DAVID MONKSFIELD

Total number of appointments 61, 39 active appointments

CHURCH ACRE LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, ENGLAND, SW11 6EG
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
15 November 2018
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

Average house price in the postcode SW11 6EG £2,884,000

RSL NO.35 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
27 December 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.33 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
27 December 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.34 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
27 December 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.32 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
12 December 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.31 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
4 May 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.29 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
1 March 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.26 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
13 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.25 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
14 March 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

THE NEWTON FOLLIS PARTNERSHIP LIMITED

Correspondence address
FOUNTAIN HOUSE 130 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5DJ
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
17 December 2015
Nationality
BRITISH
Occupation
CHAIRMAN

RSL NO.23 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
11 December 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

ARGENTA SECRETARIAT LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
12 October 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

GOODHART LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, ENGLAND, SW11 6EG
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
30 September 2015
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

Average house price in the postcode SW11 6EG £2,884,000

RSL NO.22 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
15 September 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.21 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
9 September 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.19 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
18 June 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.16 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
6 November 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.17 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
6 November 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.14 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
10 October 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

LABEL UNDERWRITING LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
30 September 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

APCL CORPORATE DIRECTOR NO.2 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
10 June 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

APCL CORPORATE DIRECTOR NO.1 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
10 June 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.10 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
24 February 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

ORPUT FAMILY UNDERWRITING LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
20 December 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.7 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
6 December 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.6 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
2 December 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.5 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
14 November 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RSL NO.4 LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
6 November 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

TALISMAN CORPORATE LIMITED

Correspondence address
107 Fenchurch Street, London, England, EC3M 5JF
Role ACTIVE
director
Date of birth
June 1952
Appointed on
1 October 2013
Nationality
British
Occupation
Underwriting Agent

CURO (WEST CAMPBELL) LLP

Correspondence address
KOPSHOP 6 OLD LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QF
Role ACTIVE
LLPMEM
Date of birth
June 1952
Appointed on
28 March 2013
Nationality
BRITISH

Average house price in the postcode KT2 6QF £411,000

RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
20 July 2012
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

RESIDUAL SERVICES LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
18 July 2012
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

ARGENTA TAX & CORPORATE SERVICES LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
9 June 2011
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

ARGENTA LLP SERVICES LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
31 July 2006
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

ARGENTA CONTINUITY LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
31 July 2006
Resigned on
30 June 2021
Nationality
British
Occupation
Underwriting Agent

TALISMAN CORPORATE UNDERWRITING 2000 LIMITED

Correspondence address
107 Fenchurch Street, London, England, EC3M 5JF
Role ACTIVE
director
Date of birth
June 1952
Appointed on
16 June 1999
Nationality
British
Occupation
Underwriting Agent

TALISMAN CORPORATE UNDERWRITING 1999 LIMITED

Correspondence address
107 Fenchurch Street, London, England, EC3M 5JF
Role ACTIVE
director
Date of birth
June 1952
Appointed on
8 April 1998
Nationality
British
Occupation
Underwriting Agent

TALISMAN CORPORATE UNDERWRITING LIMITED

Correspondence address
107 Fenchurch Street, London, England, EC3M 5JF
Role ACTIVE
director
Date of birth
June 1952
Appointed on
4 July 1997
Nationality
British
Occupation
Underwriting Agent

TALISMAN UNDERWRITING PLC

Correspondence address
107 Fenchurch Street, London, England, EC3M 5JF
Role ACTIVE
director
Date of birth
June 1952
Appointed on
2 June 1997
Nationality
British
Occupation
Underwriting Agent

TWO FOUR ONE LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, ENGLAND, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
17 July 2014
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

Average house price in the postcode SW11 6EG £2,884,000

SEVENTY FIVE CAPITAL LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, ENGLAND, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
17 July 2014
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

Average house price in the postcode SW11 6EG £2,884,000

NAMECO (NO.368) LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, ENGLAND, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
17 July 2014
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

Average house price in the postcode SW11 6EG £2,884,000

HENDERSON UNDERWRITING LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, ENGLAND, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
5 December 2012
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

Average house price in the postcode SW11 6EG £2,884,000

RSL NO.45 LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
14 September 1999
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

RSL NO.11 LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
26 August 1999
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

KINGSWOOD UNDERWRITING LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 August 1999
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

MILTON UNDERWRITING LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 September 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

SIMCLA LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
28 September 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

GRACECHURCH UTG NO. 457 LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
18 September 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

MOTTRAM UNDERWRITING LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
7 September 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

BENCHMARK UNDERWRITING LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
4 September 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

GOODHART LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
3 September 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

GRACECHURCH UTG NO. 88 LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
3 September 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

DYNASTIC UNDERWRITING LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 September 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

CAMAR LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
25 August 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

SILVER LINING 55 LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
18 August 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

WEST SUSSEX PARTNERS LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
14 August 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

BERGESEN UNDERWRITING LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
14 August 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

GLANET LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
14 August 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

KENSINGTON UNDERWRITING LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
15 July 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000

J-W CORPORATE MEMBER LIMITED

Correspondence address
22 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 August 1997
Resigned on
24 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6EG £2,884,000