Gavin Mark, Mr. PHILLIPS

Total number of appointments 27, 27 active appointments

TRENWICK UK HOLDINGS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

OMEGA DEDICATED (NO.2) LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

K.G.M.MOTOR POLICIES LIMITED(THE)

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

OMEGA ADMINISTRATION SERVICES LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

FLECTAT 2 LTD

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CREECHURCH HOLDINGS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

TRENWICK UNDERWRITING LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

KDIB HOLDINGS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

TRENWICK UK LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

OMEGA UNDERWRITING AGENTS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

OMEGA UNDERWRITING HOLDINGS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS CAPITAL TWELVE LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

IMPACT UNDERWRITING LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS EUROPE LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS CORPORATE CAPITAL LTD

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS HOLDINGS UK LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 467 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

ARCHER DEDICATED LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

BOWMAN LOSS ADJUSTERS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

LOOK INSURANCE SERVICES LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

K.G.M. MOTOR INSURANCE SERVICES LIMITED(THE)

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CREECHURCH UNDERWRITING LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 466 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 449 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS CAPITAL SIXTEEN LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 468 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS CAPITAL SEVEN LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000