AMTRUST UNDERWRITING LIMITED

3 officers / 32 resignations

O'MALLEY, Francis Brendan

Correspondence address
18 Park Place, Cardiff, Wales, CF10 3DQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 3DQ £1,157,000

DEWEY, PETER

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, ENGLAND, EC3A 8AA
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
14 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

CADLE, Jeremy Edward

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 May 2014
Resigned on
27 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 8AA £47,825,000


WILLIAMS, MATTHEW DAVID

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, ENGLAND, EC3A 8AA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
19 November 2019
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC3A 8AA £47,825,000

WOMACK, MICHAEL GRADY

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, ENGLAND, EC3A 8AA
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
8 May 2018
Resigned on
12 November 2019
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

JACKSON, BRIAN JOHN

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 December 2014
Resigned on
8 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SIBTHORPE, MICHAEL ALAN

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 October 2014
Resigned on
8 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FOX, Joanne Patricia

Correspondence address
1 Great Tower Street, London, EC3R 5AA
Role RESIGNED
director
Date of birth
April 1964
Appointed on
30 September 2014
Resigned on
8 November 2016
Nationality
British
Occupation
Company Director

CAVIET, MAXIMILIAAN GERARD

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 September 2014
Resigned on
8 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARRETT, DONAL JOSEPH LUKE

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
15 August 2014
Resigned on
8 November 2016
Nationality
IRISH
Occupation
DIRECTOR AND COMPANY SECRETARY

LOUCAIDES, ANDREAS COSTAS

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
21 July 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARRETT, DONAL JOSEPH LUKE

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, ENGLAND, EC3A 8AA
Role RESIGNED
Secretary
Appointed on
14 May 2014
Resigned on
16 January 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3A 8AA £47,825,000

MANTZ, JOHN MARTIN

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 November 2009
Resigned on
7 April 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

JANSLI, BJORN

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
12 November 2009
Resigned on
8 November 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

LUCIE-SMITH, WILLIAM PETER

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
12 November 2009
Resigned on
23 December 2013
Nationality
BRITISH
Occupation
RETIRED

TENENTI, ELISABETTA

Correspondence address
45 WINDERMERE ROAD, LONDON, W5 4TJ
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
25 October 2007
Resigned on
31 March 2015
Nationality
ITALIAN
Occupation
INSURANCE

Average house price in the postcode W5 4TJ £913,000

REED, DUNCAN JAMES

Correspondence address
HEATHVIEW, 4 PATMORE HEATH ALBURY, WARE, HERTFORDSHIRE, SG11 2LS
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
25 October 2007
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode SG11 2LS £869,000

SWEATMAN, GEORGE

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
25 October 2007
Resigned on
8 November 2016
Nationality
BRITISH
Occupation
INSURANCE

OSBORNE, PHILIP NEVILLE WAYNE

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
4 October 2007
Resigned on
23 December 2013
Nationality
BARBADIAN
Occupation
ACCOUNTANT CFO

CONTRACTOR, HISTASP ASPI

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
4 October 2007
Resigned on
8 November 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HALPIN, GEOFFREY MICHAEL

Correspondence address
36 HALL LANE, UPMINSTER, ESSEX, RM14 1AF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
4 October 2007
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
INSURANCE UNDERWRITER

Average house price in the postcode RM14 1AF £1,504,000

MILLER, DODRIDGE DENTON

Correspondence address
LOT 1, BRIGHTON, ST GEORGE, BARBADOS
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
4 October 2007
Resigned on
23 December 2013
Nationality
BARBADIAN
Occupation
ACCOUNTANT CEO

RAMBARRAN, RAVI CLIFTON

Correspondence address
32 OLIVER PLACE, NORBROOK ACRES DRIVE, KINGSTON 8, JAMAICA
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
4 October 2007
Resigned on
23 December 2013
Nationality
TRINIDADIAN BRITISH
Occupation
ACTUARY

ROSS, GARY LEONARD

Correspondence address
1 GREAT TOWER STREET, LONDON, EC3R 5AA
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
4 October 2007
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

REED, DUNCAN JAMES

Correspondence address
HEATHVIEW, 4 PATMORE HEATH ALBURY, WARE, HERTFORDSHIRE, SG11 2LS
Role RESIGNED
Secretary
Appointed on
4 October 2007
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode SG11 2LS £869,000

GILMOUR, IAN JAMES

Correspondence address
WILLOW COTTAGE, CHURCHGATE STREET, OLD HARLOW, ESSEX, CM17 0LD
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
20 December 2005
Resigned on
1 October 2006
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode CM17 0LD £714,000

BROOKS, JODY

Correspondence address
4 SISKIN CLOSE, ROYSTON, HERTFORDSHIRE, SG8 7XX
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
30 July 2004
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
WEB/ICT DIRECTOR

Average house price in the postcode SG8 7XX £389,000

BOWN, JOSEPHINE MARY WURR

Correspondence address
18 GREENWAYS, BUNTINGFORD, HERTFORDSHIRE, SG9 9EQ
Role RESIGNED
Secretary
Appointed on
2 February 2004
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG9 9EQ £415,000

BOWN, JOSEPHINE MARY WURR

Correspondence address
18 GREENWAYS, BUNTINGFORD, HERTFORDSHIRE, SG9 9EQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
2 February 2004
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG9 9EQ £415,000

STACEY, FRANCES MARY

Correspondence address
12 DACRE CLOSE, CHIGWELL, ESSEX, IG7 5HQ
Role RESIGNED
Secretary
Appointed on
12 June 2000
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode IG7 5HQ £897,000

STACEY, FRANCES MARY

Correspondence address
12 DACRE CLOSE, CHIGWELL, ESSEX, IG7 5HQ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
12 June 2000
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode IG7 5HQ £897,000

BYRNE, EMMA CLAIRE

Correspondence address
35 MARTINS DRIVE, HERTFORD, HERTFORDSHIRE, SG13 7TA
Role RESIGNED
Secretary
Appointed on
18 January 2000
Resigned on
12 June 2000
Nationality
BRITISH

Average house price in the postcode SG13 7TA £633,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
18 January 2000
Resigned on
18 January 2000

Average house price in the postcode CF14 3LX £256,000

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
18 January 2000
Resigned on
18 January 2000

Average house price in the postcode CF15 7LH £260,000

BYRNE, PAUL EDWARD

Correspondence address
133 NEWLAND GARDENS, HERTFORD, HERTS, SG13 7WY
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 January 2000
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG13 7WY £431,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company