Royal London Management Services Limited
Other activities auxiliary to insurance and pension funding
Contacts of Royal London Management Services Limited: address, phone, fax, email, website, working hours
Address: 55 Gracechurch Street London EC3V 0RL
Phone: +44-1298 4293701 +44-1298 4293701
Fax: +44-1298 4293701 +44-1298 4293701
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Royal London Management Services Limited"? - Send email to us!
Registration data Royal London Management Services Limited
Get full report from global database of The UK for Royal London Management Services Limited
Addition activities kind of Royal London Management Services Limited
17420105. Stucco work, interior
28610103. Hardwood distillates
39440401. Air rifles, toy
39990800. Novelties, bric-a-brac, and hobby kits
44910203. Piers, incl. buildings and facilities: operation and maint.
50470100. Hospital equipment and furniture
51310111. Linen piece goods, woven
86319903. Labor union
Owner, director, manager of Royal London Management Services Limited
Director - Hilary Anne Staples. Address: Gracechurch Street, London, England, EC3V 0RL, England. DoB: November 1971, British
Secretary - Hilary Anne Staples. Address: 55 Gracechurch Street, London, EC3V 0RL. DoB:
Secretary - Michael John Burt. Address: 55 Gracechurch Street, London, EC3V 0RL. DoB:
Director - Samantha Louise Blackie. Address: 55 Gracechurch Street, London, EC3V 0RL. DoB: January 1970, British
Director - Martin Pierce Lewis. Address: 55 Gracechurch Street, London, EC3V 0RL. DoB: October 1963, British
Director - Simon Colin Mitchley. Address: Gracechurch Street, London, EC3V 0RL, England. DoB: n\a, British
Secretary - Simon Colin Mitchley. Address: 55 Gracechurch Street, London, EC3V 0RL. DoB:
Director - Adrian Micheal Nixon. Address: Gracechurch Street, London, EC3V 0RL, United Kingdom. DoB: October 1970, British
Secretary - Simon Donald Watson. Address: Gracechurch Street, London, EC3V 0RL. DoB:
Secretary - Christopher Charles Aujard. Address: Seymore Oast, Back Street, Leeds, Kent, ME17 1TF. DoB: n\a, Australian
Secretary - Murray John Ross. Address: 12 Learmonth Terrace, Edinburgh, EH4 1PG. DoB: March 1947, British
Secretary - Bernadette Clare Barber. Address: 55 Gracechurch Street, London, EC3V 0UF. DoB: n\a, British
Secretary - Murray John Ross. Address: Hunters Park, Groton, Sudbury, Suffolk, CO10 5EH. DoB: March 1947, British
Director - Murray John Ross. Address: 12 Learmonth Terrace, Edinburgh, EH4 1PG. DoB: March 1947, British
Director - Michael John Yardley. Address: Gracechurch Street, London, EC3V 0RL. DoB: November 1956, British
Director - Stephen Shone. Address: Beeson End Orchard, Beeson End Lane, Harpenden, Hertfordshire, AL5 2AB. DoB: February 1957, British
Director - David John Amos. Address: 5 College Way, Dene Road, Northwood, Middlesex, HA6 2BL. DoB: May 1950, British
Secretary - Paul Anthony Gilbert. Address: 16 Tivoli Mews, Cheltenham, Gloucestershire, GL50 2QD. DoB:
Secretary - William Moir Mcdonald. Address: 29 Laneside Drive, Bramhall, Stockport, Cheshire, SK7 3AR. DoB: August 1951, British
Secretary - David James Alexander Severs. Address: 4 Redesmere Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 5JY. DoB:
Director - Alan John Frost. Address: Rondells, 20 Little Forest Road, Bournemouth, Dorset, BH4 9NW. DoB: October 1944, British
Director - Francis Alan Crayton. Address: 32 Bexton Lane, Knutsford, Cheshire, WA16 9BP. DoB: July 1951, British
Director - William Moir Mcdonald. Address: 29 Laneside Drive, Bramhall, Stockport, Cheshire, SK7 3AR. DoB: August 1951, British
Director - Sanjev Dilip Warna Kula Suriya. Address: Flat 4, 19 Shepherds Hill, London, N6 5QJ. DoB: June 1964, British
Director - John Instance. Address: 20 Lancaster Road, Wimbledon, London, SW11 5DD. DoB: December 1954, British
Director - Dr George Petrie Robertson Mack. Address: Hazelwall Farm, Pexhill Road Siddington, Macclesfield, Cheshire, SK11 9JN. DoB: August 1945, British
Director - John James Mclachlan. Address: Amberwood, Woodland Rise, Sevenoaks, Kent, TN15 0HZ. DoB: August 1942, British
Director - Janine Susan Edge. Address: 31 Queensdale Road, London, W11 4SB. DoB: February 1959, British
Director - Richard Edwin Balding. Address: 109 Moorings, Mudeford, Christchurch, Dorset, BH23 4AE. DoB: June 1947, British
Secretary - James Smith Burns. Address: 36 Clarendon Way, Chislehurst, Kent, BR7 6RF. DoB:
Nominee-director - Robert Arthur Reeve. Address: 6 Wellesford Close, Banstead, Surrey, SM7 2HL. DoB: September 1931, British
Nominee-director - Christine Anne Chandler. Address: 31 Chesnut Grove, New Malden, Surrey. DoB: August 1955, British
Jobs in Royal London Management Services Limited, vacancies. Career and training on Royal London Management Services Limited, practic
Now Royal London Management Services Limited have no open offers. Look for open vacancies in other companies
-
Professors in Finance (Ireland)
Region: Ireland
Company: University College Cork
