NEWLINE INSURANCE COMPANY LIMITED

20 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

NEWMAN, Malcolm Charles

Correspondence address
1 Fen Court, London, England, EC3M 5BN
Role ACTIVE
director
Date of birth
December 1958
Appointed on
1 January 2025
Nationality
British
Occupation
Non Executive Director

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
12 February 2024
Nationality
American
Occupation
Chief Financial Officer

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
Resigned on
5 December 2023
Nationality
American
Occupation
Chief Financial Officer

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

POLLOCK, Robert Sebastian

Correspondence address
1 Fen Court, London, England, EC3M 5BN
Role ACTIVE
director
Date of birth
February 1980
Appointed on
5 July 2023
Nationality
American
Occupation
Chief Executive Officer

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

PECOVER, Andrew

Correspondence address
1 Fen Court, London, England, EC3M 5BN
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 October 2022
Nationality
British
Occupation
Chief Underwriting Officer

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

BEANE, Malcolm John

Correspondence address
Corn Exchange 55 Mark Lane, London, England, EC3R 7NE
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 April 2022
Nationality
British
Occupation
Non-Executive Director

BEVERIDGE, WILLIAM ERSKINE

Correspondence address
CORN EXCHANGE 55 MARK LANE, LONDON, ENGLAND, EC3R 7NE
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
27 April 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

BEAVER, ROSEMARY FRANCES

Correspondence address
CORN EXCHANGE 55 MARK LANE, LONDON, ENGLAND, EC3R 7NE
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

CAREY, Alane Robinson

Correspondence address
1 Fen Court, London, England, EC3M 5BN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
23 March 2020
Resigned on
1 July 2025
Nationality
American
Occupation
Marketing Director

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
Secretary
Appointed on
1 October 2016
Nationality
NATIONALITY UNKNOWN

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

DUNCAN, NEIL DAVID

Correspondence address
CORN EXCHANGE 55 MARK LANE, LONDON, ENGLAND, EC3R 7NE
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
16 June 2016
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER AND CHIEF ACTUARY

SCALES, MATTHEW

Correspondence address
CORN EXCHANGE 55 MARK LANE, LONDON, ENGLAND, EC3R 7NE
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
7 November 2011
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

KAPUR, Sonny

Correspondence address
1 Fen Court, London, England, EC3M 5BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
21 March 2011
Nationality
British
Occupation
Chief Financial Officer

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

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
19 March 2024
Nationality
Danish
Occupation
Insurance

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

SPENCER, John William James

Correspondence address
Corn Exchange 55 Mark Lane, London, England, EC3R 7NE
Role ACTIVE
director
Date of birth
December 1957
Appointed on
22 March 2010
Resigned on
23 June 2020
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
22 March 2010
Nationality
AMERICAN
Occupation
INSURANCE

KASTNER, ROBERT BERNHARD

Correspondence address
23 GREENHALGH WALK, LONDON, N2 0DJ
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
14 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0DJ £1,810,000

OVERY, Carl Anthony

Correspondence address
1 Fen Court, London, England, EC3M 5BN
Role ACTIVE
director
Date of birth
January 1968
Appointed on
14 August 2007
Resigned on
12 February 2024
Nationality
British
Occupation
Director

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


FOLEY, PHILIP THOMAS

Correspondence address
48 RICHMOND ROAD, RAYNES PARK, LONDON, ENGLAND, SW20 0PQ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
19 August 2009
Resigned on
20 March 2014
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode SW20 0PQ £991,000

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

LILLINGTON, TRACEY OLIVIA

Correspondence address
14 MYCENAE ROAD, BLACKHEATH, SE3 7SG
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 January 2006
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 7SG £1,105,000

BARNARD, ANDREW ACHESON

Correspondence address
45 OLIPHANT AVENUE, DOBBS FERRY, NEW YORK 10522, USA
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
18 January 2006
Resigned on
26 March 2010
Nationality
AMERICAN
Occupation
DIRECTOR

GORDON, STEPHEN LAWRENCE

Correspondence address
3 ROYAL COURT 8 KINGS GARDENS, HOVE, BN3 2PF
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
18 January 2006
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN3 2PF £663,000

FRADD, SIMON TIMOTHY

Correspondence address
DUNCANS, WEST CHILTINGTON LANE, BILLINGSHURST, WEST SUSSEX, RH14 9DP
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
18 January 2006
Resigned on
9 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 9DP £1,029,000

YOUNG, BRIAN DAVID

Correspondence address
APT 15 BROAD STREET, NEW YORK, NEW YORK, USA, NY 10005
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
18 January 2006
Resigned on
16 June 2011
Nationality
UNITED STATES
Occupation
DIRECTOR

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

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
5 April 2002
Resigned on
1 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
5 April 2002
Resigned on
5 April 2002

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

REED, DUNCAN JAMES

Correspondence address
HEATHVIEW, 4 PATMORE HEATH ALBURY, WARE, HERTFORDSHIRE, SG11 2LS
Role RESIGNED
Secretary
Appointed on
5 April 2002
Resigned on
8 October 2004
Nationality
BRITISH

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
5 April 2002
Resigned on
5 April 2002

More Company Information