ENDURANCE BUSINESS SERVICES LIMITED

6 officers / 15 resignations

STOKES, Anna Marie Ellen

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7BB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
28 May 2025
Nationality
British
Occupation
Uk Chief Operating Officer

Average house price in the postcode EC3R 7BB £1,198,000

GOLDING, Adam Jon

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7BB
Role ACTIVE
director
Date of birth
August 1969
Appointed on
25 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

JAMES, Julian Timothy

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7BB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
23 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

LURIE, DANIEL SIMEON

Correspondence address
2 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7BB
Role ACTIVE
Secretary
Appointed on
7 November 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3R 7BB £1,198,000

HOUSLEY, Richard John Ronald

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7BB
Role ACTIVE
director
Date of birth
March 1967
Appointed on
3 August 2015
Resigned on
7 September 2022
Nationality
British
Occupation
Insurance Executive

Average house price in the postcode EC3R 7BB £1,198,000

ROOKE, Philip Anthony

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7BB
Role ACTIVE
director
Date of birth
May 1969
Appointed on
3 August 2015
Resigned on
4 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode EC3R 7BB £1,198,000


EVANS, GRAHAM PETER

Correspondence address
2 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7BB
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
3 August 2015
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode EC3R 7BB £1,198,000

SOUTHGATE, MICHAEL JOHN SCOTT

Correspondence address
85 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 January 2014
Resigned on
3 August 2015
Nationality
BRITISH
Occupation
UNDERWRITER

TAYLOR, MATT

Correspondence address
85 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0AA
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
1 January 2014
Resigned on
3 August 2015
Nationality
BRITISH
Occupation
UNDERWRITER

TENNYSON, GRAEME STUART GARETH

Correspondence address
2 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7BB
Role RESIGNED
Secretary
Appointed on
1 July 2013
Resigned on
2 November 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3R 7BB £1,198,000

GIBBINS, LANCE JOHN

Correspondence address
3RD FLOOR, 40 GRACECHURCH STREET 3RD FLOOR, 40 GRA, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
31 January 2013
Resigned on
3 August 2015
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

PHILLIPS, GILLIAN HEATHER

Correspondence address
7TH FLOOR 85 GRACECHURCH STREET, LONDON, EC3V 0AA
Role RESIGNED
Secretary
Appointed on
1 January 2009
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

PERDONI, GIUSEPPE

Correspondence address
7TH FLOOR 85 GRACECHURCH STREET, LONDON, EC3V 0AA
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
26 September 2008
Resigned on
8 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

CHATTOCK, RICHARD MICHAEL MAGUIRE

Correspondence address
3RD FLOOR, 40 GRACECHURCH STREET 3RD FLOOR, 40 GRA, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
17 July 2007
Resigned on
3 August 2015
Nationality
BRITISH
Occupation
INSURANCE UNDERWRITER

TAYLOR, ANTHONY

Correspondence address
7TH FLOOR 85 GRACECHURCH STREET, LONDON, EC3V 0AA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
17 July 2007
Resigned on
8 March 2012
Nationality
BRITISH
Occupation
INSURANCE COMPANY CEO

NEWMAN-YOUNG, NICHOLAS JOHN

Correspondence address
CHINTHURST FARM HOUSE, CHINTHURST LANE BRAMLEY, GUILDFORD, SURREY, GU5 0DR
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
17 July 2007
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
REINSURANCE MARKETING DIRECTOR

Average house price in the postcode GU5 0DR £1,878,000

BUSHER, THOMAS GEORGE STORY

Correspondence address
7TH FLOOR 85 GRACECHURCH STREET, LONDON, EC3V 0AA
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
17 July 2007
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

FOX, KIM THERESA

Correspondence address
2ND FLOOR 6 BEVIS MARKS, LONDON, EC3A 7HL
Role RESIGNED
Secretary
Appointed on
17 July 2007
Resigned on
1 January 2009
Nationality
BRITISH

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
14 June 2007
Resigned on
17 July 2007
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
14 June 2007
Resigned on
17 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
14 June 2007
Resigned on
17 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000


More Company Information