TALBOT UNDERWRITING SERVICES LTD

8 officers / 15 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

BROWSE, Glen Murray

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
September 1969
Appointed on
10 July 2024
Nationality
British
Occupation
Chief Information Officer

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
13 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
17 February 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
30 September 2018
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
18 July 2000
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SCARLETT, DOMINIC JOHN JAMES

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
29 November 2016
Resigned on
23 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

BILSBY, PETER ANTONY

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
14 March 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
1 April 2005
Resigned on
9 April 2009
Nationality
FRENCH
Occupation
CHIEF OPERATING OFFICER

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

ATKIN, Charles Neville Rupert

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 February 2002
Resigned on
14 June 2016
Nationality
British
Occupation
Lloyds Underwriter

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 March 2014
Nationality
British
Occupation
Chief Executive

HESS, TODD JOSEPH

Correspondence address
20 THE DRIVE, SEVENOAKS, KENT, TN13 3AE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
18 July 2000
Resigned on
1 October 2001
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

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

CLOUTING, JANE SARAH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
16 July 1998
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER COMPANY SEC

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

COWELL, PETER HARRY

Correspondence address
ELMFIELD, HOOK GREEN ROAD, SOUTHFLEET, KENT, DA13 9NQ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
24 July 1995
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
AC

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

CLOUTING, JANE SARAH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Secretary
Appointed on
30 June 1995
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER COMPANY SEC

SLADE, DAVID MARTIN

Correspondence address
FIVEACRES SANDY LANE, IVY HATCH, SEVENOAKS, KENT, TN15 0PD
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
30 June 1995
Resigned on
8 February 2002
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

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

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
30 June 1995
Resigned on
9 March 1998
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

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

CARTER, DAVID CHARLES

Correspondence address
FLAT G 37-39 ARKWRIGHT ROAD, HAMPSTEAD, LONDON, NW3 6BJ
Role RESIGNED
Secretary
Appointed on
7 April 1995
Resigned on
30 June 1995
Nationality
BRITISH

Average house price in the postcode NW3 6BJ £1,207,000

SANDARS, GEORGE RUSSELL

Correspondence address
5 CRESCENT ROAD, LONDON, SW20 8EY
Role RESIGNED
Nominee Director
Date of birth
February 1954
Appointed on
7 April 1995
Resigned on
30 June 1995

Average house price in the postcode SW20 8EY £428,000


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