ARIEL RE PROPERTY AND CASUALTY

3 officers / 55 resignations

GOYAL, Ankit

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
December 1986
Appointed on
3 June 2024
Nationality
British
Occupation
Insurance Professional

ARGYLE, Darren

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
June 1973
Appointed on
6 February 2017
Nationality
British
Occupation
Chartered Accountant

KIRBY, Dominic James

Correspondence address
Camomile Court 23 Camomile Street, London, England, EC3A 7LL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
6 February 2017
Resigned on
3 June 2024
Nationality
British
Occupation
Director

HARRIS, DAVID JONATHAN

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
6 February 2017
Resigned on
6 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

KIRBY, DOMINIC JAMES

Correspondence address
140 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4QT
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
16 May 2016
Resigned on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 4QT £418,000

GODFREY, NICHOLAS ROGER

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AR
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 February 2015
Resigned on
16 May 2016
Nationality
BRITISH
Occupation
BANKER

DANDRIDGE, CHRISTINE ELAINE

Correspondence address
140 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4QT
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 February 2015
Resigned on
6 February 2017
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode EC3V 4QT £418,000

SMART, SIMON CHRISTOPHER

Correspondence address
140 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4QT
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
2 February 2015
Resigned on
6 February 2017
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode EC3V 4QT £418,000

LEDNOR, DARREN MARK

Correspondence address
1 KING STREET, LONDON, UNITED KINGDOM, EC2V 8AU
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
24 September 2014
Resigned on
15 December 2015
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER

WEIDENBORNER, JANICE RITA

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AR
Role RESIGNED
Secretary
Appointed on
24 September 2014
Resigned on
23 December 2015
Nationality
NATIONALITY UNKNOWN

HULST, Thomas Alan

Correspondence address
The St Botolph Building 138 Houndsditch, London, EC3A 7AR
Role RESIGNED
director
Date of birth
December 1965
Appointed on
14 May 2013
Resigned on
2 February 2015
Nationality
American,Bermudian
Occupation
Reinsurance Executive

WILBY, HANNAH

Correspondence address
PETERBOROUGH COURT 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Secretary
Appointed on
1 December 2010
Resigned on
1 May 2013
Nationality
BRITISH

GALDA, APRIL ELIZABETH

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AR
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
13 August 2010
Resigned on
18 February 2015
Nationality
AMERICAN
Occupation
REINSURANCE EXECUTIVE

MILLIGAN, ANDREW JAMES TOM

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AR
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
13 August 2010
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
REINSURANCE EXECUTIVE

BROWN, NOLA JEAN

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Secretary
Appointed on
22 October 2008
Resigned on
6 November 2008
Nationality
BRITISH

PULLAN, KIRSTEN ALEXANDRA

Correspondence address
PETERBOROUGH COURT 133 FLEET STREET, LONDON, UNITED KINGDOM, EC4A 2BB
Role RESIGNED
Secretary
Appointed on
22 October 2008
Resigned on
13 August 2010
Nationality
OTHER

CHARNLEY, JAMES ROBERT

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
22 October 2008
Resigned on
29 April 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKING FINANCE

EMANUEL, JENNIFFER

Correspondence address
PETERBOROUGH COURT 133 FLEET STREET, LONDON, UNITED KINGDOM, EC4A 2BB
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
22 October 2008
Resigned on
13 August 2010
Nationality
BRITISH
Occupation
BANKER

HOUSDEN, MICHAEL RICHARD

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
22 October 2008
Resigned on
13 August 2010
Nationality
BRITISH
Occupation
BANKER

REDGATE, KATHLEEN MARIE

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
22 October 2008
Resigned on
2 February 2015
Nationality
OTHER
Occupation
INSURANCE EXECUTIVE

STREET, PATRICK

Correspondence address
PETERBOROUGH COURT FLEET STREET, LONDON, UNITED KINGDOM, EC4A 2BB
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
3 October 2008
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
INVESTMENT BANKING

YIN, BARRY MICHAEL

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Secretary
Appointed on
9 February 2006
Resigned on
26 January 2007
Nationality
BRITISH

STRUZZIERY, JOSEPH JOHN

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
19 January 2006
Resigned on
22 October 2008
Nationality
USA
Occupation
COMMODITY SALES

