Risk Management Partners Ltd.
Non-life insurance
Contacts of Risk Management Partners Ltd.: address, phone, fax, email, website, working hours
Address: The Walbrook Building 25 Walbrook EC4N 8AW London
Phone: +44-1557 3008026 +44-1557 3008026
Fax: +44-1557 3008026 +44-1557 3008026
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Risk Management Partners Ltd."? - Send email to us!
Registration data Risk Management Partners Ltd.
Get full report from global database of The UK for Risk Management Partners Ltd.
Addition activities kind of Risk Management Partners Ltd.
324199. Cement, hydraulic, nec
805100. Skilled nursing care facilities
15220202. Renovation, hotel/motel
34420502. Moldings and trim, except automobile: metal
50650407. Transmitters
59329903. Musical instruments, secondhand
76991808. Mirror repair shop
Owner, director, manager of Risk Management Partners Ltd.
Director - Simon Matson. Address: 25 Walbrook, London, EC4N 8AW. DoB: August 1971, British
Director - Ian Graham Story. Address: 25 Walbrook, London, EC4N 8AW. DoB: January 1963, British
Secretary - William Lindsay Mcgowan. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB:
Director - Roy Lawrence Tapper. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: November 1964, British
Director - Nicholas John Colyer. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: January 1969, British
Director - Gary Lashmar. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: September 1964, British
Director - Thomas Joseph Gallagher. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: August 1958, American
Director - Mark Stephen Mugge. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: October 1969, American
Secretary - Alissa Pfitzner. Address: Flat 417 Beaux Arts Building, 10-18 Manor Gardens, London, N7 6JW. DoB:
Director - Terence Dudley Brown. Address: 12 Badgers Wood, Caterham, Surrey, CR3 5PX. DoB: July 1951, British
Director - Michael Keith Barton. Address: Hazyview, Sandy Lane, Cobham, Surrey, KT11 2EL. DoB: June 1971, United States
Director - Brian Anthony King. Address: Cherry Tree Cottage, Abinger Common, Dorking, Surrey, RH5 6LW. DoB: June 1947, British
Director - David Christopher Ross. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: February 1969, Irish
Director - Shaftoe John. Address: Beechfield, Balfron, Stirlingshire, G63 0QP. DoB: January 1958, British
Director - Philip Anthony Nastri. Address: 41 Farm Road, Rainham, Essex, RM13 9LG. DoB: January 1961, British
Director - Kazik Janowicz. Address: 3 Blue Waters, 68 Panorama Road Sandbanks, Poole, Dorset, BH13 7RF. DoB: June 1951, British
Director - Albert John Beer. Address: 37 Whitehall Boulevard, Garden City, New York 11530-4246, Usa. DoB: September 1950, American
Director - Craig Smiddy. Address: 8 Avalon Lakes Court, Skillman, New Jersey 08558, FOREIGN, Usa. DoB: April 1964, American
Director - John Patrick Phelan. Address: 170 Library Place, Princeton, New Jersey 08540, FOREIGN, Usa. DoB: February 1947, Canadian
Director - Anthony Joseph Kuczinski. Address: 2 Creekside Court, North Brunswick, New Jersey 08902, FOREIGN, Usa. DoB: February 1959, American
Secretary - Ignacio Rivera. Address: 201 Dickson Drive, Westfield, New Jersey 07090, FOREIGN. DoB:
Director - William Chancey Redington. Address: 2052 Farmview Drive, Newton, Pennsylvania 18940, Usa. DoB: February 1953, American
Director - James Gault. Address: 2132 Tornwood Avenue, Wilmette, Illinois 60091, Usa. DoB: February 1952, Usa
Director - Joel David Cavaness. Address: 1303 Couger Trail, Carry, Illinois 60013, Usa. DoB: February 1961, America
Director - Victor M Giuffre. Address: 4 Moon Circle, Yardley, Pennsylvania, Usa. DoB: April 1955, American
Director - William Moll. Address: 60 Dogwood Lane, Skillman, New Jersey 08558, Usa. DoB: January 1956, American
Director - Richard John Mckenna. Address: 1503 S.Kaspar Ave, Arlington Heights, Illinois Il 6005, Usa. DoB: January 1947, American
Director - Edward J Noonan. Address: 4 Turnberry Way, New Hope, Pennsylvannia 18938, Usa. DoB: May 1958, American
Director - Anthony J Kuczinski. Address: 2 Creekside Court, North Brunswick 08902, Middlesex, Usa. DoB: August 1959, American
Secretary - Gary Mark Cavazzi. Address: Wedgwood Knowl Hill, The Hockering, Woking, Surrey, GU22 7HL. DoB: n\a, Usa
Director - Albert John Beer. Address: 2340 Lancaster Avenue, Baldwin New York 11510, Usa. DoB: September 1950, American
Director - Peter James Durkalski. Address: 678 Riford Road, Glen Ellyn 60137, Dupage County, Usa. DoB: January 1951, American
Director - Robert Kyle Burgess. Address: 30 Pheasant Hill Road, Princeton, Mercer/New Jersey 08540, Usa. DoB: September 1948, American
Director - Michael John Cloherty. Address: 981 Stonefield Circle, Inverness, Illinois, 60067, United States Of America. DoB: November 1947, British
Director - Richard Bruce Vincelette. Address: 21 Cranbury Neck Road, Cranbury, New Jersey, 08512. DoB: July 1954, American
Director - Paul Herold Inderbitzin. Address: 1372 Heller Drive, Yardley, Pennsylvania 19067, Usa. DoB: March 1948, Us Citizen
Director - Erwin Michael Joye. Address: 4750 Province Line Road, 08540 Princeton New Jersey, Mercer, FOREIGN, Usa. DoB: October 1944, American
Director - John Patrick Gallagher. Address: 214 Old Willow Road, Northfield, Illinois, 60093, Usa. DoB: September 1927, Us American
Director - Kenneth John Lestrange. Address: Two Spring Oak Drive, Newtown, Pennsylvania, Usa. DoB: August 1957, American
Director - John Patrick Gallagher Jr. Address: 1248 Elm Court, Glenview Illinois 60093, Usa. DoB: February 1952, American
Director - David Edward Mc Gurn Jnr. Address: 214 Stock Port Lane Schaumburg, Illinois 60193, Usa. DoB: January 1954, American
