JLT BENEFIT CONSULTANTS LIMITED

3 officers / 31 resignations

MCDONALD, Thomas

Correspondence address
St. Botolph Building 138 Houndsditch, London, United Kingdom, EC3A 7AW
Role
director
Date of birth
September 1980
Appointed on
1 May 2018
Nationality
British
Occupation
Accountant

O'DWYER, Tony

Correspondence address
The St Botolph Building 138 Houndsditch, London, England, EC3A 7AW
Role
director
Date of birth
April 1970
Appointed on
1 May 2018
Nationality
Irish
Occupation
None

JLT SECRETARIES LIMITED

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role
Secretary
Appointed on
26 June 2015
Nationality
NATIONALITY UNKNOWN

ANDREWS, SAMANTHA

Correspondence address
ST. BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AW
Role RESIGNED
Director
Date of birth
April 1990
Appointed on
1 September 2017
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

JONES, MARK DAVID

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
1 September 2015
Resigned on
22 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

HAY, HELEN FRANCES

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
26 June 2015
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ASHTON, HELEN LOUISE

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
26 June 2015
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CLUTTERBUCK, TROY ADAM

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
4 June 2010
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

JOHNSON, STEPHANIE

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
26 November 2002
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GOODINGS, PHILLIP ERIC

Correspondence address
6 CRUTCHED FRIARS, LONDON, ENGLAND, EC3N 2PH
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
26 November 2002
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

JONES, DAVID LYNDON

Correspondence address
SOUTHFIELD HOUSE, 58 LEDBOROUGH LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2DF
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
14 August 2001
Resigned on
7 July 2004
Nationality
BRITISH
Occupation
CONSULTING ACTUARY

Average house price in the postcode HP9 2DF £2,416,000

JOHNSON, STEPHANIE

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Secretary
Appointed on
12 March 2001
Resigned on
26 June 2015
Nationality
BRITISH

EVANS, TIMOTHY JOHN MEREDITH

Correspondence address
37 SCHOOL WALK, SUNBURY ON THAMES, MIDDLESEX, TW16 6RB
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 February 2000
Resigned on
30 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW16 6RB £578,000

STANWORTH, ADRIAN DAVID

Correspondence address
16 MOSSDALE AVENUE, BOLTON, LANCASHIRE, BL1 5YA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
29 April 1999
Resigned on
7 July 2004
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode BL1 5YA £602,000

HASTINGS BASS, JOHN PETER

Correspondence address
ASHMANSWORTH MANOR, ASHMANSWORTH, NEWBURY, BERKSHIRE, RG20 9SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
10 March 1997
Resigned on
7 July 2004
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode RG20 9SG £1,030,000

REDHEAD, PETER MARK

Correspondence address
HILLSIDE 39 HEYBRIDGE LANE, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4ES
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 December 1995
Resigned on
7 July 2004
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode SK10 4ES £1,829,000

HICKMAN, DAVID JAMES

Correspondence address
PROSPECT COTTAGE, WELL HILL, OLD CHELSFIELD, KENT, BR6 7PR
Role RESIGNED
Secretary
Appointed on
11 December 1995
Resigned on
12 March 2001
Nationality
BRITISH

Average house price in the postcode BR6 7PR £1,130,000

GRIBBIN, MICHAEL CHRISTOPHER DAVID

Correspondence address
HIGHER ASH FARM, ASH, DARTMOUTH, DEVON, TQ6 0LR
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
16 February 1995
Resigned on
10 March 1997
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode TQ6 0LR £978,000

COSH, NICHOLAS JOHN

Correspondence address
61 LEOPOLD ROAD, WIMBLEDON, LONDON, SW19 7JG
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
16 February 1995
Resigned on
19 June 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW19 7JG £2,060,000

BRIDGES, STEPHEN RICHARD

Correspondence address
9 FAIRHOLME CRESCENT, ASHTEAD, SURREY, KT21 2HN
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
3 January 1995
Resigned on
22 January 1999
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode KT21 2HN £788,000

