DAVID PETER TREZIES

Total number of appointments 11, 1 active appointments

JACOBS BUILDING MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 10 THE JACOBS BUILDING BURTON COURT, CLIFTON, BRISTOL, UNITED KINGDOM, BS8 1EE
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BS8 1EE £401,000


UIB INTERNATIONAL LIMITED

Correspondence address
COMBE HEAD, COMBE HEAD, BAMPTON, DEVON, EX16 9LB
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 September 2005
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode EX16 9LB £1,102,000

UNITED INSURANCE BROKERS LIMITED

Correspondence address
COMBE HEAD, COMBE HEAD, BAMPTON, DEVON, EX16 9LB
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
23 May 2005
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode EX16 9LB £1,102,000

UIB HOLDINGS (UK) LIMITED

Correspondence address
THE OLD RECTORY THE OLD RECTORY, RACKENFORD, TIVERTON, DEVON, UNITED KINGDOM, EX16 8ED
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
23 May 2005
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode EX16 8ED £1,555,000

ASCOT UNDERWRITING LIMITED

Correspondence address
COMBE HEAD, COMBE HEAD, BAMPTON, DEVON, EX16 9LB
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
25 November 2003
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX16 9LB £1,102,000

ORCHESTRA OF ST. JOHN'S LIMITED

Correspondence address
71 DUNDEE WHARF, 100 THREE COLT STREET, LONDON, E14 8AX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
27 September 1999
Resigned on
29 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 8AX £990,000

MARSH LIMITED

Correspondence address
NO 1 THE MARSH CENTRE, LONDON, E1 8DX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
7 September 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode E1 8DX £16,068,000

MARSH & MCLENNAN COMPANIES UK LIMITED

Correspondence address
NO 1 THE MARSH CENTRE, LONDON, E1 8DX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
21 May 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode E1 8DX £16,068,000

MMC UK GROUP LIMITED

Correspondence address
NO 1 THE MARSH CENTRE, LONDON, E1 8DX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
15 February 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode E1 8DX £16,068,000

SEDGWICK LIMITED

Correspondence address
NO 1 THE MARSH CENTRE, LONDON, E1 8DX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 November 1995
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode E1 8DX £16,068,000

SEDGWICK AVIATION LIMITED

Correspondence address
LOWER OWLS CROFT BUTCHERFIELD LANE, HARTFIELD, EAST SUSSEX, TN7 4LD
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
8 February 1993
Resigned on
27 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN7 4LD £1,311,000