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

Mr Ewen Hamilton Gilmour

British – Born 70 years ago (August 1953)

Mr Ewen Hamilton Gilmour
20 Arthur Road
Wimbledon
London
SW19 7DZ

Current appointments

Resigned appointments

34

Closed appointments

Companies

Company NameMs Amlin Corporate Member Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (Resigned 13 March 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AG
Company NameChaucer Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (4 years, 11 months after company formation)
Appointment Duration11 years, 5 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameALIT (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (5 years after company formation)
Appointment Duration11 years, 2 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameALIT (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (5 years after company formation)
Appointment Duration11 years, 2 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameALIT (No. 5) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (5 years after company formation)
Appointment Duration11 years, 2 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameALIT (No. 4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (5 years after company formation)
Appointment Duration11 years, 2 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameALIT Insurance Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (5 years after company formation)
Appointment Duration11 years, 2 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameALIT (No. 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (5 years after company formation)
Appointment Duration11 years, 2 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameALIT Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (1 year, 7 months after company formation)
Appointment Duration11 years, 2 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameZenith Freeholds (Whitstable) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1999 (same day as company formation)
Appointment Duration10 years, 7 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
45 Westerham Road Bessells Green
Sevenoaks
Kent
TN13 2QB
Company NameChaucer Dedicated Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1999 (4 years, 2 months after company formation)
Appointment Duration10 years (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameChaucer Corporate Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (6 years, 3 months after company formation)
Appointment Duration8 years (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameCh 1997 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (8 years, 2 months after company formation)
Appointment Duration5 years (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameChaucer Corporate Capital (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameChaucer Corporate Capital (No. 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2008 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameHampden Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2010 (15 years, 3 months after company formation)
Appointment Duration10 years, 4 months (Resigned 29 April 2020)
Assigned Occupation Chairman
Addresses
Correspondence Address
5th Floor, 40 Gracechurch Street
London
EC3V 0BT
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameAntares Managing Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (1 year, 6 months after company formation)
Appointment Duration12 years, 1 month (Resigned 23 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Lime Street
London
EC3M 7HB
Registered Company Address
21 Lime Street
London
EC3M 7HB
Company NameIns-Sure Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 23 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Walbrook Building 25 Walbrook
London
EC4N 8AQ
Registered Company Address
Royal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Company NameLPSO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (Resigned 23 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Walbrook Building 25 Walbrook
London
EC4N 8AQ
Registered Company Address
Royal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Company NameIns-Sure Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (Resigned 12 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Walbrook Building 25 Walbrook
London
EC4N 8AQ
Registered Company Address
Royal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Company NameInigo Managing Agent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (2 years, 10 months after company formation)
Appointment Duration6 years (Resigned 15 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor One Creechurch Place
London
EC3A 5AY
Registered Company Address
7th Floor One Creechurch Place
London
EC3A 5AY
Company NameAntares Global Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2023 (7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 13 November 2023)
Assigned Occupation Ined
Addresses
Correspondence Address
21 Lime Street
London
EC3M 7HB
Registered Company Address
21 Lime Street
London
EC3M 7HB
Company NamePr Nominees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1989 (2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 25 June 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameSt. Paul's Stores Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 25 June 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NamePaternoster Securities Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (52 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 25 June 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameCharterhouse Financial Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1992 (3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 25 June 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameCFD Nominees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1992 (32 years after company formation)
Appointment Duration1 year, 2 months (Resigned 25 June 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameAmlin Dedicated Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (Resigned 13 March 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
2-3 Pavilion Building
Brighton
BN1 1EE
Company NameChariot Incorporated Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (4 months, 3 weeks after company formation)
Appointment Duration5 months (Resigned 13 March 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
7 - 9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameAmlin Underwriting Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (1 month, 4 weeks after company formation)
Appointment Duration1 day (Resigned 18 November 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
2-3 Pavilion Building
Brighton
BN1 1EE
Company NameAberdeen Underwriting Advisers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1999 (2 years after company formation)
Appointment Duration10 years, 10 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
Mazars Llp
Tower Bridge House St. Katharines Way
London
E1W 1DD
Company NameInsurance4Cargoservices Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (same day as company formation)
Appointment Duration8 years, 10 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Arthur Road
Wimbledon
London
SW19 7DZ
Registered Company Address
Mazars Llp
Tower Bridge House St Katherines Way
London
EW1 1DD
Company NameShelbourne Syndicate Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (Resigned 20 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Registered Company Address
3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Company NameGuinness Oil & Gas Exploration Trust Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 20 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Queen Anne'S Gate
London
SW1H 9AA
Registered Company Address
14 Queen Anne'S Gate
London
SW1H 9AA

Appointment Timeline

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