DAVID VICTOR PAIGE

Total number of appointments 14, no active appointments


WILLIS LIMITED

Correspondence address
51 LIME STREET, LONDON, EC3M 7DQ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 December 2011
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

SCOTTISH EQUITABLE HOLDINGS LIMITED

Correspondence address
EDINBURGH PARK, EDINBURGH, MIDLOTHAIN, EH12 9SE
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
13 December 2010
Resigned on
14 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORNERSTONE INTERNATIONAL HOLDINGS LTD

Correspondence address
BRAYWICK GATE, BRAYWICK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1DA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 December 2008
Resigned on
6 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 1DA £1,841,000

STONEBRIDGE INTERNATIONAL INSURANCE LTD.

Correspondence address
BRAYWICK GATE, BRAYWICK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1DA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 December 2008
Resigned on
6 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 1DA £1,841,000

AEGON DIRECT MARKETING SERVICES EUROPE LTD

Correspondence address
BRAYWICK GATE, BRAYWICK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1DA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 December 2008
Resigned on
6 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 1DA £1,841,000

SCOTTISH EQUITABLE PLC

Correspondence address
EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9SE
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 May 2008
Resigned on
14 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GUARDIAN ASSURANCE LIMITED

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 May 2008
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REASSURE PM LIMITED

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 May 2008
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REASSURE LL LIMITED

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 May 2008
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED

Correspondence address
EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9SE
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 May 2008
Resigned on
13 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOCO CLAIMS AND SERVICES LIMITED

Correspondence address
37 RAVENSWOOD AVENUE, CROWTHORNE, BERKSHIRE, RG45 6AX
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 February 2007
Resigned on
1 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG45 6AX £1,166,000

AEGON UK PLC

Correspondence address
90 LONG ACRE, LONDON, WC2E 9TF
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
21 November 2006
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

RSA INSURANCE GROUP LIMITED

Correspondence address
37 RAVENSWOOD AVENUE, CROWTHORNE, BERKSHIRE, RG45 6AX
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
16 February 2005
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG45 6AX £1,166,000

EDGECUMBE CONSULTING GROUP LIMITED

Correspondence address
37 RAVENSWOOD AVENUE, CROWTHORNE, BERKSHIRE, RG45 6AX
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 May 2001
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG45 6AX £1,166,000