RIVER THAMES INSURANCE COMPANY LIMITED

13 officers / 47 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

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

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

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 August 2017
Nationality
British
Occupation
Non-Executive Director

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
18 May 2017
Resigned on
29 September 2020
Nationality
British
Occupation
Reinsurance

SLADE, ANN

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
16 May 2017
Nationality
ENGLISH
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

COGAVIN, Patrick Eamon

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role RESIGNED
director
Date of birth
November 1960
Appointed on
9 September 2014
Resigned on
30 April 2019
Nationality
British
Occupation
Accountant

WESTERN, STEVEN ROGER

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 June 2013
Resigned on
30 April 2019
Nationality
BRITISH
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

MILLAR, IAN PATRICK

Correspondence address
AVAYA HOUSE 2 CATHEDRAL HILL, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YL
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
25 May 2011
Resigned on
31 March 2013
Nationality
CANADIAN
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
27 April 2011
Nationality
BRITISH
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

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
2 August 2007
Resigned on
2 May 2012
Nationality
ENGLISH
Occupation
CHARTERED 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

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
15 March 2006
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

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
CHARTERD ACCOUNTANT

FRAZER, NIMROD THOMPSON

Correspondence address
663 CLOVERDALE ROAD, MONTGOMERY, ALABAMA AL 36106, USA
Role RESIGNED
Director
Date of birth
December 1929
Appointed on
29 November 2001
Resigned on
5 June 2007
Nationality
AMERICAN
Occupation
FINANCE INDUSTRY EXECUTIVE

CORNHILL SECRETARIES LIMITED

Correspondence address
ST PAUL'S HOUSE, WARWICK LANE, LONDON, EC4M 7BP
Role RESIGNED
Nominee Secretary
Appointed on
29 November 2001
Resigned on
20 November 2007

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

SILVESTER, Dominic Francis Michael

Correspondence address
Boodabus, Camp End Road, St George's Hill, Weybridge, Surrey, KT13 0NU
Role RESIGNED
director
Date of birth
June 1960
Appointed on
29 November 2001
Resigned on
15 March 2006
Nationality
British
Occupation
Charterd Accountant

Average house price in the postcode KT13 0NU £3,938,000

OROS, JOHN JOSPEH

Correspondence address
280 HIGHLAND AVENUE, RIDGEWOOD, NEW JERSEY NJ 07450, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
29 November 2001
Resigned on
5 June 2007
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

PACKER, NICHOLAS ANDREW

Correspondence address
CHINTHURST COURT, CHINTHURST LANE, BRAMLEY, SURREY, GUILDFORD, GU5 0DR
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
26 February 2001
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
REINSURANCE CONSULTANT

Average house price in the postcode GU5 0DR £1,878,000

WAGSTAFF, MICHAEL WILLIAM

Correspondence address
18 MAPLE AVENUE, UPMINSTER, ESSEX, RM14 2LE
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
16 August 1999
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode RM14 2LE £808,000

DRAKE, PAUL ANTHONY

Correspondence address
ROWLANDS 51 OAK ROAD, RIVENHALL END, WITHAM, ESSEX, CM8 3HF
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
16 August 1999
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode CM8 3HF £522,000

MELTON, HELEN MARIE

Correspondence address
6 WHITE HERON MEWS, TEDDINGTON, MIDDLESEX, TW11 0JQ
Role RESIGNED
Secretary
Appointed on
26 February 1999
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TW11 0JQ £749,000

EARL, JANE

Correspondence address
8 PARSONAGE FARM, TOWNFIELD, RICKMANWORTH, HERTFORDSHIRE, WD3 7FN
Role RESIGNED
Secretary
Appointed on
10 April 1997
Resigned on
26 February 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WD3 7FN £739,000

LEWIS, MAX BARRIE

Correspondence address
THE HOMESTEAD, UPPER CUMBERLAND WALK, TUNBRIDGE WELLS, KENT, TN2 5EH
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
10 April 1997
Resigned on
9 November 2000
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode TN2 5EH £1,429,000

HUTCHINSON, CHARLES ERIC

Correspondence address
PRIORS BARTON, 44 HURSTBOURNE PRIORS, WHITCHURCH, HAMPSHIRE, RG28 7SB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
10 April 1997
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG28 7SB £1,113,000

HINE, REGINA MARY

Correspondence address
64 PARK DRIVE, LONDON, N21 2LS
Role RESIGNED
Secretary
Appointed on
20 May 1996
Resigned on
10 April 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N21 2LS £1,071,000

PULLAN, MICHELLE MARGARET

Correspondence address
99 LANSDOWNE WAY, STOCKWELL, LONDON, SW8 2PB
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
1 January 1996
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW8 2PB £1,057,000

FINN, RICHARD HENRY

Correspondence address
510 RAVENSCOURT ROAD, HILLSBOROUGH, CALIFORNIA, UNITED STATES OF AMERICA, 94010
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
26 July 1995
Resigned on
10 April 1997
Nationality
BRITISH
Occupation
MANAGER

PURDIE, MAUREEN

Correspondence address
12 BRANCH ROAD, PARK STREET, ST ALBANS, HERTFORDSHIRE, AL2 2LU
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 December 1994
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
CORPORATE PROJECTS

