First Title Insurance Plc

Non-life insurance

Non-life reinsurance

Contacts of First Title Insurance Plc: address, phone, fax, email, website, working hours

Address: Eca Court, 24-26 South Park TN13 1DU Sevenoaks

Phone: +44-1263 3136840 +44-1263 3136840

Fax: +44-1263 3136840 +44-1263 3136840

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "First Title Insurance Plc"? - Send email to us!

First Title Insurance Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders First Title Insurance Plc.

Registration data First Title Insurance Plc

Register date: 1973-05-08
Register number: 01112603
Capital: 141,000 GBP
Sales per year: Less 847,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Public Limited Company

Get full report from global database of The UK for First Title Insurance Plc

Addition activities kind of First Title Insurance Plc

799912. Riding and rodeo services
23260204. Service apparel (baker, barber, lab, etc.), washable: men's
25420204. Fixtures, office: except wood
35310601. Backhoes
35429900. Machine tools, metal forming type, nec
79970302. Hunting club, membership
91110400. Executive offices, level of government

Owner, director, manager of First Title Insurance Plc

Director - Kenneth David De Giorgio. Address: South Park, Sevenoaks, Kent, TN13 1DU. DoB: April 1971, American

Director - Justin Samuel Jackson Mcchesney. Address: South Park, Sevenoaks, Kent, TN13 1DU. DoB: n\a, British

Director - Peter William Donovan. Address: South Park, Sevenoaks, Kent, TN13 1DU, England. DoB: n\a, British

Secretary - Financial Controller And Company Secretary Paul Barker. Address: South Park, Sevenoaks, Kent, TN13 1DU, England. DoB:

Director - Ian Michael Turner. Address: South Park, Sevenoaks, Kent, TN13 1DU, England. DoB: February 1961, British

Director - Ian John Borders. Address: South Park, Chipstead, Sevenoaks, Kent, TN13 1DU, United Kingdom. DoB: October 1964, British

Director - Kevin James Dick. Address: South Park, London Road Ryarsh, Sevenoaks, Kent, TN13 1DU. DoB: n\a, British

Director - William Henry John Maidens. Address: South Park, Old Road, Magham Down, Sevenoaks, Kent, TN13 1DU. DoB: July 1960, British

Director - Thomas Hartley Grifferty. Address: 33-39, Elmfield Road, Bromley, Kent, BR1 1LT, United Kingdom. DoB: April 1955, Canadian

Director - Sol Phillip John Oldcorn. Address: 33-39, Elmfield Road, Bromley, Kent, BR1 1LT, United Kingdom. DoB: n\a, British

Director - Julian Mark Sinclair. Address: International Press Centre, 13th Floor, 76 Shoe Lane, London, EC4A 3JB. DoB: July 1968, British

Director - Daniel Paul Godsall. Address: International Press Centre, 13th Floor, 76 Shoe Lane, London, EC4A 3JB. DoB: October 1970, British

Director - Peter William Donovan. Address: International Press Centre, 13th Floor, 76 Shoe Lane, London, EC4A 3JB. DoB: n\a, British

Secretary - Kevin James Dick. Address: Fairview, London Road Ryarsh, West Malling, Kent, ME19 5AJ. DoB: n\a, British

Secretary - Nigel James Davenport. Address: Effra Road, London, SW19 8QA, United Kingdom. DoB:

Director - Ian Michael Turner. Address: Lansdowne, Southill Road, Chislehurst, Kent, BR7 5EE. DoB: February 1961, British

Director - Michael Walter Schuh. Address: 45 Rohrback Strasse, Frankfurt, 60389, Germany. DoB: November 1961, German

Secretary - Kevin James Dick. Address: Fairview, London Road Ryarsh, West Malling, Kent, ME19 5AJ. DoB: n\a, British

Director - Stuart Charles Pearce Priestley Smith. Address: 1 Bennetts Copse, Chislehurst, Kent, BR7 5SG. DoB: December 1961, British

Director - Michael Wright. Address: 33 Oakfields Way, Catherine-De-Barnes, Solihull, West Midlands, B91 2TR. DoB: May 1953, British

Director - David Turschwell. Address: 51 Oakwood Avenue, Borehamwood, Hertfordshire, WD6 1SS. DoB: June 1973, British

Director - Martinus Eize Loos. Address: 6 The Knoll, Tilehurst, Reading, RG31 6GW. DoB: August 1955, Dutch

