Manfred MASKE

Total number of appointments 11, 8 active appointments

AUL UNDERWRITING AGENCY LTD

Correspondence address
37 Chamberlain Street, Wells, Somerset, BA5 2PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
8 May 2025
Nationality
German
Occupation
Company Director

Average house price in the postcode BA5 2PQ £489,000

MONUMENT RESOURCES LIMITED

Correspondence address
Crown House 4 Par La Ville Road, Hamilton, Bermuda, HM 08
Role ACTIVE
managing-officer
Date of birth
December 1971
Appointed on
17 October 2022
Resigned on
19 September 2023
Nationality
German
Occupation
Chief Executive Officer

MONUMENT RESOURCES LIMITED, UK BRANCH

Correspondence address
Crown House 4 Par-La-Ville Road, Hamilton, Hm08, Bermuda
Role ACTIVE
director
Date of birth
December 1971
Appointed on
15 July 2022
Resigned on
19 September 2023
Nationality
German,South African
Occupation
Monument Re Group Ceo

MONUMENT LIFE INSURANCE DESIGNATED ACTIVITY COMPANY

Correspondence address
Ground Floor, Crown House 4 Par La Ville Road,, Hamilton, Hm08, Bermuda
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2021
Resigned on
19 September 2023
Nationality
German,South African
Occupation
Director

BRIDGE STRATEGIC HOLDINGS LIMITED

Correspondence address
C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH
Role ACTIVE
director
Date of birth
December 1971
Appointed on
16 September 2020
Resigned on
19 April 2021
Nationality
German,South African
Occupation
Company Director

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

KNIGHT STRATEGIC HOLDINGS LIMITED

Correspondence address
C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH
Role ACTIVE
director
Date of birth
December 1971
Appointed on
9 July 2020
Resigned on
19 April 2021
Nationality
German,South African
Occupation
Company Director

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

MONUMENT RE SERVICES (UK) LTD

Correspondence address
Monument Re Limited Crown House, Ground Floor, 4 Par-La-Ville Road, Hamilton, Hm 08, Bermuda
Role ACTIVE
director
Date of birth
December 1971
Appointed on
27 May 2020
Resigned on
2 November 2021
Nationality
German,South African
Occupation
Group Chief Executive Officer

CANNON STRATEGIC HOLDINGS LIMITED

Correspondence address
1 King Street, London, United Kingdom, EC2V 8AU
Role ACTIVE
director
Date of birth
December 1971
Appointed on
22 March 2018
Resigned on
23 April 2019
Nationality
German,South African
Occupation
Company Director

CANNON STRATEGIC HOLDINGS LIMITED

Correspondence address
C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 July 2020
Resigned on
19 April 2021
Nationality
German,South African
Occupation
Company Director

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

KNIGHT STRATEGIC HOLDINGS LIMITED

Correspondence address
1 King Street, London, United Kingdom, EC2V 8AU
Role RESIGNED
director
Date of birth
December 1971
Appointed on
20 June 2018
Resigned on
23 April 2019
Nationality
German,South African
Occupation
Company Director

BRIDGE STRATEGIC HOLDINGS LIMITED

Correspondence address
1 King Street, London, United Kingdom, EC2V 8AU
Role RESIGNED
director
Date of birth
December 1971
Appointed on
22 March 2018
Resigned on
23 April 2019
Nationality
German,South African
Occupation
Company Director