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

Mr Julian Ralph Avery

British – Born 78 years ago (September 1945)

Mr Julian Ralph Avery
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU

Current appointments

Resigned appointments

43

Closed appointments

Companies

Company NameAXA Xl Life Syndicate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (1 month after company formation)
Appointment Duration9 years, 10 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
20 Gracechurch Street
London
EC3V 0BG
Company NameCatlin Risk Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 22 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
20 Gracechurch Street
London
EC3V 0BG
Company NameAgora Ccm 3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
Mazars Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameEast Surrey Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (Resigned 30 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
66-74 London Road
Redhill
Surrey
RH1 1LJ
Company NameCatlin Underwriting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (13 years, 2 months after company formation)
Appointment Duration5 years, 10 months (Resigned 20 September 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
20 Gracechurch Street
London
EC3V 0BG
Company NameLloyd'S Market Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
Suite 426
One Lime Street
London
EC3M 7DQ
Company NameSutton And East Surrey Water Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (Resigned 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
66-74 London Road
Redhill
Surrey
RH1 1LJ
Company NameThe High Sheriffs' Association Of England & Wales
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2004 (7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 02 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
Equinox House Clifton Park
Shipton Road
York
YO30 5PA
Company NameSt Michael'S Hospice Hastings And Rother
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (21 years, 3 months after company formation)
Appointment Duration9 years, 1 month (Resigned 06 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
25 Upper Maze Hill
St Leonards On Sea
E Sussex
TN38 0LB
Company NameSt Michael'S Hospice Lottery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (Resigned 06 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
25 Upper Maze Hill
St Leonards On Sea
East Sussex
TN38 0LB
Company NameSt Michael'S Hospice (Retail) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (16 years, 7 months after company formation)
Appointment Duration8 years, 2 months (Resigned 06 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
25 Upper Maze Hill
St. Leonards-On-Sea
East Sussex
TN38 0LB
Company NameRye Golf Club Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2007 (105 years, 4 months after company formation)
Appointment Duration2 years, 12 months (Resigned 03 April 2010)
Assigned Occupation Insurance Company Chairman
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
Golf Club House
New Lydd Road
Camber Rye
Sussex
TN31 7QS
Company NameCharles Taylor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameAmati Aim Vct Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
27-28 Eastcastle Street
London
W1W 8DH
Registered Company Address
8th Floor
100 Bishopsgate
London
EC2N 4AG
Company NameRye Golf Club Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2013 (111 years, 5 months after company formation)
Appointment Duration1 year (Resigned 27 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell Ticehurst Road
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
Golf Club House
New Lydd Road
Camber Rye
Sussex
TN31 7QS
Company NameGracechurch Utg No. 357 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (1 month after company formation)
Appointment Duration10 years, 3 months (Resigned 02 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 364 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (1 month after company formation)
Appointment Duration9 years, 10 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 363 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (1 month after company formation)
Appointment Duration9 years, 10 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 362 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (1 month after company formation)
Appointment Duration9 years, 10 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 358 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
Company NameGracechurch Utg No. 360 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
Company NameGracechurch Utg No. 361 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
Company NameGracechurch Utg No. 359 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
Company NameGracechurch Utg No. 367 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
Company NameGracechurch Utg No. 356 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
Company NameIAG UK Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2007 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 29 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
148 Kew Road
Richmond-Upon-Thames
Surrey
TW9 2AU
Company NameLMB Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (10 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 07 February 1993)
Assigned Occupation Banker
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
48, Chiswell Street
London.
EC1Y 4SB
Company NameCatlin (Wellington) Insurance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (15 years, 6 months after company formation)
Appointment Duration11 years, 8 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
C/O Mazars Llp
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameCatlin Underwriting (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (7 years, 4 months after company formation)
Appointment Duration11 years, 8 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameSBW Insurance Research Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 04 June 1996)
Assigned Occupation Lloyds Agent
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
C/O Christie Brockbank Shipton
Ltd Peninsular House
36 Monument Street
London
EC3R 8LJ
Company NameCatlin Underwriting
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1994 (4 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameCatlin (Wellington) Underwriting Agencies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1996 (18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameCBS Private Capital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
Unit C25 Jacks Place
6 Corbet Place
London
E1 6NN
Company NameWellington Pension Trustee Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
C/O Mazars Llp
Tower Bridge House St Katharines Way
London
E1W 1DD
Company NameCatlin (PUL) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Company NameCatlin Reinsurance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (27 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
C/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameCatlininsured Direct Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (41 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
C/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameVictory Vct Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (3 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (Resigned 07 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
Company NameWarner Estate Holdings Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2004 (38 years, 5 months after company formation)
Appointment Duration8 years, 5 months (Resigned 31 December 2012)
Assigned Occupation Chief Executive Of Wellington
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Company NameEIG (Acquisitions) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (5 months, 2 weeks after company formation)
Appointment Duration3 years (Resigned 29 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameEIG (Investments) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (5 months, 2 weeks after company formation)
Appointment Duration3 years (Resigned 29 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameEIG (Finance) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (5 months, 2 weeks after company formation)
Appointment Duration3 years (Resigned 29 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameEIGL Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (11 years, 1 month after company formation)
Appointment Duration3 months (Resigned 02 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL

Appointment Timeline

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