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

Mr David Andrew Horton

British – Born 62 years ago (March 1962)

Mr David Andrew Horton
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY

Current appointments

Resigned appointments

46

Closed appointments

Companies

Company NameIng Intermediate Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance-London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
8-10 Moorgate
Moorgate
London
EC2R 6DA
Company NameIng (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
W S Walker & Co
PO Box 265, Caledonian House
Geoge Town
Grand Cayman, Cayman Islands
Cayman Islands
Company NameIng UK Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2000 (4 years after company formation)
Appointment Duration3 years, 2 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance-London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
8-10 Moorgate
Moorgate
London
EC2R 6DA
Company NameIng Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 14 May 2003)
Assigned Occupation Head Of Finance-London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
8-10 Moorgate Moorgate
London
EC2R 6DA
Company NameMacquarie International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 14 May 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Company NameNationale-Nederlanden Overseas Finance And Investment Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2003 (11 years, 7 months after company formation)
Appointment Duration2 months, 1 week (Resigned 14 May 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
First Floor North
40 Oxford Road
High Wycombe
Buckinghamshire
HP11 2EE
Company NameBeazley Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (2 years, 8 months after company formation)
Appointment Duration10 years, 10 months (Resigned 08 April 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
22 Bishopsgate
London
EC2N 4BQ
Company NameBeazley Staff Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (3 days after company formation)
Appointment Duration9 years, 2 months (Resigned 21 December 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Plantation Place South 60 Great Tower Street
London
EC3R 5AD
Registered Company Address
Beazley
22 Bishopsgate
London
EC2N 4BQ
Company NameBeazley Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2004 (same day as company formation)
Appointment Duration17 years, 2 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
22 Bishopsgate
London
EC2N 4BQ
Company NameBeazley Furlonge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2004 (18 years, 11 months after company formation)
Appointment Duration17 years, 2 months (Resigned 31 March 2021)
Assigned Occupation Finance
Addresses
Correspondence Address
Plantation Place South, 60 Great Tower Street
London
EC3R 5AD
Registered Company Address
22 Bishopsgate
London
EC2N 4BQ
Company NameBeazley Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2004 (6 years, 12 months after company formation)
Appointment Duration16 years, 10 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plantation Place South, 60 Great Tower Street
London
EC3R 5AD
Registered Company Address
22 Bishopsgate
London
EC2N 4BQ
Company NameBeazley Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2005 (2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (Resigned 06 December 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Plantation Place South 60 Great Tower Street
London
EC3R 5AD
Registered Company Address
Beazley
22 Bishopsgate
London
EC2N 4BQ
Company NameBeazley Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (7 years, 11 months after company formation)
Appointment Duration7 years, 8 months (Resigned 21 December 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
22 Bishopsgate
London
EC2N 4BQ
Company NameGracechurch Utg No.13 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (Resigned 01 September 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameBeazley Furlonge Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (11 years, 8 months after company formation)
Appointment Duration7 years, 8 months (Resigned 21 December 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
22 Bishopsgate
London
EC2N 4BQ
Company NameBeazley Underwriting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (Resigned 05 June 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
22 Bishopsgate
London
EC2N 4BQ
Company NameMan Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2013 (12 months after company formation)
Appointment Duration5 years, 9 months (Resigned 28 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riverbank House 2 Swan Lane
London
EC4R 3AD
Registered Company Address
Riverbank House
2 Swan Lane
London
EC4R 3AD
Company NameBeazley Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2016 (5 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Bishopsgate
London
EC2N 4BQ
Registered Company Address
22 Bishopsgate
London
EC2N 4BQ
Company NameBeazley Insurance Designated Activity Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (2 days after company formation)
Appointment Duration3 years, 6 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Northwood Avenue
Northwood Park
Santry Demense
Santry, Dublin 9
Do9x 5n9
Registered Company Address
2 Northwood Avenue, Northwood Park
Santry Demesne, Santry
Dublin
Do9x 5n9
Company NameBeazley Solutions International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2020 (2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plantation Place South 60 Great Tower Street
London
EC3R 5AD
Registered Company Address
2 Northwood Avenue
Santry
Dublin
D09x5nt
Ireland
Company NameGracechurch Utg No. 14 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2005 (3 years, 5 months after company formation)
Appointment Duration6 years, 5 months (Resigned 01 September 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Plantation Place South 60 Great Tower Street
London
EC3R 5AD
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No.12 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (Resigned 01 September 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No.11 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (8 years, 1 month after company formation)
Appointment Duration6 years, 5 months (Resigned 01 September 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 263 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2006 (5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 21 December 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Plantation Place South 60 Great Tower Street
London
EC3R 5AD
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameICF Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (30 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance-London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
C/O Antony Batty & Co
Thames Valley Innovation Centre 99 Park Drive
Milton Park
Oxfordshire
OX14 4RY
Company NameIng (London) (No.12) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1999 (4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance-London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameIng (London) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1999 (7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 03 April 2000)
Assigned Occupation Head Od Finance-London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameBishopscourt Asset Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1999 (8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance-London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameIng (London) (No.11) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1999 (4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameBaring Brothers International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1999 (4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 March 2000)
Assigned Occupation Head Of Finance London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameBaring Securities (London) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameIng UK Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (14 years after company formation)
Appointment Duration3 years, 5 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameIng Bank Global Custody UK Nominees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameIng Securities Nominees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameMaketravel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1999 (5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance-London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameIng UK Financial Products
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance-London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameIng UK Nominees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (72 years, 9 months after company formation)
Appointment Duration3 years, 1 month (Resigned 14 May 2003)
Assigned Occupation Head Of Finance London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameChantal One Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 14 May 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameChantal Two Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 12 November 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameT & C Nominees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2000 (18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance-London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameCharterhouse Securities Holdings
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2000 (66 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 12 November 2002)
Assigned Occupation Head Of Finance-London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameIng UK Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 14 May 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameIng Futures & Options (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 14 May 2003)
Assigned Occupation Head Of Finance London Branch
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameSpello Public Limited Company
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2001 (same day as company formation)
Appointment Duration2 days (Resigned 06 December 2001)
Assigned Occupation Head Of Finance
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameInvestec Shelfco 1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2003 (34 years, 6 months after company formation)
Appointment Duration2 months, 1 week (Resigned 14 May 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameBeazley Das Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 21 December 2012)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Registered Company Address
9th Floor 25 Farringdon Street
London
EC4A 4AB

Appointment Timeline

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

Companies Viewed

Directors Viewed