LONDON PROCESSING CENTRE LIMITED

28 officers / 68 resignations

DAY, Louise Annette

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 June 2025
Nationality
British
Occupation
Chief Operating Officer

LDC NOMINEE SECRETARY LIMITED

Correspondence address
2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom, M3 5GS
Role ACTIVE
corporate-secretary
Appointed on
1 May 2025

CLIFF, Alexandra Louise

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
January 1979
Appointed on
1 May 2025
Nationality
British
Occupation
Cfo Of Lloyds

MOLINEUX, Patrick

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
October 1966
Appointed on
29 January 2025
Nationality
British
Occupation
Director

KEESE, Burkhard Rudolf

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
9 September 2024
Resigned on
30 April 2025
Nationality
German
Occupation
Director

CHABVONGA, Katie Louise

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
January 1979
Appointed on
19 August 2024
Resigned on
29 January 2025
Nationality
British
Occupation
Director

JAMES, Robert Vince

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
May 1954
Appointed on
19 August 2024
Nationality
American
Occupation
Director

GIBSON, Callum Hamish

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
March 1967
Appointed on
16 April 2024
Nationality
British
Occupation
Director

HALBARD, Christopher Neal

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2023
Nationality
British
Occupation
Director

MCDONAGH REYNOLDS, Karen

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
14 September 2022
Resigned on
8 October 2024
Nationality
British
Occupation
Transformation Director

LEHANE, Dymphna Ann

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 July 2022
Nationality
Irish
Occupation
Independent Director

MONTENEGRO LEON, Alvaro Jose

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
4 May 2022
Resigned on
14 September 2022
Nationality
British
Occupation
Transformation Director

MOTT, Nicole

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 May 2022
Resigned on
26 April 2023
Nationality
British
Occupation
Chief Of Staff

LEEDHAM, Sophie

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 March 2022
Resigned on
23 November 2023
Nationality
Dutch
Occupation
Director

JAMES, Robert Vince

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
May 1954
Appointed on
1 February 2022
Nationality
British
Occupation
Insurance, Transformation Director, Lloyd'S

CRAWFORD, Alan Shaun William

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
July 1960
Appointed on
1 February 2022
Nationality
British
Occupation
Accountant

SEBASTIAN, Thomas John

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
1 September 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Vice President, Business

RAINER, Kerry Jane

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
April 1977
Appointed on
5 October 2020
Resigned on
26 April 2023
Nationality
British
Occupation
Outsourcing Claims

ALLISON, DEREK ALAN

Correspondence address
1 ST PANCRAS SQUARE ONE PANCRAS ROAD, KINGS CROSS, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
31 May 2020
Nationality
BRITISH
Occupation
NONE SUPPLIED

Average house price in the postcode N1C 4AG £4,836,000

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
3 December 2019
Resigned on
1 May 2025

Average house price in the postcode BS1 6FL £11,573,000

HOGGARTH, ROYSTON

Correspondence address
THE BARLEY HOUSE SNOWFORD HALL FARM, HUNNINGHAM, UNITED KINGDOM, CV33 9ES
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
2 January 2018
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode CV33 9ES £2,093,000

TEMPLE, Darren John

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
22 December 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Director

JUTTLA, Daljeet Singh

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
September 1986
Appointed on
21 September 2017
Nationality
British
Occupation
None Supplied

TAYLOR, John Barry

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
October 1973
Appointed on
12 June 2017
Resigned on
5 October 2020
Nationality
British
Occupation
General Manager It Services

JULES, STEVE ANDRE ANTHONY

Correspondence address
ROYAL PAVILION WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
31 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

BONVARLET, Gilles Alex Maxime

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
February 1964
Appointed on
16 February 2015
Nationality
British
Occupation
Company Director

GITTINGS, David Howard, Mr.

Correspondence address
Royal Pavilion Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Role ACTIVE
director
Date of birth
July 1954
Appointed on
23 May 2014
Resigned on
1 March 2022
Nationality
British
Occupation
Director

MATCHAM, Dave John

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
20 March 2007
Resigned on
19 June 2025
Nationality
British
Occupation
Director

NATH, INDRANIL

Correspondence address
DXC TECHNOLOGY LIMITED FLOOR 4, ONE PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
2 January 2018
Resigned on
31 May 2020
Nationality
INDIAN
Occupation
DIRECTOR

Average house price in the postcode N1C 4AG £4,836,000

GUERIN, STEPHEN JOHN

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
19 October 2016
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MOLINEUX, Patrick Sebastian Cruttwell