DANIELS, KARL

Correspondence address
THE MANOR HOUSE, 27 CUMBERLAND HOUSE, WOODBRIDGE, SUFFOLK, IP12 4AH
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
23 June 1994
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
BUSINESS STRATEGY CONSULTANT

Average house price in the postcode IP12 4AH £1,002,000

JARDINE INSURANCE SERVICES LIMITED

Correspondence address
JARDINE HOUSE, 6 CRUTCHED FRIARS, LONDON, EC3N 2HT
Role RESIGNED
Secretary
Appointed on
23 June 1994
Resigned on
11 December 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC3N 2HT £20,603,000

WAKELEY, MARTIN JOHN

Correspondence address
GLEBE HOUSE, WINCHFIELD, BASINGSTOKE, HAMPSHIRE, RG27 8DB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
23 June 1994
Resigned on
16 February 1995
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode RG27 8DB £1,800,000

GROTT, MICHAL STEFAN

Correspondence address
93 POPES GROVE, TWICKENHAM, MIDDLESEX, TW1 4JT
Role RESIGNED
Secretary
Appointed on
14 March 1994
Resigned on
23 June 1994
Nationality
BRITISH

Average house price in the postcode TW1 4JT £2,428,000

HUNTON, BARRY ROBERT KIRK

Correspondence address
WYCHWOOD, 54 DOWHILLS ROAD, LIVERPOOL, MERSEYSIDE, L23 8SP
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
29 January 1993
Resigned on
23 June 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L23 8SP £1,217,000

REEVES, DESMOND GEORGE

Correspondence address
28 MORELLA ROAD, LONDON, SW12 8UH
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
31 December 1990
Resigned on
1 May 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW12 8UH £3,236,000

STANWAY, PAUL ADRIAN

Correspondence address
WOODSIDE 26 DEEPDENE WOOD, DORKING, SURREY, RH5 4BQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
31 December 1990
Resigned on
17 April 1996
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode RH5 4BQ £1,538,000

WRIGHT, DENNIS MICHAEL

Correspondence address
18 HUNSTON ROAD, SALE, CHESHIRE, M33 4RP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
31 December 1990
Resigned on
23 June 1994
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode M33 4RP £458,000

BROWN, MICHAEL TERENCE

Correspondence address
THE LAKE HOUSE, CUTTINGLYE ROAD, CRAWLEY DOWN, WEST SUSSEX, RH10 4LR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
31 December 1990
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 4LR £1,818,000

HART, GERALD VICTOR

Correspondence address
BOWDELL, KENTWYNS DRIVE, HORSHAM, W SUSSEX, RH13 6EU
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
31 December 1990
Resigned on
29 January 1993
Nationality
BRITISH
Occupation
TAX CONSULTANT

Average house price in the postcode RH13 6EU £1,149,000

BROWN, MICHAEL TERENCE

Correspondence address
THE LAKE HOUSE, CUTTINGLYE ROAD, CRAWLEY DOWN, WEST SUSSEX, RH10 4LR
Role RESIGNED
Secretary
Appointed on
31 December 1990
Resigned on
14 March 1994
Nationality
BRITISH

Average house price in the postcode RH10 4LR £1,818,000

EVANS, TIMOTHY JOHN MEREDITH

Correspondence address
37 SCHOOL WALK, SUNBURY ON THAMES, MIDDLESEX, TW16 6RB
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
31 December 1990
Resigned on
23 June 1994
Nationality
BRITISH
Occupation
CONSULTING ACTUARY

Average house price in the postcode TW16 6RB £578,000

CHOPPING, ARTHUR GEORGE

Correspondence address
6C SOMERSET ROAD, EALING, LONDON, W13 9PB
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
31 December 1990
Resigned on
23 June 1994
Nationality
BRITISH
Occupation
SYSTEMS DIRECTOR

Average house price in the postcode W13 9PB £1,197,000

GROTT, MICHAL STEFAN

Correspondence address
93 POPES GROVE, TWICKENHAM, MIDDLESEX, TW1 4JT
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
31 December 1990
Resigned on
5 December 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW1 4JT £2,428,000


More Company Information