RFIB GROUP LIMITED

9 officers / 54 resignations

CURTIS, Simon

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
February 1962
Appointed on
28 November 2023
Resigned on
6 August 2024
Nationality
British
Occupation
Company Director

WOODS, Sian

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
secretary
Appointed on
28 May 2021
Resigned on
31 March 2023

CROSS, Katherine Anne

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1984
Appointed on
23 September 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Deputy Cfo

COLLINS, Jason Hugh

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
October 1968
Appointed on
27 April 2020
Resigned on
28 February 2023
Nationality
British
Occupation
Insurance Broker

HAYNES, Peter Colin Frank

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
24 April 2020
Resigned on
22 December 2021
Nationality
British
Occupation
Non-Executive Director

ABRAHAM, David Mathew

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
October 1970
Appointed on
24 April 2020
Resigned on
28 February 2023
Nationality
British
Occupation
None

WESTENBERGER, Andrew Thomas Karl

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
March 1966
Appointed on
23 April 2020
Resigned on
11 October 2023
Nationality
British
Occupation
Chief Financial Officer

CORDES, MADELEINE

Correspondence address
30 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Role ACTIVE
Secretary
Appointed on
24 May 2018
Nationality
NATIONALITY UNKNOWN

TANSLEY, Christopher John

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
June 1962
Appointed on
21 July 2017
Resigned on
28 February 2023
Nationality
British
Occupation
Insurance Broker

OWEN, Michael

Correspondence address
St Annes Stack Lane, Hartley, Longfield, Kent, DA3 8BL
Role RESIGNED
director
Date of birth
July 1944
Appointed on
4 August 2025
Resigned on
29 April 1994
Nationality
British
Occupation
Pensions Consultant

Average house price in the postcode DA3 8BL £737,000

DRYSDALE, John Duncan

Correspondence address
Brill House, Brill, Aylesbury, Buckinghamshire, HP18 9RU
Role RESIGNED
director
Date of birth
April 1936
Appointed on
4 August 2025
Resigned on
1 April 1992
Nationality
British
Occupation
Marketing Director

Average house price in the postcode HP18 9RU £775,000

STRATTON, KEVIN STUART

Correspondence address
30 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 July 2019
Resigned on
20 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

LEATHER, Morna

Correspondence address
30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role RESIGNED
director
Date of birth
November 1970
Appointed on
2 August 2018
Resigned on
1 August 2020
Nationality
British
Occupation
Finance Director

BEARD, STEVEN MARK

Correspondence address
30 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
10 May 2018
Resigned on
30 January 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

DONOHOE, JAMES FERGUS

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0AF
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
12 October 2016
Resigned on
13 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

COCKERILL, GILES MARTIN

Correspondence address
30 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 August 2016
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHILTON, FREDERICK PAUL

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0AF
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
16 February 2016
Resigned on
7 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HALOW, JAMES

Correspondence address
30 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
25 January 2016
Resigned on
1 January 2020
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MAHONEY, DENNIS LEONARD

Correspondence address
30 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
21 October 2015
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIES, JOHN

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0AF
Role RESIGNED
Secretary
Appointed on
1 May 2014
Resigned on
30 September 2016
Nationality
NATIONALITY UNKNOWN

WINLOW, MARK

Correspondence address
30 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
29 May 2013
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

MOSS, NICHOLAS JAMES

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0AF
Role RESIGNED
Secretary
Appointed on
11 April 2013
Resigned on
1 May 2014
Nationality
NATIONALITY UNKNOWN

MOSS, NICHOLAS JAMES

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0AF
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
28 February 2013
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KEELING, HENRY CHARLES VAUGHAN

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0AF
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 February 2013
Resigned on
21 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

MCQUILLAN, PAULINE

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0AF
Role RESIGNED
Secretary
Appointed on
12 December 2012
Resigned on
11 April 2013
Nationality
NATIONALITY UNKNOWN

COTTON, NIGEL ROY

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0AF
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 November 2011
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

BARBOUR, David James

Correspondence address
20 Gracechurch Street, London, EC3V 0AF
Role RESIGNED
director
Date of birth
August 1966
Appointed on
20 May 2010
Resigned on
21 October 2015
Nationality
British
Occupation
Director

