NEWLINE HOLDINGS UK LIMITED

10 officers / 12 resignations

KILLEEN, Margaret

Correspondence address
1 Fen Court, London, England, EC3M 5BN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 July 2025
Nationality
American
Occupation
Group Entity Senior Manager

Average house price in the postcode EC3M 5BN £30,385,000

COERVER IV, Richard Frederick

Correspondence address
1 Fen Court, London, England, EC3M 5BN
Role ACTIVE
director
Date of birth
March 1965
Appointed on
5 December 2023
Nationality
American
Occupation
Insurance Executive

Average house price in the postcode EC3M 5BN £30,385,000

WITHINSHAW, Henry James Louis

Correspondence address
Newline Group 1 Fen Court, London, Hampshire, United Kingdom, EC3M 5BN
Role ACTIVE
secretary
Appointed on
8 June 2022

Average house price in the postcode EC3M 5BN £30,385,000

KAPUR, Sonny

Correspondence address
1 Fen Court, London, England, EC3M 5BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
1 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC3M 5BN £30,385,000

CAREY, Alane Robinson

Correspondence address
1 Fen Court, London, England, EC3M 5BN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
30 July 2021
Resigned on
1 July 2025
Nationality
American
Occupation
Insurance

Average house price in the postcode EC3M 5BN £30,385,000

WITHINSHAW, HENRY JAMES LOUIS

Correspondence address
CORN EXCHANGE 55 MARK LANE, LONDON, ENGLAND, EC3R 7NE
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
1 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

WITHINSHAW, HENRY JAMES LOUIS

Correspondence address
CORN EXCHANGE 55 MARK LANE, LONDON, ENGLAND, EC3R 7NE
Role ACTIVE
Secretary
Appointed on
1 October 2016
Nationality
NATIONALITY UNKNOWN

CHRISTIANSEN, Jan

Correspondence address
1 Fen Court, London, England, EC3M 5BN
Role ACTIVE
director
Date of birth
January 1957
Appointed on
31 March 2010
Resigned on
5 December 2023
Nationality
Danish
Occupation
Insurance

Average house price in the postcode EC3M 5BN £30,385,000

KASTNER, ROBERT BERNHARD

Correspondence address
CORN EXCHANGE 55 MARK LANE, LONDON, ENGLAND, EC3R 7NE
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
31 March 2010
Nationality
BRITISH
Occupation
INSURANCE

WACEK, Michael Gerard

Correspondence address
Corn Exchange 55 Mark Lane, London, England, EC3R 7NE
Role ACTIVE
director
Date of birth
February 1956
Appointed on
31 March 2010
Resigned on
30 July 2021
Nationality
American
Occupation
Insurance

DONOVAN, RICHARD SCOTT

Correspondence address
702 THOMAS COURT, SOUTH LAKE, TEXAS 76092, USA
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
21 November 2006
Resigned on
1 April 2010
Nationality
AMERICAN
Occupation
REINSURANCE EXECUTIVE

BARNARD, ANDREW ACHESON

Correspondence address
45 OLIPHANT AVENUE, DOBBS FERRY, NEW YORK 10522, USA
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
21 April 2005
Resigned on
26 March 2010
Nationality
AMERICAN
Occupation
REINSURANCE EXECUTIVE

MICKLEM, JAMES RICHARD FENWICK

Correspondence address
HOME FARM HOUSE, HENTON, CHINNOR, OXON, ENGLAND, OX39 4AH
Role RESIGNED
Secretary
Appointed on
8 October 2004
Resigned on
1 October 2016
Nationality
BRITISH

Average house price in the postcode OX39 4AH £1,217,000

TROIANO, CHARLES DOMINIC

Correspondence address
161 LAW ROAD, BRIARCLIFF MANOR, NEW YORK 10510, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 October 2001
Resigned on
21 April 2005
Nationality
AMERICAN
Occupation
REINSURANCE EXECUTIVE

JACKSON, ROLAND WILLIAM

Correspondence address
110 DAVENPORT DRIVE, STAMFORD, CT 06902, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
22 May 2001
Resigned on
24 October 2001
Nationality
BRITISH
Occupation
COO CFO

REED, DUNCAN JAMES

Correspondence address
HEATHVIEW, 4 PATMORE HEATH ALBURY, WARE, HERTFORDSHIRE, SG11 2LS
Role RESIGNED
Secretary
Appointed on
22 December 1998
Resigned on
8 October 2004
Nationality
BRITISH

Average house price in the postcode SG11 2LS £869,000

MICKLEM, JAMES RICHARD FENWICK

Correspondence address
HOME FARM HOUSE, HENTON, CHINNOR, OXON, ENGLAND, OX39 4AH
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
22 December 1998
Resigned on
1 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX39 4AH £1,217,000

HINKLEY, MARK WAINWRIGHT

Correspondence address
64 SANDFORDTOWN ROAD, REDDING, CONNECTICUT, USA, 66896
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
20 August 1996
Resigned on
2 July 2001
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

MICKLEM, JAMES RICHARD FENWICK

Correspondence address
HOME FARM HOUSE, HENTON, CHINNOR, OXFORDSHIRE, OX9 4AH
Role RESIGNED
Secretary
Appointed on
20 August 1996
Resigned on
22 December 1998
Nationality
BRITISH

FRANKS, STEPHEN GEORGE

Correspondence address
234 NEW CANAAN ROAD, WILTON, CONNECTICUT 06897, USA, 06897
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
20 August 1996
Resigned on
15 July 1998
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

ALPHA DIRECT LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Director
Appointed on
11 July 1996
Resigned on
20 August 1996

Average house price in the postcode EC1R 5AR £26,963,000

ALPHA SECRETARIAL LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Secretary
Appointed on
11 July 1996
Resigned on
20 August 1996

Average house price in the postcode EC1R 5AR £26,963,000


More Company Information