BRENDAN RICHARD ANTHONY MERRIMAN

Total number of appointments 45, 31 active appointments

ATRIUM 5 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

MERCANTILE INDEMNITY COMPANY LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 May 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

RIVER THAMES INSURANCE COMPANY LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 May 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

ROMBALDS RUN-OFF LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 May 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

ENSTAR (US ASIA-PAC) HOLDINGS LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 March 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

ENSTAR (EU) HOLDINGS LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 March 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

CRANMORE (UK) LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 March 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode EC3A 5AY £728,000

REGIS AGENCIES LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 March 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

ENSTAR MANAGING AGENCY LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 March 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

ENSTAR ACQUISITIONS LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 March 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

GOSHAWK INSURANCE HOLDINGS LIMITED

Correspondence address
Forvis Mazars Llp 30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 March 2019
Nationality
British
Occupation
Accountant

CAVELL HOLDINGS LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
22 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

GRACECHURCH UTG NO. 393 LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SHELBOURNE GROUP LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 January 2018
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

ENSTAR (EU) LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
4 April 2017
Resigned on
31 October 2021
Nationality
British
Occupation
Director

SGL NO.1 LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 December 2016
Resigned on
31 October 2021
Nationality
British
Occupation
Director

ALOPUC LIMITED

Correspondence address
ROOM 790, LLOYD''S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
14 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 391 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 383 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 392 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 387 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 388 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 389 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 390 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 386 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 385 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 384 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

ATRIUM UNDERWRITING HOLDINGS LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

ATRIUM UNDERWRITING GROUP LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

ATRIUM UNDERWRITERS LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

MUNSTER CONSULTANCY SERVICES LIMITED

Correspondence address
17 KESTREL CLOSE, EWSHOT, SURREY, ENGLAND, GU10 5TW
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
27 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU10 5TW £1,448,000


ATRIUM 5 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
6 December 2019
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

ATRIUM NOMINEES LIMITED

Correspondence address
ROOM 790 LLOYD'S 1 LIME STREET, LONDON, ENGLAND, EC3M 7DQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
20 January 2015
Resigned on
4 November 2019
Nationality
BRITISH
Occupation
DIRECTOR (FINANCIAL SERVICES)

ATRIUM INSURANCE AGENCY LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
8 July 2014
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ATRIUM GROUP SERVICES LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 July 2014
Resigned on
4 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

ATRIUM 5 LIMITED

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 July 2014
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

NAMECO (NO.808) LIMITED

Correspondence address
WALSINGHAM HOUSE 35 SEETHING LANE, LONDON, ENGLAND, EC3N 4AH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
22 March 2011
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC3N 4AH £433,000

HCC UNDERWRITING AGENCY LTD

Correspondence address
WALSINGHAM HOUSE, 35 SEETHING LANE, LONDON, EC3N 4AH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
30 July 2010
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3N 4AH £433,000

HCCI GROUP LIMITED

Correspondence address
WALSINGHAM HOUSE, 35 SEETHING LANE, LONDON, EC3N 4AH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
26 February 2009
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC3N 4AH £433,000

TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED

Correspondence address
WALSINGHAM HOUSE, 35 SEETHING LANE, LONDON, EC3N 4AH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
2 October 2008
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC3N 4AH £433,000

HCC INTERNATIONAL INSURANCE COMPANY PLC

Correspondence address
WALSINGHAM HOUSE, 35 SEETHING LANE, LONDON, EC3N 4AH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
22 December 2005
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
CFO INSURANCE COMPANY

Average house price in the postcode EC3N 4AH £433,000

HCC SPECIALTY HOLDINGS (NO.1) LIMITED

Correspondence address
WALSINGHAM HOUSE, 35 SEETHING LANE, LONDON, EC3N 4AH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
18 June 2003
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3N 4AH £433,000

GRACECHURCH UTG NO. 379 LIMITED

Correspondence address
THE FAIRWAYS 17 KESTREL CLOSE, EWSHOT, FARNHAM, SURREY, GU10 5TW
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
19 August 1996
Resigned on
26 May 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 5TW £1,448,000

BOWMAN LOSS ADJUSTERS LIMITED

Correspondence address
THE FAIRWAYS 17 KESTREL CLOSE, EWSHOT, FARNHAM, SURREY, GU10 5TW
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
20 January 1994
Resigned on
15 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 5TW £1,448,000

TRENWICK UNDERWRITING LIMITED

Correspondence address
THE FAIRWAYS 17 KESTREL CLOSE, EWSHOT, FARNHAM, SURREY, GU10 5TW
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
26 January 1993
Resigned on
15 May 1996
Nationality
BRITISH
Occupation
CHARETERED ACCOUNTANT

Average house price in the postcode GU10 5TW £1,448,000