GRANT, STEPHEN MARK

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0AF
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
26 November 2009
Resigned on
12 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

KING, MARSHALL GODFREY

Correspondence address
35 INNER PARK ROAD, LONDON, UNITED KINGDOM, SW19 6DF
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
7 September 2009
Resigned on
25 November 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 6DF £1,285,000

TURNBULL, JONATHAN JAMES

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0AF
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 June 2008
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

TANSLEY, CHRISTOPHER JOHN

Correspondence address
129 BISHOPSTEIGNTON, SHOEBURYNESS, ESSEX, SS3 8BQ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
14 April 2008
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SS3 8BQ £766,000

CHAMPION, HUGH CHEYNEY

Correspondence address
LOVEL HOUSE, UPTON LOVELL, WARMINSTER, WILTSHIRE, BA12 0JP
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 March 2008
Resigned on
1 July 2012
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode BA12 0JP £870,000

DANDRIDGE, CHRISTINE ELAINE

Correspondence address
LOWER ASHE FARM, OVERTON, BASINGSTOKE, HAMPSHIRE, RG25 3AJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 February 2008
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode RG25 3AJ £507,000

HODGSON, ROBIN GRANVILLE

Correspondence address
15 SCARSDALE VILLAS, LONDON, W8 6PT
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
8 August 2007
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6PT £6,260,000

NORTHRIDGE, JOHN HOLLAND

Correspondence address
64 HOWARDS LANE, LONDON, SW15 6QD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
26 January 2006
Resigned on
3 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HIRST, STEPHEN JOHN

Correspondence address
48 FELDEN STREET, LONDON, SW6 5AF
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
1 August 2004
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SW6 5AF £2,668,000

MARTIN, DAVID

Correspondence address
6 THE LEA, WOKINGHAM, BERKSHIRE, RG40 4YB
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 April 2004
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG40 4YB £820,000

JAMIESON, ROBERT HILLHOUSE

Correspondence address
HILL HOUSE, LASHAM, ALTON, HAMPSHIRE, GU34 5SJ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
10 January 2003
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU34 5SJ £786,000

SPARROW, RICHARD PETER

Correspondence address
ROSELANDS FARM, JUBILEE CORNER ULCOMBE, MAIDSTONE, KENT, ME17 1EY
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
10 January 2003
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
INSURANCE BROKER

GRANT, STEPHEN MARK

Correspondence address
18A DEACONS HILL ROAD, ELSTREE, HERTFORDSHIRE, WD6 3LH
Role RESIGNED
Secretary
Appointed on
1 April 2000
Resigned on
12 December 2012
Nationality
BRITISH

Average house price in the postcode WD6 3LH £1,677,000

HOWE, GEOFFREY MICHAEL THOMAS

Correspondence address
11 HIGHBURY TERRACE, LONDON, N5 1UP
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
31 August 1999
Resigned on
25 January 2001
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode N5 1UP £4,029,000

CULVERHOUSE, ALAN FRANCIS

Correspondence address
34 SHORTHEATH ROAD, FARNHAM, SURREY, GU9 8SL
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
10 July 1997
Resigned on
28 April 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU9 8SL £1,226,000

FERGUSSON, EUAN ROBERT

Correspondence address
ROWAN COTTAGE, 30 KENT ROAD, FLEET, HAMPSHIRE, GU13 9AJ
Role RESIGNED
Secretary
Appointed on
10 February 1997
Resigned on
31 March 2000
Nationality
BRITISH

JOHNSTON, RICHARD

Correspondence address
70 FRIARS AVENUE, SHENFIELD, BRENTWOOD, ESSEX, CM15 8HU
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 September 1996
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CM15 8HU £871,000

EGGLEDEN, IAN RODERICK

Correspondence address
6 PELICAN WHARF, WAPPING WALL, LONDON, E1W 3SL
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
5 July 1994
Resigned on
29 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 3SL £1,883,000

WHEAL, DAVID JOHN

Correspondence address
20 GRACECHURCH STREET, LONDON, EC3V 0AF
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
5 January 1994
Resigned on
1 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

