Chaucer Syndicates Limited

All UK companiesFinancial and insurance activitiesChaucer Syndicates Limited

Non-life insurance

Non-life reinsurance

Chaucer Syndicates Limited contacts: address, phone, fax, email, website, shedule

Address: Plantation Place 30 Fenchurch Street EC3M 3AD London

Phone: +44-1383 6771118

Fax: +44-1383 6771118

Email: n\a

Website:

Shedule:

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

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

Registration data Chaucer Syndicates Limited

Register date: 1922-10-10

Register number: 00184915

Type of company: Private Limited Company

Get full report form global database UK for Chaucer Syndicates Limited

Owner, director, manager of Chaucer Syndicates Limited

Richard Nicholas Barnett Secretary. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB:

John Fowle Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: September 1969, British

Penelope Margaret Shaw Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: August 1975, British

Johan Garth Slabbert Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: October 1970, British

Andrew Scott Robinson Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: November 1965, Us Citizen

David Stanley Mead Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: June 1958, British

Christopher Macdonald Stooke Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: April 1957, British

Timothy Joseph Carroll Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: October 1955, Irish

Robert Arthur Stuchbery Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: January 1957, British

Bruce Philip Bartell Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: March 1957, British

Katherine Shallcross Secretary. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD, United Kingdom. DoB:

David Bruce Greenfield Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: August 1962, American

Adrian Goodenough Secretary. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB:

David Stanley Mead Director. Address: Duchy Avenue, Harrogate, England, HG2 0NB, England. DoB: June 1958, British

Gregory Mark Wood Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: July 1953, British

Mauricio Clemente Carrillo-morales Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: November 1970, Ecuadorean

John Fowle Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: September 1969, British

Robert Victor Deutsch Director. Address: Pheasant Hill, Farmington, Connecticut 06032, Usa. DoB: September 1959, American

Richard Thomas Scholes Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: May 1945, British

Kim Barber Director. Address: 14 The Mansion House, Sheldwich, Kent, ME13 0NQ. DoB: May 1953, British

Jonathon Perkins Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: October 1970, British

David Charles Turner Secretary. Address: 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE. DoB: n\a, Other

Susan Janet Helson Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: August 1959, English

Gina Butterworth Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: January 1973, British

David Clifford Bendle Director. Address: Merrivale, Swanmore Road Swanmore, Southampton, Hampshire, SO32 2QH. DoB: April 1964, British

Michael William Barker Director. Address: 71 Fenchurch Street, London, EC3M 4BS. DoB: November 1947, British

Kenneth Douglas Curtis Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: March 1961, British

Roy Anthony Alexander Director. Address: 37 Deerhurst, Thundersley, Essex, SS7 3TE. DoB: May 1960, British

Malcolm John Cox Director. Address: Little Orchard, 8 The Headway Ewell Village, Epsom, Surrey, KT17 1UJ. DoB: June 1949, British

Christopher David Forbes Director. Address: Sherbourne House, Newlands Corner Shere Road, Guildford, Surrey, GU4 8SE. DoB: February 1954, British

Philip Arthur Victor Selim Osman Secretary. Address: Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN. DoB: n\a, British

David John Arthur Trace Secretary. Address: 88 Burbage Road, London, SE24 9HE. DoB: n\a, British

Nicholas John Adams Director. Address: Runsell Green, Danbury, Essex, CM3 4QZ. DoB: July 1947, British

Mark Carmichael Graham Director. Address: 18 Hatchlands, Horsham, West Sussex, RH12 5JX. DoB: November 1963, British

Iain Fraser Campbell Secretary. Address: 22 Briarwood Road, Clapham, London, SW4 9PX. DoB: n\a, French

John Alexandre Parton Director. Address: 7 Penn Way, Chorleywood, Rickmansworth, Hertfordshire, WD3 5HQ. DoB: October 1931, British

Ewen Hamilton Gilmour Director. Address: 20 Arthur Road, Wimbledon, London, SW19 7DZ. DoB: August 1953, British

Malcolm Seaforth Mackenzie Director. Address: Brook House Colchester Road, Bures, Suffolk, CO8 5AG. DoB: July 1947, British

Timothy David Howard-smith Director. Address: 1 Maple Avenue, Bishops Stortford, Hertfordshire, CM23 2RP. DoB: June 1957, British

Mary Towndrow Director. Address: Ivydene, Montpelier Avenue, Whitstable, Kent, CT5 3DE. DoB: March 1945, British

Simon Adrian Kenneth Boome Director. Address: 34 Dunstall Road, Wimbledon, London, SW20 0HR. DoB: November 1943, British

Manda Elizabeth Howard Secretary. Address: 20 Riversmeet, Hertford, SG14 1LE. DoB:

James Robert Simpson Director. Address: 15 Veronica Road, London, SW17 8QL. DoB: July 1955, British

