Qbe Underwriting Services Limited

All UK companiesFinancial and insurance activitiesQbe Underwriting Services Limited

Non-life insurance

Qbe Underwriting Services Limited contacts: address, phone, fax, email, website, shedule

Address: Plantation Place 30 Fenchurch Street EC3M 3BD London

Phone: +44-1252 4502716

Fax: +44-1252 4502716

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Qbe Underwriting Services Limited"? - send email to us!

Qbe Underwriting Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Qbe Underwriting Services Limited.

Registration data Qbe Underwriting Services Limited

Register date: 1998-02-17

Register number: 03515409

Type of company: Private Limited Company

Get full report form global database UK for Qbe Underwriting Services Limited

Owner, director, manager of Qbe Underwriting Services Limited

Esther Felton Smith Secretary. Address: 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB:

Robert Charles Nias Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: January 1964, British

David Edward Cooney Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: February 1963, British

Colin Raymond O'farrell Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: May 1964, British

Terence James Whittaker Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: April 1961, British

David Ian Spruce Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: February 1969, British

Sharon Maria Boland Secretary. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: n\a, British

Adrian Charles Harold Williams Secretary. Address: The Upper Flat, 94 Offord Road, London, N1 1PF. DoB: n\a, British

David Woodruff Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: April 1956, British

Hugh Glen Pallot Secretary. Address: 143 Gresham Road, Staines, Middlesex, TW18 2AG. DoB: n\a, British

John Gordon Cross Director. Address: 1 Pound Farm Cottages, Great Glemham, Saxmundham, Suffolk, IP17 2DQ. DoB: February 1965, British

Mark John Harrington Director. Address: 27 Handen Road, Lee Green, London, SE12 8NP. DoB: May 1963, British

David Mark Lang Director. Address: Oak Lodge, 2 Gypsy Lane Great Amwell, Ware, Hertfordshire, SG12 9RN. DoB: April 1966, British

Ian David Beckerson Secretary. Address: St Omer Road, Guildford, Surrey, GU1 2DB. DoB: March 1967, British

David James Winkett Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: September 1969, British

Steven Paul Burns Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: July 1958, British

John William Lorberg Director. Address: 25 Court Farm Road, Mottingham, London, SE9 4JL. DoB: February 1946, British

David Michael Reed Director. Address: Glanthams, Glanmead, Shenfield, Essex, CM15 8ER. DoB: August 1958, British

Hugh Glen Pallot Secretary. Address: 143 Gresham Road, Staines, Middlesex, TW18 2AG. DoB: n\a, British

Brian Cotterill Director. Address: Apartment 1305 Orchard Parksuites, 11 Orchard Turn, Singapore 23880 Singapore, FOREIGN. DoB: October 1941, Australian

Martin Bower Director. Address: 33 Burns Avenue, Basildon, Essex, SS13 3AG. DoB: June 1946, British

Neil Drabsch Director. Address: 26 Wyong Road Mosman, Sydney 2088, Nsw Australia, FOREIGN. DoB: February 1949, Australian

Francis Michael O'halloran Director. Address: 9 Simmons Street, East Balmain, New South Wales 2041, Australia. DoB: May 1946, Australian

Robert Michael Grant Director. Address: Betsoms Hill, The Avenue, Westerham, Kent, TN16 2EE. DoB: September 1953, British

Gordon Brown Director. Address: Elmstead Garth, Wood Drive, Chislehurst, Kent, BR7 5EU. DoB: February 1933, British

Richard James Macgregor Secretary. Address: 14 Cheyne Avenue, South Woodford, London, E18 2DR. DoB: March 1958, British

Christopher William Duffy Nominee-director. Address: 7 The Broadwalk, Northwood, Middlesex, HA6 2XD. DoB: June 1957, British

David William Page Nominee-director. Address: Chafford House, Camden Park, Tunbridge Wells, Kent, TN2 5AD. DoB: August 1957, British

Jobs in Qbe Underwriting Services Limited vacancies. Career and practice on Qbe Underwriting Services Limited. Working and traineeship

Helpdesk. From GBP 1200

Director. From GBP 5800

Welder. From GBP 1700

Welder. From GBP 1700

Driver. From GBP 1500

Director. From GBP 5100

Fabricator. From GBP 2300

Cleaner. From GBP 1200

Project Planner. From GBP 2300

Responds for Qbe Underwriting Services Limited on FaceBook

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

Address Qbe Underwriting Services Limited on google map

Other similar UK companies as Qbe Underwriting Services Limited: Ark Central Limited | Tricord Properties Limited | Harpers Property & Landscape Limited | Littlehare Ltd | Astor House (no.3) Limited

Qbe Underwriting Services Limited is established as PLC, located in Plantation Place, 30 Fenchurch Street in London. The zip code is EC3M 3BD This business has been in existence since 1998. Its reg. no. is 03515409. The company has been on the market under three names. The initial official name, Limit Technology & Commercial Underwriting, was switched on December 31, 2007 to Qbe Agency Services. The current name, used since 2001, is Qbe Underwriting Services Limited. This business is classified under the NACe and SiC code 65120 and their NACE code stands for Non-life insurance. Its latest filings were filed up to 2014-12-31 and the most current annual return information was filed on 2016-06-29. It's been 18 years for Qbe Underwriting Services Ltd in this particular field, it is still in the race and is very inspiring for the competition.

Robert Charles Nias, David Edward Cooney and Colin Raymond O'farrell are listed as enterprise's directors and have been managing the firm since 2013. What is more, the director's tasks are regularly aided by a secretary - Esther Felton Smith, from who found employment in the following company in June 2015.