CHAUCER SYNDICATES LIMITED

16 officers / 63 resignations

YIN, Hang

Correspondence address
China Re Building No. 11 Jin Rong Avenue Xicheng District, Beijing, China, 100033
Role ACTIVE
director
Date of birth
February 1974
Appointed on
22 July 2025
Nationality
Chinese
Occupation
Group Non-Executive Director

HAMER, Phillip John

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
secretary
Appointed on
1 May 2025

SPINK, Hayley Dana

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
August 1970
Appointed on
29 November 2024
Nationality
British
Occupation
Chief Operating Officer

MILNER, Richard Thomas

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
20 May 2024
Nationality
British
Occupation
Chief Executive Officer

WRIGHT, James

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
June 1981
Appointed on
1 April 2024
Nationality
British
Occupation
Chief Financial Officer

PEARCE, Andrew Charles

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
28 February 2023
Nationality
British
Occupation
Company Director

WANG, Zhongyao

Correspondence address
China Re Building No. 11 Jin Rong Avenue Xicheng District, Beijing, China, 100033
Role ACTIVE
director
Date of birth
December 1974
Appointed on
19 August 2022
Resigned on
17 December 2024
Nationality
Chinese
Occupation
Reinsurer

STACEY, Nicola Joy

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
August 1966
Appointed on
8 January 2021
Nationality
British
Occupation
Chief Underwriting Officer

JARDINE, Paul Andrew

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
17 September 2020
Nationality
British
Occupation
Actuary

WATKINS, Lesley Susan

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
May 1959
Appointed on
31 January 2020
Nationality
British
Occupation
Non-Executive Director

ZUO, Huiqiang, Dr

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 March 2019
Resigned on
1 April 2025
Nationality
Chinese
Occupation
Reinsurer

FAURE, JEROME

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
7 December 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

BENDLE, David Clifford

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
12 February 2016
Resigned on
30 October 2024
Nationality
British
Occupation
Operations Director

CALLAN, Robert John

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 December 2015
Resigned on
31 March 2024
Nationality
British
Occupation
Chartered Accountant

BARNETT, Richard Nicholas

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
secretary
Appointed on
17 June 2015
Resigned on
30 April 2025

FOWLE, John

Correspondence address
52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
September 1969
Appointed on
27 May 2015
Resigned on
30 June 2023
Nationality
British
Occupation
Underwriter

FARBER, JEFFREY MARK

Correspondence address
78 EMERY DRIVE, STAMFORD, CONNECTICUT, UNITED STATES, CT 06902
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
22 November 2016
Resigned on
28 December 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SHAW, PENELOPE MARGARET

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
12 February 2015
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
RISK DIRECTOR

SHALLCROSS, KATHERINE

Correspondence address
C/O CHAUCER SYNDICATES LIMITED PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3AD
Role RESIGNED
Secretary
Appointed on
1 April 2014
Resigned on
17 June 2015
Nationality
NATIONALITY UNKNOWN

SLABBERT, JOHAN GARTH

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
13 August 2013
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GREENFIELD, DAVID BRUCE

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
13 December 2011
Resigned on
17 October 2015
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

GOODENOUGH, ADRIAN

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Secretary
Appointed on
10 August 2011
Resigned on
1 April 2014
Nationality
NATIONALITY UNKNOWN

ROBINSON, ANDREW SCOTT

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
12 July 2011
Resigned on
5 August 2016
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

MEAD, DAVID STANLEY

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2010
Resigned on
19 January 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

MEAD, DAVID STANLEY

Correspondence address
9 DUCHY AVENUE, HARROGATE, ENGLAND, ENGLAND, HG2 0NB
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 November 2010
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode HG2 0NB £558,000

STOOKE, CHRISTOPHER MACDONALD

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
28 September 2010
Resigned on
31 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

WOOD, GREGORY MARK

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 September 2010
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARROLL, TIMOTHY JOSEPH

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
4 August 2010
Resigned on
15 March 2019
Nationality
IRISH
Occupation
REINSURER