Director - David Daniel Hawkins. Address: Padstow House, 23 Weybridge Park, Weybridge, Surrey, KT13 8SQ. DoB: November 1953, British

Director - Jonathan Robert Palmer Crisp. Address: 12 Glanville Road, Bromley, Kent, BR2 9LW. DoB: May 1968, British

Secretary - Justin Samuel Jackson Mcchesney. Address: Springfield Barn, Haworth Road, Cullingworth, Bradford, West Yorkshire, BD13 5EE. DoB: n\a, British

Director - Neil St Clair Ross. Address: 69 Argyle Crescent, Edinburgh, EH15 2QE, Scotland. DoB: March 1944, British

Director - Brian Thomson Chrystal. Address: 13 Juniper Park Road, Edinburgh, Midlothian, EH14 5DX. DoB: October 1946, British

Director - Timothy David Jones. Address: Parsonage Piece, Ogbourne St. George, Marlborough, Wiltshire, SN8 1SL. DoB: January 1962, British

Secretary - Peter William Donovan. Address: 6 Oldfield Close, Bromley, Kent, BR1 2LL. DoB: n\a, British

Director - Peter William Donovan. Address: 6 Oldfield Close, Bromley, Kent, BR1 2LL. DoB: n\a, British

Director - Karen Lynn Aldred. Address: 7 Glentham Road, London, SW13 9JB. DoB: November 1952, British

Director - Sol Phillip John Oldcorn. Address: 19 Holmer Green Road, Hazlemere, Buckinghamshire, HP15 7BL. DoB: n\a, British

Director - Douglas Martin Clements. Address: 16 Mandeville Close, Broxbourne, Hertfordshire, EN10 7PN. DoB: February 1942, British

Director - Parker Steven Kennedy. Address: 1 First American Way, Santa Ana, California, CA92707, America. DoB: February 1948, American

Director - William Moore Wilson. Address: Silverton Farmhouse, Braco, Dunblane, Perthshire, FK15 9QZ, Scotland. DoB: May 1937, British

Director - Sir John Hannam. Address: 85 Bromfelde Road, London, SW4 6PP. DoB: August 1929, British

Director - Dr Julian Thomas Farrand. Address: 87 Barnsbury Street, London, N1 1EJ. DoB: August 1935, British

Director - Brian James Marson. Address: 1 King Street, London, SW1Y 6QG. DoB: February 1944, British

Secretary - Sol Phillip John Oldcorn. Address: 37 Fremantle Road, High Wycombe, Buckinghamshire, HP13 7PQ. DoB: n\a, British

Secretary - Thomas Hartley Grifferty. Address: 3024 Tours Road, Mississuaga, Ontario, Canada. DoB: April 1955, Canadian

Director - David Mark Thorpe. Address: The Coach House Hall Place, Penshurst Road Leigh, Tonbridge, Kent, TN11 8HH. DoB: August 1963, British

Director - Thomas Hartley Grifferty. Address: 345 Randall Street, Oakville, Ontario L6j 1r3, Canada. DoB: April 1955, Canadian

Director - John Christopher Leeksma Bailey. Address: Crane Grove, London, N7 8LD. DoB: n\a, British

Director - Harry Adams Fisher. Address: 171, Los Gatos, California, 95030, Usa. DoB: June 1945, Us Citizen

Secretary - David Mark Thorpe. Address: 47 Downhall Ley, Buntingford, Hertfordshire, SG9 9NJ. DoB: August 1963, British

Director - Donald Kennedy. Address: 1 First American Way, Santa Ana, California 92707, Usa. DoB: October 1918, Usa

Director - Byron Dean Coney. Address: 83 Albert Bridge Road, London, SW11 4PH. DoB: July 1929, Us Citizen

Jobs in First Title Insurance Plc, vacancies. Career and training on First Title Insurance Plc, practic

Now First Title Insurance Plc have no open offers. Look for open vacancies in other companies

  • Subject Leader – BA (Hons) Printed Textiles & Surface Pattern Design (Digital Textiles Strand) (Leeds)

    Region: Leeds

    Company: Leeds Arts University

    Department: N\A

    Salary: £42,418 to £46,336 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Lecturer in Leadership (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing - Department of Nursing and Midwifery

    Salary: £32,958 to £37,075 (pro rata) dependent on experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work,Other Social Sciences