Owen Biggs Director. Address: Pound Cottage, Ramsdell, Hampshire, RG26 5SS. DoB: May 1955, British

Christopher Vincent John Fawell Director. Address: Porth Sawsen, Old Church Road Mawnan, Falmouth, Cornwall, TR11 5HZ. DoB: October 1940, British

Michael Mccord Director. Address: Little Stonehurst Farm, Pottens Mill Lane Broad Oak, Heathfield, East Sussex, TN21 8UA. DoB: June 1955, British

Edward Nelson Noble Director. Address: Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, Essex, IG8 0BL. DoB: January 1948, British

David John Newman Director. Address: 18 Alleyn Park, Dulwich, London, SE21 8SB. DoB: April 1955, British

Terence John Newson Director. Address: 18 Kilnwood Avenue, Hockley, Essex, SS5 4PR. DoB: March 1944, British

Mark Christopher Watkins Director. Address: 35 Wildwood Road, London, NW11 6UB. DoB: May 1951, British

John Howard Rochman Director. Address: 30 Hollycroft Avenue, London, NW3 7QL. DoB: May 1946, British

Hugh Hudson Hayward Director. Address: The Chestnuts, 57 Bidborough Ridge, Bidborough, Kent, TN4 0UU. DoB: July 1947, British

Mark Jephcott Secretary. Address: Jenners, Wivelsfield Green, East Sussex, RH17 7QL. DoB: n\a, British

Martin Bevis Gray Director. Address: 68 Airedale Avenue, London, W4 2NN. DoB: September 1951, British

Stephen Roger Fletcher Director. Address: Gallows Green Aldham, Colchester, Essex, CO6 3PR. DoB: April 1951, British

Raymond Michael Brick Director. Address: Pemberton, 63 Lanthorne Road, Broadstairs, Kent, CT10 3LX. DoB: April 1942, British

Roger Louis Payton Director. Address: Little Bedwell Essendon, Cucumber Lane, Hatfield, Hertfordshire, AL9 6JA. DoB: October 1930, British

Thomas William Brien Director. Address: 64 Parkway, Gidea Park, Romford, Essex, RM2 5PA. DoB: June 1947, British

David Curtis Craig Director. Address: 57 Spencer Park, London, SW18 2SX. DoB: September 1938, British

Roderic William Ricardo Grande Director. Address: 12 Grange Grove, London, N1 2NP. DoB: July 1957, British

Peter Nathan Chrismas Director. Address: Poachers Paradise, Bedfield Lane, Headbourne Worthy, Hampshire, SO23 7JQ. DoB: December 1944, British

Brian John Ollett Secretary. Address: 15 The Shaw, Hawkenbury, Tunbridge Wells, Kent, TN2 5BD. DoB: n\a, British

Anthony John Medniuk Director. Address: 2 Avenue Road, Witham, Essex, CM8 2DT. DoB: August 1948, British

Martin Ronald Chapman Director. Address: 4st Yon Court, Colney Heath Lane, St Albans, Hertfordshire, AL4 0TR. DoB: October 1955, British

Jobs in Chaucer Syndicates Limited vacancies. Career and practice on Chaucer Syndicates Limited. Working and traineeship

Project Planner. From GBP 3500

Electrical Supervisor. From GBP 2000

Other personal. From GBP 1400

Project Co-ordinator. From GBP 1400

Electrical Supervisor. From GBP 1700

Electrical Supervisor. From GBP 1700

Project Planner. From GBP 2000

Director. From GBP 6400

Responds for Chaucer Syndicates Limited on FaceBook

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

Address Chaucer Syndicates Limited on google map

Other similar UK companies as Chaucer Syndicates Limited: Haydon Homes Limited | Joinery & Heating Services Ltd | Livewire Electrical Engineers Limited | Air Conditioning Direct Supplies Limited | Impetus Limited

Based in Plantation Place, London EC3M 3AD Chaucer Syndicates Limited is categorised as a PLC with 00184915 Companies House Reg No.. It was created on 1922-10-10. Although currently it is known as Chaucer Syndicates Limited, the name previously was known under a different name. The company was known under the name Stewart Syndicates until 1996-12-13, at which point the name got changed to Stewart & Hughman. The Last was known under the name came in 1994-03-18. This firm SIC code is 65120 which means Non-life insurance. Chaucer Syndicates Ltd reported its account information for the period up to 2015-12-31. The company's latest annual return was filed on 2015-09-30. Chaucer Syndicates Ltd has been working on the market for at least ninety four years, an achievement not many of it’s competitors have achieved.

According to this specific enterprise's employees data, since May 2015 there have been nine directors including: John Fowle, Penelope Margaret Shaw and Johan Garth Slabbert. In order to find professional help with legal documentation, since 2015 this firm has been making use of Richard Nicholas Barnett, who's been concerned with ensuring the company's growth.