Groupama Insurances Group Limited

Activities of head offices

Contacts of Groupama Insurances Group Limited: address, phone, fax, email, website, working hours

Address: 30 Finsbury Square EC2P 2YU London

Phone: +44-1342 6121002 +44-1342 6121002

Fax: +44-1289 8332550 +44-1289 8332550

Email: n\a

Website:

Schedule:

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

Groupama Insurances Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Groupama Insurances Group Limited.

Registration data Groupama Insurances Group Limited

Register date: 1992-12-09
Register number: 02772002
Capital: 643,000 GBP
Sales per year: More 271,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Groupama Insurances Group Limited

Addition activities kind of Groupama Insurances Group Limited

0721. Crop planting and protection
23929901. Bridge sets, cloth and napkin: from purchased materials
25110201. Breakfast sets (furniture): wood
36439902. Ground clamps (electric wiring devices)
50470109. X-ray machines and tubes
83999901. Advocacy group

Owner, director, manager of Groupama Insurances Group Limited

Director - David Lawrence Simpson. Address: Floor, One America Square 17 Crosswall, London, EC3N 2LB, United Kingdom. DoB: March 1968, British

Director - Keith Vincent Andrew Wraight. Address: Floor, One America Square, 17 Crosswall, London, EC3N 2LB. DoB: February 1966, British

Secretary - Andrew Stewart Hunter. Address: Floor, One America Square, 17 Crosswall, London, EC3N 2LB. DoB:

Secretary - Benjamin Robert Speers. Address: Floor, One America Square, 17 Crosswall, London, EC3N 2LB. DoB:

Director - Francois Xavier Bernard Boisseau. Address: Floor, One America Square, 17 Crosswall, London, EC3N 2LB. DoB: July 1961, French

Director - Roy Leonard Sampson. Address: Floor, One America Square, 17 Crosswall, London, EC3N 2LB. DoB: July 1955, British

Director - Pierre Paul Joseph Leon Marie Ghislain Lefevre. Address: Flat 1, 61 Onslow Square, London, SW7 3LS. DoB: January 1956, Belgian

Director - Jean Paul Bouquin. Address: 7 Rue Lauriston, Paris, 75116, France. DoB: September 1941, French

Director - Michel Andre Bertrand Marie Beauchesne. Address: 3 Rue De Beaune, Paris, 75007, FOREIGN, France. DoB: April 1948, French

Director - Emmanuel Du Boullay. Address: 12 Cite Vaneau, Paris, 75007, France. DoB: March 1952, French

Director - Timothy Andrew Ablett. Address: Benover House, Rectory Lane, Saltwood, Kent, CT21 4QA. DoB: October 1949, British

Director - Michel Charles Laparra. Address: 80 Boulevard Pasteur, Paris 75015, FOREIGN, France. DoB: June 1944, French

Director - Henri Jean Fernand Laurent. Address: 15 Allee Du Colombier, Chaville, 92370, France. DoB: February 1946, French

Secretary - Rosemary Whitfield Jones. Address: Floor, One America Square, 17 Crosswall, London, EC3N 2LB. DoB:

Director - Terence Bishop. Address: Timbers Hempstead Road, Uckfield, East Sussex, TN22 1DZ. DoB: June 1949, British

Director - Stephen Alexander Hartigan. Address: Maskee, Tudor Close, Great Bookham, Surrey, KT23 3DP. DoB: August 1952, British

Director - Paul Adrian Francis Dingli. Address: Pheasants Wood, Felcourt, East Grinstead, Sussex, RH19 2LA. DoB: May 1932, British

Director - Lawrence Kenneth Arnold. Address: 42 Raglan Road, Reigate, Surrey, RH2 0DP. DoB: July 1942, British

Director - Anthony Philip Dawson Lancaster. Address: 16 Cumberland House, Kensington Road, London, W8 5NX. DoB: October 1942, British

Director - Andre Clyti. Address: 5 Rue Pierre De Coubertin, Nogent Sur Seine 10400, France. DoB: May 1933, French

