DAVID JONATHAN HARRIS

Total number of appointments 27, 2 active appointments

AQUILA GROUP INVESTMENTS LIMITED

Correspondence address
BEAUFORT HOUSE 15 ST. BOTOLPH STREET, LONDON, ENGLAND, EC3A 7EE
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
4 August 2016
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

CAFÉ IB COMPANY LIMITED

Correspondence address
EXCHEQUER COURT ST. MARY AXE, LONDON, ENGLAND, EC3A 8AA
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
14 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000


WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
7 March 2017
Resigned on
6 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

ARIEL RE PROPERTY AND CASUALTY

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
6 February 2017
Resigned on
6 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY CAPITAL, (GAMMA) LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
11 August 2015
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY CAPITAL, (ALPHA) LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
29 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY CAPITAL, (NO. 703) LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY CAPITAL, (NO. 617) LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY CAPITAL, (NO. 607) LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD

Correspondence address
EXCHEQUER COURT ST. MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

ARGO INTERNATIONAL HOLDINGS LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY DIRECT, LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
7 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY CAPITAL, (NO. 704) LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY CAPITAL, (EPSILON) LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY CAPITAL, (DELTA) LTD

Correspondence address
EXCHEQUER COURT 33 ST. MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY CAPITAL, (CHI) LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

NCMIC CORPORATE MEMBER NO.4 LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 September 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY MANAGING AGENCY LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 August 2013
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

WESTFIELD SPECIALTY MANAGING AGENCY LTD

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
13 June 2013
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

AUA INSOLVENCY RISK SERVICES LIMITED

Correspondence address
ST HELENS 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 September 2010
Resigned on
5 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LLOYD'S MARKET ASSOCIATION

Correspondence address
SUITE 358, ONE LIME STREET, LONDON, EC3M 7DQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
26 May 2010
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR, UNDERWITING AGENT

MS AMLIN UNDERWRITING LIMITED

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
14 March 2005
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MS AMLIN UNDERWRITING SERVICES LIMITED

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 July 2004
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THATCHAM RESEARCH

Correspondence address
HOLLY HOUSE, 10 COLUMBINE WAY, GISLINGHAM, SUFFOLK, IP23 8HL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
31 October 2001
Resigned on
10 December 2002
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode IP23 8HL £508,000