JONATHAN EDWARD ROUSE

Total number of appointments 10, 1 active appointments

GRGEN LIMITED

Correspondence address
1ST FLOOR, 63 ST MARY AXE C/O PROTECT UNDERWRITING, 1ST FLOOR, 63 ST MARY AXE, LONDON, ENGLAND, EC3A 8AA
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
20 April 2016
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode EC3A 8AA £47,496,000


DUAL UNDERWRITING LIMITED

Correspondence address
10 OSPREY HOUSE, 5 VICTORY PLACE, NORTHEY STREET, LONDON, ENGLAND, ENGLAND, E14 8BG
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
29 March 2010
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BG £780,000

LONGHAWK INSURANCE GROUP LIMITED

Correspondence address
10 OSPREY HOUSE, 5 VICTORY PLACE NORTHEY STREET, LONDON, E14 8BG
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
26 January 2006
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BG £780,000

PRIME PROFESSIONS LIMITED

Correspondence address
10 OSPREY HOUSE, 5 VICTORY PLACE NORTHEY STREET, LONDON, E14 8BG
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
11 August 2005
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BG £780,000

INTEGRO (IRELAND) LTD

Correspondence address
10 OSPREY HOUSE, 5 VICTORY PLACE NORTHEY STREET, LONDON, E14 8BG
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
11 August 2005
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BG £780,000

WALTON & PARKINSON LIMITED

Correspondence address
10 OSPREY HOUSE, 5 VICTORY PLACE NORTHEY STREET, LONDON, E14 8BG
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
20 January 2005
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BG £780,000

PBS HOLDINGS LIMITED

Correspondence address
10 OSPREY HOUSE, 5 VICTORY PLACE NORTHEY STREET, LONDON, E14 8BG
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
17 December 2004
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BG £780,000

PRIMARY GROUP (UK) LIMITED

Correspondence address
10 OSPREY HOUSE, 5 VICTORY PLACE NORTHEY STREET, LONDON, E14 8BG
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
17 December 2004
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BG £780,000

BSPOKE UNDERWRITING LTD

Correspondence address
10 OSPREY HOUSE, 5 VICTORY PLACE NORTHEY STREET, LONDON, E14 8BG
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
27 August 2004
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BG £780,000

SHIELD IB HOLDINGS LIMITED

Correspondence address
10 OSPREY HOUSE, 5 VICTORY PLACE NORTHEY STREET, LONDON, E14 8BG
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
27 August 2003
Resigned on
18 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BG £780,000