Geoffrey MCKERNAN

Total number of appointments 13, 13 active appointments

FIRST UNDERWRITING LIMITED

Correspondence address
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Role ACTIVE
director
Date of birth
December 1959
Appointed on
22 October 2018
Resigned on
1 April 2023
Nationality
American
Occupation
Director

Average house price in the postcode CM1 1GU £586,000

NSM MGA HOLDINGS LIMITED

Correspondence address
Level 15, 30 St. Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1959
Appointed on
19 September 2018
Resigned on
26 March 2025
Nationality
American
Occupation
Director

AUTOSAINT LIMITED

Correspondence address
VANTAGE, 41 EASTCHEAP, LONDON, ENGLAND, EC3M 1DT
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
18 May 2018
Nationality
AMERICAN
Occupation
DIRECTOR

LADYBIRD INSURANCE BROKERS LIMITED

Correspondence address
VANTAGE, 41 EASTCHEAP, LONDON, ENGLAND, EC3M 1DT
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
18 May 2018
Nationality
AMERICAN
Occupation
DIRECTOR

FIRST INSURANCE SERVICES LIMITED

Correspondence address
VANTAGE, 41 EASTCHEAP, LONDON, ENGLAND, EC3M 1DT
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
18 May 2018
Nationality
AMERICAN
Occupation
DIRECTOR

FRESH INSURANCE SERVICES GROUP LIMITED

Correspondence address
Level 15 30 St. Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1959
Appointed on
18 May 2018
Resigned on
26 March 2025
Nationality
American
Occupation
Director

MAYBURY JAMES LIMITED

Correspondence address
First Floor 2 Parklands, Parklands Business Park, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
29 September 2017
Resigned on
26 March 2025
Nationality
American
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

PETER D JAMES LTD

Correspondence address
First Floor 2 Parklands, Parklands Business Park, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
29 September 2017
Nationality
American
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

KINGFISHER INSURANCE SERVICES LIMITED

Correspondence address
768 Hagley Road West, Oldbury, West Midlands, England, B68 0PJ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
29 September 2017
Resigned on
1 April 2023
Nationality
American
Occupation
Director

Average house price in the postcode B68 0PJ £254,000

STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED

Correspondence address
First Floor 2 Parklands, Parklands Business Park, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
29 September 2017
Nationality
American
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

CLASSIC INSURANCE SERVICES LIMITED

Correspondence address
LEVEL 15, 30 ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
13 December 2016
Nationality
AMERICAN
Occupation
DIRECTOR

KINGFISHER UK HOLDINGS LIMITED

Correspondence address
Level 15, 30 St. Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1959
Appointed on
13 December 2016
Resigned on
26 March 2025
Nationality
American
Occupation
Director

VANTAGE IB LIMITED

Correspondence address
Level 15, 30 St. Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1959
Appointed on
13 December 2016
Resigned on
26 March 2025
Nationality
American
Occupation
Company Director