Canada Life (u.k.) Limited

All UK companiesProfessional, scientific and technical activitiesCanada Life (u.k.) Limited

Activities of head offices

Canada Life (u.k.) Limited contacts: address, phone, fax, email, website, shedule

Address: Canada Life Place Potters Bar EN6 5BA Hertfordshire

Phone: +44-1278 4939422

Fax: +44-1278 4939422

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Canada Life (u.k.) Limited"? - send email to us!

Canada Life (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Canada Life (u.k.) Limited.

Registration data Canada Life (u.k.) Limited

Register date: 1974-04-04

Register number: 01165737

Type of company: Private Limited Company

Get full report form global database UK for Canada Life (u.k.) Limited

Owner, director, manager of Canada Life (u.k.) Limited

Ashleigh Martin Kewney Director. Address: High Street, Potters Bar, Hertfordshire, EN6 5BA, England. DoB: October 1966, British

Douglas Allan Brown Director. Address: High Street, Potters Bar, Hertfordshire, EN6 5BA, Great Britain. DoB: March 1971, Canadian

Harold Charles Snow Director. Address: Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA. DoB: February 1959, British

Robin Harold Wiseman Secretary. Address: Carlton Cottage, Fulling Mill Lane, Welwyn, Hertfordshire, AL6 9NS. DoB: May 1939, British

Neil Jonathan Glover Director. Address: Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA. DoB: January 1953, British

Kareen Cranston Secretary. Address: 2 Mount Pleasant, St. Albans, Hertfordshire, AL3 4QJ. DoB:

John Nicholas Temple Secretary. Address: Windfalls Highfield Road, West Moors, Ferndown, Dorset, BH22 0NA. DoB: n\a, British

Christopher William Muir Secretary. Address: 150 De Beauvoir Road, London, N1 4DJ. DoB:

Stephen Michael Bright Director. Address: The Ferns Histons Hill, Codsall, Wolverhampton, West Midlands, WV8 2EY. DoB: October 1949, British

Bruno Marcel David Geiringer Director. Address: 83 Westbury Road, New Malden, Surrey, KT3 5AL. DoB: n\a, British

Michael Leslie Hepher Director. Address: Valverde Granville Road, St Georges Hill, Weybridge, Surrey, KT13 0QJ. DoB: January 1944, British

Jeremy Rupert Sinclair Wagener Director. Address: Fairfield, Silver Street, Stansted, Essex, CM24 8HE. DoB: May 1938, British

Andrew Scott Rutherford Davidson Director. Address: Dawes Mead Dawes Green, Tapners Road, Leigh, Reigate, Surrey, RH2 8NN. DoB: November 1929, British

Professor George Sayers Bain Director. Address: Vice Chancellors Lodge, 16 Lennoxvale, Belfast, BT9 5BY. DoB: February 1939, British / Canadian

Christopher Philip King Director. Address: 19 Warwick Square, Pimlico, London, SW1V 2AB. DoB: January 1936, British

Charles Mcleod Director. Address: Flat B 17 Crescent East, Hadley Wood, Barnet, Hertfordshire, EN4 0EY. DoB: May 1944, British

Thomas John Richard Stadnik Director. Address: 231 71st Street, Brooklyn, New York, 11209, Usa. DoB: March 1952, American

William Jeffrey Richards Director. Address: 23 Nottingham Road, South Croydon, Surrey, CR2 6AR. DoB: September 1949, British

David Alexander Nield Director. Address: Valley Ridge Place, Toronto, Ontario, M2L 1G2, Canada. DoB: July 1938, Canadian

Christine Nels Markussen Director. Address: 17 Indian Head Road, Morris Township, New Jersey, 07960, 07960, Usa. DoB: January 1949, American

Ian Gilmour Director. Address: Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA. DoB: July 1952, British

Bruno Marcel David Geiringer Director. Address: 83 Westbury Road, New Malden, Surrey, KT3 5AL. DoB: n\a, British

Robert Einstein Director. Address: 202 Seeley Street, Brooklyn, Ny 11218, United States. DoB: June 1954, American

Malcolm James Bowes Kerr Director. Address: 15 Chiswick Quay, London, W4 3UR. DoB: June 1948, British

John Hamilton Tweedie Director. Address: 123 Lake Road, Far Hills, New Jersey, 07931, Usa. DoB: May 1945, British/Canadian

Nicholas Donald Latrenta Director. Address: 344 St Nicholas Avenue, Hillsdale, New Jersey, 07642, Usa. DoB: February 1952, American

