MS AMLIN UNDERWRITING LIMITED

32 officers / 83 resignations

EMA, Keisuke

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 June 2025
Nationality
Japanese
Occupation
Director

SHIMADA, Shintaro

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
December 1972
Appointed on
29 May 2025
Nationality
Japanese
Occupation
Director

HINE, Joanne

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

DOWNES, Andrew John

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

HATAYA, Yasuko

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
March 1969
Appointed on
6 August 2024
Nationality
Japanese
Occupation
Company Director

BURROWS, Jessie Josephine

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 April 2024
Nationality
British
Occupation
Chartered Accountant

BURKE, Martin Thomas

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
May 1976
Appointed on
14 March 2024
Nationality
Irish
Occupation
Actuary

JEFFREYS, Simon John Lewis

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
September 1952
Appointed on
9 October 2023
Nationality
British
Occupation
Company Director

TOMIHARI, Masato, Mr.

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
September 1976
Appointed on
29 August 2023
Resigned on
31 March 2025
Nationality
Japanese
Occupation
Company Director

SIMEK, Jakub, Mr.

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
secretary
Appointed on
7 August 2023

BAXTER, Grant Clark, Mr.

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
July 1975
Appointed on
2 August 2023
Resigned on
4 October 2023
Nationality
British
Occupation
Company Director

KAWASE, Masayuki, Mr.

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
26 January 2023
Resigned on
31 March 2025
Nationality
Japanese
Occupation
Company Director

WATABE, Satoshi, Mr.

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
4 November 2022
Resigned on
31 March 2023
Nationality
Japanese
Occupation
Company Director

DESAI, Vishal

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
March 1981
Appointed on
27 January 2022
Nationality
British
Occupation
Company Director

HOPES, Julie

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 August 2021
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

CARRIER, Andrew John, Mr.

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 November 2020
Nationality
British
Occupation
Insurance Director

YAMADA, Tadashi

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
February 1969
Appointed on
3 September 2020
Resigned on
31 March 2022
Nationality
Japanese
Occupation
Director

IMAYOSHI, Shinichi

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 August 2020
Resigned on
31 March 2022
Nationality
Japanese
Occupation
General Manager

WRIGHT, ANDREW PETER

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
9 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUDSON, Martin Peter

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
March 1959
Appointed on
28 March 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

SLABBERT, Johan Garth

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 March 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

VERGA, Alberto

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
February 1970
Appointed on
13 December 2019
Resigned on
14 March 2024
Nationality
Italian
Occupation
Chief Operating Officer

MORIMOTO, Hironori

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
November 1966
Appointed on
12 December 2019
Resigned on
28 March 2024
Nationality
Japanese
Occupation
Company Director

HOLLAND, JOHN GILES

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
9 October 2018
Nationality
MALTESE
Occupation
COMPANY DIRECTOR

WOOLDRIDGE, PHILIP JOHN

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
18 June 2018
Nationality
BRITISH
Occupation
UNDERWRITER

GREEN, Philip James

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
14 December 2017
Resigned on
1 April 2024
Nationality
British
Occupation
Chief Financial Officer

COLLINSON, JAMES ANDREW

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
24 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOULE, Frances

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
secretary
Appointed on
1 August 2016
Resigned on
7 August 2023

CALNAN, Philip James

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
August 1954
Appointed on
14 January 2016
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

CLEMENTI, THOMAS COWLEY

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
11 January 2016
Nationality
BRITISH
Occupation
INSURANCE MANAGER

CLEMENTS, MARK RICHARD

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
2 December 2014
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

BONVARLET, Gilles Alex Maxime

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
18 January 2013
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

KOIKE, YOSHIKAZU

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
12 December 2019
Resigned on
1 April 2020
Nationality
JAPANESE
Occupation
GENERAL MANAGER

HEPPELL, Richard Emlyn

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role RESIGNED
director
Date of birth
January 1965
Appointed on
3 May 2016
Resigned on
8 November 2017
Nationality
British
Occupation
Company Director

