The Ocean Marine Insurance Company Limited
Non-life insurance
The Ocean Marine Insurance Company Limited contacts: address, phone, fax, email, website, shedule
Address: St. Helen's 1 Undershaft EC3P 3DQ London
Phone: +44-1478 5086364
Fax: +44-1478 5086364
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Ocean Marine Insurance Company Limited"? - send email to us!
Registration data The Ocean Marine Insurance Company Limited
Register date: 1888-07-31
Register number: 00027204
Type of company: Private Limited Company
Get full report form global database UK for The Ocean Marine Insurance Company LimitedOwner, director, manager of The Ocean Marine Insurance Company Limited
David John Lovely Director. Address: Surrey Street, Norwich, Norfolk, NR1 3NG, United Kingdom. DoB: February 1962, American
Colm Joseph Holmes Director. Address: St. Helen's, 1 Undershaft, London, EC3P 3DQ. DoB: January 1966, Irish
Claire Margaret Valentine Secretary. Address: Surrey Street, Norwich, Norfolk, NR1 3NG, United Kingdom. DoB:
Martin Graham Sykes Director. Address: Surrey Street, Norwich, NR1 3NG, England. DoB: December 1963, British
Julian Ray Woodford Director. Address: Surrey Street, Norwich, Norfolk, NR1 3NG, United Kingdom. DoB: January 1963, British
Jennifer Jane Wilman Secretary. Address: n\a. DoB:
Robin Lloyd Spencer Director. Address: St. Helen's, 1 Undershaft, London, EC3P 3DQ. DoB: January 1970, British
Dominic John Clayden Director. Address: St. Helen's, 1 Undershaft, London, EC3P 3DQ. DoB: June 1966, British
Clifford James Abrahams Director. Address: Surrey Street, Norwich, Norfolk, NR1 3NG, United Kingdom. DoB: February 1967, British
Sean Egan Director. Address: Surrey Street, Norwich, Norfolk, NR1 3NG, United Kingdom. DoB: June 1956, Irish
David John Ramsay Mcmillan Director. Address: Surrey Street, Norwich, Norfolk, NR1 3NG, United Kingdom. DoB: February 1966, British
David Kenneth Watson Director. Address: Surrey Street, Norwich, NR1 3NG. DoB: April 1959, British
David John Ramsay Mcmillan Director. Address: 10 Saxe Coburg Place, Edinburgh, EH3 5BR. DoB: February 1966, British
David John Ramsay Mcmillan Director. Address: 10 Saxe Coburg Place, Edinburgh, EH3 5BR. DoB: February 1966, British
John Seaton Director. Address: 204 Hurricane Way, Woodley, Reading, Berkshire, RG5 4UH. DoB: August 1958, British
Igal Mordeciah Mayer Director. Address: Cheyne Row, London, SW3 5HW, United Kingdom. DoB: June 1961, Israeli
Richard Harold Spicker Secretary. Address: Surrey Street, Norwich, NR1 3NG, United Kingdom. DoB: n\a, British
Jacqueline Hunt Director. Address: Oakside Cottage, Norwich Road, Hethersett, Norwich, NR9 3DE. DoB: April 1968, British
John Seaton Director. Address: 204 Hurricane Way, Woodley, Reading, Berkshire, RG5 4UH. DoB: August 1958, British
Simon Christopher Machell Director. Address: Gooch's Farm, Rushall, Diss, Norfolk, IP21 4QB. DoB: December 1963, British
John Robert Kitson Director. Address: Surrey Street, Norwich, NR1 3NG, United Kingdom. DoB: July 1960, British
Philip Charles Easter Director. Address: Arlington House, Arlington Lane, Norwich, NR2 2DB. DoB: August 1953, British
Caroline Francis Ramsay Director. Address: 5 Aspland Road, Norwich, Norfolk, NR1 1SH. DoB: December 1962, British
Mark Steven Hodges Director. Address: 3 Orwell Road, Norwich, NR2 2ND. DoB: September 1965, British
Bridget Fiona Mcintyre Director. Address: Thwaite Road, Thorndon, Eye, Suffolk, IP23 7JJ. DoB: July 1961, British
