Ed Broking (london) Limited

All companies of The UKFinancial and insurance activitiesEd Broking (london) Limited

Non-life insurance

Non-life reinsurance

Contacts of Ed Broking (london) Limited: address, phone, fax, email, website, working hours

Address: 52 Leadenhall Street London EC3A 2EB

Phone: +44-1494 7561584 +44-1494 7561584

Fax: +44-1494 7561584 +44-1494 7561584

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ed Broking (london) Limited"? - Send email to us!

Ed Broking (london) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ed Broking (london) Limited.

Registration data Ed Broking (london) Limited

Register date: 1965-08-17
Register number: 00856973
Capital: 654,000 GBP
Sales per year: More 188,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Ed Broking (london) Limited

Addition activities kind of Ed Broking (london) Limited

615900. Miscellaneous business credit institutions
623199. Security and commodity exchanges, nec
639901. Deposit insurance
02110000. Beef cattle feedlots
35779906. Graphic displays, except graphic terminals
36120108. Line voltage regulators
51990200. Gifts and novelties
61629902. Loan correspondents
89990102. Artist's studio

Owner, director, manager of Ed Broking (london) Limited

Director - Stephen Patrick Hearn. Address: 52 Leadenhall Street, London, EC3A 2EB. DoB: August 1966, British

Director - Barbara Jane Merry. Address: 52 Leadenhall Street, London, EC3A 2EB. DoB: June 1957, British

Director - Colin Rogers. Address: 52 Leadenhall Street, London, EC3A 2EB. DoB: June 1960, British

Director - Russell James Benzies. Address: 52 Leadenhall Street, London, EC3A 2EB. DoB: October 1959, British

Director - Shaun Ian Hooper. Address: 52 Leadenhall Street, London, EC3A 2EB. DoB: March 1972, British

Director - Penelope Hurst. Address: Elms Road, London, SW4 9EW, England. DoB: August 1948, British

Director - Anita Law. Address: 52 Leadenhall Street, London, EC3A 2EB. DoB: October 1969, British

Director - Christopher Mark Sims. Address: 52 Leadenhall Street, London, EC3A 2EB. DoB: July 1959, British

Director - Andrew Draycott. Address: 52 Leadenhall Street, London, EC3A 2EB. DoB: October 1965, British

Secretary - Anita Jane Law. Address: Leadenhall Street, London, EC3A 2EB, United Kingdom. DoB:

Director - John Lindsay Pearce Whiter. Address: Lake Street, Mark Cross, East Sussex, TN6 3NT, Uk. DoB: May 1950, British

Director - Martin Stephenson. Address: 52 Leadenhall Street, London, EC3A 2EB. DoB: May 1968, British

Director - Gordon Frederick Newman. Address: 52 Leadenhall Street, London, EC3A 2EB. DoB: March 1950, British

Director - Stephen David Reid. Address: Trinity Rise, London, SW2 2QS, England. DoB: June 1965, British

Secretary - Fiona Hamed. Address: 11 Boulevard Drive, Beaufort Park, London, NW9 5JP, United Kingdom. DoB:

Director - Stephen Thomas Barton. Address: Braintree Road, Little Waltham, Chelmsford, Essex, CM3 3LB. DoB: July 1953, British

Director - Andrew Hope Hitchings. Address: Leppoc Road, London, SW4 9LS, England. DoB: April 1971, British

Director - Tobias Crispian David Esser. Address: 22 Neville Avenue, New Maldon, Surrey, KT3 4SN, United Kingdom. DoB: October 1963, British

Director - Samantha Jane Hovey. Address: Marlyn Lodge, Portsoken Street, London, E1 8RB. DoB: October 1970, British

Secretary - Suzie Mcconnell. Address: Sebright Road, Barnet, EN5 4HP, United Kingdom. DoB:

Director - Gavin Southwell. Address: Scholars Road, London, SW12 0PF, England. DoB: April 1978, British

Director - Shaun Ian Hooper. Address: Beckworth Close, Lindfield, Haywards Heath, RH16 2EJ, United Kingdom. DoB: March 1972, British

Director - Christopher Stewart Butcher. Address: Queensberry Place, Richmond, Surrey, TW9 1NW. DoB: October 1962, British

Director - Clive Edwards. Address: High House Lane, Hadlow, Kent, TN11 9RD. DoB: March 1954, English

Director - Andrew Hope Hitchings. Address: 33 Shandon Road, London, SW4 9HS. DoB: April 1971, British

Secretary - Fergus Alexander Henderson. Address: 12 Charleville Circus, London, SE26 6NR. DoB:

Director - Iain David Roy Pickard. Address: 20 Old Tower Buildings, Brewhouse Lane, London, E1W 2NT. DoB: November 1958, British

Director - Richard John Mahoney. Address: 2 Maldon Road, Burnham On Crouch, Essex, CM0 8NS. DoB: December 1954, British

