Andrew David BRIGGS

Total number of appointments 52, 17 active appointments

PHOENIX LIFE CA LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
1 April 2024
Nationality
British
Occupation
Company Director

STANDARD LIFE ASSURANCE LIMITED

Correspondence address
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
Role ACTIVE
director
Date of birth
March 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Company Director

PHOENIX LIFE ASSURANCE LIMITED

Correspondence address
20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
1 October 2022
Resigned on
1 February 2025
Nationality
British
Occupation
Company Director

PHOENIX LIFE LIMITED

Correspondence address
20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Company Director

REASSURE LIFE LIMITED

Correspondence address
20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Company Director

REASSURE LIMITED

Correspondence address
Windsor House, Telford Centre, Telford Shropshire, TF3 4NB
Role ACTIVE
director
Date of birth
March 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Company Director

REASSURE GROUP PLC

Correspondence address
Windsor House Telford Centre, Telford, Shropshire, England, TF3 4NB
Role ACTIVE
director
Date of birth
March 1966
Appointed on
22 July 2020
Nationality
British
Occupation
Company Director

REASSURE MIDCO LIMITED

Correspondence address
Windsor House, Telford Centre, Telford, Shropshire,, TF3 4NB
Role ACTIVE
director
Date of birth
March 1966
Appointed on
22 July 2020
Nationality
British
Occupation
Group Chief Executive

PHOENIX LIFE HOLDINGS LIMITED

Correspondence address
20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
10 March 2020
Nationality
British
Occupation
Company Director

PHOENIX GROUP HOLDINGS PLC

Correspondence address
20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
10 February 2020
Nationality
British
Occupation
None

AVIVA ANNUITY UK LIMITED

Correspondence address
Aviva Wellington Row, York, North Yorkshire, England, YO90 1WR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
13 April 2015
Resigned on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO90 1WR £41,842,000

AVIVA LIFE SERVICES UK LIMITED

Correspondence address
Aviva Wellington Row, York, North Yorkshire, England, YO90 1WR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
13 April 2015
Resigned on
24 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO90 1WR £41,842,000

FRIENDS LIFE LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
2 April 2015
Resigned on
13 November 2018
Nationality
British
Occupation
Company Director

FRIENDS LIFE GROUP LIMITED

Correspondence address
Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
23 May 2013
Resigned on
9 September 2016
Nationality
British
Occupation
Company Director

MENTOR PROFESSIONAL SERVICES LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role ACTIVE
director
Date of birth
March 1966
Appointed on
31 March 2010
Resigned on
26 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

ST ANDREW'S SHELL COMPANY LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role ACTIVE
director
Date of birth
March 1966
Appointed on
31 March 2010
Resigned on
26 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

TSB FINANCIAL SERVICES LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role ACTIVE
director
Date of birth
March 1966
Appointed on
8 January 2007
Resigned on
16 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000


AVIVA INSURANCE LIMITED

Correspondence address
Pitheavlis, Perth, PH2 0NH
Role RESIGNED
director
Date of birth
March 1966
Appointed on
20 June 2017
Resigned on
24 April 2019
Nationality
British
Occupation
Director

AVIVA UK DIGITAL LIMITED

Correspondence address
St Helen's 1 Undershaft, London, EC3P 3DQ
Role RESIGNED
director
Date of birth
March 1966
Appointed on
6 October 2015
Resigned on
24 April 2019
Nationality
British
Occupation
Director

AVIVA EMPLOYMENT SERVICES LIMITED

Correspondence address
St Helen's 1 Undershaft, London, EC3P 3DQ
Role RESIGNED
director
Date of birth
March 1966
Appointed on
22 June 2015
Resigned on
5 December 2016
Nationality
British
Occupation
Director

AVIVA PLC

Correspondence address
St Helen's, 1 Undershaft, London, EC3P 3DQ
Role RESIGNED
director
Date of birth
March 1966
Appointed on
29 April 2015
Resigned on
24 April 2019
Nationality
British
Occupation
Director

AVIVA LIFE & PENSIONS UK LIMITED

Correspondence address
Aviva Wellington Row, York, North Yorkshire, England, YO90 1WR
Role RESIGNED
director
Date of birth
March 1966
Appointed on
13 April 2015
Resigned on
24 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO90 1WR £41,842,000

AVIVA LIFE HOLDINGS UK LIMITED

Correspondence address
Aviva Wellington Row, York, North Yorkshire, England, YO90 1WR
Role RESIGNED
director
Date of birth
March 1966
Appointed on
13 April 2015
Resigned on
24 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO90 1WR £41,842,000

