Antonios EROTOCRITOU

Total number of appointments 121, 39 active appointments

INVER REINSURANCE BROKERS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
19 December 2019
Resigned on
13 March 2023
Nationality
Cypriot
Occupation
Group Finance Director

BISHOPSGATE ENERGY LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 October 2019
Resigned on
14 March 2024
Nationality
Cypriot
Occupation
Group Finance Director

ARDONAGH SPECIALTY HOLDINGS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
24 April 2019
Resigned on
14 March 2024
Nationality
Cypriot
Occupation
Group Finance Director

ARDONAGH SPECIALTY LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
24 April 2019
Resigned on
14 March 2024
Nationality
Cypriot
Occupation
Group Finance Director

BISHOPSGATE INSURANCE BROKERS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
24 April 2019
Resigned on
14 March 2024
Nationality
Cypriot
Occupation
Group Finance Director

NEVADA INVESTMENT HOLDINGS 3 LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 January 2019
Resigned on
22 February 2022
Nationality
Cypriot
Occupation
Finance Director

TOWERGATE CHARITABLE FOUNDATION

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
18 September 2018
Nationality
CYPRIOT
Occupation
DIRECTOR

JW GROUP LIMITED

Correspondence address
SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH6 7YD
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

JUST INSURANCE BROKERS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

HLI (UK) LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

FOUR COUNTIES FINANCE LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

EXECCOVER LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

TOWERGATE WILSONS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

OAK AFFINITY CONSULTANCY LTD

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

HS 428 LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

HS 426 LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

ECLIPSE PARK ACQUISITIONS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

DUNCAN POCOCK (HOLDINGS) LTD

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

COX LEE & CO. LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

CAPITAL & COUNTY INSURANCE BROKERS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

AIUA HOLDINGS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

PFIH LIMITED

Correspondence address
6th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
14 March 2024
Nationality
Cypriot
Occupation
Deputy Cfo

PURELY INSURANCE LIMITED

Correspondence address
6TH FLOOR, 2, MINSTER COURT MINCING LANE, LONDON, EC3R 7PD
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

PRICE FORBES GROUP LIMITED

Correspondence address
6th Floor, 2, Minster Court Mincing Lane, London, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
14 March 2024
Nationality
Cypriot
Occupation
Deputy Cfo

WILLIAM ROGERS HOLDING COMPANY LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

TOWNFROST LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, HP5 8PJ
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

TOWERGATE CHASE PARKINSON LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

TL RISK SOLUTIONS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

THREE COUNTIES INSURANCE BROKERS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

THE T F BELL GROUP LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

THE FOLGATE PARTNERSHIP LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

T F BELL HOLDINGS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

RICHARD V WALLIS & CO LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

PROTECTAGROUP LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

HEALTHY PETS LIMITED

Correspondence address
6 RIDGEWAY OFFICE PARK, BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, GU32 3QF
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
12 February 2018
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode GU32 3QF £1,026,000

SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
27 July 2017
Nationality
CYPRIOT
Occupation
DIRECTOR

TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED

Correspondence address
150 ST VINCENT STREET, GLASGOW, SCOTLAND, G2 5NE
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
15 March 2017
Nationality
CYPRIOT
Occupation
DEPUTY CFO

TOWERGATE FINANCIAL (EDINBURGH) LIMITED

Correspondence address
150 ST VINCENT STREET, GLASGOW, SCOTLAND, G2 5NE
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
15 March 2017
Nationality
CYPRIOT
Occupation
DEPUTY CFO

ARDONAGH ADVISORY BROKING HOLDINGS LIMITED

Correspondence address
55 BISHOPSGATE, LONDON, EC2N 3AS
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
3 September 2018
Resigned on
11 February 2019
Nationality
CYPRIOT
Occupation
GROUP FINANCE DIRECTOR

MASTERCOVER INSURANCE SERVICES LIMITED

Correspondence address
2 OAKS COURT WARWICK ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1GS
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
13 July 2018
Resigned on
17 December 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

ARDONAGH TM HOLDCO LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
6 June 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

LUNAR 101 LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

ATLANTA INVESTMENT HOLDINGS A LIMITED

Correspondence address
AUTONET INSURANCE NILE STREET, BURSLEM, UNITED KINGDOM, ST6 2BA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

M. WOOD INSURANCE SERVICES LIMITED

Correspondence address
TOWER GATE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD, MAIDSTONE, ME14 3EN
Role
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED

Correspondence address
PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
13 November 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode PR8 4HQ £1,002,000

NEVADA INVESTMENT HOLDINGS 5 LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

NEVADA INVESTMENTS 3 LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

WAVENEY INSURANCE BROKERS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

WAVENEY INSURANCE BROKERS (COMMERCIAL) LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

