Director - William Anthony Beadle. Address: 15 Clifford Avenue, Middleton, Ilkley, West Yorkshire, LS29 0AS. DoB: May 1949, British
Director - Howard Michael Posner. Address: Stocks Lane, Luddenden, Halifax, HX2 6PR. DoB: November 1956, British
Secretary - Simon Nicholas Waite. Address: 2 Coverdale Garth, Collingham, Wetherby, West Yorkshire, LS22 5LR. DoB: n\a, British
Director - Richard Spelman. Address: Folly Hall Cross Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0ST. DoB: July 1946, British
Director - Grenville John Folwell. Address: The Furze, Station Road, Ganton, Scarborough, North Yorkshire, YO12 4PB. DoB: July 1943, British
Director - John Morris. Address: 3 Millstones, Oxspring, Sheffield, South Yorkshire, S36 8WZ. DoB: September 1956, British
Director - Donald James Mcpherson. Address: 6 Blackwall Rise, Sowerby Bridge, West Yorkshire, HX6 2UJ. DoB: n\a, British
Director - Charles Dixon Haygarth. Address: 62 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire, HD5 8UF. DoB: August 1958, British
Director - Matthew Sebastian Lodge. Address: Rose Cottage Dog Lane, Stainland, Halifax, West Yorkshire, HX4 9QF. DoB: September 1960, British
Jobs in Halifax General Insurance Services Limited, vacancies. Career and training on Halifax General Insurance Services Limited, practic
Now Halifax General Insurance Services Limited have no open offers. Look for open vacancies in other companies
-
Events Co-ordinator (London)
Region: London
Company: University College London
Department: Science, Technology, Engineering and Public Policy (STEaPP)
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Post-Doctoral Research Assistant in Mass Spectrometry (Reading)
Region: Reading
Company: University of Reading
Department: Department of Chemistry
Salary: £29,799 to £35,550 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Student Information Officer (Bristol)
Region: Bristol
Company: University of Bristol
Department: Student Systems and Information
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Tutor of Biology and/or Chemistry (Coventry)
Region: Coventry
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Education Studies (inc. TEFL),TEFL/TESOL
-
Receptionist/Assistant Administrator (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: HR Operations
Salary: £19,305 to £20,989 pa- Grade 3
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources,Student Services
-
Lead Project Officer - Derby Hub DANCOP (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £28,043 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
DTP Co-Ordinator (Impact & Collaboration) Grade 6 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Humanities & Social Sciences
Salary: £27,629 to £32,004 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Data Scientist (text miner) (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Postdoctoral Scientist – PNAC (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £30,162 to £32,975 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Clinical Senior Lecturer/Clinical Lecturer in Public Health (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Medicine, Dentistry and Biomedical Sciences
Salary: £76,001 to £102,466 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Faculty Position in Physiology (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
EngD - Corrosion Damage Effects on the Structural Integrity Assessment of Offshore Structures (Cranfield)
Region: Cranfield
Company: Renewable Energy Marine Structures
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Other Engineering
Responds for Halifax General Insurance Services Limited on Facebook, comments in social nerworks
Read more comments for Halifax General Insurance Services Limited. Leave a comment for Halifax General Insurance Services Limited. Profiles of Halifax General Insurance Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Halifax General Insurance Services Limited on Google maps
Other similar companies of The United Kingdom as Halifax General Insurance Services Limited: Ax Markets Limited | Hadrian Trustees Limited | Ukmoneyworks Ltd | Boston Prime Limited | Archover Limited
Halifax General Insurance Services started conducting its business in 1993 as a PLC under the ID 02791889. This particular firm has been functioning successfully for twenty three years and it's currently active. This company's headquarters is registered in West Yorkshire at Trinity Road. Anyone can also find the firm using its area code of HX1 2RG. The company is registered with SIC code 64999 , that means Financial intermediation not elsewhere classified. 2015-12-31 is the last time when company accounts were reported. It has been 23 years for Halifax General Insurance Services Ltd on the local market, it is still in the race and is very inspiring for many.
Currently, the directors hired by the following company are: Jacqueline Leiper assigned this position one year ago, Thomas David Shewry assigned this position on 2014-09-23 and Craig James Thornton assigned this position three years ago. To maximise its growth, since the appointment on 2013-02-08 the following company has been utilizing the skills of Alan David Yuille, who's been working on maintaining the company's records.
Halifax General Insurance Services Limited is a foreign company, located in West Yorkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Trinity Road Halifax HX1 2RG West Yorkshire. Halifax General Insurance Services Limited was registered on 1993-02-19. 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 - 261,000 GBP, sales per year - more 487,000,000 GBP. Halifax General Insurance Services Limited is Private Limited Company.
The main activity of Halifax General Insurance Services Limited is Financial and insurance activities, including 5 other directions. Director of Halifax General Insurance Services Limited is Jacqueline Leiper, which was registered at Morrison Street, Edinburgh, EH3 8YF, United Kingdom. Products made in Halifax General Insurance Services Limited were not found. This corporation was registered on 1993-02-19 and was issued with the Register number 02791889 in West Yorkshire, 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 Halifax General Insurance Services Limited, open vacancies, location of Halifax General Insurance Services 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 June 1st, 2024