FORBES, Christopher David

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role RESIGNED
director
Date of birth
February 1954
Appointed on
15 March 2016
Resigned on
31 January 2017
Nationality
British
Occupation
Company Director

MCKEE, William Andrew

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role RESIGNED
director
Date of birth
September 1964
Appointed on
2 March 2016
Resigned on
19 December 2016
Nationality
Irish
Occupation
Company Director

RODDEN, Martyn Brian

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role RESIGNED
director
Date of birth
August 1976
Appointed on
7 January 2016
Resigned on
31 March 2019
Nationality
British
Occupation
Insurance Company Director

VERO, TOBIAS HENRY

Correspondence address
33 CUBITT TERRACE, LONDON, UNITED KINGDOM, SW4 6AU
Role RESIGNED
Secretary
Appointed on
24 July 2015
Resigned on
1 August 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW4 6AU £961,000

SMEETS-FLIER, HERMIEN

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3A 8ND
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
9 April 2015
Resigned on
3 May 2016
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

PETERS, DOMINIC GEORGE

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
9 December 2014
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAFFS, MILES JEREMY

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
2 December 2014
Resigned on
9 March 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

THORNTON, DEREK

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
17 December 2013
Resigned on
6 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

GRAHAM, ELIZABETH CAROLL

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
27 November 2013
Resigned on
22 March 2017
Nationality
BRITISH
Occupation
HEAD OF OPERATIONS

TURNER, DAVID GLENN

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
21 November 2013
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KUBIAK, ZOE MAUREEN PATRICIA

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3A 8ND
Role RESIGNED
Secretary
Appointed on
26 February 2013
Resigned on
24 July 2015
Nationality
NATIONALITY UNKNOWN

BOWLES, TRAVIS ALFRED

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, ENGLAND, ENGLAND, EC3V 4AG
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 October 2012
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
SOLICITOR

ALLCHORNE, KEVIN

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 October 2012
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
UNDERWRITER

OVERALL, David Frederick

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3A 8ND
Role RESIGNED
director
Date of birth
January 1965
Appointed on
1 October 2012
Resigned on
18 February 2015
Nationality
British
Occupation
Director

GOLDING, ADAM JON

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
11 June 2012
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DAVEY, RICHARD HARDING

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
17 May 2012
Resigned on
17 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPRINGETT, ANDREW PETER

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
20 December 2011
Resigned on
8 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DUNNING, DAVID VICTOR

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, ENGLAND, EC3A 8ND
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
15 November 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HOLT, ANTHONY WAREHAM

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
5 January 2009
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
RETIRED LLOYDS UNDERWRITER

MCMURRAY, Steven Roy

Correspondence address
St Helen's 1 Undershaft, London, EC3A 8ND
Role RESIGNED
director
Date of birth
December 1973
Appointed on
25 November 2008
Resigned on
31 December 2014
Nationality
British
Occupation
Chartered Accountant

FEINSTEIN, MARTIN DOUGLAS

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 December 2007
Resigned on
17 January 2013
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

WRIGHTSON, CHARLES MARK GARMONDSWAY

Correspondence address
39 WESTBOURNE PARK ROAD, LONDON, W2 5QD
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
28 December 2006
Resigned on
25 November 2008
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 5QD £2,593,000

DAVEY, RICHARD HARDING

Correspondence address
ROCKALLS HALL, ROCKALLS ROAD, POLSTEAD, ESSEX, CO6 5AT
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 August 2006
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO6 5AT £2,342,000

JOSLIN, ROGER SCOTT

Correspondence address
2001 EAST CLOUD STREET, BLOOMINGTON, ILLINOIS, 61701, USA
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
1 July 2006
Resigned on
24 April 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

BUCHANAN, NIGEL JAMES CUBITT

Correspondence address
16 PARK AVENUE SOUTH, HARPENDEN, HERTFORDSHIRE, AL5 2EA
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
24 May 2006
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL5 2EA £3,344,000

TAYLOR, ROGER JOHN

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
5 April 2006
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARRIS, DAVID JONATHAN

