Uk General Insurance Limited

All companies of The UKFinancial and insurance activitiesUk General Insurance Limited

Non-life reinsurance

Contacts of Uk General Insurance Limited: address, phone, fax, email, website, working hours

Address: Cast House Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds

Phone: +44-1366 5140472 +44-1366 5140472

Fax: +44-1366 5140472 +44-1366 5140472

Email: n\a

Website:

Schedule:

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

Uk General Insurance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Uk General Insurance Limited.

Registration data Uk General Insurance Limited

Register date: 2002-08-08
Register number: 04506493
Capital: 983,000 GBP
Sales per year: More 214,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Uk General Insurance Limited

Addition activities kind of Uk General Insurance Limited

448200. Ferries
733802. Stenographic services
872199. Accounting, auditing, and bookkeeping, nec
27890100. Display mounting
32319904. Glass sheet bent: made from purchased glass
42139905. Heavy machinery transport
42139909. Mobile homes transport
75399901. Automotive air conditioning repair

Owner, director, manager of Uk General Insurance Limited

Director - Lord Patrick Robert Carter. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ. DoB: February 1946, British

Secretary - Penny Fullerton. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ. DoB:

Director - Ryan Mark Gill. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB: February 1983, British

Director - Malachy Paul Smith. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB: June 1948, Irish

Director - Karen Anne Beales. Address: Marling Road, Ainley Top, Huddersfield, HD2 2EE, Uk. DoB: March 1968, British

Secretary - Stephen Blott. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ. DoB:

Secretary - Jeffrey Orton. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB:

Director - Ian James Barclay. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB: July 1969, British

Secretary - Penelope Fullerton. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB:

Director - Christopher Layton Blackham. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB: April 1958, British

Director - Michael Samuel Keating. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB: January 1962, British

Director - Lord Patrick Robert Carter. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB: February 1946, British

Director - Catherine Bruce. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB: November 1962, British

Director - Simon Stevens. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB: December 1959, British

Director - Neil Frazer Martin. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB: December 1966, British

Secretary - Stacey Zaczkiewicz. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB:

Director - Oliver Walter Laird. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB: May 1970, British

Director - Peter John Hubbard. Address: Sevenleaze Lane, Edge, Stroud, Gloucestershire, GL6 6NL, United Kingdom. DoB: November 1955, British

Secretary - Stephen Blott. Address: Low Wood, Wilsden, Bradford, West Yorkshire, BD15 0JS, England. DoB:

Director - Timothy Paul Rolfe. Address: 9 Overhill, Warlingham, Surrey, CR6 9JR. DoB: May 1962, British

Director - Michael Ian Warren. Address: Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England. DoB: August 1964, British

Director - Alastair John Harnby. Address: Dene Bank, Bingley, West Yorkshire, BD16 4AR, Uk. DoB: February 1964, British

Director - Timothy John Smyth. Address: 2 Knoll Road, Dorking, Surrey, RH4 3EW. DoB: June 1967, British

Director - Nicholas James Marley. Address: 6 The Brambles, Woodside, London, SW19 7AY. DoB: August 1970, British

Director - Philip William Henry James. Address: Hampton Head, 9 Peppercorn Lane, Southampton, Sn 04, Bermuda. DoB: May 1966, British

Director - Howard Michael Posner. Address: Stocks Lane, Luddenden, Halifax, HX2 6PR. DoB: November 1956, British

Director - Jonathan Greenwood. Address: 3 The Poplars, Village Street Norwood Green, Halifax, West Yorkshire, HX3 8QQ. DoB: March 1968, British

Secretary - Tracy Elizabeth Keill. Address: 'Verandah House', 8 Pokiok Road, Smith's, Fl05, Bermuda. DoB: June 1957, British

Director - Susan Patricia Bradbury. Address: Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, West Yorkshire, HD3 3FQ. DoB: March 1957, British

Director - Jonathan Edward Rouse. Address: 10 Osprey House, 5 Victory Place Northey Street, London, E14 8BG. DoB: June 1972, British

Director - Susan Patricia Bradbury. Address: Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, West Yorkshire, HD3 3FQ. DoB: March 1957, British

Secretary - Andrew Neil Mcintyre Mcmahon. Address: 39 Lynwood Grove, Orpington, Kent, BR6 0BD. DoB: n\a, British

Director - Jonathan Hodes. Address: 81 Lauderdale Mansions, Lauderdale Road, London, W9 1LX. DoB: May 1963, British

Director - Tracy Elizabeth Keill. Address: 'Verandah House', 8 Pokiok Road, Smith's, Fl05, Bermuda. DoB: June 1957, British

Director - Michael Henry King. Address: 45 Leicester Road, Wanstead, London, E11 2DW. DoB: n\a, British

Director - Sir Duncan Kirkbride Nichol. Address: 1 Pipers Close, Heswall, Merseyside, CH60 9LJ. DoB: May 1941, British

Director - Paul Kenneth Smith. Address: 4 Merchant Exchange, Bridge Street, York, North Yorkshire, YO1 6LT. DoB: June 1959, British

Director - Timothy Charles Ward. Address: Tudor House, 2 Aberford Road, Barwick In Elmet, Leeds, LS15 4DZ. DoB: December 1964, British

