Winterthur Financial Services Uk Limited
Activities of head offices
Contacts of Winterthur Financial Services Uk Limited: address, phone, fax, email, website, working hours
Address: 5 Old Broad Street EC2N 1AD London
Phone: +44-1487 6755187 +44-1487 6755187
Fax: +44-1487 6755187 +44-1487 6755187
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Winterthur Financial Services Uk Limited"? - Send email to us!
Registration data Winterthur Financial Services Uk Limited
Get full report from global database of The UK for Winterthur Financial Services Uk Limited
Addition activities kind of Winterthur Financial Services Uk Limited
22210102. Blanketings, manmade fiber
24930000. Reconstituted wood products
32610200. Plumbing fixtures, vitreous china
36799907. Hermetic seals, for electronic equipment
79419901. Manager of individual professional athletes
Owner, director, manager of Winterthur Financial Services Uk Limited
Director - Bertrand Marie Jean Olivier Poupart-lafarge. Address: Old Broad Street, London, EC2N 1AD. DoB: January 1968, French
Director - Christopher Graham Bobby. Address: Old Broad Street, London, EC2N 1AD. DoB: April 1966, British
Director - Andrew John Purvis. Address: Old Broad Street, London, EC2N 1AD. DoB: July 1960, British
Director - Nicolas John Elphick. Address: Old Broad Street, London, EC2N 1AD. DoB: October 1960, British
Director - Dr David Michael Thompson. Address: Old Broad Street, London, EC2N 1AD. DoB: July 1965, British
Director - David Richard Cheeseman. Address: Old Broad Street, London, EC2N 1AD. DoB: October 1968, British
Director - Jean Paul Dominique Louis Drouffe. Address: Old Broad Street, London, EC2N 1AD. DoB: February 1975, French
Director - Ian Robinson. Address: 5 Old Broad Street, London, EC2N 1AD. DoB: February 1969, British
Director - David Emmanuel Hynam. Address: 21 Highcroft, North Hill, London, N6 4RD. DoB: August 1971, British
Director - Nicolas Jean Marie Denis Moreau. Address: 5 Old Broad Street, London, EC2N 1AD. DoB: May 1965, French
Director - Francois De Meneval. Address: 5 Old Broad Street, London, EC2N 1AD. DoB: April 1963, French
Director - Philippe Louis Herbert Maso Y Guell Rivet. Address: 39 Markham Street, London, SW3 3NR. DoB: February 1966, French
Director - Paul James Evans. Address: Old Broad Street, London, EC2N 1AD. DoB: March 1965, British
Director - Andrew Mark Parsons. Address: 5 Old Broad Street, London, EC2N 1AD. DoB: January 1965, British
Director - Jeremy Peter Small. Address: Cherry Trees, West Heath, Pirbright, Surrey, GU24 0JQ. DoB: January 1965, British
Director - Ian David Lea Richardson. Address: 90 Montagu Mansions, London, W1U 6LF. DoB: February 1945, British
Director - Nicolas John Elphick. Address: Tyfield, Sherborne St. John, Basingstoke, Hampshire, RG24 9HZ. DoB: October 1960, British
Director - Sandra Judith Basaran. Address: Silveroaks 101 Copsewood Way, Northwood, Middlesex, HA6 2TU. DoB: April 1961, British
Director - Kristina Maria Isherwood. Address: 4 The Ridgeway, Guildford, Surrey, GU1 2DG. DoB: April 1968, British
Secretary - Sandra Judith Basaran. Address: Silveroaks 101 Copsewood Way, Northwood, Middlesex, HA6 2TU. DoB: April 1961, British
Director - Michael John Kellard. Address: Old Broad Street, London, EC2N 1AD. DoB: November 1961, British
Director - James Patrick White. Address: 3 Spring Mews, Richmond, Surrey, TW9 2PY. DoB: April 1957, American
Secretary - Neil Jonathan Cantle. Address: 11 Birches Crest, Hatch Warren, Basingstoke, Hampshire, RG22 4RP. DoB: n\a, British
Director - James Mcdonald Buchanan Hare. Address: 6 Parkway, Edgcumbe Park, Crowthorne, Berkshire, RG45 6EN. DoB: March 1955, British
Director - Clifton Adrian Melvin. Address: Contino, Whisperwood, Loudwater, Rickmansworth, Hertfordshire, WD3 4JU. DoB: August 1954, British
Secretary - Kevin Ashley Lockwood. Address: 2 Paddocks Close, Ashstead, Surrey, KT21 2RA. DoB: n\a, British
Secretary - Neil Jonathan Cantle. Address: 11 Birches Crest, Hatch Warren, Basingstoke, Hampshire, RG22 4RP. DoB: n\a, British
Director - Graham Lloyd Singleton. Address: 1 Edgar Villas, Edgar Road, Winchester, Hampshire, SO23 9TP. DoB: April 1963, British
Director - John Charles Finan. Address: Isomer Cottage, The Warren, Caversham, Reading, Berkshire, RG4 7TQ. DoB: May 1938, Irish
Director - Gerald Victor Albert Budd. Address: Medlars, Cleardown, Woking, Surrey, GU22 7HH. DoB: March 1949, British
Director - Geoffrey John Boutle. Address: 3 Westbrook Close, Oakley, Basingstoke, Hampshire, RG23 7HW. DoB: September 1950, British
