Heath Insurance Broking Limited
Non-life insurance
Heath Insurance Broking Limited contacts: address, phone, fax, email, website, shedule
Address: The Walbrook Building 25 Walbrook EC4N 8AW London
Phone: +44-1400 4894104
Fax: +44-1400 4894104
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Heath Insurance Broking Limited"? - send email to us!
Registration data Heath Insurance Broking Limited
Register date: 1971-03-18
Register number: 01005219
Type of company: Private Limited Company
Get full report form global database UK for Heath Insurance Broking LimitedOwner, director, manager of Heath Insurance Broking Limited
Matthew William Pike Director. Address: 25 Walbrook, London, EC4N 8AW. DoB: October 1964, British
William Lindsay Mcgowan Secretary. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB:
Mark Stephen Mugge Director. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: October 1969, American
Michael Keith Barton Director. Address: Alie Street, London, E1 8DE. DoB: June 1971, United States
David Christopher Ross Director. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: February 1969, Irish
Adrian Colosso Director. Address: Burnham Road, Woodham Mortimer, Maldon, Essex, CM9 6SP. DoB: May 1957, British
Michael Andrew Bruce Director. Address: Royston Manor St Peter's Lane, Clayworth, Retford, Nottinghamshire, DN22 9AA. DoB: September 1962, British
Robert Nigel Thomas Director. Address: South West House, Weston Road, Bath, Avon, BA1 2XU. DoB: September 1958, British
William David Bloomer Director. Address: Barry Road, East Dulwich, London, SE22 0JS. DoB: December 1969, British
Richard James Sansom Director. Address: 12 Birch Mead, Locksbottom, Orpington, Kent, BR6 8LT. DoB: August 1958, British
Randolph Clive Weston Director. Address: Hobbit Cottage Stickling Green, Clavering, Saffron Walden, Essex, CB11 4QX. DoB: September 1948, British
Derek Thornton Director. Address: Black Ditches House, Little Hormead, Buntingford, Hertfordshire, SG9 0LT. DoB: June 1949, British
Pandora Sharp Secretary. Address: Flat 9 Da Vinci Court, 1 Rossetti Road, London, SE16 3EA. DoB:
Timothy James William Tookey Director. Address: 28 Brabourne Rise, Beckenham, Kent, BR3 6SG. DoB: July 1962, British
Ian Hamish Noel Mackay Director. Address: 27 Percy Laurie House, 217 Upper Richmond Road, London, SW15 6SY. DoB: January 1949, British
Nigel Westcar Weyman Director. Address: Green Place The Street, Wonersh, Guildford, Surrey, GU5 0PF. DoB: September 1955, British
Sidney James Wilkinson Secretary. Address: 67 Chessfield Park, Little Chalfont, Amersham, Buckinghamshire, HP6 6RU. DoB:
Nicholas Rowe Secretary. Address: Amberly House, The Cleave, Harwell, Oxfordshire, OX11 0EL. DoB: October 1958, British
Trevor Philip Newbery Director. Address: Mount Lodge, 37 Thorpe Esplanade, Southend On Sea, Essex, SS1 3BA. DoB: June 1950, British
Roger David Letby Director. Address: 19 Alverton Close, Great Notley, Braintree, Essex, CM7 8XU. DoB: August 1948, British
Kenneth George Eldret Director. Address: Broadmead, 3 Franklands Gardens, Burgess Hill, West Sussex, RH15 0UJ. DoB: February 1947, British
John Cleveland Wallace Director. Address: 5 Patten Road, London, SW18 3RH. DoB: November 1946, British
Jonathan Paul Proctor Director. Address: 6 Herondale Avenue, Wandsworth Common, London, SW18 3JL. DoB: May 1955, British
John Banwell Kaufman Director. Address: 6 Scotsdale Close, Petts Wood, Kent, BR5 1NU. DoB: January 1942, British
Trevor Philip Newbery Director. Address: Mount Lodge, 37 Thorpe Esplanade, Southend On Sea, Essex, SS1 3BA. DoB: June 1950, British
John Garvie Mackenzie Green Director. Address: Higher Langdon, Beaminster, Dorset, DT8 3NN. DoB: April 1953, British
John Jeremy Campbell Underwood Director. Address: 39 Herondale Road, London, SW18 8JN. DoB: August 1950, British
Peter Eric Presland Director. Address: Rats Castle, Castletons Oak Cranbrook Road, Biddenden Ashford, Kent, TN27 8DY. DoB: April 1950, British
