RICHARD PAUL GREENSMITH

Total number of appointments 7, 2 active appointments

RSL NO.52 LIMITED

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0BG
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
26 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RSL NO.51 LIMITED

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0BG
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
26 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AXA XL SYNDICATE LIMITED

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0BG
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
26 November 2018
Resigned on
21 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CATLIN RISK SOLUTIONS LIMITED

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0BG
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
26 October 2018
Resigned on
21 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LLOYD'S MARKET ASSOCIATION

Correspondence address
SUITE 426 ONE LIME STREET, LONDON, EC3M 7DQ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
26 October 2018
Resigned on
29 April 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

XL LONDON MARKET LTD

Correspondence address
20 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BG
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
24 September 2015
Resigned on
26 September 2018
Nationality
BRITISH
Occupation
CHIEF UNDERWRITING OFFICER UK

INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED

Correspondence address
LUC, LONDON UNDERWRITING CENTRE, 3 MINSTER COURT, MINCING LANE, LONDON, EC3R 7DD
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
26 June 2009
Resigned on
10 September 2014
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode EC3R 7DD £121,000