Average house price in the postcode AL2 2LU £492,000

BROOME, BURTON EDWARD

Correspondence address
20 CAMINO MONTE SOL, ALAMO, CALIFORNIA, 94507-1422, USA
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
22 August 1994
Resigned on
10 April 1997
Nationality
BRITISH
Occupation
CONTROLLER

SELINGER, RUSSELL ANDREW

Correspondence address
2090 BROADWAY 701, SAN FRANCISCO, CALIFORNIA, 94115, USA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
22 August 1994
Resigned on
10 April 1997
Nationality
CANADIAN
Occupation
DIRECTOR

WAREHAM, RICHARD ALEXANDER OLAV

Correspondence address
"HILLCOTE", KINGSWOOD ROAD, BROMLEY, KENT, BR2 0HQ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 December 1993
Resigned on
25 November 1996
Nationality
BRITISH
Occupation
INSURANCE UNDERWRITER

Average house price in the postcode BR2 0HQ £768,000

INGE, ROBERT JOHN

Correspondence address
MIRAMARA WRENS ROAD, BORDEN, SITTINGBOURNE, KENT, ME9 8JD
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 December 1993
Resigned on
18 December 1996
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode ME9 8JD £494,000

LUSTY, CHRISTOPHER HENRY

Correspondence address
"SEAJAYS", STATION ROAD, WAKES COLNE COLCHESTER, ESSEX, C06 2DS
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 December 1993
Resigned on
10 April 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

BALL, DAVID OWEN

Correspondence address
2 APPLETON SQUARE, WESTERN ROAD, MITCHAM, SURREY, CR4 3SF
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 December 1993
Resigned on
25 November 1996
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode CR4 3SF £378,000

DINSDALE, STEPHEN PETER

Correspondence address
206 SYCAMORE DRIVE, METAIRIE, LOUISIANA 70005 - 4027, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
9 November 1993
Resigned on
26 May 1994
Nationality
BRITISH
Occupation
INSURANCE CONSULTANT

GRUBB, EDGAR HAROLD

Correspondence address
41 COMISTAS COURT, WALNUT CREEK, CALIFORNIA 94598, USA
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
1 February 1993
Resigned on
22 August 1994
Nationality
USA
Occupation
SENIOR VICE PRESIDENT TRANSAMERICAN CORP

HERRINGER, FRANK CASPER

Correspondence address
224 HILLSIDE AVENUE, PIEDMONT, CALIFORNIA 94611, USA
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
1 February 1993
Resigned on
22 August 1994
Nationality
USA
Occupation
PRESIDENT AND CHIEF EXECUTIVE OFFICER

CUSACK, THOMAS JOSEPH

Correspondence address
3317 WASHINGTON STREET, SAN FRANCISCO, CALIFORNIA 94118, USA
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 February 1993
Resigned on
25 July 1995
Nationality
USA
Occupation
VICE PRESIDENT - TRANSAMERICA CORPORATION

SPENCE, STELLA ANNE

Correspondence address
252 BARRY ROAD, LONDON, SE22 0JS
Role RESIGNED
Secretary
Appointed on
7 June 1992
Resigned on
17 May 1996
Nationality
BRITISH

Average house price in the postcode SE22 0JS £989,000

PIPER, ROBERT LUND

Correspondence address
3 BEACONFIELDS, SEVENOAKS, KENT, TN13 2NH
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
7 June 1992
Resigned on
9 May 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 2NH £1,519,000

PALGUTT, WILLIAM

Correspondence address
2 OLD RANCH ROAD, LAGUNA NIGUEL, CALIFORNIA 92677, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
7 June 1992
Resigned on
1 February 1993
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

SPENCE, COLIN DAVID

Correspondence address
6 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
7 June 1992
Resigned on
9 November 1993
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

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

TARRANT, STUART STANLEY

Correspondence address
APPLETREE COTTAGE, WINKFIELD ROW, BRACKNELL, BERKSHIRE, RG42 6NA
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
7 June 1992
Resigned on
9 November 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG42 6NA £3,790,000

LEWIS, MAX BARRIE

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
7 June 1992
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

JANUS, JOHANNES GERARDUS MARIA

Correspondence address
NORD CRAILOSWEG 18, 12A1 RE HUIZEN, NETHERLANDS, FOREIGN
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
7 June 1992
Resigned on
1 February 1993
Nationality
DUTCH
Occupation
INSURANCE EXECUTIVE

WESTALL, DAVID JOHN

Correspondence address
66 NEW WAVERLEY ROAD, NOAK BRIDGE, BASILDON, ESSEX, SS15 4BJ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
7 June 1992
Resigned on
24 December 1992
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode SS15 4BJ £347,000

ISOM, GERALD ADRIAN

Correspondence address
4421 ATTA TUPEDO DRIVE, CALABASAS, CALIFORNIA 91302, USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
7 June 1992
Resigned on
1 February 1993
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

BELL, LINDA LYON

Correspondence address
1265 CANYON RIM CIRCLE, THOUSAND OAKS, CALIFORNIA, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
7 June 1992
Resigned on
1 February 1993
Nationality
AMERICAN
Occupation
ACTUARY

ARMSTRONG, FREDRIC MICHAEL

Correspondence address
727 HANLEY AVENUE, LOS ANGELES, CALIFORNIA 90049, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
7 June 1992
Resigned on
1 February 1993
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

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