April Medibroker Limited

All UK companiesFinancial and insurance activitiesApril Medibroker Limited

Non-life insurance

April Medibroker Limited contacts: address, phone, fax, email, website, shedule

Address: April House Almondsbury Business Centre, Woodlands Bradley Stoke BS32 4QH Bristol

Phone: +44-1492 6198455

Fax: +44-1492 6198455

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "April Medibroker Limited"? - send email to us!

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

Registration data April Medibroker Limited

Register date: 1998-11-25

Register number: 03673450

Type of company: Private Limited Company

Get full report form global database UK for April Medibroker Limited

Owner, director, manager of April Medibroker Limited

Peter William Taylor Director. Address: Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH. DoB: March 1966, British

Sarah Jane Buck Director. Address: Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH. DoB: September 1969, British

Vincent Alain Jean-Pierre De Meyer Director. Address: Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH, England. DoB: August 1969, French

Emmanuel Jean Legras Director. Address: Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH, England. DoB: September 1968, French

Karine Simonne Christiane Vidal Ep Bietrix Secretary. Address: Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH, England. DoB:

Elodie Marie-Agnes Rambert Director. Address: Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ. DoB: December 1972, French

Thibaud Pierre Marie Lecompte Director. Address: Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ. DoB: May 1970, French

Robin Douglas Pegg Director. Address: Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ. DoB: March 1964, British

Paul Marie Marcel Vermeulen Director. Address: Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ. DoB: June 1956, Belgian

William Joseph Abrie Secretary. Address: Forest Gate, Great Lime Road, Newcastle Upon Tyne, Tyne And Wear, NE12 9EN. DoB:

Andrew Wilson Director. Address: 20 Westwood Gardens, Kenton, Newcastle Upon Tyne, Tyne & Wear, NE3 3DA. DoB: September 1971, British

John Leslie Smith Secretary. Address: 1 Windsor Crescent, Whitley Bay, Tyne & Wear, NE26 2PA. DoB: March 1943, British

Mary June Elizabeth Lemmons Director. Address: 35 Amble Avenue, Whitley Bay, Tyne & Wear, NE25 8PS. DoB: June 1961, British

Dominique Elizabeth Dumont Director. Address: 2800 North Flagler Drive Unit 1009, West Palm Beach, Florida 33407, Usa. DoB: December 1968, Canadian

Michael Thomas Macintosh Director. Address: 49 Edwards Road, Whitley Bay, Tyne & Wear, NE26 2BH. DoB: February 1938, British

Francine Lafontaine Smith Director. Address: 1 Windsor Crescent, Whitley Bay, NE26 2PA. DoB: September 1949, Canadian/British

Chichester Secretaries Limited Nominee-secretary. Address: 55 West Street, Chichester, West Sussex, PO19 1RU. DoB:

Chichester Directors Limited Nominee-director. Address: Nametrak House, 8 Greenfields, Liss, Hampshire, GU33 7EH. DoB:

John Leslie Smith Director. Address: 1 Windsor Crescent, Whitley Bay, Tyne & Wear, NE26 2PA. DoB: March 1943, British

Jobs in April Medibroker Limited vacancies. Career and practice on April Medibroker Limited. Working and traineeship

Sorry, now on April Medibroker Limited all vacancies is closed.

Responds for April Medibroker Limited on FaceBook

Read more comments for April Medibroker Limited. Leave a respond April Medibroker Limited in social networks. April Medibroker Limited on Facebook and Google+, LinkedIn, MySpace

Address April Medibroker Limited on google map

Other similar UK companies as April Medibroker Limited: Rival Investments Limited | Anderson Knight Property Services Ltd | Phillimore Estates Limited | Rectory Farm Properties Limited | Greenham Common Community Trust Limited

This particular company is situated in Bristol registered with number: 03673450. It was set up in the year 1998. The main office of this company is located at April House Almondsbury Business Centre, Woodlands Bradley Stoke. The post code is BS32 4QH. The company currently known as April Medibroker Limited, was previously known under the name of Medibroker. The change has taken place in May 29, 2009. The enterprise SIC code is 65120 which stands for Non-life insurance. April Medibroker Ltd reported its account information up until 2014-12-31. The company's most recent annual return information was submitted on 2015-11-15. It's been 18 years for April Medibroker Ltd in the field, it is still in the race and is an example for it's competition.

Having four job offers since 2014-11-24, the enterprise has been quite active on the labour market. On 2015-05-18, it was employing new employees for a Accounts Administrator (Part Time) post in North Shields, and on 2014-11-24, for the vacant post of a Digital Marketing Assistant in North Shields. They need employees on such positions as: Customer Care Administrator and International Sales Advisor. Employees on these positions are paid no less than £14000 and up to £20000 yearly. More details concerning recruitment and the job vacancy is provided in particular announcements.

As mentioned in this specific enterprise's employees register, since May 20, 2016 there have been four directors to name just a few: Peter William Taylor, Sarah Jane Buck and Vincent Alain Jean-Pierre De Meyer. In addition, the director's responsibilities are regularly supported by a secretary - Karine Simonne Christiane Vidal Ep Bietrix, from who was recruited by this specific company on April 10, 2014.