James Frederick CORRIGAN-STUART

Total number of appointments 19, 18 active appointments

M.I.S COMMERCIAL LIMITED

Correspondence address
First Floor, 2 Parklands Parklands Business Park, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 September 2024
Nationality
English
Occupation
Managing Director

Average house price in the postcode B45 9PZ £8,977,000

THE ENTHUSIASTS' BROKER LTD

Correspondence address
68 Liverpool Road, Stoke On Trent, Staffordshire, United Kingdom, ST4 1BG
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 February 2021
Nationality
English
Occupation
Director

KINGFISHER UNDERWRITING LIMITED

Correspondence address
Part Level 15 30 St. Marys Axe, London, England, EC3A 8EP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 January 2020
Nationality
English
Occupation
Director

VANTAGE INSURANCE SERVICES LIMITED

Correspondence address
Part Level 15 30 St Marys Axe, London, England, EC3A 8EP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 January 2020
Nationality
English
Occupation
Strategy Director

VANTAGE HOLDINGS LIMITED

Correspondence address
30 St. Mary Axe, London, United Kingdom, EC3A 8EP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 January 2020
Nationality
English
Occupation
Director

FIRST UNDERWRITING LIMITED

Correspondence address
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 October 2018
Resigned on
1 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1GU £586,000

NSM MGA HOLDINGS LIMITED

Correspondence address
First Floor, 2 Parklands Parklands Business Park, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
19 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

AUTOSAINT LIMITED

Correspondence address
Vantage, 41 Eastwood Lane South, Westcliff-On-Sea, England, SS0 9XJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 May 2018
Nationality
English
Occupation
Director

Average house price in the postcode SS0 9XJ £453,000

FRESH INSURANCE SERVICES GROUP LIMITED

Correspondence address
Level 15 30 St. Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 May 2018
Nationality
English
Occupation
Director

LADYBIRD INSURANCE BROKERS LIMITED

Correspondence address
Vantage, 41 Eastcheap, London, England, EC3M 1DT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 May 2018
Nationality
English
Occupation
Director

FIRST INSURANCE SERVICES LIMITED

Correspondence address
Vantage, 41 Eastcheap, London, England, EC3M 1DT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 May 2018
Nationality
English
Occupation
Director

KINGFISHER INSURANCE SERVICES LIMITED

Correspondence address
First Floor, 2 Parklands Parklands Business Park, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
27 November 2017
Nationality
English
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

PETER D JAMES LTD

Correspondence address
First Floor, 2 Parklands Parklands Business Park, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
27 November 2017
Nationality
English
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

FIRST SPECIALTY LIMITED

Correspondence address
Level 15 30st. Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 November 2017
Nationality
English
Occupation
Director

STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED

Correspondence address
First Floor, 2 Parklands Parklands Business Park, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
29 September 2017
Nationality
English
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

MAYBURY JAMES LIMITED

Correspondence address
First Floor, 2 Parklands Parklands Business Park, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
29 September 2017
Nationality
English
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

CLASSIC INSURANCE SERVICES LIMITED

Correspondence address
LEVEL 15, 30 ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
5 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

VANTAGE IB LIMITED

Correspondence address
41 EASTCHEAP, LONDON, EC3M 1DT
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
25 November 2004
Nationality
BRITISH
Occupation
INSURANCE

MAYBURY JAMES LIMITED

Correspondence address
768 Hagley Road West, Oldbury, West Midlands, England, B68 0PJ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
27 November 2017
Resigned on
27 November 2017
Nationality
English
Occupation
Director

Average house price in the postcode B68 0PJ £254,000