Michael George DAWSON

Total number of appointments 22, 7 active appointments

NUCLEAR CAPITAL LLP

Correspondence address
95 Chancery Lane, London, WC2A 1DT
Role ACTIVE
llp-member
Date of birth
September 1961
Appointed on
6 February 2025

DAWMOUSE LIMITED

Correspondence address
Calder & Co 30 Orange Street, London, United Kingdom, WC2H 7HF
Role ACTIVE
director
Date of birth
September 1961
Appointed on
4 November 2022
Resigned on
1 April 2025
Nationality
British
Occupation
Director

GLENGAU LIMITED

Correspondence address
C/O Saffery Champness Llp, 71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
September 1961
Appointed on
1 March 2021
Nationality
British
Occupation
Consultant

BLANCHLAND MOOR SPORTING LLP

Correspondence address
Unit A6 Kingfisher House, Kingway, Gateshead, Tyne And Wear, NE11 0JQ
Role ACTIVE
llp-designated-member
Date of birth
September 1961
Appointed on
1 July 2011

Average house price in the postcode NE11 0JQ £145,000

NOMINA NO 521 LLP

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
llp-member
Date of birth
September 1961
Appointed on
12 August 2009

NUCLEAR RISK INSURERS LIMITED

Correspondence address
107 Cannon Street, London, England, EC4N 5AF
Role ACTIVE
director
Date of birth
September 1961
Appointed on
9 May 2003
Nationality
British
Occupation
Insurance Executive

KNOLL INVESTMENTS LIMITED

Correspondence address
Calder & Co 30 Orange Street, London, United Kingdom, WC2H 7HF
Role ACTIVE
director
Date of birth
September 1961
Appointed on
18 May 1995
Nationality
British
Occupation
Consultant

BEINNEUN WIND FARM LTD

Correspondence address
Achadhluachraich Invergarry, Invergarry, Invernesshire, United Kingdom, PH35 4HR
Role RESIGNED
director
Date of birth
September 1961
Appointed on
23 July 2012
Resigned on
12 May 2015
Nationality
British
Occupation
Consultant/Director

GRACECHURCH UTG NO. 397 LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
1 March 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Underwriting Consultant

Average house price in the postcode SP11 6AE £768,000

G K CONSORTIUM MANAGEMENT LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role
director
Date of birth
September 1961
Appointed on
1 March 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Underwriting Consultant

Average house price in the postcode SP11 6AE £768,000

GOSHAWK INSURANCE HOLDINGS LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
18 November 2005
Resigned on
30 September 2008
Nationality
British
Occupation
Underwriter Consultant

Average house price in the postcode SP11 6AE £768,000

KINNECT HOLDINGS LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
4 March 2005
Resigned on
5 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SP11 6AE £768,000

ACTIVE HEALTH PARTNERS LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
16 January 2004
Resigned on
20 November 2008
Nationality
British
Occupation
Consultant

Average house price in the postcode SP11 6AE £768,000

KATHARINE DORMANDY TRUST FOR HAEMOPHILIA AND ALLIED DISORDERS

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
2 November 2001
Resigned on
11 February 2004
Nationality
British
Occupation
Chief Executive Cox Insurance

Average house price in the postcode SP11 6AE £768,000

FARLEIGH SCHOOL TRUST LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
3 May 2001
Resigned on
27 March 2013
Nationality
British
Occupation
Ceo Insurance Company

Average house price in the postcode SP11 6AE £768,000

CDCM (NO 2) LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
22 June 1998
Resigned on
31 May 2003
Nationality
British
Occupation
Lloyds Underwriter

Average house price in the postcode SP11 6AE £768,000

IQUW SYNDICATE MANAGEMENT LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
30 October 1996
Resigned on
30 September 2004
Nationality
British
Occupation
Lloyds Underwriter

Average house price in the postcode SP11 6AE £768,000

IQUW UK INSURANCE GROUP LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
30 October 1996
Resigned on
31 May 2003
Nationality
British
Occupation
Lloyds Underwriter

Average house price in the postcode SP11 6AE £768,000

COX MANAGING AGENCY LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
7 September 1995
Resigned on
16 December 1999
Nationality
British
Occupation
Lloyds Underwriter

Average house price in the postcode SP11 6AE £768,000

POOL REINSURANCE (NUCLEAR) LIMITED

Correspondence address
Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR
Role RESIGNED
director
Date of birth
September 1961
Appointed on
24 July 1995
Resigned on
20 June 2019
Nationality
British
Occupation
Lloyd'S Underwriter

EIGL LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
7 November 1994
Resigned on
31 May 2003
Nationality
British
Occupation
Lloyds Underwriter

Average house price in the postcode SP11 6AE £768,000

IQUW CORPORATE MEMBER LIMITED

Correspondence address
Finkley House, Finkley, Andover, Hampshire, SP11 6AE
Role RESIGNED
director
Date of birth
September 1961
Appointed on
27 October 1994
Resigned on
31 May 2003
Nationality
British
Occupation
Lloyds Underwriter

Average house price in the postcode SP11 6AE £768,000