THISTLE INSURANCE SERVICES LIMITED

17 officers / 78 resignations

HUDSON, Michael Steven

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, United Kingdom, EC3R 7AA
Role ACTIVE
director
Date of birth
December 1993
Appointed on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

BULLEID, William Charles Allen

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
January 1989
Appointed on
9 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

SCHOFIELD, Matthew Richard

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
18 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

CLARK, Roy John

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 May 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC3R 7AA £349,000

GERADA, Paul Antony

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 April 2024
Resigned on
15 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

BURGESS, Charles Anthony Edward

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
September 1970
Appointed on
13 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

PAYNE, Joanne

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
February 1976
Appointed on
21 March 2023
Nationality
British
Occupation
Cpo

Average house price in the postcode DN22 7SW £648,000

WINKETT, David James

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN22 7SW £648,000

CHADWICK, Timothy John

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
April 1971
Appointed on
7 November 2019
Resigned on
21 October 2024
Nationality
British
Occupation
Chief Risk Officer

Average house price in the postcode DN22 7SW £648,000

MAGEEAN, BERNARD

Correspondence address
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, ENGLAND, DN22 7SW
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
7 November 2019
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode DN22 7SW £648,000

JOHNSON, Paul Mark

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 November 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Cio / Coo

Average house price in the postcode DN22 7SW £648,000

ANDREWS, Fiona

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
7 November 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Chief People Officer

Average house price in the postcode DN22 7SW £648,000

MOUNTIFIELD, Nicholas David

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 November 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Md (Schemes And Affinities Division)

Average house price in the postcode DN22 7SW £648,000

BROOKE THOM, Timothy Tracy, Mr.

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
September 1960
Appointed on
9 April 2018
Resigned on
1 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

COLOSSO, Adrian

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
22 March 2018
Resigned on
22 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

MCMANUS, Brendan James

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
30 December 2016
Resigned on
20 March 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DN22 7SW £648,000

BROWN, Ryan Christopher

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
30 December 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000


STANLEY, JONATHAN PAUL

Correspondence address
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, ENGLAND, DN22 7SW
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 March 2018
Resigned on
11 July 2019
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER

Average house price in the postcode DN22 7SW £648,000

GIRLING, ADRIAN BRIAN

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 April 2016
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
INSURANCE BROKER

WILLIAMS, PAUL MICHAEL

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
7 October 2015
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ROBINSON, IAN MILES

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 July 2015
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

HAY, HELEN

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Secretary
Appointed on
26 June 2015
Resigned on
30 December 2016
Nationality
NATIONALITY UNKNOWN

JLT SECRETARIES LIMITED

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Secretary
Appointed on
26 June 2015
Resigned on
26 June 2015
Nationality
NATIONALITY UNKNOWN

WALTON, AMANDA

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
18 May 2015
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HILLER, MARTIN WILLIAM

Correspondence address
FRYERNING GRANGE BEGGAR HILL, FRYERNING, ESSEX, UNITED KINGDOM, CM4 0PN
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
18 September 2014
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CM4 0PN £2,123,000

WATSON, ANITA DAWN

Correspondence address
TWO OAKS 180 OLD STATION ROAD, HAMPTON IN ARDEN, SOLIHULL, UNITED KINGDOM, B92 OHQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
28 January 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STYRING, ROBERT ALAN

Correspondence address
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, ENGLAND, DN22 7SW
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
28 January 2014
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN22 7SW £648,000

GALE, Patrick Nigel Christopher

Correspondence address
The St Botolph Building 138 Houndsditch, London, England, EC3A 7AW
Role RESIGNED
director
Date of birth
March 1960
Appointed on
13 June 2013
Resigned on
30 December 2016
Nationality
British
Occupation
Director

MATTHEWS, PAUL VINCENT

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 July 2012
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BIRCH, GARETH JOHN

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
2 April 2012
Resigned on
15 April 2014
Nationality
BRITISH
Occupation
INSURANCE BROKER

TWINING, James Douglas Robert

Correspondence address
The St Botolph Building 138 Houndsditch, London, England, EC3A 7AW
Role RESIGNED
director
Date of birth
December 1972
Appointed on
18 July 2011
Resigned on
4 May 2016
Nationality
British
Occupation
Company Director

