David John ATKINS
Total number of appointments 15, 14 active appointments
PREMIA CORPORATE NAME (3) LIMITED
- Correspondence address
- 2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 30 May 2024
Average house price in the postcode EC3R 7BB £1,198,000
PREMIA CORPORATE NAME (2) LIMITED
- Correspondence address
- 2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 30 May 2024
Average house price in the postcode EC3R 7BB £1,198,000
PREMIA CORPORATE NAME (3) LIMITED
- Correspondence address
- 2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 7 May 2024
- Resigned on
- 7 May 2024
Average house price in the postcode EC3R 7BB £1,198,000
PREMIA UK SERVICES COMPANY LIMITED
- Correspondence address
- 2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 7 May 2024
Average house price in the postcode EC3R 7BB £1,198,000
PREMIA CORPORATE NAME (2) LIMITED
- Correspondence address
- 2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 7 May 2024
- Resigned on
- 7 May 2024
Average house price in the postcode EC3R 7BB £1,198,000
PREMIA SYNDICATE SERVICES LIMITED
- Correspondence address
- 2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2023
Average house price in the postcode EC3R 7BB £1,198,000
PREMIA SYNDICATE SERVICES LIMITED
- Correspondence address
- The Minster Building 21 Mincing Lane, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 29 September 2022
- Resigned on
- 14 December 2022
PREMIA MANAGING AGENCY LIMITED
- Correspondence address
- 2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 19 April 2021
Average house price in the postcode EC3R 7BB £1,198,000
PREMIA UK HOLDINGS 3 LTD
- Correspondence address
- 2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 15 January 2021
Average house price in the postcode EC3R 7BB £1,198,000
CRANMORE (UK) LIMITED
- Correspondence address
- 8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 February 2018
- Resigned on
- 29 September 2020
Average house price in the postcode EC3A 5AY £728,000
MERCANTILE INDEMNITY COMPANY LIMITED
- Correspondence address
- 3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 24 January 2018
- Resigned on
- 29 September 2020
ROMBALDS RUN-OFF LIMITED
- Correspondence address
- 3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 26 July 2017
- Resigned on
- 29 September 2020
RIVER THAMES INSURANCE COMPANY LIMITED
- Correspondence address
- 3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 18 May 2017
- Resigned on
- 29 September 2020
KINSALE BROKERS LIMITED
- Correspondence address
- 3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 6 February 2017
- Resigned on
- 29 September 2020
ENSTAR MANAGING AGENCY LIMITED
- Correspondence address
- 3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 1 February 2017
- Resigned on
- 29 September 2020