Ian George CAMPBELL

Total number of appointments 23, 8 active appointments

KOSMOZIA UK LIMITED

Correspondence address
Buddleford House Higher Exeter Road, Teignmouth, England, TQ14 9PA
Role ACTIVE
director
Date of birth
May 1964
Appointed on
14 August 2023
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode TQ14 9PA £1,430,000

KOSMOZIA LIMITED

Correspondence address
Buddleford House Higher Exeter Road, Teignmouth, England, TQ14 9PA
Role ACTIVE
director
Date of birth
May 1964
Appointed on
14 August 2023
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode TQ14 9PA £1,430,000

VENTURE BUSINESS SOLUTIONS (VBS) LIMITED

Correspondence address
2 Bernards Cornsland, Brentwood, England, CM14 4JL
Role ACTIVE
director
Date of birth
May 1964
Appointed on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4JL £1,462,000

WREN & FRASER BOND CO PLC

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
10 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

WREN & FRASER LIMITED

Correspondence address
5 Redwood Crescent, East Kilbride, Glasgow, Scotland, G74 5PA
Role ACTIVE
director
Date of birth
May 1964
Appointed on
9 November 2020
Nationality
British
Occupation
Company Director

EDENTREE INVESTMENT MANAGEMENT LIMITED

Correspondence address
Beaufort House Brunswick Road, Gloucester, England, GL1 1JZ
Role ACTIVE
director
Date of birth
May 1964
Appointed on
21 October 2015
Resigned on
31 August 2018
Nationality
British
Occupation
Group Chief Financial Officer

BERNARDS MANAGEMENT COMPANY LIMITED

Correspondence address
2 Bernards Cornsland, Brentwood, Essex, England, CM14 4JL
Role ACTIVE
director
Date of birth
May 1964
Appointed on
8 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CM14 4JL £1,462,000

QUESTUS SOLUTIONS LTD

Correspondence address
1st Floor 2 Woodberry Grove, Finchley, London, England, N12 0DR
Role ACTIVE
director
Date of birth
May 1964
Appointed on
11 June 2012
Nationality
British
Occupation
Advisory

Average house price in the postcode N12 0DR £453,000


SOUTH ESSEX INSURANCE HOLDINGS LIMITED

Correspondence address
Beaufort House Brunswick Road, Gloucester, England, GL1 1JZ
Role RESIGNED
director
Date of birth
May 1964
Appointed on
6 June 2016
Resigned on
31 August 2018
Nationality
British
Occupation
Group Chief Financial Officer

ECCLESIASTICAL LIFE LIMITED

Correspondence address
Beaufort House Brunswick Road, Gloucester, England, GL1 1JZ
Role RESIGNED
director
Date of birth
May 1964
Appointed on
16 February 2016
Resigned on
31 August 2018
Nationality
British
Occupation
Group Chief Financial Officer

ECCLESIASTICAL PLANNING SERVICES LIMITED

Correspondence address
Beaufort House Brunswick Road, Gloucester, England, GL1 1JZ
Role RESIGNED
director
Date of birth
May 1964
Appointed on
27 January 2016
Resigned on
31 August 2018
Nationality
British
Occupation
Director

SEIB INSURANCE BROKERS LIMITED

Correspondence address
Beaufort House Brunswick Road, Gloucester, England, GL1 1JZ
Role RESIGNED
director
Date of birth
May 1964
Appointed on
10 November 2015
Resigned on
24 August 2018
Nationality
British
Occupation
Group Chief Financial Officer

LYCETTS HOLDINGS LIMITED

Correspondence address
Beaufort House Brunswick Road, Gloucester, England, GL1 1JZ
Role RESIGNED
director
Date of birth
May 1964
Appointed on
10 September 2015
Resigned on
31 August 2018
Nationality
British
Occupation
Group Chief Financial Officer

REGIS MUTUAL MANAGEMENT LIMITED

Correspondence address
7 Maltings Place 169 Tower Bridge Road, London, England, SE1 3JB
Role RESIGNED
director
Date of birth
May 1964
Appointed on
27 November 2014
Resigned on
3 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 3JB £553,000

BENEFACT GROUP PLC

Correspondence address
Beaufort House Brunswick Road, Gloucester, England, GL1 1JZ
Role RESIGNED
director
Date of birth
May 1964
Appointed on
30 April 2014
Resigned on
31 August 2018
Nationality
British
Occupation
Group Chief Financial Officer

ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY

Correspondence address
Beaufort House Brunswick Road, Gloucester, England, GL1 1JZ
Role RESIGNED
director
Date of birth
May 1964
Appointed on
30 April 2014
Resigned on
31 August 2018
Nationality
British
Occupation
Group Chief Financial Officer

ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED

Correspondence address
Beaufort House Brunswick Road, Gloucester, England, GL1 1JZ
Role RESIGNED
director
Date of birth
May 1964
Appointed on
17 July 2013
Resigned on
31 August 2018
Nationality
British
Occupation
Company Director

TORUS CORPORATE CAPITAL 4 LIMITED

Correspondence address
5th Floor 88 Leadenhall Street, London, EC3A 3BP
Role RESIGNED
director
Date of birth
May 1964
Appointed on
6 October 2011
Resigned on
15 February 2012
Nationality
British
Occupation
Chartered Accountant

TORUS CORPORATE CAPITAL 5 LIMITED

Correspondence address
5th Floor 88 Leadenhall Street, London, EC3A 3BP
Role RESIGNED
director
Date of birth
May 1964
Appointed on
6 October 2011
Resigned on
15 February 2012
Nationality
British
Occupation
Chartered Accountant

STARSTONE INSURANCE EUROPE AG

Correspondence address
2 Bernards Cornsland, Brentwood, Essex, CM14 4JL
Role RESIGNED
director
Date of birth
May 1964
Appointed on
30 June 2010
Resigned on
15 February 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM14 4JL £1,462,000

STARSTONE INSURANCE SERVICES LIMITED

Correspondence address
2 Bernards Cornsland, Brentwood, Essex, CM14 4JL
Role RESIGNED
director
Date of birth
May 1964
Appointed on
12 March 2008
Resigned on
15 February 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM14 4JL £1,462,000

STARSTONE INSURANCE PLC

Correspondence address
2 Bernards Cornsland, Brentwood, Essex, CM14 4JL
Role RESIGNED
director
Date of birth
May 1964
Appointed on
11 March 2008
Resigned on
15 February 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM14 4JL £1,462,000

STARSTONE FINANCE LIMITED

Correspondence address
2 Bernards Cornsland, Brentwood, Essex, CM14 4JL
Role RESIGNED
director
Date of birth
May 1964
Appointed on
11 March 2008
Resigned on
15 February 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM14 4JL £1,462,000