Tokio Marine Kiln Syndicates Limited

All UK companiesFinancial and insurance activitiesTokio Marine Kiln Syndicates Limited

Non-life insurance

Life insurance

Tokio Marine Kiln Syndicates Limited contacts: address, phone, fax, email, website, shedule

Address: 20 Fenchurch Street EC3M 3BY London

Phone: +44-1324 6846923

Fax: +44-1324 6846923

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tokio Marine Kiln Syndicates Limited"? - send email to us!

Tokio Marine Kiln Syndicates Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tokio Marine Kiln Syndicates Limited.

Registration data Tokio Marine Kiln Syndicates Limited

Register date: 1962-07-12

Register number: 00729671

Type of company: Private Limited Company

Get full report form global database UK for Tokio Marine Kiln Syndicates Limited

Owner, director, manager of Tokio Marine Kiln Syndicates Limited

Bruce Anthony Bowers Director. Address: Fenchurch Street, London, EC3M 3BY. DoB: October 1958, Australian

Anthony Philip Hulse Director. Address: Fenchurch Street, London, EC3M 3BY. DoB: February 1952, British

Richard John Stafford Bucknall Director. Address: Fenchurch Street, London, EC3M 3BY. DoB: July 1948, British

Yusuke Otsuka Director. Address: Fenchurch Street, London, EC3M 3BY. DoB: October 1957, Japanese

Paul Michael Culham Director. Address: Fenchurch Street, London, EC3M 3BY. DoB: October 1965, British

Rosemary Harris Director. Address: Fenchurch Street, London, EC3M 3BY, England. DoB: January 1958, British

David Andrew Constable Director. Address: Fenchurch Street, London, EC3M 3BY, England. DoB: May 1957, British

Richard Bennison Director. Address: Fenchurch Street, London, EC3M 3BY, England. DoB: April 1958, British

Denise Garland Director. Address: Fenchurch Street, London, EC3M 5NR, United Kingdom. DoB: February 1974, British

Fiona Jane Molloy Secretary. Address: Fenchurch Street, London, EC3M 3BY, England. DoB:

Andrew Nelson Hitchcox Director. Address: Fenchurch Street, London, EC3M 3BY, England. DoB: November 1954, British

James William Dover Director. Address: Fenchurch Street, London, EC3M 3BY, England. DoB: April 1973, British

Charles Anthony Stapleton Franks Director. Address: Fenchurch Street, London, EC3M 3BY, England. DoB: March 1962, British

Satoshi Naganuma Director. Address: Fenchurch Street, London, EC3M 5NR, United Kingdom. DoB: July 1968, Japanese

Raymond James Faires Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: July 1967, British

Ian Brimecome Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: April 1953, British

Shingo Batori Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: August 1967, Japanese

David John Huckstepp Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: January 1967, British

Paul Michael Culham Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: October 1965, British

Paul Wilson Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: April 1951, British

Elizabeth Mary Walsh Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: September 1973, British

Richard Charles William Lewis Director. Address: Fenchurch Street, London, EC3M 3BY, England. DoB: September 1963, British

Paul William Hewitt Director. Address: Fenchurch Street, London, EC3M 3BY, England. DoB: March 1956, British

Roger Antony Bickmore Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: June 1961, British

Nicholas John Cosh Director. Address: 61 Leopold Road, Wimbledon, London, SW19 7JG. DoB: August 1946, British

Marion Anne Madden Director. Address: 27 Denmark Villas, Hove, BN3 3TD. DoB: February 1954, Irish

John Raymond Diamond Director. Address: 52 Tollers Lane, Coulsdon, CR5 1BB. DoB: June 1961, British

Timothy Peter Prifti Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: December 1968, British

Graham Wakely Ball Director. Address: Hoeland House, Watersfield, Pulborough, West Sussex, RH20 1NJ. DoB: May 1942, Canadian

Susan Janet Helson Director. Address: 1- 144 Sutherland Avenue, Maida Vale, London, W9 1HP. DoB: August 1959, English

Mahmud Ahmed Bhatti Director. Address: 21 Nascot Wood Road, Watford, Hertfordshire, WD17 4WE. DoB: June 1961, British

Professor John Pitkeathly Percy Director. Address: 30 Midmar Drive, Edinburgh, Lothian, EH10 6BU. DoB: January 1942, British

Keith Nigel Grant Secretary. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: n\a, British

Michael Anthony Lewis Director. Address: 112 Coniston Road, Gunthorpe, Peterborough, Cambridgeshire, PE4 7GU. DoB: n\a, British/Irish

Edward George Creasy Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: June 1955, British

Paul Michael Letherbarrow Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: June 1967, British

Stephen Robert Michael Tidd Director. Address: West Lea West End, Marden, Tonbridge, Kent, TN12 9HY. DoB: October 1964, British

Michael Anthony Lewis Secretary. Address: 112 Coniston Road, Gunthorpe, Peterborough, Cambridgeshire, PE4 7GU. DoB: n\a, British/Irish

Sir John Raymond Johnstone Cbe Director. Address: Wards, Gartocharn, Alexandria, Dunbartonshire, G83 8SB. DoB: October 1929, British

Andrew John Carrier Director. Address: 21 Marlborough Hill, London, NW8 0NG. DoB: May 1961, British

Paul John Drake Director. Address: 17 Tirlemont Road, South Croydon, Surrey, CR2 6DS. DoB: May 1961, British

