Pelagia KATSAOUNI-DODD
Total number of appointments 26, 26 active appointments
AON GLOBAL LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 17 May 2022
- Resigned on
- 18 December 2023
AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 15 November 2021
- Resigned on
- 9 May 2024
AON FINANCE UK 4 LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 8 December 2020
AON GLOBAL OPERATIONS SE
- Correspondence address
- The Aon Centre The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- member-of-an-administrative-organ
- Date of birth
- February 1979
- Appointed on
- 23 July 2020
AON RANDOLPH UK LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 11 December 2019
AON US & INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 10 September 2019
- Resigned on
- 11 March 2023
AON RISK SERVICES (NI) LIMITED
- Correspondence address
- 1st Floor 65 - 67 Chichester Street, Belfast, Northern Ireland, BT1 4JD
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 23 July 2019
- Resigned on
- 26 June 2023
AGILITY CREDIT INSURANCE BROKERS LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 13 March 2019
OPTIMUM RISK SOLUTIONS LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 8 March 2019
AFFINITY GROUP INSURANCE SERVICES LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 8 March 2019
RICHARD KIDDLE (INSURANCE BROKERS) LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 8 March 2019
DENNEY,O'HARA(LIFE & PENSIONS) LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 8 March 2019
HENDERSON CORPORATE INSURANCE BROKERS LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 8 March 2019
HENDERSON RISK MANAGEMENT LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 7 March 2019
Average house price in the postcode L2 5RH £1,565,000
AON DELTA UK LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 24 January 2019
AON CONSULTING LIMITED
- Correspondence address
- Briarcliff House, Kingsmead, Farnborough, Hampshire, GU14 7TE
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 4 December 2018
Average house price in the postcode GU14 7TE £4,092,000
AON GLOBAL OPERATIONS PLC
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 29 November 2018
AON GLOBAL HOLDINGS PLC
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 3 October 2018
- Resigned on
- 9 May 2024
MINET GROUP
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 23 January 2017
AON HOLDINGS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 18 March 2014
INTERNATIONAL SPACE BROKERS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 26 February 2014
AON UK GROUP LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 26 February 2014
AON UK HOLDINGS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 26 February 2014
AON UK HOLDINGS INTERMEDIARIES LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 26 February 2014
AON OVERSEAS HOLDINGS LIMITED
- Correspondence address
- The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 11 February 2014
STRAIGHT TALKING PEER EDUCATION
- Correspondence address
- 3 Stewart Close Stewart Close, Chislehurst, Kent, England, BR7 6TE
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 3 December 2013
- Resigned on
- 22 October 2020
Average house price in the postcode BR7 6TE £872,000