Neon Underwriting Limited
Non-life insurance
Contacts of Neon Underwriting Limited: address, phone, fax, email, website, working hours
Address: 5th Floor 20 Gracechurch Street EC3V 0BG London
Phone: +44-1540 8303161 +44-1540 8303161
Fax: +44-1540 8303161 +44-1540 8303161
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Neon Underwriting Limited"? - Send email to us!
Registration data Neon Underwriting Limited
Get full report from global database of The UK for Neon Underwriting Limited
Addition activities kind of Neon Underwriting Limited
0134. Irish potatoes
348999. Ordnance and accessories, nec, nec
20920204. Seafood cakes, frozen
34899903. Projectors: depth charge, grenade, rocket, etc.
48220206. Telegraph services
58120114. Sushi bar
73790201. Computer hardware requirements analysis
73891501. Lettering service
Owner, director, manager of Neon Underwriting Limited
Director - Ian Paul Martin. Address: 20 Gracechurch Street, London, EC3V 0BG. DoB: October 1960, British
Director - Mark Charles Stockton. Address: 20 Gracechurch Street, London, EC3V 0BG. DoB: April 1959, British
Director - Alastair George Clark-mckay. Address: 20 Gracechurch Street, London, EC3V 0BG. DoB: March 1975, British
Director - Darren Mark Lednor. Address: 20 Gracechurch Street, London, EC3V 0BG. DoB: November 1973, British
Director - Matthew Steven David Washington. Address: 20 Gracechurch Street, London, EC3V 0BG. DoB: October 1974, British
Director - Martin Robert Davidson Reith. Address: 20 Gracechurch Street, London, EC3V 0BG. DoB: February 1965, British
Secretary - Alastair George Clark-mckay. Address: Eskdale Avenue, Chesham, Buckinghamshire, HP5 3BD, England. DoB:
Director - Philip Vernon Olsen. Address: 20 Gracechurch Street, London, EC3V 0BG. DoB: March 1945, British
Director - John Edward Mumford. Address: Thorndon Approach, Herongate, Brentwood, Essex, CM13 3PA. DoB: April 1951, British
Secretary - Jonathan Mark Taylor. Address: Westerham Road, Oxted, Surrey, RH8 0ER, United Kingdom. DoB:
Director - Adrian Jeremy Walker. Address: 20 Gracechurch Street, London, EC3V 0BG. DoB: February 1956, British
Director - Veekash Badal. Address: 20 Gracechurch Street, London, EC3V 0BG. DoB: August 1968, British
Director - Andrew Scott Ribaudo. Address: Courthope Road, London, SW19 7RD, England. DoB: March 1971, Us Citizen
Director - John Anthony Cooper. Address: Lloyd's Avenue, London, EC3N 3EL. DoB: November 1943, British
Director - John Gerard Francis O'neill. Address: Worlds End Lane, Chelsfield Park, Kent, BR6 6AS. DoB: May 1962, British
Director - Anne Carol Durkin. Address: Bushey Grove Road, Bushey, Hertfordshire, WD23 2JN. DoB: n\a, British
Director - Stephen Barr. Address: Hemps Green, Fordham, Colchester, Essex, CO6 3LS. DoB: March 1966, British
Director - Graham Richard Austen White. Address: 57 Ashley Park Avenue, Walton On Thames, Surrey, KT12 1EU. DoB: February 1968, British
Director - Karen Sinden. Address: 3 Griggs Court, Griggs Place, London, SE1 3AB. DoB: March 1962, British
Director - Daniel Arthur William Smith. Address: 8 Saint Pauls Gardens, Billericay, Essex, CM12 0UE. DoB: November 1960, British
Secretary - Anne Carol Durkin. Address: Bushey Grove Road, Bushey, Hertfordshire, WD23 2JN. DoB: n\a, British
Director - Terence George Hebden. Address: 26 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LD. DoB: July 1944, British
Director - Harinderjit Singh Nagra. Address: 32 Ashridge Gardens, Palmers Green, London, N13 4LA. DoB: February 1956, British
Director - Roger Alan Doubtfire. Address: High Garrett House, High Garrett, Braintree, Essex, CM7 5NU. DoB: March 1949, British
Director - Simon George Turner. Address: Thorpe Morieux, Near Lavenham, Bury St Edmunds, Suffolk, IP30 0NQ, United Kingdom. DoB: March 1967, British
Director - Alan Alexander Barwick. Address: 5 Aberavon Road, Bow, London, E3 5AR. DoB: September 1946, British
Director - Ian Gordon Sinclair. Address: 14 Capstan Close, Cambridge, CB4 1BJ. DoB: May 1944, British
Secretary - Trevor Robert Smith. Address: 29 Spurgate, Hutton, Brentwood, Essex, CM13 2JS. DoB:
Director - Robin Anthony Gildart Jackson. Address: Pencoyd Court, Pencoyd, St Owens Cross, Herefordshire, HR2 8JY. DoB: September 1935, British
Director - Bryan Philip David Kellett. Address: 40 Tower Bridge Wharf, 86-120 St Katharines Way, London, E1 9UR. DoB: December 1937, British
Director - Simon Peter Lotter. Address: 83a Brooklands Park, Blackheath, SE3 9AJ. DoB: April 1958, British
Director - Alasdair Graham Bishop. Address: 6 Claremont Road, Teddington, Middlesex, TW11 8DG. DoB: May 1961, British
Director - John Young. Address: Wickham Place, Wickham Bishops, Witham, Essex, CM8 3JB. DoB: September 1966, British
Director - Holly Jane Currie Bellingham. Address: 10 Lady Street, Lavenham, Suffolk, CO10 9RA. DoB: January 1960, British
Director - Peter James Cooper. Address: Woodland View, 4 Brassey Close, Limpsfield, Surrey, RH8 0EX. DoB: November 1954, British
Nominee-director - David William Page. Address: Chafford House, Camden Park, Tunbridge Wells, Kent, TN2 5AD. DoB: August 1957, British
Nominee-director - Christopher William Duffy. Address: 7 The Broadwalk, Northwood, Middlesex, HA6 2XD. DoB: June 1957, British
