British – Born 63 years ago (March 1961)
Company Name | Insolutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2004 (41 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 20 September 2006) |
Assigned Occupation | Insurance Broker |
Addresses | Correspondence Address Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ Registered Company Address 1 Tower Place West Tower Place London EC3R 5BU |
Company Name | PFIH Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2005 (1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 29 August 2017) |
Assigned Occupation | Insurance Broker |
Addresses | Correspondence Address Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ Registered Company Address 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Ardonagh Specialty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2006 (same day as company formation) |
Appointment Duration | 11 years, 5 months (Resigned 29 August 2017) |
Assigned Occupation | Insurance Broker |
Addresses | Correspondence Address Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Price Forbes Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 29 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ Registered Company Address 6th Floor 2, Minster Court Mincing Lane London EC3R 7PD |
Company Name | Price Forbes Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 August 2017) |
Assigned Occupation | Insurance Broker |
Addresses | Correspondence Address Maples Corporate Services, PO Box 309 Ugland House Grand Cayman Ky11104 Cayman Islands Registered Company Address Ogier Global (Cayman) Limited 89 Nexus Way Camana Bay Ky1-90009 |
Company Name | Roberts Donegan Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1993 (1 week, 4 days after company formation) |
Appointment Duration | 13 years (Resigned 20 September 2006) |
Assigned Occupation | Insurance Broker |
Addresses | Correspondence Address Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ Registered Company Address Broughton Tuite Tan & Co Bentima House 168-172 Old Street London EC1V 9BP |
Company Name | Prentis Donegan & Partners Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1994 (43 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 20 September 2006) |
Assigned Occupation | Insurance Broker |
Addresses | Correspondence Address Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ Registered Company Address Bentima House 168-172 Old Street London EC1V 9BP |
Company Name | Prentis Donegan & Partners (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1995 (5 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 20 September 2006) |
Assigned Occupation | Insurance Broker |
Addresses | Correspondence Address Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ Registered Company Address Bentima House 168-172 Old Street London EC1V 9BP |
Company Name | Beatlance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1998 (5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 20 September 2006) |
Assigned Occupation | Insurance Broker |
Addresses | Correspondence Address Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ Registered Company Address Broughton Tuite Tan & Co Bentima House 168-172 Old Street London EC1V 9BP |
Company Name | Purely Insurance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 29 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ Registered Company Address 6th Floor 2, Minster Court Mincing Lane London EC3R 7PD |