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

Mr Ian William James Patrick

British – Born 57 years ago (May 1967)

Mr Ian William James Patrick
7 College Drive
Tunbridge Wells
Kent
TN2 3PN

Current appointments

Resigned appointments

139

Closed appointments

Companies

Company NameLV Assistance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (77 years, 3 months after company formation)
Appointment Duration9 months, 1 week (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
57 Ladymead
Guildford
Surrey
GU1 1DB
Company NamePaymentshield Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (1 month after company formation)
Appointment Duration5 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
Southport Business Park
Wight Moss Way
Southport
PR8 4HQ
Company NameTowergate Risk Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment Duration5 years (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameBroomco (4099) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 30 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Open International Ltd Buckholt Drive
Worcester
WR4 9SR
Registered Company Address
Open International Ltd
Buckholt Drive
Worcester
WR4 9SR
Company NameBroomco (4105) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Open International Ltd Buckholt Drive
Worcester
WR4 9SR
Registered Company Address
Open International Ltd
Buckholt Drive
Worcester
WR4 9SR
Company NameOpen Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Open International Limited
Buckholt Drive
Warndon
Worcester
WR4 9SR
Registered Company Address
Open Gi Limited
Buckholt Drive
Worcester
WR4 9SR
Company NameOpen:I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Open International Limited
Buckholt Drive
Warndon
Worcester
WR4 9SR
Registered Company Address
Open International Limited
Buckholt Drive
Warndon
Worcester
WR4 9SR
Company NameAct Insurance Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Open International Limited
Buckholt Drive
Warndon
Worcester
WR4 9SR
Registered Company Address
Open International Limited
Buckholt Drive
Warndon
Worcester
WR4 9SR
Company NameOpen Insurance Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Open International Limited
Buckholt Drive
Warndon
Worcester
WR4 9SR
Registered Company Address
Open Gi Buckholt Drive
Warndon
Worcester
WR4 9SR
Company NameOpen Gi London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Buckholt Drive
Warndon
Worcester
Worcestershire
WR4 9SR
Registered Company Address
Buckholt Drive
Warndon
Worcester
Worcestershire
WR4 9SR
Company NameOpen International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Open International Limited Buckholt Drive
Warndon
Worcester
WR4 9SR
Registered Company Address
Open Gi Limited Buckholt Drive
Warndon
Worcester
WR4 9SR
Company NamePenta Insurance Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Buckholt Drive
Warndon Industrial Estate
Warndon
Worcester
WR4 9SR
Registered Company Address
Buckholt Drive
Warndon Industrial Estate
Warndon
Worcester
WR4 9SR
Company NameGreenwich Acquisitionco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Buckholt Drive
Warndon Industrial Estate
Warndon
Worcester
WR4 9SR
Registered Company Address
Buckholt Drive
Warndon Industrial Estate
Warndon
Worcester
WR4 9SR
Company NameOpen Life (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Buckholt Drive
Warndon Industrial Estate
Warndon Worcester
Worcestershire
WR4 9SR
Registered Company Address
Buckholt Drive
Warndon Industrial Estate
Warndon Worcester
Worcestershire
WR4 9SR
Company NameGreenwich Financial Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Buckholt Drive
Warndon Industrial Estate
Warndon
Worcester
WR4 9SR
Registered Company Address
Buckholt Drive
Warndon Industrial Estate
Warndon
Worcester
WR4 9SR
Company NameGreenwich Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Buckholt Drive
Warndon Industrial Estate
Warndon
Worcester
WR4 9SR
Registered Company Address
Buckholt Drive
Warndon Industrial Estate
Warndon
Worcester
WR4 9SR
Company NamePenta Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Buckholt Drive
Warndon Industrial Estate
Warndon
Worcester
WR4 9SR
Registered Company Address
Buckholt Drive
Warndon Industrial Estate
Warndon
Worcester
WR4 9SR
Company NameBest Insurance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
4th Floor, Telecom House
125-135, Preston Road
Brighton
BN1 6AF
Company NameBritish Life Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameBroker Network Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2008 (3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Registered Company Address
2nd Floor The Hamlet
Hornbeam Park
Harrogate
HG2 8RE
Company NamePowerplace Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Buckholt Drive
Warndon
Worcester
WR4 9SR
Company NameCullum Capital Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (3 years, 5 months after company formation)
Appointment Duration3 years (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameTowergate Financial (Group) Limited
Company StatusActive
Company Ownership
0.12%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameBlue Fire Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Open International Limited Buckholt Drive
Warndon
Worcester
WR4 9SR
Registered Company Address
Open International Limited Buckholt Drive
Warndon
Worcester
WR4 9SR
Company NameTowergate Financial (Huddersfield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameTowergate Financial (East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameM2 Financial Fees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameTowergate Financial (North) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameTowergate Financial (East) Intermediate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameTowergate Financial (East) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameTowergate Financial (North) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (11 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameTowergate Financial (West) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameTowergate Financial (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Company NameTowergate Financial (Edinburgh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
150 St Vincent Street
Glasgow
G2 5NE
Scotland
Company NameTowergate Financial (Scotland) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
150 St Vincent Street
Glasgow
G2 5NE
Scotland
Company NameTowergate Financial (Huddersfield) Intermediate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Tower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameCCV Risk Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameGEO Specialty Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameOyster Risk Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameReassure Fs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2016 (104 years, 7 months after company formation)
Appointment Duration4 years, 4 months (Resigned 28 May 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Windsor House Ironmasters Way
Town Centre
Telford
TF3 4NB
Registered Company Address
Windsor House Ironmasters Way
Town Centre
Telford
TF3 4NB
Company NameReassure Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2016 (65 years, 1 month after company formation)
Appointment Duration4 years, 4 months (Resigned 28 May 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Windsor House Ironmasters Way
Town Centre
Telford
TF3 4NB
Registered Company Address
