KENNETH EDWARD RANDALL

Total number of appointments 35, 7 active appointments

RANDALL LONDON TWO LIMITED

Correspondence address
120-122 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3TX
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
21 September 2019
Nationality
BRITISH
Occupation
CHAIRMAN AND CEO

Average house price in the postcode SE1 3TX £862,000

R&Q BETA COMPANY SE

Correspondence address
71 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4BS
Role ACTIVE
SUPER
Date of birth
May 1948
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

R&Q ALPHA COMPANY SE

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role ACTIVE
SUPER
Date of birth
May 1948
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RANDALL CANTERBURY LIMITED

Correspondence address
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
May 1948
Appointed on
24 June 2016
Nationality
British
Occupation
Chairman And Ceo

Average house price in the postcode EC2A 4NE £3,724,000

RANDALL LONDON LIMITED

Correspondence address
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
May 1948
Appointed on
23 June 2016
Nationality
British
Occupation
Chairman And Ceo

Average house price in the postcode EC2A 4NE £3,724,000

HEATH YACHT CHARTERS LLP

Correspondence address
HOATH HOUSE BEKESBOURNE LANE, CANTERBURY, KENT, ENGLAND, CT3 4AB
Role ACTIVE
LLPDMEM
Date of birth
May 1948
Appointed on
16 June 2011
Nationality
BRITISH

Average house price in the postcode CT3 4AB £1,207,000

RENAISSANCE CAPITAL PARTNERS LIMITED

Correspondence address
3rd Floor 86 - 90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
May 1948
Appointed on
8 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000


R&Q EPSILON INSURANCE COMPANY SE

Correspondence address
71 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4BS
Role RESIGNED
SUPER
Date of birth
May 1948
Appointed on
25 March 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

R&Q ETA COMPANY LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
31 December 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

R&Q MUNRO MA LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
29 March 2018
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

R&Q CAPITAL NO. 6 LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
27 October 2017
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

R&Q CAPITAL NO. 7 LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
27 October 2017
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

R&Q GAMMA COMPANY LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
29 December 2016
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

R&Q DELTA COMPANY LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
24 August 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COVERYS MANAGING AGENCY LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
20 November 2014
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QATAR RE UNDERWRITING LIMITED

Correspondence address
110 FENCHURCH STREET, LONDON, ENGLAND, ENGLAND, EC3M 5JT
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
10 July 2013
Resigned on
15 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COVERYS CAPITAL NO. 3 LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
10 July 2013
Resigned on
29 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COVERYS CAPITAL NO. 2 LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
4 July 2013
Resigned on
29 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

R&Q CAPITAL NO. 1 LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
20 December 2012
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RANDALL & QUILTER IS HOLDINGS LIMITED

Correspondence address
110 FENCHURCH STREET, LONDON, ENGLAND, ENGLAND, EC3M 5JT
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
7 June 2011
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
NONE

RANDALL & QUILTER II HOLDINGS LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
7 June 2011
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
NONE

RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED

Correspondence address
110 FENCHURCH STREET, LONDON, ENGLAND, ENGLAND, EC3M 5JT
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
27 May 2011
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
NONE

RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
25 March 2011
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
NONE

ARRAN INSURANCE COMPANY LIMITED

Correspondence address
SHEPHERDS COTTAGE, 60 THE HEATH, EAST MALLING, KENT, ME19 6JL
Role
Director
Date of birth
May 1948
Appointed on
21 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 6JL £1,017,000

CHEVANSTELL LIMITED

Correspondence address
110 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JT
Role
Director
Date of birth
May 1948
Appointed on
10 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

LDMS LIMITED

Correspondence address
SHEPHERDS COTTAGE, 60 THE HEATH, EAST MALLING, KENT, ME19 6JL
Role
Director
Date of birth
May 1948
Appointed on
10 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 6JL £1,017,000

R&Q REINSURANCE COMPANY (UK) LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
3 July 2006
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
INSURANCE CONSULTANT

COVERYS MANAGING AGENCY LIMITED

Correspondence address
110 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JT
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
28 March 2003
Resigned on
29 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAVELL HOLDINGS LIMITED

Correspondence address
SHEPHERDS COTTAGE, 60 THE HEATH, EAST MALLING, KENT, ME19 6JL
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
28 January 2003
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME19 6JL £1,017,000

CAVELL INSURANCE COMPANY LIMITED

Correspondence address
SHEPHERDS COTTAGE, 60 THE HEATH, EAST MALLING, KENT, ME19 6JL
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
28 January 2003
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 6JL £1,017,000

R&Q CENTRAL SERVICES LIMITED

Correspondence address
110 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JT
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
21 March 2001
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

R&Q UK HOLDINGS LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
18 December 1998
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAPITA INSURANCE SERVICES LIMITED

Correspondence address
SHEPHERDS COTTAGE, 60 THE HEATH, EAST MALLING, KENT, ME19 6JL
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
30 November 1998
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
INSURANCE CONSULTANT

Average house price in the postcode ME19 6JL £1,017,000

R&Q OAST LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
16 October 1998
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAPITA INSURANCE SERVICES GROUP LIMITED

Correspondence address
SHEPHERDS COTTAGE, 60 THE HEATH, EAST MALLING, KENT, ME19 6JL
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 January 1995
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
INSURANCE CONSULTANT

Average house price in the postcode ME19 6JL £1,017,000