Bluefin Insurance Services Limited
Non-life insurance
Bluefin Insurance Services Limited contacts: address, phone, fax, email, website, shedule
Address: 5 Old Broad Street EC2N 1AD London
Phone: +44-1550 2941009
Fax: +44-1550 2941009
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bluefin Insurance Services Limited"? - send email to us!
Registration data Bluefin Insurance Services Limited
Register date: 1968-05-13
Register number: 00931954
Type of company: Private Limited Company
Get full report form global database UK for Bluefin Insurance Services LimitedOwner, director, manager of Bluefin Insurance Services Limited
Amber Wilkinson Director. Address: Old Broad Street, London, EC2N 1AD. DoB: November 1979, British
Robert Charles William Organ Director. Address: Old Broad Street, London, EC2N 1AD. DoB: June 1969, British
Eric Galbraith Director. Address: Old Broad Street, London, EC2N 1AD, United Kingdom. DoB: July 1948, British
George Boden Director. Address: Old Broad Street, London, EC2N 1AD, United Kingdom. DoB: May 1946, British
Jeremy Small Secretary. Address: Old Broad Street, London, EC2N 1AD. DoB:
Jane Ann Bean Director. Address: Old Broad Street, London, EC2N 1AD, United Kingdom. DoB: June 1966, British
Timothy Duncan Philip Director. Address: Old Broad Street, London, EC2N 1AD, United Kingdom. DoB: February 1964, British/Australian
Robert Charles William Organ Director. Address: Old Broad Street, London, EC2N 1AD, United Kingdom. DoB: June 1969, British
Michael Andrew Bruce Director. Address: Old Broad Street, London, EC2N 1AD, United Kingdom. DoB: September 1962, British
Andrew Parsons Director. Address: Old Broad Street, London, EC2N 1AD, United Kingdom. DoB: September 1965, British
Shaun Ian Hooper Director. Address: 6 Beckworth Close, Lindfield, Haywards Heath, West Sussex, RH16 2EJ. DoB: March 1972, British
Graham Marshall Coates Director. Address: Old Broad Street, London, EC2N 1AD, United Kingdom. DoB: February 1956, British
Darryl Martin Druckman Director. Address: 5 Coombe Gardens, Wimbledon, London, SW20 0QU. DoB: May 1953, British
Stuart Charles Reid Director. Address: Old Broad Street, London, EC2N 1AD, United Kingdom. DoB: April 1965, British
Lisa Mcdonell Secretary. Address: 50 Valley Drive, Ilkley, West Yorkshire, LS29 8PA. DoB:
Ian Graham Story Director. Address: Old Broad Street, London, EC2N 1AD, United Kingdom. DoB: January 1963, British
Jennifer Cope Director. Address: Thrintoft House, Thrintoft, Northallerton, North Yorkshire, DL7 0PN. DoB: June 1959, British
Timothy Mortimer Director. Address: 40 Gilsforth Lane, Whixley, York, North Yorkshire, YO26 8BF. DoB: July 1967, British
Alan Charles Tickner Director. Address: 16 The Grove, Guisborough, Cleveland, TS14 8BG. DoB: June 1952, British
Paul Chapman Director. Address: 9 Saint Andrews Terrace, Roker, Sunderland, County Durham, SR6 0PB. DoB: March 1965, British
Richard Darbyshire Director. Address: 63 Cookridge Lane, Cookridge, Leeds, West Yorkshire, LS16 7NE. DoB: September 1964, British
Ian Dale Director. Address: 91 Junction Road, Norton, Stockton On Tees, TS20 1PU. DoB: June 1947, British
Matthew Hosdell Director. Address: 95 Cliff Road, Hornsea, East Yorkshire, HU18 1HU. DoB: June 1954, British
Steven North Director. Address: Sunnievale House Main Street, Thorganby, York, Yorkshire, YO19 6DA. DoB: February 1960, British
Denis James Director. Address: Laburnum Cottage, 15 Hole Lane, Sunniside, Newcastle Upon Tyne, NE16 5NG. DoB: December 1948, British
Bryan Riley Director. Address: Lowlands Reading Room Yard, Low Street, North Ferriby, East Yorkshire, HU14 3DE. DoB: December 1941, English
Keith Holmes Director. Address: 57 Kerver Lane, Dunnington, York, North Yorkshire, YO19 5SL. DoB: July 1965, British
Ian Leslie Grasby Director. Address: Garton Lodge, Dun Royal, Helperby, York, North Yorkshire, YO61 2PY. DoB: August 1965, British
Karin Andrews Director. Address: Parsonage Byre, Louth Road, Binbrook, Lincolnshire, LN8 6BN. DoB: November 1963, British
Ian Lawton Shay Director. Address: 9 Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA. DoB: August 1957, British
Paul Christopher Meehan Director. Address: 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU. DoB: December 1949, British
David Ian Hamilton Director. Address: 3 Millfield Gardens, Nether Poppleton, York, North Yorkshire, YO26 6NZ. DoB: January 1956, British