Director - Steven Charles Frame. Address: 3 Crescent Gardens, Billericay, Essex, CM12 0JG. DoB: June 1960, British

Director - Stephen Thomas Barton. Address: Great Stonage Farm, Braintree Road Little Waltham, Chelmsford, Essex, CM3 3LB. DoB: July 1953, British

Director - James Edward Summers. Address: Cloverlands, Wivenhoe Road, Arlesford, Essex, CO7 8AJ. DoB: November 1967, British

Director - Philip Paul Rock. Address: 12 Jackson Close, Victoria Park, London, E9 7ER. DoB: February 1967, British

Director - Malcolm Nicholas Harvey. Address: Garton Lodge, No. 28, Garratts Lane, Banstead, Surrey, SM7 2EA. DoB: October 1952, British

Director - Richard David Oscar Stark. Address: 72 Kirkstall Road, London, SW2 4HF. DoB: March 1963, British

Director - Neil Robert Allan. Address: 14 Oast View, Horsmonden, Kent, TN12 8LE. DoB: January 1969, British

Director - Daniel Edward Barton. Address: Little Butts Farm, Wadhurst, East Sussex, TN5 6EX. DoB: March 1957, British

Director - Nicholas Peter Crocker. Address: 11 Saint Johns Road, Stansted, Essex, CM24 8JP. DoB: May 1954, British

Director - Mark Edmund Meysey Thomas. Address: 13 Comeragh Mews, London, W14 9HP. DoB: February 1968, British

Secretary - John Flanagan. Address: 18 Blanford Road, Reigate, Surrey, RH2 7DR. DoB: April 1963, British

Director - John Flanagan. Address: 18 Blanford Road, Reigate, Surrey, RH2 7DR. DoB: April 1963, British

Director - Gordon Thomas Devlin. Address: 8 Avenue Road, Benfleet, Essex, SS7 1HE. DoB: November 1957, British

Director - Andrew David Stammers. Address: 3 Willow Vale, Chislehurst, Kent, BR7 5DF. DoB: March 1960, British

Director - Martin William Bowers. Address: 10 Cheldon Barton, Thorpe Bay, Essex, SS1 3DE. DoB: September 1953, British

Director - Kevin Charles Joyner. Address: Magpies, 254 Nine Ashes Road Blackmore, Ingatestone, Essex, CM4 0JZ. DoB: April 1957, British

Director - James Wyatt Kininmonth. Address: Old Mill Barn, Isfield, Uckfield, East Essex, TN22 5XJ. DoB: September 1952, British

Director - Anthony Alexander Mason. Address: 9 Stewart Avenue, Upminster, Essex, RM14 2AE. DoB: March 1936, British

Director - Tobias Crispian David Esser. Address: The Nursery Lime Grove, West Clandon, Guildford, Surrey, GU4 7UH. DoB: October 1963, British

Director - Berthus Marinus De Vries. Address: 1 River Island Close, Fetcham, Leatherhead, Surrey, KT22 9XH. DoB: December 1946, Dutch

Director - Robert Charles Pickup. Address: 227a Rectory Road, Hawkwell, Hockley, Essex, SS5 4LF. DoB: September 1947, British

Director - Donald Glassford Begg. Address: Whitehouse Farm, Waldron, Heathfield, East Sussex, TN21 0NH. DoB: August 1949, British

Director - Martin Edward Shaw. Address: Abbotscroft Whitecroft Way, Beckenham, Kent, BR3 3AW. DoB: May 1952, Uk

Director - Jonathan Collingwood Begbie. Address: 10 Lavenham Road, Southfields, London, SW18 5HA. DoB: February 1958, British

Director - Derek Peter Baker. Address: 1 Rookery Close, Hatfield Peverel, Essex, CM3 2DF. DoB: March 1948, British

Director - Robert Patrick Steele. Address: 12 Highland Avenue, Rowayton, Connecticut 06853, FOREIGN, Usa. DoB: February 1948, British

Director - Kenneth George Turner. Address: Oak Tree House, 49a Norsey Road, Billericay, Essex, CM11 1BG. DoB: January 1943, British

Director - Michael Norman Thompson. Address: 83 Bushey Way, Park Langley, Beckenham, Kent, BR3 2TH. DoB: October 1947, British

Director - Graham Roger Towers. Address: Rosary Cottage, Orange Street, Thaxted, Essex, CM6 2LQ. DoB: June 1960, British

Director - James Murray Townley. Address: 19 Camborne Road, Southfields, London, SW18 4BH. DoB: n\a, British

Director - Nigel Arthur Hooper. Address: 3 Badgers Mount, Hockley, Essex, SS5 4SA. DoB: February 1951, British

Director - Peter Joseph Head. Address: 39 Clarence Hill, Dartmouth, Devon, TQ6 9NY. DoB: May 1938, British

Director - Roy William Haynes. Address: 191 Mountnessing Road, Billericay, Essex, CM12 0EH. DoB: November 1952, British

