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