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

Alan George Kemp

British – Born 80 years ago (April 1944)

Alan George Kemp
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB

Current appointments

Resigned appointments

44

Closed appointments

Companies

Company NameLloyd's Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (1 year after company formation)
Appointment Duration9 months (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameLloyd's Of London (Spratt & White) Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyds
One Lime Street
London
EC3M 7HA
Company NameMander,Thomas & Cooper Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 16 December 1994)
Assigned Occupation Manager
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyds
One Lime Street
London
EC3M 7HA
Company NameBankside Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyds
One Lime Street
London
EC3M 7HA
Company NameNomad Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 16 December 1994)
Assigned Occupation Manager
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secrtariat
Lloyds
One Lime Street
London
EC3M 7HA
Company NameLloyd's Of London (Aua6) Nominees Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (1 year after company formation)
Appointment Duration1 year, 2 months (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyd'S Of London
One Lime Street
London
EC3M 7HA
Company NameGammell Kershaw Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (1 year after company formation)
Appointment Duration2 years, 4 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameMythzone Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (1 year after company formation)
Appointment Duration2 years, 4 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
One Lime Street
London
EC3M 7HA
Company NameLloyd-Roberts & Gilkes Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (1 year after company formation)
Appointment Duration2 years, 4 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameCrowe Agency Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (1 year after company formation)
Appointment Duration2 years, 4 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameMiles Smith Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (1 year after company formation)
Appointment Duration2 years, 4 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameG P Eliot (Nominees) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1992 (1 year after company formation)
Appointment Duration2 years, 3 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NamePieri Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1992 (1 year after company formation)
Appointment Duration2 years, 3 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
One Lime Street
London
EC3M 7HA
Company NameDevonshire Underwriting Agencies Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1992 (1 year after company formation)
Appointment Duration2 years, 3 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameWFDA Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (1 year after company formation)
Appointment Duration2 years, 1 month (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyd'S
One Lime Street
London
EC3M 7HA
Company NameWendover Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (1 year after company formation)
Appointment Duration2 years, 1 month (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyd'S One Lime Street
London
EC3M 7HA
Company NameMocatta Dashwood Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (1 year after company formation)
Appointment Duration2 years, 1 month (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyds One Lime Street
London
EC3M 7HA
Company NameEHW (Nominees) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (1 year after company formation)
Appointment Duration2 years, 1 month (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyd'S
One Lime Street
London
EC3M 7HA
Company NameR F Kershaw (Nominees) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (1 year after company formation)
Appointment Duration2 years, 1 month (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secreatariat Lloyds
1 Lime Street
London
EC3M 7HA
Company NameRilong Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1993 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NamePound Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1993 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameMUA Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1993 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameHiggins Brasier Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1993 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameCMA (Ct&W) Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1993 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyd'S
One Lime Street
London
EC3M 7HA
Company NameEWC (Nominees) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1993 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyd'S
One Lime Street
London
EC3M 7HA
Company NameGTUA Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1993 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameLloyd's Of London (Claremount) Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameLloyd's Of London (Sedgwick) Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyds
One Lime Street
London
EC3M 7HA
Company NameLloyd's Of London (Harrison Brothers) Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyds
One Lime Street
London
EC3M 7HA
Company NameC I De Rougemont (Nominees) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyd'S
One Lime Street
London
EC3M 7HA
Company NameLloyd's Of London (Cassidy Members) Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (3 years after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameLloyd's Of London (Murray Lawrence) Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameLloyd's Of London (R.J. Kiln) Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameLloyd's Of London (Stewart Members) Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameLloyd's Of London (Octavian) Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameLloyd's Of London (Wellington) Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameHayter Brockbank Shipton Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1993 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyd'S
One Lime Street
London
EC3M 7HA
Company NameHabit Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1993 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameMeacock (Nominees) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameMFK Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameCuthbert Heath Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
1 Lime Street
London
EC3M 7HA
Company NameScott Caudle Hilsum Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyds
One Lime Street
London
EC3M 7HA
Company NameBarder & Marsh Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Company NameSturge Central Nominees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (2 years after company formation)
Appointment Duration1 year, 9 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Registered Company Address
Council Secretariat
Lloyd'S One Lime Street
London
EC3M 7HA

Appointment Timeline

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