Michael Patrick DUFFY

Total number of appointments 29, 29 active appointments

ASPEN MANAGING AGENCY LIMITED

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 February 2023
Nationality
British
Occupation
Non-Executive Director

ASPEN INSURANCE UK LIMITED

Correspondence address
30 Fenchurch Street, London, EC3M 3BD
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 February 2023
Nationality
British
Occupation
Non-Executive Director

FLECTAT 2 LTD

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
3 October 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

LOOK INSURANCE SERVICES LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
20 December 2017
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS UK SPECIALTY LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
20 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS EUROPE LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
20 December 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS CORPORATE CAPITAL LTD

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

BOWMAN LOSS ADJUSTERS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 468 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

TRENWICK UNDERWRITING LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

ARCHER DEDICATED LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
18 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS CAPITAL TWELVE LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CREECHURCH UNDERWRITING LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 466 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

K.G.M.MOTOR POLICIES LIMITED(THE)

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
4 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

K.G.M. MOTOR INSURANCE SERVICES LIMITED(THE)

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
4 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 449 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
12 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 467 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CREECHURCH HOLDINGS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS HOLDINGS UK LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

VAVE DIGITAL SERVICES LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS CAPITAL SEVEN LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS CAPITAL SIXTEEN LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

TRENWICK UK LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

TRENWICK UK HOLDINGS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

OMEGA UNDERWRITING HOLDINGS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

OMEGA DEDICATED (NO.2) LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

OMEGA ADMINISTRATION SERVICES LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS MANAGING AGENTS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
16 July 2012
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000