CARRILLO-MORALES, MAURICIO CLEMENTE

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
18 May 2010
Resigned on
31 December 2012
Nationality
ECUADOREAN
Occupation
FINANCE DIRECTOR

FOWLE, John

Correspondence address
Plantation Place, 30 Fenchurch Street, London, EC3M 3AD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
11 January 2010
Resigned on
31 December 2012
Nationality
British
Occupation
Active Underwriter

DEUTSCH, ROBERT VICTOR

Correspondence address
7 PHEASANT HILL, FARMINGTON, CONNECTICUT 06032, USA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
26 August 2009
Resigned on
30 September 2011
Nationality
AMERICAN
Occupation
INSURANCE

SCHOLES, RICHARD THOMAS

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 January 2009
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PERKINS, JONATHON

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
23 May 2006
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
ACTUARY

BARBER, KIM

Correspondence address
14 THE MANSION HOUSE, SHELDWICH, KENT, ME13 0NQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
23 May 2006
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
HEAD OF MOTOR DIVISION

Average house price in the postcode ME13 0NQ £618,000

TURNER, DAVID CHARLES

Correspondence address
13 THORNDALES, ST JOHNS AVENUE, BRENTWOOD, ESSEX, CM14 5DE
Role RESIGNED
Secretary
Appointed on
1 March 2006
Resigned on
5 August 2011
Nationality
OTHER

Average house price in the postcode CM14 5DE £853,000

HELSON, SUSAN JANET

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
28 November 2005
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
UNDERWRITING

BUTTERWORTH, GINA CLAIRE

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
28 November 2005
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
RISK OFFICER

BENDLE, DAVID CLIFFORD

Correspondence address
MERRIVALE, SWANMORE ROAD SWANMORE, SOUTHAMPTON, HAMPSHIRE, SO32 2QH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
3 June 2005
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SO32 2QH £923,000

BARKER, MICHAEL WILLIAM

Correspondence address
71 FENCHURCH STREET, LONDON, EC3M 4BS
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
17 September 2004
Resigned on
1 July 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CURTIS, KENNETH DOUGLAS

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 July 2003
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ALEXANDER, ROY ANTHONY

Correspondence address
37 DEERHURST, THUNDERSLEY, ESSEX, SS7 3TE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
18 January 2002
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
I T DIRECTOR

Average house price in the postcode SS7 3TE £396,000

COX, MALCOLM JOHN

Correspondence address
LITTLE ORCHARD, 8 THE HEADWAY EWELL VILLAGE, EPSOM, SURREY, KT17 1UJ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
25 October 2001
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode KT17 1UJ £1,575,000

FORBES, Christopher David

Correspondence address
Sherbourne House, Newlands Corner Shere Road, Guildford, Surrey, GU4 8SE
Role RESIGNED
director
Date of birth
February 1954
Appointed on
23 August 2001
Resigned on
30 June 2009
Nationality
British
Occupation
Consultant

Average house price in the postcode GU4 8SE £1,275,000

OSMAN, PHILIP ARTHUR VICTOR SELIM

Correspondence address
THE BUSH HOUSE, BELLS YEW GREEN, TUNBRIDGE WELLS, KENT, TN3 9AN
Role RESIGNED
Secretary
Appointed on
26 October 2000
Resigned on
1 March 2006
Nationality
BRITISH

Average house price in the postcode TN3 9AN £1,897,000

TRACE, DAVID JOHN ARTHUR

Correspondence address
88 BURBAGE ROAD, LONDON, SE24 9HE
Role RESIGNED
Secretary
Appointed on
1 May 2000
Resigned on
26 October 2000
Nationality
BRITISH

Average house price in the postcode SE24 9HE £2,174,000

ADAMS, NICHOLAS JOHN

Correspondence address
CRANLEIGH RUNSELL GREEN, DANBURY, ESSEX, CM3 4QZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 May 2000
Resigned on
26 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 4QZ £744,000

GRAHAM, MARK CARMICHAEL

Correspondence address
18 HATCHLANDS, HORSHAM, WEST SUSSEX, RH12 5JX
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
21 January 1999
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode RH12 5JX £989,000

