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

Mr George William Fitzsimons

British – Born 61 years ago (October 1962)

Mr George William Fitzsimons
Standard House 12-13 Essex Street
London
WC2R 3AA

Current appointments

Resigned appointments

35

Closed appointments

Companies

Company NameCharles Taylor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameCharles Taylor Administration Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (8 years, 3 months after company formation)
Appointment Duration7 years (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameThe Richards Hogg Lindley Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (17 years, 6 months after company formation)
Appointment Duration7 years (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameCharles Taylor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (10 years, 9 months after company formation)
Appointment Duration7 years (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameCharles Taylor Adjusting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2006 (20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 28 October 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameCharles Taylor Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2006 (5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameCharles Taylor & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2006 (15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameL C L Acquisitions  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameCharles Taylor Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (12 years, 7 months after company formation)
Appointment Duration5 years, 4 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameTaylor Risk Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (18 years, 5 months after company formation)
Appointment Duration4 years, 4 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameCharles Taylor Aviation (Asset Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameCharles Taylor Broker Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameAxiom Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameCharles Taylor Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameMetrowise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (7 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameBestpark International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (21 years, 11 months after company formation)
Appointment Duration7 months, 1 week (Resigned 31 October 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
8 Eagle Court
London
EC1M 5QD
Company NameCharles Taylor Adjusting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (26 years after company formation)
Appointment Duration7 months, 1 week (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameCTC Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (17 years, 9 months after company formation)
Appointment Duration7 years (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameBateman Chapman (Holdings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2006 (19 years, 5 months after company formation)
Appointment Duration6 years, 9 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameLCL Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2006 (4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameRichards Hogg Overseas Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameCardrow Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (Resigned 31 October 2012)
Assigned Occupation Accountants
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
The Minster Building
21 Mincing Lane
London
EC3R 7AG
Company NameCTC Axiom Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (7 years, 1 month after company formation)
Appointment Duration5 years (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameCharles Taylor Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2008 (19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameLad (Aviation) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2008 (7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameQuayside Insurance Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2008 (17 years, 2 months after company formation)
Appointment Duration4 years, 9 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameLCL Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameAxiom Financing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 31 October 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameFarway Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (Resigned 31 October 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameBestpark Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (8 years, 7 months after company formation)
Appointment Duration7 months, 1 week (Resigned 31 October 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameAxiom Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (8 years after company formation)
Appointment Duration7 months, 1 week (Resigned 31 October 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
The Minster Building
21 Mincing Lane
London
EC3R 7AG
Company NameLCL Insurance Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (13 years, 3 months after company formation)
Appointment Duration7 months, 1 week (Resigned 31 October 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameSpecialist Risk Underwriters Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (19 years, 1 month after company formation)
Appointment Duration7 months, 1 week (Resigned 31 October 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameTaylor Risk Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (21 years, 7 months after company formation)
Appointment Duration7 months, 1 week (Resigned 31 October 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameCardrow Insurance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (63 years, 9 months after company formation)
Appointment Duration7 months, 1 week (Resigned 31 October 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Standard House 12-13 Essex Street
London
WC2R 3AA
Registered Company Address
15 Canada Square
London
E14 5GL

Appointment Timeline

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