TALBOT UNDERWRITING LTD

18 officers / 47 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
26 May 2025
Nationality
British
Occupation
Chief Executive

MIDDLETON, James Peter

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
secretary
Appointed on
5 June 2024

HIND, Melanie Elizabeth

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 June 2022
Nationality
British
Occupation
Non-Executive 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

COATES, Katherine Ann

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
September 1959
Appointed on
12 November 2021
Nationality
British
Occupation
Solicitor

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 May 2021
Nationality
British
Occupation
Underwriter

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
8 February 2021
Resigned on
26 May 2025
Nationality
British
Occupation
Accountant

HANCOCK, Jon Lawton, Mr.

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
December 1965
Appointed on
7 December 2020
Nationality
British
Occupation
Director

BATCHELOR, David John

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
October 1951
Appointed on
1 October 2019
Nationality
British
Occupation
Director

MORRIS, David Ernest

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
1 February 2019
Resigned on
8 February 2021
Nationality
British
Occupation
Underwriter

BOLT, Thomas Allen

Correspondence address
The Aig Building 58 Fenchurch Street, London, England, EC3M 4AB
Role ACTIVE
director
Date of birth
August 1956
Appointed on
8 October 2018
Resigned on
31 December 2024
Nationality
American
Occupation
Director

GALLAGHER, Marie-Claire

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

BURCH, Nicola Monica Alexia

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
February 1966
Appointed on
7 April 2017
Resigned on
12 November 2021
Nationality
British
Occupation
Solicitor

SCALES, MATTHEW

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
15 September 2011
Nationality
BRITISH
Occupation
NONE

HURST-BANNISTER, Barnabas John

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
November 1952
Appointed on
15 September 2011
Resigned on
31 December 2022
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
31 March 2024
Nationality
British
Occupation
Chief Executive

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
16 February 2001
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
3 July 2000
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
7 May 2019
Nationality
British
Occupation
Lloyd'S Underwriter

TOWNSEND, CHRISTOPHER GEORGE

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
25 September 2018
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

HENDRICKSON, JOHN JOSEPH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
13 December 2013
Resigned on
11 July 2016
Nationality
AMERICAN
Occupation
NON-EXECUTIVE DIRECTOR

SANGSTER, JEFFREY DEAN

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
21 January 2013
Resigned on
18 August 2018
Nationality
CANADIAN
Occupation
NONE

RITZ, JONATHAN PETER

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
14 December 2012
Resigned on
11 July 2016
Nationality
UNITED STATES
Occupation
GROUP CHIEF OPERATING OFFICER

BILSBY, PETER ANTONY

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
14 April 2010
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
NONE

SKINNER, JAMES EDWARD

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2010
Resigned on
17 July 2020
Nationality
BRITISH
Occupation
INSURANCE UNDERWRITER

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

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

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
18 August 2018
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
21 January 2004
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

LANGFORD, GILLIAN SUSAN

Correspondence address
KINGSHOLM HEDGEROW WALK, CHESHUNT, HERTFORDSHIRE, EN8 9DT
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 October 2003
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN8 9DT £765,000

LOVELESS, JILL ANITA

Correspondence address
THE LILACS 25 CHURCH ROAD, LEATHERHEAD, SURREY, KT22 8AT
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
24 March 2003
Resigned on
1 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8AT £609,000

KEYS, ANTHONY JAMES

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
21 March 2003
Resigned on
16 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

HUTTER, HEIDI ELISABETH

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

JOHNSON, MARK SUTHERLAND

Correspondence address
HOLMBURY, SOUTH VIEW ROAD, WADHURST, EAST SUSSEX, TN5 6TN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 October 2001
Resigned on
17 November 2011
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode TN5 6TN £934,000

REDHEAD, DARREN PAUL

Correspondence address
34 MORNINGTON ROAD, NORTH CHINGFORD, LONDON, E4 7DS
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
24 October 2001
Resigned on
15 May 2007
Nationality
BRITISH
Occupation
UNDERWRITER

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

TAYLOR, TIM MARK

Correspondence address
48 BARNMEAD ROAD, BECKENHAM, KENT, BR3 1JE
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
7 June 2001
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR3 1JE £1,045,000

