ANTHONY JAMES KEYS

Total number of appointments 25, 1 active appointments

GREAT WESTERN SOCIETY LIMITED

Correspondence address
DIDCOT RAILWAY CENTRE, DIDCOT, OXFORDSHIRE, OX11 7NJ
Role ACTIVE
Director
Date of birth
October 1941
Appointed on
15 September 2018
Nationality
BRITISH
Occupation
RETIRED, BUT NED OF ROCKSBACKPAGES.COM

RIVERSTONE INSURANCE LIMITED

Correspondence address
PARK GATE 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 6AU
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
12 October 2012
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode BN1 6AU £6,210,000

RIVERSTONE INSURANCE (UK) LIMITED

Correspondence address
161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AU
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
23 December 2009
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode BN1 6AU £6,210,000

RIVERSTONE MANAGING AGENCY LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
14 July 2005
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
INSURANCE CONSULTANT

Average house price in the postcode SW1X 0BD £4,668,000

TALBOT UNDERWRITING HOLDINGS LTD

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
17 April 2003
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

TALBOT UNDERWRITING LTD

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
21 March 2003
Resigned on
16 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

ADMIRAL SYNDICATE MANAGEMENT LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
1 December 2000
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode SW1X 0BD £4,668,000

NEWMARKET CORPORATE MEMBER LIMITED

Correspondence address
HONOR OAK, NORTH HEATH LANE, HORSHAM, WEST SUSSEX, RH12 5PQ
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
6 April 1999
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 5PQ £844,000

NEWMARKET (U.K.) HOLDINGS LIMITED

Correspondence address
HONOR OAK, NORTH HEATH LANE, HORSHAM, WEST SUSSEX, RH12 5PQ
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
6 April 1999
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 5PQ £844,000

GRACECHURCH UTG NO. 155 LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

GRACECHURCH UTG NO. 97 LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

GRACECHURCH UTG NO. 96 LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

CHUBB CAPITAL IV LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 August 1997
Resigned on
9 July 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

GRACECHURCH UTG NO. 98 LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

GRACECHURCH UTG NO. 94 LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

GRACECHURCH UTG NO. 95 LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

GRACECHURCH UTG NO. 324 LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

GRACECHURCH UTG NO. 156 LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

LIMIT PROPERTIES LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
25 March 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE DIR

Average house price in the postcode SW1X 0BD £4,668,000

ED BROKING (2016) LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
6 September 1992
Resigned on
25 November 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

BRIDGE SPECIALTY INTERNATIONAL LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
31 July 1992
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

SBJ HOLDINGS LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
28 May 1992
Resigned on
18 May 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

SBJ STEPHENSON GROUP LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
14 May 1992
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

IRPC TAXATION SERVICES LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
8 November 1991
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000

CAPITA EMPLOYEE BENEFITS SERVICES LIMITED

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
21 December 1990
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,668,000