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

Mr David Michael Reed

British – Born 65 years ago (August 1958)

Mr David Michael Reed
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER

Current appointments

Resigned appointments

52

Closed appointments

Companies

Company NameF&G UK Underwriters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 24 December 1998)
Assigned Occupation Lloyds Agency Director
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
One Creechurch Place
Creechurch Lane
London
EC3A 5AF
Company NameQBE Corporate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (3 years, 5 months after company formation)
Appointment Duration1 year (Resigned 24 March 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
30 Fenchurch Street
London
EC3M 3BD
Company NameCassidy Davis Underwriting Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (7 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 17 December 2002)
Assigned Occupation Chartered Insur
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
Quay Point
Lakeside Boulevard
Doncaster
DN4 5PL
Company NameCamperdown Corporation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (Resigned 17 December 2002)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
Suite L-100 32 Lockerman Square
City Of Dover
19904 County Of Kent
Delaware
United States
Company NameRKH Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
1 Whittington Avenue
London
EC3V 1LE
Registered Company Address
One Creechurch Place
London
EC3A 5AF
Company NameR K Harrison Insurance Brokers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
1 Whittington Avenue
London
EC3V 1LE
Registered Company Address
One Creechurch Place
London
EC3A 5AF
Company NameOmega Dedicated (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 20 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor New London House
6 London Street
London
EC3R 7LP
Registered Company Address
Floor 29
22 Bishopsgate
London
EC2N 4BQ
Company NameSCOR Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 03 April 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
10 Lime Street
London
EC3M 7AA
Registered Company Address
10 Lime Street
London
EC3M 7AA
Company NameCoverys Managing Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2019 (16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 September 2020)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
6th Floor One Creechurch Place
Creechurch Lane
London
EC3A 5AF
Registered Company Address
25 Fenchurch Avenue
1st Floor
London
EC3M 5AD
Company NameGracechurch Utg No. 380 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (6 years, 6 months after company formation)
Appointment Duration10 months (Resigned 17 December 2002)
Assigned Occupation Chartered Insur
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
5th Floor, 40
Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 429 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 20 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor New London House
6 London Street
London
EC3R 7LP
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameClifford Palmer Underwriting Agencies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (Resigned 24 December 1998)
Assigned Occupation Deputy Lloyds Underwriter
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameAshley Palmer Syndicates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (13 years, 5 months after company formation)
Appointment Duration7 years, 10 months (Resigned 24 December 1998)
Assigned Occupation Deputy Lloyds Underwriter
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameAshley,Palmer & Hathaway Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (Resigned 24 December 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameAshley Palmer Holdings Limited.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1992 (8 years, 6 months after company formation)
Appointment Duration6 years, 4 months (Resigned 24 December 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameAshley Palmer Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1995 (1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (Resigned 24 December 1998)
Assigned Occupation Lloyds Agency Director
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameAshley Palmer Residual Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1996 (4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 24 December 1998)
Assigned Occupation Director Lloyds Insurance Agen
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameF&G UK Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1996 (4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (Resigned 24 December 1998)
Assigned Occupation Dir Lloyds Insurance Agency
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameAshley Palmer Transitions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1996 (4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (Resigned 24 December 1998)
Assigned Occupation Dir Lloyds Insurance Agency
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
51 Eastcheap
London
EC3M 1JP
Company NameSt. Paul Syndicate Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (1 year, 3 months after company formation)
Appointment Duration2 years (Resigned 24 December 1998)
Assigned Occupation Director Lloyds
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
24 Bevis Marks
London
EC3A 7NR
Company NameF&G Overseas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 24 December 1998)
Assigned Occupation Lloyds Agency Director
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameDelphglade Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (2 months after company formation)
Appointment Duration2 months (Resigned 24 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
Company NameQBE Underwriting Agency Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1999 (3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 24 March 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
88 Leadenhall Street
London
EC3A 3BP
Company NameQBE Underwriting Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 24 March 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
Plantation Place
30 Fenchurch Street
London
EC3M 3BD
Company NameCity Underwriting Investment Company Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2000 (19 years after company formation)
