Hermes Assured Limited
Other activities auxiliary to insurance and pension funding
Contacts of Hermes Assured Limited: address, phone, fax, email, website, working hours
Address: Lloyds Chambers 1 Portsoken Street E1 8HZ London
Phone: +44-1250 1925598 +44-1250 1925598
Fax: +44-1250 1925598 +44-1250 1925598
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hermes Assured Limited"? - Send email to us!
Registration data Hermes Assured Limited
Get full report from global database of The UK for Hermes Assured Limited
Addition activities kind of Hermes Assured Limited
23899906. Hospital gowns
28120102. Caustic soda, sodium hydroxide
35549908. Sandpaper manufacturing machines
35669903. Reduction gears and gear units for turbines, except auto
36290200. Capacitors and condensers
51310205. Labels
58130202. Discotheque
76940101. Coil winding service
79229902. Concert management service
Owner, director, manager of Hermes Assured Limited
Director - Joseph Leon Kagan. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ. DoB: November 1973, South African/British
Director - Susan Jane Cane. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ. DoB: December 1958, British
Director - Stephen Allen. Address: Walden Way, Hornchurch, Essex, RM11 2LB, United Kingdom. DoB: April 1961, British
Director - Michael Mark Webb. Address: 64 Childebert Road, London, SW17 8EX. DoB: December 1962, British
Director - Mark Jonathon Anson. Address: 4 St. Johns Wood Park, London, NW8 6QS. DoB: June 1959, American
Director - Maurice Gerard Quirke. Address: Buxshalls Lodge, Ardingly Road, Lindfield, West Sussex, RH16 2QY. DoB: February 1960, British
Director - Henricus Matthew Willhulmus Michels. Address: 2 Linden Close, Barnack, Stamford, PE9 3EW. DoB: September 1959, Irish
Director - Anthony Scott Allen. Address: 66 Cloonmore Avenue, Orpington, Kent, BR6 9LQ. DoB: June 1950, British
Director - Ingrid Alison Kirby. Address: 85 Emmanuel Road, London, SW12 0HR. DoB: September 1958, British
Director - Anthony Watson. Address: Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ. DoB: April 1945, British
Secretary - Michelle Simone Green. Address: Daleham Mews, London, NW3 5DB, United Kingdom. DoB: n\a, British
Director - James Harry Clive Walsh. Address: Mortons Field, Beavers Hill, Farnham, Surrey, GU9 7DF. DoB: October 1966, British
Director - David Wyndham Davies. Address: Downs Road, Epsom, Surrey, KT18 5JD. DoB: September 1947, British
Director - Kenneth Charles Phillips. Address: 11 Sandeman Gardens, Ware, Hertfordshire, SG12 7WN. DoB: February 1966, British
Director - Charles Michael Metcalfe. Address: 70 Oxford Gardens, London, W10 5UN. DoB: October 1962, British
Director - Anthony Geoffrey David Esse. Address: Victoria Cottage, North Moreton, Didcot, OX11 9BA. DoB: February 1962, British
Director - Hugh Murray Stewart. Address: Fielden Farmhouse, Lower Gravenhurst, Bedfordshire, MK45 4HJ. DoB: May 1961, British
Director - Lester Edward Gray. Address: 58 Woodstock Road, Chiswick, London, W4 1EQ. DoB: December 1961, New Zealander
Director - Gary Stuart Smith. Address: Hadleigh Lodge, Blackhorse Road Clenchwarton, Kings Lynn, Norfolk, PE34 4DN. DoB: May 1966, British
Director - Justin Peter Harrington. Address: 2 Pridmore Close, Woodnewton, Peterborough, PE8 5EY. DoB: July 1955, British
Director - Julian Patrick Edward Samways. Address: 2 Wilton Villas, Wilton Square Islington, London, N1 3DN. DoB: December 1961, British
Director - Robert Lewis Noach. Address: 36 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AQ. DoB: January 1951, British
Director - Richard Anthony Haw. Address: 26 Evesham House, Hereford Road, London, W2 4PD. DoB: December 1954, British
Secretary - Ian Johnson. Address: 2 Wheatsheaf Close, Woking, Surrey, GU21 4BP. DoB: n\a, British
Secretary - Susan Folger. Address: 80 Idmiston Road, London, SE27 9HQ. DoB: November 1959, British
Director - Anthony Geoffrey David Esse. Address: Victoria Cottage, North Moreton, Didcot, OX11 9BA. DoB: February 1962, British
Director - Aidan Christopher Smith. Address: 50 Wavendon Avenue, Chiswick, London, W4 4NS. DoB: June 1959, British
Director - Nicholas Ben-Gough Alliston. Address: Westbrooke House, Scotland Road, Market Harborough, Leicestershire, LE16 8AX. DoB: December 1946, British
Director - Angela Orriss. Address: 18 Forestdale, London, N14 7DT. DoB: June 1963, British
Director - James Harry Sutcliffe. Address: Sans Souci South View Road, Pinner, Middlesex, HA5 3YD. DoB: April 1956, British
Director - Ingrid Alison Kirby. Address: 85 Emmanuel Road, London, SW12 0HR. DoB: September 1958, British
Director - Adrian Harold Michael White. Address: 9 Ranelagh House, Elystan Place, London, SW3 3LE. DoB: November 1945, British
Director - Andrew Martin Lewis. Address: 4 Moss Way, West Bergholt, Colchester, Essex, CO6 3LJ. DoB: n\a, British
Director - Stephen Paul Brown. Address: The Elms, Wareside, Ware, Hertfordshire, SG12 7RR. DoB: May 1957, British
Director - David Christopher Bridges. Address: 57 Malvern Road, Tolworth, Surrey, KT6 7UH. DoB: June 1954, British
Secretary - Jeremy Stephen Bottle. Address: 39 Farnaby Road, Shortlands, Bromley, Kent, BR1 4BL. DoB: n\a, British
Director - David Andrew Fischel. Address: Sweet Hill Farm, School Lane, Ashurst, Steyning, West Sussex, BN44 3AY. DoB: April 1958, British
Director - Marc Theo Hommel. Address: 4 Milton Close, London, N2 0QH. DoB: June 1962, British
Director - Farrell Barry Sher. Address: 11 Clifton Villas, Little Venice, London, W9 2PH. DoB: January 1945, British
Director - John Blake Mckenzie Dempster. Address: 5 Brompton Park Crescent, London, SW6 1SN. DoB: September 1953, British
