Ewen Hamilton GILMOUR

Total number of appointments 34, 11 active appointments

TRADEX INSURANCE COMPANY PLC

Correspondence address
Mclaren House 100 Kings Road, Brentwood, England, CM14 4EA
Role ACTIVE
director
Date of birth
August 1953
Appointed on
1 May 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode CM14 4EA £731,000

SATURN HOLDINGS LIMITED

Correspondence address
11-12 Hanover Square, London, England, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
August 1953
Appointed on
27 February 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode W1S 1JJ £51,653,000

ANTARES GLOBAL HOLDINGS LIMITED

Correspondence address
21 Lime Street, London, England, EC3M 7HB
Role ACTIVE
director
Date of birth
August 1953
Appointed on
1 February 2023
Resigned on
13 November 2023
Nationality
British
Occupation
Ined

Average house price in the postcode EC3M 7HB £15,255,000

GUINNESS VCT PLC

Correspondence address
18 Smith Square, London, England, SW1P 3HZ
Role ACTIVE
director
Date of birth
August 1953
Appointed on
3 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 3HZ £52,812,000

SOTERIA INSURANCE LIMITED

Correspondence address
Mclaren House 100 Kings Road, Brentwood, Essex, England, CM14 4EA
Role ACTIVE
director
Date of birth
August 1953
Appointed on
2 December 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode CM14 4EA £731,000

GUINNESS OIL & GAS EXPLORATION TRUST PLC

Correspondence address
14 Queen Anne's Gate, London, United Kingdom, SW1H 9AA
Role ACTIVE
director
Date of birth
August 1953
Appointed on
8 February 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 9AA £3,824,000

INIGO MANAGING AGENT LIMITED

Correspondence address
7th Floor One Creechurch Place, London, EC3A 5AY
Role ACTIVE
director
Date of birth
August 1953
Appointed on
19 February 2015
Resigned on
15 March 2021
Nationality
British
Occupation
None

Average house price in the postcode EC3A 5AY £728,000

NAMECO (NO.267) LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
August 1953
Appointed on
26 August 2010
Nationality
British
Occupation
Company Director

ANTARES MANAGING AGENCY LIMITED

Correspondence address
21 Lime Street, London, England, EC3M 7HB
Role ACTIVE
director
Date of birth
August 1953
Appointed on
15 January 2010
Resigned on
23 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 7HB £15,255,000

HAMPDEN AGENCIES LIMITED

Correspondence address
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
August 1953
Appointed on
1 January 2010
Resigned on
29 April 2020
Nationality
British
Occupation
Chairman

SHELBOURNE SYNDICATE SERVICES LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
August 1953
Appointed on
1 October 2009
Resigned on
20 December 2016
Nationality
British
Occupation
Director

CHARTERHOUSE MANAGEMENT SERVICES LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
4 August 2025
Resigned on
25 June 1993
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW19 7DZ £3,461,000

INS-SURE SERVICES LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AQ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
12 February 2010
Resigned on
23 May 2014
Nationality
British
Occupation
Director

LPSO LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AQ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
12 February 2010
Resigned on
23 May 2014
Nationality
British
Occupation
Director

INS-SURE HOLDINGS LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AQ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
12 February 2010
Resigned on
12 May 2014
Nationality
British
Occupation
Director

LONDON PROCESSING CENTRE LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AQ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
12 February 2010
Resigned on
23 May 2014
Nationality
British
Occupation
Director

CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
14 February 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
29 November 2005
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

CH 1997 LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
22 December 2004
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

CHAUCER CORPORATE CAPITAL LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
20 December 2001
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

INSURANCE4CARGOSERVICES LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
2 March 2001
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

CHAUCER DEDICATED LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
23 December 1999
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

ZENITH FREEHOLDS (WHITSTABLE) LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
25 May 1999
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

ABERDEEN UNDERWRITING ADVISERS LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
9 February 1999
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

ALIT (NO. 2) LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
15 October 1998
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

ALIT (NO. 3) LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
15 October 1998
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

ALIT (NO. 1) LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
15 October 1998
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

ALIT (NO. 5) LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
15 October 1998
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

ALIT INSURANCE HOLDINGS LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
15 October 1998
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

ALIT UNDERWRITING LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
15 October 1998
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

ALIT (NO. 4) LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
15 October 1998
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

CHAUCER HOLDINGS LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
22 July 1998
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7DZ £3,461,000

CHAUCER SYNDICATES LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
19 March 1998
Resigned on
31 December 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW19 7DZ £3,461,000

MS AMLIN CORPORATE MEMBER LIMITED

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
4 April 1997
Resigned on
13 March 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW19 7DZ £3,461,000