Capita Insurance Services Limited

Other business support service activities not elsewhere classified

Contacts of Capita Insurance Services Limited: address, phone, fax, email, website, working hours

Address: 61-71 Victoria Street Westminster London SW1H 0XA

Phone: +44-1456 4011077 +44-1456 4011077

Fax: +44-1456 4011077 +44-1456 4011077

Email: n\a

Website:

Schedule:

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

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

Registration data Capita Insurance Services Limited

Register date: 1978-10-27
Register number: 01396443
Capital: 413,000 GBP
Sales per year: Less 798,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Capita Insurance Services Limited

Addition activities kind of Capita Insurance Services Limited

353599. Conveyors and conveying equipment, nec
10619903. Ferberite mining
28360501. Toxins
28440502. Face creams or lotions
35699915. Sifting and screening machines
36340506. Hair dryers, electric
39999950. Framed artwork
80510000. Skilled nursing care facilities

Owner, director, manager of Capita Insurance Services Limited

Director - Alistair Robert Mactaggart. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: September 1960, British

Director - Andrew John Bowman. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: September 1972, British

Director - James D'Arcy Vincent. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: July 1966, British

Director - Victor Gysin. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: September 1965, British

Secretary - Richard John Stevens. Address: 15-17 High Street, Nayland, Colchester, Essex, CO6 4JF. DoB: July 1951, British

Director - Andrew Bord. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: May 1970, British

Director - Ian Edward Jarvis. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: December 1971, British

Director - Ian Edward Jarvis. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: December 1971, British

Director - Karen Suzanne Clements. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: May 1963, British

Director - Anthony Nicholas Greatorex. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: August 1968, British

Director - Stephen Sharp. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: March 1965, British

Director - Adrian Mark Norris. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: April 1971, British

Director - Brent Escott. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: January 1970, British

Director - Alexander Dunn. Address: Rochester Row, London, SW1P 1QT, England. DoB: April 1953, British

Director - Anthony Jonathan Page. Address: Rochester Row, London, SW1P 1QT, England. DoB: January 1963, British

Director - John Derek Henry. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: December 1974, British

Director - Victor Gysin. Address: Rochester Row, London, SW1P 1QT, England. DoB: September 1965, British

Director - Iftikhar Ahmed. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: August 1966, Manchester

Director - Andrew John Beer. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: October 1964, British

Director - Matthew John Briggs. Address: Rochester Row, London, SW1P 1QT, England. DoB: June 1968, British

Director - Mathew John Briggs. Address: High Street, Clifford, LS23 6HJ, England. DoB: June 1968, British

Director - Michael John Margetts. Address: Byfield Gardens, Barnes, London, SW13 9HP, England. DoB: September 1965, British

Director - Douglas Lindsay Hay Laver. Address: Rochester Row, London, SW1P 1QT, England. DoB: April 1965, British

Director - Mark Edward Townsend. Address: Rochester Row, Westminster, London, SW1P 1QT, England. DoB: May 1972, British

Director - Anthony Maxwell Pell. Address: Rochester Row, Westminster, London, SW1P 1QT, England. DoB: July 1961, British

Director - Jeremy Frazer Locke. Address: Olcote 6 Oakley Lane, Oakley, Basingstoke, Hampshire, RG23 7HP. DoB: March 1972, British

Director - Allan George Jackson. Address: 31a West Point, Newick, East Sussex, BN8 4NU. DoB: July 1966, British

Director - Saleah Hassen Laher. Address: 4 Hollyoak Grove, Priorslee, Telford, Salop, TF2 9GE. DoB: September 1961, British

Director - Anthony Maxwell Pell. Address: 14 Fitzalan Road, Littlehampton, West Sussex, BN17 5JR. DoB: July 1961, British

Director - Alexander Dunn. Address: Tree Tops, Jermyns Lane Ampfield, Romsey, Hampshire, SO51 0QA. DoB: April 1953, British

Director - Tomas Adolfo Romero. Address: 59 Callow Court, Seymour Street, Chelmsford, Essex, CM2 0RW. DoB: February 1971, Spanish

Director - Richard Francis Holland. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: September 1964, British