DAVIES, Stephen

Correspondence address
Peterborough Court, 133 Fleet Street, London, EC4A 2BB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
19 January 2006
Resigned on
15 January 2009
Nationality
British
Occupation
Chartered Accountant

CASTURO, DONALD JON

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
19 January 2006
Resigned on
18 September 2007
Nationality
AMERICAN
Occupation
COMMODITY TRADING

POWELL, JAMES FOSTER

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Secretary
Appointed on
7 March 2003
Resigned on
22 October 2008
Nationality
OTHER

WYLLIE, DENISE ANNE

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
14 February 2003
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
HEAD OF COMMMODITIES OPERATION

BRONKS, RICHARD JONATHON FRANCIS

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
22 March 2002
Resigned on
13 June 2006
Nationality
BRITISH
Occupation
BANKER

IGLEHART, JOHN STOKES

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
18 March 2002
Resigned on
9 January 2006
Nationality
BRITISH
Occupation
COMMODITIES SALES

CLAYDON, MARY CATHERINE

Correspondence address
6 KENSINGTON COURT PLACE, LONDON, W8 5BJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
16 November 2001
Resigned on
20 February 2002
Nationality
CANADIAN
Occupation
METAL SALES

Average house price in the postcode W8 5BJ £3,114,000

COOPER, EDITH WATKINS

Correspondence address
42 ARGYLL ROAD, LONDON, W8 7BS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
7 February 2001
Resigned on
30 November 2001
Nationality
UNITED STATES OF AME
Occupation
COMMODITIES MARKETER

Average house price in the postcode W8 7BS £10,566,000

O'TOOLE, BEVERLY LISA

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Secretary
Appointed on
7 February 2001
Resigned on
24 September 2014
Nationality
BRITISH

NORRIS, JOLIE ANITA

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Secretary
Appointed on
7 February 2001
Resigned on
22 October 2008
Nationality
BRITISH

POWELL, JAMES FOSTER

Correspondence address
15 CLIFTON HILL, WINCHESTER, HAMPSHIRE, SO22 5BL
Role RESIGNED
Secretary
Appointed on
7 February 2001
Resigned on
7 March 2003
Nationality
BRITISH

Average house price in the postcode SO22 5BL £1,091,000

SHERWOOD, MICHAEL SIDNEY

Correspondence address
11 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
29 November 2000
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode NW1 4RJ £14,087,000

WINKELRIED, JON

Correspondence address
27 CAVENDISH CLOSE, LONDON, NW8 9JB
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
19 April 2000
Resigned on
6 February 2001
Nationality
US CITIZEN
Occupation
INVESTMENT BANKER

Average house price in the postcode NW8 9JB £8,643,000

EALET, ISABELLE

Correspondence address
PETERBOROUGH COURT 133 FLEET STREET, LONDON, UNITED KINGDOM, EC4A 2BB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
17 November 1999
Resigned on
18 September 2007
Nationality
FRENCH
Occupation
OIL TRADER

STUART, ANDREW JOHN BURLEIGH

Correspondence address
75 REGENTS PARK ROAD, LONDON, NW1 8UY
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
17 November 1999
Resigned on
9 February 2001
Nationality
AUSTRALIAN
Occupation
INVESTMENT BANKER

Average house price in the postcode NW1 8UY £1,767,000

HUNT, SUSAN JANE

Correspondence address
31 MORDEN ROAD, LONDON, SE3 0AD
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
15 November 1999
Resigned on
6 August 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 0AD £1,921,000

CARRERA, CHRISTOPHER JAMES

Correspondence address
77 BLEEKER STREET PH13, NEW YORK, NY 10012, USA
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
9 February 1999
Resigned on
1 December 2000
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

MULVIHILL, PATRICK EDMOND

Correspondence address
13 WARRINER GARDENS, BATTERSEA, LONDON, SW11 4EA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
27 April 1998
Resigned on
23 July 1999
Nationality
IRISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW11 4EA £2,069,000

BELLER, RON ERIC

Correspondence address
14 PRINCE ALBERT ROAD, LONDON, NW1 7SR
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 January 1997
Resigned on
3 March 2000
Nationality
AMERICAN
Occupation
COMMODITIES SALES

Average house price in the postcode NW1 7SR £13,440,000

DEIGHTON, PAUL CLIVE

Correspondence address
PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
10 June 1996
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

SAVITZ, PETER

Correspondence address
7 DENNING CLOSE, LONDON, NW8
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
10 June 1996
Resigned on
27 April 1998
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

WILLIS, BERNADETTE ANNE

Correspondence address
FLAT 2, 83 SAINT GEORGES SQUARE, LONDON, SW1V 3QW
Role RESIGNED
Secretary
Appointed on
1 November 1995
Resigned on
7 March 2003
Nationality
BRITISH

Average house price in the postcode SW1V 3QW £1,471,000

VANCE, LEE GREGORY

Correspondence address
13 BRUNSWICK GARDENS, LONDON, W8 4AS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 June 1995
Resigned on
7 July 1999
Nationality
U S CITIZEN
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 4AS £10,472,000

BROSENS, FRANK PETER

Correspondence address
29 HOLLAND VILLAS ROAD, LONDON, W14 8DH
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 July 1994
Resigned on
25 November 1994
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode W14 8DH £9,881,000

BLOOD, DAVID WAYLAND

Correspondence address
9 EARLS TERRACE, LONDON, W8 6LP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
25 April 1994
Resigned on
14 June 1996
Nationality
UK US
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 6LP £9,715,000

SEMLITZ, Stephen Michael

Correspondence address
1 Gracie Square, Apartment 11, New York, Ny 10028, Usa
Role RESIGNED
director
Date of birth
February 1953
Appointed on
28 January 1994
Resigned on
29 November 1996
Nationality
American
Occupation
Commodities Trader

COHN, GARY DAVID

Correspondence address
1021 PARK AVENUE, APT 3C, NEW YORK, USA, 10028
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
19 May 1993
Resigned on
6 November 2001
Nationality
BRITISH
Occupation
COMMODITY MANAGING DIRECTOR

OBRIEN, MICHAEL JOHN

Correspondence address
PILGRIMS HOUSE BRASTED LANE, KNOCKHOLT, SEVENOAKS, KENT, TN14 7PJ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
19 May 1993
Resigned on
5 June 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TN14 7PJ £2,926,000

STEIN, ROBERT ANTHONY

Correspondence address
LAUREL GRANGE HAREWOOD ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4UB
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
4 April 1992
Resigned on
10 December 1993
Nationality
BRITISH
Occupation
METALS TRADER

Average house price in the postcode HP8 4UB £3,226,000

MILLER, THERESE LYNN

Correspondence address
103 SUSSEX ROAD, PETERSFIELD, HAMPSHIRE, GU31 4LD
Role RESIGNED
Secretary
Appointed on
4 April 1992
Resigned on
1 November 1995
Nationality
BRITISH

Average house price in the postcode GU31 4LD £1,070,000

RYAN, KEVIN MICHAEL TERENCE

Correspondence address
RICHMOND HOUSE 25 INCE ROAD, WALTON ON THAMES, SURREY, KT12 5BJ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
4 April 1992
Resigned on
6 May 1993
Nationality
BRITISH
Occupation
COFFEE TRADER

Average house price in the postcode KT12 5BJ £2,495,000

FARMER, JOHN R

Correspondence address
8 CADOGAN SQUARE, LONDON, SW1X 0JU
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
4 April 1992
Resigned on
19 May 1993
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode SW1X 0JU £4,424,000

WEST, NEIL STANLEY

Correspondence address
24B SMITH TERRACE, LONDON, SW3 4DH
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
4 April 1992
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
OIL TRADER

Average house price in the postcode SW3 4DH £3,847,000

WINKELMAN, MARIUS OTTO

Correspondence address
22 EAST 11TH STREET, NEW YORK NY 10003, US
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
4 April 1992
Resigned on
25 November 1994
Nationality
DUTCH
Occupation
INVESTMENT BANKER

NEWITT, NEIL ROSS

Correspondence address
OLD LODGE, PASSFIELD, LIPHOOK, HAMPSHIRE, GU30 7RT
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
4 April 1992
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
METALS TRADER

Average house price in the postcode GU30 7RT £2,515,000


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