Sun Life Of Canada Uk Holdings Limited

All companies of The UKFinancial and insurance activitiesSun Life Of Canada Uk Holdings Limited

Other activities auxiliary to insurance and pension funding

Contacts of Sun Life Of Canada Uk Holdings Limited: address, phone, fax, email, website, working hours

Address: Matrix House, Basing View Basingstoke RG21 4DZ Hampshire

Phone: +44-1275 9169982 +44-1275 9169982

Fax: +44-1275 9169982 +44-1275 9169982

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sun Life Of Canada Uk Holdings Limited"? - Send email to us!

Sun Life Of Canada Uk Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sun Life Of Canada Uk Holdings Limited.

Registration data Sun Life Of Canada Uk Holdings Limited

Register date: 1994-06-16
Register number: 02939726
Capital: 890,000 GBP
Sales per year: Less 820,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Sun Life Of Canada Uk Holdings Limited

Addition activities kind of Sun Life Of Canada Uk Holdings Limited

15419912. Warehouse construction
30530107. Oil seals, rubber
34790105. Name plates: engraved, etched, etc.
35820000. Commercial laundry equipment
36940104. Motor generator sets, automotive
50910104. Water slides (recreation park)
50920102. Model kits
51980201. Shellac
73360103. Graphic arts and related design

Owner, director, manager of Sun Life Of Canada Uk Holdings Limited

Director - Neville Dean Kent. Address: Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ. DoB: December 1960, British

Director - Katherine Angela Garner. Address: Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ. DoB: August 1968, British

Secretary - Fleur Margaret Hobbs. Address: Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ. DoB:

Director - Frances Clare Maclachlan. Address: Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ. DoB: July 1970, British

Director - Julian Charles Reynolds. Address: Church Road, Upper Cam, Dursley, Gloucestershire, GL11 5PG, England. DoB: September 1968, British

Director - Robert John Sharkey. Address: Farriers Close, Bramley, Tadley, Hampshire, RG26 5AX. DoB: November 1948, Canadian

Director - Eric Rudolph Weinheimer. Address: Metzak Drive, Brampton, Ontario, L6Z 3R8, Canada. DoB: March 1951, Canadian

Director - Bettina Karin Harvey. Address: 55 Holly Hill Lane, Sarisbury Green, Southampton, Hampshire, SO31 7AE. DoB: July 1965, Dutch

Director - Neil Leonard Haynes. Address: 44 Tredegar Road, Reading, Berkshire, RG4 8QF. DoB: September 1959, Canadian

Director - David Wyndham Davies. Address: Downs Road, Epsom, Surrey, KT18 5JD. DoB: September 1947, British

Director - Janet Christine Fuller. Address: Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ. DoB: June 1957, British Canadian

Director - Edward Ian Gardner. Address: 86 Downs Road, South Wonston, Winchester, Hampshire, SO21 3EW. DoB: January 1959, British

Director - Timothy John Bateman. Address: Forge Close, Holmer Green, High Wycombe, Bucks, HP15 6PY. DoB: December 1958, British

Secretary - Robert Edward Stuart Littlejohn. Address: 1 Paddock Close, Camberley, Surrey, GU15 2BJ. DoB: n\a, British

Director - Peter Nicholas Hanby. Address: 12 Battledown Close, Cheltenham, Gloucestershire, GL52 6RD. DoB: September 1949, English

Director - Barry John Blackburn. Address: 35 Merton Hall Road, Wimbledon, London, SW19 3PR. DoB: n\a, British

Director - Claude James Prieur. Address: 60 Douglas Drive, Toronto, M4w 2b3, Canada. DoB: April 1951, Us Canadian

Director - Andrew Stephen Melcher. Address: Turtles Farm, Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EY. DoB: July 1949, British

Director - Sir Robert Paul Reid. Address: 24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD. DoB: May 1934, British

Director - Donald Alexander Stewart. Address: 10 Bellair Street, Toronto, Ontario M5r 3t8, Canada. DoB: November 1946, British

Director - George Lester Willman. Address: 27 Barn Hill, Wembley Park, Middlesex, HA9 9LF. DoB: July 1940, British

Director - Professor Richard Arthur Brealey. Address: Haydens Cottage The Pound, Cookham, Maidenhead, Berkshire, SL6 9QE. DoB: March 1936, British

Director - Sir Peter Brian Baxendell. Address: 10 Upper Cheyne Row, London, SW3 5JN. DoB: February 1925, British

Director - Christopher Charles Reid. Address: 6 Petrel Court, Basingstoke, Hampshire, RG23 7HZ. DoB: December 1950, British

Director - Barry John Blackburn. Address: 35 Merton Hall Road, Wimbledon, London, SW19 3PR. DoB: n\a, British

Director - John Duncan Mcneil. Address: 10 Mckenzie Avenue, Toronto, Ontario, Canada. DoB: February 1934, Canadian

