AXA XL LIFE SYNDICATE LIMITED

10 officers / 27 resignations

BOND, Anna Monica

Correspondence address
20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
secretary
Appointed on
15 January 2024

HEARN, Simon

Correspondence address
20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
22 June 2023
Nationality
British
Occupation
Company Director

MCGOVERN, Sean Gerard

Correspondence address
20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
22 June 2023
Nationality
British
Occupation
Chief Executive Officer

PRATO JAÉN, Luis Alvaro

Correspondence address
20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
1 June 2020
Resigned on
22 June 2023
Nationality
British
Occupation
Company Director

CUMMINGS, Mark Rankin

Correspondence address
20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 June 2020
Nationality
British
Occupation
None

LITTLEMORE, Robert David

Correspondence address
20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
26 November 2018
Resigned on
10 May 2022
Nationality
British
Occupation
Chief Executive, London Reinsurance

BRADBROOK, Paul Richard

Correspondence address
20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
February 1976
Appointed on
27 October 2015
Resigned on
1 June 2020
Nationality
British
Occupation
Insurance Executive

REES, Marie Louise

Correspondence address
20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
secretary
Appointed on
10 September 2015
Resigned on
15 January 2024

CALLAN, ROBERT

Correspondence address
20 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BG
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
8 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

JARDINE, Paul Andrew

Correspondence address
20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
February 1961
Appointed on
17 May 2007
Resigned on
26 November 2018
Nationality
British
Occupation
Actuary

SINFIELD, NICHOLAS CHRISTOPHER

Correspondence address
20 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BG
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
20 December 2011
Resigned on
17 August 2014
Nationality
BRITISH
Occupation
SOLICITOR

FRESHWATER, NEIL ANDREW

Correspondence address
20 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BG
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
16 September 2008
Resigned on
20 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

BURKE, MARTIN THOMAS

Correspondence address
ALBANY, 26 LEAFY WAY, HUTTON, BRENTWOOD, ESSEX, CM13 2QW
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
14 June 2007
Resigned on
21 August 2007
Nationality
IRISH
Occupation
ACTUARY

Average house price in the postcode CM13 2QW £1,016,000

PRIMER, DANIEL FRANCIS

Correspondence address
20 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BG
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
17 May 2007
Resigned on
30 June 2015
Nationality
AMERICAN
Occupation
LAWYER

IBESON, DAVID CHRISTOPHER BEN

Correspondence address
20 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BG
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
17 May 2007
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
ACTUARY

GUYATT, ELIZABETH HELEN

Correspondence address
20 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BG
Role RESIGNED
Secretary
Date of birth
July 1966
Appointed on
30 March 2007
Resigned on
10 September 2015
Nationality
BRITISH

THOMAS, HEATHER IRENE

Correspondence address
5 LAMBERT JONES MEWS, BARBICAN, LONDON, EC2Y 8DP
Role RESIGNED
Secretary
Appointed on
22 September 2006
Resigned on
30 March 2007
Nationality
BRITISH

Average house price in the postcode EC2Y 8DP £2,146,000

SHAH, NYLESH

Correspondence address
22 LINKSIDE, WOODSIDE PARK, LONDON, N12 7LF
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
22 September 2006
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode N12 7LF £938,000

PREBENSEN, PREBEN

Correspondence address
HOLLAM HOUSE DULVERTON, SOMERSET, TA22 9JH
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 December 2004
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA22 9JH £683,000

WELLINGTON INSURANCE LIMITED

Correspondence address
88 LEADENHALL STREET, LONDON, EC3A 3BA
Role RESIGNED
Secretary
Appointed on
20 September 2004
Resigned on
22 September 2006
Nationality
BRITISH

Average house price in the postcode EC3A 3BA £225,000

LETSINGER, Katherine Lee

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

GLOVER, MICHAEL LOGAN

Correspondence address
DUNELM, 41. ST. CATHERINES ROAD, BROXBOURNE, HERTS, EN10 7LD
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
1 May 2003
Resigned on
20 September 2004
Nationality
BRITISH