Director - Andrew Keith Laing. Address: 10 Jointon Road, Folkestone, Kent, CT20 2RG. DoB: October 1941, British

Director - Timothy Peter Osborne. Address: 26 Napoleon Drive, Marden, Tonbridge, Kent, TN12 9TR. DoB: October 1955, British

Director - Paul William Picknett. Address: Floor, One America Square, 17 Crosswall, London, EC3N 2LB. DoB: June 1955, British

Secretary - Elizabeth Anne Tulloch. Address: 139 Downs Road, Folkestone, Kent, CT19 5PT. DoB:

Director - Ian Perrin Jerrum. Address: Rollswood Farm House, Crofft Lane, Haselor, Warwickshire, B49 6NL. DoB: February 1955, British

Director - Albert Pages. Address: 71 Chemin De La Baouque, Quartier Piedardan, Ollioules, 83190, France. DoB: November 1930, French

Director - Dominique Manent. Address: Clarac, Montrejeau, 31210, France. DoB: March 1933, French

Director - Bernard Delas. Address: 1 Rue Danton, Paris, 75006, France. DoB: August 1948, French

Director - David Drew. Address: Mahe Glenmore Road East, Crowborough, East Sussex, TN6 1RE. DoB: July 1954, British

Director - Christian Lemaire. Address: 99 Rue Premartine, Le Mans, 72000, France. DoB: June 1943, French

Director - Regis Paul Marie Bouche. Address: 4 Rue Jules Ferry, 84850 Camaret, France, FOREIGN. DoB: August 1924, French

Director - Jean Luc Marie Henri Wibratte. Address: 5 Rue Des Maronniers, Bechy, 57580, France. DoB: August 1952, French

Director - Jean-Pierre Dominique Rousseau. Address: Lieu Dit Saint Germain, Saint Germain De Marencennes, 17700, France. DoB: December 1940, French

Director - Giorgio Giordani. Address: 26-28 Rue Marius Aufan, 92300-Levallois Perret, France, FOREIGN. DoB: December 1954, French

Director - Rene Joseph Thomas. Address: Keriquel, 22290 Goudelin, France, FOREIGN. DoB: March 1937, French

Director - Jean Francois Allard. Address: 1 Place Du Pantheon, 75005 Paris, France. DoB: December 1949, French

Director - Gilles Marie Francois Laporte. Address: 81 Rue De Miromesnil, 75008 Paris, France. DoB: February 1949, French

Director - Kenneth Maciver. Address: The Poplars, The Green, Horsmonden, Kent, TN12 8JS. DoB: October 1957, British

Director - Raymond Muir Salter. Address: The Old Rectory, Cheriton, Alresford, Hampshire, SO24 0PZ. DoB: January 1934, British

Director - Paul Richard Bradshaw. Address: 5 South End Close, Hursley, Winchester, Hampshire, SO21 2LJ. DoB: January 1950, British

Secretary - James Pius Manning. Address: Downsleigh, 20 Lucastes Road, Haywards Heath, West Sussex, RH16 1JL. DoB: May 1941, British

Director - Thomas Rupert King. Address: 37 Cromwell Grove, London, W6 7AQ. DoB: June 1963, British

Director - Robert Nigel Mcconnell. Address: 80 Kings Road, Wimbledon, London, SW19 8QW. DoB: May 1958, British

Director - David John Gregson. Address: 8 Southdean Gardens, Wimbledon, London, SW19 6NU. DoB: June 1956, British

Director - David Tyrrell Young. Address: Overhall, Ashdon, Saffron Walden, Essex, CB10 2JH. DoB: January 1938, British

Director - James Pius Manning. Address: Downsleigh, 20 Lucastes Road, Haywards Heath, West Sussex, RH16 1JL. DoB: May 1941, British

Director - Andrew Keith Laing. Address: 10 Jointon Road, Folkestone, Kent, CT20 2RG. DoB: October 1941, British

Director - David Morrison Wilson. Address: Woodridge, Hillberry Green, Douglas, Isle Of Man, IM2 6DE. DoB: November 1951, British