Windsor House Ironmasters Way
Town Centre
Telford
TF3 4NB
Company NameReassure Fsh UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2016 (4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (Resigned 28 May 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Windsor House Telford Town Centre
Telford
Shropshire
TF3 4NB
Registered Company Address
Windsor House
Telford Town Centre
Telford
Shropshire
TF3 4NB
Company NameIptiq Life S.A.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 13 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
30 St Mary Axe
London
EC3A 8EP
Registered Company Address
2 Rue Edward Steichen
Luxembourg
Luxembourg L-2540
Company NameReassure Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2018 (1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (Resigned 22 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Telford Centre
Telford
Shropshire
TF3 4NB
Registered Company Address
Windsor House
Telford Centre
Telford
Shropshire
TF3 4NB
Company NameOckham Corporate Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameHighway Group Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameHighway Insurance Agency Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2000 (5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameHighway Premium Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2001 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
Mazars Llp
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameHighway Corporate Capital Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 4 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (8 years, 5 months after company formation)
Appointment Duration4 years (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 3 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (8 years, 5 months after company formation)
Appointment Duration4 years (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 2 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (8 years, 5 months after company formation)
Appointment Duration4 years (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 1 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (8 years, 5 months after company formation)
Appointment Duration4 years (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 5 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (8 years, 5 months after company formation)
Appointment Duration4 years (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 7 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (6 years, 6 months after company formation)
Appointment Duration4 years (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameGemini Underwriting Agencies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 31 March 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
24 Bevis Marks
London
EC3A 7NR
Company NameNew London Capital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameElite Underwriting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (1 week, 4 days after company formation)
Appointment Duration3 years (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
17-19 Rochester Row
London
SW1P 1QT
Company NameOckham Holdings Public Limited Company
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (11 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameA Quote Insurance Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2004 (14 years after company formation)
Appointment Duration1 year, 9 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
17 Rochester Row
London
SW1P 1QT
Company NameExtrabyte Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2004 (4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
17 Rochester Row
London
SW1P 1QT
Company Name360 Degrees Claims Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2004 (2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameTemple Underwriting Agency Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
24 Bevis Marks
London
EC3A 7NR
Company NameMotorline Credit Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
17 Rochester Row
London
SW1P 1QT
Company NameNew London Capital Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (11 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameRWS Agency Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (42 years, 5 months after company formation)
Appointment Duration9 months, 1 week (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameLandalpha Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (8 years after company formation)
Appointment Duration9 months, 1 week (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
Mazars Llp
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameStafford Run-Off Agency Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (19 years after company formation)
Appointment Duration9 months, 1 week (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameHighway Direct Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (10 years after company formation)
Appointment Duration9 months, 1 week (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
Mazars Llp
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameOckham.com Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (6 years after company formation)
Appointment Duration9 months, 1 week (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameM.R.B. Insurance Brokers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (35 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
17 Rochester Row
London
SW1P 1QT
Company Name1st Quote Car Insurance (Management) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (18 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
17 Rochester Row
London
SW1P 1QT
Company NameHighway Retail Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
Mazars Llp
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameTowergate Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2006 (9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameGHBC Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (15 years, 4 months after company formation)
Appointment Duration5 years, 5 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameAgency Underwriting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2006 (13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameAUL Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2006 (5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NamePaymentshield Life Underwriting Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2006 (5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Paymentshield House
Wight Moss Way
Southport
Merseyside
PR8 4HQ
Registered Company Address
Paymentshield House
Wight Moss Way
Southport
Merseyside
PR8 4HQ
Company NameTowergate Tlc Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2006 (20 years, 12 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameTRS Transmar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (18 years, 7 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Company NameAlliance Insurance Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Company NameJW Group Insurance & Risk Managers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameJW Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH6 7YD
Scotland
Company NameMarrs Insurance Brokers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameAshby Thompson (Insurance Services) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2007 (6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Towergate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Company NameGreenwich Pikco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Open International Limited
