TALBOT 2002 UNDERWRITING CAPITAL LTD

7 officers / 10 resignations

WOOLLEY, Emma

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 May 2025
Nationality
British
Occupation
Director

COWLING, Richard David

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
December 1982
Appointed on
26 April 2022
Nationality
British
Occupation
Chief Financial Officer

RASH, Christopher John Roland

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 May 2021
Resigned on
8 May 2025
Nationality
British
Occupation
Accountant

MORRIS, David Ernest

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
16 September 2020
Resigned on
30 January 2021
Nationality
British
Occupation
Underwriter

GALLAGHER, Marie-Claire

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
secretary
Appointed on
30 September 2018
Resigned on
3 April 2024

ROSS, Julian Graeme

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 December 2016
Nationality
British
Occupation
Actuary

WACHMAN, NIGEL DAVID

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
14 November 2001
Nationality
BRITISH
Occupation
ACCOUNATANT

SKINNER, JAMES EDWARD

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
21 November 2018
Resigned on
17 July 2020
Nationality
BRITISH
Occupation
INSURANCE UNDERWRITER

BILSBY, PETER ANTONY

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 April 2014
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
NONE

BONVARLET, GILLES ALEX MAXIME

Correspondence address
11 ACFOLD ROAD, LONDON, SW6 2AJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
15 April 2005
Resigned on
9 April 2009
Nationality
FRENCH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SW6 2AJ £2,198,000

SLADE, DAVID MARTIN

Correspondence address
FIVEACRES SANDY LANE, IVY HATCH, SEVENOAKS, KENT, TN15 0PD
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
14 November 2001
Resigned on
8 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 0PD £3,923,000

ATKIN, Charles Neville Rupert

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
June 1958
Appointed on
14 November 2001
Resigned on
14 June 2016
Nationality
British
Occupation
Underwriter

CLOUTING, JANE SARAH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Secretary
Appointed on
14 November 2001
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

CARPENTER, Michael Edward Arscott

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
April 1949
Appointed on
14 November 2001
Resigned on
3 April 2014
Nationality
British
Occupation
Chief Executive

CLOUTING, JANE SARAH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
14 November 2001
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

DWS DIRECTORS LIMITED

Correspondence address
FIVE CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role RESIGNED
Nominee Director
Appointed on
23 July 2001
Resigned on
14 November 2001

DWS SECRETARIES LIMITED

Correspondence address
FIVE CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role RESIGNED
Nominee Secretary
Appointed on
23 July 2001
Resigned on
14 November 2001

More Company Information