Andrew James Tom MILLIGAN

Total number of appointments 14, 9 active appointments

BEAT CCM ELEVEN LIMITED

Correspondence address
5th Floor 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
June 1969
Appointed on
17 October 2018
Resigned on
10 July 2025
Nationality
British
Occupation
Company Director

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

GRACECHURCH UTG NO. 404 LIMITED

Correspondence address
5TH FLOOR CAMOMILE COURT, 23 CAMOMILE STREET, LONDON, UNITED KINGDOM, EC3A 7LL
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
17 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEAT CCM NINE LIMITED

Correspondence address
The Hallmark Building 2nd Floor, 52-56 Leadenhall Street, London, England, EC3A 2BJ
Role ACTIVE
director
Date of birth
June 1969
Appointed on
17 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 2BJ £6,926,000

BEAT SYNDICATE SERVICES LIMITED

Correspondence address
5th Floor 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
June 1969
Appointed on
17 October 2018
Resigned on
20 February 2023
Nationality
British
Occupation
Company Director

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

BEAT CCM ONE LIMITED

Correspondence address
5th Floor 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
June 1969
Appointed on
27 September 2018
Resigned on
10 July 2025
Nationality
British
Occupation
Company Director

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

CHORD REINSURANCE LIMITED

Correspondence address
5TH FLOOR CAMOMILE COURT 23 CAMOMILE STREET, LONDON, ENGLAND, EC3A 7LL
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
15 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEAT SERVICES LIMITED

Correspondence address
5th Floor 6 Bevis Marks, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 June 2017
Resigned on
4 October 2024
Nationality
British
Occupation
Company Director

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

BEAT CAPITAL PARTNERS LIMITED

Correspondence address
The Hallmark Building 2nd Floor, 52-56 Leadenhall Street, London, England, EC3A 2BJ
Role ACTIVE
director
Date of birth
June 1969
Appointed on
25 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 2BJ £6,926,000

9PL CONSULTING LIMITED

Correspondence address
AUSTINS FARM BARN MAIN ROAD, TADMARTON HEATH, BANBURY, OXON, UNITED KINGDOM, OX15 5HL
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
20 November 2015
Nationality
BRITISH
Occupation
CONSULTANT / NED

ASTA CORPORATE MEMBER (NO. 2) LIMITED

Correspondence address
5TH FLOOR CAMOMILE COURT, 23 CAMOMILE STREET, LONDON, UNITED KINGDOM, EC3A 7LL
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
17 October 2018
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORVUS AGENCY LIMITED

Correspondence address
5TH FLOOR CAMOMILE COURT 23 CAMOMILE STREET, LONDON, ENGLAND, EC3A 7LL
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
5 September 2017
Resigned on
21 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARIEL RE PROPERTY AND CASUALTY

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AR
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
13 August 2010
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
REINSURANCE EXECUTIVE

WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED

Correspondence address
THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AR
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
22 October 2007
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
REINSURANCE EXECUTIVE

REEF TELEVISION LIMITED

Correspondence address
FLAT 17, 1 STANNARY STREET, LONDON, SE11 4AD
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
28 January 1998
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
PRODUCER

Average house price in the postcode SE11 4AD £1,067,000