CAMPBELL, IAIN FRASER

Correspondence address
22 BRIARWOOD ROAD, CLAPHAM, LONDON, SW4 9PX
Role RESIGNED
Secretary
Appointed on
1 October 1998
Resigned on
30 April 2000
Nationality
FRENCH

Average house price in the postcode SW4 9PX £1,708,000

PARTON, JOHN ALEXANDRE

Correspondence address
7 PENN WAY, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5HQ
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
22 July 1998
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 5HQ £1,257,000

GILMOUR, Ewen Hamilton

Correspondence address
20 Arthur Road, Wimbledon, London, SW19 7DZ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
19 March 1998
Resigned on
31 December 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW19 7DZ £3,461,000

MACKENZIE, MALCOLM SEAFORTH

Correspondence address
BROOK HOUSE COLCHESTER ROAD, BURES, SUFFOLK, CO8 5AG
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
26 June 1997
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

HOWARD-SMITH, TIMOTHY DAVID

Correspondence address
1 MAPLE AVENUE, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2RP
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
23 January 1997
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode CM23 2RP £1,770,000

TOWNDROW, MARY ALICE

Correspondence address
IVYDENE, MONTPELIER AVENUE, WHITSTABLE, KENT, CT5 3DE
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
23 January 1997
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOOME, SIMON ADRIAN KENNETH

Correspondence address
34 DUNSTALL ROAD, WIMBLEDON, LONDON, SW20 0HR
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
17 January 1997
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 0HR £2,916,000

HOWARD, MANDA ELIZABETH

Correspondence address
20 RIVERSMEET, HERTFORD, SG14 1LE
Role RESIGNED
Secretary
Appointed on
22 November 1996
Resigned on
1 October 1998
Nationality
BRITISH

Average house price in the postcode SG14 1LE £476,000

SIMPSON, JAMES ROBERT

Correspondence address
15 VERONICA ROAD, LONDON, SW17 8QL
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 June 1996
Resigned on
16 December 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 8QL £1,042,000

BIGGS, OWEN ANTHONY WARREN

Correspondence address
POUND COTTAGE, RAMSDELL, HAMPSHIRE, RG26 5SS
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
17 November 1993
Resigned on
17 June 1996
Nationality
BRITISH
Occupation
AGENCY MANAGER

Average house price in the postcode RG26 5SS £1,417,000

STUCHBERY, ROBERT ARTHUR

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
30 September 1993
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
UNDERWRITER

HAYWARD, HUGH HUDSON

Correspondence address
THE CHESTNUTS, 57 BIDBOROUGH RIDGE, BIDBOROUGH, KENT, TN4 0UU
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
30 September 1993
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode TN4 0UU £682,000

MCCORD, MICHAEL PATRICK PHILLIPS

Correspondence address
LITTLE STONEHURST FARM, POTTENS MILL LANE BROAD OAK, HEATHFIELD, EAST SUSSEX, TN21 8UA
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
30 September 1993
Resigned on
22 November 1996
Nationality
BRITISH
Occupation
DEPUTY UNDERWRITER

Average house price in the postcode TN21 8UA £1,982,000

NEWMAN, DAVID JOHN

Correspondence address
18 ALLEYN PARK, DULWICH, LONDON, SE21 8SB
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 September 1993
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
ACTIVE UNDERWRITER SYNDICATE 1

Average house price in the postcode SE21 8SB £2,114,000

NEWSON, TERENCE JOHN

Correspondence address
18 KILNWOOD AVENUE, HOCKLEY, ESSEX, SS5 4PR
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
30 September 1993
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode SS5 4PR £575,000

NOBLE, EDWARD NELSON

Correspondence address
BECKETTS, 4 GARDENIA WAY MONKHAMS GROVE, WOODFORD GREEN, ESSEX, IG8 0BL
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 September 1993
Resigned on
25 May 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode IG8 0BL £1,596,000

