Robert Laurence WORRELL

Total number of appointments 71, 61 active appointments

WIRE MANCO LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
8 May 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Insurance Broker

SK COMPLIANCE LIMITED

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, United Kingdom, DN21 2DD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 November 2022
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode DN21 2DD £136,000

LEGAL FUNDING AGREEMENT LIMITED

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, England, DN21 2DD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 November 2022
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode DN21 2DD £136,000

SKA ONLINE LTD

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, England, DN21 2DD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 November 2022
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode DN21 2DD £136,000

STALLARD KANE GROUP LIMITED

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, United Kingdom, DN21 2DD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 November 2022
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode DN21 2DD £136,000

ARDONAGH ADVISORY PLATFORM HOLDINGS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
24 June 2022
Nationality
British
Occupation
Chartered Insurance Broker

HANTOM CLOSE (HULL) MANAGEMENT COMPANY LIMITED

Correspondence address
Partnership House Henry Boot Way, Priory Park East, Hull, England, HU4 7DY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
29 April 2022
Nationality
British
Occupation
Ceo Of Ardonagh Advisory/Director Of Outwood

Average house price in the postcode HU4 7DY £18,768,000

SCHOFIELD INSURANCE BROKERS LIMITED

Correspondence address
Number One Great Exhibition Way, Kirkstall Forge, Leeds, England, LS5 3BF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
10 February 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

THOMPSON & BRYAN (UK) LIMITED

Correspondence address
Suite B, First Floor 144-146 East Barnet Road, New Barnet, England, EN4 8RD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 November 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EN4 8RD £544,000

USAY BUSINESS LTD

Correspondence address
Usay House, 5 Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Gloucestershire, England, GL7 5XZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 November 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode GL7 5XZ £3,134,000

4C PLATFORM.COM LIMITED

Correspondence address
Usay House, 5 Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Gloucestershire, England, GL7 5XZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 November 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode GL7 5XZ £3,134,000

DRAYTON INS. LIMITED

Correspondence address
Manor Farm Barn School Road, Drayton, Norwich, England, NR8 6EF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 November 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode NR8 6EF £1,379,000

CHAMBERS AND NEWMAN LIMITED

Correspondence address
Colette House 52-55 Piccadilly, London, England, W1J 0DX
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 November 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

HERA INDEMNITY LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 November 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

HEALTH INSURANCE COMPARE LTD

Correspondence address
Usay House Unit 5, Hercules Court Broadway Lane, South Cerney, Cirencester, England, GL7 5XZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
2 September 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode GL7 5XZ £3,134,000

COMPASS BROKER NETWORKS LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 September 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

USAY GROUP LTD

Correspondence address
Usay House, 5 Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Gloucestershire, England, GL7 5XZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 September 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode GL7 5XZ £3,134,000

BRAVO INVESTMENT HOLDINGS 2 LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 September 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

BRAVO INVESTMENT HOLDINGS 3 LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 September 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

BRAVO INVESTMENT HOLDINGS LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 September 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

SEA INVESTMENT HOLDINGS LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
20 July 2021
Resigned on
1 September 2021
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

ROCK OVERSEAS INVESTMENT HOLDINGS LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
26 May 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

BRAVO INVESTMENT HOLDINGS 4 LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
26 May 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

HEADLEY GROUP LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
16 February 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

BM PROPERTY INSURANCE SERVICES LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
16 February 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

OYSTER RISK SOLUTIONS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 January 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

MARTINEZ & PARTNERS LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

SAFFRON INSURANCE SERVICES LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

LOCKYER COMMERCIAL LTD

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

BENNETT CHRISTMAS INSURANCE BROKERS LTD

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

FINCH COMMERCIAL INSURANCE BROKERS LTD

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

GUY PENN & COMPANY LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

PERRY APPLETON RISK SERVICES LTD.

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

SAFFRON FINANCE LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

BOYD & COMPANY LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

C.B. HUGHES LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

BERNARD SAXON GENERAL INSURANCE SERVICES LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

HUGH J. BOSWELL LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

WEALD INSURANCE BROKERS LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

THOMPSON & RICHARDSON LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

PERRY APPLETON PRIVATE CLIENTS LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

MCMORROW MURPHY LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

JOHNSTONE INSURANCE BROKERS LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

NETWORK PROTECT UK OFFICE LIMITED

Correspondence address
2 Minster Court, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 November 2020
Nationality
British
Occupation
None

THE BROKER NETWORK LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 October 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7BB £1,198,000