VAUGHAN, CHARLES ANTHONY

Correspondence address
DAIRY HOUSE 1 WEST FARM BARNS, KNOOK, WARMINSTER, WILTSHIRE, BA12 0JF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
3 September 1999
Resigned on
16 October 2001
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode BA12 0JF £770,000

STANSBURY, ROBERT IRVIN

Correspondence address
MEADOW GATE OAKSHADE ROAD, OXSHOTT, LEATHERHEAD, SURREY, KT22 0JU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
16 July 1999
Resigned on
25 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

GILLIAM, DOROTHEA COOKE

Correspondence address
44 WASHINGTON CIRCLE, HINSDALE, ILLINOIS, USA, 60521
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
4 June 1999
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
4 December 1998
Resigned on
31 October 2001
Nationality
AMERICAN
Occupation
SENIOR VP,GENERAL COUNSEL &SEC

HESS, TODD JOSEPH

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

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

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
4 December 1998
Resigned on
10 May 2000
Nationality
USA
Occupation
PRESIDENT

NEWMAN, STEVEN HARVEY

Correspondence address
24342 LA MASINA COURT, CALABASAS PARK 913402-1402, LOS ANGELES, UNITED STATES OF AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
4 December 1998
Resigned on
10 May 2000
Nationality
US CITIZEN
Occupation
CHIEF EXECUTIVE OFFICER

WILLMER, RUSSELL JEFFREY DEREK

Correspondence address
STABLE COTTAGE PARKWOOD ROAD, BEXLEY, KENT, DA5 3NW
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
4 December 1998
Resigned on
10 May 2000
Nationality
BRITISH
Occupation
REINSURANCE EXECUTIVE

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

O'HARA, BRIAN MICHAEL

Correspondence address
BY THE SEA, 10 HAPPY TALK DRIVE, PAGET, BERMUDA, DV04
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
10 December 1997
Resigned on
23 October 1998
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

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
11 June 1997
Resigned on
23 October 1998
Nationality
AMERICAN
Occupation
VENTURE CAPITALIST

SOUTHEY, VERNER GEORGE

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
31 December 1996
Resigned on
10 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

WROUGHTON, PHILIP LAVALLIN

Correspondence address
33 ABBOTSBURY ROAD, LONDON, W14 8EL
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
4 September 1996
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode W14 8EL £3,352,000

CLOUTING, JANE SARAH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
4 September 1996
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

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 March 1996
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
UNDERWRITER

CHURCHILL, PAUL CHRISTOPHER

Correspondence address
15 KING ALFRED PLACE, HYDE, WINCHESTER, HAMPSHIRE, SO23 7DF
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
6 September 1995
Resigned on
18 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 7DF £699,000

BROOKS, ANDREW LEWIS

Correspondence address
53 MORLEY ROAD, TWICKENHAM, MIDDLESEX, TW1 2HG
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
6 September 1995
Resigned on
29 May 2001
Nationality
BRITISH
Occupation
UNDER WRITER

Average house price in the postcode TW1 2HG £1,565,000

COWELL, PETER HARRY

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

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

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
UNDERWRITING AGENT

FENN, JOHN DAVID

Correspondence address
SEASONS 105 HILL AVENUE, WICKFORD, ESSEX, SS11 8LP
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 January 1994
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode SS11 8LP £483,000

SLADE, DAVID MARTIN

Correspondence address
FIVEACRES SANDY LANE, IVY HATCH, SEVENOAKS, KENT, TN15 0PD
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
4 August 1993
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
GATEHOUSE, 31 IDLE ACRES ROAD, SMITHS FLOG, BERMUDA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
31 July 1992
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

ALWEN, ROGER NORMAN

Correspondence address
11 BYWATER STREET, CHELSEA, LONDON, SW3 4XD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
31 July 1992
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
31 July 1992
Resigned on
23 March 1994
Nationality
BRITISH

O'BRIEN, PETER MICHAEL

Correspondence address
FLINTWOOD LEAS GREEN, CHISLEHURST, KENT, BR7 6HD
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
31 July 1992
Resigned on
4 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

MONTGOMERIE, RICHARD DOUGLAS

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

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

NICHOLS, LEONARD WILLIAM

Correspondence address
67 SOUTHWOOD ROAD, NEW ELTHAM, LONDON, SE9 3QE
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
31 July 1992
Resigned on
3 March 1996
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

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


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