Riverstone Insurance (uk) Limited
Non-life insurance
Contacts of Riverstone Insurance (uk) Limited: address, phone, fax, email, website, working hours
Address: 161-163 Preston Road Brighton BN1 6AU East Sussex
Phone: +44-1545 3099212 +44-1545 3099212
Fax: +44-1545 3099212 +44-1545 3099212
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Riverstone Insurance (uk) Limited"? - Send email to us!
Registration data Riverstone Insurance (uk) Limited
Get full report from global database of The UK for Riverstone Insurance (uk) Limited
Addition activities kind of Riverstone Insurance (uk) Limited
228499. Thread mills, nec
22980203. Cordage: abaca, sisal, henequen, hemp, jute, or other fiber
30690305. Capes, vulcanized rubber or rubberized fabric
35770301. Disk pack inspectors
39959903. Grave vaults, metal
75499903. High performance auto repair and service
Owner, director, manager of Riverstone Insurance (uk) Limited
Director - Mark Julian Bannister. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU. DoB: June 1970, British
Director - Kalpana Shah. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU. DoB: March 1969, British
Director - Jasvinder Singh Saggu. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU. DoB: June 1962, British
Director - Dr Jasvinder Singh Saggu. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU. DoB: June 1962, British
Secretary - Sarah Garrod. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU. DoB:
Director - Tom Riddell. Address: Preston Road, Brighton, East Sussex, BN1 6AU. DoB: August 1952, British
Director - Anthony James Keys. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU. DoB: October 1941, British
Director - Lorna Ann Hemsley. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, England. DoB: January 1967, British
Secretary - Fraser Henry. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, England. DoB:
Director - Luke Robert Tanzer. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, England. DoB: November 1965, Australian
Director - Nicholas Craig Bentley. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, England. DoB: February 1960, British
Director - Robert David Warren. Address: 36 Darby Lane, Bedford, New Hampshire 03110, FOREIGN, Usa. DoB: October 1947, Usa
Director - Ashley Fearon. Address: Claytiles, Bostal Road, Steyning, West Sussex, BN44 3PD. DoB: October 1955, British
Director - Richard Nicholas Barnett. Address: 106 Frithville Gardens, London, W12 7JW. DoB: April 1962, British
Director - Catherine Geraldine Regan. Address: 22 Keats Close, Horsham, West Sussex, RH12 5PL. DoB: n\a, Irish
Director - Geoffrey David Lorimer Shanks. Address: 247 Preston Road, Brighton, BN1 6SE. DoB: March 1954, British
Director - Charles Gordon Ehrlich. Address: 2 Fair Oaks Drive, Amherst, New Hampshire 03031, FOREIGN, United States. DoB: April 1949, British Us Citzen
Director - Bo Nissen. Address: Fortvagen 5, Taby, Stockholm 18764, FOREIGN, Sweden. DoB: May 1959, Sweden
Secretary - Frances Louise Moule. Address: Lanterns 2b York Road, Chingford, London, E4 8QN. DoB:
Director - C E O Robert Bisson. Address: 2 Rue Juliette Lamber, 75017, Paris, FOREIGN, France. DoB: February 1950, French
Director - Michel Blanc. Address: 244 Rue De Charenton, Paris, 75012, FOREIGN, France. DoB: August 1954, French
Director - Lars Ringbom. Address: Frimurarvagen 5, 181 41 Lidingo, Sweden. DoB: August 1939, Swedish
Director - John Joseph Bator. Address: 74 Colonel Daniels Drive, Bedford, New Hampshire, Usa. DoB: June 1964, Us Citizen
Secretary - Catherine Geraldine Regan. Address: 22 Keats Close, Horsham, West Sussex, RH12 5PL. DoB: n\a, Irish
Director - Dennis Coyle Gibbs. Address: 14 Dunlap Drive, Bedford, New Hampshire, 03110, America. DoB: July 1952, American
Director - William John Gillett. Address: 128 Loudoun Road, London, NW8 0ND. DoB: June 1958, American
Director - Richard John Harris. Address: 35 Woodland Avenue, Hove, East Sussex, BN3 6BH. DoB: November 1961, British
Director - Charles Gordon Ehrlich. Address: 61 Shore Road, Gilford, New Hampshire 03246, Usa. DoB: April 1949, British Us Citzen
Director - Ryoichi Hirose. Address: 5-23-12 Tomioka-Nishi, Kanazawa-Ku, Yokohama Shi, Kanagawa Ken, Japan. DoB: May 1938, Japanese
Secretary - Jonathan Vaughan Drake. Address: The Chestnut 33 Hollywell Close, Orpington, Kent, BR6 9XP. DoB: n\a, British
Director - Yasuhiko Kubota. Address: A-207 Sunlight Pastoral 5-Bangal, Shin Matsudo 7-173, Matsudo-Shi, Chiba-Ken, Japan. DoB: June 1947, Japanese
Director - Michitoki Yokoi. Address: 6 Meadowbank, Primrose Hill Road, London, NW3 3AY. DoB: December 1957, Japanese
Director - Michael Clive Watson. Address: Apartment B Clink Wharf, Clink Street, London, SE1 9DG. DoB: June 1954, British
Director - Yuji Imai. Address: 30-8 Shiratoridai Aoba-Ku, Yokohama-Shi Kanagawa-Ken, Japan, FOREIGN. DoB: October 1941, Japanese
Director - Paul Gregory Philo. Address: Mashbury House, Mashbury, Chelmsford, Essex, CM1 4SF. DoB: June 1953, British
Director - Akira Seshimo. Address: 6-19-13-604, Minamikasai, Edogawa-Ku, Tokyo, Japan. DoB: August 1941, Japanese
Director - Yasakuni Nikaido. Address: 2244-35, Otakubo, Urawa-Shi, Saitama-Ken, Japan. DoB: October 1995, Japanese
Director - Kazunori Adachi. Address: 6 Meadowbank, Primrose Hill Road, London, NW3 3AY. DoB: March 1956, Japanese
Director - Isao Kuzuhara. Address: 4-19-20 Nishi-Shiba Kamazawa-Ku, Yokohama City, Kanagawa Pref, Japan. DoB: July 1936, Japanese
Director - Hiroshi Kishimoto. Address: 6 Meadowbank, Primrose Hill Road, London, NW3 3AY. DoB: October 1946, Japanese
