Scott Laurence MARIES

Total number of appointments 11, 11 active appointments

THE DOMINION INSURANCE COMPANY LIMITED

Correspondence address
Dla Piper (Scotland) Llp Collins House Rutland Square, Edinburgh, Midlothian, EH1 2AA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 September 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Director

BD COOKE INVESTMENTS LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 September 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

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

PREMIA MANAGING AGENCY LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
26 March 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Insurance

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

PREMIA CORPORATE NAME (3) LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
16 March 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Insurance

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

PREMIA MANAGING AGENCY HOLDINGS LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
16 March 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Insurance

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

PREMIA UK SERVICES COMPANY LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
16 March 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Insurance

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

PREMIA CORPORATE NAME (2) LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
16 March 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Insurance

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

PREMIA UK SERVICES LTD

Correspondence address
WATERLOO HOUSE 100 PITTS BAY ROAD, PEMBROKE, BERMUDA, HM08
Role ACTIVE
Director
Date of birth
December 1971
Appointed on
7 August 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

PREMIA UK HOLDINGS 2 LTD

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
23 July 2019
Resigned on
31 January 2025
Nationality
British
Occupation
Chief Financial Officer

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

PREMIA UK HOLDINGS 3 LTD

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
26 June 2019
Resigned on
31 January 2025
Nationality
British
Occupation
Chief Financial Officer

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

PREMIA UK HOLDINGS 1 LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
12 March 2019
Resigned on
31 January 2025
Nationality
British
Occupation
Chief Financial Officer

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