Aon Uk Limited
Activities of insurance agents and brokers
Contacts of Aon Uk Limited: address, phone, fax, email, website, working hours
Address: The Aon Centre The Leadenhall Building 122 Leadenhall Street EC3V 4AN London
Phone: +44-1248 7157836 +44-1248 7157836
Fax: +44-1289 5135253 +44-1289 5135253
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Aon Uk Limited"? - Send email to us!
Registration data Aon Uk Limited
Get full report from global database of The UK for Aon Uk Limited
Addition activities kind of Aon Uk Limited
232902. Men's and boys' leather, wool and down-filled outerwear
17999925. Petroleum storage tanks, pumping and draining
20480205. Horse meat, frozen: prepared as animal feed
22810200. Manmade and synthetic fiber yarns, spun
32219904. Medicine bottles, glass
37990102. Boat trailers
Owner, director, manager of Aon Uk Limited
Director - John James Nicholson. Address: Macnicol Court, Kittochglen, East Kilbride, G74 4QG, United Kingdom. DoB: March 1953, British
Director - Andrew David Tunnicliffe. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: November 1962, British
Director - Keith Thomas Jackson. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: April 1960, British
Director - Alison Margaret Halsey. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: January 1956, British
Director - Simon Marsland Gander. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: May 1965, British
Director - Richard James Dudley. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: March 1970, British
Director - Karl Peter Hennessy. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: June 1963, British
Director - Nicholas John Hardman. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: November 1966, British
Secretary - Paul Arthur Hogwood. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: July 1949, British
Director - Dominic Gerard Christian. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: October 1960, British
Director - Richard Charles Atkins. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: February 1952, British
Director - Simon John Lewis Jeffreys. Address: Euston Road, London, NW1 2BE. DoB: September 1952, British
Director - David George Ledger. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: April 1957, British
Director - Bruce Neil Carnegie-brown. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: December 1959, British
Director - Carol Richmond. Address: Devonshire Square, London, EC2M 4PL, United Kingdom. DoB: December 1963, British
Director - James Neilson Pettigrew. Address: Devonshire Square, London, EC2M 4PL, United Kingdom. DoB: July 1958, British
Director - Adrian Denis George Clark. Address: Devonshire Square, London, EC2M 4PL, United Kingdom. DoB: May 1955, British
Director - James Neville Herbert. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: June 1965, British
Director - Anthony Simon Echalaz Allen. Address: Devonshire Square, London, EC2M 4PL. DoB: January 1957, British
Director - Robert Gerard Salisbury Woods. Address: Devonshire Square, London, EC2M 4PL. DoB: February 1965, British
Director - Robert Iain Cameron Brown. Address: Devonshire Square, London, EC2M 4PL. DoB: January 1966, British
Director - Mark Christopher Chessher. Address: Devonshire Square, London, EC2M 4PL. DoB: November 1960, British
Secretary - Edward Robert Charles Cruttwell. Address: Devonshire Square, London, EC2M 4PL. DoB: January 1954, British
Director - David Mead. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: June 1958, British
Director - John Charles Cullen. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: November 1964, British
Director - Ronald John Amy. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: June 1950, British
Director - Peter Geoffrey Harmer. Address: Devonshire Square, London, EC2M 4PL. DoB: December 1960, Australian
Director - Stephen Phillip Mcgill. Address: Devonshire Square, London, EC2M 4PL. DoB: February 1958, British
Director - Paul Victor Sant Manduca. Address: 22 Rutland Gate, London, SW7 1BB. DoB: November 1951, British
Secretary - Elizabeth Jane Owen. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: March 1953, British
Director - Olivia Catherine Dickson. Address: Aon Limited, 8 Devonshire Square, London, EC2M 4PL. DoB: December 1960, British
Director - David Bolger. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: August 1957, American
Director - Philip Stamp. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: July 1949, British
Director - Clement Burns Booth. Address: 8 Devonshire Square, London, EC3M 4PL. DoB: July 1954, German
Director - Philip Allan Gore Randall. Address: Aon Ltd, 8 Devonshire Square, London, EC2M 4PL. DoB: December 1952, British
Director - Colin Thomas Bryan. Address: 10 Devonshire Square, London, EC2M 4PL. DoB: July 1948, British
Director - David Mead. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: June 1958, British
Director - Clive George Robinson. Address: The Coach House 3 Stewart, Tadworth Park, Tadworth, Surrey, KT20 5TU. DoB: June 1954, British
Director - John Maxwell Percy Taylor. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: March 1948, British
Director - Robert Harrison. Address: 61 Chester Row, London, SW1W 8JL. DoB: December 1939, British Australian
Director - Stuart Fox. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: February 1953, British
