Rfib Group Limited

Non-life insurance

Contacts of Rfib Group Limited: address, phone, fax, email, website, working hours

Address: 20 Gracechurch Street EC3V 0AF London

Phone: +44-1497 4190155 +44-1497 4190155

Fax: +44-1497 4190155 +44-1497 4190155

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rfib Group Limited"? - Send email to us!

Rfib Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rfib Group Limited.

Registration data Rfib Group Limited

Register date: 1980-06-17
Register number: 01502259
Capital: 856,000 GBP
Sales per year: More 879,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Rfib Group Limited

Addition activities kind of Rfib Group Limited

369903. Electronic training devices
372804. Military aircraft equipment and armament
20240303. Ices, flavored (frozen dessert)
36210112. Rotor retainers or housings
73490205. Exhaust hood or fan cleaning

Owner, director, manager of Rfib Group Limited

Director - Frederick Paul Chilton. Address: Gracechurch Street, London, EC3V 0AF. DoB: July 1946, British

Director - James Halow. Address: Gracechurch Street, London, EC3V 0AF. DoB: April 1976, American

Director - Dennis Leonard Mahoney. Address: Gracechurch Street, London, EC3V 0AF, United Kingdom. DoB: September 1950, British

Secretary - John Davies. Address: Gracechurch Street, London, EC3V 0AF. DoB:

Director - Mark Winlow. Address: Gracechurch Street, London, EC3V 0AF. DoB: April 1962, British

Director - Nicholas James Moss. Address: Gracechurch Street, London, EC3V 0AF. DoB: August 1966, British

Secretary - Nicholas James Moss. Address: Gracechurch Street, London, EC3V 0AF. DoB:

Director - Henry Charles Vaughan Keeling. Address: Gracechurch Street, London, EC3V 0AF. DoB: March 1955, British

Secretary - Pauline Mcquillan. Address: Gracechurch Street, London, EC3V 0AF. DoB:

Director - Nigel Roy Cotton. Address: Gracechurch Street, London, EC3V 0AF. DoB: January 1964, British

Director - David James Barbour. Address: Gracechurch Street, London, EC3V 0AF. DoB: August 1966, British

Director - Stephen Mark Grant. Address: Gracechurch Street, London, EC3V 0AF. DoB: June 1969, British

Director - Marshall Godfrey King. Address: Inner Park Road, London, SW19 6DF, United Kingdom. DoB: May 1966, Irish

Director - Jonathan James Turnbull. Address: Gracechurch Street, London, EC3V 0AF. DoB: July 1960, British

Director - Christopher John Tansley. Address: Bishopsteignton, Shoeburyness, Essex, SS3 8BQ. DoB: June 1962, British

Director - Hugh Cheyney Champion. Address: Lovel House, Upton Lovell, Warminster, Wiltshire, BA12 0JP. DoB: April 1950, British

Director - Christine Elaine Dandridge. Address: Lower Ashe Farm, Overton, Basingstoke, Hampshire, RG25 3AJ. DoB: July 1956, British

Director - Lord Robin Granville Hodgson. Address: 15 Scarsdale Villas, London, W8 6PT. DoB: April 1942, British

Director - John Holland Northridge. Address: 64 Howards Lane, London, SW15 6QD. DoB: August 1950, British

Director - Stephen John Hirst. Address: 48 Felden Street, London, SW6 5AF. DoB: February 1948, British

Director - David Martin. Address: 6 The Lea, Wokingham, Berkshire, RG40 4YB. DoB: September 1953, British

Director - Robert Hillhouse Jamieson. Address: Hill House, Lasham, Alton, Hampshire, GU34 5SJ. DoB: April 1947, British

Director - Richard Peter Sparrow. Address: Roselands Farm, Jubilee Corner Ulcombe, Maidstone, Kent, ME17 1EY. DoB: May 1950, British

Secretary - Stephen Mark Grant. Address: Deacons Hill Road, Elstree, Hertfordshire, WD6 3LH. DoB:

Director - Geoffrey Michael Thomas Howe. Address: 11 Highbury Terrace, London, N5 1UP. DoB: September 1949, British

Director - Alan Francis Culverhouse. Address: 34 Shortheath Road, Farnham, Surrey, GU9 8SL. DoB: March 1944, British

Secretary - Euan Robert Fergusson. Address: Rowan Cottage, 30 Kent Road, Fleet, Hampshire, GU13 9AJ. DoB:

Director - Richard Johnston. Address: 70 Friars Avenue, Shenfield, Brentwood, Essex, CM15 8HU. DoB: April 1958, British

Director - Ian Roderick Eggleden. Address: 6 Pelican Wharf, Wapping Wall, London, E1W 3SL. DoB: September 1945, British

Director - John Metcalfe. Address: Hedgerow, 68 Fryerning Lane, Ingatestone, Essex, CM4 0NN. DoB: October 1948, British

Director - David Michael Copp. Address: Flat 11 The Lycee, 1 Stannary Street, London, SE11 4AD. DoB: July 1955, British

Director - David John Wheal. Address: Gracechurch Street, London, EC3V 0AF. DoB: February 1948, British

Director - Adrian Christopher Tanner. Address: Wallington House, Mill Lane, Smarden, Kent, TN27. DoB: October 1946, British

Director - Graham Frederick Tebbutt. Address: 2 Glen Avenue, Lexden, Colchester, Essex, CO3 3RP. DoB: December 1947, British

Director - Henry Clive Bowring. Address: Park Farm House, Bodiam, East Sussex, TN32 5XA. DoB: January 1949, British

Director - Bevil Charles Fitzives Granville. Address: Bailey Hall Farm, Ibworth, Basingstoke, Hampshire, RG26 5TJ. DoB: April 1944, British

Director - Patrick Roy Holcroft. Address: Bolton Gardens, London, SW5 0AQ. DoB: March 1948, British

Director - Richard William Holmes. Address: 1 Dene Way, Speldhurst, Kent, TN3 0NX. DoB: January 1944, British

Director - Peter Steven Little. Address: The Squirrels, Chase Lane, Chigwell Row, Essex, IG7 6JW. DoB: May 1949, British

Director - Kenneth Clark Stanners. Address: 6 Saint Andrews Gate, Heathside Road, Woking, Surrey, GU22 7LJ. DoB: September 1945, British

Director - Peter Laurence Bowring Stoddart. Address: North Rye House, Moreton In Marsh, Gloucestershire, GL56 0XU. DoB: June 1934, British

Secretary - Keith Ronald Sayers. Address: 27 Whadden Chase, Ingatestone, Essex. DoB:

Director - William Lawrence Banks. Address: Flat 8 65 Hamilton Terrace, London, NW8 9QX. DoB: June 1938, British

Director - Clive John Bowring. Address: 92 Hurlingham Court, Ranelagh Gardens, London, SW6 3UR. DoB: September 1937, British

Director - Richard Peter De Lerisson Cazenove. Address: Cottesbrooke Cottage, Main Street, Northampton, Northamptonshire, NN6 8PH. DoB: February 1944, British

Director - Michael Owen. Address: St Annes Stack Lane, Hartley, Longfield, Kent, DA3 8BL. DoB: July 1944, British

Director - Anthony Frederick Clifton Fox. Address: Redcourt 50 Park Road, Hampton Hill, Middlesex, TW12 1HP. DoB: August 1954, British

Director - Simon Hugo De Burgh Galwey. Address: 5 Lower Green Road, Pembury, Kent, TN2 4DZ. DoB: September 1940, British

Director - John Duncan Drysdale. Address: Brill House, Brill, Aylesbury, Buckinghamshire, HP18 9RU. DoB: April 1936, British

Jobs in Rfib Group Limited, vacancies. Career and training on Rfib Group Limited, practic

