GEORGE EDWARD LLOYD-ROBERTS

Total number of appointments 10, 5 active appointments

CASUALTY & GENERAL (UK) LIMITED

Correspondence address
Cumberland House 24-28 Baxter Avenue, Southend-On-Sea, Essex, England, SS2 6HZ
Role ACTIVE
director
Date of birth
March 1948
Appointed on
15 December 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6HZ £2,256,000

BLUES PROPERTY HISTON LTD

Correspondence address
22 DUNCAN TERRACE, LONDON, LONDON, ENGLAND, N1 8BS
Role ACTIVE
Director
Date of birth
March 1948
Appointed on
16 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 8BS £3,017,000

CASUALTY & GENERAL INSURANCE COMPANY (EUROPE) LIMITED

Correspondence address
1st Floor 99 Kings Road, London, Greater London, SW3 4PA
Role ACTIVE
director
Date of birth
March 1948
Appointed on
17 September 2012
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4PA £214,000

ARMUM LIMITED

Correspondence address
Ian Morris The Oak House Beckley Road, Northiam, Rye, England, TN31 6JB
Role ACTIVE
director
Date of birth
March 1948
Appointed on
27 November 2009
Resigned on
18 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN31 6JB £814,000

VELOCITY CLAIMS MANAGEMENT LIMITED

Correspondence address
First Floor Redington Court 69 Church Road, Hove, East Sussex, BN3 2BB
Role ACTIVE
director
Date of birth
March 1948
Appointed on
23 October 2006
Resigned on
19 January 2023
Nationality
British
Occupation
Insurance Reinsurance Exec

Average house price in the postcode BN3 2BB £834,000


CAVENDISH ROAD DEVELOPMENT LTD

Correspondence address
2ND FLOOR WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, UNITED KINGDOM, W1F 8GQ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
18 April 2017
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
NONE

EBA INSURANCE SERVICES LIMITED

Correspondence address
22 DUNCAN TERRACE, LONDON, N1 8BS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
1 August 2007
Resigned on
10 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 8BS £3,017,000

SILVER LINING 55 LIMITED

Correspondence address
22 DUNCAN TERRACE, LONDON, N1 8BS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
18 August 1998
Resigned on
29 November 2007
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode N1 8BS £3,017,000

LIBERTY MANAGING AGENCY LIMITED

Correspondence address
22 DUNCAN TERRACE, LONDON, N1 8BS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
30 March 1995
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode N1 8BS £3,017,000

LLOYD'S MARKET ASSOCIATION

Correspondence address
12 FULHAM PARK GARDENS, LONDON, SW6 4JX
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
3 January 1992
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode SW6 4JX £1,537,000