Westinsure Group Limited

All UK companiesFinancial and insurance activitiesWestinsure Group Limited

Other activities auxiliary to insurance and pension funding

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

Address: The Walbrook Building 25 Walbrook EC4N 8AW London

Phone: +44-1433 6167419

Fax: +44-1433 6167419

Email: n\a

Website:

Shedule:

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

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

Registration data Westinsure Group Limited

Register date: 2000-02-16

Register number: 03927018

Type of company: Private Limited Company

Get full report form global database UK for Westinsure Group Limited

Owner, director, manager of Westinsure Group Limited

Thomas Joseph Gallagher Director. Address: 25 Walbrook, London, EC4N 8AW. DoB: August 1958, American

Matthew William Pike Director. Address: 25 Walbrook, London, EC4N 8AW. DoB: October 1964, British

William Lindsay Mcgowan Secretary. Address: 25 Walbrook, London, EC4N 8AW, England. DoB:

Sarah Dalgarno Director. Address: 25 Walbrook, London, EC4N 8AW. DoB: September 1968, British

David Christopher Ross Director. Address: 25 Walbrook, London, EC4N 8AW, England. DoB: February 1969, Irish

Mark Stephen Mugge Director. Address: 25 Walbrook, London, EC4N 8AW, England. DoB: October 1969, American

Brendan James Mcmanus Director. Address: 25 Walbrook, London, EC4N 8AW, England. DoB: November 1959, British

Paul Dominic Matson Director. Address: 25 Walbrook, London, EC4N 8AW, England. DoB: January 1966, British

Mark Russell Chambers Director. Address: 3rd Floor, 20 Birchin Lane, London, EC3V 9DU, United Kingdom. DoB: October 1972, British

Alastair Hessett Secretary. Address: 3rd Floor, 20 Birchin Lane, London, EC3V 9DU, United Kingdom. DoB:

Christopher Michael Giles Director. Address: 3rd Floor, 20 Birchin Lane, London, EC3V 9DU, United Kingdom. DoB: September 1964, British

Mark Addis Director. Address: 3rd Floor, 20 Birchin Lane, London, EC3V 9DU, United Kingdom. DoB: January 1971, British

Paul Dominic Matson Director. Address: 3rd Floor, 20 Birchin Lane, London, EC3V 9DU, United Kingdom. DoB: January 1966, British

Graham Mark Brown Director. Address: 1 Swallowfield Rise, Barton, Torquay, Devon, TQ2 7SF. DoB: March 1959, British

Maxwell Gerald Hardman Director. Address: Butterstone Lodge, Amberley Court, Malmesbury, Wiltshire, SN16 0HN. DoB: June 1946, British

Anthony John Knapton Secretary. Address: 6 St John's Close, Bovey Tracey, Newton Abbot, Devon, TQ13 9BU. DoB: July 1944, British

David Alan John Baker Director. Address: Millhouse Burn, Silverton, Exeter, Devon, EX5 4BT. DoB: January 1949, British

Nicholas Paul Carter Director. Address: Perivale, Teignmouth Road, Bishopsteignton, Devon, TQ14 9PL. DoB: September 1952, British

Gordon Glyn Rowett Director. Address: 24 Bay View Park, St Austell, Cornwall, PL25 3TR. DoB: April 1956, British

Denis Alcwyn Morgan Director. Address: 7 The Birches, Glenholt, Plymouth, Devon, PL6 7LP. DoB: April 1955, British

Andrew Carroll Director. Address: 3 Meadow Bank, Altrincham, Cheshire, WA15 6QP. DoB: n\a, British

Paul Jonathan Smale Director. Address: 455 Topsham Road, Exeter, Devon, EX2 7AQ. DoB: February 1959, British

Ronald Edward Budden Director. Address: 6 Couper Meadows, Exeter, Devon, EX2 7TF. DoB: January 1954, British

Denis Walker Director. Address: Burham, Dousland, Yelverton, Devon, PL20 6PB. DoB: June 1931, British

Graham Edward Brown Director. Address: High Tor, Silver Hill, Perranwell Station, Truro, Cornwall, TR3 7LP. DoB: January 1949, British

John Reynolds Director. Address: 39 Halvarras Road, Playing Place, Truro, Cornwall, TR3 6HD. DoB: September 1940, British

Derek Richard Spargo Director. Address: The Barn, Ugborough, Ivybridge, Devon, PL21 0PD. DoB: April 1947, British

Malcolm John Swift Director. Address: Winsford Road, Torquay, Devon, TQ2 6UG. DoB: October 1951, British

Richard Harald Hilding Persson Director. Address: 23 Venn Crescent, Hartley, Plymouth, Devon, PL3 5PJ. DoB: June 1942, British

Vivian Macey Director. Address: Chypraze Church Road, Perranarworthal, Truro, Cornwall, TR3 7QE. DoB: May 1943, British

Terence Roy Parkins Director. Address: 4 The Round House, Wessington Park, Calne, Wilts, SN11 0BE. DoB: January 1952, British

Michael Edmund Pavey Director. Address: Colposs, Bronshill Road, Torquay, TQ1 3HD. DoB: January 1945, British

Leslie Baker Director. Address: Brookvale, Gover Valley, St. Austell, Cornwall, PL25 5RA. DoB: January 1943, British

Michael Robert Parkins Director. Address: 9 Keason Hill, St Mellion, Saltash, Cornwall, PL12 6UU. DoB: December 1949, British

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

Assistant. From GBP 1800

Carpenter. From GBP 2500

Carpenter. From GBP 2300

Responds for Westinsure Group Limited on FaceBook

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

Address Westinsure Group Limited on google map

Other similar UK companies as Westinsure Group Limited: Vulcan Gas Services Ltd. | Kevin Kelly Windows Limited | W V S Contracts Ltd | George Foster Construction Limited | Sound Property Developments Ltd

Westinsure Group is a firm registered at EC4N 8AW London at The Walbrook Building. The firm has been registered in year 2000 and is established under the identification number 03927018. The firm has been actively competing on the English market for 16 years now and company public status is is active. This company is recognized as Westinsure Group Limited. Moreover this company also operated as Westinsure Anada PLC until it was changed 10 years ago. The firm is classified under the NACe and SiC code 66290 - Other activities auxiliary to insurance and pension funding. Westinsure Group Ltd filed its latest accounts up to 2014-12-31. The company's most recent annual return information was released on 2016-02-16. From the moment the company began in this field of business sixteen years ago, this company managed to sustain its impressive level of prosperity.

As the information gathered suggests, this specific business was incorporated in February 2000 and has been presided over by thirty one directors, out of whom two (Thomas Joseph Gallagher and Matthew William Pike) are still employed. Moreover, the director's assignments are continually backed by a secretary - William Lindsay Mcgowan, from who joined the following business in 2013.