FARADAY UNDERWRITING LIMITED

11 officers / 39 resignations

FRANKLAND, Nicholas Charles

Correspondence address
Corn Exchange, 55 Mark Lane, London, EC3R 7NE
Role ACTIVE
director
Date of birth
June 1958
Appointed on
1 February 2024
Nationality
British
Occupation
Director

BLIGHT, Paul Frazer

Correspondence address
Corn Exchange, 55 Mark Lane, London, EC3R 7NE
Role ACTIVE
director
Date of birth
September 1962
Appointed on
6 November 2023
Nationality
British
Occupation
Director

PETRIE, Andrea Maxine

Correspondence address
Corn Exchange, 55 Mark Lane, London, EC3R 7NE
Role ACTIVE
director
Date of birth
December 1972
Appointed on
21 September 2023
Nationality
Irish
Occupation
Director

MASTERS, Terence Rodney

Correspondence address
Corn Exchange, 55 Mark Lane, London, EC3R 7NE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
1 January 2018
Nationality
British
Occupation
Non Executive Director

HARKER, KEVIN JAMES

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

SHELLEY, Thomas Edward

Correspondence address
Corn Exchange, 55 Mark Lane, London, EC3R 7NE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
2 October 2017
Nationality
British
Occupation
Underwriter

THORNE, Christopher Frederick Escott

Correspondence address
Corn Exchange, 55 Mark Lane, London, EC3R 7NE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
13 September 2017
Resigned on
14 July 2023
Nationality
British
Occupation
Underwriter

MICHAEL, Stephen Andrew

Correspondence address
Corn Exchange, 55 Mark Lane, London, EC3R 7NE
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 December 2016
Nationality
British
Occupation
Director

PIKE, Martin St Clair

Correspondence address
Faraday Underwriting Limited Corn Exchange 55 Mark Lane, London, United Kingdom, EC3R 7NE
Role ACTIVE
director
Date of birth
September 1961
Appointed on
18 May 2015
Resigned on
31 May 2024
Nationality
British
Occupation
Company Director

D'ARCY, Andrew Michael

Correspondence address
Corn Exchange, 55 Mark Lane, London, EC3R 7NE
Role ACTIVE
director
Date of birth
February 1983
Appointed on
20 August 2014
Nationality
British,Irish
Occupation
Company Director

RICHARDSON, ELISABETH ANNE

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role ACTIVE
Secretary
Appointed on
28 February 1996
Nationality
BRITISH

BARTON, Nigel Anthony

Correspondence address
Church Farm, Priors Dean, Petersfield, Hampshire, GU32 1BS
Role RESIGNED
director
Date of birth
November 1957
Appointed on
4 August 2025
Resigned on
14 October 2002
Nationality
British
Occupation
Underwriter

BOLT, THOMAS ALLEN

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 October 2016
Resigned on
22 December 2017
Nationality
AMERICAN
Occupation
DIRECTOR

TOFFANELLO, PIETRO ANDREA

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
15 January 2016
Resigned on
1 October 2016
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

GEDEN, IAN SCOTT

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 July 2012
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

THOMAS, ALLEN LLOYD

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
29 April 2010
Resigned on
28 April 2016
Nationality
AMERICAN
Occupation
LAWYER

GLAISHER, CHARLES FREDERICK

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
26 February 2010
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
CLAIMS DIRECTOR

FINLAY, NIGEL JOHN

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 February 2010
Resigned on
4 February 2013
Nationality
IRISH
Occupation
CORPORATE ACTUARY

LUTKE-BORNEFELD, PETER

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
25 July 2008
Resigned on
31 March 2010
Nationality
GERMAN
Occupation
INSURANCE EXECUTIVE

LOWTON, MARK

Correspondence address
EKEBY, BAYLEYS HILL, SEVENOAKS, KENT, TN14 6HS
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
25 July 2008
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN14 6HS £2,402,000

BADDELEY, ANDREW MARTIN

Correspondence address
SHEPHERDS HEY, CLENCHES FARM LANE, SEVENOAKS, KENT, TN13 2LX
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
22 June 2006
Resigned on
6 November 2007
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode TN13 2LX £3,143,000

VOCKE, DAMON NICHOLAS

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
4 August 2005
Resigned on
13 May 2016
Nationality
UNITED STATES
Occupation
US GENERAL COUNSEL

MERRICK, JOANNE

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
11 February 2005
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
UK GENERAL COUNSEL

MCCAFFREY, TIMOTHY TEMPLE

Correspondence address
30 LUDLOW ROAD, WESTPORT, CONNECTICUT 06880, USA
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
8 February 2005
Resigned on
15 July 2005
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT SECRETAR

CEURVORST, Paul Norman Edward, Mr.

