LANDEL INSURANCE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
10 officers / 17 resignations

DAOUD O'CONNELL, Mariana

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
secretary
Appointed on
22 February 2023

Average house price in the postcode EC3R 7BB £1,198,000

ROBERTS, David Philip

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 September 2022
Nationality
British
Occupation
Insurance

Average house price in the postcode EC3R 7BB £1,198,000

WATTS, Catherine Anne

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
29 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

DLABOHA, Larysa Alla

Correspondence address
The Minster Building 21 Mincing Lane, London, England, EC3R 7AG
Role ACTIVE
secretary
Appointed on
2 July 2021

ANDREWS, Robert David

Correspondence address
The Minster Building 21 Mincing Lane, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Chartered Accountant

GRINT, Colin Malcolm

Correspondence address
PREMIA UK LTD The Minster Bullding Mincing Lane, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 October 2020
Nationality
British
Occupation
Company Director

SEDDON, William Trevor

Correspondence address
The Minster Building 21 Mincing Lane, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
March 1952
Appointed on
1 September 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Company Director

ROONEY, David Stanley

Correspondence address
The Minster Building 21 Mincing Lane, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 September 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

JANES, SIMON

Correspondence address
THE WILLOWS 1 WALTON ROAD, SIDCUP, KENT, DA14 4LJ
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
12 October 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DA14 4LJ £840,000

OWER, Richard James

Correspondence address
The Minster Building 21 Mincing Lane, London, England, EC3R 7AG
Role ACTIVE
secretary
Appointed on
15 October 1991
Resigned on
2 July 2021
Nationality
British

SZALKAI, Zsolt

Correspondence address
2 Knoll Rise, Orpington, Kent, BR6 0NX
Role RESIGNED
director
Date of birth
January 1978
Appointed on
1 September 2020
Resigned on
23 October 2020
Nationality
Hungarian
Occupation
Company Director

Average house price in the postcode BR6 0NX £4,112,000

SOPHER, HENRY

Correspondence address
37 FERRIS DRIVE, W ORANGE NJ 07052, USA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
28 February 2002
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
CONSULTANT

DUFFY, ANN MARIE

Correspondence address
59 OLD CHIMNEY ROAD, UPPER SADDLE RIVER, NEW JERSEY, NJ 07458, UNITED STATES, FOREIGN
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
28 February 2002
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
CONSULTANT

PRYKE, JOHN WILLIAM

Correspondence address
RIDGETOP 188 HANGING HILL LANE, HUTTON, BRENTWOOD, ESSEX, CM13 2QH
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
11 July 1995
Resigned on
11 May 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CM13 2QH £896,000

MCCANN, STEPHEN LESLIE

Correspondence address
LEGENDS 3 OXENDEN WOOD ROAD, CHELSFIELD, ORPINGTON, KENT, BR6 6HR
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
14 July 1992
Resigned on
12 October 1994
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode BR6 6HR £1,881,000

OWER, RICHARD JAMES

Correspondence address
1 STURMER COURT, BRAMLEY CHASE KINGS HILL, WEST MALLING, KENT, ME19 4ST
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
14 July 1992
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode ME19 4ST £473,000

TYLER, ANDREW DAVID

Correspondence address
3 HILLSIDE AVENUE, HAWKWELL, HOCKLEY, ESSEX, SS5 4NN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
14 July 1992
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
CLAIMS MANAGER

Average house price in the postcode SS5 4NN £552,000

BENCINI, GIUSEPPE

Correspondence address
VIA G FRUA NO 19, MILAN 20146, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
14 January 1992
Resigned on
15 July 1992
Nationality
ITALIAN
Occupation
DIRECTOR

PONTREMOLI, ROBERTO GIOVANNI

Correspondence address
PIAZZA DELLA REPUBBLICA 7, 20121 MILAN, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
1 August 1991
Resigned on
15 July 1992
Nationality
ITALIAN
Occupation
DIRECTOR

BOWES LYON, SIMON ALEXANDER

Correspondence address
ST PAULS WALDEN BURY, WHITWELL, HITCHIN, HERTS, SG4 8BP
Role RESIGNED
Director
Date of birth
June 1932
Appointed on
1 August 1991
Resigned on
15 July 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DANTI, EDOARDO

Correspondence address
VIA DEL LUCERTOLONE 28, ARENZANO, 16011 GENOA, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
1 August 1991
Resigned on
15 July 1992
Nationality
ITALIAN
Occupation
DIRECTOR

DE ANDREIS, LEANDRO CARLO MASSIMILIANO

Correspondence address
SAN PRUGNANO 19/D, RIGNANO SULLARNO (FLORENCE) 50067, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
1 August 1991
Resigned on
15 July 1992
Nationality
ITALIAN
Occupation
DIRECTOR

GALEAZZI, CARLO

Correspondence address
VIA DEL CONSERVATORIO 15, MILAN 20121, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
1 August 1991
Resigned on
15 July 1992
Nationality
ITALIAN
Occupation
DIRECTOR

GORE, MICHAEL ARTHUR

Correspondence address
KINGSWOOD COTTAGE 37 EPSOM LANE SOUTH, TADWORTH, SURREY, KT20 5TP
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
1 August 1991
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT20 5TP £1,206,000

JOHNSTONE, RAYMOND

Correspondence address
WARDS, GARTOCHARN, ALEXANDRIA, DUNBARTONSHIRE, G83 8SB
Role RESIGNED
Director
Date of birth
October 1929
Appointed on
1 August 1991
Resigned on
15 July 1992
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

LANZ, GIORGIO

Correspondence address
241 MONARCH HOUSE, KENSINGTON HIGH STREET, LONDON
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
1 August 1991
Resigned on
15 July 1992
Nationality
ITALIAN
Occupation
DIRECTOR

GORE, MICHAEL ARTHUR

Correspondence address
KINGSWOOD COTTAGE 37 EPSOM LANE SOUTH, TADWORTH, SURREY, KT20 5TP
Role RESIGNED
Secretary
Appointed on
1 August 1991
Resigned on
15 October 1991
Nationality
BRITISH

Average house price in the postcode KT20 5TP £1,206,000


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