ANDREAS COSTAS LOUCAIDES

Total number of appointments 14, no active appointments


AMTRUST AT LLOYD'S LIMITED

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
21 July 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AMTRUST UNDERWRITING LIMITED

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
21 July 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AMTRUST SYNDICATE SERVICES LIMITED

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
21 July 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

APPLECLAIM INSURANCE HOLDINGS LIMITED

Correspondence address
SIDCUP HOUSE 12-18 STATION ROAD, SIDCUP, KENT, DA15 7EX
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
2 June 2011
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
GROUP UNDERWRITING DIRECTOR

JUBILEE CORPORATE CAPITAL LIMITED

Correspondence address
4TH FLOOR 50 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3JY
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
6 October 2010
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3M 3JY £11,865,000

JUBILEE GROUP HOLDINGS LIMITED

Correspondence address
SIDCUP HOUSE, 12-18 STATION ROAD, SIDCUP, KENT, DA15 7EX
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
27 May 2009
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
GROUP UNDERWRITING DIRECTOR

GEO SERVICE SOLUTIONS LIMITED

Correspondence address
50 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3JY
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
27 November 2008
Resigned on
8 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3M 3JY £11,865,000

AMTRUST SYNDICATES LIMITED

Correspondence address
SIDCUP HOUSE, 12-18 STATION ROAD, SIDCUP, KENT, DA15 7EX
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
20 November 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.

Correspondence address
92 PETTITS LANE, ROMFORD, ESSEX, RM1 4ER
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
28 June 2005
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode RM1 4ER £805,000

AXA XL INSURANCE COMPANY UK LIMITED

Correspondence address
92 PETTITS LANE, ROMFORD, ESSEX, RM1 4ER
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
20 April 2005
Resigned on
20 June 2008
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode RM1 4ER £805,000

BRIT CORPORATE SERVICES LIMITED

Correspondence address
92 PETTITS LANE, ROMFORD, ESSEX, RM1 4ER
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
16 May 2002
Resigned on
26 October 2003
Nationality
BRITISH
Occupation
INSURANCE UNDERWRITER

Average house price in the postcode RM1 4ER £805,000

BRIT UNDERWRITING GROUP LIMITED

Correspondence address
92 PETTITS LANE, ROMFORD, ESSEX, RM1 4ER
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
21 February 2002
Resigned on
26 October 2003
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode RM1 4ER £805,000

MARKEL SYNDICATE MANAGEMENT LIMITED

Correspondence address
92 PETTITS LANE, ROMFORD, ESSEX, RM1 4ER
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
18 August 2000
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
INSURANCE UNDERWRITER

Average house price in the postcode RM1 4ER £805,000

MARKEL (UK) LIMITED

Correspondence address
92 PETTITS LANE, ROMFORD, ESSEX, RM1 4ER
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
21 July 2000
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
LLOYD'S UNDERWRITER

Average house price in the postcode RM1 4ER £805,000