Correspondence address
The Walbrook Building 25 Walbrook, London, EC4N 8AQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
1 September 2016
Resigned on
28 February 2017
Nationality
British
Occupation
None Supplied

MCCANN, STEPHEN LESLIE

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
16 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MYERS, ROBERT JOHN

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
19 May 2015
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

NIBLETT, JOHN KEITH JAMES

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
16 February 2015
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CHIEF INFORMATION OFFICER

GREGORY, JAMES EDWARD

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
7 November 2014
Resigned on
19 October 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KHOURY-HAQ, SHIRINE

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
11 September 2014
Resigned on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS, LLOYDS

STONE, BEVERLY JAYNE

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
23 May 2014
Resigned on
16 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

CARSON, Paul William

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AQ
Role RESIGNED
director
Date of birth
June 1981
Appointed on
25 September 2013
Resigned on
7 November 2014
Nationality
British
Occupation
Finance Director

MYBURGH, ANNA MATHEW

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Secretary
Appointed on
25 September 2013
Resigned on
2 March 2017
Nationality
NATIONALITY UNKNOWN

GUTTRIDGE, ADRIAN MICHAEL

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
10 December 2012
Resigned on
2 January 2018
Nationality
BRITISH
Occupation
EXEC DIRECTOR

HURST-BANNISTER, Barnabas John

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AQ
Role RESIGNED
director
Date of birth
November 1952
Appointed on
23 February 2012
Resigned on
30 November 2014
Nationality
British
Occupation
Insurance

MCGRATH, GAIL

Correspondence address
34 LEADENHALL STREET, LONDON, EC3A 1AX
Role RESIGNED
Secretary
Appointed on
12 December 2011
Resigned on
25 June 2013
Nationality
NATIONALITY UNKNOWN

TUTOKI, JANE ANN

Correspondence address
34 LEADENHALL STREET, LONDON, EC3A 1AX
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
29 September 2011
Resigned on
15 June 2012
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR

CAVALLIN, PAOLA

Correspondence address
34 LEADENHALL STREET, LONDON, EC3A 1AX
Role RESIGNED
Secretary
Appointed on
10 February 2011
Resigned on
12 December 2011
Nationality
NATIONALITY UNKNOWN

PRIGGEN, John Edward Frederick

Correspondence address
34 Leadenhall Street, London, EC3A 1AX
Role RESIGNED
director
Date of birth
September 1971
Appointed on
27 September 2010
Resigned on
25 September 2013
Nationality
British
Occupation
Accountant

GILMOUR, Ewen Hamilton

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AQ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
12 February 2010
Resigned on
23 May 2014
Nationality
British
Occupation
Director

PELL, ANTHONY MAXWELL

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
4 January 2010
Resigned on
19 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

BYRNE, Patrick Michael

Correspondence address
34 Leadenhall Street, London, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
10 December 2009
Resigned on
29 September 2011
Nationality
British
Occupation
Managing Director

BUCKNALL, RICHARD JOHN STAFFORD

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
9 June 2009
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

MYERS, ROBERT JOHN

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
27 February 2009
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

MCCULLOCH, STEWART WILLIAM ROBERT

Correspondence address
34 LEADENHALL STREET, LONDON, EC3A 1AX
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
19 February 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
IMPLEMENTATION DIRECTOR

WARD, MICHAEL ADAM

Correspondence address
34 LEADENHALL STREET, LONDON, EC3A 1AX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
11 December 2008
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

ROBINS, JOHN VERNON HARRY

Correspondence address
34 LEADENHALL STREET, LONDON, EC3A 1AX
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
16 September 2008
Resigned on
23 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GALLAGHER, ANTHONY JAMES

Correspondence address
34 LEADENHALL STREET, LONDON, EC3A 1AX
Role RESIGNED
Secretary
Appointed on
13 September 2007
Resigned on
22 January 2010
Nationality
IRISH

BROWNE, ADELE THERESA

Correspondence address
1 LEXHAM GARDEN MEWS, LONDON, W8 5JQ
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
26 June 2007
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 5JQ £3,236,000

MCGOVERN, SEAN GERARD

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
31 December 2006
Resigned on
11 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

EDWARDS, NICHOLAS

Correspondence address
76A BROOMWOOD ROAD, BATTERSEA, LONDON, SW11 6LA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
17 March 2006
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6LA £1,182,000

BEARD, STEVEN MARK

Correspondence address
210 CHISLEHURST ROAD, PETTS WOOD, KENT, BR5 1NR
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
29 September 2005
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR5 1NR £1,049,000

