DONAL JOSEPH LUKE BARRETT

Total number of appointments 14, no active appointments


AMTRUST SYNDICATES LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, ENGLAND, EC3A 8AA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
7 February 2018
Resigned on
30 April 2019
Nationality
IRISH
Occupation
CHIEF OPERATING OFFICER

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

AMTRUST SYNDICATES LIMITED

Correspondence address
47 MARK LANE, LONDON, EC3R 7QQ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
29 November 2016
Resigned on
30 November 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3R 7QQ £539,000

GRACECHURCH UTG NO. 459 LIMITED

Correspondence address
2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
18 August 2015
Resigned on
8 December 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3R 7BB £1,198,000

DORE UNDERWRITING SERVICES LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, ENGLAND, EC3A 8AA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 June 2015
Resigned on
30 April 2019
Nationality
IRISH
Occupation
DIRECTOR

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

DORE & ASSOCIATES HOLDINGS LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, ENGLAND, EC3A 8AA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 June 2015
Resigned on
30 April 2019
Nationality
IRISH
Occupation
DIRECTOR

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

AMTRUST SYNDICATE SERVICES LIMITED

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
15 August 2014
Resigned on
8 November 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

AMTRUST CORPORATE MEMBER TWO LIMITED

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
15 August 2014
Resigned on
8 November 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

FLECTAT 2 LTD

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
15 August 2014
Resigned on
8 November 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

AMTRUST AT LLOYD'S LIMITED

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
15 August 2014
Resigned on
30 November 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

AMTRUST SYNDICATE HOLDINGS LIMITED

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
15 August 2014
Resigned on
8 October 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

AMTRUST UNDERWRITING LIMITED

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
15 August 2014
Resigned on
8 November 2016
Nationality
IRISH
Occupation
DIRECTOR AND COMPANY SECRETARY

GRACECHURCH UTG NO. 369 LIMITED

Correspondence address
13 FOREST CLOSE, CRAWLEY DOWN, WEST SUSSEX, RH10 4LT
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
26 November 2007
Resigned on
31 July 2010
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode RH10 4LT £437,000

GEO SERVICE SOLUTIONS LIMITED

Correspondence address
13 FOREST CLOSE, CRAWLEY DOWN, WEST SUSSEX, RH10 4LT
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
28 February 2005
Resigned on
21 February 2008
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode RH10 4LT £437,000

AMTRUST SYNDICATES LIMITED

Correspondence address
13 FOREST CLOSE, CRAWLEY DOWN, WEST SUSSEX, RH10 4LT
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 January 2004
Resigned on
20 April 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode RH10 4LT £437,000