Director - Jason Neville Timothy Richards. Address: Dr Crawfords Close, Windmill Road Minchinhampton, Stroud, Gloucestershire, GL6 9EZ. DoB: April 1968, British

Director - David Raymond Jewell. Address: 17 Fitzwalter Road, Colchester, Essex, CO3 3SY. DoB: April 1946, British

Director - Lee Jonathan Gladwell. Address: The Granary, Woods Green, Wadhurst, East Sussex, TN5 6QL. DoB: April 1958, British

Director - Dermot James Joyce. Address: 71 Victoria Street, London, SW1H 0XA. DoB: September 1965, British

Director - Philip Charles Braithwaite. Address: 90 Rosebury Road, Muswell Hill, London, N10 2LA. DoB: April 1951, British

Director - Nicolas Norman Bedford. Address: Rochester Row, Westminster, London, SW1P 1QT, England. DoB: April 1959, British

Director - Timothy Jennings. Address: 8 Beaumaris Grove, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6EN. DoB: August 1964, British

Director - William Ellsworth Dye. Address: 5 Taverners Close, Addison Avenue, London, W11 4RH. DoB: March 1962, British

Director - David Keith Rigby. Address: Bridfield House Lambridge Wood Road, Henley On Thames, Oxfordshire, RG9 3BP. DoB: November 1960, British

Secretary - Gordon Mark Hurst. Address: The Manor House, Reading Road Padworth Common, Reading, Berkshire, RG7 4QG. DoB: January 1962, British

Director - Gordon Mark Hurst. Address: The Manor House, Reading Road Padworth Common, Reading, Berkshire, RG7 4QG. DoB: January 1962, British

Director - Martin John Trainer. Address: 6 Stone Pine Road, Bromham, Bedfordshire, MK43 8GG. DoB: October 1962, British

Director - Paul Richard Martin Pindar. Address: Byron House, Bourneside, Virginia Water, Surrey, GU25 4LZ. DoB: April 1959, British

Director - Andrew Jonathan Brown. Address: Pilgrims, Ebbisham Lane, Walton-On-The-Hill, Surrey, KT20 5BT. DoB: July 1944, British

Director - Richard Gordon Milne. Address: 13 Homefield Road, London, W4 2LN. DoB: May 1955, British

Secretary - Eastgate Insurance Services Limited. Address: Pullman Place, Great Western Road, Gloucester, GL1 3EA. DoB:

Director - Alan Kevin Quilter. Address: Badgers Rest, Lee Chapel Lane, Langdon Hills, Basildon, Essex, SS16 5PW. DoB: April 1951, British

Director - James Maxwell Carruthers. Address: 118 East Road, West Mersea, Colchester, Essex, CO5 8SA. DoB: November 1954, British

Director - Emmanuel John Olympitis. Address: 50 Brompton Square, London, SW3 2AG. DoB: December 1948, British

Director - Kenneth Edward Randall. Address: Shepherds Cottage, 60 The Heath, East Malling, Kent, ME19 6JL. DoB: May 1948, British

Director - John Spillane. Address: The Hawthorns St Micheals Chase, Copford Green, Colchester, Essex, CO6 1EF. DoB: January 1962, British

Secretary - Helen Margaret Withers. Address: High Trees Farm West Bergholt, Colchester, Essex, CO6 3BT. DoB: September 1960, British

Director - Helen Margaret Withers. Address: High Trees Farm West Bergholt, Colchester, Essex, CO6 3BT. DoB: September 1960, British

Director - Christine Malkin. Address: High Street, Nayland, Suffolk, CO6 4JF. DoB: March 1961, British

Director - Nicholas Hurst Page. Address: 7 Ravenslea Road, London, SW12 8SA. DoB: October 1952, British

Director - Richard John Stevens. Address: 15-17 High Street, Nayland, Colchester, Essex, CO6 4JF. DoB: July 1951, British

Director - John Michael May. Address: Hill House, Arkesden, Saffron Walden, Essex, CB11 4EX. DoB: March 1955, British

Director - Christopher Henry Sporborg. Address: Brooms Farm, Upwick Green Albury, Ware, Hertfordshire, SG11 2JX. DoB: April 1939, British

Director - Christopher Roger Larkin. Address: The Old Mill House, 50 London Road Copford, Colchester, Essex, CO6 1BJ. DoB: July 1944, British

