Aon Uk Group Limited
Activities of financial services holding companies
Contacts of Aon Uk Group Limited: address, phone, fax, email, website, working hours
Address: The Aon Centre The Leadenhall Building 122 Leadenhall Street EC3V 4AN London
Phone: +44-1477 2678710 +44-1477 2678710
Fax: +44-1409 4920745 +44-1409 4920745
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Aon Uk Group Limited"? - Send email to us!
Registration data Aon Uk Group Limited
Get full report from global database of The UK for Aon Uk Group Limited
Addition activities kind of Aon Uk Group Limited
103102. Zinc ores mining
284302. Finishing agents
331501. Fencing made in wiredrawing plants
34960103. Fabrics, woven wire
38610401. Printing frames, photographic
87480101. Test development and evaluation service
Owner, director, manager of Aon Uk Group Limited
Director - David George Ledger. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: April 1957, British
Director - Pelagia Katsaouni. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: February 1979, Greek
Director - Christine Marie Williams. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: September 1974, American
Director - Anthony Simon Echalaz Allen. Address: Devonshire Square, London, EC2M 4PL. DoB: January 1957, British
Director - Stephen Dudley Gale. Address: Devonshire Square, London, EC2M 4PL. DoB: September 1975, British
Director - Paul Francis Clayden. Address: Devonshire Square, London, EC2M 4PL. DoB: March 1969, British
Director - Michael Conrad Heap. Address: Devonshire Square, London, EC2M 4PL. DoB: June 1969, British
Director - Harold Levaughn Hooks Jr.. Address: 522 East Third Street, Hinsdale, Illinois 60521, Usa. DoB: September 1952, American
Director - Edward Robert Charles Cruttwell. Address: Devonshire Square, London, EC2M 4PL. DoB: January 1954, British
Director - William John Oram. Address: 8 Devonshire Square, London, EC4M 2PL. DoB: May 1953, Other
Director - David Lee Cole. Address: 74 Tudor Place, Kenilworth, Illinois, 60043, Usa. DoB: September 1947, American
Director - Geoffrey Alan Witt. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: August 1960, British
Director - Ross Lindsay Mckenzie. Address: 64 Riverside Court, 20 Nine Elms Lane, London, SW8 5BY. DoB: June 1946, British
Director - Elizabeth Jane Owen. Address: Rylstone, Grove Park, London, SE5 8LT. DoB: March 1953, British
Director - Anne Boden. Address: 3 Kings Court, 31 Prince Albert Road, London, NW8 7LT. DoB: January 1960, British
Director - Jonathan Angus David Joseph Palmer Brown. Address: 20 Thurleigh Road, London, SW12 8UG. DoB: March 1951, British
Director - Brian Stewart-brown. Address: 10 Ormonde Gate, London, SW3 4EU. DoB: June 1945, British
Director - John Maxwell Percy Taylor. Address: Centaur Place Foxburrow Hill, Bramley, Guildford, Surrey, GU5 0BU. DoB: March 1948, British
Director - Stuart Fox. Address: Woodlands Cottage, Ibstone, Buckinghamshire, HP14 3XT. DoB: February 1953, British
Director - Robert Harrison. Address: 61 Chester Row, London, SW1W 8JL. DoB: December 1939, British Australian
Director - Anthony Geoffrey Clive Howland Jackson. Address: Little Loveney Hall, Wakes Colne, Colchester, Essex, CO6 2BH. DoB: May 1941, British
Director - Francis Nigel Marjoribanks. Address: The Parsonage, Parsonage Downs, Great Dunmow, Essex, CM6 2AT. DoB: July 1952, British
Director - John Lawrence Kavanaugh. Address: 44 Leeward Court, Asher Way, London, E1W 2JZ. DoB: March 1944, British
Director - Ronald John Amy. Address: 11 Lyne Place Manor, Bridge Lane, Virginia Water, Surrey, GU25 4ED. DoB: June 1950, British
Director - Michael Winston Eve. Address: 39 Deodar Road, London, SW15 2NP. DoB: September 1941, British
Director - Peter Christie. Address: 36 Lonsdale Square, Islington, London, N1 1EW. DoB: March 1947, British
Director - Ronald William Forrest. Address: 18 Ladywood Road, Sutton Coldfield, West Midlands, B74 2SW. DoB: June 1942, British
Secretary - John Lawrence Hill. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: June 1949, British
Director - Anthony Geoffrey Clive Howland Jackson. Address: Little Loveney Hall, Wakes Colne, Colchester, Essex, CO6 2BH. DoB: May 1941, British
Director - Dennis Leonard Mahoney. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: September 1950, British
Director - Geoffrey Stanley Whitehead. Address: 2 Sheep Walk, Caversham, Reading, Berkshire, RG4 8NE. DoB: March 1941, British
Director - Kenneth John Davis. Address: 4 Roland Way, London, SW7 3RE. DoB: March 1943, British
Director - John Hunter Devine. Address: Stonehaven Petworth Road, Wormley, Godalming, Surrey, GU8 5TR. DoB: December 1935, British
Director - Ronald Alfred Iles. Address: Sherwood House, Roundwood Lane, Lindfield, West Sussex, RH16 1SJ. DoB: December 1935, British
Director - Roger Charles Jeremy Powell. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: July 1956, British
Secretary - John Edgar Jennings. Address: Mead House 7 Meadway, Gidea Park, Romford, Essex, RM2 5NU. DoB:
Director - Harvey Norman Medvin. Address: 3 Buttonwood Lane, Northbrook, Illinois 60062, Usa. DoB: September 1936, American
Director - David Michael Victor Blake. Address: 29 Pursers Cross Road, London, SW6 4QY. DoB: July 1941, British
Director - John Edward Johnston. Address: Brackens Hillcrest, Dormans Park, East Grinstead, Sussex, RH12 2LX. DoB: November 1935, Irish
Director - Julian Victor Frow Roberts. Address: 27 Fairway, Merrow, Guildford, Surrey, GU1 2XJ. DoB: June 1957, British
Director - Raymond Inwood Skilling. Address: 1242 North Lake Shore Drive, Chicago, Illinois, 60610, FOREIGN, Usa. DoB: July 1939, British
Secretary - David Michael Victor Blake. Address: 29 Pursers Cross Road, London, SW6 4QY. DoB: July 1941, British
Director - Patrick George Ryan. Address: 134 Melrose Avenue, Kenilworth, Illinois, Usa. DoB: May 1937, American
Director - Malcolm William Cockren. Address: Burtons Farm Burtons Lane, Little Chalfont, Chalfont St Giles, Buckinghamshire, HP8 4BB. DoB: August 1944, British
