Uia (insurance Services) Limited
Other activities auxiliary to insurance and pension funding
Uia (insurance Services) Limited contacts: address, phone, fax, email, website, shedule
Address: Kings Court London Road SG1 2TP Stevenage
Phone: +44-1433 3409301
Fax: +44-1243 9923095
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Uia (insurance Services) Limited"? - send email to us!
Registration data Uia (insurance Services) Limited
Register date: 1994-12-07
Register number: 02998952
Type of company: Private Limited Company
Get full report form global database UK for Uia (insurance Services) LimitedOwner, director, manager of Uia (insurance Services) Limited
Michael Anthony Hayes Director. Address: Kings Court, London Road, Stevenage, Hertfordshire, SG1 2TP. DoB: April 1965, British
Benjamin John Terrett Director. Address: Kings Court, London Road, Stevenage, Hertfordshire, SG1 2TP. DoB: July 1972, British
Benjamin John Terrett Secretary. Address: Kings Court, London Road, Stevenage, Hertfordshire, SG1 2TP. DoB:
Ian Robert William Cracknell Director. Address: Kings Court, London Road, Stevenage, Hertfordshire, SG1 2TP. DoB: December 1961, British
Ian Cracknell Secretary. Address: Kings Court, London Road, Stevenage, Hertfordshire, SG1 2TP. DoB:
Gerard Martin Gallagher Director. Address: Kings Court, London Road, Stevenage, Hertfordshire, SG1 2TP. DoB: November 1954, Uk
Malcolm Ronald Cantello Director. Address: Kings Court, London Road, Stevenage, Hertfordshire, SG1 2TP. DoB: May 1942, British
Allan Webb Director. Address: 248 Western Road, Leigh On Sea, Essex, SS9 2QY. DoB: May 1959, British
Andrew Daniel Gay Director. Address: Kings Court, London Road, Stevenage, Hertfordshire, SG1 2TP. DoB: n\a, British
Ian James Templeton Director. Address: Kings Court, London Road, Stevenage, Hertfordshire, SG1 2TP. DoB: January 1949, British
Andrew Daniel Gay Secretary. Address: Kings Court, London Road, Stevenage, Hertfordshire, SG1 2TP. DoB: n\a, British
Kevin O'brien Director. Address: 16 Fairlawn Road, Carshalton, Surrey, SM5 4HT. DoB: February 1947, British
Valerie Ann Little Director. Address: 227 Dawlish Road, Selly Oak, Birmingham, B29 7AS. DoB: December 1948, British
Rita Donaghy Director. Address: 35 Lyndhurst Grove, Peckham, London, SE15 5AM. DoB: October 1944, British
John Edmund Westlake Director. Address: Tall Cedars Leckhampstead Road, Wicken, Milton Keynes, MK19 6BY. DoB: n\a, British
Patricia Ann Ingram Director. Address: 26 Fulling Mill Lane, Welwyn, Hertfordshire, AL6 9NS. DoB: November 1938, British
Anne Veronica Dunn Director. Address: 6 Mountford Road, New Hartley, Whitley Bay, Tyne & Wear, NE25 0TB. DoB: March 1949, British
Christine Connolly Director. Address: 34 Wager Street, Bow, London, E3 4JE. DoB: December 1952, British
Myfanwy Lewis Manning Director. Address: 11 High House Close, Dawlish, Devon, EX7 0BH. DoB: March 1940, British
Leslie Eric Page Director. Address: 22 Squirrel Green, Formby, Liverpool, Merseyside, L37 1NZ. DoB: October 1949, British
Maureen Vass Director. Address: 62 Lighthurst Lane, Chorley, Lancashire, PR7 3EQ. DoB: December 1938, British
Norman Edwin Dove Director. Address: 16 Erleigh Dene, Newbury, Berkshire, RG14 6JG. DoB: June 1937, British
Kevin Thomas Brown Nominee-director. Address: 30 Harts Grove, Woodford Green, Essex, IG8 0BN. DoB: May 1958, British
Debbie Moore Nominee-secretary. Address: 71 Pitcairn House, St Thomas's Square, Hackney, London, E9 6PU. DoB: n\a, British
John Frank Saunders Director. Address: 6 Clermont Terrace, Brighton, BN1 6SH. DoB: March 1931, British
David John Stockford Director. Address: 27 Lakeside, Newent, Gloucestershire, GL18 1SZ. DoB: November 1945, British
Carolyn Ann Baker Director. Address: 8 Grenville Crescent, Bromborough, Wirral, Merseyside, CH63 0JT. DoB: February 1946, British
Pauline Margaret Grant Director. Address: 28 Hollingbury Rise, Upper Hollingdean Ro, Brighton, BN1 7GT. DoB: September 1946, British
Richard Anthony Everest Secretary. Address: 2 Palfrey Close, St Albans, Hertfordshire, AL3 5RE. DoB: n\a, British
Audrey Azalea Buttery Director. Address: 137 Doncaster Road, Thrybergh, Rotherham, South Yorkshire, S65 4BE. DoB: March 1933, British
Jobs in Uia (insurance Services) Limited vacancies. Career and practice on Uia (insurance Services) Limited. Working and traineeship
Sorry, now on Uia (insurance Services) Limited all vacancies is closed.
Responds for Uia (insurance Services) Limited on FaceBook
Read more comments for Uia (insurance Services) Limited. Leave a respond Uia (insurance Services) Limited in social networks. Uia (insurance Services) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Uia (insurance Services) Limited on google map
Other similar UK companies as Uia (insurance Services) Limited: Balmyre Horses Ltd | Forster Farms Limited | Strachan Fishing Ltd. | Jtw Burton Contracting Ltd | Toft Farm Limited
02998952 is the registration number for Uia (insurance Services) Limited. The company was registered as a PLC on 1994-12-07. The company has existed in this business for twenty two years. The enterprise may be reached at Kings Court London Road in Stevenage. It's area code assigned to this place is SG1 2TP. The enterprise SIC and NACE codes are 66290 meaning Other activities auxiliary to insurance and pension funding. 31st December 2014 is the last time when company accounts were reported. 22 years of competing in the field comes to full flow with Uia (insurance Services) Ltd as they managed to keep their clients satisfied through all the years.
As suggested by this particular enterprise's employees register, since June 2013 there have been three directors: Michael Anthony Hayes, Benjamin John Terrett and Ian Robert William Cracknell. In addition, the director's efforts are continually bolstered by a secretary - Benjamin John Terrett, from who was selected by this specific limited company four years ago.