TIMOTHY DAVID JOHNSON

Total number of appointments 87, 2 active appointments

INSPIRE MOTOR LIMITED

Correspondence address
BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
7 July 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode GU1 4RY £2,698,000

FYLDE INVESTMENT PROPERTIES LIMITED

Correspondence address
TREETOPS 314 HARDHORN RD, POULTON - LE - FYLDE, LANCASHIRE, UK, FY6 8DH
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
29 August 2001
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode FY6 8DH £909,000


FOLEY HEALTHCARE LIMITED

Correspondence address
THE WALBROOK BUILDING WALBROOK, LONDON, ENGLAND, EC4N 8AW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
24 December 2018
Resigned on
3 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

PROPERTY INSURANCE INITIATIVES LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
10 December 2018
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

RISK SOLUTIONS GROUP LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
10 December 2018
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

SYMMETRY PRIVATE INSURANCE LIMITED

Correspondence address
THE WALBROOK BUILDING, 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
28 November 2018
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TITLE INVESTMENTS LTD

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
11 October 2018
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

TITLE & COVENANT BROKERS LIMITED

Correspondence address
THE WALBROOK BUILDING WALBROOK, LONDON, ENGLAND, EC4N 8AW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
11 October 2018
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

HONOUR POINT LIMITED

Correspondence address
THE WALBROOK BUILDING, 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 April 2018
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

RSM INSURANCE SERVICES LIMITED

Correspondence address
6TH FLOOR 25 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 August 2017
Resigned on
17 December 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode EC4A 4AB £97,690,000

MEDICAL PROFESSIONAL INDEMNITY GROUP LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

LUCAS FETTES AND PARTNERS LIMITED

Correspondence address
BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

LUCAS FETTES CENTRAL LIMITED

Correspondence address
BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

LUCAS FETTES LIMITED

Correspondence address
BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

PLOUGH COURT INSURANCE SERVICES LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

PTARMIGAN UNDERWRITING AGENCY LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

PTARMIGAN UNDERWRITING UK LIMITED

Correspondence address
BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

COLEMAN MARINE LTD

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

COLEMAN GROUP (HOLDINGS) LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

COLEMAN HOLDINGS LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

FOSTER LEIGHTON RISK MANAGERS LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

FOSTER LEIGHTON & COMPANY LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

E. COLEMAN & CO. LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

QUANTUM UNDERWRITING SOLUTIONS LIMITED

Correspondence address
THE WALBROOK BUILDING, 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
31 March 2017
Resigned on
3 September 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

ANTROBUS INVESTMENTS LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
31 March 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

INSURANCE ACQUISITIONS HOLDINGS LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
31 March 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 4RY £2,698,000

INSPIRE UNDERWRITING LIMITED

Correspondence address
THE WALBROOK BUILDING, 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
28 October 2016
Resigned on
3 September 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

CHRIS FROST INSURANCE SERVICES LIMITED

Correspondence address
BLENHEIM HOUSE 1 - 2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
24 March 2016
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 4RY £2,698,000

PARISH COUNCIL INSURANCE BROKERS LTD

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
6 July 2015
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode GU1 4RY £2,698,000

CHEAM INSURANCE BROKERS LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
30 April 2015
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 4RY £2,698,000

STACKHOUSE POLAND GROUP LIMITED

Correspondence address
NEW HOUSE BEDFORD ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4SJ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 December 2014
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 4SJ £378,000

STACKHOUSE POLAND BIDCO LIMITED

Correspondence address
NEW HOUSE BEDFORD ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4SJ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 December 2014
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 4SJ £378,000

STACKHOUSE POLAND MIDCO LIMITED

Correspondence address
NEW HOUSE BEDFORD ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4SJ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 December 2014
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 4SJ £378,000

GPIS LIMITED

Correspondence address
314 HARDHORN ROAD, POULTON-LE-FYLDE, LANCASHIRE, ENGLAND, FY6 8DH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
24 July 2014
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY6 8DH £909,000

STACKHOUSE POLAND HOLDINGS LTD

Correspondence address
314 HARDHORN ROAD, POULTON-LE-FYLDE, LANCASHIRE, ENGLAND, FY6 8DH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
24 July 2014
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY6 8DH £909,000

STACKHOUSE POLAND LIMITED

Correspondence address
314 HARDHORN ROAD, POULTON-LE-FYLDE, LANCASHIRE, ENGLAND, FY6 8DH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
24 July 2014
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode FY6 8DH £909,000