Appointment Duration3 months (Resigned 08 December 2000)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameSPAL Pension Trustees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2001 (4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 17 December 2002)
Assigned Occupation Chartered Insurer
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
Tower Bridge House
St Katherine'S Way
London
E1W 1DD
Company NamePeacockgrange Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2001 (2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (Resigned 17 December 2002)
Assigned Occupation Chartered Insurer
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameBowood Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (Resigned 01 October 2009)
Assigned Occupation Insurance
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
16 Eastcheap
London
EC3M 1BD
Company NameBowood Partners Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (12 years, 1 month after company formation)
Appointment Duration7 years, 11 months (Resigned 31 December 2010)
Assigned Occupation Lloyd'S Broker
Addresses
Correspondence Address
Woodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
16 Eastcheap
London
EC3M 1BD
Company NameBowline Underwriting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2003 (9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
Woodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
Woodlands
Manton Lane
Bedford
Bedfordshire
MK41 7LW
Company NameShelbourne Underwriting Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (Resigned 31 December 2010)
Assigned Occupation Insurance Broking
Addresses
Correspondence Address
Woodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
Woodlands
Manton Lane
Bedford
Bedfordshire
MK41 7LW
Company NameBowood Administrative Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (Resigned 31 December 2010)
Assigned Occupation Lloyds Broker
Addresses
Correspondence Address
Woodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
Woodlands
Manton Lane
Bedford
Bedfordshire
MK41 7LW
Company NameLombard Street Partners Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 06 September 2005)
Assigned Occupation Insurance
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
165 Queen Victoria Street
London
EC4V 4DD
Company NameBowood Marine And Energy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (Resigned 31 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
Woodlands
Manton Lane
Bedford
Bedfordshire
MK41 7LW
Company NameBowood No.1 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 31 December 2010)
Assigned Occupation Insurance Broker
Addresses
Correspondence Address
Woodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
Woodlands
Manton Lane
Bedford
Bedfordshire
MK41 7LW
Company NameRKH Resolutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 December 2010)
Assigned Occupation Insurance Broker
Addresses
Correspondence Address
Woodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
16 Eastcheap
London
EC3M 1BD
Company NameInternational Risk Consultants (Europe) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (15 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (Resigned 01 October 2009)
Assigned Occupation Insurance
Addresses
Correspondence Address
Glanthams
Glanmead
Shenfield
Essex
CM15 8ER
Registered Company Address
Shoosmiths Llp 2nd Floor North, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameR K Harrison Insurance Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
One Whittington Avenue
London
EC3V 1LE
Registered Company Address
16 Eastcheap
London
EC3M 1BD
Company NameR K Harrison Reinsurance Brokers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
1 Whittington Avenue
London
EC3V 1LE
Registered Company Address
16 Eastcheap
London
EC3M 1BD
Company NameBowood Insurance Brokers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
1 Whittington Avenue
London
EC3V 1LE
Registered Company Address
16 Eastcheap
London
EC3M 1BD
Company NameDual Underwriting Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (1 week, 6 days after company formation)
Appointment Duration9 months, 1 week (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
1 Whittington Avenue
London
EC3V 1LE
Registered Company Address
C/O Frp Advisory Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Company NameInternational Risk Consultants (Europe) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (17 years, 2 months after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
18 Blythswood Square
Glasgow
G2 4BG
Scotland
Registered Company Address
Shoosmiths Llp 2nd Floor North, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NamePenrose Forbes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (16 years, 2 months after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Company NameIndemnity & Risk Management Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (6 years, 4 months after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
18 Blythswood Square
Glasgow
G2 4BG
Scotland
Registered Company Address
Shoosmiths Llp 2nd Floor North, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameSteed Insurance Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Company NamePurdey Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Company NameR K Harrison Financial Risks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
16 Eastcheap
London
EC3M 1BD
Company NameRKH Spv 1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (11 years, 11 months after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Company NameTDF Credit Insurance Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (11 years, 12 months after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
The Pinnacle
160 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 1FF
Company NameBowood Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (17 years, 7 months after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
Woodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
16 Eastcheap
London
EC3M 1BD
Company NameRKH No.1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2010)
Assigned Occupation Insurance
Addresses
Correspondence Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Registered Company Address
Woodlands, Manton Lane
Bedford
Bedfordshire
MK41 7LW
Company NameOmega Administration Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 20 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
New London House
6 London Street
London
EC3 7LP
Registered Company Address
Floor 29 22 Bishopsgate
London
EC2N 4BQ

Appointment Timeline

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