Helen ROSE

Total number of appointments 13, 9 active appointments

OLD BARN 1 LIMITED

Correspondence address
3 Locks Yard High Street, Sevenoaks, Kent, United Kingdom, TN13 1LT
Role ACTIVE
director
Date of birth
October 1966
Appointed on
14 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN13 1LT £303,000

HISCOX DEDICATED CORPORATE MEMBER LIMITED.

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
12 May 2023
Nationality
British
Occupation
Company Director

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

HISCOX SYNDICATES TRUSTEES LIMITED

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
20 May 2022
Nationality
British
Occupation
Company Director

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

HISCOX MGA LTD

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
13 April 2022
Nationality
British
Occupation
Company Director

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

HISCOX SYNDICATES LIMITED

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
1 February 2022
Nationality
British
Occupation
Company Director

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

ASPEN EUROPEAN HOLDINGS LIMITED

Correspondence address
30 Fenchurch Street, London, EC3M 3BD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
17 March 2020
Resigned on
28 January 2022
Nationality
British
Occupation
Accountant

ASPEN UNDERWRITING LIMITED

Correspondence address
30 Fenchurch Street, Plantation Place, London, EC3M 3BD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
23 March 2016
Resigned on
28 January 2022
Nationality
British
Occupation
Uk Cfo

ASPEN EUROPEAN HOLDINGS LIMITED

Correspondence address
30 Fenchurch Street, London, EC3M 3BD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
7 December 2015
Resigned on
22 October 2018
Nationality
British
Occupation
Uk Cfo

ASPEN INSURANCE UK SERVICES LIMITED

Correspondence address
30 Fenchurch Street, London, EC3M 3BD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 November 2015
Resigned on
28 January 2022
Nationality
British
Occupation
Uk Cfo

ASPEN INSURANCE UK LIMITED

Correspondence address
30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
October 1966
Appointed on
3 February 2016
Resigned on
22 October 2018
Nationality
British
Occupation
Uk Cfo

ASPEN MANAGING AGENCY LIMITED

Correspondence address
30 Fenchurch Street, Plantation Place, London, EC3M 3BD
Role RESIGNED
director
Date of birth
October 1966
Appointed on
3 February 2016
Resigned on
22 October 2018
Nationality
British
Occupation
Uk Cfo

ASPEN UK SYNDICATE SERVICES LIMITED

Correspondence address
LEGAL SERVICES, ASPEN INSURANCE 10th Floor 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
October 1966
Appointed on
23 December 2015
Resigned on
18 June 2019
Nationality
British
Occupation
Uk Cfo

APJ CONTINUATION LTD

Correspondence address
9th Floor 25 Farringdon Street, London, EC4A 4AB
Role
director
Date of birth
October 1966
Appointed on
19 November 2015
Nationality
British
Occupation
Uk Cfo

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