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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive, Underwriting Division

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chairman