TOWNSEND, ROGER CHARLES

Correspondence address
34 LEADENHALL STREET, LONDON, EC3A 1AX
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
4 July 2005
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

HEALY, LINDSAY

Correspondence address
22 ALEXANDRA MANSIONS, WEST END LANE, LONDON, NW6 1LU
Role RESIGNED
Secretary
Appointed on
13 March 2004
Resigned on
13 September 2007
Nationality
IRISH

Average house price in the postcode NW6 1LU £660,000

FISHER, DARREN MICHAEL

Correspondence address
41 RADNOR GARDENS, TWICKENHAM, TW1 4NA
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
13 March 2004
Resigned on
31 December 2006
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW1 4NA £862,000

BUESNEL, Clive Stephen

Correspondence address
Byways, Woodland Drive, Farnham, Surrey, GU10 4SG
Role RESIGNED
director
Date of birth
November 1967
Appointed on
11 February 2004
Resigned on
4 July 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU10 4SG £1,565,000

GEORGE, PETER

Correspondence address
467 RAYLEIGH ROAD, HUTTON, BRENTWOOD, ESSEX, CM13 1ST
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
31 December 2003
Resigned on
29 September 2005
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode CM13 1ST £1,322,000

KNOBLAUCH, FRANZ JOSEF

Correspondence address
THE MILL HOUSE, TYLER HILL ROAD BLEAN, CANTERBURY, KENT, CT2 9HT
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
31 October 2002
Resigned on
13 March 2004
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode CT2 9HT £927,000

MASOJADA, BRONISLAW EDMUND

Correspondence address
PEDLARS WOOD, CHURCH LANE, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 October 2002
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode CR3 7JX £974,000

CANE, STEPHEN PAUL

Correspondence address
REDCROFT, PAGLESHAM, EASTEND, ESSEX, SS4 2EF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
15 May 2002
Resigned on
1 February 2007
Nationality
BRITISH
Occupation
C E O

Average house price in the postcode SS4 2EF £1,446,000

MAGNUS, LAURENCE HENRY PHILIP

Correspondence address
UPLAND HALL, BUNGAY, SUFFOLK, NR35 1PD
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
11 June 2001
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NR35 1PD £755,000

CUSACK, JULIAN MICHAEL

Correspondence address
3 EASTERN CLOSE, RUSHMERE ST. ANDREW, IPSWICH, SUFFOLK, IP4 5BY
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
30 April 2001
Resigned on
24 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP4 5BY £781,000

BENJAMIN, JOHN

Correspondence address
VIRGINIA COTTAGE, 102 UPPER HARLESTONE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 4EL
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
30 April 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN7 4EL £858,000

TAYLOR, MICHAEL EDWARD

Correspondence address
8A MIZEN WAY, COBHAM, KT11 2RH
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
30 April 2001
Resigned on
17 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2RH £2,192,000

COLLINS, MICHAEL GEOFFREY

Correspondence address
THREE OAKS, 7 MANOR PARK DRIVE, WESTONING, BEDFORDSHIRE, MK45 5LS
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
30 April 2001
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK45 5LS £935,000

ANDREWS, DAVID WILLIAM

Correspondence address
30 HILL STREET, MAYFAIR, LONDON, W1J 5NW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 April 2001
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 5NW £1,930,000

TAYLOR, PETER RICHARD

Correspondence address
6 WENDOVER DRIVE, WELWYN, HERTFORDSHIRE, AL6 9LT
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
11 October 1999
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode AL6 9LT £932,000

PIERSON, ROBERT STEVENSON

Correspondence address
40 NOAHS ARK, KEMSING, SEVENOAKS, KENT, TN15 6PF
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
3 September 1999
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
RIENSURANCE

Average house price in the postcode TN15 6PF £603,000

NICHOLS, GRAHAM ARTHUR

Correspondence address
HILL RISE, PARK CLOSE, ESHER, SURREY, KT10 8LG
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 July 1999
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT10 8LG £1,953,000

MEDNIUK, ANTHONY JOHN

Correspondence address
2 AVENUE ROAD, WITHAM, ESSEX, CM8 2DT
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
20 May 1999
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
CRO UNDERWRITING MANAGERS

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

BALLARDIE, ADRIAN

Correspondence address
17 HAMPTON ROAD, TEDDINGTON, MIDDLESEX, TW11 0JN
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
20 May 1999
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
REINSURANCE

Average house price in the postcode TW11 0JN £1,392,000

KNOBLAUCH, FRANZ JOSEF

Correspondence address
THE MILL HOUSE, TYLER HILL ROAD BLEAN, CANTERBURY, KENT, CT2 9HT
Role RESIGNED
Secretary
Appointed on
1 July 1998
Resigned on
13 March 2004
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CT2 9HT £927,000

