Aig Europe Limited

All UK companiesFinancial and insurance activitiesAig Europe Limited

Non-life insurance

Aig Europe Limited contacts: address, phone, fax, email, website, shedule

Address: The Aig Building 58 Fenchurch Street EC3M 4AB London

Phone: +44-1250 5725769

Fax: +44-1250 5725769

Email: n\a

Website:

Shedule:

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

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

Registration data Aig Europe Limited

Register date: 1980-03-19

Register number: 01486260

Type of company: Private Limited Company

Get full report form global database UK for Aig Europe Limited

Owner, director, manager of Aig Europe Limited

Neil Minnich Director. Address: 58 Fenchurch Street, London, EC3M 4AB. DoB: December 1960, American

Anthony Michael Baldwin Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: October 1969, British

James Alan Lenton Director. Address: 150 Cheapside, London, EC2V 6ET, United Kingdom. DoB: July 1975, British

Camilla Kampmann Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: June 1968, Danish

Christopher David Seymour Newby Secretary. Address: Cheapside, London, EC2V 6ET, United Kingdom. DoB:

Philippe Zoetelief Tromp Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: April 1960, French

Jean-Marie Rene Nessi Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: August 1949, French

Anthony Philip Hope Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: February 1947, British

Martin Ronald Bowers Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: June 1945, British

Ernesto Federico Spagnoli Jaramillo Director. Address: 58 Fenchurch Street, London, EC3M 4AB. DoB: September 1973, Argentine

Michael Garceau Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: January 1966, American

Seraina Maag Director. Address: Water Street, 30th Floor, New York, New York, 10038, Usa. DoB: July 1968, Swiss

George Robert Stratts Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: March 1969, American

James William Shephard Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: October 1957, French

Robert Scott Higgins Schimek Director. Address: Cheapside, London, EC2V 6ET, United Kingdom. DoB: January 1965, American

James Bracken Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: March 1967, British

James Andrew Shea Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: November 1965, Canadian

Michael Leslie Hepher Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: January 1944, British

Hilary Margaret Victoria Golding Secretary. Address: 58 Fenchurch Street, London, EC3M 4AB. DoB:

Simon Vincent Wood Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: May 1967, British

Alexander Ross Baugh Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: April 1961, British

Nicholas Charles Walsh Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: September 1950, British

Thomas Colraine Director. Address: 150 Cheapside, London, EC2V 6ET, United Kingdom. DoB: June 1958, British

Thomas James Doherty Director. Address: Aig Europe (Uk) Limited, The Aig, Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: October 1958, British

Philip David Sharpe Director. Address: Aig Europe (Uk) Limited, The Aig, Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: June 1962, British

Brian Joseph Reilly Director. Address: Aig Europe (Uk) Limited, The Aig Building 58 Fenchurch Street, London, EC3M 4AB. DoB: March 1953, British

Steven David Smart Director. Address: The Aig Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: November 1962, British

Lynda Ann Wood Director. Address: Aig Europe (Uk) Limited, The Aig Building 58 Fenchurch Street, London, EC3M 4AB. DoB: December 1966, British

Kelly Lyles Director. Address: Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: September 1963, Us American

Michael John Whitwell Director. Address: Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: March 1953, British

Simon Williams Director. Address: Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: May 1960, British

Terence Henry Bennett Director. Address: Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: July 1942, British

Steven Frederick Eckhardt Director. Address: Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: August 1954, British

Raymond Errol Lee Director. Address: 31-32 Bloomingdlae Drive, Hillsborough, New Jersey 08844, FOREIGN, Usa. DoB: November 1951, Usa

Daniel Scott Glaser Director. Address: Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: August 1960, American

Nigel Fitzmaurice Childs Director. Address: 58 Fenchurch Street, London, EC3M 4AB, United Kingdom. DoB: February 1959, British

Michael Henry Giblin Director. Address: Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: September 1944, British

Jeffrey Michael Malkovsky Director. Address: 37 Saint Davids Drive, Englefield Green, Egham, Surrey, TW20 0BA. DoB: April 1956, American

Gordon Donald Keys Director. Address: 17 Hill Barn, Sanderstead, South Croydon, Surrey, CR2 0RU. DoB: October 1942, British

Gordon Donald Keys Director. Address: 17 Hill Barn, Sanderstead, South Croydon, Surrey, CR2 0RU. DoB: October 1942, British

Keith William Morris Director. Address: The Paddocks Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT. DoB: August 1948, English

Nicholas Charles Walsh Director. Address: Leasam House, Leasam Lane Playden, Rye, East Sussex, TN31 7UE. DoB: September 1950, British

