Rfib Group Limited

All UK companiesFinancial and insurance activitiesRfib Group Limited

Non-life insurance

Rfib Group Limited contacts: address, phone, fax, email, website, shedule

Address: 20 Gracechurch Street EC3V 0AF London

Phone: +44-1497 4190155

Fax: +44-1497 4190155

Email: n\a

Website:

Shedule:

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

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

Registration data Rfib Group Limited

Register date: 1980-06-17

Register number: 01502259

Type of company: Private Limited Company

Get full report form global database UK for Rfib Group Limited

Owner, director, manager of Rfib Group Limited

Frederick Paul Chilton Director. Address: Gracechurch Street, London, EC3V 0AF. DoB: July 1946, British

James Halow Director. Address: Gracechurch Street, London, EC3V 0AF. DoB: April 1976, American

Dennis Leonard Mahoney Director. Address: Gracechurch Street, London, EC3V 0AF, United Kingdom. DoB: September 1950, British

John Davies Secretary. Address: Gracechurch Street, London, EC3V 0AF. DoB:

Mark Winlow Director. Address: Gracechurch Street, London, EC3V 0AF. DoB: April 1962, British

Nicholas James Moss Director. Address: Gracechurch Street, London, EC3V 0AF. DoB: August 1966, British

Nicholas James Moss Secretary. Address: Gracechurch Street, London, EC3V 0AF. DoB:

Henry Charles Vaughan Keeling Director. Address: Gracechurch Street, London, EC3V 0AF. DoB: March 1955, British

Pauline Mcquillan Secretary. Address: Gracechurch Street, London, EC3V 0AF. DoB:

Nigel Roy Cotton Director. Address: Gracechurch Street, London, EC3V 0AF. DoB: January 1964, British

David James Barbour Director. Address: Gracechurch Street, London, EC3V 0AF. DoB: August 1966, British

Stephen Mark Grant Director. Address: Gracechurch Street, London, EC3V 0AF. DoB: June 1969, British

Marshall Godfrey King Director. Address: Inner Park Road, London, SW19 6DF, United Kingdom. DoB: May 1966, Irish

Jonathan James Turnbull Director. Address: Gracechurch Street, London, EC3V 0AF. DoB: July 1960, British

Christopher John Tansley Director. Address: Bishopsteignton, Shoeburyness, Essex, SS3 8BQ. DoB: June 1962, British

Hugh Cheyney Champion Director. Address: Lovel House, Upton Lovell, Warminster, Wiltshire, BA12 0JP. DoB: April 1950, British

Christine Elaine Dandridge Director. Address: Lower Ashe Farm, Overton, Basingstoke, Hampshire, RG25 3AJ. DoB: July 1956, British

Lord Robin Granville Hodgson Director. Address: 15 Scarsdale Villas, London, W8 6PT. DoB: April 1942, British

John Holland Northridge Director. Address: 64 Howards Lane, London, SW15 6QD. DoB: August 1950, British

Stephen John Hirst Director. Address: 48 Felden Street, London, SW6 5AF. DoB: February 1948, British

David Martin Director. Address: 6 The Lea, Wokingham, Berkshire, RG40 4YB. DoB: September 1953, British

Robert Hillhouse Jamieson Director. Address: Hill House, Lasham, Alton, Hampshire, GU34 5SJ. DoB: April 1947, British

Richard Peter Sparrow Director. Address: Roselands Farm, Jubilee Corner Ulcombe, Maidstone, Kent, ME17 1EY. DoB: May 1950, British

Stephen Mark Grant Secretary. Address: Deacons Hill Road, Elstree, Hertfordshire, WD6 3LH. DoB:

Geoffrey Michael Thomas Howe Director. Address: 11 Highbury Terrace, London, N5 1UP. DoB: September 1949, British

Alan Francis Culverhouse Director. Address: 34 Shortheath Road, Farnham, Surrey, GU9 8SL. DoB: March 1944, British

Euan Robert Fergusson Secretary. Address: Rowan Cottage, 30 Kent Road, Fleet, Hampshire, GU13 9AJ. DoB:

Richard Johnston Director. Address: 70 Friars Avenue, Shenfield, Brentwood, Essex, CM15 8HU. DoB: April 1958, British

Ian Roderick Eggleden Director. Address: 6 Pelican Wharf, Wapping Wall, London, E1W 3SL. DoB: September 1945, British

John Metcalfe Director. Address: Hedgerow, 68 Fryerning Lane, Ingatestone, Essex, CM4 0NN. DoB: October 1948, British

David Michael Copp Director. Address: Flat 11 The Lycee, 1 Stannary Street, London, SE11 4AD. DoB: July 1955, British

