Michael Roger CAIN
Total number of appointments 18, 16 active appointments
HOLMEWOOD RIDGE (EAST) LIMITED
- Correspondence address
- 11a Holmewood Ridge, Tunbridge Wells, Kent, United Kingdom, TN3 0BN
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 12 February 2024
Average house price in the postcode TN3 0BN £2,334,000
ADVENT CAPITAL (NO. 3) LIMITED
- Correspondence address
- Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2023
Average house price in the postcode BN1 6AU £6,253,000
ADVENT CAPITAL (NO.2) LIMITED
- Correspondence address
- Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2023
Average house price in the postcode BN1 6AU £6,253,000
LAVENHAM UNDERWRITING LIMITED
- Correspondence address
- Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2023
Average house price in the postcode BN1 6AU £6,253,000
RIVERSTONE CORPORATE CAPITAL 3 LIMITED
- Correspondence address
- Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2023
Average house price in the postcode BN1 6AU £6,253,000
GAI INDEMNITY, LTD.
- Correspondence address
- Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2023
Average house price in the postcode BN1 6AU £6,253,000
RIVERSTONE CORPORATE CAPITAL 5 LIMITED
- Correspondence address
- Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2023
Average house price in the postcode BN1 6AU £6,253,000
SAMPFORD UNDERWRITING LIMITED
- Correspondence address
- Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2023
Average house price in the postcode BN1 6AU £6,253,000
RIVERSTONE CORPORATE CAPITAL LIMITED
- Correspondence address
- Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2023
Average house price in the postcode BN1 6AU £6,253,000
RIVERSTONE HOLDINGS LIMITED
- Correspondence address
- Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2023
Average house price in the postcode BN1 6AU £6,253,000
RIVERSTONE MANAGEMENT LIMITED
- Correspondence address
- Riverstone Managment Limited, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 13 October 2022
Average house price in the postcode BN1 6AU £6,253,000
CHORD REINSURANCE LIMITED
- Correspondence address
- 5th Floor 6 Bevis Marks, London, England, EC3A 7BA
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 11 March 2022
- Resigned on
- 31 October 2024
Average house price in the postcode EC3A 7BA £293,000
ASPEN UK SYNDICATE SERVICES LIMITED
- Correspondence address
- 30 Fenchurch Street, London, England, EC3M 3BD
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 15 February 2021
- Resigned on
- 29 April 2022
ASPEN EUROPEAN HOLDINGS LIMITED
- Correspondence address
- 30 Fenchurch Street, London, EC3M 3BD
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 April 2020
- Resigned on
- 29 April 2022
ASPEN (UK) HOLDINGS LIMITED
- Correspondence address
- 30 Fenchurch Street, London, EC3M 3BD
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 April 2020
- Resigned on
- 29 April 2022
ASPEN INSURANCE UK SERVICES LIMITED
- Correspondence address
- 30 Fenchurch Street, London, EC3M 3BD
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 April 2020
- Resigned on
- 29 April 2022
ASPEN RISK MANAGEMENT LIMITED
- Correspondence address
- 30 Fenchurch Street, London, EC3M 3BD
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 3 June 2021
- Resigned on
- 29 April 2022
ASPEN (US) HOLDINGS LIMITED
- Correspondence address
- Plantation Place 30 Fenchurch Street, London, EC3M 3BD
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 17 April 2020
- Resigned on
- 29 April 2022