Department: Cork University Business School
Salary: €110,060 to €139,502
£96,874.81 to £122,789.66 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
R&D Engineer (Ilminster)
Region: Ilminster
Company: Daido Metal
Department: N\A
Salary: £26,000 to £28,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering
-
Senior Projects Finance Officer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Finance
Salary: £31,095 to £33,799 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Chemistry
Salary: £30,688 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
College Non-stipendiary Lecturership in Psychology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Balliol College
Salary: £122 Termly
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Director, Scholarly Services (Melbourne - Australia)
Region: Melbourne - Australia
Company: University of Melbourne
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Computing and Computer Electronics Systems Technician (London)
Region: London
Company: University College London
Department: UCL Chemical Engineering
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Humanities
Salary: £28,936 within the Grade E band (£26,495 - £33,518), depending on qualifications and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography,Historical and Philosophical Studies,History
-
HRIS Business Advisor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Personnel Services
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Deputy Institute Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Cardiovascular Sciences and the Institute of Metabolism and Systems Research
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Clinical Senior Lecturer/Clinical Lecturer in Public Health (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Medicine, Dentistry and Biomedical Sciences
Salary: £76,001 to £102,466 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Associate in Tectonics (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Earth Sciences
Salary: £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences
Responds for Royal London Management Services Limited on Facebook, comments in social nerworks
Read more comments for Royal London Management Services Limited. Leave a comment for Royal London Management Services Limited. Profiles of Royal London Management Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Royal London Management Services Limited on Google maps
Other similar companies of The United Kingdom as Royal London Management Services Limited: Simpsons Of Brighton Ltd | Farmweb Limited | First Wealth Management Limited | Pension Services Limited | Hilton Wickham Associates Limited
Royal London Management Services has been on the market for at least twenty three years. Established under number 02867478, this firm is registered as a PLC. You may find the office of this company during its opening times under the following location: 55 Gracechurch Street London, EC3V 0RL Royal Exchange. The firm has been on the market under three different names. The first official name, United Assurance Management Services, was changed on 2001-07-12 to United Friendly Services. The current name, in use since 1997, is Royal London Management Services Limited. The enterprise is registered with SIC code 66290 : Other activities auxiliary to insurance and pension funding. 31st December 2015 is the last time when account status updates were reported. Since the company debuted in this field of business 23 years ago, this firm has managed to sustain its praiseworthy level of prosperity.
According to the enterprise's employees directory, since 2016-07-18 there have been three directors: Hilary Anne Staples, Samantha Louise Blackie and Martin Pierce Lewis. To help the directors in their tasks, for the last nearly one month this company has been making use of Hilary Anne Staples, who's been tasked with ensuring that the Board's meetings are effectively organised.
Royal London Management Services Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 55 Gracechurch Street London EC3V 0RL. Royal London Management Services Limited was registered on 1993-11-01. 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 - 613,000 GBP, sales per year - approximately 850,000 GBP. Royal London Management Services Limited is Private Limited Company.
The main activity of Royal London Management Services Limited is Financial and insurance activities, including 8 other directions. Director of Royal London Management Services Limited is Hilary Anne Staples, which was registered at Gracechurch Street, London, England, EC3V 0RL, England. Products made in Royal London Management Services Limited were not found. This corporation was registered on 1993-11-01 and was issued with the Register number 02867478 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 Royal London Management Services Limited, open vacancies, location of Royal London Management 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