JOHN RICHARD COOMBER

Total number of appointments 7, 1 active appointments

MH (GB) LIMITED

Correspondence address
SUITE 3 MIDDLESEX HOUSE, RUTHERFORD CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2EF
Role ACTIVE
Director
Date of birth
February 1949
Appointed on
30 May 2007
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode SG1 2EF £2,713,000


PARHELION CAPITAL LIMITED

Correspondence address
30 ST MARY AXE, LONDON, EC3A 8EP
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
22 June 2007
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
INSURANCE

SWISS RE JLP LIMITED

Correspondence address
30 ST MARY AXE, LONDON, EC3A 8EP
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
24 April 2006
Resigned on
12 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

SWISS RE FINANCIAL SERVICES LIMITED

Correspondence address
30 ST MARY AXE, LONDON, EC3A 8EP
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
12 December 1997
Resigned on
12 November 2003
Nationality
BRITISH
Occupation
DIRECTOR & GROUP CEO

EUROPEAN REINSURANCE COMPANY OF ZURICH

Correspondence address
WILLINGDON, MOUNT AVENUE HUTTON, BRENTWOOD, ESSEX, CM13 2NY
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
8 May 1995
Resigned on
17 September 1998
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode CM13 2NY £2,842,000

SR INTERNATIONAL BUSINESS INSURANCE COMPANY PLC

Correspondence address
WILLINGDON, MOUNT AVENUE HUTTON, BRENTWOOD, ESSEX, CM13 2NY
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
26 May 1993
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM13 2NY £2,842,000

SWISS RE GB LIMITED

Correspondence address
30 ST MARY AXE, LONDON, EC3A 8EP
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
8 May 1992
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
DIRECTOR