BURROWS, PETER LAWRENCE

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
29 March 2011
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

DRAKE, PAUL JOHN

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
21 December 2010
Resigned on
2 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GERRY, JAMES THOMAS

Correspondence address
6 CRUTCHED FRIARS, LONDON, UNITED KINGDOM, EC3N 2PH
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
12 April 2010
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
INSURANCE UNDERWRITER

CAINE, CHRISTOPHER FRANCIS

Correspondence address
2 THE SPINNINGS, WATERSIDE ROAD, SUMMERSEAT, BURY, LANCS, ENGLAND, BL9 5QW
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
3 December 2009
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL9 5QW £256,000

COUGHLAN, IAN DAVID

Correspondence address
6 CRUTCHED FRIARS, LONDON, ENGLAND, EC3N 2PH
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
19 February 2008
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BIRCH, GARETH JOHN

Correspondence address
1 SUMMERFIELD HOUSE, 21 ROYAL PARADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AY
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
6 November 2007
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GL50 3AY £797,000

NABARRO, William John Nunes

Correspondence address
Bishopton Grange, Ripon, North Yorkshire, HG4 2QL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
16 April 2007
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode HG4 2QL £701,000

CURTIS, SIMON

Correspondence address
GRANGE STABLES, 141 NORLEY ROAD, CUDDINGTON, CHESHIRE, CW8 2TB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
15 March 2006
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CW8 2TB £718,000

COLLINS, ANDREW DOMINIC JOHN BUCKE

Correspondence address
ADLESTROP PARK ADLESTROP, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0YN
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
19 January 2006
Resigned on
5 April 2006
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode GL56 0YN £1,178,000

FLYNN, PETER

Correspondence address
4 HARTHILL ROAD, ALLERTON, LIVERPOOL, L18 6HU
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 July 2005
Resigned on
13 April 2006
Nationality
BRITISH
Occupation
HEAD OF HR OPERATIONS

Average house price in the postcode L18 6HU £809,000

ROBINSON, IAN MILES

Correspondence address
HEYBRIDGE LODGE, ROMAN ROAD, INGATESTONE, ESSEX, CM4 9AE
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 July 2005
Resigned on
2 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM4 9AE £891,000

NABARRO, William John Nunes

Correspondence address
Bishopton Grange, Ripon, North Yorkshire, HG4 2QL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
7 June 2005
Resigned on
6 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode HG4 2QL £701,000

LOVE, SAMUEL ANDREW JAMES

Correspondence address
FAIRFIELDS 109 COXTIE GREEN ROAD, PILGRIMS HATCH, BRENTWOOD, ESSEX, CM14 5PS
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
12 February 2003
Resigned on
1 May 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM14 5PS £845,000

BROWN, MICHAEL TERENCE

Correspondence address
THE LAKE HOUSE, CUTTINGLYE ROAD, CRAWLEY DOWN, WEST SUSSEX, RH10 4LR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
12 February 2003
Resigned on
6 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 4LR £1,818,000

DENNY, PAUL ANTHONY

Correspondence address
25 CHEADLE WOOD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 6SS
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
6 March 2002
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6SS £521,000

EDGAR, Richard John

Correspondence address
6 Crutched Friars, London, England, EC3N 2PH
Role RESIGNED
director
Date of birth
February 1956
Appointed on
2 October 2000
Resigned on
31 May 2013
Nationality
British
Occupation
Company Director

ABBOTT, STEVEN JOHN

Correspondence address
4 PARK AVENUE, POYNTON, STOCKPORT, CHESHIRE, SK12 1QY
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
2 October 2000
Resigned on
15 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK12 1QY £528,000

CAINE, CHRISTOPHER FRANCIS

Correspondence address
2 THE SPINNINGS, WATERSIDE ROAD, SUMMERSEAT, LANCASHIRE, BL9 5QW
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
2 October 2000
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL9 5QW £256,000