COPP, DAVID MICHAEL

Correspondence address
FLAT 11 THE LYCEE, 1 STANNARY STREET, LONDON, SE11 4AD
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 January 1994
Resigned on
21 April 1997
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SE11 4AD £1,067,000

METCALFE, JOHN

Correspondence address
HEDGEROW, 68 FRYERNING LANE, INGATESTONE, ESSEX, CM4 0NN
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
5 January 1994
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CM4 0NN £1,600,000

TANNER, ADRIAN CHRISTOPHER

Correspondence address
WALLINGTON HOUSE, MILL LANE, SMARDEN, KENT, TN27
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
22 April 1993
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
INSURANCE BROKER

CAZENOVE, RICHARD PETER DE LERISSON

Correspondence address
COTTESBROOKE COTTAGE, MAIN STREET, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8PH
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
9 August 1992
Resigned on
22 May 2003
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode NN6 8PH £1,118,000

TEBBUTT, GRAHAM FREDERICK

Correspondence address
2 GLEN AVENUE, LEXDEN, COLCHESTER, ESSEX, CO3 3RP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 August 1992
Resigned on
22 May 2003
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CO3 3RP £749,000

BOWRING, HENRY CLIVE

Correspondence address
PARK FARM HOUSE, BODIAM, EAST SUSSEX, TN32 5XA
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
9 August 1992
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

GALWEY, SIMON HUGO DE BURGH

Correspondence address
5 LOWER GREEN ROAD, PEMBURY, KENT, TN2 4DZ
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
9 August 1992
Resigned on
23 July 1999
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode TN2 4DZ £837,000

BOWRING, CLIVE JOHN

Correspondence address
92 HURLINGHAM COURT, RANELAGH GARDENS, LONDON, SW6 3UR
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
9 August 1992
Resigned on
2 August 2007
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SW6 3UR £1,061,000

BANKS, WILLIAM LAWRENCE

Correspondence address
FLAT 8 65 HAMILTON TERRACE, LONDON, NW8 9QX
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
9 August 1992
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode NW8 9QX £1,878,000

FOX, ANTHONY FREDERICK CLIFTON

Correspondence address
REDCOURT 50 PARK ROAD, HAMPTON HILL, MIDDLESEX, TW12 1HP
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
9 August 1992
Resigned on
22 June 1993
Nationality
BRITISH

Average house price in the postcode TW12 1HP £1,708,000

SAYERS, KEITH RONALD

Correspondence address
27 WHADDEN CHASE, INGATESTONE, ESSEX
Role RESIGNED
Secretary
Appointed on
9 August 1992
Resigned on
31 December 1996
Nationality
BRITISH

STODDART, PETER LAURENCE BOWRING

Correspondence address
NORTH RYE HOUSE, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0XU
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
9 August 1992
Resigned on
2 August 2007
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GL56 0XU £2,085,000

HOLMES, RICHARD WILLIAM

Correspondence address
1 DENE WAY, SPELDHURST, KENT, TN3 0NX
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
9 August 1992
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode TN3 0NX £1,117,000

HOLCROFT, PATRICK ROY

Correspondence address
32 BOLTON GARDENS, LONDON, SW5 0AQ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
9 August 1992
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW5 0AQ £2,256,000

LITTLE, PETER STEVEN

Correspondence address
THE SQUIRRELS, CHASE LANE, CHIGWELL ROW, ESSEX, IG7 6JW
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
9 August 1992
Resigned on
28 March 2007
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode IG7 6JW £1,594,000

STANNERS, KENNETH CLARK

Correspondence address
6 SAINT ANDREWS GATE, HEATHSIDE ROAD, WOKING, SURREY, GU22 7LJ
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
9 August 1992
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 7LJ £546,000

GRANVILLE, BEVIL CHARLES FITZIVES

Correspondence address
BAILEY HALL FARM, IBWORTH, BASINGSTOKE, HAMPSHIRE, RG26 5TJ
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
9 August 1992
Resigned on
22 May 2003
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode RG26 5TJ £1,748,000


More Company Information