Buckholt Drive
Warndon
Worcester
WR4 9SR
Registered Company Address
Open Gi Buckholt Drive
Warndon
Worcester
WR4 9SR
Company NameGreenwich Mezzco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Open International Limited
Buckholt Drive
Warndon
Worcester
WR4 9SR
Registered Company Address
Open Gi Buckholt Drive
Warndon
Worcester
WR4 9SR
Company NameHMG Online Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (3 years after company formation)
Appointment Duration4 years, 3 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Company NameMcAra Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (23 years, 1 month after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameBritish Insurance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Re Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Survey Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Assurance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Reinsurance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Reassurance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Annuities Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Insurance Brokers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Reinsurance Brokers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Protection Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Underwriting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Risk Management Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameThe British Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Guarantee Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Compensation Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameVashti Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
Cliveden Chambers Cliveden Place
Longton
Stoke On Trent
Staffordshire
ST3 4JB
Company NameBritish Warranty Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Gladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Company NameBritish Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (2 years after company formation)
Appointment Duration4 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameWoodgate And Partners Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2008 (32 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameT F Bell Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2008 (3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameBroker Network Insurance Brokers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Registered Company Address
Hexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Company NameSmartlandlord.co.uk Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2008 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameT F Bell Compliance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2008 (4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameThe T F Bell Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2008 (4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameLondon Broking Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Towergate House Eclipse House
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameBritish Business Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 1ST
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameTFS Holdings Limited
Company StatusDissolved 2013
Company Ownership
1.02%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Registered Company Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Company NameManning Insurance Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameZenith Independent Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Company NameThe Folgate Partnership Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameRixon Matthews Appleyard Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameMoray Firth Insurance Brokers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameManaging Agents Reference Assistance Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameHS 428 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Paymentshield House
Wight Moss Way
Southport
Merseyside
PR8 4HQ
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameTowergate Holdings I Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameTowergate Holdings Ii Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameTowergate Finance Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameThe Hayward Holding Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTownfrost Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (7 years after company formation)
Appointment Duration1 year, 1 month (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HP5 8PJ
Registered Company Address
Hexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HP5 8PJ
Company NameOak Affinity Consultancy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Paymentshield House
Wight Moss Way
Southport
Merseyside
PR8 4HQ
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameTowergate Partnershipco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (2 months, 1 week after company formation)
Appointment Duration1 year (Resigned 31 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePaymentshield Intermediary Network Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Paymentshield House
Wight Moss Way
Southport
Merseyside
PR8 4HQ
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NamePaymentshield Introducers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Paymentshield House
Wight Moss Way
Southport
Merseyside
PR8 4HQ
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameHS 426 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Paymentshield House
Wight Moss Way
Southport
Merseyside
PR8 4HQ
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameB.W.A. (Insurance Services) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (11 years, 3 months after company formation)
Appointment Duration10 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Towergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameEclipse Park Acquisitions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (35 years, 11 months after company formation)
Appointment Duration5 months (Resigned 31 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameIptiq Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 04 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House
Telford Centre
Telford
Shropshire
TF3 4NB
Registered Company Address
30 St. Mary Axe
London
EC3A 8EP
Company NameSwiss Re Life Capital Regions Holding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2018 (34 years, 10 months after company formation)
Appointment Duration8 months (Resigned 28 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 St. Mary Axe
London
EC3A 8EP
Registered Company Address
30 St. Mary Axe
London
EC3A 8EP
Company NameGlobal Life Distribution Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 April 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
C/O Swiss Re 30 St Mary Axe
London
EC3A 8EP
Registered Company Address
The St Botolph Building, 138
Houndsditch
London
EC3A 7AR
Company NameGlobal Life Distribution (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 April 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
C/O Swiss Re 30 St Mary Axe
London
EC3A 8EP
Registered Company Address
The St Botolph Building, 138
Houndsditch
London
EC3A 7AR

Appointment Timeline

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