Jobs in Neon Underwriting Limited, vacancies. Career and training on Neon Underwriting Limited, practic
Now Neon Underwriting Limited have no open offers. Look for open vacancies in other companies
-
Strategic Projects Manager (London)
Region: London
Company: King's College London
Department: N\A
Salary: £41,212 to £49,149 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Deputy Assistant Registrar (12 months maternity leave cover) (London)
Region: London
Company: London South Bank University
Department: External Reporting Department
Salary: £30,302 to £35,346 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer in Linguistics (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Allied Health Sciences
Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Research Associate in Wind Power, Permanent Magnet Generators and Controls (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic and Electrical Engineering
Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer/Senior Lecturer in Pharmaceutics (Hertfordshire)
Region: Hertfordshire
Company: University of Hertfordshire
Department: Life and Medical Sciences - Pharmacy, Pharmacology and Postgraduate medicine
Salary: £32,004 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Future Networks & Communications (Dublin)
Region: Dublin
Company: EDGE
Department: CONNECT
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Media and Communications,Communication Studies,Media Studies
-
Professor in Artificial Intelligence and Computer Games (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Creative Arts and Design,Design
-
Teaching Fellow: Experimentation (London)
Region: London
Company: University College London
Department: Chemical Engineering Department
Salary: £37,936 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering
-
Marie Curie Early Stage Researcher in Physics-Based Machine Learning in Thermoacoustics (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Artificial Intelligence,Engineering and Technology,Mechanical Engineering
-
PhD: Are Some Phobias Good? Examining Hydro-mechanical Relationships in Hydrophobic Soils (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering
-
Lecturer in the Sociology of Inequalities (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £48,327 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Writer in Residence 2018 (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: N\A
Salary: NZ$50,000
£28,095 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Historical and Philosophical Studies,History,Creative Arts and Design,Fine Art,Music,Cultural Studies
Responds for Neon Underwriting Limited on Facebook, comments in social nerworks
Read more comments for Neon Underwriting Limited. Leave a comment for Neon Underwriting Limited. Profiles of Neon Underwriting Limited on Facebook and Google+, LinkedIn, MySpaceLocation Neon Underwriting Limited on Google maps
Other similar companies of The United Kingdom as Neon Underwriting Limited: Gainford Associates Limited | Regent Mortgage Services Limited | Uk Russia Trading Ltd | Frac Insure Ltd | Globe Financial Solutions Ltd
Neon Underwriting Limited is a Private Limited Company, that is based in 5th Floor, 20 Gracechurch Street , London. The company zip code is EC3V 0BG The firm has been operating since 1998. The Companies House Reg No. is 03584320. It is known under the name of Neon Underwriting Limited. Moreover this company also was listed as Marketform Managing Agency until the name was changed 0 years ago. The firm SIC code is 65120 meaning Non-life insurance. 2015-12-31 is the last time company accounts were filed. Ever since the company debuted on the market 18 years ago, this company has sustained its great level of success.
Within the firm, many of director's assignments have so far been carried out by Ian Paul Martin, Mark Charles Stockton, Alastair George Clark-mckay and 5 other directors who might be found below. Amongst these eight executives, John Edward Mumford has been with the firm the longest, having become a part of company's Management Board in 2004-05-26. In order to increase its productivity, since the appointment on 2015-04-01 this specific firm has been utilizing the expertise of Alastair George Clark-mckay, who's been concerned with ensuring the company's growth.
Neon Underwriting Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 5th Floor 20 Gracechurch Street EC3V 0BG London. Neon Underwriting Limited was registered on 1998-06-15. 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 - 625,000 GBP, sales per year - less 211,000,000 GBP. Neon Underwriting Limited is Private Limited Company.
The main activity of Neon Underwriting Limited is Financial and insurance activities, including 8 other directions. Director of Neon Underwriting Limited is Ian Paul Martin, which was registered at 20 Gracechurch Street, London, EC3V 0BG. Products made in Neon Underwriting Limited were not found. This corporation was registered on 1998-06-15 and was issued with the Register number 03584320 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 Neon Underwriting Limited, open vacancies, location of Neon Underwriting 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