Jlt Re Limited

Non-life insurance

Contacts of Jlt Re Limited: address, phone, fax, email, website, working hours

Address: The St Botolph Building 138 Houndsditch EC3A 7AW London

Phone: +44-1382 5874084 +44-1382 5874084

Fax: +44-1382 5874084 +44-1382 5874084

Email: n\a

Website:

Schedule:

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

Jlt Re Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jlt Re Limited.

Registration data Jlt Re Limited

Register date: 1970-04-24
Register number: 00977991
Capital: 806,000 GBP
Sales per year: Less 527,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Jlt Re Limited

Addition activities kind of Jlt Re Limited

602200. State commercial banks
23930000. Textile bags
35320400. Mine cars, plows, loaders, feeders, and similar equipment
36130210. Regulators, power
73891104. Radio transcription service

Owner, director, manager of Jlt Re Limited

Director - Mark Anthony Read. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: September 1971, British

Director - Keith Andrew Harrison. Address: Thurleigh Avenue, London, SW12 8AN. DoB: February 1967, British

Director - Ross Charles Howard. Address: Hambledon Colley Way, Reigate, Surrey, RH2 9JH. DoB: August 1953, British

Director - Gordon Alec Marsh. Address: 13 Bellingham Drive, Reigate, Surrey, RH2 9BB. DoB: June 1957, British

Secretary - Stephanie Johnson. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB:

Director - Hubert Alastair Speare-cole. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: September 1959, British

Director - James Douglas Robert Twining. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: December 1972, British

Director - Victoria Louise Carter. Address: 20 Seymour Road, London, SW18 5JA. DoB: January 1960, British

Director - Tina Ann Rhodes. Address: 41 Spice Court, Asher Way, London, E1W 2JD. DoB: April 1964, British

Director - Martin Roffey. Address: Cherry Ground, Wash Lane, Boxford, Suffolk, CO10 5JE. DoB: October 1956, British

Director - Peter Eric Thomas. Address: 78 Hillside Crescent, Leigh On Sea, Essex, SS9 1HQ. DoB: June 1955, British

Director - Paul James Mackay. Address: 43 Woodside, Gillingham, Kent, ME8 0PL. DoB: December 1967, British

Director - Keith Andrew Harrison. Address: 155 Hambalt Road, Clapham, London, SW4 9EL. DoB: February 1967, British

Director - John Kenneth Allen. Address: 95 Claremont Road, London, N6 5BZ. DoB: December 1959, British

Director - Dean Justin Smith. Address: 44 Crouch Hall Lane, Redbourn, St. Albans, Hertfordshire, AL3 7EU. DoB: July 1961, British

Director - David John Moss. Address: Wheelhouse Roundwood Avenue, Hutton, Brentwood, Essex, CM13 2NA. DoB: February 1955, British

Director - Adam Michael Charles Sayers. Address: 9 Greville Road, London, NW6. DoB: July 1958, British

Director - Clive Alan Butcher. Address: 57 Burlington Avenue, Kew, Surrey, TW9 4DR. DoB: August 1956, British

Director - Peter Warren Ambler. Address: 6 Billings Hill Shaw, Hartley, Longfield, Kent, DA3 8EU. DoB: April 1958, British

Director - Charles Robert Foster Raw. Address: 5 Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS. DoB: May 1962, British

Director - Robin Anthony Ward. Address: Lynchmere Cottage, Linchmere, Haslemere, Surrey, GU27 3NQ. DoB: September 1954, British

Director - Anthony William Strachan. Address: Orchard Cottage, Clock House Lane, Bramley, Guildford, Surrey, GU5 0AP. DoB: July 1953, British

Director - John Clouston. Address: 14 Daneswood Close, Weybridge, Surrey, KT13 9AY. DoB: April 1947, British

Director - John Stanley Goldsmith. Address: Maywood, Hawthorne Road, Bromley, Kent, BR1 2HG. DoB: June 1947, British

Director - Clive Richard Green. Address: Justice Wood Barn, Old Kersey Road, Polstead, Suffolk, CO6 5DH. DoB: May 1960, British

Director - Ian Michael Mack. Address: 9 Red Lion Court, Bishops Stortford, Hertfordshire, CM23 3YL. DoB: October 1948, British

Director - Derek Edward Watson. Address: Oaklands, Parkhouse, Trelleck, Monmouth, Gwent, NP25 4PU. DoB: December 1949, British