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
14 March 2005
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHACKELL, IAN RICHARD CHARLES

Correspondence address
12 GROVE WAY, ESHER, SURREY, KT10 8HL
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 January 2001
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR OF AUDIT & COMPLIANCE

Average house price in the postcode KT10 8HL £1,564,000

BEALE, Simon Charles Waldegrave

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role RESIGNED
director
Date of birth
July 1961
Appointed on
14 December 2000
Resigned on
31 December 2019
Nationality
British
Occupation
Lloyds Underwriter

SPRINGETT, ANDREW PETER

Correspondence address
4 CLAYGATE AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2HF
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
14 December 2000
Resigned on
17 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL5 2HF £1,615,000

HEWETT, MARTIN CLIVE

Correspondence address
THE OLD FOX, FOX STREET GREAT GRANSDEN, SANDY, BEDFORDSHIRE, SG19 3AA
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2000
Resigned on
17 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG19 3AA £859,000

DAVIES, ANGIE MICHAEL

Correspondence address
LITTLE WOOLPIT, EWHURST, CRANLEIGH, SURREY, GU6 7NP
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
31 March 2000
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU6 7NP £3,259,000

WALKER, ADRIAN JEREMY

Correspondence address
UPLAND HOUSE, SAXHAM STREET, STOWUPLAND, STOWMARKET, SUFFOLK, IP14 5DD
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
31 March 2000
Resigned on
29 December 2000
Nationality
BRITISH
Occupation
LLOYD'S UNDERWRITER

Average house price in the postcode IP14 5DD £335,000

CLEGG, TREVOR ALAN

Correspondence address
10 CLAIRVALE, EMERSON PARK, HORNCHURCH, ESSEX, RM11 3NA
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
31 March 2000
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM11 3NA £1,061,000

BRONK, TONY MELVIN

Correspondence address
STADDLESTONES MAIN ROAD, TWUFORD, WINCHESTER, HAMPSHIRE, SO21 1RN
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
20 January 2000
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode SO21 1RN £940,000

HEXTALL, RICHARD ANTHONY

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
21 December 1999
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MANSELL, JEANETTE MARY

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Secretary
Appointed on
13 May 1999
Resigned on
26 February 2013
Nationality
BRITISH

LEWY, RICHARD JOHN

Correspondence address
3 MAYTREES, RADLETT, HERTFORDSHIRE, WD7 8AW
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
29 January 1999
Resigned on
14 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD7 8AW £3,413,000

PHILIPPS, CHARLES EDWARD LAURENCE

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
19 November 1998
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ILLINGWORTH, JAMES LE TALL

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
28 October 1998
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER

MUMFORD, JOHN EDWARD

Correspondence address
ROWLANDSON HOUSE THORNDON APPROACH, HERONGATE, BRENTWOOD, ESSEX, CM13 3PA
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
28 October 1998
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode CM13 3PA £2,335,000

FAGAN, CHRISTOPHER MARK

Correspondence address
4 CHIDDINGSTONE STREET, LONDON, SW6 3TG
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
12 March 1998
Resigned on
5 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3TG £3,512,000

CLARKE, DAVID JAMES

Correspondence address
19 QUEENS ROAD, LOUGHTON, ESSEX, IG10 1RR
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
12 February 1998
Resigned on
20 January 2000
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode IG10 1RR £749,000

DAMPIER, RODNEY GUY

Correspondence address
LONG ACRE, ROOKERY ROAD, DOWNE, KENT, BR6 7JQ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
8 January 1998
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode BR6 7JQ £1,646,000

HOBROW, ANTHONY GORDON PIERS

Correspondence address
PARK FARM BARN MARESFIELD, UCKFIELD, EAST SUSSEX, TN22 2EE
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 1997
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN22 2EE £1,457,000

TOLLIDAY, RICHARD VERNON

Correspondence address
TWIN GABLES, BEDGEBURY ROAD, GOUDHURST, KENT, TN17 2QR
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
3 July 1997
Resigned on
14 June 2000
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode TN17 2QR £886,000

