Angus Gordon EATON
Total number of appointments 10, 9 active appointments
MIB MANAGEMENT SERVICES LIMITED
- Correspondence address
- Linford Wood House 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6XT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 July 2024
MIB PORTAL SERVICES LIMITED
- Correspondence address
- Linford Wood House 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6XT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 July 2024
- Resigned on
- 28 March 2025
TRACING SERVICES LIMITED
- Correspondence address
- Linford Wood House 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6XT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 July 2024
MOTOR INSURERS' BUREAU
- Correspondence address
- Linford Wood House 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6XT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 July 2024
OFFICIAL INJURY CLAIM LIMITED
- Correspondence address
- Linford Wood House 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6XT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 July 2024
INSURANCE DATABASE SERVICES LIMITED
- Correspondence address
- Linford Wood House 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6XT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 July 2024
MOTOR INSURERS' INFORMATION CENTRE
- Correspondence address
- Linford Wood House 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6XT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 July 2024
MOTOR INSURERS' BUREAU
- Correspondence address
- Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire, MK14 6XT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 10 September 2020
- Resigned on
- 30 November 2023
AVIVA CREDIT SERVICES UK LIMITED
- Correspondence address
- St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 5 March 2015
- Resigned on
- 27 April 2018
INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED
- Correspondence address
- 1 Minster Court, London, England, EC3R 7AA
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 14 December 2016
- Resigned on
- 15 March 2017
Average house price in the postcode EC3R 7AA £349,000