Frank Henry Leslie Horner Director. Address: Pettits House Mountnessing Lane, Doddinghurst, Brentwood, Essex, CM15 0SP. DoB: July 1935, British
Michael Harold Hughes Director. Address: 881 Ocean Drive, Appartment 16 F, Key Biscayne, Florida, USA. DoB: February 1943, British
Paul John Hughes Director. Address: 96 Burnham Road, Leigh On Sea, Essex, SS9 2JS. DoB: September 1946, British
Michael Hector Kier Director. Address: 23 Belmont Road, Twickenham, Middlesex, TW2 5DA. DoB: October 1946, Danish
Richard Walter Fielding Director. Address: West Hall, Longburton, Sherborne, Dorset, DT9 5PF. DoB: July 1933, British
John Garvie Mackenzie Green Director. Address: Cheesedown Farm, Steventon, Basingstoke, Hampshire, RG25 3AY. DoB: April 1953, British
Paul Frank Mccarthy Director. Address: Tor House Station Road, Woldingham, Caterham, Surrey, CR3 7DA. DoB: June 1950, British
Anthony John Money Director. Address: Bevingdon House, Belchamp Otten, Sudbury, Suffolk, CO10 7BE. DoB: March 1944, British
Neil Edward Dexter Director. Address: 1 Courtlands, Prince Imperial Road, Chislehurst, Kent, BR7 5LX. DoB: April 1955, British
David William Nichols Director. Address: Fairacre Ravensdale Road, South Ascot, Ascot, Berkshire, SL5 9HJ. DoB: April 1936, British
Robert Melville Harrison Director. Address: Flint Cottage 53 Ridgway Road, Farnham, Surrey, GU9 8NR. DoB: February 1934, British
Michael John Burton Director. Address: 4a Langton Way, London, SE3 7TL. DoB: January 1939, British
Callum John Tyndale Stewart Director. Address: 14 Cromwell Crescent, London, SW5 9QW. DoB: February 1945, British
Timothy Edward Broadhurst Director. Address: Highfield House Main Road, Knockholt, Sevenoaks, Kent, TN14 7NU. DoB: June 1943, British
Sidney James Wilkinson Secretary. Address: 67 Chessfield Park, Little Chalfont, Amersham, Buckinghamshire, HP6 6RU. DoB:
Brian Warburton Director. Address: Great Mead Standon Green End, High Cross, Ware, Hertfordshire, SG11 1BP. DoB: June 1935, British
Jobs in Heath Insurance Broking Limited vacancies. Career and practice on Heath Insurance Broking Limited. Working and traineeship
Plumber. From GBP 1600
Cleaner. From GBP 1000
Fabricator. From GBP 2800
Responds for Heath Insurance Broking Limited on FaceBook
Read more comments for Heath Insurance Broking Limited. Leave a respond Heath Insurance Broking Limited in social networks. Heath Insurance Broking Limited on Facebook and Google+, LinkedIn, MySpaceAddress Heath Insurance Broking Limited on google map
Other similar UK companies as Heath Insurance Broking Limited: Lloyd May Limited | Rocketcat Ltd | Cattle Finance Limited | North Devon Consulting Limited | Jenny Cleaning Services Ltd
Heath Insurance Broking Limited can be contacted at London at The Walbrook Building. You can look up this business by referencing its postal code - EC4N 8AW. Heath Insurance Broking's founding dates back to 1971. The company is registered under the number 01005219 and its official state is active. Heath Insurance Broking Limited was listed 18 years from now under the name of C E Heath (insurance Broking). The company SIC and NACE codes are 65120 and has the NACE code: Non-life insurance. The company's latest financial reports cover the period up to 2014-12-31 and the latest annual return information was released on 2016-01-31. It has been fourty five years for Heath Insurance Broking Ltd in this field of business, it is still in the race and is an example for many.
In the limited company, the full scope of director's tasks have so far been carried out by Matthew William Pike who was appointed in 2015 in February. Since 2011 Mark Stephen Mugge, age 47 had been employed by the limited company until the resignation in 2015. In addition a different director, namely Michael Keith Barton, age 45 resigned five years ago. Furthermore, the director's efforts are backed by a secretary - William Lindsay Mcgowan, from who was hired by the limited company in 2013.