MERCANTILE INDEMNITY COMPANY LIMITED

14 officers / 28 resignations

SUTLOW, Richard Anthony

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode EC3A 5AY £728,000

CROSSLEY, Nicolas Jean

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AF £1,364,000

HAYNES, Jeremy William

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
18 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AY £728,000

HEAP, Michael Conrad

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
29 June 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3A 5AY £728,000

MCDIARMID, Ruth

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
December 1978
Appointed on
15 September 2021
Nationality
Scottish
Occupation
Accountant

BROOK, FREYA MARGUERITE

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Secretary
Appointed on
14 May 2019
Nationality
NATIONALITY UNKNOWN

MERRIMAN, Brendan Richard Anthony, Mr

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 May 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

MURPHY, Karl Peter

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
August 1969
Appointed on
17 January 2019
Resigned on
21 October 2022
Nationality
Irish
Occupation
Actuary

Average house price in the postcode EC3A 5AY £728,000

RILEY, Jeremy Hardwicke

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
November 1960
Appointed on
1 October 2018
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC3A 5AY £728,000

FORBES, Christopher David

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
February 1954
Appointed on
1 August 2018
Resigned on
7 March 2022
Nationality
British
Occupation
Non-Executive Director

TRUMAN, Darren Scott

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 February 2018
Resigned on
30 June 2024
Nationality
British
Occupation
Reinsurance Management

Average house price in the postcode EC3A 5AY £728,000

ATKINS, David John

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
February 1975
Appointed on
24 January 2018
Resigned on
29 September 2020
Nationality
British
Occupation
Reinsurance

WESTERN, STEVEN ROGER

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
13 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

HEXTALL, SIOBHAN MARY

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Secretary
Appointed on
20 November 2007
Nationality
IRISH
Occupation
ACCOUNTANT

WILKES, THEO JAMES RICKUS

Correspondence address
AVAYA HOUSE, 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
14 September 2012
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WALKER, BRIAN JOHN

Correspondence address
AVAYA HOUSE, 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
12 July 2011
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NOKES, GARETH HOWARD JOHN

Correspondence address
AVAYA HOUSE, 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
12 June 2008
Resigned on
3 May 2012
Nationality
ENGLISH
Occupation
ACCOUNTANT

THOMAS, CLIVE PAUL

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
12 June 2008
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

NICHOLS, THOMAS JAMES

Correspondence address
AVAYA HOUSE, 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
12 June 2008
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

ROCKE, DAVID MICHAEL

Correspondence address
11 MEADOW LANE, DEVONSHIRE, BERMUDA, DV08
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
20 June 2007
Resigned on
12 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ALDOUS, STEPHEN DAVID

Correspondence address
8 THE CEDARS, GUILDFORD, SURREY, GU1 1YU
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
18 August 2006
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 1YU £684,000

TURNER, ALAN JOHN

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
15 March 2006
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

REID, DEREK ROBERT DOUGLAS

Correspondence address
AVAYA HOUSE, 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
30 December 2004
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

HACKETT, DAVID WARD

Correspondence address
FOXBURROW COTTAGE, FOXBURROW HILL BRAMLEY, GUILDFORD, SURREY, GU5 0BU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 December 2004
Resigned on
12 June 2008
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0BU £2,777,000

CORNHILL SECRETARIES LIMITED

Correspondence address
ST PAUL'S HOUSE, WARWICK LANE, LONDON, EC4M 7BP
Role RESIGNED
Nominee Secretary
Appointed on
21 December 2004
Resigned on
20 November 2007
Occupation
FORMATION AGENT

Average house price in the postcode EC4M 7BP £47,452,000

ROCKE, DAVID MICHAEL

Correspondence address
STORRS HILL COTTAGE, WHITE ROSE LANE, WOKING, SURREY, GU22 7LB
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
21 December 2004
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 7LB £1,183,000

GALE, BARRY JOHN

Correspondence address
61 MERTON MANSIONS, BUSHEY ROAD RAYNES PARK, LONDON, SW20 8DQ
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
30 April 2004
Resigned on
21 December 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW20 8DQ £380,000

