British – Born 71 years ago (November 1952)
Company Name | Travelers Underwriting Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2007 (8 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 June 2011) |
Assigned Occupation | Insurance Executive |
Addresses | Correspondence Address East Worlington House East Worlington Crediton Devon EX17 4TS Registered Company Address One Creechurch Place Creechurch Lane London EC3A 5AF |
Company Name | Blundell's School |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (9 years, 5 months after company formation) |
Appointment Duration | 10 years (Resigned 29 November 2019) |
Assigned Occupation | Insurance Executive |
Addresses | Correspondence Address Blundells School Blundells Road Tiverton Devon EX16 4DT Registered Company Address Blundells School Blundells Road Tiverton Devon EX16 4DT |
Company Name | Talbot Underwriting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (23 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (Resigned 31 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 Threadneedle Street London EC2R 8HP Registered Company Address The Aig Building 58 Fenchurch Street London EC3M 4AB |
Company Name | PFIH Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (6 years after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 31 March 2019) |
Assigned Occupation | Insurance Underwriter |
Addresses | Correspondence Address 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD Registered Company Address 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Ardonagh Specialty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 31 March 2019) |
Assigned Occupation | Insurance Underwriter |
Addresses | Correspondence Address 2 Minster Court Mincing Lane London EC3R 7PD Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Inigo Managing Agent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor 88 Leadenhall Street London EC3A 3BP Registered Company Address 7th Floor One Creechurch Place London EC3A 5AY |
Company Name | The Standard Club UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (110 years, 10 months after company formation) |
Appointment Duration | 9 years (Resigned 21 October 2021) |
Assigned Occupation | Insurance Executive |
Addresses | Correspondence Address The Minster Building 21 Mincing Lane London EC3R 7AG Registered Company Address The Minster Building 21 Mincing Lane London EC3R 7AG |
Company Name | Xchanging Claims Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 October 2014) |
Assigned Occupation | Insurance |
Addresses | Correspondence Address The Walbrook Building 25 Walbrook London EC4N 8AQ Registered Company Address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Company Name | LCO Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 October 2014) |
Assigned Occupation | Insurance |
Addresses | Correspondence Address The Walbrook Building 25 Walbrook London EC4N 8AQ Registered Company Address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Company Name | LCO Non-Marine And Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 October 2014) |
Assigned Occupation | Insurance |
Addresses | Correspondence Address The Walbrook Building 25 Walbrook London EC4N 8AQ Registered Company Address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Company Name | Horsdon Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (21 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 07 June 2019) |
Assigned Occupation | Insurance Executive |
Addresses | Correspondence Address Bursars Office Blundells School Tiverton Devon EX16 4DT Registered Company Address Bursars Office Blundells School Tiverton Devon EX16 4DT |
Company Name | Premia Managing Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (5 days after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 April 2020) |
Assigned Occupation | Insurance |
Addresses | Correspondence Address Standard House Essex Street London WC2R 3AA Registered Company Address 2 Minster Court Mincing Lane London EC3R 7BB |
Company Name | Charles Taylor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (18 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 21 January 2020) |
Assigned Occupation | Insurance |
Addresses | Correspondence Address The Minster Building 21 Mincing Lane London EC3R 7AG Registered Company Address 2 Minster Court Mincing Lane London EC3R 7BB |
Company Name | Premia Managing Agency Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (6 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 16 March 2020) |
Assigned Occupation | Insurance |
Addresses | Correspondence Address The Minster Building 21 Mincing Lane London EC3R 7AG Registered Company Address 2 Minster Court Mincing Lane London EC3R 7BB |
Company Name | Soteria Finance Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2020 (6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 10 October 2023) |
Assigned Occupation | Insurance |
Addresses | Correspondence Address 9th Floor Arndale House 122a Market Street Manchester M4 3AG Registered Company Address 9th Floor Arndale House 122a Market Street Manchester M4 3AG |
Company Name | Starstone Insurance Plc |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor 88 Leadenhall Street London EC3A 3BP Registered Company Address 5th Floor 88 Leadenhall Street London EC3A 3BP |