Aviva Insurance Limited

All UK companiesFinancial and insurance activitiesAviva Insurance Limited

Non-life insurance

Aviva Insurance Limited contacts: address, phone, fax, email, website, shedule

Address: Pitheavlis Perth PH2 0NH Perth

Phone: +44-1507 3895996

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Aviva Insurance Limited"? - send email to us!

Aviva Insurance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aviva Insurance Limited.

Registration data Aviva Insurance Limited

Register date: 1891-02-23

Register number: SC002116

Type of company: Private Limited Company

Get full report form global database UK for Aviva Insurance Limited

Owner, director, manager of Aviva Insurance Limited

Kory Sorenson Director. Address: 2200 Victory Ave,, Dallas, Texas, 75219, Usa. DoB: December 1968, British

Jonathan Wheway Director. Address: Pitheavlis, Perth, PH2 0NH. DoB: August 1966, British

Colm Holmes Director. Address: Pitheavlis, Perth, PH2 0NH. DoB: January 1966, Irish

Claire Valentine Secretary. Address: Surrey Street, Norwich, NR1 3NG, England. DoB:

Maurice Ewen Tulloch Director. Address: Surrey Street, Norwich, Norfolk, NR1 3NG, United Kingdom. DoB: March 1969, Canadian

Kirstine Ann Cooper Director. Address: Surrey Street, Norwich, NR1 3NG, England. DoB: August 1964, British

Mark Andrew Pain Director. Address: Surrey Street, Norwich, NR1 3NG, England. DoB: June 1961, British

Nicholas Dutfield Rochez Director. Address: Surrey Street, Norwich, NR1 3NG, England. DoB: November 1954, British

Guy Russell Cameron Munnoch Director. Address: 1 Undershaft, London, EC3P 3DQ, England. DoB: July 1952, British

Jennifer Wilman Secretary. Address: Rougier Street, York, YO90 1UU, England. DoB:

John Russell Fotheringham Walls Director. Address: 1 Undershaft, London, EC3P 3DQ, United Kingdom. DoB: February 1944, British

John Robert Lister Director. Address: Pitheavlis, Perth, PH2 0NH. DoB: April 1958, British

Clifford James Abrahams Director. Address: Pitheavlis, Perth, PH2 0NH. DoB: February 1967, British

Trevor John Matthews Director. Address: Pitheavlis, Perth, PH2 0NH. DoB: March 1952, Australian

Igal Mordeciah Mayer Director. Address: Pitheavlis, Perth, PH2 0NH. DoB: June 1961, Israeli

Diane Cote Director. Address: Pitheavlis, Perth, PH2 0NH. DoB: December 1963, Canadian

Robin Spencer Director. Address: Pitheavlis, Perth, PH2 0NH. DoB: January 1970, British

Timothy Harris Director. Address: Pitheavlis, Perth, PH2 0NH. DoB: April 1969, British

Patrick Regan Director. Address: Helen's, Undershaft, London, EC3P 3DQ, England. DoB: March 1966, British

Kirstine Ann Cooper Secretary. Address: Helen's, Undershaft, London, EC3P 3DQ, England. DoB: August 1964, British

Mark Steven Hodges Director. Address: Helen's, Undershaft, London, EC3P 3DQ, England. DoB: September 1965, British

Anupam Sahay Director. Address: 19 Flower Lane, London, NW7 2JG. DoB: August 1969, Indian

Tidjane Thiam Director. Address: 83 Elizabeth Street, London, SW1W 9PG. DoB: July 1962, French

Igal Mordeciah Mayer Director. Address: Cheyne Row, London, SW3 5HW, United Kingdom. DoB: June 1961, Israeli

Andrew John Moss Director. Address: St Helen's, 1 Undershaft, London, Greater London, EC3P 3DQ. DoB: March 1958, British

Patrick Joseph Robert Snowball Director. Address: St Helen's, 1 Undershaft, London, EC3P 3DQ. DoB: June 1950, British

Richard John Harvey Director. Address: 33 Burnsall Street, Chelsea, London, SW3 3SR. DoB: July 1950, British

Philip Gordon Scott Director. Address: Silver Streeet, Burgh St Margaret, Great Yarmouth, NR29 3DB, England. DoB: January 1954, British

Michael Nicholas Biggs Director. Address: 415 Unthank Road, Norwich, Norfolk, NR4 7QB. DoB: August 1952, British

Peter Geoffrey Ward Director. Address: 14 Suffield Close, Selsdon, South Croydon, CR2 8SZ. DoB: May 1942, English

Anthony Blake Wyand Director. Address: 14 Grove Terrace, Highgate Road, London, NW5 1PH. DoB: November 1943, British

Peter James Foster Director. Address: Mare Reeds, Fawke Common, Sevenoaks, Kent, TN15 0JX. DoB: August 1946, British

Peter Clayton Director. Address: 17 Coltbridge Gardens, Edinburgh, EH12 6AQ. DoB: March 1940, British

Philip Johnson Twyman Director. Address: 61 Rowan Lodge, Kensington Green Marloes Road, London, W8 5UJ. DoB: March 1944, Australian

Russell Evans Director. Address: Flat 2 40 Tay Street, Perth, Perthshire, PH1 5TR. DoB: February 1939, New Zealand

The Lord David Wigley Nickson Director. Address: Renagour, Aberfoyle, Stirling, FK8 3TF. DoB: November 1929, British

