Gardner MUGASHU
Total number of appointments 56, 56 active appointments
AON GLOBAL LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 20 September 2024
AON TRUST CORPORATION LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 30 June 2024
Average house price in the postcode L2 5RH £1,565,000
AON POLAR UK 3 LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 4 April 2024
ACUMEN CREDIT INSURANCE BROKERS LIMITED
- Correspondence address
- C/O Bdo Llp, 5 Temple Square Temple Stret, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 29 February 2024
Average house price in the postcode L2 5RH £1,565,000
HENDERSON INSURANCE BROKERS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 29 February 2024
AON CONSULTING LIMITED
- Correspondence address
- Briarcliff House, Kingsmead, Farnborough, Hampshire, GU14 7TE
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 18 January 2024
Average house price in the postcode GU14 7TE £4,092,000
AON POLAR UK 2 LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Building, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 12 October 2023
AON POLAR UK 1 LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 24 July 2023
AON RISK SERVICES (NI) LIMITED
- Correspondence address
- Bdo Northern Ireland Metro Building First Floor, 6-9 Donegall Square South, Belfast, Co Antrim, BT1 5JA
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 26 June 2023
AON UK HOLDINGS INTERMEDIARIES LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 31 August 2022
AON UK GROUP LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 31 August 2022
AON DELTA UK LIMITED
- Correspondence address
- C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 31 August 2022
Average house price in the postcode L2 5RH £1,565,000
INTERNATIONAL SPACE BROKERS LIMITED
- Correspondence address
- C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 31 August 2022
Average house price in the postcode L2 5RH £1,565,000
INTERNATIONAL SPACE BROKERS EUROPE LIMITED
- Correspondence address
- C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 31 August 2022
Average house price in the postcode L2 5RH £1,565,000
AON RANDOLPH UK LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 31 August 2022
AON UK HOLDINGS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 31 August 2022
AON FINANCE UK 5 LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 26 July 2022
BENTON FINANCE LIMITED
- Correspondence address
- C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 30 June 2022
Average house price in the postcode L2 5RH £1,565,000
BEAUBIEN FINANCE LIMITED
- Correspondence address
- C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 30 June 2022
Average house price in the postcode L2 5RH £1,565,000
AON GLOBAL HOLDINGS PLC
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 17 May 2022
AON CONSULTING FINANCIAL SERVICES LIMITED
- Correspondence address
- Briarcliff House, Kingsmead, Farnborough, Hants, GU14 7TE
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 6 September 2021
Average house price in the postcode GU14 7TE £4,092,000
AON FINANCE UK 3 LIMITED
- Correspondence address
- The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 15 October 2020
AON FINANCE UK 2 LIMITED
- Correspondence address
- The Leadenhall Building The Aon Centre, 122 Leadenhall Street, London, England, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 10 September 2020
- Resigned on
- 30 August 2022
AON HOLDINGS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 3 June 2020
AON INVESTMENTS EUROPE LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 1 April 2020
Average house price in the postcode L2 5RH £1,565,000
MINET GROUP
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 20 March 2020
AON UK GROUP LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 21 February 2020
- Resigned on
- 30 August 2022
AON UK HOLDINGS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 21 February 2020
- Resigned on
- 30 August 2022
AON UK HOLDINGS INTERMEDIARIES LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 21 February 2020
- Resigned on
- 30 August 2022
AON DELTA UK LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 21 February 2020
- Resigned on
- 30 August 2022
AON GLOBAL OPERATIONS PLC
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 21 February 2020
AON RANDOLPH UK LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 21 February 2020
- Resigned on
- 30 August 2022
AON US & INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 21 February 2020
AON GLOBAL HOLDINGS PLC
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 21 February 2020
- Resigned on
- 14 October 2021
MINET CONSULTANCY SERVICES LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 3 December 2019
- Resigned on
- 16 December 2019
JENNER FENTON SLADE LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 2 December 2019
- Resigned on
- 16 December 2019
E. W. BLANCH HOLDINGS LIMITED
- Correspondence address
- C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 July 2019
Average house price in the postcode L2 5RH £1,565,000
AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 July 2019
NBS NOMINEES LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 July 2019
AON ANZ HOLDINGS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 July 2019
DOVELAND SERVICES LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 July 2019
Average house price in the postcode L2 5RH £1,565,000
BAIN HOGG GROUP LIMITED
- Correspondence address
- Devonshire House 60 Goswell Road, London, EC1M 7AD
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 28 June 2019
BEAUBIEN UK FINANCE LIMITED
- Correspondence address
- The Aon Centre, The Leadenhall Building 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 24 January 2019
AON GLOBAL HOLDINGS 1 LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 22 January 2019
Average house price in the postcode L2 5RH £1,565,000
AON OVERSEAS HOLDINGS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 22 January 2019
AON SOUTHERN EUROPE UK LIMITED
- Correspondence address
- C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 27 November 2018
Average house price in the postcode L2 5RH £1,565,000
AON GLOBAL HOLDINGS 2 LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 27 November 2018
Average house price in the postcode L2 5RH £1,565,000
AON HEWITT US HOLDINGS LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 27 November 2018
JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED
- Correspondence address
- Trueman House Capitol Boulevard, Morley, Leeds, England, LS27 0TS
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 20 November 2018
Average house price in the postcode LS27 0TS £10,650,000
JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED
- Correspondence address
- Trueman House Capitol Boulevard, Morley, Leeds, England, LS27 0TS
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 20 November 2018
Average house price in the postcode LS27 0TS £10,650,000
CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED
- Correspondence address
- Trueman House Capitol Boulevard, Morley, Leeds, England, LS27 0TS
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 20 November 2018
Average house price in the postcode LS27 0TS £10,650,000
JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED
- Correspondence address
- Trueman House Capitol Boulevard, Morley, Leeds, England, LS27 0TS
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 20 November 2018
Average house price in the postcode LS27 0TS £10,650,000
THE JOHN REYNOLDS COMPANY LIMITED
- Correspondence address
- Trueman House Capitol Boulevard, Morley, Leeds, England, LS27 0TS
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 20 November 2018
Average house price in the postcode LS27 0TS £10,650,000
LEVELBLUE CYBER SOLUTIONS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 10 October 2018
STROZ FRIEDBERG LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 10 October 2018
RENIP HOUSE LIMITED
- Correspondence address
- 37 Hazel Grove, Chatham, Kent, England, ME5 0ED
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 11 November 2005
Average house price in the postcode ME5 0ED £331,000