Jeremy William HAYNES

Total number of appointments 7, 7 active appointments

ROMBALDS RUN-OFF LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AY £728,000

RIVER THAMES INSURANCE COMPANY LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
18 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AY £728,000

MERCANTILE INDEMNITY COMPANY LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
18 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AY £728,000

SCOR UK COMPANY LIMITED

Correspondence address
Level 6, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
19 October 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC2N 4BQ £774,000

SIRIUS INTERNATIONAL MANAGING AGENCY LIMITED

Correspondence address
Floor 4, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
10 February 2020
Nationality
British
Occupation
Director

SCOR MANAGING AGENCY LTD

Correspondence address
Level 6 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 November 2019
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode EC2N 4BQ £774,000

AGEAS SERVICES (UK) LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
22 March 2019
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director