Director - Matthew James Walsh. Address: 5 Wood Drive, Sevenoaks, Kent, TN13 2NL. DoB: March 1965, Australian
Director - Arthur John Molloy. Address: 3 Clareville Grove, London, SW7 5AU. DoB: May 1943, New Zealander
Director - Christopher Davis Coyle. Address: 108 Gurney Court Road, St. Albans, Hertfordshire, AL1 4RJ. DoB: April 1944, British
Director - Andrew Richard Dennis. Address: Weeks Farm Cottage Bedlam Lane, Egerton, Ashford, Kent, TN27 9DA. DoB: September 1948, British
Director - Roderick James Lewis. Address: Oak Cottage Wilsley Green, Cranbrook, Kent, TN17 2LG. DoB: January 1958, British
Director - William John Newman. Address: Hilltop Barn, Winterborne Zelston, Blandford Forum, Dorset, DT11 9EU. DoB: February 1950, British
Director - Christopher Alan Edwards. Address: 2 The Rise, Borden, Sittingbourne, Kent, ME9 4HY. DoB: February 1955, British/Australian
Director - Robert John Garnsworthy. Address: Mill Grove, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: February 1949, Australian
Director - David Arthur Johnson. Address: 21 Wanderdown Road, Brighton, East Sussex, BN2 7BT. DoB: August 1941, British
Director - Alan Spriggs. Address: Penrose Russett Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8JY. DoB: January 1938, British
Director - Peter John Smedley. Address: 51 Albany Road, Toorak, 3142 Victoria, Australia. DoB: January 1943, Australian
Director - Graeme Alexander Grant. Address: 50 Brittains Lane, Sevenoaks, Kent, TN13 2JP. DoB: June 1944, Australian
Director - Michael Campbell Devas. Address: Hunton Court, Hunton, Maidstone, Kent, ME15 0RR. DoB: June 1924, British
Director - Eric Frederick Rogers. Address: Flat 3, 14 Cottenham Park Road West Wimbledon, London, SW20 0RZ. DoB: February 1924, British
Director - Robert Arthur Bethune Nicolle. Address: The Tithe Barn, Didmarton, Badminton, Gloucestershire, GL9 1DT. DoB: September 1934, British
Director - John Milburn-pyle. Address: 13 Merriwee Crescent, Toorak, Victoria 3142, FOREIGN, Australia. DoB: October 1937, Australian
Director - Adnan Mansour. Address: 27 Ganghill, Guildford, Surrey, GU1 1XF. DoB: February 1948, Australian
Director - Lord Marmaduke James Hussey Of North Bradley. Address: Flat 15 47 Courtfield Road, London, SW7 4DB. DoB: August 1923, British
Director - Allan Berkeley Valentine Hughes. Address: Flat 27, 56 Vincent Square, Westminster, London, SW1P 2NE. DoB: n\a, British
Director - Christopher Harvey. Address: 16 Nightingale Close, Rainham, Gillingham, Kent, ME8 8HS. DoB: June 1946, British
Director - Angus Hugh Gilroy. Address: Grainingfold, Five Oaks, Billingshurst, West Sussex, RH14 9AT. DoB: September 1936, British
Director - Christopher William Wright. Address: Studley Cottage, Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XX. DoB: May 1947, Australian
Director - Derek Alfred Howard Baer. Address: Freshford Hall, Bath, Avon, BA2 7WJ. DoB: November 1921, British
Director - David Stow Adam. Address: Unit 6, 32 Marne Street, South Yarra, Victoria 3141, FOREIGN, Australia. DoB: November 1930, Australian
Secretary - Jacqueline Ann Bamford. Address: Dean House, Newchurch, Romney Marsh, Kent, TN29 0DL. DoB: n\a, British
Director - Robert Bruce Davison. Address: 57 Palace Road, East Molesey, Surrey, KT8 9DN. DoB: May 1937, British
Jobs in Winterthur Financial Services Uk Limited, vacancies. Career and training on Winterthur Financial Services Uk Limited, practic
Now Winterthur Financial Services Uk Limited have no open offers. Look for open vacancies in other companies
-
Demi Chef de Partie (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Corpus Christi College
Salary: £17,500 depending on experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Clinical Sciences and Nutrition Clinical Placement Facilitator (0.2FTE X 2 Posts) (Chester)
Region: Chester
Company: University of Chester
Department: N\A
Salary: £37,705 to £42,418 per annum (pro-rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition
-
Employee Relations Adviser (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Human Resources
Salary: £33,518 to £38,833 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Digital Learning Support Technician-Term Time Only (Elephant And Castle)
Region: Elephant And Castle
Company: University of the Arts London, London College of Communication
Department: London College of Communication
Salary: £14,949 to £18,248
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT,Student Services
-
Tutor (Research) in Critical and Historical Studies: Fashion & Textiles (Kensington, Battersea, Home Based)