COULTER HURST AND COMPANY LIMITED

Correspondence address
314 HARDHORN ROAD, POULTON-LE-FYLDE, LANCASHIRE, ENGLAND, FY6 8DH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
24 July 2014
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY6 8DH £909,000

OAK AFFINITY CONSULTANCY LTD

Correspondence address
PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
31 March 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 4HQ £1,002,000

PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED

Correspondence address
PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
31 March 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 4HQ £1,002,000

HS 426 LIMITED

Correspondence address
PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
31 March 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 4HQ £1,002,000

HS 428 LIMITED

Correspondence address
PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
31 March 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 4HQ £1,002,000

TOWERGATE CHARITABLE FOUNDATION

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME14 3EN
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 December 2011
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

ARDONAGH SERVICES LIMITED

Correspondence address
TOWER GATE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD, MAIDSTONE, KENT, ENGLAND, ME14 3EN
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
20 May 2011
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

THE BROKER NETWORK LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSIENSS PARK, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8PJ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 February 2011
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

ADVISORY INSURANCE BROKERS LIMITED

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
16 December 2010
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

PAYMENTSHIELD HOLDINGS LIMITED

Correspondence address
PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
2 August 2010
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 4HQ £1,002,000

PAYMENTSHIELD LIMITED

Correspondence address
PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
11 August 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 4HQ £1,002,000

PAYMENTSHIELD GROUP HOLDINGS LIMITED

Correspondence address
TREETOPS 314 HARDHORN ROAD, POULTON-LE-FYLDE, LANCASHIRE, FY6 8DH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
11 August 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY6 8DH £909,000

EUROPEAN PROPERTY UNDERWRITING LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
2 September 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

CAPITAL & COUNTY INSURANCE BROKERS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 September 2008
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

PROTECTAGROUP LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
21 May 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

COX LEE & CO. LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
29 April 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

FOUR COUNTIES INSURANCE BROKERS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 April 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

FOUR COUNTIES FINANCE LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 April 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

PORTISHEAD INSURANCE MANAGEMENT LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 April 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

HLI (UK) LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 April 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

BISHOP SKINNER ACQUISITIONS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
28 March 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN16 1AS £804,000

ECLIPSE PARK ACQUISITIONS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
28 March 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN16 1AS £804,000

B.I.B.U. ACQUISITIONS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
28 March 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN16 1AS £804,000

PROTECTAGROUP HOLDINGS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
28 March 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN16 1AS £804,000

B.I.B. (DARLINGTON) ACQUISITIONS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
28 March 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN16 1AS £804,000

BERKELEY ALEXANDER LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
13 March 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

PROTECTAGROUP ACQUISITIONS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
5 March 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

CHORLTON CLOUGHLEY GROUP LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
23 January 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

DAWSON PENNINGTON & COMPANY LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
23 January 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

CCG FINANCIAL SERVICES LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
23 January 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ENGLAND, ME14 3EN
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 November 2007
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

MORGAN LAW (HOLDINGS) LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
26 October 2007
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

MORGAN LAW LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
26 October 2007
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 July 2007
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
31 May 2007
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

ARTHUR MARSH & SON LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
17 May 2007
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
26 January 2007
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

FUSION INSURANCE SERVICES SCANDINAVIA LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
13 December 2006
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

RICHARD V WALLIS & CO LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
9 August 2006
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

ROUNDCROFT LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
9 August 2006
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

EXECCOVER LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
4 August 2006
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN16 1AS £804,000

CCV RISK SOLUTIONS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 July 2006
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN16 1AS £804,000

MOFFATT & CO LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
7 June 2006
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

CULLUM CAPITAL VENTURES LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
23 February 2006
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
INSURANCE BROKERS

Average house price in the postcode TN16 1AS £804,000

MARINE & GENERAL INSURANCE SERVICES LTD

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
16 November 2005
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

BRAY WINTOUR & COMPANY LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
23 May 2005
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

FORCES DIRECT LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 October 2004
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

MARITIME UNDERWRITING AGENCIES LTD

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
2 September 2004
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

BRADFORD AND HATCHER LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
10 August 2004
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

AIUA HOLDINGS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
28 July 2004
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1AS £804,000

ADVISORY INSURANCE BROKERS LIMITED

Correspondence address
NURSERY COTTAGE 3A THE GREEN, WESTERHAM, KENT, TN16 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
13 April 2004
Resigned on
26 May 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TN16 1AS £804,000