Director - Ronald John Amy. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: June 1950, British
Director - Anne Boden. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: January 1960, British
Director - John Edward Johnston. Address: Brackens Hillcrest, Dormans Park, East Grinstead, Sussex, RH12 2LX. DoB: November 1935, Irish
Director - Roger Charles Jeremy Powell. Address: Welcombe Bank Farm Ingon Lane, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0QE. DoB: July 1956, British
Director - Elizabeth Jane Owen. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: March 1953, British
Director - Gregory Eugene Mary Collins. Address: Holywell, Devenish Road, Sunningdale, Berkshire, SL5 9QP. DoB: October 1958, British
Director - Peter Joseph Dobbs. Address: 7 Routh Road, Wandsworth Common, London, SW18 3SW. DoB: October 1955, British
Director - Michael John Graham Stephens. Address: Shaynee, 61 The Avenue Cheam, Sutton, Surrey, SM2 7QE. DoB: April 1942, British
Director - Timothy Fillingham. Address: 2 Burlington Lodge Studios, Rigault Road, London, SW6 4JJ. DoB: May 1961, British
Director - Stuart Joseph Bryant. Address: Belvedere House, 29 Church Road, Tunbridge Wells, Kent, TW1 1ER. DoB: August 1953, British
Director - William Blades Berwick Smith. Address: 26 Swanage Road, London, SW18 2DY. DoB: November 1956, British
Director - Jurgen Grupe. Address: Jurgensallee 17, D-22609 Hamburg, FOREIGN, Germany. DoB: August 1937, German
Director - Dr Eric David Warner. Address: 4 Fieldsway House, Fieldway Crescent, London, N5 1QA. DoB: May 1951, Uk
Director - Herbert Rocker Channell. Address: 590 North Sheridan Road, Lake Forest, Illinois, 60045, Usa. DoB: August 1952, American
Director - David John Forcey. Address: 35 Wandle Road, London, SW17 7DL. DoB: December 1943, British
Director - Peter Jeremy John Stow. Address: Tharston Hall Hall Road, Tharston, Norwich, Norfolk, NR15 2YE. DoB: September 1947, British
Director - David Ioan Evans. Address: Cantref, 32 Hammond End, Farnham Common, Buckinghamshire, SL2 3LG. DoB: May 1944, British
Director - Anthony Geoffrey Clive Howland Jackson. Address: Little Loveney Hall, Wakes Colne, Colchester, Essex, CO6 2BH. DoB: May 1941, British
Director - Horst Knaudt. Address: Salomon-Heine-Weg 42a, 20251 Hamburg, Germany, FOREIGN. DoB: September 1940, German
Director - Anthony Blatchford Pickering. Address: Badgers Holt The Drive, Belmont, Sutton, Surrey, SM2 7DP. DoB: June 1946, British
Director - Antony Andrew Macpherson Pinsent. Address: 2 Landridge Road, London, SW6 4LE. DoB: February 1946, British
Director - David Charles Ambrose. Address: 21 Furze Road, Oxshott, Surrey, KT22 0UR. DoB: June 1953, British
Director - Paul Jeffrey Milton. Address: Hoblands Kemnal Road, Chislehurst, Kent, BR7 6LY. DoB: December 1952, British
Director - Jonathan Angus David Joseph Palmer Brown. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: March 1951, British
Director - Charles Peter Thrale Cantlay. Address: Quornden Emmetts Lane, Ide Hill, Sevenoaks, Kent, TN14 6BD. DoB: February 1954, British
Director - Alan Howard Crawfurd Colls. Address: 23 Victoria Road, London, W8 5RF. DoB: December 1941, British
Director - Colin Thomas Bryan. Address: Foxdeane, Wilderness Road, Chislehurst, Kent, BR7 5EZ. DoB: July 1948, British
Director - John Lawrence Kavanaugh. Address: 44 Leeward Court, Asher Way, London, E1W 2JZ. DoB: March 1944, British
Director - John Ashley Turner. Address: Stone House Stone Street, Seal, Sevenoaks, Kent, TN15 0LQ. DoB: August 1959, British
Director - Brian Stewart-brown. Address: 10 Ormonde Gate, London, SW3 4EU. DoB: June 1945, British
Director - Alan Frank Griffin. Address: Cold Hall White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7PZ. DoB: March 1951, British
Director - Alan Edward Williams. Address: Puttenden Manor, Shipbourne, Tonbridge, Kent, TN11 9RH. DoB: January 1948, British
Director - Bryan Burnside. Address: West Garth, High Trees Road, Reigate, Surrey, RH2 7EJ. DoB: October 1935, British
Director - William John Oram. Address: Touchwood, 120a Woodland Way, West Wickham, Kent, BR4 9LU. DoB: May 1953, New Zealander
Director - Frederick Paul Chilton. Address: St Leonards Farm, Fryerning, Ingatestone, Essex, CM4 0PB. DoB: July 1946, British
Director - Frederick Paul Chilton. Address: St Leonards Farm, Fryerning, Ingatestone, Essex, CM4 0PB. DoB: July 1946, British
Director - Ross Lindsay Mckenzie. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: June 1946, British
Director - Reginald William Larkin. Address: 49 Holmoaks, Rainham, Gillingham, Kent, ME8 7DN. DoB: June 1938, British
Director - Ronald Alfred Iles. Address: Sherwood House, Roundwood Lane, Lindfield, West Sussex, RH16 1SJ. DoB: December 1935, British
Director - Francis Nigel Marjoribanks. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: July 1952, British
Secretary - John Lawrence Hill. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: June 1949, British
Director - Dennis Leonard Mahoney. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: September 1950, British
Jobs in Aon Uk Limited, vacancies. Career and training on Aon Uk Limited, practic
Now Aon Uk Limited have no open offers. Look for open vacancies in other companies
-
Liaison Manager (London)
Region: London
Company: London Metropolitan University
Department: Student Journey Directorate
