RUSSELL JAMES BENZIES
Total number of appointments 18, no active appointments
BISHOPSGATE INSURANCE BROKERS LIMITED
- Correspondence address
- 2 MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7PD
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 8 May 2018
- Resigned on
- 28 November 2018
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
INVER REINSURANCE BROKERS LIMITED
- Correspondence address
- 55 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 3AS
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 28 March 2018
- Resigned on
- 10 October 2018
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
ARDONAGH SPECIALTY HOLDINGS LIMITED
- Correspondence address
- 55 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 3AS
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 11 December 2017
- Resigned on
- 10 October 2018
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
ARDONAGH SPECIALTY LIMITED
- Correspondence address
- 2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 10 October 2017
- Resigned on
- 28 November 2018
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
GLOBE UNDERWRITING LIMITED
- Correspondence address
- 52 LEADENHALL STREET, LONDON, EC3A 2EB
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 21 July 2016
- Resigned on
- 14 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ED BROKING HOLDINGS LLP
- Correspondence address
- 17 BEVIS MARKS, LONDON, EC3A 7LN
- Role RESIGNED
- LLPMEM
- Date of birth
- October 1959
- Appointed on
- 1 April 2010
- Resigned on
- 31 December 2016
- Nationality
- BRITISH
ED BROKING HOLDINGS (2016) LIMITED
- Correspondence address
- 52 LEADENHALL STREET, LONDON, ENGLAND, EC3A 2EB
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 16 December 2009
- Resigned on
- 14 July 2017
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
ED BROKING (2016) LIMITED
- Correspondence address
- 52 LEADENHALL STREET, LONDON, ENGLAND, EC3A 2EB
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 16 December 2009
- Resigned on
- 14 July 2017
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
THE GRIFFIN INSURANCE ASSOCIATION LIMITED
- Correspondence address
- NEW CITY COURT, 20 ST THOMAS STREET, LONDON, SE1 9RR
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 10 December 2009
- Resigned on
- 7 December 2010
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
ERGO UK SPECIALTY LIMITED
- Correspondence address
- 2 LYTTON PARK, COBHAM, SURREY, KT11 2HB
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 12 September 2008
- Resigned on
- 1 October 2009
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode KT11 2HB £2,886,000
NAMECO (NO.808) LIMITED
- Correspondence address
- 2 LYTTON PARK, COBHAM, SURREY, KT11 2HB
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 2 August 2007
- Resigned on
- 31 July 2008
- Nationality
- BRITISH
- Occupation
- LLOYD'S AGENT
Average house price in the postcode KT11 2HB £2,886,000
ILLIUM TRUSTEES LIMITED
- Correspondence address
- 2 LYTTON PARK, COBHAM, SURREY, KT11 2HB
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 20 April 2004
- Resigned on
- 30 June 2008
- Nationality
- BRITISH
- Occupation
- INSURER ACCOUNTANT
Average house price in the postcode KT11 2HB £2,886,000
HCC UNDERWRITING AGENCY LTD
- Correspondence address
- 2 LYTTON PARK, COBHAM, SURREY, KT11 2HB
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 25 March 2003
- Resigned on
- 31 July 2008
- Nationality
- BRITISH
- Occupation
- INSURER ACCOUNTANT
Average house price in the postcode KT11 2HB £2,886,000
EULER TRADE INDEMNITY INTERNATIONAL LIMITED
- Correspondence address
- 2 LYTTON PARK, COBHAM, SURREY, KT11 2HB
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 30 April 1999
- Resigned on
- 17 June 2002
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode KT11 2HB £2,886,000
EUROPEAN CREDIT UNDERWRITERS LIMITED
- Correspondence address
- 2 LYTTON PARK, COBHAM, SURREY, KT11 2HB
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 30 September 1998
- Resigned on
- 17 June 2002
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE & DIR
Average house price in the postcode KT11 2HB £2,886,000
EULER HERMES SERVICES UK LIMITED
- Correspondence address
- 2 LYTTON PARK, COBHAM, SURREY, KT11 2HB
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 12 September 1997
- Resigned on
- 17 June 2002
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode KT11 2HB £2,886,000
EULER TRADE INDEMNITY SALES LIMITED
- Correspondence address
- ROSEMOUNT, 50 HILLCREST GARDENS, HINCHLEY WOOD, SURREY, KT10 0BU
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 16 August 1995
- Resigned on
- 23 January 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT10 0BU £1,188,000
TRADE INDEMNITY CREDIT CORPORATION LIMITED
- Correspondence address
- 2 LYTTON PARK, COBHAM, SURREY, KT11 2HB
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 31 May 1992
- Resigned on
- 17 June 2002
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode KT11 2HB £2,886,000