Correspondence address
Corn Exchange, 55 Mark Lane, London, EC3R 7NE
Role RESIGNED
director
Date of birth
August 1960
Appointed on
11 December 2003
Resigned on
30 April 2016
Nationality
British
Occupation
Underwriter

RAYNER, MARK JONATHAN

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
9 December 2003
Resigned on
5 May 2017
Nationality
BRITISH
Occupation
UNDERWRITER

LANGE, MICHAEL CLEMENS ANTON

Correspondence address
43 LIMERSTON STREET, LONDON, SW10 0BL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
19 June 2003
Resigned on
7 November 2003
Nationality
AMERICAN
Occupation
CHIEF UNDERWRITING OFFICER

Average house price in the postcode SW10 0BL £4,029,000

VUKELIC, MILAN

Correspondence address
206 HITCHIN ROAD, HENLOW, BEDFORDSHIRE, SG16 6BA
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
8 November 2002
Resigned on
5 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG16 6BA £507,000

TOVEY, SIMON GEORGE HOUGHTON

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
27 September 2001
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

TOLLE, ROLF ALBERT WILHELM

Correspondence address
FLAT 71 MERGANSER COURT, STAR PLACE, LONDON, E1W 1AQ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 September 2001
Resigned on
28 February 2003
Nationality
GERMAN
Occupation
UNDERWRITER

Average house price in the postcode E1W 1AQ £1,608,000

GERHARDT, HANS-PETER THOMAS

Correspondence address
SIEBENGEBIRGALLEE 27, COLOGNE, GERMANY, 50939
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 January 2001
Resigned on
26 February 2003
Nationality
GERMAN
Occupation
INSURANCE EXECUTIVE

O'DEA, MICHAEL PATRICK

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 January 2001
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PHILLIPS OF SUDBURY OBE, ANDREW WYNDHAM

Correspondence address
RIVER HOUSE, THE CROFT, SUDBURY, SUFFOLK, CO10 1HW
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
29 July 1999
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CO10 1HW £569,000

TAYLOR, PETER RICHARD

Correspondence address
WHITE HOUSE FARM, GOSBERTON, LINCOLNSHIRE, PE11 4NU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
26 January 1998
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR INFORMATION TECHNOLOG

Average house price in the postcode PE11 4NU £504,000

MOON, Jonathan Godfrey

Correspondence address
129 The Grove, London, W5 3SL
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 November 1997
Resigned on
18 June 1999
Nationality
British
Occupation
Accountant

Average house price in the postcode W5 3SL £742,000

MACKENZIE, ROBERT CHASE

Correspondence address
YEW TREE FARM FORD END, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4PU
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
1 January 1997
Resigned on
25 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB11 4PU £2,268,000

DARCY, ANTHONY RICHARD HUGH

Correspondence address
2 LICKFOLDS ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4AF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
24 April 1996
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 4AF £1,057,000

TAYLOR, PETER RICHARD

Correspondence address
42 PARKSIDE, WELWYN, HERTFORDSHIRE, AL6 9DQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
28 February 1996
Resigned on
1 January 1997
Nationality
BRITISH

Average house price in the postcode AL6 9DQ £531,000

LORD ASHTON OF HYDE, THOMAS HENRY

Correspondence address
CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
28 February 1996
Resigned on
16 May 2013
Nationality
BRITISH
Occupation
AGENCY DIRECTOR

BEAZLEY, ANDREW FREDERICK

Correspondence address
16 BERNARD GARDENS, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 1994
Resigned on
1 January 1997
Nationality
BRITISH
Occupation
ACTIVE UNDERWRITER

Average house price in the postcode SW19 7BE £2,145,000

BASS, GARY

Correspondence address
SPRING HALL 40 VANTORTS ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9NB
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 June 1992
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
CLAIMS DIRECTOR

Average house price in the postcode CM21 9NB £884,000

FORBES, CHRISTOPHER DAVID

Correspondence address
ARAN, 15A MAYFIELD ROAD, WEYBRIDGE, SURREY, KT13 8XB
Role RESIGNED
Secretary
Appointed on
4 February 1992
Resigned on
28 February 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 8XB £1,044,000

FORBES, CHRISTOPHER DAVID

Correspondence address
ARAN, 15A MAYFIELD ROAD, WEYBRIDGE, SURREY, KT13 8XB
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
4 February 1992
Resigned on
12 April 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT13 8XB £1,044,000

KEELING, RICHARD JOHN RATCLIFFE

Correspondence address
LODGE HOUSE, HATFIELD PARK, HATFIELD, HERTFORDSHIRE, AL9
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
5 December 1991
Resigned on
20 October 1993
Nationality
BRITISH
Occupation
UNDERWRITER

RAND, PETER JOHN

Correspondence address
OLDE TREES, 52 WHYTELEAFE ROAD, CATERHAM, SURREY, CR3 5EF
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
5 December 1991
Resigned on
28 August 1996
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode CR3 5EF £1,091,000

MACKENZIE, MALCOLM SEAFORTH

Correspondence address
JAMES BARTON, VELLOW ROAD STOGUMBER, TAUNTON, SOMERSET, TA4 3TL
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
5 December 1991
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TA4 3TL £529,000

MACKENZIE, ROBERT CHASE

Correspondence address
YEW TREE FARM FORD END, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4PU
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
5 December 1991
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB11 4PU £2,268,000

MANN, DAVID PRESTON

Correspondence address
ROBIN HILL CHURCH ROAD, HOCKLEY, ESSEX, SS5 6AE
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
5 December 1991
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode SS5 6AE £2,760,000

MACKENZIE, ROBERT CHASE

Correspondence address
YEW TREE FARM FORD END, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4PU
Role RESIGNED
Secretary
Appointed on
5 December 1991
Resigned on
4 February 1992
Nationality
BRITISH

Average house price in the postcode CB11 4PU £2,268,000

HARDIE, CHARLES JEREMY MAWDESLEY

Correspondence address
THE OLD RECTORY, METTON, ROUGHTON, NORFOLK, NR11 8QX
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
5 December 1991
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NR11 8QX £422,000


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