WINSTON, DAVID NEIL

Correspondence address
94 CELESTIAL GARDENS, LONDON, SE13 5RU
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
22 June 2001
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE13 5RU £270,000

RENNIE, CAROL ANN

Correspondence address
PO BOX 362 HIGH MEADOWS OLD COACH ROAD, CORNISH FLAT, NEW HAMPSHIRE, 03746, USA
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
20 December 1996
Resigned on
30 September 2000
Nationality
AMERICAN
Occupation
PRESIDENT DIRECTOR CEO

MORGAN, RICHARD TREVOR ANTONY

Correspondence address
23 RAVENSCOURT PARK, LONDON, W6 0TJ
Role RESIGNED
Secretary
Appointed on
26 February 1996
Resigned on
21 December 2004
Nationality
BRITISH

Average house price in the postcode W6 0TJ £6,662,000

COX, TIMOTHY MICHAEL

Correspondence address
FIVE ACRES ST JOHNS ROAD, OAKLEY, BASINGSTOKE, HAMPSHIRE, RG23 7DX
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
17 May 1995
Resigned on
21 December 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG23 7DX £808,000

SWEENEY, EILEEN MARIE

Correspondence address
247 WEST 12TH STREET APT 2D, NEW YORK, NY10014, USA
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
27 July 1994
Resigned on
30 September 2000
Nationality
AMERICAN
Occupation
SNR VICE PRESIDENT

PALM, MICHAEL DOUGLAS

Correspondence address
161 WEST 61ST STREET PH1, NEW YORK, NY 10023, USA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
27 July 1994
Resigned on
20 December 1996
Nationality
USA
Occupation
DIRECTOR

HAMER, MICHAEL DAVID

Correspondence address
TREE TOPS, 1 LONG LANE, TUCKERS TOWN, BERMUDA
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
27 July 1994
Resigned on
20 December 1996
Nationality
AUSTRALIAN
Occupation
INSURANCE DIRECTOR

GLUCKSTERN, STEVEN MARK

Correspondence address
CRICKET LANE, DOBBS FERRY, USA, NY 10522
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
27 July 1994
Resigned on
20 December 1996
Nationality
AMERICAN
Occupation
COMPANY PRESIDENT

BROWN, DAVID ARTHUR

Correspondence address
SHELL POINT, 10 SHELL POINT ROAD, TUCKERS TOWN, BERMUDA
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
27 July 1994
Resigned on
3 August 1999
Nationality
BRITISH
Occupation
DIRECTOR

GERMAIN, STEVEN DANIEL

Correspondence address
80 SUMMIT DRIVE, HASTINGS-ON-THE HUDSON, NEW YORK, NY 10706, USA
Role RESIGNED
Secretary
Appointed on
27 July 1994
Resigned on
17 September 2004
Nationality
BRITISH

MITCHELL, JOHN GORDON

Correspondence address
HEATHER HILLS CROSSWATER LANE, CHURT, FARNHAM, SURREY, GU10 2JN
Role RESIGNED
Secretary
Appointed on
11 April 1992
Resigned on
27 December 1995
Nationality
BRITISH

Average house price in the postcode GU10 2JN £1,153,000

ATKINS, AMANDA JANE

Correspondence address
FLAT 208 BUTLERS WHARF BUILDING, 36 SHAD THAMES, LONDON, SE1 2YE
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
11 April 1992
Resigned on
27 July 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 2YE £2,134,000

STEEN, JAMES KENNETH

Correspondence address
40 ETTL LANE NO11, GREENWICH CT06831, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
11 April 1992
Resigned on
4 August 1992
Nationality
AMERICAN
Occupation
INSURANCE ADVISER

CUMMING, JOHN COCHRANE

Correspondence address
GARDEN COTTAGE PRIORY ROAD, SUNNINGDALE, ASCOT, BERKSHIRE, SL5 9RQ
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
11 April 1992
Resigned on
28 April 1993
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SL5 9RQ £2,541,000

BROWN, MARCUS CLEMENT

Correspondence address
ABERGAVENNY HOUSE, MILL LANE, RODMELL, EAST SUSSEX, BN7 3HS
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
11 April 1992
Resigned on
27 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN7 3HS £1,131,000


More Company Information