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:

Schedule:

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

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

Registration data Aon Uk Limited

Register date: 1925-12-29
Register number: 00210725
Capital: 956,000 GBP
Sales per year: Approximately 131,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

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, MySpace

Location 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

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