Michael Conrad HEAP

Total number of appointments 14, 14 active appointments

REGIS AGENCIES LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode EC3A 5AY £728,000

ENSTAR MANAGING AGENCY LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 5AY £728,000

RIVER THAMES INSURANCE COMPANY LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
29 June 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3A 5AY £728,000

ROMBALDS RUN-OFF LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
29 June 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3A 5AY £728,000

MERCANTILE INDEMNITY COMPANY LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
29 June 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3A 5AY £728,000

SGL NO.1 LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
10 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3A 5AY £728,000

THE BRUNEL MUSEUM

Correspondence address
Brunel Engine House, Railway Avenue, London, SE16 4LF
Role ACTIVE
director
Date of birth
June 1969
Appointed on
20 October 2021
Nationality
British
Occupation
Accountant

ENSTAR (EU) LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
20 August 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3A 5AY £728,000

VALIDUS HOLDINGS (UK) LTD

Correspondence address
58 The Aig Building, Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
June 1969
Appointed on
31 July 2019
Resigned on
11 June 2021
Nationality
British
Occupation
Reporting Director

AIG UZBEKINVEST LIMITED

Correspondence address
The Aig Building 58 Fenchurch Street, London, EC3M 4AB
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 February 2019
Resigned on
11 June 2021
Nationality
British
Occupation
Reporting Director

TRAVEL GUARD EMEA LIMITED

Correspondence address
Unit 21 Cecil Pashley Way, Shoreham Airport, Shorham By Sea, West Sussex, BN43 5FF
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 December 2018
Resigned on
11 June 2021
Nationality
British
Occupation
Reporting Director

Average house price in the postcode BN43 5FF £617,000

AIG RECEIVABLES MANAGEMENT LIMITED

Correspondence address
The Aig Building 58 Fenchurch Street, London, EC3M 4AB
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 November 2018
Resigned on
11 June 2021
Nationality
British
Occupation
Reporting Director

AIG GLOBAL REINSURANCE OPERATIONS

Correspondence address
150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
June 1969
Appointed on
8 March 2016
Resigned on
11 June 2021
Nationality
British
Occupation
Reporting Director

AIG EUROPE (SERVICES) LIMITED

Correspondence address
The Aig Building 58 Fenchurch Street, London, United Kingdom, EC3M 4AB
Role ACTIVE
director
Date of birth
June 1969
Appointed on
22 July 2015
Resigned on
11 June 2021
Nationality
British
Occupation
Reporting Director