Leland Convis Launer Jnr Director. Address: Post Office Box 7, New Vernon, New Jersey, 07976, Usa. DoB: May 1955, American

Bruno Marcel David Geiringer Secretary. Address: 83 Westbury Road, New Malden, Surrey, KT3 5AL. DoB: n\a, British

Richard Stephen Fleming Director. Address: 40 Broadwalk, Winchmore Hill, London, N21 3BY. DoB: March 1939, American

Steven Donald Meyers Director. Address: 3 Goodyers Gardens, Hendon, London, NW4 2HD. DoB: February 1954, Usa

Charles Albert John Bellringer Director. Address: Itchingwood Common, Limpsfield, Surrey, RS8 0RL. DoB: September 1954, British

Richard Francis Wiseman Director. Address: 350 1st Avenue, New York, NY 10010, Usa. DoB: June 1934, American

Stephen Edward White Director. Address: 57 Banksvill Road, Armonk, New York, NY 10504, Usa. DoB: January 1951, American

William Robert Prueter Director. Address: 17 Norrice Lea, Hampstead Garden Suburb, London, N2 0RD. DoB: September 1946, Canadian

Gerald Clark Director. Address: 2 Harwood Drive, Madison, New Jersey 07940, Usa. DoB: February 1943, American

Richard Manning Blackwell Director. Address: 267 Holly Hill, 07092 Mountainside, New Jersey, Usa. DoB: March 1940, Usa

Malcolm James Bowes Kerr Director. Address: 15 Chiswick Quay, London, W4 3UR. DoB: June 1948, British

Andrew Howard Reeve Secretary. Address: 7 Greenhills, Ware, Hertfordshire, SG12 0XG. DoB: n\a, British

Ralph Sepel Director. Address: 18 Harmsworth Way, London, N20 8JU. DoB: July 1928, British

Ian Lyon Solomon Director. Address: 288 Shelter Rock Road, Stamford, Connecticut, CT06903, Usa. DoB: September 1943, S African

The Rt Hon Lord Morys George Lyndhurst Aberdare Director. Address: 32 Elthiron Road, London, SW6 4BN. DoB: June 1919, British

Theodossios Athanassiades Director. Address: 4436 Province Line Road, Princeton, New Jersey 08540, FOREIGN, Usa. DoB: February 1939, American

Robert Earl Chappell Jr Director. Address: 70 Glen Ridge, Parkway, Glen Ridge, New Jersey 07028, FOREIGN, Usa. DoB: November 1946, Usa

William George Poortvilet Director. Address: 420 East 23rd Street, New York Ny 10010, FOREIGN, Usa. DoB: March 1931, American

Alexander Deene Brunini Director. Address: 126 East 16th Street, New York, NY10003, Usa. DoB: August 1946, Usa

Robin Harold Wiseman Director. Address: Carlton Cottage, Fulling Mill Lane, Welwyn, Hertfordshire, AL6 9NS. DoB: May 1939, British

Jobs in Canada Life (u.k.) Limited vacancies. Career and practice on Canada Life (u.k.) Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Canada Life (u.k.) Limited on FaceBook

Read more comments for Canada Life (u.k.) Limited. Leave a respond Canada Life (u.k.) Limited in social networks. Canada Life (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Address Canada Life (u.k.) Limited on google map

Other similar UK companies as Canada Life (u.k.) Limited: Mmm Consultants Limited | Brisbourne Data Limited | Tati's Hotel Ltd | Bluefin Solutions Limited | Riverbank Systems Ltd

The company known as Canada Life (u.k.) has been established on 1974-04-04 as a Private Limited Company. The company head office could be contacted at Hertfordshire on Canada Life Place, Potters Bar. When you have to get in touch with this business by post, its zip code is EN6 5BA. The office company registration number for Canada Life (u.k.) Limited is 01165737. This company is known under the name of Canada Life (u.k.) Limited. Moreover it also was registered as Metlife (uk) until the company name was replaced 18 years from now. The company declared SIC number is 70100 - Activities of head offices. Thursday 31st December 2015 is the last time when the company accounts were filed. Fourty two years of experience in the field comes to full flow with Canada Life (u.k.) Ltd as they managed to keep their customers happy through all the years.

In order to satisfy the clientele, the business is continually guided by a unit of three directors who are Ashleigh Martin Kewney, Douglas Allan Brown and Harold Charles Snow. Their joint efforts have been of critical importance to this specific business since 2015.