Oamps (uk) Limited

All UK companiesFinancial and insurance activitiesOamps (uk) Limited

Non-life insurance

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

Address: The Walbrook Building 25 Walbrook EC4N 8AW London

Phone: +44-1490 7709625

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

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

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

Registration data Oamps (uk) Limited

Register date: 1985-12-06

Register number: 01969267

Type of company: Private Limited Company

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

Owner, director, manager of Oamps (uk) Limited

Ian Graham Story Director. Address: 25 Walbrook, London, EC4N 8AW, England. DoB: January 1963, British

Thomas Joseph Gallagher Director. Address: 25 Walbrook, London, EC4N 8AW, England. DoB: August 1958, American

William Lindsay Mcgowan Secretary. Address: 25 Walbrook, London, EC4N 8AW, England. DoB:

Mark Stephen Mugge Director. Address: Fenchurch Street, London, EC3M 3BE. DoB: October 1969, American

Howard John Pearson Director. Address: Fenchurch Street, London, EC3M 3BE. DoB: May 1957, British

Sarah Dalgarno Director. Address: Fenchurch Street, London, EC3M 3BE. DoB: September 1968, British

David Christopher Ross Director. Address: Fenchurch Street, London, EC3M 3BE. DoB: February 1969, Irish

Howard John Pearson Director. Address: Fenchurch Street, London, EC3M 3BE, England. DoB: May 1957, British

Susan Wendy Houghton Director. Address: Fenchurch Street, London, EC3M 3BE, England. DoB: May 1965, Australian

Michael Vincent Belton Secretary. Address: Fenchurch Street, London, EC3M 3BE, England. DoB:

James Trapnell Director. Address: Windsor House, High Street, Esher, Surrey, KT10 9RY. DoB: n\a, British

Stephen Graham Lockwood Director. Address: Fenchurch Street, London, EC3M 3BE, England. DoB: November 1959, New Zealand

Anthony Natale Gianotti Director. Address: Miowera Road, Northbridge, New South Wales, NSW 2063, Australia. DoB: July 1961, Australian

Terence James Bowen Director. Address: 185 Burke Road, Glen Iris, Victoria, 3146, Australia. DoB: December 1966, Australian

Robert Geoffrey Scott Director. Address: Barclay Street, Waverley, New South Wales 2024, 2024, Australia. DoB: August 1969, Australian

Robert James Buckley Director. Address: 60 Anaconda Place, Sorrento, Western Australia, 6020, FOREIGN, Australia. DoB: January 1948, Australian

Gene Thomas Tilbrook Director. Address: Old Swan Brewery, 171 Mounts Bay Road, Perth, 6000, Australia. DoB: June 1951, Australian

Adam Shefras Director. Address: 19 Creswell, Hook, Hampshire, RG27 9TG. DoB: February 1974, British

James Trapnell Secretary. Address: 27 Finlays Close, Chessington, Surrey, KT9 1XG. DoB: n\a, British

Timothy Loretto Secretary. Address: 5 Wick House, Horsham Road, Dorking, Surrey, RH4 3AX. DoB:

Peter John Sellers Director. Address: Grado Earlswood Road, Redhill, Surrey, RH1 6HE. DoB: February 1940, British

Antony David Robinson Director. Address: 28 Monaro Road, Kooyony, Victoria, 3144, Australia. DoB: November 1957, Australian

Brian Mark Austin Director. Address: 34 Berry Street, East Melbourne, Victoria 3002, Australia. DoB: October 1957, Australian

Kingsley Lamont Director. Address: 18 Beaufort Rise, Warrandyte, Victoria 3113, Australia. DoB: May 1947, Australian

Brian Mark Austin Director. Address: 34 Berry Street, East Melbourne, Victoria 3002, Australia. DoB: October 1957, Australian

Gordon Robert Siggins Director. Address: No 5 Kent Court, East Doncaster 3109, Victoria Australia, FOREIGN. DoB: August 1945, Australian

Susan Hancock Director. Address: 134 Mobberley Road, Knutsford, Cheshire, WA16 8EP. DoB: August 1949, British

Caroline Bennett Secretary. Address: 27 Arbrook Lane, Esher, Surrey, KT10 9EG. DoB:

Leo Anthony Hetherington Director. Address: 302 Old Shoreham Road, Southwick, Brighton, West Sussex, BN42 4LN. DoB: July 1962, British

Robert Arthur Porter Director. Address: 13/31 Elamang Avenue, Kirribilli, Australia, NSW 2061. DoB: October 1950, Australia

Leo Anthony Hetherington Secretary. Address: 21 Brooker Street, Hove, Brighton, East Sussex, BN3 3YX. DoB: July 1962, British

David Charles Anthony Barrett Director. Address: Chatsworth House, Hillbrow Road, Esher, Surrey, KT10 9UD, United Kingdom. DoB: June 1960, British

Kevin Paul Meacher Director. Address: 1 Hereford Road, London, W2 4AB. DoB: July 1953, British

Philip Richardson Director. Address: 6 Crescent Lane, London, SW4 9PU. DoB: January 1953, British

John Storrs Cullis Director. Address: 10 Killyon Road, London, SW8 2XT. DoB: April 1951, British

Peter Randall Claringbold Director. Address: 24 Jeffcott Street, West Melbourne Victoria 3003, FOREIGN, Australia. DoB: August 1939, Australian

John Charles Warburton Director. Address: 24 Jeffcott Street, West Melbourne Victoria 3003, Autralia. DoB: April 1942, Australian

Verner Clive Bootle Director. Address: Thatch Farm High Street, Waltham-On-The-Wolds, Melton Mowbray, Leics, LE14 4AH. DoB: August 1943, British

Thomas Silvey Director. Address: Lyegrove, Badminton, South Gloucestershire, GL9 1EZ, United Kingdom. DoB: August 1940, British

David Charles Anthony Barrett Secretary. Address: 25 Cottimore Lane, Walton On Thames, Surrey, KT12 2BT. DoB:

Anthony Ewen Director. Address: Rustlings, The Crescent Aldershot Road, Guildford, Surrey. DoB: July 1937, British

Earnest James Rowson Director. Address: 99 Worsley View Rise, Worsley, Manchester, M28 6BD. DoB: October 1929, British

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

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

Responds for Oamps (uk) Limited on FaceBook

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

Address Oamps (uk) Limited on google map

Other similar UK companies as Oamps (uk) Limited: 63 Selhurst Road Limited | Mark Andrew Developments (mad) Limited | Yesil Tepe Ltd | Ashton Taverns Ltd | The Recorder House Limited

Oamps (uk) is a firm registered at EC4N 8AW London at The Walbrook Building. The enterprise was set up in 1985 and is registered under the identification number 01969267. The enterprise has been operating on the British market for 31 years now and company last known status is is active. The enterprise principal business activity number is 65120 meaning Non-life insurance. The company's latest filed account data documents were submitted for the period up to 31st December 2014 and the most current annual return information was submitted on 29th June 2016. It's been thirty one years for Oamps (uk) Ltd in this particular field, it is still strong and is very inspiring for the competition.

From the data we have gathered, the following firm was started in 1985 and has so far been guided by thirty five directors, and out of them two (Ian Graham Story and Thomas Joseph Gallagher) are still working. Furthermore, the managing director's tasks are regularly bolstered by a secretary - William Lindsay Mcgowan, from who joined the firm in 2014.