JAMES ANTHONY KIMBER

Total number of appointments 10, 4 active appointments

MIF HOLDINGS LIMITED

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
19 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

MCGILL AND PARTNERS LTD

Correspondence address
SUITE 806 LLOYD'S 1 LIME STREET, LONDON, ENGLAND, EC3M 7HA
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHC INSURANCE SERVICES LIMITED

Correspondence address
7TH FLOOR 1 MINSTER COURT, LONDON, ENGLAND, EC3R 7AA
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
INSURANCE CONSULTANCY

Average house price in the postcode EC3R 7AA £349,000

DAVIES BROKING SERVICES LIMITED

Correspondence address
7TH FLOOR 1 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7AA
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
29 April 2008
Nationality
BRITISH
Occupation
INSURANCE CONSULTANCY

Average house price in the postcode EC3R 7AA £349,000


STABILIS MGA LTD

Correspondence address
DUKES HOUSE 32 - 38 DUKES PLACE, LONDON, ENGLAND, EC3A 7LP
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
7 January 2019
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
INSURANCE CONSULTANT

DAVIES MGA SERVICES LIMITED

Correspondence address
7TH FLOOR 1 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7AA
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
29 June 2017
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 7AA £349,000

ICEBERG (UK) HOLDINGS LIMITED

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AQ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
2 May 2016
Resigned on
25 December 2017
Nationality
BRITISH
Occupation
INSURANCE CONSULTANCY

SURE THING INSURANCE SERVICES LTD

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AQ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
2 May 2016
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
INSURANCE CONSULTANCY

MORGAN GODWICK & CASTLE LIMITED

Correspondence address
BARN CORNER LITTLE BROWNS LANE, EDENBRIDGE, KENT, ENGLAND, TN8 6LH
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
28 April 2016
Resigned on
22 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN8 6LH £565,000

THE INVICTA FILM PARTNERSHIP NO.6, LLP

Correspondence address
BARN CORNER, LITTLE BROWNS LANE, EDENBRIDGE, TN8 6LH
Role RESIGNED
LLPMEM
Date of birth
November 1961
Appointed on
22 March 2002
Resigned on
1 April 2019
Nationality
BRITISH

Average house price in the postcode TN8 6LH £565,000