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

Mr Barnabas John Hurst-Bannister

British – Born 71 years ago (November 1952)

Mr Barnabas John Hurst-Bannister
The Minster Building 21 Mincing Lane
London
EC3R 7AG

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameTravelers Underwriting Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (8 years, 5 months after company formation)
Appointment Duration3 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 NameBlundell's School
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (9 years, 5 months after company formation)
Appointment Duration10 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 NameTalbot Underwriting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (23 years, 9 months after company formation)
Appointment Duration11 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 NamePFIH Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (6 years after company formation)
Appointment Duration7 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 NameArdonagh Specialty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (5 years, 7 months after company formation)
Appointment Duration7 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 NameInigo Managing Agent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (2 months, 3 weeks after company formation)
Appointment Duration2 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 NameThe Standard Club UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (110 years, 10 months after company formation)
Appointment Duration9 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 NameXchanging Claims Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (11 years, 4 months after company formation)
Appointment Duration1 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 NameLCO Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (12 years, 8 months after company formation)
Appointment Duration1 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 NameLCO Non-Marine And Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (12 years, 8 months after company formation)
Appointment Duration1 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 NameHorsdon Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2013 (21 years, 1 month after company formation)
Appointment Duration5 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 NamePremia Managing Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2014 (5 days after company formation)
Appointment Duration5 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 NameCharles Taylor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (18 years, 5 months after company formation)
Appointment Duration5 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 NamePremia Managing Agency Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2015 (6 months after company formation)
Appointment Duration5 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 NameSoteria Finance Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2020 (6 months, 1 week after company formation)
Appointment Duration2 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 NameStarstone Insurance Plc
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (4 years, 6 months after company formation)
Appointment Duration2 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

Appointment Timeline

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