UNDERSHAFT FAL LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
March 1966
Appointed on
2 April 2015
Resigned on
31 March 2016
Nationality
British
Occupation
Company Director

FRIENDS LIFE AND PENSIONS LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
March 1966
Appointed on
2 April 2015
Resigned on
13 November 2018
Nationality
British
Occupation
Company Director

AVIVA ADMINISTRATION LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
March 1966
Appointed on
2 April 2015
Resigned on
24 April 2019
Nationality
British
Occupation
Company Director

FRIENDS LIFE FPL LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
March 1966
Appointed on
31 March 2015
Resigned on
24 April 2019
Nationality
British
Occupation
Company Director

FRIENDS LIFE FPLMA LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
March 1966
Appointed on
31 March 2015
Resigned on
24 April 2019
Nationality
British
Occupation
Company Director

AVIVA WEALTH HOLDINGS UK LIMITED

Correspondence address
, Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
March 1966
Appointed on
31 March 2015
Resigned on
24 April 2019
Nationality
British
Occupation
Company Director

FRIENDS LIFE HOLDINGS LIMITED

Correspondence address
Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA
Role RESIGNED
director
Date of birth
March 1966
Appointed on
1 June 2011
Resigned on
9 September 2016
Nationality
British
Occupation
Company Director

HALIFAX GENERAL INSURANCE SERVICES LIMITED

Correspondence address
Trinity Road, Halifax, West Yorkshire, HX1 2RG
Role RESIGNED
director
Date of birth
March 1966
Appointed on
20 April 2010
Resigned on
20 May 2011
Nationality
British
Occupation
Director

ST ANDREW'S INSURANCE PLC

Correspondence address
33 Old Broad Street, London, EC2N 1HZ
Role RESIGNED
director
Date of birth
March 1966
Appointed on
20 April 2010
Resigned on
20 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 1HZ £334,849,000

LLOYDS BANK INSURANCE SERVICES LIMITED

Correspondence address
25 Gresham Street, London, EC2V 7HN
Role RESIGNED
director
Date of birth
March 1966
Appointed on
20 April 2010
Resigned on
20 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7HN £206,061,000

LLOYDS BANK GENERAL INSURANCE LIMITED

Correspondence address
25 Gresham Street, London, EC2V 7HN
Role RESIGNED
director
Date of birth
March 1966
Appointed on
20 April 2010
Resigned on
20 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7HN £206,061,000

ST ANDREW'S GROUP LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
31 March 2010
Resigned on
20 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
31 March 2010
Resigned on
20 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

AIC SERVICES LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role
director
Date of birth
March 1966
Appointed on
31 March 2010
Resigned on
26 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
31 March 2010
Resigned on
20 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

TSB GENERAL INSURANCE SERVICES LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
31 March 2010
Resigned on
20 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

HBOS GI PLC

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
31 March 2010
Resigned on
20 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
2 April 2007
Resigned on
31 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
8 January 2007
Resigned on
17 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

SW FUNDING PLC

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
8 January 2007
Resigned on
31 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

SCOTTISH WIDOWS GROUP LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
8 January 2007
Resigned on
31 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

SCOTTISH WIDOWS SERVICES LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
8 January 2007
Resigned on
29 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
8 January 2007
Resigned on
17 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

SCOTTISH WIDOWS ANNUITIES LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
8 January 2007
Resigned on
31 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

PRUDENTIAL LIFETIME MORTGAGES LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
25 August 2006
Resigned on
2 October 2006
Nationality
British
Occupation
Actuary

Average house price in the postcode W11 3QY £2,445,000

PRUDENTIAL DISTRIBUTION LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
17 December 2004
Resigned on
2 October 2006
Nationality
British
Occupation
Actuary

Average house price in the postcode W11 3QY £2,445,000

THE PRUDENTIAL ASSURANCE COMPANY LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
20 February 2004
Resigned on
2 October 2006
Nationality
British
Occupation
Actuary

Average house price in the postcode W11 3QY £2,445,000

PRUDENTIAL RETIREMENT INCOME LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
23 July 2002
Resigned on
2 October 2006
Nationality
British
Occupation
Actuary

Average house price in the postcode W11 3QY £2,445,000

PRUDENTIAL ANNUITIES LIMITED

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
23 July 2002
Resigned on
2 October 2006
Nationality
British
Occupation
Actuary

Average house price in the postcode W11 3QY £2,445,000