Julio Alfonso Portalatin Director. Address: 7 Garnet Lane, West Windsor, New Jersey 08550, FOREIGN, Usa. DoB: February 1959, American

Kevin Durkan Director. Address: 15 Park Road, Sherington, Milton Keynes, Bucks, MK16 9PF. DoB: April 1951, British

Anthony Fernandez Barbosa Director. Address: 2a Kings Road, Ruislip, Middlesex, HA4 8BH. DoB: June 1947, British

Kurt Richard Schwamberger Director. Address: 10 Half Moon Isle, Jersey City, New Jersey, CHANNEL, U.S.A.. DoB: October 1946, American

Robert William Wright Director. Address: Blewbury House, Hawksview, Cobham, Surrey, KT11 2PJ. DoB: February 1944, Us American

James Ernest Smith Director. Address: Flat 3, Chesham House, 30/31 Chesham Place, London, SW1. DoB: November 1929, Canadian

John Tissington Director. Address: Oak Cottage, Fairwarp, Uckfield, East Sussex, TN22 3BJ. DoB: August 1946, British

Stephen Victor Castle Director. Address: 21 Oval Road, Croydon, Surrey, CR0 6BG. DoB: December 1957, British

David Ogden Secretary. Address: 2 Lynton Close, Knutsford, Cheshire, WA16 8BH. DoB:

Martin John Sullivan Director. Address: 276 Quaker Road, Chappaqua, New York, Ny10514, Usa. DoB: July 1954, British

Jeremy Ralph Caterham Director. Address: Spring Lodge, Hanging Birch Horam, Heathfield, East Sussex, TN21 0NT. DoB: July 1942, British

Nicholas Charles Walsh Director. Address: Leydens House Hartfield Road, Stick Hill, Edenbridge, Kent, TN8 5NH. DoB: September 1950, British

Howard Craig Hansen Director. Address: Woodthorpe, Leigh Hill Road, Cobham, Surrey, KT11 2HY. DoB: November 1941, Us American

Keith John Peacock Director. Address: Roseholme Debden Green, Saffron Walden, Essex, CB11 3LX. DoB: July 1945, British

Jobs in Aig Europe Limited vacancies. Career and practice on Aig Europe Limited. Working and traineeship

Sorry, now on Aig Europe Limited all vacancies is closed.

Responds for Aig Europe Limited on FaceBook

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

Address Aig Europe Limited on google map

Other similar UK companies as Aig Europe Limited: Mpb Project Management Limited | Miletex Surfacing Limited | As Plant Limited | Bear Construction Limited | Tom Neal Services Limited

Aig Europe Limited with the registration number 01486260 has been operating on the market for thirty six years. The Private Limited Company is located at The Aig Building, 58 Fenchurch Street , London and its postal code is EC3M 4AB. The firm has a history in name change. Previously this company had five different names. Up to 2012 this company was run as Chartis Europe and before that its official company name was Chartis Insurance Uk. The company SIC and NACE codes are 65120 and has the NACE code: Non-life insurance. The business most recent filed account data documents were filed up to Monday 30th November 2015 and the most current annual return was filed on Friday 9th October 2015. It's been 36 years for Aig Europe Ltd on the local market, it is still in the race and is an example for many.

With four job offers since January 14, 2015, the firm has been a rather active employer on the employment market. On July 14, 2015, it was seeking candidates for a full time Internal Audit Manager post in Surrey, and on January 14, 2015, for the vacant post of a full time European Lead Economic Capital Modeler in London. They look for employees on such positions as: Senior Internal Auditor EMEA and Service manager of investment projects. Those employed on these positions may earn at least £40000 and up to £85000 per year. Candidates who want to apply for this career opportunity should email to [email protected] or [email protected].

12 transactions have been registered in 2014 with a sum total of £9,469. In 2013 there was a similar number of transactions (exactly 12) that added up to £11,467. The Council conducted 12 transactions in 2012, this added up to £14,251. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 46 transactions and issued invoices for £49,504. Cooperation with the Oxfordshire County Council council covered the following areas: Balance Sheet General.

Considering the enterprise's constant expansion, it became imperative to recruit additional company leaders, to name just a few: Neil Minnich, Anthony Michael Baldwin, James Alan Lenton who have been participating in joint efforts since 2016 to fulfil their statutory duties for this specific company. Additionally, the director's assignments are regularly aided by a secretary - Christopher David Seymour Newby, from who joined this specific company in 2013.