Eibl Limited

All UK companiesFinancial and insurance activitiesEibl Limited

Non-life insurance

Eibl Limited contacts: address, phone, fax, email, website, shedule

Address: Swinton House 6 Great Marlborough Street M1 5SW Manchester

Phone: +44-1305 1509490

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

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

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

Registration data Eibl Limited

Register date: 1931-08-14

Register number: 00258414

Type of company: Private Limited Company

Get full report form global database UK for Eibl Limited

Owner, director, manager of Eibl Limited

David Robert Harding Director. Address: 6 Great Marlborough Street, Manchester, M1 5SW, United Kingdom. DoB: August 1974, British

Annabel Felicity Wilson Secretary. Address: 6 Great Marlborough Street, Manchester, M1 5SW, United Kingdom. DoB:

Gilles Normand Director. Address: 6 Great Marlborough Street, Manchester, M1 5SW, United Kingdom. DoB: March 1968, French

Allister Paul Turner Director. Address: 6 Great Marlborough Street, Manchester, M1 5SW, United Kingdom. DoB: June 1973, British

Christian Charles Plumer Director. Address: 6 Great Marlborough Street, Manchester, M1 5SW, United Kingdom. DoB: July 1966, British

Christian Charles Plumer Secretary. Address: 6 Great Marlborough Street, Manchester, M1 5SW, United Kingdom. DoB:

Georges Desray Secretary. Address: 6 Great Marlborough Street, Manchester, M1 5SW, United Kingdom. DoB:

Charles Albert John Bellringer Director. Address: 6 Great Marlborough Street, Manchester, M1 5SW, United Kingdom. DoB: September 1954, British

Christophe Marie Fred Bardet Director. Address: 6 Great Marlborough Street, Manchester, M1 5SW, United Kingdom. DoB: August 1964, French

Georges Desray Director. Address: 6 Great Marlborough Street, Manchester, M1 5SW, United Kingdom. DoB: February 1968, French

Jackie Ordish Director. Address: 6 Great Marlborough Street, Manchester, Greater Manchester, M1 5SW. DoB: November 1960, British

Nicholas Bowyer Director. Address: 6 Great Marlborough Street, Manchester, Greater Manchester, M1 5SW. DoB: August 1961, British

Sally Anne Hargreaves Secretary. Address: 6 Great Marlborough Street, Manchester, Greater Manchester, M1 5SW. DoB: n\a, English

Anthony Peter Clare Director. Address: 6 Great Marlborough Street, Manchester, Greater Manchester, M1 5SW. DoB: March 1968, British

Peter Joseph Haplin Director. Address: 6 Great Marlborough Street, Manchester, Greater Manchester, M1 5SW. DoB: November 1962, British

Adrian Mark Hazeldine Director. Address: 6 Great Marlborough Street, Manchester, Greater Manchester, M1 5SW. DoB: December 1960, British

Patrick Joseph Edward Smith Director. Address: 6 Great Marlborough Street, Manchester, Greater Manchester, M1 5SW. DoB: February 1949, British

Edward Martin Fitzmaurice Director. Address: 22 Gayton Crescent, Hampstead, London, NW3 1UA. DoB: November 1962, Irish

Steven Terence Hunter Griffin Secretary. Address: Holliwell, Chandlers, Burnham On Crouch, Essex, CM0 8NY. DoB: n\a, British

Chief Financial Officer Peter Connell Director. Address: 20 Compton Drive, Eastbourne, East Sussex, BN20 8BX. DoB: August 1961, British

Neil Alan Utley Director. Address: Larkins Farm, 199 Nine Ashes Road, Blackmore, Essex, CM4 0JY. DoB: January 1962, British

Timothy Andrew Ablett Director. Address: Benover House, Rectory Lane, Saltwood, Kent, CT21 4QA. DoB: October 1949, British

John Castagno Director. Address: 49 Prospect Road, New Barnet, Hertfordshire, EN5 5AD. DoB: December 1958, Italian

Victoria Louise Cuggy Secretary. Address: Ranulf Road, Little Dunmow, Essex, CM6 3GR. DoB: n\a, British

