Kerry London Limited
Activities of insurance agents and brokers
Kerry London Limited contacts: address, phone, fax, email, website, shedule
Address: John Stow House 18 Bevis Marks EC3A 7JB London
Phone: +44-1366 8254821
Fax: +44-1520 6221801
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kerry London Limited"? - send email to us!
Registration data Kerry London Limited
Register date: 1986-04-04
Register number: 02006558
Type of company: Private Limited Company
Get full report form global database UK for Kerry London LimitedOwner, director, manager of Kerry London Limited
Stephen Brian Cox Director. Address: 18 Bevis Marks, London, EC3A 7JB. DoB: November 1971, British
Colin John Calder Director. Address: 18 Bevis Marks, London, EC3A 7JB. DoB: October 1946, British
Imogen Frances Lytton Coggan Secretary. Address: 18 Bevis Marks, London, EC3A 7JB. DoB:
David Robert Chard Director. Address: 18 Bevis Marks, London, EC3A 7JB. DoB: December 1952, British
Jane Elizabeth Guyett Director. Address: 18 Bevis Marks, London, EC3A 7JB. DoB: September 1959, British
Imogen Frances Lytton Coggan Director. Address: 18 Bevis Marks, London, EC3A 7JB. DoB: August 1972, British
Roger Noel Donegan Director. Address: 18 Bevis Marks, London, EC3A 7JB. DoB: December 1945, Irish
Mark Andrew Cotton Director. Address: 18 Bevis Marks, London, EC3A 7JB. DoB: July 1962, British
Michael John Coulbert Director. Address: 18 Bevis Marks, London, EC3A 7JB. DoB: April 1962, British
Nicholas Pay Director. Address: 18 Bevis Marks, London, EC3A 7JB. DoB: May 1964, British
Lindsey Margaret Visconti Director. Address: 18 Bevis Marks, London, EC3A 7JB. DoB: April 1974, British
Judith Ann Andrews Secretary. Address: 18 Bevis Marks, London, EC3A 7JB. DoB:
Joseph Damian Kissane Director. Address: 7 The Vale, Chelsea, London, SW3 6AG. DoB: September 1959, Irish
Ian Hamilton Director. Address: 13 Chatsworth Road, Croydon, CR0 1HE. DoB: April 1966, British
Kenneth John Wallace Director. Address: 9 Woodgate, Cringleford, Norwich, Norfolk, NR4 6XT. DoB: March 1947, British
Patrick Christopher Finbarr John Kelly Director. Address: 38 Ember Gardens, Thames Ditton, Surrey, KT7 0LN. DoB: December 1955, Irish
Ayanlade Alayande Secretary. Address: 81 Illingworth Close, Mitcham, Surrey, CR4 3QF. DoB: February 1970, British
Ayanlade Alayande Director. Address: 81 Illingworth Close, Mitcham, Surrey, CR4 3QF. DoB: February 1970, British
Alan Michael Roe Director. Address: 1b Hawbush Rise, Welwyn, Hertfordshire, AL6 9PZ. DoB: December 1958, British
Paul David Samways Director. Address: 46 Thames Street, Sunbury, Middlesex, TW16 6AF. DoB: March 1959, British
Patrick Christopher Finbarr John Kelly Director. Address: 38 Ember Gardens, Thames Ditton, Surrey, KT7 0LN. DoB: December 1955, Irish
Clive Frederick Stanley Director. Address: 43 Sherwood Way, Feering, Colchester, Essex, CO5 9LG. DoB: July 1946, British
Christine Kelliher Secretary. Address: 6 Linkside, New Malden, Surrey, KT3 4LA. DoB:
Patrick Joseph Kelliher Director. Address: 27 Rosebery Avenue, New Malden, Surrey, KT3 4JR. DoB: February 1949, British
Jobs in Kerry London Limited vacancies. Career and practice on Kerry London Limited. Working and traineeship
Sorry, now on Kerry London Limited all vacancies is closed.
Responds for Kerry London Limited on FaceBook
Read more comments for Kerry London Limited. Leave a respond Kerry London Limited in social networks. Kerry London Limited on Facebook and Google+, LinkedIn, MySpaceAddress Kerry London Limited on google map
Other similar UK companies as Kerry London Limited: Icanique Technology Limited | Lowdermilk Limited | Price Verifier System Limited | Nextronic Limited | Autorax Limited
Kerry London began its business in the year 1986 as a PLC with reg. no. 02006558. This firm has been functioning successfully for 30 years and it's currently active. The company's head office is based in London at John Stow House. You could also locate the firm by its area code of EC3A 7JB. This firm is registered with SIC code 66220 and has the NACE code: Activities of insurance agents and brokers. The firm's latest filed account data documents were submitted for the period up to 2015-12-31 and the most recent annual return information was released on 2015-11-03. From the moment the company debuted in this line of business thirty years ago, the company has managed to sustain its impressive level of success.
Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 2,340 pounds of revenue.
From the data we have gathered, the limited company was incorporated 30 years ago and has been run by twenty directors, and out this collection of individuals eight (Stephen Brian Cox, Colin John Calder, David Robert Chard and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life. Furthermore, the director's efforts are regularly supported by a secretary - Imogen Frances Lytton Coggan, from who was recruited by this limited company in 2012.