KENNETH LANDERS HOFFMAN UNDERHILL

Total number of appointments 28, no active appointments


CHUBB UNDERWRITING AGENCIES LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET, LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
12 April 2013
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

CHUBB INTERNATIONAL INVESTMENTS LIMITED

Correspondence address
ACE BUILDING 100 LEADENHALL STREET,, LONDON, UNITED KINGDOM, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
7 February 2012
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHUBB CAPITAL VII LIMITED

Correspondence address
ACE BUILDING 100 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHUBB MARKET COMPANY LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHUBB LONDON HOLDINGS LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

CHUBB CAPITAL VI LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET, LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHUBB CAPITAL V LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET, LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHUBB CAPITAL IV LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET, LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHUBB CAPITAL IV LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET, LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHUBB CAPITAL III LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET, LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHUBB CAPITAL II LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET, LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHUBB CAPITAL I LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET, LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHUBB EUROPEAN HOLDINGS LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET, LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHUBB LONDON GROUP LIMITED

Correspondence address
ACE BUILDING, 100 LEADENHALL STREET LONDON, EC3A 3BP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
10 August 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

CHUBB SERVICES UK LIMITED

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
12 May 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

CHUBB LONDON SERVICES LIMITED

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
12 May 2009
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

CHUBB (CR) HOLDINGS

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 September 2008
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

CHUBB GROUP HOLDINGS LIMITED

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 September 2008
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

CHUBB TARQUIN

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 September 2008
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

CHUBB (RGB) HOLDINGS LIMITED

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 September 2008
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

CHUBB LEADENHALL LIMITED

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 September 2008
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

CHUBB COMPANY SERVICES LIMITED

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 September 2008
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

CHUBB LONDON LIMITED

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 September 2008
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

CHUBB LONDON INVESTMENTS LIMITED

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 September 2008
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

CHUBB (CIDR) LIMITED

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 September 2008
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

CHUBB EUROPEAN GROUP LTD

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 September 2008
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

ACE EUROPEAN HOLDINGS NO 2 LIMITED

Correspondence address
33 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
26 June 2008
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM14 4HE £657,000

ARTHUR COURT MANAGEMENT LIMITED

Correspondence address
92 ARTHUR COURT, QUEENSWAY, LONDON, W2 5HP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
12 September 1996
Resigned on
15 February 1999
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode W2 5HP £819,000