Mark Rex Woods Director. Address: 18 Mansion Gate, Chapel Allerton, Leeds, West Yorkshire, LS7 4SX. DoB: January 1970, British

Martin Redman Director. Address: 19 Mount Avenue, Halifax, West Yorkshire, HX2 0LF. DoB: December 1968, British

Ian Ronald Sutherland Director. Address: 85 The Waterfront, Mill Road, Hertford, Hertfordshire, SG14 1SD. DoB: March 1970, British

Gary Friend Director. Address: 14 Pyefleet View, Langenhoe, Colchester, Essex, CO5 7LD. DoB: May 1976, British

James Morley Director. Address: Virginia House St Marys Road, Ascot, Berkshire, SL5 9JE. DoB: February 1949, Uk

Michael Hutton Director. Address: 40 The Locks, Bingley, West Yorkshire, BD16 4BG. DoB: November 1956, British

Nicholas Potts Director. Address: 4 Ringstone, Kromlin Barkisland, Halifax, HX4 0EU. DoB: August 1960, British

Colin David Charles Director. Address: The Holt 48 Woodcote Avenue, Wallington, Surrey, SM6 0QY. DoB: March 1959, British

Robin Edward Plaster Director. Address: Heronby, Beech Road Wroxham, Norwich, Norfolk, NR12 8TP. DoB: December 1961, British

Neil Alan Utley Director. Address: Larkins Farm, 199 Nine Ashes Road, Blackmore, Essex, CM4 0JY. DoB: January 1962, British

Christopher James Ringrose Secretary. Address: Lindum Lodge, Orchard Close, Risby, Bury St Edmunds, Suffolk, IP28 6QL. DoB: n\a, British

Richard Frederick Nice Secretary. Address: 70 Heritage Drive, Gillingham, Kent, ME7 3EH. DoB: January 1953, British

John Victor Newman Director. Address: Woodside Bonfire Lane, Horsted Keynes, Haywards Heath, West Sussex, RH17 7AG. DoB: January 1943, British

Jeremiah Patrick O'connor Director. Address: 12 Connaught Lodge, Connaught Road, London, N4 4NR. DoB: August 1941, British

Roger Eric Heath Director. Address: Titbeech House Terling Road, Hatfield Peverell, Chelmsford, Essex, CM3 2AA. DoB: August 1933, British

Duncan Rodney Heath Director. Address: Larkins Farm Stondon Road, Blackmoor, Essex, CM4 0JY. DoB: May 1939, British

Donald William Mowl Director. Address: 4 Ridgeway, Billericay, Essex, CM12 9NT. DoB: September 1943, British

Jobs in Eibl Limited vacancies. Career and practice on Eibl Limited. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Eibl Limited on FaceBook

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

Address Eibl Limited on google map

Other similar UK companies as Eibl Limited: For2feet Limited | Mike Russell Associates Ltd | Diverse Associates Ltd | Battenhall Nursery Limited | Conserve Me Foundation

The enterprise operates as Eibl Limited. This company was started 85 years ago and was registered with 00258414 as the reg. no.. This office of this company is situated in Manchester. You may find it at Swinton House, 6 Great Marlborough Street. This firm has a history in business name changing. In the past, this firm had three different names. Up till 2010 this firm was run as Equity Insurance Brokers and before that the official company name was Insurance Brokers. The enterprise declared SIC number is 65120 , that means Non-life insurance. Eibl Ltd reported its account information for the period up to 31st December 2014. The firm's latest annual return was filed on 1st May 2015. Eibl Ltd is a perfect example that a well prospering business can constantly deliver the highest quality of services for over eighty five years and achieve a constant high level of success.

2 transactions have been registered in 0201 with a sum total of £4,560. Cooperation with the London Borough of Hounslow council covered the following areas: Miscellaneous Expenses and Transport Insurance.

Because of this enterprise's growing number of employees, it became necessary to employ further executives: David Robert Harding and Gilles Normand who have been working as a team for one year to fulfil their statutory duties for this specific firm. To help the directors in their tasks, since the appointment on Friday 27th February 2015 the firm has been making use of Annabel Felicity Wilson, who's been concerned with ensuring efficient administration of the company.