Katherine Anne CROSS

Total number of appointments 57, 52 active appointments

FINANCIAL AND CREDIT INSURANCE SERVICES LIMITED

Correspondence address
St James House Grosvenor Road, Twickenham, United Kingdom, England, TW1 4AJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
30 June 2025
Nationality
British
Occupation
Director

WH & R MCCARTNEY LIMITED

Correspondence address
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA
Role ACTIVE
director
Date of birth
May 1984
Appointed on
24 June 2025
Nationality
British
Occupation
Director

ACRISURE UK BROKING LIMITED

Correspondence address
9th Floor 40 Leadenhall Street, London, United Kingdom, EC3A 2BJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 2BJ £6,926,000

MODUS UNDERWRITING LIMITED

Correspondence address
9th Floor 40 Leadenhall Street, London, United Kingdom, EC3A 2BJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 2BJ £6,926,000

SUTTON WINSON CONSULTANCY SERVICES LIMITED

Correspondence address
St James House Grosvenor Road, Twickenham, Middlesex, United Kingdom, TW1 4AJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
29 January 2025
Nationality
British
Occupation
Director

ACRISURE UK HOLDINGS LIMITED

Correspondence address
9th Floor 40 Leadenhall Street, London, United Kingdom, EC3A 2BJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
5 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 2BJ £6,926,000

ACRISURE UK SERVICES LIMITED

Correspondence address
40 Leadenhall Street, London, England, EC3A 2BJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 2BJ £6,926,000

HINE HOLDINGS LIMITED

Correspondence address
79-81 School Lane, Didsbury, Manchester, Lancashire, M20 6WN
Role ACTIVE
director
Date of birth
May 1984
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode M20 6WN £327,000

RUSSELL SCANLAN (HOLDINGS) LIMITED

Correspondence address
Grove House Bridgford Road, West Bridgford, Nottingham, United Kingdom, NG2 6AP
Role ACTIVE
director
Date of birth
May 1984
Appointed on
18 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG2 6AP £659,000

SUTTON GROUP HOLDINGS LIMITED

Correspondence address
St James House, Grosvenor Road, Twickenham, Middlesex, TW1 4AJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
17 October 2024
Nationality
British
Occupation
Director

TEN PREMIUM FINANCE LIMITED

Correspondence address
Lancashire Gate 21 Tiviot Dale, Stockport, Cheshire, United Kingdom, SK1 1TD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
7 August 2024
Nationality
British
Occupation
Director

ACRISURE UK RETAIL LIMITED

Correspondence address
9th Floor 40 Leadenhall Street, London, United Kingdom, EC3A 2BJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
25 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 2BJ £6,926,000

ACRISURE UK MGA LIMITED

Correspondence address
9th Floor 40 Leadenhall Street, London, United Kingdom, EC3A 2BJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
24 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 2BJ £6,926,000

RUSSELL, SCANLAN LIMITED

Correspondence address
Grove House Bridgford Road, West Bridgford, Nottingham, United Kingdom, NG2 6AP
Role ACTIVE
director
Date of birth
May 1984
Appointed on
23 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG2 6AP £659,000

AFFINITY BROKERS LIMITED

Correspondence address
21 Blythswood Square, Glasgow, G2 4BL
Role ACTIVE
director
Date of birth
May 1984
Appointed on
22 April 2024
Nationality
British
Occupation
Director

HINE INSURANCE BROKERS LIMITED

Correspondence address
79-81 School Lane, Didsbury, Manchester, M20 6WN
Role ACTIVE
director
Date of birth
May 1984
Appointed on
16 April 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M20 6WN £327,000

CRK COMMERCIAL INSURANCE SERVICES LIMITED

Correspondence address
12 Midland Court, Central Park, Leicester Road, Lutterworth, LE17 4PN
Role ACTIVE
director
Date of birth
May 1984
Appointed on
16 April 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LE17 4PN £871,000

LUDGATE LIMITED

Correspondence address
71 Fenchurch Street, London, England, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
25 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

