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