Director - George Edward Corde. Address: 161 Chicago Avenue East, Chicago, Illinois 60611, FOREIGN, Usa. DoB: August 1932, Us Citizen
Director - Fred Feldman. Address: 315 Sterling Road, Kenilworth, Illinois 60043, FOREIGN, Usa. DoB: June 1937, Us Citizen
Director - Malcolm Arthur Brian Eldridge. Address: 93 Cassiobury Drive, Watford, Hertfordshire, WD17 3AG. DoB: September 1943, British
Jobs in Aon Uk Group Limited, vacancies. Career and training on Aon Uk Group Limited, practic
Now Aon Uk Group Limited have no open offers. Look for open vacancies in other companies
-
Sackler Research Forum Programme Manager (London)
Region: London
Company: Courtauld Institute of Art, University of London
Department: N\A
Salary: £36,644 to £41,958 per annum including London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Research Assistant – Nutritional Biomarker Development (Reading)
Region: Reading
Company: University of Reading
Department: Food and Nutritional Sciences
Salary: £29,799 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nutrition,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Teaching Fellow in Social Work (Falmer, Home Based)
Region: Falmer, Home Based
Company: University of Sussex
Department: Department of Social Work and Social Care
Salary: £39,992 and rising to £47,722 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Research Assistant/Fellow in Applied Health Research (Leeds)
Region: Leeds
Company: University of Leeds
Department: Centre for Health Services Research - Leeds Institute of Health Sciences (LIHS)
Salary: £26,495 to £38,833 p.a. Grade 6 to Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Sociology
-
Senior Lecturer in Child Health (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Health Sciences, Nursing
Salary: £53,691 to £60,410 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Faculty Research Strategy Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Dean's Office (M&HS)
Salary: £38,833 to £47,722 per annum, depending on skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Fundraising and Alumni
-
Marie Sklodowska-Curie Early Stage Researcher - Interfaces in Opto-electronic Thin Film Multilayer Devices (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £31,377 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Data Scientist/AI Engineer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Computing & Information Systems
Salary: £36,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Public Programmes Manager - Public Engagement (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Biological Sciences
Salary: £39,324 to £42,955
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PhD Scholarships (Melbourne - Australia)
Region: Melbourne - Australia
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Information Systems,Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Accountancy and Finance,Marketing,Management,Business Studies,Other Business and Management Studies,Media and Communications,Communication Studies,Sport and Leisure,Sports and Leisure Management
-
PhD Studentship: Design Optimization in the Presence of Topological Variations (Southampton)
Region: Southampton
Company: University of Southampton
Department: Computational Engineering & Design Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
PhD: Therapy Planning and Monitoring of Tissue Ablation by High-Intensity Focused Ultrasound (London)
Region: London
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Biotechnology,Other Engineering
Responds for Aon Uk Group Limited on Facebook, comments in social nerworks
Read more comments for Aon Uk Group Limited. Leave a comment for Aon Uk Group Limited. Profiles of Aon Uk Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Aon Uk Group Limited on Google maps
Other similar companies of The United Kingdom as Aon Uk Group Limited: Richard Capital Funding Ltd | John Beard & Son Services Ltd | Russcot Limited | Lucas India Ltd | Hodgson Global Enterprises Limited
This Aon Uk Group Limited business has been operating on the market for 27 years, having started in 1989. Started with Companies House Reg No. 02398246, Aon Uk Group was set up as a Private Limited Company with office in The Aon Centre The Leadenhall Building, London EC3V 4AN. It 's been eight years from the moment This company's name is Aon Uk Group Limited, but till 2008 the name was Aon Warranty Group Europe and before that, up till November 12, 2003 this firm was known under the name Combined Specialty Group Europe. This means it has used five different names. This business declared SIC number is 64205 meaning Activities of financial services holding companies. Its most recent records were filed up to 2015/12/31 and the most recent annual return was released on 2016/06/11. Since it started on the local market twenty seven years ago, it has sustained its impressive level of success.
We have a group of three directors leading the business at present, including David George Ledger, Pelagia Katsaouni and Christine Marie Williams who have been carrying out the directors duties for 2 years. At least one secretary in this firm is a limited company: Cosec 2000 Limited.
Aon Uk Group Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in The Aon Centre The Leadenhall Building 122 Leadenhall Street EC3V 4AN London. Aon Uk Group Limited was registered on 1989-06-26. 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 - 402,000 GBP, sales per year - more 339,000,000 GBP. Aon Uk Group Limited is Private Limited Company.
The main activity of Aon Uk Group Limited is Financial and insurance activities, including 6 other directions. Director of Aon Uk Group Limited is David George Ledger, which was registered at The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. Products made in Aon Uk Group Limited were not found. This corporation was registered on 1989-06-26 and was issued with the Register number 02398246 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 Aon Uk Group Limited, open vacancies, location of Aon Uk 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