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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Rfib Group Limited"? - Send email to us!
Registration data Rfib Group Limited
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, MySpaceLocation 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