ADDITIONAL UNDERWRITING AGENCIES (NO.10) LIMITED

6 officers / 7 resignations

SCHRADER, Claire Nicola

Correspondence address
Council Secretariat, Lloyd's Of London, One Lime Street, London, EC3M 7HA
Role ACTIVE
director
Date of birth
June 1973
Appointed on
18 September 2024
Nationality
British
Occupation
General Counsel

SANDEMAN-ALLEN, Caroline, Ms.

Correspondence address
One Lime Street Lime Street, London, England, EC3M 7HA
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 August 2023
Resigned on
18 September 2024
Nationality
British
Occupation
Company Secretary

SPIRES, Peter David

Correspondence address
Council Secretariat, Lloyd's Of London, One Lime Street, London, EC3M 7HA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 December 2016
Resigned on
31 August 2023
Nationality
British
Occupation
General Counsel & Secretary To The Council

ADDITIONAL UNDERWRITING AGENCIES (NO.9) LIMITED

Correspondence address
COUNCIL SECRETARIAT, LLOYDS OF LONDON ONE LIME STREET, LONDON, EC3M 7HA
Role ACTIVE
Secretary
Appointed on
29 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ADDITIONAL UNDERWRITING AGENCIES (NO.9) LIMITED

Correspondence address
COUNCIL SECRETARIAT, LLOYDS OF LONDON ONE LIME STREET, LONDON, EC3M 7HA
Role ACTIVE
Director
Appointed on
29 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE SOCIETY OF LLOYDS

Correspondence address
ONE LIME STREET, LONDON, EC3M 7HA
Role ACTIVE
Director
Appointed on
29 July 1996
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

STEELE, GAVIN WILLIAM

Correspondence address
LLOYDS ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
27 July 2010
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
SECRETARY

ADDITIONAL UNDERWRITING AGENCIES (NO 10) LIMITED

Correspondence address
COUNCIL SECRETARIAT, LLOYDS OF LONDON ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Director
Appointed on
29 July 1996
Resigned on
29 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHNSON, PHILIP GODFREY

Correspondence address
18 SPRINGFIELD GARDENS, BICKLEY, KENT, BR1 2LZ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
20 October 1993
Resigned on
29 July 1996
Nationality
BRITISH
Occupation
ACCOUTANT

Average house price in the postcode BR1 2LZ £725,000

JOHNSON, PHILIP GODFREY

Correspondence address
18 SPRINGFIELD GARDENS, BICKLEY, KENT, BR1 2LZ
Role RESIGNED
Secretary
Appointed on
20 October 1993
Resigned on
29 July 1996
Nationality
BRITISH
Occupation
ACCOUTANT

Average house price in the postcode BR1 2LZ £725,000

GODDARD, KENNETH SIDNEY

Correspondence address
42 SHAKESPEARE TOWER, BARBICAN, LONDON, EC2Y 8DR
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
29 November 1992
Resigned on
20 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2Y 8DR £1,625,000

BERRYMAN, ANTHONY ARTHUR

Correspondence address
HALF ACRE BACK LANE, MARLBOROUGH, WILTSHIRE, SN8 1JJ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
29 November 1992
Resigned on
29 July 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN8 1JJ £1,282,000

GLOVER, MICHAEL LOGAN

Correspondence address
DUNELM, 41. ST. CATHERINES ROAD, BROXBOURNE, HERTS, EN10 7LD
Role RESIGNED
Secretary
Appointed on
29 November 1992
Resigned on
20 October 1993
Nationality
BRITISH

Average house price in the postcode EN10 7LD £1,345,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company