Jelf Insurance Brokers Limited

All UK companiesFinancial and insurance activitiesJelf Insurance Brokers Limited

Non-life insurance

Non-life reinsurance

Jelf Insurance Brokers Limited contacts: address, phone, fax, email, website, shedule

Address: Hillside Court Bowling Hill Chipping Sodbury BS37 6JX Bristol

Phone: +44-113 9906890

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

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

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

Registration data Jelf Insurance Brokers Limited

Register date: 1965-02-10

Register number: 00837227

Type of company: Private Limited Company

Get full report form global database UK for Jelf Insurance Brokers Limited

Owner, director, manager of Jelf Insurance Brokers Limited

Peter John Box Director. Address: Tower Place West, London, EC3R 5BU, England. DoB: April 1952, British

Jane Victoria Barker Director. Address: Tower Place West, London, EC3R 5BU, England. DoB: n\a, British

John Raymond Hirst Director. Address: Tower Place West, London, EC3R 5BU, England. DoB: August 1952, British

Sally Angela Helen Williams Director. Address: Tower Place West, London, EC3R 5BU, England. DoB: July 1966, British

Mark Anthony Weil Director. Address: Tower Place West, London, EC3R 5BU, England. DoB: March 1964, British

Tom Taylor Director. Address: Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX. DoB: December 1968, British

Mark Christopher Chessher Director. Address: Tower Place West, London, EC3R 5BU, England. DoB: November 1960, British

Dawn Jeanette Hodges Secretary. Address: Tower Place West, London, EC3R 5BU, England. DoB:

Jeremy Vaughan Herbert Wilson Director. Address: Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England. DoB: February 1958, British

Philip Andrew Barton Director. Address: Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England. DoB: October 1962, British

Alexander Douglas Alway Director. Address: Lismore Cheltenham Road, Bisley, Stroud, Gloucestershire, GL6 7BJ. DoB: April 1960, British

Anthony Grahame Stott Director. Address: Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England. DoB: June 1954, British

Robert Anthony Hearne Director. Address: Harwell, 69 The Lynch, Winscombe, Avon, BS25 1AR. DoB: April 1954, British

Helen Beatrice Davis Secretary. Address: 3 Tollbar Close, Potterne, Devizes, Wiltshire, SN10 5PD. DoB: n\a, British

Jeremy Vaughan Herbert Wilson Director. Address: West End House, Mortimer Common, Reading, RG7 3TB. DoB: February 1958, British

Georgina Dixon Director. Address: 42 Millwood, Lisvane, Cardiff, South Glamorgan, CF14 0TL. DoB: July 1956, British

Anne Rosemary Clark Secretary. Address: Glengarry, 2 Ridgeway Road, Long Ashton, North Somerset, BS41 9EU. DoB: December 1964, British

John Trevor Harding Director. Address: Martindale, Bridgewater Road, Sidcot, North Somerset, BS25 1NN. DoB: May 1952, British

Richard Adrian Nicholson Director. Address: 36 Marston Gate, Winchester, Hampshire, SO23 7DS. DoB: March 1952, British

Robert Charles Tree Director. Address: 24 Partridge Way, Guildford, Surrey, GU4 7DW. DoB: June 1954, British

Barry Thomas Clarke Director. Address: Broumana Tilthams Green, Godalming, Surrey, GU7 3BT. DoB: June 1951, British

Andrew Melvin Hill Director. Address: 16 Ashwell Avenue, Camberley, Surrey, GU15 2AR. DoB: July 1946, British

James Michael Cooper Director. Address: 2 Bridport Close, Lower Earley, Reading, Berkshire, RG6 3DG. DoB: August 1968, British

Denny Belinda Moore Director. Address: 22 Marathon Close, Woodley, Reading, Berkshire, RG5 4UN. DoB: January 1962, British

Carole Anne Lowe Director. Address: Highfield House Frilsham Park, Yattendon, Newbury, Berkshire, RG18 0XT. DoB: July 1958, British

Jeremy Vaughan Herbert Wilson Director. Address: West End House, Mortimer Common, Reading, RG7 3TB. DoB: February 1958, British

David Robert Chard Director. Address: Cotswold Holmemoor Drive, Sonning, Berkshire, RG4 6TE. DoB: December 1952, British

Michael James King Director. Address: Garden House, The Street, Mortimer, Reading, Berkshire, RG7 3PE. DoB: May 1946, British

Michael Frederick Heard Director. Address: Spring Copse Carters Hill Lane, Arborfield, Reading, Berkshire, RG2 9JJ. DoB: January 1953, British

Neil Arthur Linkleter Secretary. Address: 12 Brampton Chase, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3BX. DoB: n\a, British

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

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Jelf Insurance Brokers Limited on FaceBook

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

Address Jelf Insurance Brokers Limited on google map

Other similar UK companies as Jelf Insurance Brokers Limited: Kammy's Pizza Ltd | El Botellon Ltd. | Cedars Catering ( Praed Street ) Limited | Ambassador Homes London Limited | Hallmark Hotels Limited

00837227 is the company registration number assigned to Jelf Insurance Brokers Limited. The company was registered as a PLC on 1965-02-10. The company has been in this business for 51 years. The company can be reached at Hillside Court Bowling Hill Chipping Sodbury in Bristol. The office zip code assigned to this place is BS37 6JX. The company debuted under the business name Goss & . (insurance Brokers), though for the last nine years has been on the market under the business name Jelf Insurance Brokers Limited. The company declared SIC number is 65120 - Non-life insurance. 2015-09-30 is the last time the company accounts were filed. Jelf Insurance Brokers Ltd is an ideal example that a business can constantly deliver the highest quality of services for over fifty one years and achieve a constant satisfactory results.

1 transaction have been registered in 2014 with a sum total of £470. In 2013 there was a similar number of transactions (exactly 1) that added up to £470. Cooperation with the Brighton & Hove City council covered the following areas: Grants N Subscriptions.

Peter John Box, Jane Victoria Barker, John Raymond Hirst and 7 remaining, listed below are listed as firm's directors and have been expanding the company since January 2016. To find professional help with legal documentation, since 2015 the company has been utilizing the skills of Dawn Jeanette Hodges, who has been focusing on ensuring that the Board's meetings are effectively organised.