Gregory Eugene Mary COLLINS
Total number of appointments 7, 7 active appointments
BEN NEVIS CLEANCO LIMITED
- Correspondence address
- 70 Mark Lane, London, England, England, EC3R 7NQ
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 28 March 2024
- Resigned on
- 1 July 2025
AG BROKING LIMITED
- Correspondence address
- 25 Farringdon Street, London, EC4A 4AB
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 26 February 2019
Average house price in the postcode EC4A 4AB £97,690,000
NELSON HOLDINGS LIMITED
- Correspondence address
- 25 Farringdon Street, London, EC4A 4AB
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 26 February 2019
Average house price in the postcode EC4A 4AB £97,690,000
SOVEREIGN MEWS (ASCOT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, CR0 1JB
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 21 April 2018
- Resigned on
- 6 December 2021
Average house price in the postcode CR0 1JB £395,000
LONDON AND INTERNATIONAL INSURANCE BROKERS ASSOCIATION LIMITED
- Correspondence address
- 6 Sovereign Mews, Ascot, Berkshire, England, SL5 7FY
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 17 March 2016
- Resigned on
- 19 January 2023
Average house price in the postcode SL5 7FY £1,304,000
ABBEY STREET PROPERTY COMPANY LIMITED
- Correspondence address
- 22 Benbow House 24 New Globe Walk, London, England, SE1 9DS
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 20 March 2012
Average house price in the postcode SE1 9DS £1,871,000
MILLER INSURANCE HOLDINGS LIMITED
- Correspondence address
- 70 Mark Lane, London, England, EC3R 7NQ
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 8 May 2007
- Resigned on
- 1 July 2025