American – Born 90 years ago (September 1933)
Company Name | AXA Xl Life Syndicate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 09 April 2001) |
Assigned Occupation | Investments |
Addresses | Correspondence Address P.O.Box 149 Center Sandwich New Hampshire Usa 03227 Registered Company Address 20 Gracechurch Street London EC3V 0BG |
Company Name | Gracechurch Utg No. 357 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 09 April 2001) |
Assigned Occupation | Investments |
Addresses | Correspondence Address P.O.Box 149 Center Sandwich New Hampshire Usa 03227 Registered Company Address 5th Floor 40 Gracechurch Street London EC3V 0BT |
Company Name | Gracechurch Utg No. 364 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 09 April 2001) |
Assigned Occupation | Investments |
Addresses | Correspondence Address P.O.Box 149 Center Sandwich New Hampshire Usa 03227 Registered Company Address 5th Floor 40 Gracechurch Street London EC3V 0BT |
Company Name | Gracechurch Utg No. 363 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 09 April 2001) |
Assigned Occupation | Investments |
Addresses | Correspondence Address P.O.Box 149 Center Sandwich New Hampshire Usa 03227 Registered Company Address 5th Floor 40 Gracechurch Street London EC3V 0BT |
Company Name | Gracechurch Utg No. 362 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 09 April 2001) |
Assigned Occupation | Investments |
Addresses | Correspondence Address P.O.Box 149 Center Sandwich New Hampshire Usa 03227 Registered Company Address 5th Floor 40 Gracechurch Street London EC3V 0BT |
Company Name | Catlin Underwriting |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 18 June 2002) |
Assigned Occupation | Investment |
Addresses | Correspondence Address P.O.Box 149 Center Sandwich New Hampshire Usa 03227 Registered Company Address 30 Finsbury Square London EC2A 1AG |