Sun Alliance Insurance International Limited
Non-life insurance
Contacts of Sun Alliance Insurance International Limited: address, phone, fax, email, website, working hours
Address: St Mark's Court Chart Way RH12 1XL Horsham
Phone: +44-1566 2005249 +44-1566 2005249
Fax: +44-1566 2005249 +44-1566 2005249
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sun Alliance Insurance International Limited"? - Send email to us!
Registration data Sun Alliance Insurance International Limited
Get full report from global database of The UK for Sun Alliance Insurance International Limited
Addition activities kind of Sun Alliance Insurance International Limited
202402. Dairy based frozen desserts
24310108. Doors, wood
28210106. Polyurethane resins
33990205. Tacks, nonferrous metal or wire
38610504. Microfiche readers and reader printers
76940102. Rewinding stators
Owner, director, manager of Sun Alliance Insurance International Limited
Director - Charlotte Dawn Alethea Heiss. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: July 1979, British
Director - Jennifer Ann Margetts. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: March 1958, British
Director - John Michael Mills. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: January 1964, British
Director - William Rufus Benjamin Mcdonnell. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: February 1973, British
Director - Paul Lewis Miles. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: June 1971, British
Secretary - Julia Caroline Possener. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: n\a, British
Director - Robert John Clayton. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: November 1970, British
Secretary - Luke Thomas. Address: 15 Brook Road, Thornton Heath, Surrey, CR7 7RD. DoB: n\a, British
Director - Michael Harris. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: October 1965, British
Director - Helen Mary Maxwell. Address: 96 Guibal Road, Lee, London, SE12 9LZ. DoB: September 1954, British
Director - Denise Patricia Cockrem. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: November 1962, British
Director - Mark George Culmer. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: October 1962, British
Secretary - Mark Richard Chambers. Address: 6 Southern Road, London, N2 9LE. DoB: n\a, British
Director - Patrick Charles Regan. Address: Grove Cottage, Nayland Road, Great Horkesley, Colchester, Essex, CO6 4AG. DoB: March 1966, British
Director - Ian Adam Craston. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: March 1966, British
Director - Richard Owen Hudson. Address: 42 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BS. DoB: July 1952, British
Secretary - Jacqueline Elizabeth Fox. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: n\a, British
Director - Paul Spencer. Address: 4 Victoria Square, London, SW1W 0QY. DoB: January 1950, British
Secretary - Vanessa Jones. Address: Stables House, Castle Hill, Bletchingley, Surrey, RH1 4LB. DoB:
Secretary - Balbir Kelly. Address: 36 Warwick Avenue, Slough, Berkshire, SL2 1DX. DoB:
Director - Wai Au. Address: 3 War Coppice House, War Coppice Road, Caterham, Surrey, CR3 6EQ. DoB: December 1956, British
Director - Kevin John Powell. Address: 3 Butterton Avenue, Saughall Massie Upton, Wirral, Cheshire, CH49 4RA. DoB: March 1960, British
Director - John Sidwell. Address: 35 Holmead Road, London, SW6 2JD. DoB: October 1953, British
Secretary - John Hilton Berg. Address: Flat 1 Vicarage Court, Holden Road, London, N12 7DN. DoB: n\a, British
Director - Jan Victor Miller. Address: 5 Robin Hill Drive, Elmstead Woods, Chislehurst, Kent, BR7 5ER. DoB: May 1951, British
Director - Roger John Taylor. Address: The Toll House Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JE. DoB: December 1941, British
Director - Peter Graham Taylor. Address: 15 Orchard Rise, Groombridge, Tunbridge Wells, Kent, TN3 9RY. DoB: December 1939, British
Director - Thomas Scott Nelson. Address: Castle Field, Old Park Lane, Farnham, Surrey, GU9 0AH. DoB: March 1939, British
Director - Peter David Webster. Address: 28 Moreton End Lane, Harpenden, Hertfordshire, AL5 2HD. DoB: October 1951, British
Director - Anthony Piers Latham. Address: Pennymead Drive, East Horsley, Surrey, KT24 5AH. DoB: April 1950, British
Director - Kenneth Desmond Sinfield. Address: The Lumb, Cotton Stones Millbank, Sowerby Bridge, West Yorkshire, HX6 3EX. DoB: May 1946, British
Director - Michael John Uren. Address: 3 Hawfield Bank, Orpington, Kent, BR6 7TA. DoB: May 1933, British
Secretary - David James Miller. Address: 100 Rosebery Avenue, London, EC1R 4TL. DoB: n\a, British
Director - Peter Francis Foreman. Address: 71 Fenchurch Street, London, EC3M 4BS. DoB: March 1943, British
Director - Sir Roger Albert Gartside Neville. Address: Towngate House, Tidebrook, Wadhurst, Sussex, TN5 6PE. DoB: December 1931, British
Director - Eric George Coward. Address: Sherdene House, Smallfield, Horley, Surrey, RH6 9NJ. DoB: June 1932, British
Director - Roger John Taylor. Address: The Toll House Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JE. DoB: December 1941, British
Jobs in Sun Alliance Insurance International Limited, vacancies. Career and training on Sun Alliance Insurance International Limited, practic