WALSH, GERARD CHARLES PAUL RADFORD

Correspondence address
STONES, FITTLEWORTH ROAD WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, RH14 0HB
Role RESIGNED
Secretary
Appointed on
30 September 1996
Resigned on
13 May 1999
Nationality
BRITISH

Average house price in the postcode RH14 0HB £1,413,000

BUTLER, JOHN ROGER

Correspondence address
28 MOUNTHURST ROAD, HAYES, BROMLEY, KENT, BR2 7QN
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
25 June 1996
Resigned on
1 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR2 7QN £682,000

SPENCE, COLIN DAVID

Correspondence address
6 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
31 May 1996
Resigned on
31 October 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW13 0EF £3,372,000

WHITE, DAVID KENNETH LEOLINE

Correspondence address
9 STANLEY CRESCENT, LONDON, W11 2NB
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
1 January 1996
Resigned on
11 December 1996
Nationality
BRITISH
Occupation
LLOYD'S UNDERWRITER

Average house price in the postcode W11 2NB £9,571,000

PALMER, GRAHAM CHARLES FRANCIS

Correspondence address
DOVEDALE FARM LONDON ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1UT
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
1 January 1996
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
LLOYD'S UNDERWRITER

Average house price in the postcode TN6 1UT £1,272,000

MYLVAGANAM, RAMANAN WIGNESWARAN

Correspondence address
CHESTNUT HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
2 December 1995
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

WARE, TIMOTHY GILBERT

Correspondence address
46 HURLINGHAM SQUARE, PETERBOROUGH ROAD, LONDON, SW6 3DZ
Role RESIGNED
Secretary
Appointed on
1 April 1995
Resigned on
30 September 1996
Nationality
BRITISH

Average house price in the postcode SW6 3DZ £1,593,000

JOHNSTONE, GEORGE FRYER

Correspondence address
49 HAYES ROAD, BROMLEY, KENT, BR2 9AF
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 July 1993
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode BR2 9AF £842,000

TAYLOR, PETER RICHARD

Correspondence address
42 PARKSIDE, WELWYN, HERTFORDSHIRE, AL6 9DQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 March 1993
Resigned on
18 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LOTTER, SIMON PETER

Correspondence address
14 THE FORSTAL, ERIDGE GREEN, TUNBRIDGE WELLS, KENT, TN3 9JX
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 January 1993
Resigned on
1 November 1998
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode TN3 9JX £707,000

CARPENTER, BRIAN DOUGLAS

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3A 8ND
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 January 1993
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

RAYNER, EDWARD JOHN

Correspondence address
1 BURROWS CLOSE, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8AR
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
1 January 1993
Resigned on
11 December 1996
Nationality
BRITISH
Occupation
ALTERNATIVE DIRECTOR

Average house price in the postcode HP10 8AR £936,000

CAREY, DONALD TREVOR

Correspondence address
THE OLD POSTHOUSE, GREYWELL, HAMPSHIRE, RG25 1BS
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
1 January 1993
Resigned on
6 May 1994
Nationality
BRITISH
Occupation
UNDERWRITER

VENTIROSO, CHRISTOPHER JOHN

Correspondence address
97 GROVE PARK, CAMBERWELL, LONDON, SE5 8LE
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 August 1992
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
CLAIMS MANAGER

Average house price in the postcode SE5 8LE £1,665,000

ARMES, DAVID JOHN

Correspondence address
THE FIRS 27 AVENUE ROAD, WITHAM, ESSEX, CM8 2DT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 August 1992
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

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

MEDNIUK, ANTHONY JOHN

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

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

SHIPLEY, DAVID ENDON STUART

Correspondence address
18 ROTHAMSTED AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2DJ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 August 1992
Resigned on
19 November 1999
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode AL5 2DJ £2,741,000

HOLT, ANTHONY WAREHAM

Correspondence address
GREAT ORCHARD, BIGNOR, PULBOROUGH, WEST SUSSEX, RH20 1PQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 August 1992
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode RH20 1PQ £2,191,000

