Bronislaw Edmund MASOJADA

Total number of appointments 33, 18 active appointments

PLACING PLATFORM LIMITED

Correspondence address
12th Floor 1, Lime Street, London, London, England, EC3M 7HA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 March 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Director

HEPTAGON BIR LTD

Correspondence address
PEDLARS WOOD CHURCH ROAD, WOLDINGHAM, CATERHAM, UNITED KINGDOM, CR3 7JX
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR3 7JX £974,000

AMORPHOUS SUGAR LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
29 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HIM CAPITAL LIMITED

Correspondence address
1 Great St Helen's, London, United Kingdom, EC3A 6HX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
29 July 2015
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 6HX £60,983,000

POOL REINSURANCE COMPANY LIMITED

Correspondence address
7 Savoy Court, London, United Kingdom, WC2R 0EX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 May 2015
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

HISCOX SYNDICATES TRUSTEES LIMITED

Correspondence address
1 Great St Helen's, London, United Kingdom, EC3A 6HX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
18 March 2008
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 6HX £60,983,000

HEPTAGON ASSETS LTD

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
4 March 2008
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode CR3 7JX £974,000

EXPO-SURE LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
21 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX 2004 UK LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
23 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX EBT TRUSTEES LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
12 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX SIP LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
23 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

WHITEHALL INSURANCE SERVICES LIMITED

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
31 March 2000
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

INSUREX LIMITED

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
31 March 2000
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

INSUREX EXPO-SURE LIMITED

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
31 October 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

HISCOX INVESTMENT HOLDINGS LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
5 August 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX TRUSTEES LIMITED

Correspondence address
1 Great St Helen's, London, United Kingdom, EC3A 6HX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
10 June 1996
Resigned on
31 December 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX DEDICATED CORPORATE MEMBER LIMITED.

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 August 1995
Resigned on
31 May 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 4BQ £774,000

HISCOX PLC

Correspondence address
1 Great St Helen's, London, United Kingdom, EC3A 6HX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 November 1993
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 6HX £60,983,000


HISCOX MGA LTD

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 April 2015
Resigned on
28 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

LPSO LIMITED

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 October 2002
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode CR3 7JX £974,000

LONDON PROCESSING CENTRE LIMITED

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 October 2002
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode CR3 7JX £974,000

INS-SURE HOLDINGS LIMITED

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 October 2002
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode CR3 7JX £974,000

INS-SURE SERVICES LIMITED

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 October 2002
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode CR3 7JX £974,000

RKH GROUP LIMITED

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 August 1998
Resigned on
15 January 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR3 7JX £974,000

HISCOX INSURANCE COMPANY LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 July 1996
Resigned on
21 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

CASHWIDE

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 July 1995
Resigned on
2 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR3 7JX £974,000

HOWDEN INSURANCE BROKERS LIMITED

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
23 June 1994
Resigned on
4 December 1996
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CR3 7JX £974,000

HISCOX PLC

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
17 November 1993
Resigned on
21 November 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 7JX £974,000

GRACECHURCH UTG NO. 1 LIMITED

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 October 1993
Resigned on
24 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 7JX £974,000

GRACECHURCH UTG NO. 3 LIMITED

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 October 1993
Resigned on
24 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 7JX £974,000

GRACECHURCH UTG NO. 4 LIMITED

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 October 1993
Resigned on
24 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 7JX £974,000

GRACECHURCH UTG NO. 5 LIMITED

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 October 1993
Resigned on
24 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 7JX £974,000

GRACECHURCH UTG NO. 2 LIMITED

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 October 1993
Resigned on
2 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 7JX £974,000