JAMES ALLEN NEWMAN

Total number of appointments 54, 1 active appointments

IG GROUP HOLDINGS PLC

Correspondence address
CANNON BRIDGE HOUSE 25 DOWGATE HILL, LONDON, EC4R 2YA
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

BANKHALL SUPPORT SERVICES LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
27 February 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESAME LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
27 February 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS LIFE FPLMA LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
10 January 2014
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEALTH LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 January 2014
Resigned on
17 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SB LOAN ADMINISTRATION LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 January 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS LIFE DISTRIBUTION LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 January 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED

Correspondence address
PIXHAM END DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 January 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESAME REGULATORY SERVICES LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 January 2014
Resigned on
17 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESAME GENERAL INSURANCE SERVICES LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 January 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESAME BANKHALL GROUP LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 January 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESAME SERVICES LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 January 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PREMIER MORTGAGE SERVICE LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 January 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
6 January 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVIVA WEALTH HOLDINGS UK LIMITED

Correspondence address
, PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
27 September 2013
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVIVA MANAGEMENT SERVICES UK LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
27 September 2013
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS LIFE FPL LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 July 2013
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON AND MANCHESTER GROUP LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 July 2013
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELY GRANGE MANAGEMENT LIMITED

Correspondence address
UNIT Q, THE BREWERY, BELLS YEW GREEN, TUNBRIDGE WELLS, TN3 9BD
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
18 March 2010
Resigned on
24 May 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN3 9BD £377,000

FRIENDS LIFE HOLDINGS LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
4 September 2009
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN3 9DY £1,653,000

RESOLUTION OPERATIONS LLP

Correspondence address
23 SAVILE ROW, LONDON, W1S 2ET
Role RESIGNED
LLPDMEM
Date of birth
July 1964
Appointed on
10 October 2008
Resigned on
1 April 2013
Nationality
BRITISH

IGNIS FUND MANAGERS LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 May 2007
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN3 9DY £1,653,000

IGNIS ASSET MANAGEMENT LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 May 2007
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

IGNIS INVESTMENT SERVICES LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 May 2007
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

PHOENIX GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
23 March 2007
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

SPL (HOLDINGS) LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 September 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

IMPALA LOAN COMPANY 1 LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 September 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

SCOTTISH MUTUAL ASSURANCE LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 September 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

SCOTTISH MUTUAL ASSURANCE SOCIETY (THE)

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 September 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

SPL (HOLDINGS 2) LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 September 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

THE PHOENIX LIFE SCP INSTITUTION

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 September 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

RL LA LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 September 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

PHOENIX & LONDON ASSURANCE LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 August 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

PHOENIX LIFE LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 August 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

PG DORMANT (NO 5) LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 August 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

PEARL CL LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 August 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

BA (GI) LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 August 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,653,000

PEARL AL LIMITED

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 August 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode TN3 9DY £1,653,000

AVIVA INVESTORS UK FUND SERVICES LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 April 2005
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO19 5UA £1,068,000

AVIVA (PEAK NO.2) UK LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 January 2004
Resigned on
27 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO19 5UA £1,068,000

RBS COLLECTIVE INVESTMENT FUNDS LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 January 2004
Resigned on
27 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO19 5UA £1,068,000

AVIVA (PEAK NO.1) UK LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 January 2004
Resigned on
27 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO19 5UA £1,068,000

AVIVA LIFE HOLDINGS UK LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
14 June 2002
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode YO19 5UA £1,068,000

YOUR-MOVE.CO.UK LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
15 May 2002
Resigned on
15 July 2004
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode YO19 5UA £1,068,000

CGNU LIFE ASSURANCE LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 November 2001
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode YO19 5UA £1,068,000

UNDERSHAFT (NULLA) LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 November 2001
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode YO19 5UA £1,068,000

AVIVA LIFE & PENSIONS UK LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 November 2001
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode YO19 5UA £1,068,000

TPFL LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 November 2001
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode YO19 5UA £1,068,000

FIDELITY LIFE ASSURANCE LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 November 2001
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode YO19 5UA £1,068,000

COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 November 2001
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode YO19 5UA £1,068,000

AVIVA INVESTORS UK FUNDS LIMITED

Correspondence address
HARLAXTON MANOR, PANMAN LANE, HOLTBY, YORK, YO19 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 November 2001
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode YO19 5UA £1,068,000

AVIVA HEALTH UK LIMITED

Correspondence address
41 GARDYN CROFT, TAVERHAM, NORWICH, NORFOLK, NR8 6UZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 March 1999
Resigned on
12 October 2000
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode NR8 6UZ £479,000

AVIVA CENTRAL SERVICES UK LIMITED

Correspondence address
1 CRANWELL GARDENS, PORINGLAND, NORWICH, NORFOLK, NR14 7SQ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
23 October 1996
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode NR14 7SQ £575,000

UNION CONTRACT COMPANY LIMITED

Correspondence address
1 CRANWELL GARDENS, PORINGLAND, NORWICH, NORFOLK, NR14 7SQ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
24 July 1996
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
INS CO OFFICIAL

Average house price in the postcode NR14 7SQ £575,000