Igal Mordeciah Mayer Director. Address: Kinross, Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NH. DoB: June 1961, Canadian
Michael Nicholas Biggs Director. Address: 415 Unthank Road, Norwich, Norfolk, NR4 7QB. DoB: August 1952, British
Patrick Joseph Robert Snowball Director. Address: St Helen's, 1 Undershaft, London, EC3P 3DQ. DoB: June 1950, British
David Gavin Macdonald Director. Address: 24 St. Marys Drive, Perth, Perthshire, PH2 7BY. DoB: December 1953, British
Dr Cornelis Antonius Carolus Maria Schrauwers Director. Address: Nancherrow 14 Littleworth Avenue, Esher, Surrey, KT10 9PB. DoB: February 1947, Dutch
Paul Anthony Found Director. Address: 23 Verulam Avenue, Purley, Surrey, CR8 3NR. DoB: August 1948, British
Robert Newton Director. Address: Molebank House, Haydens Close, Chipping Campden, Gloucestershire, GL55 6JN. DoB: March 1950, British
Richard Andrew Whitaker Director. Address: Strathblane Ashgrove Road, Sevenoaks, Kent, TN13 1SS. DoB: July 1952, British
Peter Geoffrey Ward Director. Address: 14 Suffield Close, Selsdon, South Croydon, CR2 8SZ. DoB: May 1942, British
Peter James Foster Director. Address: Mare Reeds, Fawke Common, Sevenoaks, Kent, TN15 0JX. DoB: August 1946, British
Keith Nigel Grant Director. Address: The Willows Pondtail Drive, Horsham, West Sussex, RH12 5HY. DoB: n\a, British
Sir John Gordon Thomas Carter Director. Address: 42 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2EN. DoB: December 1937, British
John Howard Webb Director. Address: 1 Sudeley Street, Islington, London, N1 8HP. DoB: January 1934, British
Jobs in The Ocean Marine Insurance Company Limited vacancies. Career and practice on The Ocean Marine Insurance Company Limited. Working and traineeship
Carpenter. From GBP 1700
Engineer. From GBP 2700
Director. From GBP 6300
Package Manager. From GBP 1600
Tester. From GBP 2800
Controller. From GBP 2300
Package Manager. From GBP 1300
Package Manager. From GBP 2100
Responds for The Ocean Marine Insurance Company Limited on FaceBook
Read more comments for The Ocean Marine Insurance Company Limited. Leave a respond The Ocean Marine Insurance Company Limited in social networks. The Ocean Marine Insurance Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Ocean Marine Insurance Company Limited on google map
Other similar UK companies as The Ocean Marine Insurance Company Limited: Baitesca Consultancy Limited | Firway Consulting Limited | Brightspark Communications Limited | Pramod Networks Ltd | Express Kcs Ltd
The Ocean Marine Insurance Company Limited may be contacted at St. Helen's, 1 Undershaft in London. Its post code is EC3P 3DQ. The Ocean Marine Insurance has been present on the market since it was registered on 1888-07-31. Its Companies House Reg No. is 00027204. This enterprise Standard Industrial Classification Code is 65120 : Non-life insurance. The Ocean Marine Insurance Company Ltd released its latest accounts for the period up to December 31, 2015. The firm's most recent annual return was filed on May 1, 2016. For over 128 years, The Ocean Marine Insurance Co Limited has been one of the powerhouses of this field of business.
The details related to the following firm's staff members indicates employment of three directors: David John Lovely, Colm Joseph Holmes and Martin Graham Sykes who assumed their respective positions on 2015-03-27, 2014-06-20 and 2013-04-01. To find professional help with legal documentation, for the last nearly one month this limited company has been utilizing the skills of Claire Margaret Valentine, who's been working on ensuring the company's growth.