Hermes Assured Limited
Other activities auxiliary to insurance and pension funding
Hermes Assured Limited contacts: address, phone, fax, email, website, shedule
Address: Lloyds Chambers 1 Portsoken Street E1 8HZ London
Phone: +44-1250 1925598
Fax: +44-1250 1925598
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hermes Assured Limited"? - send email to us!
Registration data Hermes Assured Limited
Register date: 1996-09-11
Register number: 03248669
Type of company: Private Limited Company
Get full report form global database UK for Hermes Assured LimitedOwner, director, manager of Hermes Assured Limited
Joseph Leon Kagan Director. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ. DoB: November 1973, South African/British
Susan Jane Cane Director. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ. DoB: December 1958, British
Stephen Allen Director. Address: Walden Way, Hornchurch, Essex, RM11 2LB, United Kingdom. DoB: April 1961, British
Michael Mark Webb Director. Address: 64 Childebert Road, London, SW17 8EX. DoB: December 1962, British
Mark Jonathon Anson Director. Address: 4 St. Johns Wood Park, London, NW8 6QS. DoB: June 1959, American
Maurice Gerard Quirke Director. Address: Buxshalls Lodge, Ardingly Road, Lindfield, West Sussex, RH16 2QY. DoB: February 1960, British
Henricus Matthew Willhulmus Michels Director. Address: 2 Linden Close, Barnack, Stamford, PE9 3EW. DoB: September 1959, Irish
Anthony Scott Allen Director. Address: 66 Cloonmore Avenue, Orpington, Kent, BR6 9LQ. DoB: June 1950, British
Ingrid Alison Kirby Director. Address: 85 Emmanuel Road, London, SW12 0HR. DoB: September 1958, British
Anthony Watson Director. Address: Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ. DoB: April 1945, British
Michelle Simone Green Secretary. Address: Daleham Mews, London, NW3 5DB, United Kingdom. DoB: n\a, British
James Harry Clive Walsh Director. Address: Mortons Field, Beavers Hill, Farnham, Surrey, GU9 7DF. DoB: October 1966, British
David Wyndham Davies Director. Address: Downs Road, Epsom, Surrey, KT18 5JD. DoB: September 1947, British
Kenneth Charles Phillips Director. Address: 11 Sandeman Gardens, Ware, Hertfordshire, SG12 7WN. DoB: February 1966, British
Charles Michael Metcalfe Director. Address: 70 Oxford Gardens, London, W10 5UN. DoB: October 1962, British
Anthony Geoffrey David Esse Director. Address: Victoria Cottage, North Moreton, Didcot, OX11 9BA. DoB: February 1962, British
Hugh Murray Stewart Director. Address: Fielden Farmhouse, Lower Gravenhurst, Bedfordshire, MK45 4HJ. DoB: May 1961, British
Lester Edward Gray Director. Address: 58 Woodstock Road, Chiswick, London, W4 1EQ. DoB: December 1961, New Zealander
Gary Stuart Smith Director. Address: Hadleigh Lodge, Blackhorse Road Clenchwarton, Kings Lynn, Norfolk, PE34 4DN. DoB: May 1966, British
Justin Peter Harrington Director. Address: 2 Pridmore Close, Woodnewton, Peterborough, PE8 5EY. DoB: July 1955, British
Julian Patrick Edward Samways Director. Address: 2 Wilton Villas, Wilton Square Islington, London, N1 3DN. DoB: December 1961, British
Robert Lewis Noach Director. Address: 36 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AQ. DoB: January 1951, British
Richard Anthony Haw Director. Address: 26 Evesham House, Hereford Road, London, W2 4PD. DoB: December 1954, British
Ian Johnson Secretary. Address: 2 Wheatsheaf Close, Woking, Surrey, GU21 4BP. DoB: n\a, British
Susan Folger Secretary. Address: 80 Idmiston Road, London, SE27 9HQ. DoB: November 1959, British
Anthony Geoffrey David Esse Director. Address: Victoria Cottage, North Moreton, Didcot, OX11 9BA. DoB: February 1962, British