Salary: £41,103 to £47,373 per annum incl. London allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Lecturer in Business (Maternity cover) (Welwyn Garden City)
Region: Welwyn Garden City
Company: Oaklands College
Department: N\A
Salary: £24,443 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Basketball Development Coach (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Sports Park
Salary: £9,000 to £10,000 per annum pro rata (0.5 FTE)
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Assistant Departmental Administrator (Projects) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Geography
Salary: £29,799 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Online Course Developer (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty of Science
Salary: £26,495 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Part-time Hourly Paid Lecturer in Strategic Studies (Cranwell Village)
Region: Cranwell Village
Company: University of Portsmouth
Department: Strategy, Enterprise and Innovation
Salary: £44.85 to £48.99 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Historical and Philosophical Studies,Philosophy
-
Student Information Desk Advisor (Exeter)
Region: Exeter
Company: University of Exeter
Department: Education & Student Experience
Salary: The starting salary will be £20,411 per annum pro rata.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: IT,Student Services
-
PATROLS Research Assistant (Swansea)
Region: Swansea
Company: Swansea University
Department: Swansea University Medical School
Salary: £28,936 to £32,548
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Creative Technical Demonstrator - Facilities & TV Studio (Manchester)
Region: Manchester
Company: University of Salford
Department: MediaCityUK
Salary: £23,164 to £26,052 (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Property and Maintenance
-
Teaching Fellow in Marketing (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Business School
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Public Engagement Officer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Office of The Principal
Salary: £26,270 to £32,405 per annum incl. London allowance (grade 3).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Associate Professor in Statistics (Bolzano - Italy)
Region: Bolzano - Italy
Company: Free University of Bozen-Bolzano
Department: Faculty of Economics and Management
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
Responds for Aon Uk Limited on Facebook, comments in social nerworks
Read more comments for Aon Uk Limited. Leave a comment for Aon Uk Limited. Profiles of Aon Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Aon Uk Limited on Google maps
Other similar companies of The United Kingdom as Aon Uk Limited: Shanahans Holdings Limited | Smarter Finance Ltd | Jeffries Property Holdings Limited | Crosbie & Jack Insurance Services Limited | Global Foreign Exchange And Money Transfer Limited
Located at The Aon Centre The Leadenhall Building, London EC3V 4AN Aon Uk Limited is a Private Limited Company registered under the 00210725 registration number. The firm was established ninety one years ago. This firm has a history in business name change. Up till now this firm had four different names. Up till 2012 this firm was prospering as Aon Risk Management Services Uk and before that its registered company name was Aon. This firm SIC code is 66220 which means Activities of insurance agents and brokers. 2015-12-31 is the last time when the accounts were reported. Aon Uk Ltd has been developing on the market for over 91 years, an achievement few competitors could ever achieve.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 8 transactions from worth at least 500 pounds each, amounting to £617,079 in total. The company also worked with the Birmingham City (1 transaction worth £265,000 in total) and the Allerdale Borough (31 transactions worth £241,693 in total). Aon Uk was the service provided to the Milton Keynes Council Council covering the following areas: Premises-related Expenditure and Supplies And Services was also the service provided to the New Forest District Council Council covering the following areas: Amounts Paid.
This firm owes its success and unending progress to twelve directors, namely John James Nicholson, Andrew David Tunnicliffe, Keith Thomas Jackson and 9 remaining, listed below, who have been employed by it since 2016-04-20. Moreover, the director's duties are aided by a secretary - Paul Arthur Hogwood, age 67, from who was recruited by this firm in 2010.
Aon Uk Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in The Aon Centre The Leadenhall Building 122 Leadenhall Street EC3V 4AN London. Aon Uk Limited was registered on 1925-12-29. 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 - 956,000 GBP, sales per year - approximately 131,000,000 GBP. Aon Uk Limited is Private Limited Company.
The main activity of Aon Uk Limited is Financial and insurance activities, including 6 other directions. Director of Aon Uk Limited is John James Nicholson, which was registered at Macnicol Court, Kittochglen, East Kilbride, G74 4QG, United Kingdom. Products made in Aon Uk Limited were not found. This corporation was registered on 1925-12-29 and was issued with the Register number 00210725 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 Aon Uk Limited, open vacancies, location of Aon Uk 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 April 1st, 2024