MICHAEL LOGAN GLOVER

Total number of appointments 13, 4 active appointments

PRINCIPLE INSURANCE COMPANY LIMITED

Correspondence address
110 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JT
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
9 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

RITCHELL AND RIGHT LIMITED

Correspondence address
4TH FLOOR MITRE HOUSE, 12-14 MITRE STREET, LONDON, UNITED KINGDOM, EC3A 5BU
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
22 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

R&Q CG LIMITED

Correspondence address
110 FENCHURCH STREET, LONDON, ENGLAND, ENGLAND, EC3M 5JT
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
13 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

R&Q CALSOL LIMITED

Correspondence address
110 FENCHURCH STREET, LONDON, ENGLAND, ENGLAND, EC3M 5JT
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
3 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

KMS INSURANCE SERVICES LIMITED

Correspondence address
WILLOWHAYNE, 29 PISHIOBURY DRIVE, SAWBRIDGEWORTH, HERTS, CM21 0AD
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
16 September 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM21 0AD £1,582,000

R&Q KMS MANAGEMENT LIMITED

Correspondence address
WILLOWHAYNE, 29 PISHIOBURY DRIVE, SAWBRIDGEWORTH, HERTS, CM21 0AD
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
16 September 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM21 0AD £1,582,000

KMS EMPLOYMENT LIMITED

Correspondence address
WILLOWHAYNE, 29 PISHIOBURY DRIVE, SAWBRIDGEWORTH, HERTS, CM21 0AD
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
16 September 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM21 0AD £1,582,000

MANDERLEY HOLDINGS LIMITED

Correspondence address
110 FENCHURCH STREET, LONDON, ENGLAND, ENGLAND, EC3M 5JT
Role
Director
Date of birth
October 1958
Appointed on
5 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

R&Q CALSOL LIMITED

Correspondence address
WILLOWHAYNE, 29 PISHIOBURY DRIVE, SAWBRIDGEWORTH, HERTS, CM21 0AD
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
3 December 2003
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM21 0AD £1,582,000

AXA XL LIFE SYNDICATE LIMITED

Correspondence address
DUNELM, 41. ST. CATHERINES ROAD, BROXBOURNE, HERTS, EN10 7LD
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
1 May 2003
Resigned on
20 September 2004
Nationality
BRITISH

Average house price in the postcode EN10 7LD £1,345,000

CATLIN REINSURANCE LIMITED

Correspondence address
DUNELM, 41. ST. CATHERINES ROAD, BROXBOURNE, HERTS, EN10 7LD
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
1 May 2003
Resigned on
20 September 2004
Nationality
BRITISH

Average house price in the postcode EN10 7LD £1,345,000

CATLIN (WELLINGTON) INSURANCE LIMITED

Correspondence address
DUNELM, 41. ST. CATHERINES ROAD, BROXBOURNE, HERTS, EN10 7LD
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
1 May 2003
Resigned on
8 June 2005
Nationality
BRITISH

Average house price in the postcode EN10 7LD £1,345,000

LLOYD'S MEMBERS AGENCY SERVICES LIMITED

Correspondence address
DUNELM, 41. ST. CATHERINES ROAD, BROXBOURNE, HERTS, EN10 7LD
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
8 October 1992
Resigned on
16 December 1993
Nationality
BRITISH

Average house price in the postcode EN10 7LD £1,345,000