Jobs in Hermes Assured Limited, vacancies. Career and training on Hermes Assured Limited, practic
Now Hermes Assured Limited have no open offers. Look for open vacancies in other companies
-
Mathematics Tutor (Liverpool)
Region: Liverpool
Company: Kaplan International Pathways
Department: Liverpool International College
Salary: £28,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Education Studies (inc. TEFL),TEFL/TESOL
-
Senior Lecturer in Management (Organisational Studies) (Brayford)
Region: Brayford
Company: University of Lincoln
Department: Lincoln International Business School - Department of People and Organisation
Salary: £37,706 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Senior Neurobiologist and Team Leader (Oxford)
Region: Oxford
Company: University of Oxford
Department: Alzheimer’s Research UK Oxford Drug Discovery Institute (ODDI), Nuffield Department of Medicine
Salary: £39,992 to £52,132 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Technical Assistant (Fixed-Term) (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Media and Communication
Salary: £16,618 to £18,412 per annum with further progression opportunities to £20,046
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Postdoctoral Research Assistant in Deltaic Flood Risk (Hull)
Region: Hull
Company: University of Hull
Department: Energy and Environment Institute
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Computer Science,Information Systems,Engineering and Technology,Civil Engineering
-
PhD Studentship: Atomic Level Simulation of Nucleation Behaviour During Solidification (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design and Physical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology
-
Facilities and Laboratory Glassware Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine (NDM)
Salary: £16,017 to £18,212 Grade 2 p.a. (pro-rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Senior Research Associate (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biological Sciences
Salary: £36,613 to £41,212 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Recruitment and Admissions Adviser (UK/Europe) (London)
Region: London
Company: N\A
Department: N\A
Salary: £30,000 to £36,000 per annum (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Senior Lecturer in Occupational Therapy (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: £49,772 to £55,999 per annum (pro-rata for part-time).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Assistant/Associate Professor in Sociology (Dhahran - Saudi Arabia)
Region: Dhahran - Saudi Arabia
Company: King Fahd University of Petroleum and Minerals
Department: College of Applied and Supporting Studies, Department of General Studies
Salary: Competitive salary based on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
PhD: Software Verification and Optimization (London)
Region: London
Company: Queen Mary University of London
Department: School of Electronic Engineering and Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
Responds for Hermes Assured Limited on Facebook, comments in social nerworks
Read more comments for Hermes Assured Limited. Leave a comment for Hermes Assured Limited. Profiles of Hermes Assured Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hermes Assured Limited on Google maps
Other similar companies of The United Kingdom as Hermes Assured Limited: Stopsley Financial 1 Limited | Bridgett Williams Limited | Assure 4 Professional Connections Limited | Renaissance Asset Finance Limited | Irwole Enterprises Limited
Hermes Assured Limited is established as PLC, registered in Lloyds Chambers, 1 Portsoken Street in London. The company located in E1 8HZ The firm has existed twenty years in the UK. The registered no. is 03248669. Previously Hermes Assured Limited changed the official name three times. Up till Friday 24th January 2003 the company used the registered name Schroder Hermes. Then the company adapted the registered name Hermes Liberty International Pensions that was used until Friday 24th January 2003 then the final name was adopted. The firm is classified under the NACe and SiC code 66290 which stands for Other activities auxiliary to insurance and pension funding. Hermes Assured Ltd filed its account information up till 31st December 2015. The latest annual return was submitted on 8th May 2016. 20 years of experience in this field of business comes to full flow with Hermes Assured Ltd as they managed to keep their clients happy through all this time.
The information about the enterprise's personnel reveals there are two directors: Joseph Leon Kagan and Susan Jane Cane who became members of the Management Board on Friday 7th August 2015. Another limited company has been appointed as one of the secretaries of this company: Hermes Secretariat Limited.
Hermes Assured Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Lloyds Chambers 1 Portsoken Street E1 8HZ London. Hermes Assured Limited was registered on 1996-09-11. 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 - 652,000 GBP, sales per year - more 321,000,000 GBP. Hermes Assured Limited is Private Limited Company.
The main activity of Hermes Assured Limited is Financial and insurance activities, including 9 other directions. Director of Hermes Assured Limited is Joseph Leon Kagan, which was registered at Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ. Products made in Hermes Assured Limited were not found. This corporation was registered on 1996-09-11 and was issued with the Register number 03248669 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 Hermes Assured Limited, open vacancies, location of Hermes Assured 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 March 1st, 2024