Corporate-nominee-director - Halliwells Directors Limited. Address: St James's Court, Brown Street, Manchester, Greater Manchester, M2 2JF. DoB:

Corporate-nominee-secretary - Halliwells Secretaries Limited. Address: St James's Court, Brown Street, Manchester, Greater Manchester, M2 2JF. DoB:

Jobs in Uk General Insurance Limited, vacancies. Career and training on Uk General Insurance Limited, practic

Now Uk General Insurance Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Musical Theatre (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: School of Media and Performing Arts

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts

  • Coach Development Officer (Women's and Girls' Football) (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £32,548 to £36,613 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Educational Developer (Learning and Teaching / Director of CPS programme) (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Attractive salary

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods

  • Research Associate: CHANCE (London)

    Region: London

    Company: The Alan Turing Institute

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Other Engineering

  • Research Fellow in Autonomous Systems in City Infrastructure (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Civil Engineering / School of Computing

    Salary: £32,004 to £38,183 p.a. Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

  • Public Engagement Programme Manager (London)

    Region: London

    Company: Imperial College London

    Department: Academic Partnerships

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Senior Management

  • PhD Studentship: Trajectory Optimization for Complex Air Vehicles (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering

  • Strategic IT Programmes Director (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Digital Technology Services

    Salary: Up to £82,366 + benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Research Associate [Exercise Inflammation and Chronic Disease] (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Sport, Exercise & Health Sciences

    Salary: £29,301 to £38,183 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Sport and Leisure,Sports Science

  • Reader/Senior Lecturer in Secure Systems (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Computer Science

    Salary: £48,327 to £68,814

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Research Assistant or Research Fellow in Emergency Flood Planning and Management UAS (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Water, Energy and Environment SWEE

    Salary: £23,485 to £31,620 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Computer Science,Computer Science,Business and Management Studies,Management

  • PhD Studentship: Future biofuels for clean and sustainable internal combustion engines (London)

    Region: London

    Company: University College London

    Department: Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Mechanical Engineering,Chemical Engineering,Metallurgy and Minerals Technology

Responds for Uk General Insurance Limited on Facebook, comments in social nerworks

Read more comments for Uk General Insurance Limited. Leave a comment for Uk General Insurance Limited. Profiles of Uk General Insurance Limited on Facebook and Google+, LinkedIn, MySpace

Location Uk General Insurance Limited on Google maps

Other similar companies of The United Kingdom as Uk General Insurance Limited: Shawbrook Buildings And Protection Limited | Ftt Global Limited | Life Protect Ltd. | Pearce Wealth Management Ltd | Tarsus Atlantic Limited

The firm named Uk General Insurance has been founded on Thu, 8th Aug 2002 as a PLC. The firm registered office is gotten hold of Leeds on Cast House Old Mill Business Park, Gibraltar Island Road. In case you need to contact the firm by mail, its post code is LS10 1RJ. The reg. no. for Uk General Insurance Limited is 04506493. Even though recently referred to as Uk General Insurance Limited, the company name was not always so. The company was known under the name Uk Underwriting until Mon, 11th Apr 2011, at which point the company name was replaced by Hallco 806. The definitive was known under the name came in Thu, 3rd Oct 2002. The firm declared SIC number is 65202 - Non-life reinsurance. 2015-03-31 is the last time when the company accounts were reported. From the moment the firm debuted on the local market fourteen years ago, this company managed to sustain its praiseworthy level of prosperity.

Having two recruitment advert since Thu, 7th Aug 2014, the firm has been a rather active employer on the labour market. On Tue, 18th Nov 2014, it started employing new workers for a Analyst Developer position in Leeds, and on Thu, 7th Aug 2014, for the vacant position of a BI Analyst / Developer in Leeds. Workers on these positions are paid more than £18000 and up to £22000 annually. Applicants who wish to apply for this job ought to email to [email protected].

Lord Patrick Robert Carter, Ryan Mark Gill, Malachy Paul Smith and Malachy Paul Smith are registered as the enterprise's directors and have been cooperating as the Management Board for nearly one year. In addition, the director's efforts are regularly bolstered by a secretary - Penny Fullerton, from who was chosen by this limited company on Thu, 24th Mar 2016.

Uk General Insurance Limited is a foreign company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Cast House Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds. Uk General Insurance Limited was registered on 2002-08-08. 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 - 983,000 GBP, sales per year - more 214,000,000 GBP. Uk General Insurance Limited is Private Limited Company.
The main activity of Uk General Insurance Limited is Financial and insurance activities, including 8 other directions. Director of Uk General Insurance Limited is Lord Patrick Robert Carter, which was registered at Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ. Products made in Uk General Insurance Limited were not found. This corporation was registered on 2002-08-08 and was issued with the Register number 04506493 in Leeds, 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 Uk General Insurance Limited, open vacancies, location of Uk General Insurance 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 Uk General Insurance Limited from yellow pages of The United Kingdom. Find address Uk General Insurance Limited, phone, email, website credits, responds, Uk General Insurance Limited job and vacancies, contacts finance sectors Uk General Insurance Limited