Now Rfib Group Limited have no open offers. Look for open vacancies in other companies

  • R&D Engineer (Ilminster)

    Region: Ilminster

    Company: Daido Metal

    Department: N\A

    Salary: £26,000 to £28,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering

  • Director of Academic Services (London)

    Region: London

    Company: Royal Holloway, University of London

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Teaching Fellow in Economic Geography/Political Economy (London)

    Region: London

    Company: University College London

    Department: Department of Geography

    Salary: £38,581 to £41,864 per annum, inclusive of London Allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Economics,Politics and Government

  • Recruitment Coordinator (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £24,285 to £27,285

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Qualified Veterinary Nurse - Small Animal Wing and Theatres (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Marketing and Student Recruitment Coordinator (78191) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Science

    Salary: £27,285 to £30,688

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Professor of Gastroenterology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition

    Salary: £78,304 to £105,570 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • PhD Studentship: Safe and Seamless Transfer of Control Authority (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Institute for Transport Studies

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Assistant Professor in Human Physiology and/or Nutrition (Research and Teaching) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Life Sciences

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition

  • Lecturer in Biological Anthropology (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Social Sciences and Social Care,Anthropology

  • Head of Medway School of Pharmacy (London)

    Region: London

    Company: University of Greenwich

    Department: Medway School of Pharmacy

    Salary: £70,672 to £89,851 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

Responds for Rfib Group Limited on Facebook, comments in social nerworks

Read more comments for Rfib Group Limited. Leave a comment for Rfib Group Limited. Profiles of Rfib Group Limited on Facebook and Google+, LinkedIn, MySpace

Location Rfib Group Limited on Google maps

Other similar companies of The United Kingdom as Rfib Group Limited: Easydirect Ltd | Rjt Pmc Ltd | Protect You Ltd | Goss Partners Limited | Hathaway & Cope (life & Pensions) Limited

The enterprise referred to as Rfib Group has been created on 1980-06-17 as a Private Limited Company. The enterprise headquarters could be contacted at London on 20 Gracechurch Street, . When you need to reach the firm by post, the post code is EC3V 0AF. The registration number for Rfib Group Limited is 01502259. Registered as Robert Fleming Insurance Brokers, this company used the business name until 2004, when it got changed to Rfib Group Limited. The enterprise principal business activity number is 65120 and their NACE code stands for Non-life insurance. Rfib Group Ltd reported its latest accounts up till 2014-12-31. The firm's latest annual return information was submitted on 2015-08-09. 36 years of experience in this line of business comes to full flow with Rfib Group Ltd as they managed to keep their customers happy throughout their long history.

On 27th May 2015, the firm was recruiting a Broker - Insurance to fill a full time post in the insurance in London, London. They offered a full time job with wage from £20.5 to £23.1 per hour. The offered job required supervising experience and a professional qualification or accreditation. All the applications should include reference id IB01.

In order to be able to match the demands of their customers, this business is constantly supervised by a unit of five directors who are, to mention just a few, Frederick Paul Chilton, James Halow and Dennis Leonard Mahoney. Their outstanding services have been of pivotal importance to the following business since 2016. In order to increase its productivity, for the last nearly one month the following business has been making use of John Davies, who's been in charge of ensuring efficient administration of this company.

Rfib Group Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 20 Gracechurch Street EC3V 0AF London. Rfib Group Limited was registered on 1980-06-17. 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 - 856,000 GBP, sales per year - more 879,000 GBP. Rfib Group Limited is Private Limited Company.
The main activity of Rfib Group Limited is Financial and insurance activities, including 5 other directions. Director of Rfib Group Limited is Frederick Paul Chilton, which was registered at Gracechurch Street, London, EC3V 0AF. Products made in Rfib Group Limited were not found. This corporation was registered on 1980-06-17 and was issued with the Register number 01502259 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 Rfib Group Limited, open vacancies, location of Rfib 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

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