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

IBESON, DAVID CHRISTOPHER BEN

Correspondence address
THE ORCHARD HOUSE, BEECH AVENUE, EFFINGHAM, LEATHERHEAD, SURREY, KT24 5PJ
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
26 June 2002
Resigned on
1 May 2004
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode KT24 5PJ £2,896,000

NOONE, LISA MARIE

Correspondence address
8 PAGET ROAD, IPSWICH, SUFFOLK, IP1 3RP
Role RESIGNED
Secretary
Date of birth
June 1962
Appointed on
9 April 2001
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP1 3RP £1,016,000

PEARCE, PHILIP

Correspondence address
4 RABBITS FARM COTTAGES, RABBITS ROAD, SOUTH DARENTH, DARTFORD, KENT, DA4 9JZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 July 2000
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA4 9JZ £684,000

PEARCE, PHILIP

Correspondence address
4 RABBITS FARM COTTAGES, RABBITS ROAD, SOUTH DARENTH, DARTFORD, KENT, DA4 9JZ
Role RESIGNED
Secretary
Date of birth
September 1964
Appointed on
7 July 2000
Resigned on
9 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA4 9JZ £684,000

BUSHER, THOMAS GEORGE STORY

Correspondence address
MANOR FARM COTTAGE SCHOOL HILL, SOBERTON, SOUTHAMPTON, HAMPSHIRE, SO32 3PF
Role RESIGNED
Secretary
Date of birth
December 1955
Appointed on
28 February 1997
Resigned on
30 June 2000
Nationality
BRITISH

Average house price in the postcode SO32 3PF £1,382,000

BUSHER, THOMAS GEORGE STORY

Correspondence address
MANOR FARM COTTAGE SCHOOL HILL, SOBERTON, SOUTHAMPTON, HAMPSHIRE, SO32 3PF
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 February 1997
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SO32 3PF £1,382,000

CUSACK, JULIAN MICHAEL

Correspondence address
3 EASTERN CLOSE, RUSHMERE STREET ANDREW, IPSWICH, SUFFOLK, IP4 5BY
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
27 February 1997
Resigned on
21 June 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IP4 5BY £781,000

FULKERSON, ALLAN WHITE

Correspondence address
P.O.BOX 149, CENTER SANDWICH, NEW HAMPSHIRE, USA, 03227
Role RESIGNED
Director
Date of birth
September 1933
Appointed on
23 January 1996
Resigned on
9 April 2001
Nationality
USA
Occupation
INVESTMENTS

VAN DER MERSCH, PIERRE EMILE LEON MARIE

Correspondence address
DREVE DU BOIS DE MAI 2, 1428 BRAINE L'ALLEUD, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
23 January 1996
Resigned on
27 June 2000
Nationality
BELGIAN
Occupation
DIRECTOR

PINSENT, ANTONY ANDREW MACPHERSON

Correspondence address
2 LANDRIDGE ROAD, LONDON, SW6 4LE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
7 November 1994
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SW6 4LE £1,971,000

AVERY, JULIAN RALPH

Correspondence address
LITTLE BOARZELL, HURST GREEN, ETCHINGHAM, EAST SUSSEX, TN19 7QU
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
7 November 1994
Resigned on
20 September 2004
Nationality
UK
Occupation
DIRECTOR

THOMSON, JOHN MURRAY

Correspondence address
4 FARM PLACE, LONDON, W8 7SX
Role RESIGNED
Director
Date of birth
January 1928
Appointed on
7 November 1994
Resigned on
26 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7SX £2,948,000

HAYNES, JOSEPH ANTONY

Correspondence address
40 EDWARDES SQUARE, LONDON, W8 6HH
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
4 October 1994
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6HH £6,830,000

NOBLE FINANCIAL HOLDINGS LIMITED

Correspondence address
76 GEORGE STREET, EDINBURGH, EH2 3BU
Role RESIGNED
Secretary
Appointed on
4 October 1994
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

THOMSON, BENJAMIN JOHN PAGET

Correspondence address
10 BELFORD TERRACE, EDINBURGH, MIDLOTHIAN, EH4 3DQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
4 October 1994
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

More Company Information