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
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
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
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