Director - Roy Bodger Smith. Address: Thurlestone Mill Green Road, Ingatestone, Essex, CM4 0HY. DoB: March 1946, British

Director - Peter James Allen. Address: 23 Champion Grove, London, SE5 8BN. DoB: December 1959, British

Director - Rodney Daniel Spencer. Address: Spring Cadence 19 Heron Way, Hutton Mount, Brentwood, Essex, CM13 2LX. DoB: May 1945, British

Director - Dennis Thornton. Address: 1 The Spinney, Broxbourne, Hertfordshire, EN10 7LR. DoB: n\a, British

Director - Anthony Bryan Abbiss. Address: Oak Lodge Digswell Lane, Welwyn Garden City, Hertfordshire, AL7 1SN. DoB: January 1945, British

Jobs in Jlt Re Limited, vacancies. Career and training on Jlt Re Limited, practic

Now Jlt Re Limited have no open offers. Look for open vacancies in other companies

  • Research Associate in Image Analysis/Motion correction methods for placenta MRI (London)

    Region: London

    Company: King's College London

    Department: Department of Biomedical Engineering

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Facilities Manager (Coventry)

    Region: Coventry

    Company: Nexus Institute of Creative Arts

    Department: N\A

    Salary: £16,577 to £17,528 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Assistant in High-Throughput Genomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Human Genetics

    Salary: £28,098 to £33,518 with a discretionary range to £36,613 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics

  • Project Coordinator, Executive Education (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University of Cambridge Institute for Sustainability Leadership

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • 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

  • Administration and Resources Manager (Cumbernauld)

    Region: Cumbernauld

    Company: N\A

    Department: N\A

    Salary: Competitive Remuneration Package including 55 days leave

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Cellular and Molecular Medicine

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Student Administrator (Undergraduate) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Astronomy

    Salary: £18,940 to £21,843 pro-rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Project Manager (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Art Design & Architecture

    Salary: £30,175

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Group Tax Manager (Harwell)

    Region: Harwell

    Company: Jisc

    Department: N\A

    Salary: £50,000 per annum, plus generous benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • Assistant Project Coordinator, Executive Programmes (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute for Sustainability Leadership

    Salary: £18,940 to £21,843

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Course Leader in Computing and Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

Responds for Jlt Re Limited on Facebook, comments in social nerworks

Read more comments for Jlt Re Limited. Leave a comment for Jlt Re Limited. Profiles of Jlt Re Limited on Facebook and Google+, LinkedIn, MySpace

Location Jlt Re Limited on Google maps

Other similar companies of The United Kingdom as Jlt Re Limited: Alphamore Corporation Ltd | Red Box Int Holdings Limited | Alloway Investments Ltd | Craighouse Consulting Ltd | Amber Mill Holdings Ltd

The company is located in London with reg. no. 00977991. This company was established in 1970. The main office of the company is situated at The St Botolph Building 138 Houndsditch. The postal code for this location is EC3A 7AW. Previously Jlt Re Limited switched the name three times. Up till 6th November 2013 the firm used the business name Towers Watson (re)insurance Brokers. After that the firm used the business name Towers Watson Re(insurance) Brokers that was in use till 6th November 2013 when the currently used name was accepted. This company is registered with SIC code 65120 - Non-life insurance. 2014-12-31 is the last time the company accounts were reported. Ever since it debuted in this particular field fourty six years ago, the firm has managed to sustain its great level of prosperity.

When it comes to this firm's employees list, since 16th April 2014 there have been four directors to name just a few: Mark Anthony Read, Keith Andrew Harrison and Ross Charles Howard. At least one secretary in this firm is a limited company: Jlt Secretaries Limited.

Jlt Re Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in The St Botolph Building 138 Houndsditch EC3A 7AW London. Jlt Re Limited was registered on 1970-04-24. 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 - 806,000 GBP, sales per year - less 527,000 GBP. Jlt Re Limited is Private Limited Company.
The main activity of Jlt Re Limited is Financial and insurance activities, including 5 other directions. Director of Jlt Re Limited is Mark Anthony Read, which was registered at 138 Houndsditch, London, EC3A 7AW, England. Products made in Jlt Re Limited were not found. This corporation was registered on 1970-04-24 and was issued with the Register number 00977991 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 Jlt Re Limited, open vacancies, location of Jlt Re 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 Jlt Re Limited from yellow pages of The United Kingdom. Find address Jlt Re Limited, phone, email, website credits, responds, Jlt Re Limited job and vacancies, contacts finance sectors Jlt Re Limited