ROGER STEWART BROWN

Total number of appointments 11, no active appointments


PROPERTYRISKS LIMITED

Correspondence address
ECA COURT 24-26 SOUTH PARK, SEVENOAKS, KENT, ENGLAND, TN13 1DU
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
22 June 2011
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1DU £1,257,000

SPORTSRISKS LTD

Correspondence address
ECA COURT 24-26 SOUTH PARK, SEVENOAKS, KENT, ENGLAND, TN13 1DU
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
23 June 2010
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1DU £1,257,000

R&Q MUNRO SERVICES COMPANY LIMITED

Correspondence address
VANTAGE HOUSE, 4TH FLOOR, 78 LEADENHALL STREET, LONDON, EC3A 3DH
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 December 2009
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
NONE

BRANDRISKS LIMITED

Correspondence address
SOMERSBURY, 6 STONEYFIELDS, FARNHAM, SURREY, GU9 8DX
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
10 June 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU9 8DX £1,902,000

BRANDRISKS GROUP LIMITED

Correspondence address
SOMERSBURY, 6 STONEYFIELDS, FARNHAM, SURREY, GU9 8DX
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
10 June 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode GU9 8DX £1,902,000

EC INSURANCE COMPANY LIMITED

Correspondence address
SOMERSBURY, 6 STONEYFIELDS, FARNHAM, SURREY, GU9 8DX
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 March 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU9 8DX £1,902,000

EC INSURANCE SERVICES LIMITED

Correspondence address
SOMERSBURY, 6 STONEYFIELDS, FARNHAM, SURREY, GU9 8DX
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 March 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU9 8DX £1,902,000

EC INSURANCE HOLDINGS LIMITED

Correspondence address
SOMERSBURY, 6 STONEYFIELDS, FARNHAM, SURREY, GU9 8DX
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
23 February 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DX £1,902,000

LOCKTON COMPANIES INTERNATIONAL LIMITED

Correspondence address
SOMERSBURY, 6 STONEYFIELDS, FARNHAM, SURREY, GU9 8DX
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 September 2004
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU9 8DX £1,902,000

WILLIS INTERNATIONAL LIMITED

Correspondence address
SOMERSBURY, 6 STONEYFIELDS, FARNHAM, SURREY, GU9 8DX
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
7 June 1999
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU9 8DX £1,902,000

WILLIS UK LIMITED

Correspondence address
SOMERSBURY, 6 STONEYFIELDS, FARNHAM, SURREY, GU9 8DX
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 August 1996
Resigned on
27 January 2000
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU9 8DX £1,902,000