Kenneth Duncan HOGG

Total number of appointments 19, 15 active appointments

LONDON & COLONIAL HOLDINGS LIMITED

Correspondence address
Suite 114, 1st Floor Holborn Gate 330 High Holborn, London, United Kingdom, WC1V 7QT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
15 May 2025
Nationality
British
Occupation
Director

MK CORPORATE TRUSTEES UK LIMITED

Correspondence address
Ground Floor, Lakeside House Shirwell Crescent, Furzton Lake, Milton Keynes, United Kingdom, MK4 1GA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
15 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK4 1GA £500,000

STM GROUP (IOM) LIMITED

Correspondence address
Suite 114, 1st Floor Holborn Gate, 330 High Holborn, London, United Kingdom, WC1V 7QT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 March 2025
Nationality
British
Occupation
Chief Executive Officer And Managing Director

STM FIDECS PENSION TRUSTEES LIMITED

Correspondence address
3rd Floor 55 Line Wall Road, Gibraltar, Gibraltar, GX11 1AA
Role ACTIVE
managing-officer
Date of birth
October 1965
Appointed on
20 November 2024
Nationality
British
Occupation
Executive Director

LONDON & COLONIAL ASSURANCE PCC PLC

Correspondence address
Montagu Pavilion, 8-10 Queensway, Gibraltar, Gibraltar, GX11 1AA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
18 May 2022
Resigned on
10 March 2025
Nationality
British
Occupation
Independent Non-Executive Director

STM LIFE ASSURANCE PCC PLC

Correspondence address
Montagu Pavilion, 8-10 Queensway, Gibraltar, Gibraltar, GX11 1AA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
18 May 2022
Resigned on
10 March 2025
Nationality
British
Occupation
Independent Non-Executive Director

CASLPTS LTD

Correspondence address
Third Floor One Temple Quay, 1 Temple Back East, Bristol, England, BS1 6DZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
27 April 2022
Resigned on
13 October 2023
Nationality
British
Occupation
Chairman

CASLP LTD

Correspondence address
Third Floor One Temple Quay, 1 Temple Back East, Bristol, England, BS1 6DZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
27 April 2022
Resigned on
13 October 2023
Nationality
British
Occupation
Director

CASFS LTD

Correspondence address
Third Floor One Temple Quay, 1 Temple Back East, Bristol, England, BS1 6DZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
27 April 2022
Resigned on
13 October 2023
Nationality
British
Occupation
Chairman

PATHLINES PENSIONS UK LIMITED

Correspondence address
Lakeside House Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
22 October 2019
Resigned on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode MK4 1GA £500,000

COUNTRYWIDE ASSURED TRUSTEE COMPANY LIMITED

Correspondence address
2nd Floor, Building 4 West Strand, Preston, PR1 8UY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 February 2017
Resigned on
14 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8UY £3,012,000

COUNTRYWIDE ASSURED LIFE HOLDINGS LIMITED

Correspondence address
2nd Floor, Building 4 West Strand, Preston, PR1 8UY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 February 2017
Resigned on
13 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8UY £3,012,000

COUNTRYWIDE ASSURED SERVICES LIMITED

Correspondence address
2nd Floor, Building 4 West Strand, Preston, PR1 8UY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 February 2017
Resigned on
13 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8UY £3,012,000

COUNTRYWIDE ASSURED PLC

Correspondence address
2nd Floor, Building 4 West Strand, West Strand Road, Preston, Lancashire, England, PR1 8UY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 October 2016
Resigned on
13 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8UY £3,012,000

K777DAC LIMITED

Correspondence address
The Shieling, Deanfoot Road, West Linton, Borders, EH46 7DX
Role ACTIVE
director
Date of birth
October 1965
Appointed on
2 February 2009
Nationality
British
Occupation
Actuary

COUNTRYWIDE ASSURED TRUSTEE COMPANY LIMITED

Correspondence address
2nd Floor, Building 4 West Strand, Preston, PR1 8UY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 August 2022
Resigned on
13 October 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PR1 8UY £3,012,000

BYHIRAS TRUST LIMITED

Correspondence address
23 Austin Friars, London, United Kingdom, EC2N 2QP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 May 2012
Resigned on
30 June 2014
Nationality
British
Occupation
Actuary

CORAM FAMILY AND CHILDCARE LTD

Correspondence address
41 Brunswick Square, London, England, WC1N 1AZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
12 December 2011
Resigned on
25 July 2018
Nationality
British
Occupation
Actuary

ALICO MANAGEMENT SERVICES LIMITED

Correspondence address
The Shieling, Deanfoot Road, West Linton, Borders, EH46 7DX
Role RESIGNED
director
Date of birth
October 1965
Appointed on
12 December 2007
Resigned on
8 December 2008
Nationality
British
Occupation
Actuary