Bankassure Insurance Services Limited
Dormant Company
Non-trading company
Bankassure Insurance Services Limited contacts: address, phone, fax, email, website, shedule
Address: The Aon Centre The Leadenhall Building 122 Leadenhall Street EC3V 4AN London
Phone: +44-1477 2444427
Fax: +44-1320 8814025
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bankassure Insurance Services Limited"? - send email to us!
Registration data Bankassure Insurance Services Limited
Register date: 1933-02-04
Register number: 00272745
Type of company: Private Limited Company
Get full report form global database UK for Bankassure Insurance Services LimitedOwner, director, manager of Bankassure Insurance Services Limited
Philip Leighton Hanson Director. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: January 1977, British
David George Ledger Director. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: April 1957, British
Nicholas John Hardman Director. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: November 1966, British
Paul Arthur Hogwood Director. Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom. DoB: July 1949, British
Anthony Simon Echalaz Allen Director. Address: Devonshire Square, London, EC2M 4PL, England. DoB: January 1957, British
Yvonne Jane Fisher Director. Address: Devonshire Square, London, EC2M 4PL, England. DoB: June 1969, British
Stephen Dudley Gale Director. Address: Devonshire Square, London, EC2M 4PL. DoB: September 1975, British
Michael Heap Director. Address: Devonshire Square, London, EC2M 4PL. DoB: June 1969, British
Paul Francis Clayden Director. Address: Devonshire Square, London, EC2M 4PL. DoB: March 1969, British
John Patrick Begley Director. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: August 1957, British
Duncan Patrick Nicholson Hope Director. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: June 1964, British
William John Oram Director. Address: 8 Devonshire Square, London, EC4M 2PL. DoB: May 1953, Other
John Lawrence Hill Director. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: June 1949, British
David Neil Wall Director. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: September 1954, British
Edward Robert Charles Cruttwell Director. Address: Devonshire Square, Petteridge Lane, London, Kent, EC2M 4PL. DoB: January 1954, British
Peter Jeremy John Stow Director. Address: 31 Burgh Street, Islington, London, N1 8HG. DoB: September 1947, British
Frederick Paul Chilton Director. Address: St Leonards Farm, Fryerning, Ingatestone, Essex, CM4 0PB. DoB: July 1946, British
Reginald William Larkin Director. Address: 49 Holmoaks, Rainham, Gillingham, Kent, ME8 7DN. DoB: June 1938, British
Dennis Leonard Mahoney Director. Address: Holne Chase, Wilderness Road, Chislehurst, Kent, BR7 5EY. DoB: September 1950, British
Ross Lindsay Mckenzie Director. Address: 64 Riverside Court, 20 Nine Elms Lane, London, SW8 5BY. DoB: June 1946, British
William John Oram Director. Address: Touchwood, 120a Woodland Way, West Wickham, Kent, BR4 9LU. DoB: May 1953, New Zealander
John Ashley Turner Director. Address: 55 Taybridge Road, Clapham, London, SW11 5PX. DoB: August 1959, British
John Lawrence Hill Secretary. Address: Bramley Farm House, Romford Road Pembury, Tunbridge Wells, Kent, TN2 4BA. DoB: June 1949, British
Frederick Paul Chilton Director. Address: St Leonards Farm, Fryerning, Ingatestone, Essex, CM4 0PB. DoB: July 1946, British
Mark William Boucher Director. Address: 33 Kingsley Avenue, Ealing, London, W13 0EQ. DoB: October 1959, British
David Allister Scott Director. Address: 12 Cadogan Gardens, Tunbridge Wells, Kent, TN1 2UL. DoB: n\a, British
John Wilbur Hanna Director. Address: 5910 Deseret Trail, Dallas, Texas 75252, Usa. DoB: March 1933, American
Michael Montgomery Reid Director. Address: 5 The Coppice Bitchet Green, Seal, Sevenoaks, Kent, TN15 0NB. DoB: March 1943, British
Jobs in Bankassure Insurance Services Limited vacancies. Career and practice on Bankassure Insurance Services Limited. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for Bankassure Insurance Services Limited on FaceBook
Read more comments for Bankassure Insurance Services Limited. Leave a respond Bankassure Insurance Services Limited in social networks. Bankassure Insurance Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bankassure Insurance Services Limited on google map
Other similar UK companies as Bankassure Insurance Services Limited: Bjp Transport Ltd | Interpoint Cars Limited | Mountview House Group Limited | Scotswood Haulage Ltd | Andrew Bell Limited
00272745 is a company registration number used by Bankassure Insurance Services Limited. The firm was registered as a Private Limited Company on 1933-02-04. The firm has been actively competing on the market for 83 years. This business can be reached at The Aon Centre The Leadenhall Building 122 Leadenhall Street in London. The office area code assigned to this address is EC3V 4AN. The company's name is Bankassure Insurance Services Limited. This business former customers may know it as Alexander Howden, which was used until 2007-07-13. This business Standard Industrial Classification Code is 99999 and their NACE code stands for Dormant Company. The most recent filed account data documents were filed up to Wednesday 31st December 2014 and the most recent annual return was released on Monday 1st February 2016.
Considering this enterprise's constant expansion, it was necessary to employ new members of the board of directors, among others: Philip Leighton Hanson, David George Ledger, Nicholas John Hardman who have been working together since 2014-02-26 to fulfil their statutory duties for this specific limited company. At least one secretary in this firm is a limited company: Cosec 2000 Limited.