Director - John Robert Gardner. Address: 91 Plymbridge Road, Willowdale, Ontario, MZP 1AZ, Canada. DoB: October 1937, United States And Canadian

Director - Maurice Edward Bates. Address: Highfields Lynch Hill Park, Whitchurch, Hampshire, RG28 7NF. DoB: June 1945, British

Director - Richard William Shelmerdine Baker. Address: Wissenden House Oast, Bethersden, Kent, TN26 3EL. DoB: December 1933, British

Secretary - Barry John Blackburn. Address: 35 Merton Hall Road, Wimbledon, London, SW19 3PR. DoB: n\a, British

Jobs in Sun Life Of Canada Uk Holdings Limited, vacancies. Career and training on Sun Life Of Canada Uk Holdings Limited, practic

Now Sun Life Of Canada Uk Holdings Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant - Barista (part time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Catering Services

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Research Assistant in Environmental Archaeology (6 hours per week) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

    Salary: £14.95 to £17.32 per hour, plus annual leave allowance (Grade UE06)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Historical and Philosophical Studies,Archaeology

  • Research Fellow (77111-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Computer Science

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • Teaching Fellow in American Literature (Durham)

    Region: Durham

    Company: Durham University

    Department: English Studies

    Salary: £32,548 to £38,832 pro rata, per annum (grade 7).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Research Assistant (Part Time, Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: £25,298 to £29,301 pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Director (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £86,051 to £99,066

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Research Support Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biochemistry

    Salary: £28,453 to £32,004

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Department Administrator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of History

    Salary: £23,354 to £27,432 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Academic Director - Allied Health Professions (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Allied Health Professions

    Salary: £57,674 to £59,400

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,Student Services

  • Associate Teaching Fellow in Biosciences (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Medicine

    Salary: £31,604 + Grade 6b

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Postdoctoral Fellow in Schistosome Genomics (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £31,115 to £39,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Mathematics and Statistics,Statistics

  • Learning and Skills Development Librarian (Numeracy and Digital Literacies) (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Directorate of Academic Support

    Salary: £26,829 to £29,301 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

Responds for Sun Life Of Canada Uk Holdings Limited on Facebook, comments in social nerworks

Read more comments for Sun Life Of Canada Uk Holdings Limited. Leave a comment for Sun Life Of Canada Uk Holdings Limited. Profiles of Sun Life Of Canada Uk Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Sun Life Of Canada Uk Holdings Limited on Google maps

Other similar companies of The United Kingdom as Sun Life Of Canada Uk Holdings Limited: Portsmouth Area Regeneration Trust | Mfl Associates Limited | Pdj (shelf 8) Limited | Kami Lubenova Consulting Ltd | Park Mortgage Services Limited

Sun Life Of Canada Uk Holdings Limited has existed in the UK for at least 22 years. Registered under the number 02939726 in 1994-06-16, the firm have office at Matrix House, Basing View, Hampshire RG21 4DZ. The company's current name is Sun Life Of Canada Uk Holdings Limited. The company previous clients may remember it as Coinsector Public, which was in use until 1994-09-08. The company SIC and NACE codes are 66290 , that means Other activities auxiliary to insurance and pension funding. The company's latest filings were submitted for the period up to Thursday 31st December 2015 and the most current annual return information was submitted on Thursday 16th June 2016. Ever since the firm started on this market twenty two years ago, it has sustained its impressive level of success.

This firm owes its well established position on the market and constant progress to exactly two directors, who are Neville Dean Kent and Katherine Angela Garner, who have been working for it since July 2013. In order to maximise its growth, since 2010 the following firm has been utilizing the expertise of Fleur Margaret Hobbs, who has been concerned with ensuring the company's growth.

Sun Life Of Canada Uk Holdings Limited is a foreign stock company, located in Hampshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Matrix House, Basing View Basingstoke RG21 4DZ Hampshire. Sun Life Of Canada Uk Holdings Limited was registered on 1994-06-16. 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 - 890,000 GBP, sales per year - less 820,000 GBP. Sun Life Of Canada Uk Holdings Limited is Private Limited Company.
The main activity of Sun Life Of Canada Uk Holdings Limited is Financial and insurance activities, including 9 other directions. Director of Sun Life Of Canada Uk Holdings Limited is Neville Dean Kent, which was registered at Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ. Products made in Sun Life Of Canada Uk Holdings Limited were not found. This corporation was registered on 1994-06-16 and was issued with the Register number 02939726 in Hampshire, 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 Sun Life Of Canada Uk Holdings Limited, open vacancies, location of Sun Life Of Canada Uk Holdings 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 May 1st, 2024

Detailed data about Sun Life Of Canada Uk Holdings Limited from yellow pages of The United Kingdom. Find address Sun Life Of Canada Uk Holdings Limited, phone, email, website credits, responds, Sun Life Of Canada Uk Holdings Limited job and vacancies, contacts finance sectors Sun Life Of Canada Uk Holdings Limited