Director - Sheila Mary Gillick. Address: 3 Dubarry Close, Benfleet, Essex, SS7 3AJ. DoB: February 1949, British

Director - Michael Jackson. Address: Fieldsridge House, Holtye Road, East Grinstead, West Sussex, RH19 3PP. DoB: August 1939, British

Director - Stephen Michael Jackson. Address: 277 Fir Tree Road, Epsom, Surrey, KT17 3LF. DoB: April 1964, British

Director - Michael Richard Jones. Address: Two Chimneys, Oakwood Close, Chislehurst, Kent, BR7 5DD. DoB: August 1942, British

Director - Stephen Blake Marriner. Address: 12 Seymour Road, Westcliff On Sea, Essex, SS0 8NJ. DoB: December 1958, British

Jobs in Ed Broking (london) Limited, vacancies. Career and training on Ed Broking (london) Limited, practic

Now Ed Broking (london) Limited have no open offers. Look for open vacancies in other companies

  • Research Funding Officer (London)

    Region: London

    Company: St George's, University of London

    Department: Joint Research & Enterprise office

    Salary: £32,548 to £38,833 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Professor in Logistics & Supply Chain Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$176,353
    £108,104.39 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Senior International Officer (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £31,440 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: International Activities

  • Faculty Accountant (Part Time) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Finance & Procurement

    Salary: £39,324 rising to £46,924 Pro Rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Scientist – Immunologist/ Molecular Biologist (Porton Down)

    Region: Porton Down

    Company: Public Health England

    Department: Microbiological Services Division

    Salary: £27,254 to £28,646 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

  • Teaching Fellow B in Dance for Musical Theatre (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Guildford School of Acting

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Cancer Institute

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Faculty Position in Water Resources Engineering (Water and Environmental Engineering – Hydraulics) (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Other Engineering

  • UTRCI Research Scientist, Cyber-physical Systems Security (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering

  • Director of College Operations (Penryn, Exeter)

    Region: Penryn, Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: Competitive salary reflecting knowledge, skills, and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Postdoctoral Researcher in Visible/Near-IR Astronomical Instrumentation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics (Astrophysics)

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Examiner Responsible for Finnish A: Literature (Nationwide)

    Region: Nationwide

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

Responds for Ed Broking (london) Limited on Facebook, comments in social nerworks

Read more comments for Ed Broking (london) Limited. Leave a comment for Ed Broking (london) Limited. Profiles of Ed Broking (london) Limited on Facebook and Google+, LinkedIn, MySpace

Location Ed Broking (london) Limited on Google maps

Other similar companies of The United Kingdom as Ed Broking (london) Limited: Johntosin Limited | The Mortgage Help Line (uk) Limited | Oakdene Finance Limited | East Dunbartonshire Municipal Bank Limited | Cs Trustees (cst) Limited

Ed Broking (london) came into being in 1965 as company enlisted under the no 00856973, located at EC3A 2EB St Mary Axe at 52 Leadenhall Street. This company has been expanding for fifty one years and its public status is active. This company switched its registered name already two times. Before 2016 this firm has provided its services under the name of Ed Broking but at this moment this firm is listed under the business name Ed Broking (london) Limited. This enterprise principal business activity number is 65120 and their NACE code stands for Non-life insurance. Its most recent filings were submitted for the period up to 2015-12-31 and the latest annual return was filed on 2016-02-05. Ed Broking (london) Ltd has been functioning as a part of this market for 51 years, an achievement very few companies have achieved.

As for the company, many of director's responsibilities up till now have been executed by Stephen Patrick Hearn, Barbara Jane Merry, Colin Rogers and 7 other directors who might be found below. Out of these ten managers, John Lindsay Pearce Whiter has been with the company for the longest time, having been one of the many members of directors' team since 5 years ago. To maximise its growth, since 2013 this specific company has been making use of Anita Jane Law, who has been responsible for ensuring efficient administration of this company.

Ed Broking (london) Limited is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 52 Leadenhall Street London EC3A 2EB. Ed Broking (london) Limited was registered on 1965-08-17. 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 - 654,000 GBP, sales per year - more 188,000,000 GBP. Ed Broking (london) Limited is Private Limited Company.
The main activity of Ed Broking (london) Limited is Financial and insurance activities, including 9 other directions. Director of Ed Broking (london) Limited is Stephen Patrick Hearn, which was registered at 52 Leadenhall Street, London, EC3A 2EB. Products made in Ed Broking (london) Limited were not found. This corporation was registered on 1965-08-17 and was issued with the Register number 00856973 in The United Kingdom, 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 Ed Broking (london) Limited, open vacancies, location of Ed Broking (london) 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 Ed Broking (london) Limited from yellow pages of The United Kingdom. Find address Ed Broking (london) Limited, phone, email, website credits, responds, Ed Broking (london) Limited job and vacancies, contacts finance sectors Ed Broking (london) Limited