HARDIE, CHARLES JEREMY MAWDESLEY

Correspondence address
THE OLD RECTORY, METTON, ROUGHTON, NORFOLK, NR11 8QX
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 July 1992
Resigned on
1 September 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

LAWRENCE, WALTER NICHOLAS MURRAY

Correspondence address
GREY WALLS HOOK HEATH ROAD, WOKING, SURREY, GU22 0QD
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
7 August 1991
Resigned on
11 November 1996
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU22 0QD £2,097,000

ARCHARD, PAUL NICHOLAS

Correspondence address
LYCHGATE HOUSE CHURCH STREET, SEAL, SEVENOAKS, KENT, TN15 0AR
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
7 August 1991
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN15 0AR £1,696,000

CHAPPELL, STEPHEN DAVID

Correspondence address
47 LAMBARDES, NEW ASH GREEN, LONGFIELD, KENT, DA3 8HX
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
7 August 1991
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode DA3 8HX £502,000

KEELING, RICHARD JOHN RATCLIFFE

Correspondence address
THE RED HOUSE 44 CUMBERLAND STREET, WOODBRIDGE, SUFFOLK, IP12 4AD
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
7 August 1991
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode IP12 4AD £1,130,000

RUTHERFORD, JUNE MARY

Correspondence address
PANTYLES 10 GLEBE HYRST, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 9JE
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
7 August 1991
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode CR2 9JE £1,085,000

RUTHERFORD, JUNE MARY

Correspondence address
PANTYLES 10 GLEBE HYRST, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 9JE
Role RESIGNED
Secretary
Appointed on
7 August 1991
Resigned on
31 March 1995
Nationality
BRITISH

Average house price in the postcode CR2 9JE £1,085,000

HOLLAND, NIGEL FRANCIS

Correspondence address
35 ST JOHNS ROAD, STANSTED MOUNT FITCHET, ESSEX, CM24 8JR
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
7 August 1991
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM24 8JR £746,000

DARCY, ANTHONY RICHARD HUGH

Correspondence address
2 LICKFOLDS ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4AF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
7 August 1991
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
SYNDICATE ACCOUNTANT

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

COLEMAN, BARRY

Correspondence address
BATCHELORS, BARNS GREEN, HORSHAM, WEST SUSSEX, RH13 7QG
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
7 August 1991
Resigned on
1 August 1992
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

MITCHELL, ALBERT CHARLES

Correspondence address
26 HURLINGHAM ROAD, BEXLEYHEATH, KENT, DA7 5PF
Role RESIGNED
Director
Date of birth
November 1923
Appointed on
7 August 1991
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode DA7 5PF £518,000

WILKINSON, DUNCAN JAMES

Correspondence address
356 ROCHESTER ROAD, AYLESFORD, KENT, ME20 7ED
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 August 1991
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
SYSTEMS DIRECTOR

Average house price in the postcode ME20 7ED £1,359,000

MENGES, NICHOLAS PETER

Correspondence address
OLD BASING HOUSE, THE STREET BASING, BASINGSTOKE, HAMPSHIRE
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
7 August 1991
Resigned on
30 June 1993
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

MACNABB, IAN

Correspondence address
COPSE HILL FARM, LOWER FROYLE, ALTON, HAMPSHIRE, GU34 4LW
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
7 August 1991
Resigned on
17 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU34 4LW £603,000

WHITE, DAVID KENNETH LEOLINE

Correspondence address
9 STANLEY CRESCENT, LONDON, W11 2NB
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
7 August 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode W11 2NB £9,571,000

BARTLEET, ANTHONY PETER

Correspondence address
BUCKLERS FARMHOUSE, BUCKLEYS LANE, COGGLESHALL, ESSEX, CO6 1FB
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
7 August 1991
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

BAIRD, MICHAEL FRANCIS

Correspondence address
LEE HOUSE TILSMORE ROAD, HEATHFIELD, EAST SUSSEX, TN21 0XU
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
7 August 1991
Resigned on
28 February 1992
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode TN21 0XU £658,000


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