David John Wheal Director. Address: Gracechurch Street, London, EC3V 0AF. DoB: February 1948, British

Adrian Christopher Tanner Director. Address: Wallington House, Mill Lane, Smarden, Kent, TN27. DoB: October 1946, British

Graham Frederick Tebbutt Director. Address: 2 Glen Avenue, Lexden, Colchester, Essex, CO3 3RP. DoB: December 1947, British

Henry Clive Bowring Director. Address: Park Farm House, Bodiam, East Sussex, TN32 5XA. DoB: January 1949, British

Bevil Charles Fitzives Granville Director. Address: Bailey Hall Farm, Ibworth, Basingstoke, Hampshire, RG26 5TJ. DoB: April 1944, British

Patrick Roy Holcroft Director. Address: Bolton Gardens, London, SW5 0AQ. DoB: March 1948, British

Richard William Holmes Director. Address: 1 Dene Way, Speldhurst, Kent, TN3 0NX. DoB: January 1944, British

Peter Steven Little Director. Address: The Squirrels, Chase Lane, Chigwell Row, Essex, IG7 6JW. DoB: May 1949, British

Kenneth Clark Stanners Director. Address: 6 Saint Andrews Gate, Heathside Road, Woking, Surrey, GU22 7LJ. DoB: September 1945, British

Peter Laurence Bowring Stoddart Director. Address: North Rye House, Moreton In Marsh, Gloucestershire, GL56 0XU. DoB: June 1934, British

Keith Ronald Sayers Secretary. Address: 27 Whadden Chase, Ingatestone, Essex. DoB:

William Lawrence Banks Director. Address: Flat 8 65 Hamilton Terrace, London, NW8 9QX. DoB: June 1938, British

Clive John Bowring Director. Address: 92 Hurlingham Court, Ranelagh Gardens, London, SW6 3UR. DoB: September 1937, British

Richard Peter De Lerisson Cazenove Director. Address: Cottesbrooke Cottage, Main Street, Northampton, Northamptonshire, NN6 8PH. DoB: February 1944, British

Michael Owen Director. Address: St Annes Stack Lane, Hartley, Longfield, Kent, DA3 8BL. DoB: July 1944, British

Anthony Frederick Clifton Fox Director. Address: Redcourt 50 Park Road, Hampton Hill, Middlesex, TW12 1HP. DoB: August 1954, British

Simon Hugo De Burgh Galwey Director. Address: 5 Lower Green Road, Pembury, Kent, TN2 4DZ. DoB: September 1940, British

John Duncan Drysdale Director. Address: Brill House, Brill, Aylesbury, Buckinghamshire, HP18 9RU. DoB: April 1936, British

Jobs in Rfib Group Limited vacancies. Career and practice on Rfib Group Limited. Working and traineeship

Assistant. From GBP 1500

Cleaner. From GBP 1100

Helpdesk. From GBP 1200

Tester. From GBP 2300

Welder. From GBP 1400

Responds for Rfib Group Limited on FaceBook

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

Address Rfib Group Limited on google map

Other similar UK companies as Rfib Group Limited: Hopen Real Estate Limited | Adr Network Limited | Tillbi Limited | Drunken Pixel Ltd | Jtsh Limited

The enterprise referred to as Rfib Group has been created on 1980-06-17 as a Private Limited Company. The enterprise headquarters could be contacted at London on 20 Gracechurch Street, . When you need to reach the firm by post, the post code is EC3V 0AF. The registration number for Rfib Group Limited is 01502259. Registered as Robert Fleming Insurance Brokers, this company used the business name until 2004, when it got changed to Rfib Group Limited. The enterprise principal business activity number is 65120 and their NACE code stands for Non-life insurance. Rfib Group Ltd reported its latest accounts up till 2014-12-31. The firm's latest annual return information was submitted on 2015-08-09. 36 years of experience in this line of business comes to full flow with Rfib Group Ltd as they managed to keep their customers happy throughout their long history.

On 27th May 2015, the firm was recruiting a Broker - Insurance to fill a full time post in the insurance in London, London. They offered a full time job with wage from £20.5 to £23.1 per hour. The offered job required supervising experience and a professional qualification or accreditation. All the applications should include reference id IB01.

In order to be able to match the demands of their customers, this business is constantly supervised by a unit of five directors who are, to mention just a few, Frederick Paul Chilton, James Halow and Dennis Leonard Mahoney. Their outstanding services have been of pivotal importance to the following business since 2016. In order to increase its productivity, for the last nearly one month the following business has been making use of John Davies, who's been in charge of ensuring efficient administration of this company.