  • Lecturer/Senior Lecturer in Sport and Exercise Science (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Health Sciences

    Salary: £35,698 to £47,979 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Research Systems and Governance Manager (London, Chesterfield)

    Region: London, Chesterfield

    Company: Arthritis Research UK

    Department: N\A

    Salary: £33,500 to £36,500 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods,Administrative,Library Services and Information Management

  • Student Developer (Leadership) - AD2078ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Centre for Academic, Professional & Organisational Development (CAPOD)

    Salary: £32,004 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Student Services

  • Hamilton Professorship in Computer Science (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Tenure Track Professorships to ERC Starting Grantees - Economics (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Research Contracts Officer (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Clinical Trials and Methodology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Lecturer in Machine Learning (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Computer Science

    Salary: £39,324 to £48,327 per annum depending on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence

  • Assistant Professor Tenure Track, Urban Studies (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Competitive at an international level

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Human and Social Geography,Politics and Government,Historical and Philosophical Studies,History,Philosophy

  • Lecturer In Strategic Communication (London)

    Region: London

    Company: University of Liverpool in London

    Department: Faculty of Humanities and Social Sciences, School of The Arts

    Salary: £32,958 to £38,183 pa (plus London weighing) Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies

  • Engineering Doctorate (EngD) and PhD (Cranfield)

    Region: Cranfield

    Company: Renewable Energy Marine Structures

    Department: REMS (Renewable Energy Marine Structures)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Engineering and Technology,Production Engineering and Manufacturing,Maritime Technology

Responds for First Title Insurance Plc on Facebook, comments in social nerworks

Read more comments for First Title Insurance Plc. Leave a comment for First Title Insurance Plc. Profiles of First Title Insurance Plc on Facebook and Google+, LinkedIn, MySpace

Location First Title Insurance Plc on Google maps

Other similar companies of The United Kingdom as First Title Insurance Plc: Agn Money Corporation Limited | West Bromwich Finance Limited | Clavis Insurance Services Limited | 1714 Group Limited | Kounnis Insuforce Limited

1973 is the date that marks the beginning of First Title Insurance Plc, a firm that is situated at Eca Court, 24-26, South Park , Sevenoaks. That would make 43 years First Title Insurance PLC has been in the United Kingdom, as it was registered on 1973-05-08. Its registered no. is 01112603 and the company zip code is TN13 1DU. The company changed its business name two times. Up till 2001 this company has delivered the services it specializes in as First American Title Insurance (uk) PLC but at this moment this company is featured under the business name First Title Insurance Plc. This enterprise is registered with SIC code 65120 which stands for Non-life insurance. The firm's most recent filed account data documents were submitted for the period up to December 31, 2015 and the most current annual return was released on April 21, 2016. Fourty three years of competing in this particular field comes to full flow with First Title Insurance Plc as the company managed to keep their clients satisfied throughout their long history.

In order to meet the requirements of their customer base, this firm is constantly guided by a unit of seven directors who are, to name just a few, Kenneth David De Giorgio, Justin Samuel Jackson Mcchesney and Peter William Donovan. Their outstanding services have been of critical use to the following firm since December 2015. In order to increase its productivity, for the last nearly one month the following firm has been making use of Financial Controller And Company Secretary Paul Barker, who's been concerned with successful communication and correspondence within the firm.

First Title Insurance Plc is a foreign stock company, located in Sevenoaks, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Eca Court, 24-26 South Park TN13 1DU Sevenoaks. First Title Insurance Plc was registered on 1973-05-08. 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 - 141,000 GBP, sales per year - less 847,000,000 GBP. First Title Insurance Plc is Public Limited Company.
The main activity of First Title Insurance Plc is Financial and insurance activities, including 7 other directions. Director of First Title Insurance Plc is Kenneth David De Giorgio, which was registered at South Park, Sevenoaks, Kent, TN13 1DU. Products made in First Title Insurance Plc were not found. This corporation was registered on 1973-05-08 and was issued with the Register number 01112603 in Sevenoaks, 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 First Title Insurance Plc, open vacancies, location of First Title Insurance Plc 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

Detailed data about First Title Insurance Plc from yellow pages of The United Kingdom. Find address First Title Insurance Plc, phone, email, website credits, responds, First Title Insurance Plc job and vacancies, contacts finance sectors First Title Insurance Plc