MILLENNIUM UNDERWRITING LIMITED

2 officers / 25 resignations

BACH III, Carl Lee

Correspondence address
6 Bevis Marks, 8th Floor, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
29 December 2016
Nationality
American
Occupation
Insurance Executive

Average house price in the postcode EC3A 7BA £293,000

SPROTT, Colin Douglas

Correspondence address
6 Bevis Marks, 8th Floor, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
August 1969
Appointed on
29 December 2016
Nationality
British
Occupation
Insurance Executive

Average house price in the postcode EC3A 7BA £293,000


ZOBEL, ALISON JANE

Correspondence address
6 BEVIS MARKS FLOORS 7-8, LONDON, ENGLAND, EC3A 7BA
Role RESIGNED
Secretary
Appointed on
1 October 2016
Resigned on
20 February 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3A 7BA £293,000

WALSH, HUGH FRANCIS

Correspondence address
4TH FLOOR 2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB
Role RESIGNED
Secretary
Appointed on
30 August 2011
Resigned on
26 February 2015
Nationality
NATIONALITY UNKNOWN

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

BAMBURY, MICHAEL

Correspondence address
4TH FLOOR 2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB
Role RESIGNED
Secretary
Appointed on
1 June 2011
Resigned on
30 August 2011
Nationality
NATIONALITY UNKNOWN

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

LOONE, NICOLE LESLEY

Correspondence address
4TH FLOOR 2 MINSTER COURT, LONDON, EC3R 7BB
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
27 May 2010
Resigned on
21 April 2011
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

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

HILLERY, KATHRYN JILL

Correspondence address
FLAT 4, 51 TANNER STREET, LONDON, SE1 3PL
Role RESIGNED
Secretary
Appointed on
13 April 2009
Resigned on
6 May 2011
Nationality
NEW ZEALANDER

Average house price in the postcode SE1 3PL £3,014,000

LUCK, STEVEN JOHN

Correspondence address
1 LEIGH PARK CLOSE, LEIGH ON SEA, ESSEX, SS9 2LS
Role RESIGNED
Secretary
Appointed on
6 February 2009
Resigned on
13 April 2009
Nationality
BRITISH
Occupation
COMPLIANCE MANAGER

Average house price in the postcode SS9 2LS £695,000

LILLINGTON, TRACEY OLIVIA

Correspondence address
71 MYCENAE ROAD, LONDON, SE3 7SE
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
24 October 2007
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
FINANCE & OPERATIONS

Average house price in the postcode SE3 7SE £1,339,000

KIRBY, DOMINIC JAMES

Correspondence address
62 BRODRICK ROAD, LONDON, SW17 7DY
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
25 October 2006
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode SW17 7DY £1,572,000

COWARD, STEPHEN RICHARD

Correspondence address
6 BEVIS MARKS FLOORS 7-8, LONDON, ENGLAND, EC3A 7BA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
25 October 2006
Resigned on
28 July 2017
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode EC3A 7BA £293,000

BARDWELL, RICHARD PAXTON

Correspondence address
6 BEVIS MARKS FLOORS 7-8, LONDON, ENGLAND, EC3A 7BA
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
28 November 2005
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode EC3A 7BA £293,000

GALANSKI, STANLEY ADAM

Correspondence address
36 OAK KNOLL, RIDGEFIELD, USA, CT 06877
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 January 2003
Resigned on
1 January 2011
Nationality
AMERICAN
Occupation
INSURANCE

HOPE, DAVID EMIL

Correspondence address
LEIGH MANOR, CUCKFIELD ROAD ANSTY, HAYWARD HEATHT, SUSSEX, RH17 5HJ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 January 2003
Resigned on
23 October 2006
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode RH17 5HJ £680,000

DINGLEY, COLIN TREVOR

Correspondence address
25 CROSSACRES, PYRFORD WOODS, SURREY, GU22 8QS
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
17 August 2000
Resigned on
25 October 2006
Nationality
BRITISH
Occupation
INSURANCE UNDERWRITER

Average house price in the postcode GU22 8QS £1,183,000

DEEKS, TERENCE NORMAN

Correspondence address
11 LENOX ROAD, SUMMIT NEW JERSEY 07901, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
2 January 1998
Resigned on
1 January 2003
Nationality
USA
Occupation
INSURANCE

ABDALLAH, MICHAEL JOSEPH

Correspondence address
12 TAUNTON COURT PRINCETON OAKS, PRINCETON JUNCTION NEW JERSEY 08550, USA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
2 January 1998
Resigned on
25 January 1999
Nationality
AUSTRALIAN
Occupation
INSURANCE S.V.P.

HEDGES, JACQUELINE

Correspondence address
47 COWPER ROAD, HARPENDEN, HERTFORDSHIRE, AL5 5NJ
Role RESIGNED
Secretary
Appointed on
31 December 1996
Resigned on
27 January 2009
Nationality
BRITISH

Average house price in the postcode AL5 5NJ £925,000

KELLY, Paul, Dr

Correspondence address
Stour House, East Bergholt, Colchester, Suffolk, CO7 6TF
Role RESIGNED
director
Date of birth
June 1943
Appointed on
19 September 1995
Resigned on
30 June 2009
Nationality
British
Occupation
Investment Banker

Average house price in the postcode CO7 6TF £875,000

BLAKENEY, HENRY JOHN MERVYN

Correspondence address
20 RAWLINGS STREET, LONDON, SW3 2LS
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
19 September 1995
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2LS £4,015,000

COOPER, JOHN ANTHONY

Correspondence address
MABBS HILL OAST, STONEGATE, WADHURST, EAST SUSSEX, TN5 7EF
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
19 September 1995
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode TN5 7EF £1,137,000

SAVAGE, SUSAN

Correspondence address
47 PARKLAND ROAD, WOODFORD GREEN, ESSEX, IG8 9AP
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
19 September 1995
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
AGENCY MANAGER

Average house price in the postcode IG8 9AP £765,000

THOMAS, STEPHEN LIONEL

Correspondence address
BROADMAYNE, 61 EMBER LANE, ESHER, SURREY, KT10 8EF
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
19 September 1995
Resigned on
17 August 2000
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode KT10 8EF £1,560,000

ALPHA SECRETARIAL LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Secretary
Appointed on
11 August 1995
Resigned on
11 August 1995

Average house price in the postcode EC1R 5AR £26,963,000

MANDER, COLIN JOHN

Correspondence address
10 HARLAND AVENUE, CROYDON, SURREY, CR0 5QB
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
11 August 1995
Resigned on
17 August 2000
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode CR0 5QB £1,432,000

SAVAGE, SUSAN

Correspondence address
47 PARKLAND ROAD, WOODFORD GREEN, ESSEX, IG8 9AP
Role RESIGNED
Secretary
Appointed on
11 August 1995
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode IG8 9AP £765,000

STEWART, IAN PHILIP

Correspondence address
214 WELLMEADOW ROAD, CATFORD, LONDON, SE6 1HS
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
11 August 1995
Resigned on
22 November 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE6 1HS £437,000


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