Director - Katsuya Kimura. Address: 4-15-13 Seta, Setagaya-Ku, Tokyo, FOREIGN, Japan. DoB: June 1944, Japanese
Secretary - Patrick Keiran Walsh. Address: Garden Flat 1 33 Brondesbury Villas, Kilburn, London, NW6 6AH. DoB: n\a, British
Director - Ian Hall Dean. Address: Lawn Cottage, 27 West Hill Avenue, Epsom, Surrey, KT19 8LE. DoB: September 1944, British
Director - Hitoshi Hasunuma. Address: 3-1-632 2-Chome, Kaga, Itabashi-Ku, Tokyo, FOREIGN, Japan. DoB: March 1936, Japanese
Director - Ronald Alfred Iles. Address: Sherwood House, Roundwood Lane, Lindfield, West Sussex, RH16 1SJ. DoB: December 1935, British
Jobs in Riverstone Insurance (uk) Limited, vacancies. Career and training on Riverstone Insurance (uk) Limited, practic
Now Riverstone Insurance (uk) Limited have no open offers. Look for open vacancies in other companies
-
Clinical Senior Lecturer and Honorary Consultant Gastroenterologist (London)
Region: London
Company: University College London
Department: UCL Division of Surgery and Interventional Science Department of Tissue and Energy
Salary: £78,163 to £104,627 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Research Assistant (Social Justice) (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology
Salary: £18,777 to £21,585 per annum dependent on experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Lecturer / Associate Professor (Innovation, Technology and Operations) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
Research Fellow in Health Economics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics
Salary: £31,604 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Research Software Engineer (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Biosciences
Salary: £32,004 to £38,183 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering
-
Computer Teaching Support Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Plant Sciences
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Finance Assistant - Accounts Receivable (Oxford)
Region: Oxford
Company: University of Oxford
Department: Said Business School Park End Street
Salary: £21,585 to £27,285 Grade 4 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Finance
-
Executive Officer (London)
Region: London
Company: St George's, University of London
Department: Principal’s 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 Officer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Finance & Procurement
Salary: £26,052 to £31,076 p.a. Grade 6
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Fletcher Building Employee Education Fund Chair in Leadership (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
Professor / Reader in Mathematical Modelling and Statistical Analysis of Societal and Policy Issues (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Director (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
Responds for Riverstone Insurance (uk) Limited on Facebook, comments in social nerworks
Read more comments for Riverstone Insurance (uk) Limited. Leave a comment for Riverstone Insurance (uk) Limited. Profiles of Riverstone Insurance (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Riverstone Insurance (uk) Limited on Google maps
Other similar companies of The United Kingdom as Riverstone Insurance (uk) Limited: Walter Lees Smith & Co. (london) Limited | Focb Ltd | Pint Trading Limited | Key Contacts Mortgage Brokers Limited | Tiverton Links Ltd
Riverstone Insurance (uk) Limited may be contacted at 161-163 Preston Road, Brighton in East Sussex. The postal code is BN1 6AU. Riverstone Insurance (uk) has been active on the market since it was registered on 1974-04-19. The Companies House Reg No. is 01167327. It has been already sixteen years from the moment Riverstone Insurance (uk) Limited is no longer recognized under the name Dai-tokyo Insurance (u.k.). This enterprise is registered with SIC code 65120 and has the NACE code: Non-life insurance. Riverstone Insurance (uk) Ltd reported its account information for the period up to 2015-12-31. The firm's latest annual return information was submitted on 2016-04-24. It has been 42 years for Riverstone Insurance (uk) Ltd in this field of business, it is constantly pushing forward and is an object of envy for many.
As suggested by the following firm's employees list, since June 2016 there have been nine directors including: Mark Julian Bannister, Kalpana Shah and Jasvinder Singh Saggu. Additionally, the managing director's tasks are continually aided by a secretary - Sarah Garrod, from who was hired by the following company in 2016.
Riverstone Insurance (uk) Limited is a domestic stock company, located in East Sussex, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 161-163 Preston Road Brighton BN1 6AU East Sussex. Riverstone Insurance (uk) Limited was registered on 1974-04-19. 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 - 627,000 GBP, sales per year - approximately 824,000,000 GBP. Riverstone Insurance (uk) Limited is Private Limited Company.
The main activity of Riverstone Insurance (uk) Limited is Financial and insurance activities, including 6 other directions. Director of Riverstone Insurance (uk) Limited is Mark Julian Bannister, which was registered at 161-163 Preston Road, Brighton, East Sussex, BN1 6AU. Products made in Riverstone Insurance (uk) Limited were not found. This corporation was registered on 1974-04-19 and was issued with the Register number 01167327 in East Sussex, 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 Riverstone Insurance (uk) Limited, open vacancies, location of Riverstone Insurance (uk) 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 February 1st, 2025