NEVADA INVESTMENTS 6 LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

PAYMENTSHIELD HOLDINGS LIMITED

Correspondence address
PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
5 September 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode PR8 4HQ £1,002,000

PAYMENTSHIELD SERVICES LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

WALTER AINSBURY & SON LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE RISK SOLUTIONS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

AINSBURY (INSURANCE BROKERS) LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

ANTUR (WEST WALES) LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

ARDONAGH FINCO UK LIMITED

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ENGLAND, ME14 3EN
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
7 November 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

ARDONAGH MIDCO 2 LIMITED

Correspondence address
55 BISHOPSGATE, LONDON, ENGLAND, EC2N 3AS
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
7 November 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

ARDONAGH MIDCO 3 LIMITED

Correspondence address
55 BISHOPSGATE, LONDON, ENGLAND, EC2N 3AS
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
7 November 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

ARDONAGH SERVICES LIMITED

Correspondence address
TOWER GATE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
7 November 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

ROUNDCROFT LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

PROTECTAGROUP HOLDINGS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

PROTECTAGROUP ACQUISITIONS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

PORTISHEAD INSURANCE MANAGEMENT LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

NEVADA INVESTORCO LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

NEVADA INVESTMENTS 7 LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

NEVADA INVESTMENTS 5 LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

NEVADA INVESTMENTS 4 LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

NEVADA INVESTMENTS 2 LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

NEVADA INVESTMENTS 1 LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

NEVADA INVESTMENT HOLDINGS 7 LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

NEVADA INVESTMENT HOLDINGS 6 LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

CULLUM CAPITAL VENTURES LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

BISHOP SKINNER ACQUISITIONS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

DAWSON PENNINGTON & COMPANY LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

MORGAN LAW (HOLDINGS) LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

MOFFATT & CO LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

B.I.B. (DARLINGTON) ACQUISITIONS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

GEO SPECIALTY LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

GEO SPECIALTY LIABILITY LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

GEO SPECIALTY GROUP HOLDINGS LIMITED

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2018
Resigned on
13 February 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

PAYMENTSHIELD GROUP HOLDINGS LIMITED

Correspondence address
PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
7 February 2018
Resigned on
20 February 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode PR8 4HQ £1,002,000

OYSTER RISK SOLUTIONS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
7 April 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

BISHOP SKINNER INSURANCE BROKERS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
23 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

PAYMENTSHIELD LIMITED

Correspondence address
PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 March 2017
Resigned on
13 November 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode PR8 4HQ £1,002,000

B.I.B. UNDERWRITERS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

FOUR COUNTIES INSURANCE BROKERS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

FUSION INSURANCE SERVICES SCANDINAVIA LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

BERKELEY ALEXANDER LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

B.I.B. (DARLINGTON) LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

M2 FINANCIAL FEES LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

MORGAN LAW LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE FINANCIAL (EAST) HOLDINGS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE FINANCIAL (EAST) INTERMEDIATE LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE FINANCIAL (GROUP) LIMITED

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
7 March 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

TOWERGATE FINANCIAL (HUDDERSFIELD) INTERMEDIATE LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

ARDONAGH PORTFOLIO SOLUTIONS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE FINANCIAL (LONDON) LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

ADVISORY INSURANCE BROKERS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE FINANCIAL (WEST) HOLDINGS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE FINANCIAL (WEST) LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE FINANCIAL (SCOTLAND) LIMITED

Correspondence address
150 ST. VINCENT STREET, GLASGOW, G2 5NE
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
23 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

TOWERGATE FINANCIAL (NORTH) LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE FINANCIAL (NORTH) HOLDINGS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE FINANCIAL (EAST) LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

TOWERGATE FJC LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

ARTHUR MARSH & SON LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

CCV RISK SOLUTIONS LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

BISHOPSGATE INSURANCE BROKERS LIMITED

Correspondence address
55 BISHOPSGATE, LONDON, ENGLAND, EC2N 3AS
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
6 February 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

CCG FINANCIAL SERVICES LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

GEO UNDERWRITING SERVICES LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

SUDDARDS DAVIES & ASSOCIATES LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

WAVENEY GROUP SCHEMES LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

ARISTA INSURANCE LIMITED

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

DAWSON WHYTE LIMITED

Correspondence address
116-118 HOLYWOOD ROAD, BELFAST, NORTHERN IRELAND, BT4 1NU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 March 2017
Resigned on
17 December 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

RSA ACCIDENT REPAIRS LIMITED

Correspondence address
GCC SCRETARIAL RSA INSURANCE GROUPL PLC 9TH FLOOR, 30 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3BD
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 February 2012
Resigned on
26 June 2012
Nationality
CYPRIOT
Occupation
FINANCE DIRECTOR