Allianz Services (uk) Limited

All UK companiesFinancial and insurance activitiesAllianz Services (uk) Limited

Non-life insurance

Allianz Services (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Allianz House 60 Gracechurch Street EC3V 0HR London

Phone: +44-1452 4798248

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Allianz Services (uk) Limited"? - send email to us!

Allianz Services (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Allianz Services (uk) Limited.

Registration data Allianz Services (uk) Limited

Register date: 1931-05-14

Register number: 00256414

Type of company: Private Limited Company

Get full report form global database UK for Allianz Services (uk) Limited

Owner, director, manager of Allianz Services (uk) Limited

Brendan Baxter Director. Address: Gracechurch Street, London, EC3V 0HR, United Kingdom. DoB: May 1970, British

Daniel Kitcherside Director. Address: Gracechurch Street, London, EC3V 0HR, United Kingdom. DoB: September 1964, British

Brendan Baxter Secretary. Address: Gracechurch Street, London, EC3V 0HR, United Kingdom. DoB:

Carsten William Scheffel Director. Address: 60 Gracechurch Street, London, EC3V 0HR. DoB: September 1957, Canadian & German

Alexander Berger Director. Address: 60 Gracechurch Street, London, EC3A 1AA. DoB: April 1966, German

Reinhard Schwarz Director. Address: Sonnenbichlweg 8, 82319 Starnberg, Germany. DoB: November 1954, German

Robert Tartaglia Director. Address: 60 Gracechurch Street, London, EC3V 0HR. DoB: February 1964, American

Douglas Graham Pennycuick Director. Address: Ashurst, Main Road Itchen Abbas, Winchester, Hampshire, SO21 1AT. DoB: May 1951, British

Dr Gerhard Spengelin Director. Address: 60 Gracechurch Street, London, EC3V 0HR. DoB: September 1953, German

Alastair Hayward Secretary. Address: 60 Gracechurch Street, London, EC3V 0HR. DoB: February 1961, British

Nicholas Collins Secretary. Address: 30 Childsbridge Lane, Kemsing, Sevenoaks, Kent, TN15 6QR. DoB:

Michael Haas Director. Address: 5 Belsize Park Mews, London, NW3 5BL. DoB: September 1957, British

Paul David Manders Director. Address: 100 Eastwood Road, Leigh On Sea, Essex, SS9 3AD. DoB: February 1959, British

Emilio Di Silvio Director. Address: 40 Heybridge Avenue, London, SW16 3DX. DoB: June 1953, Italian

Wolfgang Schatz Director. Address: Kerschensteiner Str 12a, Graefelfing, 82166, Germany. DoB: March 1947, German

Heinz-Werner Hof Director. Address: P03 St John's Building, 79 Marsham Street, London, SW1P 4SB. DoB: July 1950, German

Natalie De Chalus Director. Address: 16 Avenue Victoria, Le Havre, 76600, FOREIGN, France. DoB: December 1952, French

Guy Lallour Director. Address: 7 Allee Pierre Curie, La Celle Saint Cloud, 78170, France. DoB: February 1951, French

Michel Andre Bertrand Marie Beauchesne Director. Address: 3 Rue De Beaune, Paris, 75007, FOREIGN, France. DoB: April 1948, French

Grahame Gary Burman Secretary. Address: 18 The Spinney, Orsett, Grays, Essex, RM16 3EJ. DoB: September 1953, British

Emmanuel Du Boullay Director. Address: 12 Cite Vaneau, Paris, 75007, France. DoB: March 1952, French

Angus Ball Director. Address: 13 Pickwick Road, London, SE21 7JN. DoB: July 1963, British

Keith John Morris Director. Address: 33 Audley Road, Richmond, Surrey, TW10 6EY. DoB: July 1953, British

Timothy Sparkes Director. Address: 145 Fairfax Road, Teddington, Middlesex, TW11 9BU. DoB: April 1955, British

Mareuse Gilles Director. Address: 130 Avenue De Suffren, Paris, 75015, France. DoB: March 1952, French