Secretary - John Charles Pinto. Address: The Pump House, Penn Road, Beaconsfield, Buckinghamshire, HP9 2TN. DoB: n\a, American
Director - James Richard Fisher. Address: 10 Pheasant Run, Clarksburg, New Jersey, 08510, Usa. DoB: September 1955, American
Director - John Gerald Campbell. Address: 2011 Abbotsford, Inverness, Illinois, 60010, Usa. DoB: June 1937, American
Nominee-director - George Russell Sandars. Address: 5 Crescent Road, London, SW20 8EY. DoB: February 1954, British
Secretary - David Charles Carter. Address: Flat G 37-39 Arkwright Road, Hampstead, London, NW3 6BJ. DoB:
Jobs in Risk Management Partners Ltd., vacancies. Career and training on Risk Management Partners Ltd., practic
Now Risk Management Partners Ltd. have no open offers. Look for open vacancies in other companies
-
Assistant Programme Manager (Undergraduate Business) (London, Canary Wharf)
Region: London, Canary Wharf
Company: University of Sunderland in London
Department: N\A
Salary: £35,000 to £42,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Curriculum Leader : Care and Early Years (Bolton)
Region: Bolton
Company: Bolton College
Department: N\A
Salary: £35,165 to £40,552
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Chair/Reader in Trials (York)
Region: York
Company: University of York
Department: Department of Health Sciences
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Research Methods
-
EEG Lab Manager (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Psychology
Salary: £26,495 to £30,688 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Statistics,Administrative
-
International Programmes and Compliance Support Officer (London)
Region: London
Company: London Metropolitan University
Department: Department of Student Journey
Salary: £29,910 to £35,646 per annum (inclusive of London Allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
Scheduling Officer (London)
Region: London
Company: Health and Care Professions Council
Department: N\A
Salary: £24,600 per annum (Band E)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Researcher in Global Health Bioethics (Oxford)
Region: Oxford
Company: University of Oxford
Department: NDPH
Salary: £31,076 to £38,183 per annum (pro rata for part-time) (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy
-
Research and Software Developer (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems
-
PhD Studentship: Concussion Care and Neuro-Recovery, Psychology (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Social Sciences and Social Care,Sociology,Social Work,Sport and Leisure,Sports Science
-
Research Fellow (Maternity Cover) (Southampton)
Region: Southampton
Company: University of Southampton
Department: Southampton General Hospital - Epigenetics
Salary: £29,301 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Languages
-
Four-Year EngD Scholarship with the National Composites Centre: “In-Process Monitoring” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing
Responds for Risk Management Partners Ltd. on Facebook, comments in social nerworks
Read more comments for Risk Management Partners Ltd.. Leave a comment for Risk Management Partners Ltd.. Profiles of Risk Management Partners Ltd. on Facebook and Google+, LinkedIn, MySpaceLocation Risk Management Partners Ltd. on Google maps
Other similar companies of The United Kingdom as Risk Management Partners Ltd.: Polar Real Estate Capital Advisory Limited | Druid Underwriting Limited | Naturfib Sol Limited | Baystrait Securities Limited | One Hundred Knightsbridge Ltd
02989025 is the registration number used by Risk Management Partners Ltd.. This firm was registered as a PLC on 1994-11-10. This firm has existed in this business for 22 years. The firm could be reached at The Walbrook Building 25 Walbrook in London. The main office area code assigned is EC4N 8AW. This firm started under the name Refal 446, however for the last twenty one years has been on the market under the name Risk Management Partners Ltd.. The firm is classified under the NACe and SiC code 65120 and their NACE code stands for Non-life insurance. The business most recent filed account data documents were filed up to 31st December 2014 and the most current annual return was released on 6th June 2016. It's been twenty two years for Risk Management Partners Limited. in this particular field, it is not planning to stop growing and is an object of envy for the competition.
The directors currently hired by the limited company include: Simon Matson appointed in 2015 in July, Ian Graham Story appointed in 2015 in April, Roy Lawrence Tapper appointed on 2012-01-03 and 2 other directors who might be found below. Additionally, the director's tasks are constantly backed by a secretary - William Lindsay Mcgowan, from who was chosen by the following limited company in September 2012.
Risk Management Partners Ltd. is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in The Walbrook Building 25 Walbrook EC4N 8AW London. Risk Management Partners Ltd. was registered on 1994-11-10. 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 - 838,000 GBP, sales per year - approximately 561,000 GBP. Risk Management Partners Ltd. is Private Limited Company.
The main activity of Risk Management Partners Ltd. is Financial and insurance activities, including 7 other directions. Director of Risk Management Partners Ltd. is Simon Matson, which was registered at 25 Walbrook, London, EC4N 8AW. Products made in Risk Management Partners Ltd. were not found. This corporation was registered on 1994-11-10 and was issued with the Register number 02989025 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 Risk Management Partners Ltd., open vacancies, location of Risk Management Partners Ltd. 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 June 1st, 2024