Christopher Gill HARMAN

Total number of appointments 20, 10 active appointments

ACTIVERISK GROUP LIMITED

Correspondence address
8 Eagle Court, London, England, EC1M 5QD
Role ACTIVE
director
Date of birth
September 1950
Appointed on
27 January 2021
Resigned on
5 October 2023
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode EC1M 5QD £887,000

RESOLUTION GROUP SERVICES LIMITED

Correspondence address
1 VICARAGE LANE, STRATFORD, LONDON, UNITED KINGDOM, E15 4HF
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
19 November 2020
Nationality
BRITISH
Occupation
INSURANCE BROKER

TRILOGY UNDERWRITING LIMITED

Correspondence address
1 VICARAGE LANE, LONDON, ENGLAND, E15 4HF
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
20 February 2020
Nationality
BRITISH
Occupation
INSURANCE BROKER

MILESTONE RISK SOLUTIONS LIMITED

Correspondence address
19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
Role ACTIVE
director
Date of birth
September 1950
Appointed on
20 February 2020
Resigned on
8 July 2025
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode E20 1HZ £11,574,000

MANAGING GENERAL AGENTS' ASSOCIATION

Correspondence address
ONE MINSTER COURT, LONDON, ENGLAND, EC3R 7AA
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
18 February 2020
Nationality
BRITISH
Occupation
INSURANCE PROFESSIONAL

Average house price in the postcode EC3R 7AA £349,000

FALCON MGA SERVICES LIMITED

Correspondence address
Suffolk House George Street, Croydon, England, CR0 0YN
Role ACTIVE
director
Date of birth
September 1950
Appointed on
23 November 2017
Resigned on
30 May 2024
Nationality
British
Occupation
Insurance Broker

GREYLANDS ADVISORY LIMITED

Correspondence address
SUFFOLK HOUSE GEORGE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 0YN
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
3 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

HEBRIDES 2006 LLP

Correspondence address
SUFFOLK HOUSE GEORGE STREET, CROYDON, SURREY, CR0 0YN
Role ACTIVE
LLPDMEM
Date of birth
September 1950
Appointed on
11 April 2006
Nationality
BRITISH

RPSL LIMITED

Correspondence address
GREYLANDS, YARMOUTH ROAD MELTON, WOODBRIDGE, SUFFOLK, IP12 1QE
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
28 August 1996
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode IP12 1QE £1,362,000

HARMAN WICKS & SWAYNE TREATY LIMITED

Correspondence address
C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE, GEORGE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 0YN
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
14 November 1994
Nationality
BRITISH
Occupation
INSURANCE BROKER

DAINA FINANCE LTD

Correspondence address
40 KIMBOLTON ROAD, BEDFORD, ENGLAND, MK40 2NR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
27 February 2017
Resigned on
19 October 2018
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode MK40 2NR £1,004,000

ACCELERATE UNDERWRITING LIMITED

Correspondence address
SUFFOLK HOUSE GEORGE STREET, CROYDON, SURREY, ENGLAND, CR0 0YN
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
17 September 2015
Resigned on
19 February 2021
Nationality
BRITISH
Occupation
INSURANCE BROKER

ARO UNDERWRITING GROUP LIMITED

Correspondence address
SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE, GEORGE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 0YN
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 March 2011
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

HEBRIDES INVESTMENTS NO. 1 LIMITED

Correspondence address
SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE, GEORGE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 0YN
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
25 January 2011
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
NONE

THE GRIFFIN INSURANCE ASSOCIATION LIMITED

Correspondence address
GREYLANDS, YARMOUTH ROAD MELTON, WOODBRIDGE, SUFFOLK, IP12 1QE
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
10 July 2002
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode IP12 1QE £1,362,000

BDB LIMITED

Correspondence address
GREYLANDS, YARMOUTH ROAD MELTON, WOODBRIDGE, SUFFOLK, IP12 1QE
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
12 January 1999
Resigned on
30 January 2006
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode IP12 1QE £1,362,000

HARMAN WICKS & SWAYNE INTERNATIONAL LIMITED

Correspondence address
GREYLANDS, YARMOUTH ROAD MELTON, WOODBRIDGE, SUFFOLK, IP12 1QE
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
8 February 1996
Resigned on
24 July 2008
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode IP12 1QE £1,362,000

HWS HOLDINGS LIMITED

Correspondence address
GREYLANDS, YARMOUTH ROAD MELTON, WOODBRIDGE, SUFFOLK, IP12 1QE
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
14 November 1994
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode IP12 1QE £1,362,000

ROYAL PHILATELIC SOCIETY LONDON

Correspondence address
GREYLANDS, YARMOUTH ROAD MELTON, WOODBRIDGE, SUFFOLK, IP12 1QE
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
2 July 1991
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode IP12 1QE £1,362,000

G.B. PHILATELIC PUBLICATIONS LIMITED

Correspondence address
12 MONKHAMS DRIVE, WOODFORD GREEN, ESSEX, IG8 0LQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
18 May 1991
Resigned on
25 May 1992
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode IG8 0LQ £1,887,000