Now Sun Alliance Insurance International Limited have no open offers. Look for open vacancies in other companies
-
Lecturer/Assistant Lecturer in Psychology (Cave Hill - Barbados)
Region: Cave Hill - Barbados
Company: University of the West Indies
Department: Department of Government, Sociology & Social Work
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
PhD studentship in Mechanical Properties of Ceramic Composites (London)
Region: London
Company: Imperial College London
Department: Department of Materials
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Research Assistant in Human-Computer Interaction (London)
Region: London
Company: University College London
Department: Department of Computer Science, Intel Collaborative Research Institute on Urban Internet of Things
Salary: £29,809 to £31,432 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Computer Science
-
Post-Award Innovation and Knowledge Exchange Grants Manager (Chelmsford, Cambridge)
Region: Chelmsford, Cambridge
Company: Anglia Ruskin University
Department: Research and Innovation Development Office
Salary: £32,004 to £37,075 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant/Postdoctoral Research Associate (Radiation Effects In Glass–Ceramic Interfaces) Grade 6/7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Mechanical, Materials and Aerospace Engineering
Salary: £27,629 to £33,943 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Other Engineering
-
Safety, Health & Well-Being Adviser (Fire Safety) (London)
Region: London
Company: University of Westminster
Department: Department of Safety, Health and Well-Being
Salary: £39,502 per annum, including London Weighting Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Cancer Research and Cell Biology
Salary: £32,548 to £35,550 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Lecturer In Diagnostic Radiography Grade 8 (2 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty Of Health And Life Sciences - School Of Health Sciences
Salary: £39,324 to £49,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology
-
PhD Studentship: Development of Advanced Micro and Nano Surfaces for Platform Technologies (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
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
-
Academic Officer (Nationwide)
Region: Nationwide
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
Employer Engagement and Business Development Manager (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
Responds for Sun Alliance Insurance International Limited on Facebook, comments in social nerworks
Read more comments for Sun Alliance Insurance International Limited. Leave a comment for Sun Alliance Insurance International Limited. Profiles of Sun Alliance Insurance International Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sun Alliance Insurance International Limited on Google maps
Other similar companies of The United Kingdom as Sun Alliance Insurance International Limited: European Coffee Corporation Limited | Adrian Thomas Mortgage Services Ltd | Hallmark Bingham Limited | Prize Trading Ltd. | Lynn Systems Ltd.
Sun Alliance Insurance International Limited is categorised as Private Limited Company, that is registered in St Mark's Court, Chart Way in Horsham. The headquarters zip code RH12 1XL This enterprise was formed on Tue, 20th Jan 1920. The company's Companies House Reg No. is 00163050. This enterprise SIC and NACE codes are 65120 meaning Non-life insurance. The company's latest records were filed up to 2015-12-31 and the most recent annual return was filed on 2015-09-25. Sun Alliance Insurance International Ltd has been prospering in this business for over ninety six years, a feat very few companies have achieved.
Considering this specific firm's growing number of employees, it became imperative to hire new members of the board of directors: Charlotte Dawn Alethea Heiss and Jennifer Ann Margetts who have been participating in joint efforts since Tue, 3rd Sep 2013 to fulfil their statutory duties for the following limited company. At least one secretary in this firm is a limited company: Roysun Limited.
Sun Alliance Insurance International Limited is a domestic company, located in Horsham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in St Mark's Court Chart Way RH12 1XL Horsham. Sun Alliance Insurance International Limited was registered on 1920-01-20. 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 - 526,000 GBP, sales per year - less 736,000,000 GBP. Sun Alliance Insurance International Limited is Private Limited Company.
The main activity of Sun Alliance Insurance International Limited is Financial and insurance activities, including 6 other directions. Director of Sun Alliance Insurance International Limited is Charlotte Dawn Alethea Heiss, which was registered at Fenchurch Street, London, England, EC3M 3AU, England. Products made in Sun Alliance Insurance International Limited were not found. This corporation was registered on 1920-01-20 and was issued with the Register number 00163050 in Horsham, 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 Alliance Insurance International Limited, open vacancies, location of Sun Alliance Insurance International 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