TALBOT UNDERWRITING RISK SERVICES LTD

14 officers / 18 resignations

BEATTIE, Paul

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 November 2024
Nationality
British
Occupation
Director

RICHARDS, Oliver

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
February 1992
Appointed on
11 November 2024
Nationality
British
Occupation
Director

WEST, Philip John

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
17 November 2022
Nationality
British
Occupation
Accountant

ATKIN, Edward James Bryant

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
February 1987
Appointed on
25 May 2022
Resigned on
23 January 2024
Nationality
British
Occupation
Underwriter

BEAN, Russell Eric

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
August 1970
Appointed on
14 June 2021
Nationality
British
Occupation
Director

GALLAGHER, Marie-Claire

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

SKINNER, JAMES EDWARD

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
19 November 2013
Nationality
BRITISH
Occupation
INSURANCE UNDERWRITER

LOWE, Paul Richard

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
April 1973
Appointed on
25 March 2013
Resigned on
8 October 2016
Nationality
British
Occupation
None

STYLE, Edward Rodney

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
February 1980
Appointed on
21 March 2013
Resigned on
5 September 2022
Nationality
British
Occupation
None

MCMANUS, GRAHAM THOMAS PETER

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
19 March 2013
Nationality
BRITISH
Occupation
NONE

BILSBY, PETER ANTONY

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
18 May 2012
Nationality
BRITISH
Occupation
NONE

CARPENTER, Michael Edward Arscott

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
April 1949
Appointed on
9 May 2001
Resigned on
18 March 2013
Nationality
British
Occupation
Chief Executive

ATKIN, Charles Neville Rupert

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
June 1958
Appointed on
27 March 2000
Resigned on
18 March 2013
Nationality
British
Occupation
Underwriter

CLOUTING, JANE SARAH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role ACTIVE
Secretary
Date of birth
March 1957
Appointed on
8 October 1996
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

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
21 August 2007
Resigned on
15 November 2010
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
16 December 2004
Resigned on
9 April 2009
Nationality
FRENCH
Occupation
CHIEF OPERATING OFFICER

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

KEYS, ANTHONY JAMES

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
15 April 2003
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

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
18 March 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

BOSWORTH, JULIAN PROWSE

Correspondence address
HILLCROFT, HEAVERHAM ROAD, KEMSING, KENT, TN15 6NE
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
14 February 2001
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
CLAIMS ADJUSTER

Average house price in the postcode TN15 6NE £1,505,000

WACHMAN, NIGEL DAVID

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 July 2000
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

HALES, NICHOLAS JOHN

Correspondence address
COLDHAMS FEE, DRAYCOTT RISE PALGRAVE, DISS, NORFOLK, IP22 1AJ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
27 March 2000
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode IP22 1AJ £530,000

MONTGOMERIE, RICHARD DOUGLAS

Correspondence address
18 ST MAUR ROAD, LONDON, SW6 4DP
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 March 2000
Resigned on
16 October 2001
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode SW6 4DP £2,186,000

ATKIN, CHARLES NEVILLE RUPERT

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
27 March 2000
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
UNDERWRITER

MILLER, PAUL JOHN

Correspondence address
HAWTHORNS, ULLEY ROAD, KENNINGTON, ASHFORD, KENT, TN24 9HX
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
27 March 2000
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode TN24 9HX £575,000

HESS, TODD JOSEPH

Correspondence address
20 THE DRIVE, SEVENOAKS, KENT, TN13 3AE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 September 1999
Resigned on
1 October 2001
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

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

BEALES, RICHARD JOHN

Correspondence address
5 LANDSHILL COURT, 27 CHADWICK ROAD, WESTCLIFF ON SEA, ESSEX, SS0 8LS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
7 October 1997
Resigned on
15 August 2002
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode SS0 8LS £767,000

CLOUTING, JANE SARAH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
7 October 1997
Resigned on
6 November 2013
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

NICHOL, TERENCE STUART

Correspondence address
24 CLEASBY GARDENS, LOW FELL, GATESHEAD, TYNE & WEAR, NE9 5HL
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
7 October 1997
Resigned on
15 September 1999
Nationality
BRITISH
Occupation
LOSS ADJUSTER/ RISK MANAGER

Average house price in the postcode NE9 5HL £393,000

COWELL, PETER HARRY

Correspondence address
ELMFIELD, HOOK GREEN ROAD, SOUTHFLEET, KENT, DA13 9NQ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
7 October 1997
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Correspondence address
FALCON HOUSE, 24 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE, L2 9RP
Role RESIGNED
Nominee Secretary
Appointed on
8 October 1996
Resigned on
8 October 1996

Average house price in the postcode L2 9RP £276,000

SLADE, DAVID MARTIN

Correspondence address
FIVEACRES SANDY LANE, IVY HATCH, SEVENOAKS, KENT, TN15 0PD
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
8 October 1996
Resigned on
8 February 2002
Nationality
BRITISH
Occupation
UNDERWRITING AGENT AT LLOYDS

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

CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
FALCON HOUSE, 24 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE, L2 9RP
Role RESIGNED
Nominee Director
Appointed on
8 October 1996
Resigned on
8 October 1996

Average house price in the postcode L2 9RP £276,000


More Company Information