SVALINN 1319 LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
14 November 2022
Resigned on
2 February 2023
Nationality
British
Occupation
Deputy Cfo

CCP BIDCO LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
2 September 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Deputy Cfo

GEORGE YARD SERVICES LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
2 September 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Deputy Cfo

LIMEHOUSE AGENCIES LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
2 September 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Deputy Cfo

RFIB HOLDINGS LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
2 September 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Deputy Cfo

CCP MIDCO LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
2 September 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Deputy Cfo

SVALINN 1319 LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 December 2020
Resigned on
10 February 2021
Nationality
British
Occupation
Deputy Cfo

INTEGRO INSURANCE BROKERS HOLDINGS LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
2 October 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Deputy Cfo

RFIB GROUP LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
23 September 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Deputy Cfo

RFIB (UK) LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
30 June 2020
Nationality
British
Occupation
Deputy Cfo

RFIB MARINE LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
30 June 2020
Nationality
British
Occupation
Deputy Cfo

RFIB PENSION TRUST LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
30 June 2020
Nationality
British
Occupation
Deputy Cfo

MCMM SERVICES LIMITED

Correspondence address
Hawthorn House Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, United Kingdom, NG21 0HJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
30 June 2020
Resigned on
15 April 2021
Nationality
British
Occupation
Deputy Cfo

Average house price in the postcode NG21 0HJ £1,295,000

GEORGE YARD INVESTMENTS LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
30 June 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Deputy Cfo

GEORGE YARD RUN-OFF LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
30 June 2020
Nationality
British
Occupation
Deputy Cfo

LONDON AND OVERSEAS REINSURANCE INTERMEDIARIES LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
30 June 2020
Nationality
British
Occupation
Deputy Cfo

TYSERS BELGIUM

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
5 March 2019
Resigned on
10 July 2020
Nationality
British
Occupation
Group Finance Director

WALTON & PARKINSON LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

SVALINN LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

LONG REACH INTERNATIONAL LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

DOODSON BROKING GROUP LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

PLANVILLE LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

SVALINN 1319 LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Resigned on
6 October 2020
Nationality
British
Occupation
Accountant

ROBERTSON TAYLOR INSURANCE BROKERS LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

BARKWOOD LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

CROTON STOKES WILSON HOLDEN LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

ELLIS CLOWES & COMPANY LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

ELLIS CLOWES (COMMERCIAL) LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

HOWARD GLOBAL HOLDINGS LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

HOWARD GLOBAL INSURANCE SERVICES LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

AQUILA GROUP INVESTMENTS LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
4 August 2016
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

TYSER & CO. LIMITED

Correspondence address
Beaufort House St. Botolph Street, London, United Kingdom, EC3A 7EE
Role ACTIVE
director
Date of birth
May 1984
Appointed on
6 September 2013
Resigned on
8 June 2018
Nationality
British
Occupation
Group Finance Director

TYSER GROUP SERVICES LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
6 September 2013
Resigned on
30 November 2023
Nationality
British
Occupation
Finance Director

HAWKES BAY HOLDINGS LIMITED

Correspondence address
Beaufort House St. Botolph Street, London, EC3A 7EE
Role ACTIVE
director
Date of birth
May 1984
Appointed on
6 September 2013
Resigned on
8 June 2018
Nationality
British
Occupation
Group Finance Director

HAWKES BAY HOLDINGS LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role RESIGNED
director
Date of birth
May 1984
Appointed on
2 September 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Deputy Cfo

TYSER & CO. LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role RESIGNED
director
Date of birth
May 1984
Appointed on
2 September 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Deputy Cfo

RICHARD THACKER & COMPANY LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role
director
Date of birth
May 1984
Appointed on
12 February 2019
Nationality
British
Occupation
Accountant

MLW & ASSOCIATES LIMITED

Correspondence address
Beaufort House St. Botolph Street, London, EC3A 7EE
Role
director
Date of birth
May 1984
Appointed on
19 December 2013
Nationality
British
Occupation
Group Finance Director

TYSERS LLP

Correspondence address
9th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7EE
Role
llp-designated-member
Date of birth
May 1984
Appointed on
1 March 2013