Jeremy Edward CADLE

Total number of appointments 52, 37 active appointments

AMT NAMECO LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, City Of London, United Kingdom, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
8 July 2024
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

RUNNYMEDE LAW LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 June 2024
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

MARLEY RISK CONSULTANTS LIMITED

Correspondence address
33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 8AA £47,825,000

QUALIS MANAGEMENT HOLDINGS LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
8 August 2023
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

AB GROUP (SOUTHEND) LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 8AA £47,825,000

ALAN BLUNDEN & CO. LTD

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 8AA £47,825,000

AMTRUST AT LLOYD'S LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, United Kingdom, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
31 December 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

ANV SYNDICATE MANAGEMENT LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
31 December 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

AMT INTERMEDIARIES LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 8AA £47,825,000

COLLEGIATE MANAGEMENT SERVICES LIMITED

Correspondence address
2nd Floor 18 Mansell Street, London, E1 8FE
Role ACTIVE
director
Date of birth
January 1965
Appointed on
12 August 2019
Resigned on
8 February 2021
Nationality
British
Occupation
Lawyer

AMPLIFY FINANCE UK LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
31 May 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

GADGET REPAIR SOLUTIONS LIMITED

Correspondence address
C/O Frost Group Limited, Court House The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire, LE65 1BS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Lawyer

AMTRUST REVIVE LIMITED

Correspondence address
Market Square House St. James's Street, Nottingham, United Kingdom, NG1 6FG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode NG1 6FG £21,535,000

GRACECHURCH UTG NO. 459 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
January 1965
Appointed on
8 December 2016
Resigned on
19 September 2024
Nationality
British
Occupation
Company Director

AMT EXCHEQUER COURT LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 December 2016
Nationality
British
Occupation
Legal Director

Average house price in the postcode EC3A 8AA £47,825,000

ANV CORPORATE NAME LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
11 November 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

ANV HOLDINGS (UK) LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, United Kingdom, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
7 November 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

AMTRUST CENTRAL BUREAU OF SERVICES LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
7 November 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

AMT INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
19 May 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

AMT MORTGAGE INSURANCE LIMITED

Correspondence address
Building 4 Chiswick Park 566 Chiswick High Road, London, United Kingdom, W4 5YE
Role ACTIVE
director
Date of birth
January 1965
Appointed on
12 May 2016
Nationality
British
Occupation
Company Director

AMT CORPORATE MEMBER HOLDINGS LIMITED

Correspondence address
Market Square House St. James's Street, Nottingham, United Kingdom, NG1 6FG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
2 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode NG1 6FG £21,535,000

THERIUM CAPITAL MANAGEMENT LIMITED

Correspondence address
97 The Avenue, London, England, N10 2QG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
29 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode N10 2QG £1,286,000

AMTRUST SYNDICATE HOLDINGS LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 8AA £47,825,000

RHL CORPORATE NAME NO. 1 LIMITED

Correspondence address
3rd Floor, 1 Great Tower Street, London, EC3R 5AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 May 2014
Nationality
British
Occupation
Company Director

AMTRUST SYNDICATE SERVICES LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 8AA £47,825,000

AMTRUST CORPORATE MEMBER TWO LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 8AA £47,825,000

AMTRUST UNDERWRITING LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 May 2014
Resigned on
27 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 8AA £47,825,000

CAR CARE PLAN LIMITED

Correspondence address
Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire, BD3 7AG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BD3 7AG £3,769,000

MOTORS INSURANCE COMPANY LIMITED

Correspondence address
Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire, BD3 7AG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 May 2013
Resigned on
27 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BD3 7AG £3,769,000

CAR CARE PLAN (HOLDINGS) LIMITED

Correspondence address
Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire, BD3 7AG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BD3 7AG £3,769,000

AMTRUST INTERNATIONAL LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
15 September 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

AMTRUST EUROPE LEGAL LIMITED

Correspondence address
Market Square House St. James's Street, Nottingham, England, NG1 6FG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
15 September 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode NG1 6FG £21,535,000

AMTRUST MANAGEMENT SERVICES LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
9 October 2009
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

IGI ADMINISTRATION SERVICES LIMITED

Correspondence address
10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire, NG1 6FG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
26 April 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode NG1 6FG £21,535,000

IGI INTERMEDIARIES LIMITED

Correspondence address
Market Square House St. James's Street, Nottingham, England, NG1 6FG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
26 April 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode NG1 6FG £21,535,000

AMTRUST SPECIALTY LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
26 April 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

