GERALD COX

Total number of appointments 11, 3 active appointments

DAS ASSISTANCE LIMITED

Correspondence address
9TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
27 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

NIGHTINGALE LEGAL SERVICES LTD.

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
27 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

AMICUS LEGAL LIMITED

Correspondence address
9TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
27 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000


EVERYTHING LEGAL LIMITED

Correspondence address
DAS HOUSE TEMPLE BACK, BRISTOL, ENGLAND, BS1 6NH
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 July 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 6NH £24,326,000

DAS MEDICAL ASSIST LIMITED

Correspondence address
DAS HOUSE QUAY SIDE, TEMPLE BACK, BRISTOL, BS1 6NH
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 July 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 6NH £24,326,000

ARAG SERVICES LIMITED

Correspondence address
DAS HOUSE QUAY SIDE, TEMPLE BACK, BRISTOL, BS1 6NH
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
13 July 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 6NH £24,326,000

ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED

Correspondence address
DAS HOUSE, QUAY SIDE, TEMPLE BACK, BRISTOL, BS1 6NH
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
22 June 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 6NH £24,326,000

ARAG UK HOLDINGS LIMITED

Correspondence address
DAS HOUSE QUAY SIDE, TEMPLE BACK, BRISTOL, BS1 6NH
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
22 June 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 6NH £24,326,000

HDI-GERLING UK SERVICE COMPANY LIMITED

Correspondence address
27 WEST WAY, SHIRLEY, CROYDON, SURREY, CR0 8RQ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
8 August 2003
Resigned on
13 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 8RQ £621,000

AMTRUST AT LLOYD'S LIMITED

Correspondence address
27 WEST WAY, SHIRLEY, CROYDON, SURREY, CR0 8RQ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
22 July 2003
Resigned on
13 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 8RQ £621,000

FLECTAT 2 LTD

Correspondence address
27 WEST WAY, SHIRLEY, CROYDON, SURREY, CR0 8RQ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 January 2002
Resigned on
13 April 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CR0 8RQ £621,000