TALBOT UNDERWRITING HOLDINGS LTD

7 officers / 39 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
12 May 2022
Nationality
British
Occupation
Finance Director

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
7 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
12 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
7 June 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

ATKIN, Charles Neville Rupert

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
June 1958
Appointed on
4 August 2025
Resigned on
14 June 2016
Nationality
British
Occupation
Lloyds Underwriter

SKINNER, JAMES EDWARD

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

CLOUTING, JANE SARAH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
12 December 2016
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

BILSBY, PETER ANTONY

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 May 2012
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
NONE

CONSOLINO, JOSEPH EVANS

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 July 2007
Resigned on
14 December 2012
Nationality
AMERICAN
Occupation
ACCOUNTANT

REETH, GEORGE PETER

Correspondence address
VALIDUS HOLDINGS LTD,, 19 PAR-LA-VILLE ROAD, BERMUDA, HM11, FOREIGN
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
2 July 2007
Resigned on
15 November 2010
Nationality
AMERICAN
Occupation
DIRECTOR

NOONAN, EDWARD JOSEPH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
2 July 2007
Resigned on
30 November 2016
Nationality
AMERICAN
Occupation
DIRECTOR

BONVARLET, GILLES ALEX MAXIME

Correspondence address
11 ACFOLD ROAD, LONDON, SW6 2AJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
22 November 2004
Resigned on
9 April 2009
Nationality
FRENCH
Occupation
CHIEF OPERATING OFFICER

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

QUINN, JAMES JOSEPH

Correspondence address
28 RIDGE TREE LANE, STAMFORD, CONNECTICUT CT06902, USA
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
25 August 2004
Resigned on
2 July 2007
Nationality
USA
Occupation
INVESTMENT BANKER

NEWBIGGING, DAVID KENNEDY

Correspondence address
61 LINCOLN'S INN FIELDS, LONDON, WC2A 3PX
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
29 April 2004
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

KEYS, ANTHONY JAMES

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
17 April 2003
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 0BD £4,694,000

HUTTER, HEIDI ELISABETH

Correspondence address
11209 SOLITARY FAWN TRAIL, AUSTIN, TX 78735, USA
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
13 June 2002
Resigned on
2 July 2007
Nationality
AMERICAN
Occupation
DIRECTOR

REDHEAD, DARREN PAUL

Correspondence address
34 MORNINGTON ROAD, NORTH CHINGFORD, LONDON, E4 7DS
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
13 June 2002
Resigned on
15 May 2007
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode E4 7DS £726,000

ROSS, JULIAN GRAEME

Correspondence address
BEECHY LEES, ROW DOW OTFORD, SEVENOAKS, KENT, TN14 5RY
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
13 June 2002
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode TN14 5RY £1,650,000

NOVIK, JAY

Correspondence address
100 WEST AVENUE, JENKINTOWN, PA 19046, USA
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
13 June 2002
Resigned on
2 July 2007
Nationality
USA
Occupation
DIRECTOR

CLOUTING, JANE SARAH

Correspondence address
19 PRUSOM'S ISLAND, 135 WAPPING HIGH ST, LONDON, E1W 3NH
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
7 June 2001
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode E1W 3NH £831,000

CARPENTER, Michael Edward Arscott

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
April 1949
Appointed on
9 May 2001
Resigned on
14 June 2016
Nationality
British
Occupation
Chief Executive

GILLIAM, DOROTHEA COOKE

Correspondence address
44 WASHINGTON CIRCLE, HINSDALE, ILLINOIS, USA, 60521
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
31 May 2000
Resigned on
31 October 2001
Nationality
AMERICAN
Occupation
VICE PRESIDENT

HART, ROBERT MICHAEL

Correspondence address
16 SUNNY BRAE PLACE, BRONXVILLE 10708, WESTCHESTER COUNTY, NEW YORK, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
31 May 2000
Resigned on
31 October 2001
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT GENERAL

SOUTHEY, VERNER GEORGE

Correspondence address
10 SOUTH GROVE HOUSE, SOUTH GROVE, HIGHGATE, N6 6LP
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
31 May 2000
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N6 6LP £1,060,000

STANSBURY, ROBERT IRVIN

Correspondence address
MEADOW GATE OAKSHADE ROAD, OXSHOTT, LEATHERHEAD, SURREY, KT22 0JU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
31 May 2000
Resigned on
25 August 2004
Nationality
BRITISH
Occupation
RISK MANAGEMENT CONSULTANT