Region: Kensington, Battersea, Home Based
Company: Royal College of Art
Department: Critical & Historical Studies
Salary: £45,002 to £50,306 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Joint Programme Assessment and Record Officer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Electronic Engineering & Computer Science
Salary: £36,677 to £43,152 per annum incl. London allowance (grade 5).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Student Services Centre Senior Advisor (Systems) (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Student Administration
Salary: £23,354 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Technician (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Property and Maintenance
-
Lecturer in Politics and International Relations (Asia Pacific/East Asia) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Politics and International Relations
Salary: £33,518 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Postdoctoral Researcher in Meta-Research (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics
-
Lecturer in Psychology (Southampton)
Region: Southampton
Company: Southampton Solent University
Department: School of Sport, Health and Social Sciences
Salary: £32,004 to £37,075 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
PhD: Real Time Simulation of Permanent Magnet Synchronous Motors (PMSMs) and PMSM Drives (Bristol)
Region: Bristol
Company: University of Bristol
Department: Electrical and Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for Winterthur Financial Services Uk Limited on Facebook, comments in social nerworks
Read more comments for Winterthur Financial Services Uk Limited. Leave a comment for Winterthur Financial Services Uk Limited. Profiles of Winterthur Financial Services Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Winterthur Financial Services Uk Limited on Google maps
Other similar companies of The United Kingdom as Winterthur Financial Services Uk Limited: Organic Design Limited | Richmond Baxter Ltd | Bott Consulting Limited | Leinster Asset Management Ltd | Redbourn Holdings Limited
Winterthur Financial Services Uk came into being in 1964 as company enlisted under the no 00823355, located at EC2N 1AD London at 5 Old Broad Street. This firm has been expanding for 52 years and its state is active. This firm has been on the market under three names. Its first name, Colonial Financial Services (uk), was switched on 2001-06-01 to Colonial Mutual Group (uk Holdings). The current name, in use since 1996, is Winterthur Financial Services Uk Limited. The company SIC and NACE codes are 70100 - Activities of head offices. The business most recent records cover the period up to Thursday 31st December 2015 and the most current annual return information was released on Saturday 23rd April 2016. Winterthur Financial Services Uk Ltd has been prospering on the market for over fifty two years, a feat very few firms have achieved.
The enterprise has obtained three trademarks, all are active. The Intellectual Property Office representative of Winterthur Financial Services Uk is Groom Wilkes & Wright LLP. The first trademark was registered in 2014. The trademark that will expire first, that is in October, 2023 is UK00003025109.
Taking into consideration this specific enterprise's employees register, since October 2016 there have been three directors: Bertrand Marie Jean Olivier Poupart-lafarge, Christopher Graham Bobby and Andrew John Purvis.
Winterthur Financial Services Uk Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 5 Old Broad Street EC2N 1AD London. Winterthur Financial Services Uk Limited was registered on 1964-10-16. 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 - 431,000 GBP, sales per year - approximately 784,000 GBP. Winterthur Financial Services Uk Limited is Private Limited Company.
The main activity of Winterthur Financial Services Uk Limited is Professional, scientific and technical activities, including 5 other directions. Director of Winterthur Financial Services Uk Limited is Bertrand Marie Jean Olivier Poupart-lafarge, which was registered at Old Broad Street, London, EC2N 1AD. Products made in Winterthur Financial Services Uk Limited were not found. This corporation was registered on 1964-10-16 and was issued with the Register number 00823355 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 Winterthur Financial Services Uk Limited, open vacancies, location of Winterthur Financial Services Uk 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