Steven Lee CRABB

Total number of appointments 12, 7 active appointments

ONE UW LTD

Correspondence address
C/O Hillier Hopkins Llp, Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 November 2017
Resigned on
28 May 2021
Nationality
British
Occupation
Insurance Executive

Average house price in the postcode WD17 1HP £7,853,000

SHAPE UNDERWRITING LIMITED

Correspondence address
7TH FLOOR 1 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7AA
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
27 May 2015
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

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

PRIORITY UNDERWRITING LIMITED

Correspondence address
7TH FLOOR 1 MINSTER COURT, LONDON, ENGLAND, EC3R 7AA
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
7 January 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

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

SOLON UNDERWRITING LIMITED

Correspondence address
7TH FLOOR 1 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7AA
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
11 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

DAVIES MGA SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
February 1969
Appointed on
25 February 2013
Resigned on
26 October 2023
Nationality
British
Occupation
Company Director

WALSINGHAM MOTOR INSURANCE LIMITED

Correspondence address
7TH FLOOR 1 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7AA
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
1 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

DAVIES BROKING SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
February 1969
Appointed on
5 January 2009
Resigned on
26 October 2023
Nationality
British
Occupation
Insurance Services

NEXASSURE AGENCY (UK) LIMITED

Correspondence address
C/O AMBANT LIMITED, MARLOW HOUSE 1A, LLOYD'S AVENU, LONDON, UNITED KINGDOM, EC3N 3AA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
23 August 2017
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

AQUEOUS MANAGEMENT LIMITED

Correspondence address
5TH FLOOR MARLOW HOUSE 1A LLOYD'S AVENUE, LONDON, UNITED KINGDOM, EC3N 3AA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
11 June 2015
Resigned on
14 December 2015
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

HAWKWELL CONSTRUCTION AND WARRANTY LTD

Correspondence address
ROSE COTTAGE BROAD WALK, HOCKLEY, ESSEX, ENGLAND, SS5 5DG
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
28 June 2013
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
INSURANCE SERVICES

Average house price in the postcode SS5 5DG £470,000

DUAL OLIVA LIMITED

Correspondence address
LLOYD'S AVENUE HOUSE 6 LLOYD'S AVENUE, LONDON, EC3N 3AX
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 March 2012
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
INSURANCE SERVICES

Average house price in the postcode EC3N 3AX £38,501,000

ARO UNDERWRITING GROUP LIMITED

Correspondence address
55 SACKVILLE HOUSE BUCKHURST AVENUE, SEVENOAKS, ENGLAND, TN13 1LZ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
10 May 2011
Resigned on
19 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1LZ £555,000