EDWARDS & SWAN INSURANCE BROKERS LIMITED

Correspondence address
2 Minster Court, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
28 September 2020
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

ADVISORY INSURANCE BROKERS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 December 2019
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

MINTON HOUSE GROUP LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 May 2019
Nationality
British
Occupation
Chartered Insurance Broker

HEALTH AND PROTECTION SOLUTIONS LIMITED

Correspondence address
West Park House 23 Cumberland Place, Southampton, United Kingdom, SO15 2BB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
11 March 2019
Resigned on
11 March 2024
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode SO15 2BB £6,440,000

ARDONAGH ADVISORY BROKING HOLDINGS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 September 2018
Nationality
British
Occupation
Chartered Insurance Broker

MASTERCOVER INSURANCE SERVICES LIMITED

Correspondence address
2 Oaks Court Warwick Road, Borehamwood, Hertfordshire, England, WD6 1GS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
6 August 2018
Resigned on
1 October 2020
Nationality
British
Occupation
Chartered Insurance Broker

CHASE TEMPLETON LIMITED

Correspondence address
5 Arkwright Court, Blackburn Interchange, Darwen, Lancashire, BB3 0FG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode BB3 0FG £371,000

BERKELEY ALEXANDER LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

CCV RISK SOLUTIONS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
11 March 2024
Nationality
British
Occupation
Chartered Insurance Broker

J C PAYNE (UK) LIMITED

Correspondence address
Unit 2 Westgate, Aldridge, Walsall, West Midlands, WS9 8EX
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 February 2017
Resigned on
27 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WS9 8EX £808,000

CYBRO HOLDINGS LTD

Correspondence address
Eclipse House Clay Street, Chamberlain Road, Hull, England, HU8 8HD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 January 2017
Nationality
British
Occupation
Director

BRAMBLESIDE RISK MANAGEMENT LLP

Correspondence address
3 Greengate Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Role ACTIVE
llp-designated-member
Date of birth
December 1968
Appointed on
1 January 2017

Average house price in the postcode HG3 1GY £647,000

ANYNAME LIMITED

Correspondence address
46 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
16 December 2016
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode DN15 7PQ £162,000

G W TIME LIMITED

Correspondence address
46 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
16 December 2016
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode DN15 7PQ £162,000

OUTWOOD INVESTMENTS LIMITED

Correspondence address
Partnership House Henry Boot Way, Priory Park East, Hull, England, HU4 7DY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
9 May 2013
Nationality
British
Occupation
British

Average house price in the postcode HU4 7DY £18,768,000


WAVENEY INSURANCE BROKERS (COMMERCIAL) LIMITED

Correspondence address
1 Minster Court, London, United Kingdom, EC3R 7AA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
25 May 2018
Resigned on
17 December 2019
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7AA £349,000

DAWSON WHYTE LIMITED

Correspondence address
116-118 Holywood Road, Belfast, Northern Ireland, BT4 1NU
Role RESIGNED
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
17 December 2019
Nationality
British
Occupation
Chartered Insurance Broker

ARTHUR MARSH & SON LIMITED

Correspondence address
1 Minster Court, London, United Kingdom, EC3R 7AA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
17 December 2019
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7AA £349,000

SUDDARDS DAVIES & ASSOCIATES LIMITED

Correspondence address
1 Minster Court, London, United Kingdom, EC3R 7AA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
17 December 2019
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7AA £349,000

WAVENEY GROUP SCHEMES LIMITED

Correspondence address
1 Minster Court, London, United Kingdom, EC3R 7AA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
17 December 2019
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7AA £349,000

MORGAN LAW LIMITED

Correspondence address
1 Minster Court, London, United Kingdom, EC3R 7AA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
17 December 2019
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7AA £349,000

B.I.B. (DARLINGTON) LIMITED

Correspondence address
1 Minster Court, London, United Kingdom, EC3R 7AA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
17 December 2019
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7AA £349,000

ARDONAGH PORTFOLIO SOLUTIONS LIMITED

Correspondence address
1 Minster Court, London, United Kingdom, EC3R 7AA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
17 December 2019
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7AA £349,000

BISHOP SKINNER INSURANCE BROKERS LIMITED

Correspondence address
1 Minster Court, London, United Kingdom, EC3R 7AA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
17 December 2019
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7AA £349,000

FOUR COUNTIES INSURANCE BROKERS LIMITED

Correspondence address
1 Minster Court, London, United Kingdom, EC3R 7AA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
21 May 2018
Resigned on
17 December 2019
Nationality
British
Occupation
Chartered Insurance Broker

Average house price in the postcode EC3R 7AA £349,000