Download leads from Nexok and grow your business. Find out more

Roger David Corley

British – Born 91 years ago (April 1933)

Roger David Corley
51 Middleway
London
NW11 6SH

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameInsight Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (Resigned 19 April 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
160 Queen Victoria Street
London
EC4V 4LA
Company NameInsight Investment Funds Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1992 (7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 April 1995)
Assigned Occupation Managing Director Of Clerical Medical &General Li
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
160 Queen Victoria Street
London
EC4V 4LA
Company NameGeneral Reversionary And Investment Company(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1992 (68 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 April 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
33 Old Broad Street
London
EC2N 1HZ
Company NameAviva (Peak No.2) UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (1 year after company formation)
Appointment Duration2 years, 7 months (Resigned 24 July 1995)
Assigned Occupation Md Of Life Assurance Soc
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
Aviva
Wellington Row
York
North Yorkshire
YO90 1WR
Company NameLands Improvement Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1994 (18 years after company formation)
Appointment Duration5 years, 7 months (Resigned 15 December 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
Level 16 5 Aldermanbury Square
London
EC2V 7HR
Company NameLands Improvement Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1994 (13 years, 4 months after company formation)
Appointment Duration5 years, 7 months (Resigned 15 December 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
Level 16
5 Aldermanbury Square
London
EC2V 7HR
Company NameWestminster Arts
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (Resigned 13 March 2003)
Assigned Occupation Actuary + Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
37 Chapel Street
London
NW1 5DP
Company NameSt Andrew's Life Assurance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1995 (2 weeks, 3 days after company formation)
Appointment Duration8 years (Resigned 02 October 2003)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
33 Old Broad Street
London
EC2N 1HZ
Company NameSt Andrew's Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1995 (8 months, 3 weeks after company formation)
Appointment Duration8 years (Resigned 01 October 2003)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
33 Old Broad Street
London
EC2N 1HZ
Company NameThe Medical Defence Union Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (94 years, 7 months after company formation)
Appointment Duration8 years, 3 months (Resigned 21 September 2004)
Assigned Occupation Actuary And Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
One Canada Square
London
E14 5GS
Company NameMDU Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (2 weeks after company formation)
Appointment Duration7 years, 9 months (Resigned 21 September 2004)
Assigned Occupation Actuary And Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
One Canada Square
London
E14 5GS
Company NameFIL Life Insurance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (5 months after company formation)
Appointment Duration14 years, 9 months (Resigned 30 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
Beech Gate Millfield Lane
Lower Kingswood
Tadworth
Surrey
KT20 6RP
Company NameRGA UK Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (Resigned 31 December 2011)
Assigned Occupation Former Insurance Executive
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
Level 45 22 Bishopsgate
London
EC2N 4BQ
Company NameClerical Medical Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (Resigned 19 April 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameClerical Medical Forestry Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (Resigned 19 April 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameClerical Medical Managed Funds Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (Resigned 19 April 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameP.E.G. Investment Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (65 years, 6 months after company formation)
Appointment Duration3 years, 11 months (Resigned 19 April 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameClerical Medical London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992
Appointment Duration3 years, 2 months (Resigned 19 April 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameClerical Medical Bristol Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992
Appointment Duration3 years, 2 months (Resigned 19 April 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
33 Old Broad Street
London
EC2N 1HZ
Company NameClerical Medical Clevedon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992
Appointment Duration3 years, 2 months (Resigned 19 April 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
33 Old Broad Street
London
EC2N 1HZ
Company NameClerical Medical Narrow Plain Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992
Appointment Duration3 years, 2 months (Resigned 19 April 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
33 Old Broad Street
London
EC2N 1HZ
Company NameClerical Medical Pep Managers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1992 (1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 April 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNO. 1515253 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (15 years, 9 months after company formation)
Appointment Duration2 months, 1 week (Resigned 27 August 1996)
Assigned Occupation Actuary And Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
One Canada Square
London
E14 5GS
Company NameHBOS Gi Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (2 years after company formation)
Appointment Duration6 years, 7 months (Resigned 01 October 2003)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHBOS International Financial Services Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 19 April 1995)
Assigned Occupation General Manager
Addresses
Correspondence Address
51 Middleway
London
NW11 6SH
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing