CFC UNDERWRITING LIMITED

14 officers / 18 resignations

JOSEPH, Bryan Ruthven Patrick

Correspondence address
8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1959
Appointed on
8 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

CORBETT, Oliver Roebling Panton

Correspondence address
8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
8 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

TRUEMAN, Daniel Bernard Cormack

Correspondence address
85 Gracechurch Street, London, United Kingdom, EC3V 0AA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 January 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Director

WARD, Richard Churchill

Correspondence address
8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
30 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

O'SHEA, Louise

Correspondence address
8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

FLETCHER, Jonathan Andrew

Correspondence address
85 Gracechurch Street, London, United Kingdom, EC3V 0AA
Role ACTIVE
director
Date of birth
May 1978
Appointed on
5 January 2021
Resigned on
24 September 2024
Nationality
British
Occupation
Chief Technology Officer

MOORE, Kirsten

Correspondence address
8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
secretary
Appointed on
1 July 2019

Average house price in the postcode EC2N 4BQ £774,000

GREGORY, Philip Peter Clinton

Correspondence address
85 Gracechurch Street, London, London, England, EC3V 0AA
Role ACTIVE
director
Date of birth
July 1955
Appointed on
19 October 2017
Resigned on
30 April 2024
Nationality
British
Occupation
Accountant

TAYLOR, Matthew

Correspondence address
8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
1 April 2016
Nationality
British
Occupation
Actuary

Average house price in the postcode EC2N 4BQ £774,000

NEWMAN, Graeme Stuart

Correspondence address
2nd Floor 85 Gracechurch Street, London, United Kingdom, EC3V 0AA
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 August 2011
Resigned on
8 January 2024
Nationality
British
Occupation
None

GRIST, Michael Benjamin

Correspondence address
8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1974
Appointed on
1 February 2010
Nationality
British
Occupation
Finance & Operations Director

Average house price in the postcode EC2N 4BQ £774,000

SWANN, Jonathan Mark

Correspondence address
85 Gracechurch Street, London, United Kingdom, EC3V 0AA
Role ACTIVE
director
Date of birth
August 1960
Appointed on
27 October 2004
Resigned on
21 January 2022
Nationality
British
Occupation
Underwriter

HOLMES, Andrew Robert

Correspondence address
85 Gracechurch Street, London, United Kingdom, EC3V 0AA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
27 October 2004
Resigned on
21 January 2025
Nationality
British
Occupation
Underwriter

WALSH, David Charles Anthony

Correspondence address
85 Gracechurch Street, London, United Kingdom, EC3V 0AA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
10 April 2000
Resigned on
8 January 2024
Nationality
British
Occupation
Insurance Executive

CORFIELD, RICHARD CONYNGHAM

Correspondence address
85 GRACECHURCH STREET, LONDON, ENGLAND, ENGLAND, EC3V OAA
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
24 October 2012
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

REES, MICHAEL JOHN

Correspondence address
SECOND FLOOR 85 GRACECHURCH STREET, LONDON, EC3V 0AA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
23 July 2012
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

CALLIDUS SECRETARIES LIMITED

Correspondence address
54 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3JY
Role RESIGNED
Secretary
Appointed on
19 June 2012
Resigned on
30 June 2019
Nationality
BRITISH

Average house price in the postcode EC3M 3JY £11,947,000

PALLOT, HUGH GLEN

Correspondence address
143 GRESHAM ROAD, STAINES, MIDDLESEX, TW18 2AG
Role RESIGNED
Secretary
Appointed on
24 January 2007
Resigned on
19 June 2012
Nationality
BRITISH

Average house price in the postcode TW18 2AG £590,000

SMITH, MICHAEL GORDON

Correspondence address
SURE COTTAGE, 8 & 9 COMPTON, CHICHESTER, WEST SUSSEX, PO18 9HD
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
11 January 2005
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO18 9HD £1,140,000

ISHERWOOD, CLARISSA

Correspondence address
22 SOUTHVIEW ROAD, LOUGHTON, ESSEX, IG10 3LG
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
25 March 2004
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IG10 3LG £488,000

SMITH, ALAN

Correspondence address
THE CROFT, GREEN LANE ARDLEIGH, COLCHESTER, ESSEX, CO7 7PB
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
27 June 2002
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
GROUP FINANCE & OPERATIONS DIR

Average house price in the postcode CO7 7PB £291,000

SMITH, STEPHEN ALBERT

Correspondence address
17 LADBROKE SQUARE, LONDON, W11 3NA
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
10 April 2000
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3NA £2,425,000

CROWTHER, STEPHEN JOSEPH

Correspondence address
SUNDIAL HOUSE, MADDOX LANE BOOKHAM, LEATHERHEAD, SURREY, KT23 3BS
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
10 April 2000
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode KT23 3BS £2,210,000

FARMER, PAUL ROBERT

Correspondence address
10 BRAINTREE ROAD, WITHAM, ESSEX, CM8 2DD
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 May 1999
Resigned on
14 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM8 2DD £394,000

PIGRAM, IVOR

Correspondence address
93 KINGSFIELD ROAD, OXHEY, WATFORD, HERTFORDSHIRE, WD19 4TP
Role RESIGNED
Secretary
Appointed on
10 May 1999
Resigned on
24 January 2007
Nationality
BRITISH

Average house price in the postcode WD19 4TP £813,000

CUNNINGHAM, DOMINIC

Correspondence address
20 WALTON STREET, LONDON, SW3 1RE
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 August 1997
Resigned on
23 April 1999
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SW3 1RE £6,310,000

ELIAS, RICHARD JOSEPH RAYMOND

Correspondence address
45 YORK AVENUE, LONDON, SW14 7LQ
Role RESIGNED
Secretary
Appointed on
11 June 1997
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SW14 7LQ £2,613,000

HOWDEN, DAVID PHILIP

Correspondence address
16 EASTCHEAP, LONDON, UNITED KINGDOM, EC3M 1BD
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
11 June 1997
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
INSURANCE BROKER

ELIAS, RICHARD JOSEPH RAYMOND

Correspondence address
45 YORK AVENUE, LONDON, SW14 7LQ
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
11 June 1997
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SW14 7LQ £2,613,000

HUNTSMOOR LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Nominee Director
Appointed on
16 January 1997
Resigned on
11 June 1997

HUNTSMOOR NOMINEES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Nominee Secretary
Appointed on
16 January 1997
Resigned on
11 June 1997

HUNTSMOOR NOMINEES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Nominee Director
Appointed on
16 January 1997
Resigned on
11 June 1997

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