Winterthur Financial Services Uk Limited

All companies of The UKProfessional, scientific and technical activitiesWinterthur 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Winterthur Financial Services Uk Limited"? - Send email to us!

Winterthur Financial Services Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Winterthur Financial Services Uk Limited.

Registration data Winterthur Financial Services Uk Limited

Register date: 1964-10-16
Register number: 00823355
Capital: 431,000 GBP
Sales per year: Approximately 784,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Winterthur Financial Services Uk Limited from yellow pages of The United Kingdom. Find address Winterthur Financial Services Uk Limited, phone, email, website credits, responds, Winterthur Financial Services Uk Limited job and vacancies, contacts finance sectors Winterthur Financial Services Uk Limited