Christopher Felix Boyce MAYS

Total number of appointments 19, 12 active appointments

SUPERIAN INSURANCE GROUP LTD

Correspondence address
Dukes House 32-38 Dukes Place, 5th Floor, London, England, EC3A 7LP
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 August 2022
Resigned on
10 January 2025
Nationality
British
Occupation
Non-Executive Director

SERVCA GROUP LIMITED

Correspondence address
Dukes House 32-38 Dukes Place, 5th Floor, London, England, EC3A 7LP
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 August 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Non-Executive Director

FAIRCOVER LIMITED

Correspondence address
Squirrels Wood Park Lane, Ashtead, Surrey, United Kingdom, KT21 1EY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
4 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1EY £2,686,000

SAFEHAVEN CAPITAL LTD.

Correspondence address
89 Roehampton Lane, Unit 8, London, England, SW15 5FN
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 May 2019
Resigned on
8 April 2022
Nationality
British
Occupation
Insurance

Average house price in the postcode SW15 5FN £606,000

COGENT CLAIMS LIMITED

Correspondence address
1st Floor, 4 High Court, Leeds, United Kingdom, LS2 7ES
Role ACTIVE
director
Date of birth
September 1962
Appointed on
10 May 2018
Resigned on
8 December 2021
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode LS2 7ES £637,000

INSPIRE MOTOR LIMITED

Correspondence address
1st Floor 4 High Court, Leeds, England, LS2 7ES
Role ACTIVE
director
Date of birth
September 1962
Appointed on
7 July 2017
Resigned on
13 July 2022
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode LS2 7ES £637,000

IGO4 PARTNERS LIMITED

Correspondence address
Igo4 House Staniland Way, Peterborough, United Kingdom, PE4 6JT
Role ACTIVE
director
Date of birth
September 1962
Appointed on
20 January 2017
Resigned on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE4 6JT £4,107,000

PASTRADA LIMITED

Correspondence address
Albany House Claremont Lane, Esher, Surrey, KT10 9FQ
Role ACTIVE
director
Date of birth
September 1962
Appointed on
23 February 2016
Nationality
British
Occupation
Director

IGO4SOLUTIONS LIMITED

Correspondence address
Igo4 House Staniland Way, Peterborough, Cambridgeshire, England, PE4 6JT
Role ACTIVE
director
Date of birth
September 1962
Appointed on
19 October 2011
Resigned on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE4 6JT £4,107,000

AQMEN PROJECTS LLP

Correspondence address
Squirrels Wood Park Lane, Ashtead, Surrey, United Kingdom, KT21 1EY
Role ACTIVE
llp-designated-member
Date of birth
September 1962
Appointed on
31 May 2011
Resigned on
1 August 2016

Average house price in the postcode KT21 1EY £2,686,000

AQMEN RECRUITMENT SOLUTIONS LLP

Correspondence address
Squirrels Wood Park Lane, Ashtead, Surrey, United Kingdom, KT21 1EY
Role ACTIVE
llp-designated-member
Date of birth
September 1962
Appointed on
31 May 2011
Resigned on
1 August 2016

Average house price in the postcode KT21 1EY £2,686,000

I GO 4 LTD.

Correspondence address
Igo4 House Staniland Way, Peterborough, Cambridgeshire, England, PE4 6JT
Role ACTIVE
director
Date of birth
September 1962
Appointed on
13 June 2008
Resigned on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE4 6JT £4,107,000


INSPIRE UNDERWRITING LIMITED

Correspondence address
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Role RESIGNED
director
Date of birth
September 1962
Appointed on
28 October 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Insurance Broker

CASE INSURANCE SERVICES LIMITED

Correspondence address
Squirrels Wood Park Lane, Ashtead, Surrey, United Kingdom, KT21 1EY
Role RESIGNED
director
Date of birth
September 1962
Appointed on
1 December 2010
Resigned on
1 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1EY £2,686,000

HELP FOR CARERS

Correspondence address
Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY
Role RESIGNED
director
Date of birth
September 1962
Appointed on
21 November 2006
Resigned on
2 February 2017
Nationality
British
Occupation
Insuranee

Average house price in the postcode KT21 1EY £2,686,000

AQMEN LIMITED

Correspondence address
Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY
Role RESIGNED
director
Date of birth
September 1962
Appointed on
5 April 2006
Resigned on
1 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1EY £2,686,000

MICRONAGE LIMITED

Correspondence address
Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY
Role RESIGNED
director
Date of birth
September 1962
Appointed on
28 July 2004
Resigned on
1 March 2006
Nationality
British
Occupation
Commercial

Average house price in the postcode KT21 1EY £2,686,000

MICRONAGE LIMITED

Correspondence address
Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY
Role RESIGNED
director
Date of birth
September 1962
Appointed on
1 June 2003
Resigned on
7 October 2003
Nationality
British
Occupation
Commercial Director

Average house price in the postcode KT21 1EY £2,686,000

BLI EDUCATION LIMITED

Correspondence address
Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY
Role RESIGNED
director
Date of birth
September 1962
Appointed on
29 July 1999
Resigned on
4 January 2008
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode KT21 1EY £2,686,000