Katherine Lee LETSINGER

Total number of appointments 43, 21 active appointments

IMAGINAL WAYS LTD

Correspondence address
55 Northumberland Place, London, England, W2 5AS
Role ACTIVE
director
Date of birth
August 1962
Appointed on
4 February 2024
Nationality
British,American
Occupation
Director

Average house price in the postcode W2 5AS £4,601,000

RENEWABLE ENERGY LOSS ADJUSTERS LIMITED

Correspondence address
10 St. Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 May 2020
Resigned on
31 December 2024
Nationality
British,American
Occupation
Director

GCUBE UNDERWRITING LIMITED

Correspondence address
10 St. Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 May 2020
Resigned on
31 December 2024
Nationality
British,American
Occupation
Director

TOKIO MARINE EUROPE S.A.

Correspondence address
1 Aldgate, London, United Kingdom, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
20 November 2018
Resigned on
22 May 2023
Nationality
British,American
Occupation
Director

Average house price in the postcode EC3N 1RE £145,000

QDOS BROKER AND UNDERWRITING SERVICES LIMITED

Correspondence address
The Grange Rearsby, Leicester, England, LE7 4FY
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 October 2018
Resigned on
31 December 2024
Nationality
British,American
Occupation
Director

Average house price in the postcode LE7 4FY £499,000

QDOS HOLDINGS LIMITED

Correspondence address
1 Aldgate, London, England, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 October 2018
Resigned on
31 December 2024
Nationality
British,American
Occupation
Director

Average house price in the postcode EC3N 1RE £145,000

RADIUS UNDERWRITING LIMITED

Correspondence address
1 Aldgate, London, United Kingdom, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 November 2016
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 1RE £145,000

DICKSON MANCHESTER & COMPANY LIMITED

Correspondence address
1 Aldgate, London, England, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
30 November 2012
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 1RE £145,000

HCC DIVERSIFIED FINANCIAL PRODUCTS LIMITED

Correspondence address
Walsingham House, 35 Seething Lane, London, EC3N 4AH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
30 November 2012
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 4AH £433,000

HCC UNDERWRITING AGENCY LTD

Correspondence address
1 Aldgate, London, England, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
8 October 2012
Resigned on
31 December 2024
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 1RE £145,000

HCC INTERNATIONAL INSURANCE COMPANY PLC

Correspondence address
1 Aldgate, London, England, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
8 October 2012
Resigned on
31 December 2024
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 1RE £145,000

HOUSTON CASUALTY COMPANY EUROPE, SEGUROS Y REASEGUROS, S.A.

Correspondence address
Walsingham House 35 Seething Lane, London, England, EC3N 4AH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
3 October 2012
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 4AH £433,000

HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED

Correspondence address
1 Aldgate, London, England, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 October 2012
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 1RE £145,000

MANCHESTER DICKSON HOLDINGS LIMITED

Correspondence address
Walsingham House, 35 Seething Lane, London, EC3N 4AH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 October 2012
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 4AH £433,000

HCCI CREDIT SERVICES LIMITED

Correspondence address
The Grange, Rearsby, Leicester, LE7 4FY
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 October 2012
Resigned on
31 December 2024
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode LE7 4FY £499,000

HCCL HOLDINGS LIMITED

Correspondence address
1 Aldgate, London, England, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 October 2012
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 1RE £145,000

NAMECO (NO.808) LIMITED

Correspondence address
1 Aldgate, London, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 October 2012
Resigned on
31 December 2024
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 1RE £145,000

HCC STRATEGIC INVESTMENTS (UK) LTD

Correspondence address
1 Aldgate, London, England, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 October 2012
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 1RE £145,000

HCC TRUSTEES LIMITED

Correspondence address
1 Aldgate, London, England, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 October 2012
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 1RE £145,000

TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED

Correspondence address
1 Aldgate, London, England, EC3N 1RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 October 2012
Resigned on
31 December 2024
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 1RE £145,000

KLL BUSINESS SOLUTIONS LIMITED

Correspondence address
55 Northumberland Place, London, England, W2 5AS
Role ACTIVE
director
Date of birth
August 1962
Appointed on
26 November 2009
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000


HCC GLOBAL FINANCIAL PRODUCTS LTD

Correspondence address
Walsingham House 35, Seething Lane,, London, United Kingdom, EC3N 4AH
Role RESIGNED
director
Date of birth
August 1962
Appointed on
14 December 2012
Resigned on
25 March 2013
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 4AH £433,000

HCC DIVERSIFIED FINANCIAL PRODUCTS LIMITED

Correspondence address
Walsingham House, 35 Seething Lane, London, EC3N 4AH
Role RESIGNED
director
Date of birth
August 1962
Appointed on
2 October 2012
Resigned on
2 October 2012
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 4AH £433,000

HCC SPECIALTY HOLDINGS (NO.1) LIMITED

Correspondence address
1 Aldgate, London, England, EC3N 1RE
Role
director
Date of birth
August 1962
Appointed on
2 October 2012
Nationality
British,American
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 1RE £145,000

GRACECHURCH UTG NO. 357 LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

GRACECHURCH UTG NO. 358 LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

AXA XL LIFE SYNDICATE LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

GRACECHURCH UTG NO. 367 LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

GRACECHURCH UTG NO. 364 LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

GRACECHURCH UTG NO. 363 LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

GRACECHURCH UTG NO. 362 LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

CATLIN UNDERWRITING SERVICES LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

CATLIN UNDERWRITING (UK) LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

CATLIN REINSURANCE LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

CATLIN (WELLINGTON) INSURANCE LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

CATLIN (PUL) LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

GRACECHURCH UTG NO. 359 LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

GRACECHURCH UTG NO. 360 LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

GRACECHURCH UTG NO. 361 LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

CATLININSURED DIRECT LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

GRACECHURCH UTG NO. 356 LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 May 2004
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

CATLIN UNDERWRITING

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
16 September 2002
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000

CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED

Correspondence address
55 Northumberland Place, London, W2 5AS
Role RESIGNED
director
Date of birth
August 1962
Appointed on
16 September 2002
Resigned on
17 May 2007
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W2 5AS £4,601,000