Average house price in the postcode KT22 0JU £1,429,000

TOFT, RICHARD PAUL

Correspondence address
1036 MIAMI ROAD, WILMETTE, ILLINOIS, USA, 60091
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
31 May 2000
Resigned on
31 October 2001
Nationality
AMERICAN
Occupation
CHAIRMAN ALLEGHANY ASSET MANAG

JOHN, RUSSELL THOMAS

Correspondence address
4948 SUMMIT VIEW DRIVE, WESTLAKE VILLAGE, CALIFORNIA, U S A, 91362
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
31 May 2000
Resigned on
31 October 2001
Nationality
USA
Occupation
PRESIDENT

WILLMER, RUSSELL JEFFREY DEREK

Correspondence address
STABLE COTTAGE PARKWOOD ROAD, BEXLEY, KENT, DA5 3NW
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
31 May 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
REINSURANCE EXECUTIVE

Average house price in the postcode DA5 3NW £1,110,000

HESS, TODD JOSEPH

Correspondence address
20 THE DRIVE, SEVENOAKS, KENT, TN13 3AE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
17 December 1998
Resigned on
1 October 2001
Nationality
AMERICAN
Occupation
DIRECTOR OF UNDERWRITING

Average house price in the postcode TN13 3AE £1,523,000

COWELL, PETER HARRY

Correspondence address
ELMFIELD, HOOK GREEN ROAD, SOUTHFLEET, KENT, DA13 9NQ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
29 April 1996
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA13 9NQ £1,436,000

SHARP, ALEC

Correspondence address
PICKERIDGE FARM HOUSE COB LANE, ARDINGLY, HAYWARDS HEATH, WEST SUSSEX, RH17 6ST
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
29 April 1996
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
UNDERWRITER

HARTZBAND, MERYL

Correspondence address
327 CENTRAL PARK WEST, APT 12D, NEW YORK, NEW YORK, USA, 10025
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
4 April 1996
Resigned on
29 April 1996
Nationality
AMERICAN
Occupation
BANKER

GREENBERG, JEFFREY WAYNE

Correspondence address
950 PARK AVENUE, APARTMENT 10B, NEW YORK, NY 10028, USA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
4 April 1996
Resigned on
29 April 1996
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

HOTCHKISS JR, WINCHESTER FITCH

Correspondence address
201 MICHIGAN ROAD, NEW CANAAN, CONNECTICUT, USA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
3 May 1995
Resigned on
23 October 1998
Nationality
AMERICAN
Occupation
INVESTMENT ADVISOR

CLOUTING, JANE SARAH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Secretary
Appointed on
23 March 1994
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

SLADE, DAVID MARTIN

Correspondence address
FIVEACRES SANDY LANE, IVY HATCH, SEVENOAKS, KENT, TN15 0PD
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
4 August 1993
Resigned on
8 February 2002
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

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

MONTGOMERIE, RICHARD DOUGLAS

Correspondence address
4 BASKERVILLE ROAD, LONDON, SW18 3RJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 July 1992
Resigned on
16 October 2001
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode SW18 3RJ £4,386,000

ALWEN, ROGER NORMAN

Correspondence address
11 BYWATER STREET, CHELSEA, LONDON, SW3 4XD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 July 1991
Resigned on
4 September 1996
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode SW3 4XD £4,035,000

WILCOX, GRAHAM BERNARD

Correspondence address
SMITHY FARM BARROW ON TRENT, DERBY, DE73 1HJ
Role RESIGNED
Secretary
Appointed on
27 July 1991
Resigned on
23 March 1994
Nationality
BRITISH

NICHOLS, LEONARD WILLIAM

Correspondence address
67 SOUTHWOOD ROAD, NEW ELTHAM, LONDON, SE9 3QE
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
27 July 1991
Resigned on
3 March 1996
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode SE9 3QE £750,000

O'BRIEN, PETER MICHAEL

Correspondence address
FLINTWOOD LEAS GREEN, CHISLEHURST, KENT, BR7 6HD
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
27 July 1991
Resigned on
4 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR7 6HD £1,919,000

VENTON, JEREMY HUGH

Correspondence address
THE GATE HOUSE NEVILL PARK, TUNBRIDGE WELLS, KENT, TN4 8NN
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
27 July 1991
Resigned on
9 March 1998
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode TN4 8NN £2,277,000

DENNISTON, CHRISTOPHER PIERS

Correspondence address
62 KYRLE ROAD, LONDON, SW11 6BA
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
27 July 1991
Resigned on
1 January 1992
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode SW11 6BA £1,419,000


More Company Information