Sun Alliance Insurance International Limited
Non-life insurance
Sun Alliance Insurance International Limited contacts: address, phone, fax, email, website, shedule
Address: St Mark's Court Chart Way RH12 1XL Horsham
Phone: +44-1566 2005249
Fax: +44-1566 2005249
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sun Alliance Insurance International Limited"? - send email to us!
Registration data Sun Alliance Insurance International Limited
Register date: 1920-01-20
Register number: 00163050
Type of company: Private Limited Company
Get full report form global database UK for Sun Alliance Insurance International LimitedOwner, director, manager of Sun Alliance Insurance International Limited
Charlotte Dawn Alethea Heiss Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: July 1979, British
Jennifer Ann Margetts Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: March 1958, British
John Michael Mills Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: January 1964, British
William Rufus Benjamin Mcdonnell Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: February 1973, British
Paul Lewis Miles Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: June 1971, British
Julia Caroline Possener Secretary. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: n\a, British
Robert John Clayton Director. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: November 1970, British
Luke Thomas Secretary. Address: 15 Brook Road, Thornton Heath, Surrey, CR7 7RD. DoB: n\a, British
Michael Harris Director. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: October 1965, British
Helen Mary Maxwell Director. Address: 96 Guibal Road, Lee, London, SE12 9LZ. DoB: September 1954, British
Denise Patricia Cockrem Director. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: November 1962, British
Mark George Culmer Director. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: October 1962, British
Mark Richard Chambers Secretary. Address: 6 Southern Road, London, N2 9LE. DoB: n\a, British
Patrick Charles Regan Director. Address: Grove Cottage, Nayland Road, Great Horkesley, Colchester, Essex, CO6 4AG. DoB: March 1966, British
Ian Adam Craston Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: March 1966, British
Richard Owen Hudson Director. Address: 42 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BS. DoB: July 1952, British
Jacqueline Elizabeth Fox Secretary. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: n\a, British
Paul Spencer Director. Address: 4 Victoria Square, London, SW1W 0QY. DoB: January 1950, British
Vanessa Jones Secretary. Address: Stables House, Castle Hill, Bletchingley, Surrey, RH1 4LB. DoB:
Balbir Kelly Secretary. Address: 36 Warwick Avenue, Slough, Berkshire, SL2 1DX. DoB:
Wai Au Director. Address: 3 War Coppice House, War Coppice Road, Caterham, Surrey, CR3 6EQ. DoB: December 1956, British
Kevin John Powell Director. Address: 3 Butterton Avenue, Saughall Massie Upton, Wirral, Cheshire, CH49 4RA. DoB: March 1960, British
John Sidwell Director. Address: 35 Holmead Road, London, SW6 2JD. DoB: October 1953, British
John Hilton Berg Secretary. Address: Flat 1 Vicarage Court, Holden Road, London, N12 7DN. DoB: n\a, British
Jan Victor Miller Director. Address: 5 Robin Hill Drive, Elmstead Woods, Chislehurst, Kent, BR7 5ER. DoB: May 1951, British
Roger John Taylor Director. Address: The Toll House Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JE. DoB: December 1941, British
Peter Graham Taylor Director. Address: 15 Orchard Rise, Groombridge, Tunbridge Wells, Kent, TN3 9RY. DoB: December 1939, British
Thomas Scott Nelson Director. Address: Castle Field, Old Park Lane, Farnham, Surrey, GU9 0AH. DoB: March 1939, British
Peter David Webster Director. Address: 28 Moreton End Lane, Harpenden, Hertfordshire, AL5 2HD. DoB: October 1951, British
Anthony Piers Latham Director. Address: Pennymead Drive, East Horsley, Surrey, KT24 5AH. DoB: April 1950, British
Kenneth Desmond Sinfield Director. Address: The Lumb, Cotton Stones Millbank, Sowerby Bridge, West Yorkshire, HX6 3EX. DoB: May 1946, British
Michael John Uren Director. Address: 3 Hawfield Bank, Orpington, Kent, BR6 7TA. DoB: May 1933, British
David James Miller Secretary. Address: 100 Rosebery Avenue, London, EC1R 4TL. DoB: n\a, British
Peter Francis Foreman Director. Address: 71 Fenchurch Street, London, EC3M 4BS. DoB: March 1943, British
Sir Roger Albert Gartside Neville Director. Address: Towngate House, Tidebrook, Wadhurst, Sussex, TN5 6PE. DoB: December 1931, British
Eric George Coward Director. Address: Sherdene House, Smallfield, Horley, Surrey, RH6 9NJ. DoB: June 1932, British
Roger John Taylor Director. Address: The Toll House Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JE. DoB: December 1941, British
Jobs in Sun Alliance Insurance International Limited vacancies. Career and practice on Sun Alliance Insurance International Limited. Working and traineeship
Sorry, now on Sun Alliance Insurance International Limited all vacancies is closed.
Responds for Sun Alliance Insurance International Limited on FaceBook
Read more comments for Sun Alliance Insurance International Limited. Leave a respond Sun Alliance Insurance International Limited in social networks. Sun Alliance Insurance International Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sun Alliance Insurance International Limited on google map
Other similar UK companies as Sun Alliance Insurance International Limited: Gms Joinery Hull Limited | Baroad Investments Limited | Emb Electrical Services Ltd | Qbic Carpentry & Joinery Limited | Legacy Estates Limited
Sun Alliance Insurance International Limited is categorised as Private Limited Company, that is registered in St Mark's Court, Chart Way in Horsham. The headquarters zip code RH12 1XL This enterprise was formed on Tue, 20th Jan 1920. The company's Companies House Reg No. is 00163050. This enterprise SIC and NACE codes are 65120 meaning Non-life insurance. The company's latest records were filed up to 2015-12-31 and the most recent annual return was filed on 2015-09-25. Sun Alliance Insurance International Ltd has been prospering in this business for over ninety six years, a feat very few companies have achieved.
Considering this specific firm's growing number of employees, it became imperative to hire new members of the board of directors: Charlotte Dawn Alethea Heiss and Jennifer Ann Margetts who have been participating in joint efforts since Tue, 3rd Sep 2013 to fulfil their statutory duties for the following limited company. At least one secretary in this firm is a limited company: Roysun Limited.