Janet Ann Elms Secretary. Address: 110 Buckingham Road, Hampton, Middlesex, TW12 3JR. DoB: August 1950, British

Henri Jean Fernand Laurent Director. Address: 15 Allee Du Colombier, Chaville, 92370, France. DoB: February 1946, French

Christopher Mace Director. Address: 15 Avenue Des Bigochets, Villennes Sur Seine 78670, France, FOREIGN. DoB: April 1955, French

Anthony Philip Dawson Lancaster Director. Address: 16 Cumberland House, Kensington Road, London, W8 5NX. DoB: October 1942, British

Nicholas Parry Director. Address: Dene Farm House, Wadhurst, East Sussex, TN5 6NJ. DoB: May 1939, British

Charles Marie Philippe De Tinguy Director. Address: 55 Abbotsbury Road, London, W14 8EL. DoB: March 1953, French

Martial De Calbiac Director. Address: 33 Rue Jean Moulin, 78360 Montesson, France. DoB: April 1956, French

Graham Arthur Nichols Director. Address: Hill Rise, Park Close, Esher, Surrey, KT10 8LG. DoB: January 1946, British

Pamela Mary Austin Secretary. Address: 33 Christchurch Gardens, Epsom, Surrey, KT19 8RU. DoB: May 1929, British

Louis Leuret Director. Address: 27 Rue Darue, Paris 75008, France. DoB: June 1924, French

Jean-Olivier Kerfriden Director. Address: Gan Incendie Accidents Dept Maritime, 26 Rue Lafitte, 75448 Paris Cedex 09, FOREIGN, France. DoB: June 1942, French

Jean-Claude Mace Director. Address: 7 Avenue Des Cedres, Ville Davray 92410, FOREIGN, France. DoB: April 1933, French

Jacques-Emmanuel Mercier Director. Address: 77 Boulevard De La Reine, Versailles, 78 000, France. DoB: August 1944, French

Jean-Pierre Zarifiau Director. Address: 18 Rue Daru, Paris 75008, France. DoB: March 1945, French

Jean-Francois Le Garrec Director. Address: 87 Rue De Richelieu, 75002 Paris, France. DoB: February 1952, French

Gerard De Calbiac Director. Address: 12 Square Henry Pate, Paris 75016, FOREIGN, France. DoB: January 1929, French

Jobs in Allianz Services (uk) Limited vacancies. Career and practice on Allianz Services (uk) Limited. Working and traineeship

Sorry, now on Allianz Services (uk) Limited all vacancies is closed.

Responds for Allianz Services (uk) Limited on FaceBook

Read more comments for Allianz Services (uk) Limited. Leave a respond Allianz Services (uk) Limited in social networks. Allianz Services (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Allianz Services (uk) Limited on google map

Other similar UK companies as Allianz Services (uk) Limited: Trimheat Ltd | Azure Property Development Ltd | Middle East Project Services Limited | Yorkshire Rooftop Solutions Ltd | Rawry Limited

The firm is situated in London under the ID 00256414. This company was registered in 1931. The headquarters of this company is located at Allianz House 60 Gracechurch Street. The post code for this address is EC3V 0HR. Its official name transformation from Westminster Insurance Agencies to Allianz Services (uk) Limited came in 2002-10-09. This business Standard Industrial Classification Code is 65120 and has the NACE code: Non-life insurance. The firm's most recent records cover the period up to December 31, 2015 and the latest annual return was released on May 1, 2016. Allianz Services (uk) Ltd has been developing on the market for over eighty five years, something few companies could achieve.

In order to be able to match the demands of the client base, this specific firm is being taken care of by a group of three directors who are Brendan Baxter, Daniel Kitcherside and Carsten William Scheffel. Their successful cooperation has been of crucial use to the firm for one year. In order to maximise its growth, since the appointment on 2012-06-29 the firm has been making use of Brendan Baxter, who has been responsible for making sure that the firm follows with both legislation and regulation.