BRAD SCOTT HUNTINGTON
Total number of appointments 16, 11 active appointments
ARMOUR CORPORATE MEMBER LIMITED
- Correspondence address
- 20 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1DP
- Role ACTIVE
- Director
- Date of birth
- March 1959
- Appointed on
- 3 October 2019
- Nationality
- CANADIAN
- Occupation
- COMPANY DIRECTOR
ELITE BUSINESS DEVELOPMENT LIMITED
- Correspondence address
- 20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
- Role ACTIVE
- Director
- Date of birth
- March 1959
- Appointed on
- 5 January 2018
- Nationality
- CANADIAN
- Occupation
- INSURANCE AND INVESTMENT PROFESSIONAL
CORY (THAMES) LTD
- Correspondence address
- 20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
- Role ACTIVE
- Director
- Date of birth
- March 1959
- Appointed on
- 11 January 2017
- Nationality
- CANADIAN
- Occupation
- INSURANCE PROFESSIONAL
CORY ENVIRONMENTAL FINANCE LIMITED
- Correspondence address
- 20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
- Role ACTIVE
- Director
- Date of birth
- March 1959
- Appointed on
- 11 January 2017
- Nationality
- CANADIAN
- Occupation
- INSURANCE PROFESSIONAL
CORY ENVIRONMENTAL ACQUISITIONS LIMITED
- Correspondence address
- 20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
- Role ACTIVE
- Director
- Date of birth
- March 1959
- Appointed on
- 11 January 2017
- Nationality
- CANADIAN
- Occupation
- INSURANCE PROFESSIONAL
CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED
- Correspondence address
- 20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
- Role ACTIVE
- Director
- Date of birth
- March 1959
- Appointed on
- 11 January 2017
- Nationality
- CANADIAN
- Occupation
- INSURANCE PROFESSIONAL
ABSOLUTE ASSIGNED POLICIES LIMITED
- Correspondence address
- STANMORE BUSINESS AND INNOVATION CENTRE STANMORE P, HONEYPOT LANE, STANMORE, MIDDLESEX, ENGLAND, HA7 1BT
- Role ACTIVE
- Director
- Date of birth
- March 1959
- Appointed on
- 21 October 2015
- Nationality
- CANADIAN
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode HA7 1BT £634,000
TEP MANAGEMENT SERVICES LIMITED
- Correspondence address
- STANMORE BUSINESS AND INNOVATION CENTRE STANMORE P, HONEYPOT LANE, STANMORE, MIDDLESEX, ENGLAND, HA7 1BT
- Role ACTIVE
- Director
- Date of birth
- March 1959
- Appointed on
- 21 October 2015
- Nationality
- CANADIAN
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode HA7 1BT £634,000
T.I.S. GROUP LIMITED
- Correspondence address
- STANMORE BUSINESS AND INNOVATION CENTRE STANMORE P, HONEYPOT LANE, STANMORE, MIDDLESEX, ENGLAND, HA7 1BT
- Role ACTIVE
- Director
- Date of birth
- March 1959
- Appointed on
- 21 October 2015
- Nationality
- CANADIAN
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode HA7 1BT £634,000
EAST WEST INSURANCE COMPANY LIMITED
- Correspondence address
- 20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
- Role ACTIVE
- Director
- Date of birth
- March 1959
- Appointed on
- 1 September 2015
- Nationality
- CANADIAN
- Occupation
- INSURANCE AND INVESTMENT PROFESSIONAL
ARMOUR RISK MANAGEMENT LIMITED
- Correspondence address
- 20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
- Role ACTIVE
- Director
- Date of birth
- March 1959
- Appointed on
- 14 April 2015
- Nationality
- CANADIAN
- Occupation
- INSURANCE AND INVESTMENT PROFESSIONAL
BREVAN HOWARD P&C PARTNERS (UK) LLP
- Correspondence address
- DITTON PLACE BOURNESIDE, VIRGINIA WATER, SURREY, GU25 4LZ
- Role
- LLPDMEM
- Date of birth
- March 1959
- Appointed on
- 30 September 2008
- Nationality
- CANADIAN
Average house price in the postcode GU25 4LZ £6,892,000
ALTERRA CORPORATE CAPITAL 6 LIMITED
- Correspondence address
- DITTON PLACE, 12 BOURNESIDE, VIRGINIA WATER, SURREY, GU25 4LZ
- Role RESIGNED
- Director
- Date of birth
- March 1959
- Appointed on
- 6 May 2005
- Resigned on
- 8 March 2006
- Nationality
- CANADIAN
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode GU25 4LZ £6,892,000
ALTERRA CORPORATE CAPITAL 4 LIMITED
- Correspondence address
- DITTON PLACE, 12 BOURNESIDE, VIRGINIA WATER, SURREY, GU25 4LZ
- Role RESIGNED
- Director
- Date of birth
- March 1959
- Appointed on
- 1 April 2005
- Resigned on
- 16 January 2006
- Nationality
- CANADIAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4LZ £6,892,000
HCC UNDERWRITING AGENCY LTD
- Correspondence address
- VENTURE HOUSE, 42 SOUTH SHORE, SOUTHAMPTON, SH11, BERMUDA
- Role RESIGNED
- Director
- Date of birth
- March 1959
- Appointed on
- 31 December 2003
- Resigned on
- 31 December 2005
- Nationality
- CANADIAN
- Occupation
- COMPANY DIRECTOR
GRACECHURCH UTG NO. 251 LIMITED
- Correspondence address
- DITTON PLACE, 12 BOURNESIDE, VIRGINIA WATER, SURREY, GU25 4LZ
- Role RESIGNED
- Director
- Date of birth
- March 1959
- Appointed on
- 16 December 2003
- Resigned on
- 8 March 2006
- Nationality
- CANADIAN
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode GU25 4LZ £6,892,000