Clive Adam NATHAN
Total number of appointments 36, 25 active appointments
PREMIER COMMERCIAL LIMITED
- Correspondence address
- Stanhope House 12 Stanhope Place, Edinburgh, Scotland, EH12 5HH
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 3 March 2025
CROTTY INSURANCE BROKERS LIMITED
- Correspondence address
- Get Cover House 6 Leopardstown Office Park, Sandyford Industrial Estate, Dublin 18, Dublin, D18p 6fs, Ireland
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 15 March 2024
THE JEWISH VOLUNTEERING NETWORK
- Correspondence address
- Schaller House Wohl Campus For Jewish Education, 44a Albert Road, London, United Kingdom, NW4 2SJ
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 26 October 2023
BEECH UNDERWRITING AGENCIES LIMITED
- Correspondence address
- 7th Floor Corn Exchange Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 6 October 2023
OCCAM UNDERWRITING LIMITED
- Correspondence address
- 7th Floor Corn Exchange 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 6 October 2023
CANTARA LODGE LLP
- Correspondence address
- The Octagon, Suite E2, 2nd Floor Middleborough, Colchester, Essex, United Kingdom, CO1 1TG
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1965
- Appointed on
- 27 February 2023
Average house price in the postcode CO1 1TG £13,597,000
NUCLEUS UNDERWRITING LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 3 January 2023
PROCO LLP
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- llp-member
- Date of birth
- April 1965
- Appointed on
- 7 November 2022
BROWN & BROWN CLAIMS (UK) LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 21 June 2022
BROWN & BROWN (EUROPE) LIMITED
- Correspondence address
- 7th Floor 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 12 June 2020
- Resigned on
- 14 January 2025
3XD LIMITED
- Correspondence address
- 2nd Floor 50 Fenchurch Street, London, England, England, EC3M 3JY
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 18 September 2019
- Resigned on
- 19 May 2021
Average house price in the postcode EC3M 3JY £11,947,000
CHERISH INSURANCE BROKERS LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 7 May 2019
OASIS PROPERTY INSURANCE SERVICES LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 20 March 2019
LEXICON PROPERTY LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 4 February 2019
U-SURE INSURANCE SERVICES LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 22 October 2018
CAMBERFORD LAW 2008 LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 17 July 2018
PLUM UNDERWRITING LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 17 July 2018
CAMBERFORD HOLDCO LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 17 July 2018
CAMBERFORD LAW LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 17 July 2018
EUROPEAN PROPERTY UNDERWRITING LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 17 July 2018
CLOUDDESK LTD
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 17 July 2018
BROWN & BROWN MGA HOLDCO (UK) LIMITED
- Correspondence address
- 7th Floor Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 1 May 2018
BARONSON LTD
- Correspondence address
- Suite E2, 2nd Floor The Octagon, Middleborough, Colchester, Essex, England, CO1 1TG
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 8 December 2017
Average house price in the postcode CO1 1TG £13,597,000
UK COMPARISON SERVICES LTD
- Correspondence address
- Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 1 January 2017
COBALT DATA CENTRE 3 LLP
- Correspondence address
- 1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
- Role ACTIVE
- llp-member
- Date of birth
- April 1965
- Appointed on
- 3 April 2011
Average house price in the postcode EC3M 6BL £379,000
KMGC LIMITED
- Correspondence address
- 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 4 February 2019
- Resigned on
- 31 March 2020
Average house price in the postcode EC3M 3JY £11,947,000
CITY OF LONDON UNDERWRITING AGENCIES LIMITED
- Correspondence address
- 2nd Floor 50 Fenchurch Street, London, England, England, EC3M 3JY
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 17 July 2018
- Resigned on
- 15 May 2019
Average house price in the postcode EC3M 3JY £11,947,000
UK GENERAL MANAGEMENT SERVICES LTD
- Correspondence address
- Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 1 January 2017
- Resigned on
- 6 April 2018
UK GENERAL (JV) LIMITED
- Correspondence address
- Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 1 January 2017
- Resigned on
- 6 April 2018
PRIMARY GENERAL INSURANCE LIMITED
- Correspondence address
- Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 1 January 2017
- Resigned on
- 6 April 2018
LONGHAWK INSURANCE GROUP LIMITED
- Correspondence address
- Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 1 January 2017
- Resigned on
- 6 April 2018
ONE COMMERCIAL (CLAIMS) LIMITED
- Correspondence address
- Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 1 November 2016
- Resigned on
- 8 April 2018
PBS HOLDINGS LIMITED
- Correspondence address
- Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 7 June 2016
- Resigned on
- 6 April 2018
BSPOKE COMMERCIAL LTD
- Correspondence address
- Cast House Gibraltar Island Road, Old Mill Business Park, Leeds, LS10 1RJ
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 8 April 2016
- Resigned on
- 8 April 2018
RCHL GROUP LIMITED
- Correspondence address
- The Hamlet Hornbeam Park, Harrogate, England, HG2 8RE
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 8 April 2016
- Resigned on
- 6 April 2018
RCHL OLD LIMITED
- Correspondence address
- The Hamlet Hornbeam Park, Harrogate, North Yorkshire, England, HG2 8RE
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 8 April 2016
- Resigned on
- 10 May 2017