PHILIPPE MICHEL SLOAN

Total number of appointments 12, 3 active appointments

COVERYS 1975 UNDERWRITING LIMITED

Correspondence address
6TH FLOOR ONE CREECHURCH PLACE, CREECHURCH LANE, LONDON, UNITED KINGDOM, EC3A 5AF
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
10 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 5AF £1,364,000

DTW 1991 UNDERWRITING LIMITED

Correspondence address
6TH FLOOR ONE CREECHURCH PLACE, CREECHURCH LANE, LONDON, UNITED KINGDOM, EC3A 5AF
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
18 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 5AF £1,364,000

COVERYS MANAGING AGENCY LIMITED

Correspondence address
6TH FLOOR ONE CREECHURCH PLACE, CREECHURCH LANE, LONDON, UNITED KINGDOM, EC3A 5AF
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
11 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 5AF £1,364,000


COVERYS SERVICES LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 June 2018
Resigned on
12 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
28 August 2012
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

R&Q MGA LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
17 October 2011
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

HISCOX MGA LTD

Correspondence address
110 FENCHURCH STREET, LONDON, ENGLAND, ENGLAND, EC3M 5JT
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
12 October 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

MI SPECIALTY LTD

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
12 October 2011
Resigned on
16 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

RGB LM HOLDINGS LIMITED

Correspondence address
4 LOWER MANOR ROAD, FARNCOMBE, GODALMING, SURREY, GU7 3EG
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
29 September 2003
Resigned on
11 January 2005
Nationality
BRITISH
Occupation
RELATIONSHIP MANAGER REINSURAN

Average house price in the postcode GU7 3EG £530,000

SWISS RE FRANKONA LM LIMITED

Correspondence address
4 LOWER MANOR ROAD, FARNCOMBE, GODALMING, SURREY, GU7 3EG
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
29 September 2003
Resigned on
11 January 2005
Nationality
BRITISH
Occupation
REINSURANCE

Average house price in the postcode GU7 3EG £530,000

RGB LM II LIMITED

Correspondence address
4 LOWER MANOR ROAD, FARNCOMBE, GODALMING, SURREY, GU7 3EG
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
29 September 2003
Resigned on
11 January 2005
Nationality
BRITISH
Occupation
REINSURANCE

Average house price in the postcode GU7 3EG £530,000

RGB LM I LIMITED

Correspondence address
4 LOWER MANOR ROAD, FARNCOMBE, GODALMING, SURREY, GU7 3EG
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
29 September 2003
Resigned on
11 January 2005
Nationality
BRITISH
Occupation
REINSURANCE

Average house price in the postcode GU7 3EG £530,000