FAWELL, CHRISTOPHER VINCENT JOHN

Correspondence address
PORTH SAWSEN, OLD CHURCH ROAD MAWNAN, FALMOUTH, CORNWALL, TR11 5HZ
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
30 September 1993
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

ROCHMAN, JOHN HOWARD

Correspondence address
30 HOLLYCROFT AVENUE, LONDON, NW3 7QL
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
30 September 1993
Resigned on
22 November 1996
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode NW3 7QL £3,937,000

WATKINS, MARK CHRISTOPHER

Correspondence address
35 WILDWOOD ROAD, LONDON, NW11 6UB
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
30 September 1993
Resigned on
22 November 1996
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode NW11 6UB £3,251,000

JEPHCOTT, MARK

Correspondence address
JENNERS, WIVELSFIELD GREEN, EAST SUSSEX, RH17 7QL
Role RESIGNED
Secretary
Appointed on
16 December 1992
Resigned on
22 November 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH17 7QL £821,000

GRAY, MARTIN BEVIS

Correspondence address
68 AIREDALE AVENUE, LONDON, W4 2NN
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 July 1992
Resigned on
28 November 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 2NN £2,164,000

BRIEN, THOMAS WILLIAM

Correspondence address
64 PARKWAY, GIDEA PARK, ROMFORD, ESSEX, RM2 5PA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
6 February 1992
Resigned on
6 July 1993
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode RM2 5PA £1,184,000

CHAPMAN, MARTIN RONALD

Correspondence address
4ST YON COURT, COLNEY HEATH LANE, ST ALBANS, HERTFORDSHIRE, AL4 0TR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
6 February 1992
Resigned on
30 June 1993
Nationality
BRITISH
Occupation
INFORMATION TECHNOLOGY DIRECTOR

Average house price in the postcode AL4 0TR £629,000

CHRISMAS, PETER NATHAN

Correspondence address
POACHERS PARADISE, BEDFIELD LANE, HEADBOURNE WORTHY, HAMPSHIRE, SO23 7JQ
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
6 February 1992
Resigned on
18 October 1993
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode SO23 7JQ £1,271,000

CRAIG, DAVID CURTIS

Correspondence address
57 SPENCER PARK, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
6 February 1992
Resigned on
30 March 1993
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode SW18 2SX £7,375,000

FLETCHER, STEPHEN ROGER

Correspondence address
THE OLD SCHOOL HOUSE GALLOWS GREEN ALDHAM, COLCHESTER, ESSEX, CO6 3PR
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
6 February 1992
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
MARINE UNDERWRITER

Average house price in the postcode CO6 3PR £815,000

PAYTON, ROGER LOUIS

Correspondence address
LITTLE BEDWELL ESSENDON, CUCUMBER LANE, HATFIELD, HERTFORDSHIRE, AL9 6JA
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
6 February 1992
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode AL9 6JA £4,199,000

OLLETT, BRIAN JOHN

Correspondence address
15 THE SHAW, HAWKENBURY, TUNBRIDGE WELLS, KENT, TN2 5BD
Role RESIGNED
Secretary
Appointed on
6 February 1992
Resigned on
15 December 1992
Nationality
BRITISH

Average house price in the postcode TN2 5BD £965,000

MEDNIUK, ANTHONY JOHN

Correspondence address
2 AVENUE ROAD, WITHAM, ESSEX, CM8 2DT
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
6 February 1992
Resigned on
24 July 1996
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode CM8 2DT £3,742,000

BRICK, RAYMOND MICHAEL

Correspondence address
PEMBERTON, 63 LANTHORNE ROAD, BROADSTAIRS, KENT, CT10 3LX
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
6 February 1992
Resigned on
30 April 2000
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode CT10 3LX £1,263,000

GRANDE, RODERIC WILLIAM RICARDO

Correspondence address
12 GRANGE GROVE, LONDON, N1 2NP
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
6 February 1992
Resigned on
22 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 2NP £1,960,000

BARTELL, BRUCE PHILIP

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
6 February 1992
Resigned on
1 October 2016
Nationality
BRITISH
Occupation
UNDERWRITER

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