OAKWOOD VILLAGE LIMITED

Correspondence address
10th Floor Market Square House, St Jamess Street, Nottingham, NG1 6FG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
26 April 2007
Resigned on
2 July 2018
Nationality
British
Occupation
Lawyer

Average house price in the postcode NG1 6FG £21,535,000


ARC LEGAL ASSISTANCE LIMITED

Correspondence address
The Gatehouse Lodge Park, Lodge Lane, Colchester, Essex, CO4 5NE
Role RESIGNED
director
Date of birth
January 1965
Appointed on
13 August 2019
Resigned on
12 March 2020
Nationality
British
Occupation
Lawyer

Average house price in the postcode CO4 5NE £889,000

COMPOSITE LEGAL EXPENSES LIMITED

Correspondence address
18 Park Place, Cardiff, Wales, CF10 3DQ
Role RESIGNED
director
Date of birth
January 1965
Appointed on
13 August 2019
Resigned on
12 March 2020
Nationality
British
Occupation
Lawyer

Average house price in the postcode CF10 3DQ £1,157,000

ANV GLOBAL SERVICES LTD

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role RESIGNED
director
Date of birth
January 1965
Appointed on
13 December 2016
Resigned on
23 June 2020
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

AMTRUST SYNDICATES LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role RESIGNED
director
Date of birth
January 1965
Appointed on
8 December 2016
Resigned on
2 October 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC3A 8AA £47,825,000

FINAGRA GROUP LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, NW11 0PU
Role RESIGNED
director
Date of birth
January 1965
Appointed on
28 June 2016
Resigned on
24 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0PU £1,924,000

AMTRUST AT LLOYD'S LIMITED

Correspondence address
Exchequer Court 33 St Mary Axe, London, United Kingdom, EC3A 8AA
Role RESIGNED
director
Date of birth
January 1965
Appointed on
14 May 2014
Resigned on
2 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 8AA £47,825,000

FLECTAT 2 LTD

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role RESIGNED
director
Date of birth
January 1965
Appointed on
14 May 2014
Resigned on
2 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 8AA £47,825,000

GADGET REPAIR SOLUTIONS LIMITED

Correspondence address
Matrix House 12-16 Lionel Road, Canvey Island, Essex, United Kingdom, SS8 9DE
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 May 2014
Resigned on
13 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode SS8 9DE £281,000

GRACECHURCH UTG NO. 459 LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, Uk, EC3R 7BB
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 July 2012
Resigned on
18 August 2015
Nationality
British
Occupation
None

Average house price in the postcode EC3R 7BB £1,198,000

DORE & ASSOCIATES HOLDINGS LIMITED

Correspondence address
The St Botolph Building 138 Houndsditch, London, Uk, EC3A 7AR
Role RESIGNED
director
Date of birth
January 1965
Appointed on
6 July 2012
Resigned on
1 June 2015
Nationality
British
Occupation
Insurance

DORE UNDERWRITING SERVICES LIMITED

Correspondence address
The St Botolph Building 138 Houndsditch, London, Uk, EC3A 7AR
Role RESIGNED
director
Date of birth
January 1965
Appointed on
6 July 2012
Resigned on
1 June 2015
Nationality
British
Occupation
Insurance

RIGHT2CLAIM LTD.

Correspondence address
10th Floor Market Square House St. James's Street, Nottingham, Nottinghamshire, England, NG1 6FG
Role RESIGNED
director
Date of birth
January 1965
Appointed on
15 September 2010
Resigned on
2 July 2018
Nationality
British
Occupation
Lawyer

Average house price in the postcode NG1 6FG £21,535,000

AMTRUST EUROPE MANAGEMENT SERVICES LIMITED

Correspondence address
97 The Avenue, Muswell Hill, London, N10 2QG
Role
director
Date of birth
January 1965
Appointed on
18 November 2008
Nationality
British
Occupation
Lawyer

Average house price in the postcode N10 2QG £1,286,000

PEDIGREE LIVESTOCK INSURANCE LIMITED

Correspondence address
Market Square House, Saint Jamess Street, Nottingham, NG1 6FG
Role
director
Date of birth
January 1965
Appointed on
26 April 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode NG1 6FG £21,535,000

CARAVAN SECURITY STORAGE LIMITED

Correspondence address
Market Square House St. James's Street, Nottingham, England, NG1 6FG
Role RESIGNED
director
Date of birth
January 1965
Appointed on
26 April 2007
Resigned on
12 March 2020
Nationality
British
Occupation
Lawyer

Average house price in the postcode NG1 6FG £21,535,000