Bupa Insurance Limited

All UK companiesFinancial and insurance activitiesBupa Insurance Limited

Non-life insurance

Bupa Insurance Limited contacts: address, phone, fax, email, website, shedule

Address: Bupa House 15-19 Bloomsbury Way WC1A 2BA London

Phone: +44-1324 7437713

Fax: +44-1208 5601074

Email: n\a

Website:

Shedule:

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

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

Registration data Bupa Insurance Limited

Register date: 2000-03-27

Register number: 03956433

Type of company: Private Limited Company

Get full report form global database UK for Bupa Insurance Limited

Owner, director, manager of Bupa Insurance Limited

Sophie Jane O'connor Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1970, British

Martin Potkins Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: December 1960, British

Clare Eleanor Thompson Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: November 1954, British

Robin Ashley Phipps Director. Address: Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA. DoB: December 1950, English

Tracey Crosier Secretary. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB:

Robert Andrew Lang Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: February 1973, Australian

Richard Thomas Bowden Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1955, Australian

Lawrence Churchill Director. Address: Lansdown Crescent, Bath, Avon, BA1 5EX. DoB: August 1946, British

Graham Kenneth Aslet Director. Address: Clay Hall, Clayhall Lane, Reigate, Surrey, RH2 8LD. DoB: May 1948, British

Dean James Pollard Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: May 1964, Australian

Damien Vincent Marmion Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1966, British

Evelyn Brigid Bourke Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: January 1965, Irish

Wayne Paul Close Director. Address: 15-19 Bloomsbury Way, London, United Kingdom, WC1A 2BA, United Kingdom. DoB: July 1963, British

John Howard Lorimer Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: January 1953, New Zealander

Stuart Robert Fletcher Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1957, British

Alison Elizabeth Platt Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: February 1962, British

Dean Allan Holden Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: July 1958, British

George Edward Mitchell Director. Address: 4b Essex Road, Edinburgh, EH4 6LE. DoB: April 1950, British

Julian Philip Sanders Secretary. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: n\a, British

Dr Natalie-Jane Macdonald Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: June 1962, British

Keith Biddlestone Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: June 1955, British

Pablo Antonio Juantegui Azpilicueta Director. Address: La Moraleja, Alcobendas, Madrid, 28109, Spain. DoB: September 1961, Spanish

Thomas Daniel Singer Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: May 1963, British

Michael Ian Dugdale Director. Address: 16 Merlewood Close, Daws Hills, High Wycombe, Buckinghamshire, HP11 1QQ. DoB: June 1962, British

Robert Philippe Walther Director. Address: Ashwells Barn, Chesham Lane, Chalfont St Giles, Buckinghamshire, HP8 4AS. DoB: July 1943, British

Stephen David Flanagan Director. Address: Niblicks Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ. DoB: September 1960, Scottish

Dean Allan Holden Director. Address: Little Judde, 32 London Road, Tonbridge, Kent, TN10 3DA. DoB: July 1958, British

Ray King Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: May 1953, British

Nicolas Hornby Taylor Director. Address: Lower Farm House, Oborne, Sherborne, Dorset, DT9 4LA. DoB: April 1945, British

Douglas Martin Claisse Director. Address: Higher Shortwood Farm, Litton, Bath, Bath And North East Somerset, BA3 4PT. DoB: October 1934, British

Paul Ramon Newton Secretary. Address: 17 Comyn Road, London, SW11 1QB. DoB:

Valerie Frances Gooding Director. Address: No 19 Bloomsbury Mansions, 13-16 Bedford Way, London, WC1B 5ER. DoB: May 1950, British

Fergus Alexander Kee Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: April 1960, British

David Spencer Boyle Director. Address: 52 Woodsford Square, London, W14 8DS. DoB: April 1942, British

Edward William Lea Director. Address: 81 Castle Road, St. Albans, Hertfordshire, AL1 5DQ. DoB: September 1941, British

Geoffrey Allan Brown Director. Address: 40 Clevedon Road, Tickenham, Avon, BS21 6RB. DoB: December 1947, British

Arthur David Walford Director. Address: 94 London Road, Stanmore, Middlesex, HA7 4NS. DoB: September 1945, British

Jobs in Bupa Insurance Limited vacancies. Career and practice on Bupa Insurance Limited. Working and traineeship

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Bupa Insurance Limited on FaceBook

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

Address Bupa Insurance Limited on google map

Other similar UK companies as Bupa Insurance Limited: Lrb Services Ltd | Puma Resources Limited | Stowen Ltd | Noriba Limited | Steve Bingley Site Services Ltd

Registered at Bupa House, London WC1A 2BA Bupa Insurance Limited is categorised as a Private Limited Company registered under the 03956433 Companies House Reg No.. This company was started on March 27, 2000. Bupa Insurance Limited was registered sixteen years from now under the name of Officecard. The enterprise is classified under the NACe and SiC code 65120 - Non-life insurance. Its most recent filed account data documents cover the period up to Thursday 31st December 2015 and the most current annual return was released on Tuesday 29th March 2016. Ever since the firm started in this particular field 16 years ago, it has managed to sustain its great level of prosperity.

Given this firm's growth, it became imperative to acquire new executives, including: Sophie Jane O'connor, Martin Potkins, Clare Eleanor Thompson who have been working as a team for nearly one year to promote the success of the following business. Additionally, the director's duties are aided by a secretary - Tracey Crosier, from who was chosen by this business two years ago.