Neil Thornton Director. Address: 5 Peacock Court, Yeadon, Leeds, LS19 7WG. DoB: July 1966, British
Graham Stuart Huntrods Director. Address: 13 Raines Lane, Grassington, Skipton, North Yorkshire, BD23 5NJ. DoB: September 1937, British
Marshall Sugden Director. Address: 6 Emmfield Drive, Heaton, Bradford, West Yorkshire, BD9 4AZ. DoB: October 1966, British
Derek Parry Director. Address: 8 Riverside Gardens, Elvington, York, North Yorkshire, YO41 4DT. DoB: July 1950, British
Andrew Johnson Director. Address: Flat 17a Oliver Sheldon House, Aldwark, York, North Yorkshire, YO1 7BX. DoB: May 1950, British
John Robert Greenaway Director. Address: 11 Oak Tree Close, Strensall, York, North Yorkshire, YO3 5TE. DoB: February 1946, British
Kenneth Popplewell Director. Address: 3 Adel Towers Court, Adel, Leeds, West Yorkshire, LS16 8ER. DoB: April 1951, British
James Walton Director. Address: 10 Grosvenor Road, Harrogate, North Yorkshire, HG1 4EG. DoB: March 1936, British
John Wade Director. Address: 5 Saint Athans Walk, Harrogate, North Yorkshire, HG2 9DU. DoB: November 1941, British
John Duncalf Director. Address: Hole O Cross 5 St Andrews Walk, Leeds, West Yorkshire, LS17 7TS. DoB: May 1944, British
Martin Gilroy Director. Address: 17 Darnley Lane, Colton, Leeds, West Yorkshire, LS15 9EX. DoB: January 1954, British
Gordon Brain Director. Address: 5 Pecketts Way, Harrogate, North Yorkshire, HG1 3EW. DoB: January 1959, British
Geoffrey Cook Director. Address: Roxby Manor, Pickering Road Thornton Le Dale, Pickering, North Yorkshire, YO18 7LH. DoB: February 1945, British
Andrew Mckenzie Secretary. Address: 11 Roslyn Road, Harrogate, North Yorkshire, HG2 7SB. DoB:
Paul Meehan Director. Address: 16 The Spinney, Knaresborough, North Yorkshire, HG5 0TD. DoB: December 1949, British
Peter Castle Director. Address: Beverley Garth Bay Horse Lane, Scarcroft, Leeds, West Yorkshire, LS14 3JQ. DoB: September 1958, British
Jobs in Bluefin Insurance Services Limited vacancies. Career and practice on Bluefin Insurance Services Limited. Working and traineeship
Sorry, now on Bluefin Insurance Services Limited all vacancies is closed.
Responds for Bluefin Insurance Services Limited on FaceBook
Read more comments for Bluefin Insurance Services Limited. Leave a respond Bluefin Insurance Services Limited in social networks. Bluefin Insurance Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bluefin Insurance Services Limited on google map
Other similar UK companies as Bluefin Insurance Services Limited: Raleigh Apartments Limited | Wright Darc Limited | Cavernmill Properties Limited | Smithy Flats Management Limited(the) | Sparrow Hall Properties Limited
Bluefin Insurance Services Limited is officially located at London at 5 Old Broad Street. You can look up this business by the post code - EC2N 1AD. This firm has been in business on the UK market for fourty eight years. This firm is registered under the number 00931954 and their status at the time is active. The firm began under the business name Smart & Cook, but for the last eight years has been on the market under the business name Bluefin Insurance Services Limited. This firm declared SIC number is 65120 and has the NACE code: Non-life insurance. Its latest records were submitted for the period up to Thu, 31st Dec 2015 and the most current annual return information was released on Sat, 23rd Apr 2016. 48 years of presence in this particular field comes to full flow with Bluefin Insurance Services Ltd as they managed to keep their customers happy throughout their long history.
On 2015-09-21, the corporation was recruiting a Administration Assistant to fill a full time post in the insurance in Newmarket, Anglia. They offered a full time job with wage from £6.4 to £8.5 per hour. The offered job required entry level employee experience and a GCSE.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Allerdale Borough, with over 17 transactions from worth at least 500 pounds each, amounting to £220,959 in total. The company also worked with the Department for Transport (1 transaction worth £36,288 in total) and the Birmingham City (5 transactions worth £3,780 in total). Bluefin Insurance Services was the service provided to the Allerdale Borough Council covering the following areas: Insurances was also the service provided to the Department for Transport Council covering the following areas: Veh Hire/lse St