DYNASTIC UNDERWRITING LIMITED

7 officers / 15 resignations

APCL CORPORATE DIRECTOR NO.1 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
corporate-director
Appointed on
8 December 2022

ALLEN, Graham Kevin

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
18 January 2021
Nationality
British
Occupation
Finance Director

WARNER, MARCUS GARY

Correspondence address
5TH FLOOR 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
28 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

APCL CORPORATE DIRECTOR NO.1 LIMITED

Correspondence address
5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Role ACTIVE
Director
Appointed on
12 September 2014
Nationality
NATIONALITY UNKNOWN

APCL CORPORATE DIRECTOR NO.2 LIMITED

Correspondence address
5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Role ACTIVE
Director
Appointed on
12 September 2014
Nationality
NATIONALITY UNKNOWN

TANIGUCHI, TSUYOSHI

Correspondence address
1-16-11 MIZUHODAI OAMI, CHIBA, 299-3234, JAPAN
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
11 January 2012
Nationality
JAPANESE
Occupation
DIRECTOR

ARGENTA SECRETARIAT LIMITED

Correspondence address
5TH FLOOR 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Role ACTIVE
Secretary
Appointed on
26 February 2002
Nationality
BRITISH

ANNANDALE, Andrew John

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role RESIGNED
director
Date of birth
July 1963
Appointed on
18 January 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Director

MACKAY, James Anthony

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role RESIGNED
director
Date of birth
November 1969
Appointed on
3 February 2012
Resigned on
29 March 2019
Nationality
British
Occupation
Director

SIMAN, BASHIR BERNARD

Correspondence address
AL HANYURA TOWER FLAT 1802, ZAYED 1ST STREET KHALIDIYA, ABU DHABI, UNITED ARABEMIRATES
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
18 December 2008
Resigned on
11 January 2012
Nationality
BELGIAN
Occupation
DIRECTOR

GRAY, PETER FRANCIS

Correspondence address
1 BRADBOURNE STREET, LONDON, SW6 3TF
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
18 December 2008
Resigned on
11 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3TF £4,067,000

MACKAY, JAMES ANTHONY

Correspondence address
7 CASTLE VIEW ROAD, STROOD, ROCHESTER, KENT, ME2 3PP
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
26 September 2007
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 3PP £400,000

HODGSON, GRAHAM

Correspondence address
30 BARSTABLE ROAD, STANFORD-LE-HOPE, ESSEX, UNITED KINGDOM, SS17 0NX
Role RESIGNED
Secretary
Appointed on
29 February 2000
Resigned on
26 February 2002
Nationality
ENGLISH

Average house price in the postcode SS17 0NX £455,000

VAN LEEUWEN, JAN CHARLES

Correspondence address
DELLA FAILLELAAN 9, SCHOTENH, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
17 May 1999
Resigned on
26 September 2007
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

BAILEY, ANDREW JOHN

Correspondence address
KILMORY NORTH HILL, LITTLE BADDOW, CHELMSFORD, ESSEX, CM3 4TA
Role RESIGNED
Secretary
Appointed on
1 September 1998
Resigned on
29 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM3 4TA £958,000

MONKSFIELD, DAVID

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 September 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
1 September 1998
Resigned on
1 September 1998

DE ROUGEMONT, CLIVE IRVING

Correspondence address
22 NORTHBOURNE ROAD, LONDON, SW4 7DJ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
1 September 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW4 7DJ £1,524,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
1 September 1998
Resigned on
1 September 1998

EXCELLET INVESTMENTS LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Secretary
Appointed on
1 September 1998
Resigned on
1 September 1998
Nationality
BRITISH

QUICKNESS LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Director
Date of birth
March 1981
Appointed on
1 September 1998
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
LIMITED COMPANY

VAN DER VEN, PHILIP JOHANNES MARIE

Correspondence address
VENNENSLOOT, ZOETERWOUDE, NETHERLANDS, 2381 EG
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
1 September 1998
Resigned on
26 September 2007
Nationality
DUTCH
Occupation
DIRECTOR

More Company Information