Aidan Christopher Smith Director. Address: 50 Wavendon Avenue, Chiswick, London, W4 4NS. DoB: June 1959, British
Nicholas Ben-Gough Alliston Director. Address: Westbrooke House, Scotland Road, Market Harborough, Leicestershire, LE16 8AX. DoB: December 1946, British
Angela Orriss Director. Address: 18 Forestdale, London, N14 7DT. DoB: June 1963, British
James Harry Sutcliffe Director. Address: Sans Souci South View Road, Pinner, Middlesex, HA5 3YD. DoB: April 1956, British
Ingrid Alison Kirby Director. Address: 85 Emmanuel Road, London, SW12 0HR. DoB: September 1958, British
Adrian Harold Michael White Director. Address: 9 Ranelagh House, Elystan Place, London, SW3 3LE. DoB: November 1945, British
Andrew Martin Lewis Director. Address: 4 Moss Way, West Bergholt, Colchester, Essex, CO6 3LJ. DoB: n\a, British
Stephen Paul Brown Director. Address: The Elms, Wareside, Ware, Hertfordshire, SG12 7RR. DoB: May 1957, British
David Christopher Bridges Director. Address: 57 Malvern Road, Tolworth, Surrey, KT6 7UH. DoB: June 1954, British
Jeremy Stephen Bottle Secretary. Address: 39 Farnaby Road, Shortlands, Bromley, Kent, BR1 4BL. DoB: n\a, British
David Andrew Fischel Director. Address: Sweet Hill Farm, School Lane, Ashurst, Steyning, West Sussex, BN44 3AY. DoB: April 1958, British
Marc Theo Hommel Director. Address: 4 Milton Close, London, N2 0QH. DoB: June 1962, British
Farrell Barry Sher Director. Address: 11 Clifton Villas, Little Venice, London, W9 2PH. DoB: January 1945, British
John Blake Mckenzie Dempster Director. Address: 5 Brompton Park Crescent, London, SW6 1SN. DoB: September 1953, British
Jobs in Hermes Assured Limited vacancies. Career and practice on Hermes Assured Limited. Working and traineeship
Electrician. From GBP 2200
Driver. From GBP 2300
Engineer. From GBP 2700
Welder. From GBP 1500
Welder. From GBP 1400
Administrator. From GBP 2000
Responds for Hermes Assured Limited on FaceBook
Read more comments for Hermes Assured Limited. Leave a respond Hermes Assured Limited in social networks. Hermes Assured Limited on Facebook and Google+, LinkedIn, MySpaceAddress Hermes Assured Limited on google map
Other similar UK companies as Hermes Assured Limited: Onb Contracts Limited | J Harris Construction Limited | C Martin Plumbing Limited | Padiham Windows (commercial) Limited | Windser Road Services Limited
Hermes Assured Limited is established as PLC, registered in Lloyds Chambers, 1 Portsoken Street in London. The company located in E1 8HZ The firm has existed twenty years in the UK. The registered no. is 03248669. Previously Hermes Assured Limited changed the official name three times. Up till Friday 24th January 2003 the company used the registered name Schroder Hermes. Then the company adapted the registered name Hermes Liberty International Pensions that was used until Friday 24th January 2003 then the final name was adopted. The firm is classified under the NACe and SiC code 66290 which stands for Other activities auxiliary to insurance and pension funding. Hermes Assured Ltd filed its account information up till 31st December 2015. The latest annual return was submitted on 8th May 2016. 20 years of experience in this field of business comes to full flow with Hermes Assured Ltd as they managed to keep their clients happy through all this time.
The information about the enterprise's personnel reveals there are two directors: Joseph Leon Kagan and Susan Jane Cane who became members of the Management Board on Friday 7th August 2015. Another limited company has been appointed as one of the secretaries of this company: Hermes Secretariat Limited.