Jlt Re Limited
Jlt Re Limited contacts: address, phone, fax, email, website, shedule
Address: The St Botolph Building 138 Houndsditch EC3A 7AW London
Phone: +44-1382 5874084
Fax: +44-1382 5874084
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Jlt Re Limited"? - send email to us!
Registration data Jlt Re Limited
Register date: 1970-04-24
Register number: 00977991
Type of company: Private Limited Company
Get full report form global database UK for Jlt Re LimitedOwner, director, manager of Jlt Re Limited
Mark Anthony Read Director. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: September 1971, British
Keith Andrew Harrison Director. Address: Thurleigh Avenue, London, SW12 8AN. DoB: February 1967, British
Ross Charles Howard Director. Address: Hambledon Colley Way, Reigate, Surrey, RH2 9JH. DoB: August 1953, British
Gordon Alec Marsh Director. Address: 13 Bellingham Drive, Reigate, Surrey, RH2 9BB. DoB: June 1957, British
Stephanie Johnson Secretary. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB:
Hubert Alastair Speare-cole Director. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: September 1959, British
James Douglas Robert Twining Director. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: December 1972, British
Victoria Louise Carter Director. Address: 20 Seymour Road, London, SW18 5JA. DoB: January 1960, British
Tina Ann Rhodes Director. Address: 41 Spice Court, Asher Way, London, E1W 2JD. DoB: April 1964, British
Martin Roffey Director. Address: Cherry Ground, Wash Lane, Boxford, Suffolk, CO10 5JE. DoB: October 1956, British
Peter Eric Thomas Director. Address: 78 Hillside Crescent, Leigh On Sea, Essex, SS9 1HQ. DoB: June 1955, British
Paul James Mackay Director. Address: 43 Woodside, Gillingham, Kent, ME8 0PL. DoB: December 1967, British
Keith Andrew Harrison Director. Address: 155 Hambalt Road, Clapham, London, SW4 9EL. DoB: February 1967, British
John Kenneth Allen Director. Address: 95 Claremont Road, London, N6 5BZ. DoB: December 1959, British
Dean Justin Smith Director. Address: 44 Crouch Hall Lane, Redbourn, St. Albans, Hertfordshire, AL3 7EU. DoB: July 1961, British
David John Moss Director. Address: Wheelhouse Roundwood Avenue, Hutton, Brentwood, Essex, CM13 2NA. DoB: February 1955, British
Adam Michael Charles Sayers Director. Address: 9 Greville Road, London, NW6. DoB: July 1958, British
Clive Alan Butcher Director. Address: 57 Burlington Avenue, Kew, Surrey, TW9 4DR. DoB: August 1956, British
Peter Warren Ambler Director. Address: 6 Billings Hill Shaw, Hartley, Longfield, Kent, DA3 8EU. DoB: April 1958, British
Charles Robert Foster Raw Director. Address: 5 Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS. DoB: May 1962, British
Robin Anthony Ward Director. Address: Lynchmere Cottage, Linchmere, Haslemere, Surrey, GU27 3NQ. DoB: September 1954, British
Anthony William Strachan Director. Address: Orchard Cottage, Clock House Lane, Bramley, Guildford, Surrey, GU5 0AP. DoB: July 1953, British
John Clouston Director. Address: 14 Daneswood Close, Weybridge, Surrey, KT13 9AY. DoB: April 1947, British
John Stanley Goldsmith Director. Address: Maywood, Hawthorne Road, Bromley, Kent, BR1 2HG. DoB: June 1947, British
Clive Richard Green Director. Address: Justice Wood Barn, Old Kersey Road, Polstead, Suffolk, CO6 5DH. DoB: May 1960, British
Ian Michael Mack Director. Address: 9 Red Lion Court, Bishops Stortford, Hertfordshire, CM23 3YL. DoB: October 1948, British
Derek Edward Watson Director. Address: Oaklands, Parkhouse, Trelleck, Monmouth, Gwent, NP25 4PU. DoB: December 1949, British
Roy Bodger Smith Director. Address: Thurlestone Mill Green Road, Ingatestone, Essex, CM4 0HY. DoB: March 1946, British
Peter James Allen Director. Address: 23 Champion Grove, London, SE5 8BN. DoB: December 1959, British
Rodney Daniel Spencer Director. Address: Spring Cadence 19 Heron Way, Hutton Mount, Brentwood, Essex, CM13 2LX. DoB: May 1945, British
Dennis Thornton Director. Address: 1 The Spinney, Broxbourne, Hertfordshire, EN10 7LR. DoB: n\a, British
Anthony Bryan Abbiss Director. Address: Oak Lodge Digswell Lane, Welwyn Garden City, Hertfordshire, AL7 1SN. DoB: January 1945, British
Jobs in Jlt Re Limited vacancies. Career and practice on Jlt Re Limited. Working and traineeship
Driver. From GBP 1500
Director. From GBP 6300
Other personal. From GBP 1400
Controller. From GBP 2300
Project Co-ordinator. From GBP 1600
Driver. From GBP 1900
Responds for Jlt Re Limited on FaceBook
Read more comments for Jlt Re Limited. Leave a respond Jlt Re Limited in social networks. Jlt Re Limited on Facebook and Google+, LinkedIn, MySpaceAddress Jlt Re Limited on google map
Other similar UK companies as Jlt Re Limited: South End Deli Limited | Billingshurst Plumbing Supplies Limited | Swbm Consultancy Ltd | Ring Enterprise Uk Ltd | Super Nail & Beauty Limited
The company is located in London with reg. no. 00977991. This company was established in 1970. The main office of the company is situated at The St Botolph Building 138 Houndsditch. The postal code for this location is EC3A 7AW. Previously Jlt Re Limited switched the name three times. Up till 6th November 2013 the firm used the business name Towers Watson (re)insurance Brokers. After that the firm used the business name Towers Watson Re(insurance) Brokers that was in use till 6th November 2013 when the currently used name was accepted. This company is registered with SIC code 65120 - Non-life insurance. 2014-12-31 is the last time the company accounts were reported. Ever since it debuted in this particular field fourty six years ago, the firm has managed to sustain its great level of prosperity.
When it comes to this firm's employees list, since 16th April 2014 there have been four directors to name just a few: Mark Anthony Read, Keith Andrew Harrison and Ross Charles Howard. At least one secretary in this firm is a limited company: Jlt Secretaries Limited.