HANNAN, MICHAEL CRISTOPHER FITZGERALD

Correspondence address
TRUMPETER, WATER LANE, HEADCORN, KENT, TN27 9JN
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
1 July 1998
Resigned on
11 March 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TN27 9JN £924,000

MICHAEL, STEPHEN ANDREW

Correspondence address
257 HILLBURY ROAD, WARLINGHAM, SURREY, CR6 9TL
Role RESIGNED
Secretary
Appointed on
3 July 1997
Resigned on
30 June 1998
Nationality
BRITISH

Average house price in the postcode CR6 9TL £649,000

CARROLL, TIMOTHY JOSEPH

Correspondence address
DURLESTON 129 LOWER ROAD, GREAT BOOKHAM, SURREY, KT23 4AW
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 July 1997
Resigned on
15 May 2002
Nationality
IRISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT23 4AW £1,431,000

REDMOND, STEPHEN DAVID

Correspondence address
51 CARNANTON ROAD, UPPER WALTHAMSTOW, LONDON, E17 4DB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
15 November 1996
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
UNDERWRITING DIRECTOR

Average house price in the postcode E17 4DB £545,000

ROSSI, MARIE-LOUISE ELIZABETH

Correspondence address
4 NORTH COURT, GREAT PETER STREET, LONDON, SW1P 3LL
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
16 December 1993
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1P 3LL £1,266,000

FUNNELL, ANTHONY JOHN

Correspondence address
1 CHURCHILLS MEWS, WOODFORD GREEN, ESSEX, IG8 9DP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 August 1993
Resigned on
10 February 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode IG8 9DP £1,128,000

THISTLEWOOD, STEPHEN

Correspondence address
LINWOOD 11A WELLHOUSE ROAD, BEECH, ALTON, HAMPSHIRE, GU34 4AH
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
6 August 1993
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

Average house price in the postcode GU34 4AH £1,280,000

JENKINS, NIGEL THOMAS

Correspondence address
THE COACH HOUSE LONDON ROAD, DUNTON GREEN, SEVENOAKS, KENT, TN13 2TJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
6 August 1993
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode TN13 2TJ £900,000

BRAID, WILLIAM ROBERT

Correspondence address
INGLEFIELD HASLEMERE ROAD, MILFORD, GODALMING, SURREY, GU8 5BP
Role RESIGNED
Secretary
Appointed on
6 August 1993
Resigned on
3 July 1997
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode GU8 5BP £912,000

CAMPBELL, LEONARD NEIL

Correspondence address
TIOGA, FOREST ROAD EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5BA
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
6 August 1993
Resigned on
15 November 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode KT24 5BA £2,042,000

DENNING, CHARLES HENRY DAVID

Correspondence address
BEWL BRIDGE FARM, LAMBERHURST, KENT, TN3 8JJ
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
6 August 1993
Resigned on
1 May 1998
Nationality
BRITISH
Occupation
CHAIRMAN

HADDON, KENNETH WILLIAM

Correspondence address
GREENACRES, 11 STAINES GREEN, HERTFORD, HERTFORDSHIRE, SG14 2LN
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
6 August 1993
Resigned on
20 May 1999
Nationality
BRITISH
Occupation
REINSURANCE MANAGER

Average house price in the postcode SG14 2LN £1,090,000

MARCELL, PHILIP MICHAEL

Correspondence address
WEAVERS END, CHURCH LANE, HASLEMERE, SURREY, GU27 2BJ
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
6 August 1993
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 2BJ £1,375,000

BRAID, WILLIAM ROBERT

Correspondence address
INGLEFIELD HASLEMERE ROAD, MILFORD, GODALMING, SURREY, GU8 5BP
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
6 August 1993
Resigned on
16 December 1993
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode GU8 5BP £912,000

BROKE, Philip Richard Vere

Correspondence address
41 Thornhill Road, London, Greater London, N1 1JS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
11 May 1993
Resigned on
6 August 1993
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 1JS £3,682,000

FOX, STEVEN JOHN

Correspondence address
36 COLVILLE TERRACE, NOTTING HILL, LONDON, W11 2BU
Role RESIGNED
Secretary
Appointed on
11 May 1993
Resigned on
6 August 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W11 2BU £1,101,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
19 April 1993
Resigned on
11 May 1993

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 April 1993
Resigned on
11 May 1993

Average house price in the postcode NW8 8EP £749,000


More Company Information