Director - John Anthony Clench. Address: 84 Seabrook Road, Hythe, Kent, CT21 5QA. DoB: January 1942, British

Director - Bibi Rahima Ally. Address: 68 Ruskin Road, Carshalton, Surrey, SM5 3DH. DoB: January 1960, British

Secretary - Martin Robert Henderson. Address: 10 Norwich Street, London, EC4A 1BD. DoB: September 1969, British

Jobs in Groupama Insurances Group Limited, vacancies. Career and training on Groupama Insurances Group Limited, practic

Now Groupama Insurances Group Limited have no open offers. Look for open vacancies in other companies

  • Gateway Adviser (Saturdays) (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: Library & Student Services

    Salary: £18,776 to £21,585 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management,Student Services

  • IT Support Analyst (London)

    Region: London

    Company: University of the Arts London, London College of Fashion

    Department: N\A

    Salary: £28,274 to £34,515 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Student Services Senior Administrator (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: QMC and Sutton Bonington Service Centre

    Salary: £22,494 to £26,829 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Senior IT Project Leader (Exchange and PCI) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Assistant Professor in Medieval Economic and/or Social History, 1000 -1500 (Durham)

    Region: Durham

    Company: Durham University

    Department: History

    Salary: £32,548 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Shaping Futures Localities Project Officer Grade 6 (4 Posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: External Relations, Marketing and Communications (ERMC)

    Salary: £27,629 to £32,004 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

Responds for Groupama Insurances Group Limited on Facebook, comments in social nerworks

Read more comments for Groupama Insurances Group Limited. Leave a comment for Groupama Insurances Group Limited. Profiles of Groupama Insurances Group Limited on Facebook and Google+, LinkedIn, MySpace

Location Groupama Insurances Group Limited on Google maps

Other similar companies of The United Kingdom as Groupama Insurances Group Limited: Em Wave Absorbers Limited | A R Davies Accountancy Ltd | Greenleaf Consultancy Limited | Giogeo Limited | Belle Benefit Ltd

02772002 is a company registration number of Groupama Insurances Group Limited. It was registered as a Private Limited Company on 1992-12-09. It has been actively competing on the British market for twenty four years. The enterprise may be gotten hold of 30 Finsbury Square in London. The area code assigned to this location is EC2P 2YU. Started as Lombard Insurance Group, the firm used the business name until 2000-06-01, when it was replaced by Groupama Insurances Group Limited. The enterprise is registered with SIC code 70100 and their NACE code stands for Activities of head offices. Friday 31st December 2010 is the last time when company accounts were filed.

According to the latest data, this specific business is controlled by a single managing director: David Lawrence Simpson, who was employed on 2012-01-24. Since 2012 Keith Vincent Andrew Wraight, age 50 had been responsible for a variety of tasks within the following business till the resignation on 2012-12-31. In addition a different director, including Francois Xavier Bernard Boisseau, age 55 in February 2012.

Groupama Insurances Group Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 30 Finsbury Square EC2P 2YU London. Groupama Insurances Group Limited was registered on 1992-12-09. 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 - 643,000 GBP, sales per year - more 271,000,000 GBP. Groupama Insurances Group Limited is Private Limited Company.
The main activity of Groupama Insurances Group Limited is Professional, scientific and technical activities, including 6 other directions. Director of Groupama Insurances Group Limited is David Lawrence Simpson, which was registered at Floor, One America Square 17 Crosswall, London, EC3N 2LB, United Kingdom. Products made in Groupama Insurances Group Limited were not found. This corporation was registered on 1992-12-09 and was issued with the Register number 02772002 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 Groupama Insurances Group Limited, open vacancies, location of Groupama Insurances Group 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 June 1st, 2024

Detailed data about Groupama Insurances Group Limited from yellow pages of The United Kingdom. Find address Groupama Insurances Group Limited, phone, email, website credits, responds, Groupama Insurances Group Limited job and vacancies, contacts finance sectors Groupama Insurances Group Limited