Robert Avisson Scott Director. Address: 36 St Andrew Square, Edinburgh, Midlothian, EH2 2YB. DoB: January 1942, Australian

Walter Farnam Director. Address: 30 Sleepy Hollow Drive, Newton Square, Pennsylvania, FOREIGN, Usa. DoB: November 1941, Usa

George Morris Director. Address: 2829 Provdence Road, Media, Pennsylvania, FOREIGN, Usa. DoB: May 1930, American

Richard Andrew Whitaker Secretary. Address: Strathblane Ashgrove Road, Sevenoaks, Kent, TN13 1SS. DoB: July 1952, British

The Lord David Wigley Nickson Director. Address: Renagour, Aberfoyle, Stirling, FK8 3TF. DoB: November 1929, British

Sir Nicholas Proctor Goodison Director. Address: 12 Chesterfield Street, London, W1X 7HF. DoB: May 1934, British

The Hon Frederick Ranald Noel-paton Director. Address: Easter Dunbarnie, Bridge Of Earn, Perth, Perthshire, PH2 9ED. DoB: November 1938, British

Jason Frangoulis Director. Address: Vir House 118-119 Fenchurch Street, London, EC3M 5BA. DoB: July 1922, British

Lord Macfarlane Of Bearsden Director. Address: 50 Manse Road, Bearsden, Glasgow, Strathclyde, G61 3PN, Scotland. DoB: March 1926, British

James Corcoran Director. Address: 2095 Grantham Road, Berwyn, Philadelphia, FOREIGN, Usa. DoB: November 1926, British

Sir Anthony Brian Cleaver Director. Address: 20 Groom Place, London, SW1X 7BA. DoB: April 1938, British

Thomas Roberts Director. Address: Holly House, 6 Westerhill, Perth, PH1 1DH. DoB: June 1930, British

Lyndon Bolton Director. Address: Burcott Herrings Lane, Burnham Market, Kings Lynn, Norfolk, PE31 8DP. DoB: January 1937, British

The Rt Hon Earl David George Patrick Coke Airlie Director. Address: 5 Swan Walk, London, SW3 4JJ. DoB: May 1926, British

William Nelson Robertson Director. Address: Torwood Kinnoull Hill Place, Perth, PH2 7DD. DoB: December 1933, British

Robert Wilson Adam Director. Address: Flat 10 25 Ormiston Square, London, SW7 3NJ. DoB: May 1923, British

Rt.hon.lord Moore / Wolvercote Director. Address: Apartment 64, East Molesey, Surrey. DoB:

The Right Honourable William Earl Of Mansfield Director. Address: Scone Palace, Perth, Tayside, PH2 6BE. DoB: July 1930, British

Sir Duncan Mcdonald Director. Address: Duncliffe 15 Kinellan Road, Edinburgh, Midlothian, EH12 6ES, Scotland. DoB: September 1921, British

Ian Caithness Menzies Director. Address: 40 Burnham Green Road, Welwyn, Hertfordshire, AL6 0NJ. DoB: February 1940, British

Harry Kember Director. Address: 12 Long Drive, St Heliers, Auckland, FOREIGN, New Zealand. DoB: August 1929, British

Barrie Holder Director. Address: Greenknowe, Corsiehill, Perth, PH2 7BN. DoB: July 1945, British

Jobs in Aviva Insurance Limited vacancies. Career and practice on Aviva Insurance Limited. Working and traineeship

Sorry, now on Aviva Insurance Limited all vacancies is closed.

Responds for Aviva Insurance Limited on FaceBook

Read more comments for Aviva Insurance Limited. Leave a respond Aviva Insurance Limited in social networks. Aviva Insurance Limited on Facebook and Google+, LinkedIn, MySpace

Address Aviva Insurance Limited on google map

Other similar UK companies as Aviva Insurance Limited: Alidad Limited | A J Promotions Ltd | The Bakehouse Factory Ltd | Discover Skydiving Limited | Edward Alderton Theatre Limited

Aviva Insurance Limited is located at Perth at Pitheavlis. You can find this business using the area code - PH2 0NH. The enterprise has been operating on the English market for one hundred and twenty five years. The enterprise is registered under the number SC002116 and its up-to-data status is active. Founded as General Accident Fire And Life Assurance Corporation Public, the firm used the name up till 1999, when it got changed to Aviva Insurance Limited. The enterprise is classified under the NACe and SiC code 65120 : Non-life insurance. Its most recent filed account data documents cover the period up to 2015-12-31 and the most recent annual return was filed on 2016-05-01. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Aviva Insurance Ltd.

The enterprise has registered two trademarks, all are valid. The IPO representative of Aviva Insurance is Wildbore & Gibbons LLP. The first trademark was accepted in 2013. The one which will become invalid first, that is in March, 2023 is UK00002657824.

3 transactions have been registered in 2012 with a sum total of £3,152. Cooperation with the Barnet London Borough council covered the following areas: Insurance Claims.

From the data we have gathered, this particular business was built in 1891 and has so far been supervised by fifty four directors, and out this collection of individuals eight (Kory Sorenson, Jonathan Wheway, Colm Holmes and 5 others listed below) are still a part of the company. To help the directors in their tasks, since the appointment on Wednesday 27th November 2013 the business has been making use of Claire Valentine, who's been looking for creative solutions ensuring the company's growth.