Director - Edward Dixon Box Wright. Address: The Glebe House Church Street, Tollesbury, Maldon, Essex, CM9 8QJ. DoB: February 1953, British

Nominee-director - Michael Charles Nower. Address: 12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD. DoB: October 1949, British

Jobs in Capita Insurance Services Limited, vacancies. Career and training on Capita Insurance Services Limited, practic

Now Capita Insurance Services Limited have no open offers. Look for open vacancies in other companies

  • Library Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: University Library

    Salary: £16,618 to £18,940 pro rata, subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Lecturer in Sports & Exercise Medicine (London)

    Region: London

    Company: Barts and The London

    Department: The William Harvey Research Institute (WHRI)

    Salary: £40,865 to £43,152

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • Postdoctoral Scientist – Stem Cell Biology - Identifying Candidate Therapeutic Targets for Potential Drug Development (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Cancer Research UK Manchester Institute

    Salary: £30,000 to £39,800 dependent upon qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences

  • Lecturer in Law (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £31,076 to £48,654 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Research Fellow (78572-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Life Sciences

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Botany,Microbiology,Biochemistry

  • Director (3ie Synthesis and Reviews office) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: London International Development Centre

    Salary: £53,477 to £61,380 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • HR Adviser (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: N\A

    Salary: £26,829 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Senior Lecturer/Lecturer in Dispute Resolution (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Business, Enterprise and Management

    Salary: £37,075 to £55,998 (Grade 8 for Lecturer, Grade 9 for Senior Lecturer)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • College Lectureship in Applied Mathematics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Peter’s College

    Salary: £4,342 to £7,325 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • FRC Operations Manager (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Centre for Business in Society

    Salary: £48,336 to £60,306 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • 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: Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods

  • Postdoctoral Research Assistant in Climate Effects of Meat and Dairy Production (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £31,076 to £41,709 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Physical and Environmental Sciences,Environmental Sciences

Responds for Capita Insurance Services Limited on Facebook, comments in social nerworks

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

Location Capita Insurance Services Limited on Google maps

Other similar companies of The United Kingdom as Capita Insurance Services Limited: Came Back International Ltd | Central C1 Limited | Securum Management Ltd | Target Corporate Services Limited | White Space Consultancy Limited

Registered with number 01396443 thirty eight years ago, Capita Insurance Services Limited is a Private Limited Company. The firm's present registration address is 61-71 Victoria Street, Westminster London Buckingham Gate. This firm changed its registered name five times. Until 2009 this company has been working on providing the services it's been known for as Capita Commercial Services but at this moment this company is listed under the business name Capita Insurance Services Limited. This business declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. The firm's most recent financial reports were filed up to 2014-12-31 and the most current annual return information was filed on 2015-12-31. From the moment the company started on the market 38 years ago, this company has sustained its impressive level of prosperity.

For the firm, many of director's obligations have so far been performed by Alistair Robert Mactaggart, Andrew John Bowman, James D'Arcy Vincent and James D'Arcy Vincent. Within the group of these four people, Victor Gysin has been an employee of the firm the longest, having been one of the many members of Board of Directors in May 2015. Another limited company has been appointed as one of the secretaries of this company: Capita Group Secretary Limited.

Capita Insurance Services Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 61-71 Victoria Street Westminster London SW1H 0XA. Capita Insurance Services Limited was registered on 1978-10-27. 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 - 413,000 GBP, sales per year - less 798,000,000 GBP. Capita Insurance Services Limited is Private Limited Company.
The main activity of Capita Insurance Services Limited is Administrative and support service activities, including 8 other directions. Director of Capita Insurance Services Limited is Alistair Robert Mactaggart, which was registered at Rochester Row, London, SW1P 1QT, United Kingdom. Products made in Capita Insurance Services Limited were not found. This corporation was registered on 1978-10-27 and was issued with the Register number 01396443 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 Capita Insurance Services Limited, open vacancies, location of Capita Insurance Services 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 Capita Insurance Services Limited from yellow pages of The United Kingdom. Find address Capita Insurance Services Limited, phone, email, website credits, responds, Capita Insurance Services Limited job and vacancies, contacts finance sectors Capita Insurance Services Limited