Peter Gerald Slot Director. Address: 2 Mandeville Road, Saffron Walden, Essex, CB11 4AQ. DoB: January 1960, British

John Richard Lawton Director. Address: 14 Harmers Way, Egerton, Ashford, Kent, TN27 9DN. DoB: May 1961, British

Neil Richard Mockett Director. Address: Mulberry House Fox Hole Lane, Four Throws, Hawkhurst, Kent, TN18 5DT. DoB: June 1959, British

Robin Graham Hargreaves Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: April 1959, British

Ian David Pearson Jenkins Director. Address: 39 Sheen Common Drive, Richmond, Surrey, TW10 5BW. DoB: April 1946, British

Robert Andrew Fleming-williams Director. Address: 13 Woodborough Road, London, SW15 6DY. DoB: November 1943, British

George Edward Higginson Director. Address: Rectory Lane, Sutton Valence, Kent, ME17 3BS. DoB: January 1945, English

Bruce Donald Shepherd Director. Address: 106 Fenchurch Street, London, EC3M 5NR. DoB: August 1949, British

Stephen Bartholomew Jedburgh Director. Address: 40 Delvino Road, London, SW6 4AJ. DoB: March 1953, British

Robert Daniel Chase Director. Address: 37 Corringham Road, Golders Green, London, NW11 7BS. DoB: December 1952, British

Leon Raymond Butler Director. Address: 43 Stanley Avenue, Beckenham, Kent, BR3 2PU. DoB: January 1947, British

Lucy Jane Barker Director. Address: 64 Blandfield Road, London, SW12 8BG. DoB: August 1955, British

Peter George Butler Director. Address: Flat 217 Butler's Wharf Building, 36 Shad Thames, London, SE1 2YE. DoB: December 1948, British

Peter Ernest Morris Director. Address: Nyetimber Cottage, Nyetimber, West Chiltington, West Sussex, RH20 2HH. DoB: September 1942, British

Roy Joseph Butler Director. Address: Heydour,24 Glebe Road, Purley On Thames, Reading, Berkshire, RG8 8DP, England. DoB: July 1949, British

William Francis Rendall Director. Address: Aylwins, Offham, Lewes, Sussex, BN7 3QE. DoB: September 1951, British

Robert Frederick Heywood Wilshaw Director. Address: Prospect House 48 South Street, Manningtree, Essex, CO11 1BG. DoB: February 1937, British

Jeffery Paul Kilpatrick Director. Address: 9 Green Close, Springfield, Chelmsford, Essex, CM1 5SL. DoB: September 1945, British

Colin Keith Murray Director. Address: The Long House, Hurstbourne Priors, Whitchurch, Hants, RG28. DoB: June 1932, British

Gordon David Gilchrist Director. Address: Milestone, 65 High Road, Chigwell Village, Essex, IG7 6DL. DoB: April 1945, British

Sir Denis Alfred Marshall Director. Address: Redways, Warfleet Road, Dartmouth, Devon, TQ6 9BZ. DoB: June 1916, British

Stephen Dale Mathers Director. Address: 74 Hardy Road, Blackheath, London, SE3 7NN. DoB: July 1953, British

Kenneth Guy Burrage Director. Address: The Forts, Ranmore Common, Dorking, Surrey, RH5 6SP. DoB: November 1945, British

David Linton Dann Director. Address: Cuppes House Bells Lane, Hoo, Rochester, Kent, ME3 9HT. DoB: August 1933, British

Jobs in Tokio Marine Kiln Syndicates Limited vacancies. Career and practice on Tokio Marine Kiln Syndicates Limited. Working and traineeship

Cleaner. From GBP 1200

Fabricator. From GBP 2500

Responds for Tokio Marine Kiln Syndicates Limited on FaceBook

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

Address Tokio Marine Kiln Syndicates Limited on google map

Other similar UK companies as Tokio Marine Kiln Syndicates Limited: Dequeen Limited | Jade I.t Services Limited | Pamplona Capital Development Limited | Neptune Corporate Services Limited | Greater London Bailiff Consultancy Limited

Tokio Marine Kiln Syndicates Limited has existed in the United Kingdom for 54 years. Started with Registered No. 00729671 in 1962-07-12, the firm is based at 20 Fenchurch Street, London EC3M 3BY. This company has a history in business name changes. In the past, it had three different company names. Up to 2014 it was run under the name of Rj Kiln & and before that the official company name was Rj Kiln & . (no.1). The company SIC and NACE codes are 65120 meaning Non-life insurance. Tokio Marine Kiln Syndicates Ltd released its latest accounts for the period up to 2015-12-31. The firm's most recent annual return information was filed on 2016-01-31. Tokio Marine Kiln Syndicates Ltd has operated as a part of this market for over fifty four years, a feat few competitors managed to do.

The company owns one restaurant or cafe. Its FHRSID is PI/000005341. It reports to City of London Corporation and its last food inspection was carried out on 17th January 2013 in 106 Fenchurch Street, London, EC3M 5JE. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 5 for confidence in management.

Regarding to this particular firm, the majority of director's obligations have been met by Bruce Anthony Bowers, Anthony Philip Hulse, Richard John Stafford Bucknall and 9 other members of the Management Board who might be found within the Company Staff section of our website. Out of these twelve people, Charles Anthony Stapleton Franks has been with the firm for the longest time, having been a vital addition to the Management Board in 1995-04-03. Additionally, the managing director's efforts are constantly supported by a secretary - Fiona Jane Molloy, from who was selected by the firm in 2010.