CARLILE, DAVID THOMAS

Correspondence address
3 KINGSGATE, KING HARRY LANE, ST. ALBANS, HERTFORDSHIRE, AL3 4AR
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
2 October 2000
Resigned on
7 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL3 4AR £1,544,000

PETERSON, ROBERT DAVID

Correspondence address
ACORN SPRINGS, FURZEFIELD ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 2EG
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
2 October 2000
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode RH19 2EG £904,000

BURKE, DOMINIC JAMES

Correspondence address
PARK WOOD FARM, LEIGHTERTON, GLOUCESTERSHIRE, GL8 8UO
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
16 August 2000
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
INSURANCE BROKER

CURTIS, SIMON

Correspondence address
PARK FARMHOUSE VICARAGE LANE, LITTLE BUDWORTH, TARPORLEY, CHESHIRE, CW6 9BP
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
16 August 2000
Resigned on
7 August 2002
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CW6 9BP £702,000

DENYER, PETER

Correspondence address
1 VALLEY VIEW, BEWDLEY, WORCESTERSHIRE, DY12 2JX
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
22 March 1999
Resigned on
6 November 2007
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode DY12 2JX £516,000

LANGTON, MICHAEL THOMAS

Correspondence address
APARTMENT 1041, KING EDWARDS WHARF, 25 SHEEPCOTE STREET, BIRMINGHAM, B16 8AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
22 March 1999
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode B16 8AH £375,000

MURDOCH, STEPHANIE LOUISE

Correspondence address
7 KERRIA WAY, WEST END, WOKING, SURREY, GU24 9XA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
22 March 1999
Resigned on
2 October 2000
Nationality
BRITISH
Occupation
SALES & MARKETING

Average house price in the postcode GU24 9XA £733,000

JOHNSON, STEPHANIE

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Secretary
Appointed on
31 March 1997
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GOODINGS, PHILLIP ERIC

Correspondence address
55 KINGS DRIVE, BERRYLANDS, SURBITON, SURREY, KT5 8NQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1997
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT5 8NQ £1,025,000

HASTINGS BASS, JOHN PETER

Correspondence address
ASHMANSWORTH MANOR, ASHMANSWORTH, NEWBURY, BERKSHIRE, RG20 9SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
31 March 1997
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode RG20 9SG £1,030,000

FAIR, IAN ANDREW

Correspondence address
14 REDCOURT FOREST ROAD, PYRFORD, SURREY, GU22 8NA
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 June 1996
Resigned on
26 February 1999
Nationality
NEW ZEALAND
Occupation
INSURANCE BROKER

Average house price in the postcode GU22 8NA £1,725,000

DRURY, DAVID BENJAMIN

Correspondence address
AYEWOODS ELM ROAD, HORSELL, WOKING, SURREY, GU21 4DY
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
30 November 1995
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
GROUP IT DIRECTOR

Average house price in the postcode GU21 4DY £1,190,000

HICKMAN, DAVID JAMES

Correspondence address
4B SUNNINGVALE AVENUE, BIGGIN HILL, WESTERHAM, KENT, TN16 3BT
Role RESIGNED
Secretary
Appointed on
30 November 1995
Resigned on
31 March 1997
Nationality
BRITISH

Average house price in the postcode TN16 3BT £652,000

HASTINGS BASS, JOHN PETER

Correspondence address
ASHMANSWORTH MANOR, ASHMANSWORTH, NEWBURY, BERKSHIRE, RG20 9SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
25 September 1995
Resigned on
24 April 1996
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode RG20 9SG £1,030,000

LANGTON, MICHAEL THOMAS

Correspondence address
3 DAVISON AVENUE, WHITLEY BAY, TYNE & WEAR, NE26 1SA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
25 September 1995
Resigned on
10 December 1997
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode NE26 1SA £623,000

PATTERSON, DAVID MANLEY

Correspondence address
5 QUINMOOR FARM, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0QT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
25 September 1995
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode GL56 0QT £974,000

REEVES, DESMOND GEORGE

Correspondence address
28 MORELLA ROAD, LONDON, SW12 8UH
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
25 September 1995
Resigned on
1 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8UH £3,236,000

KING, DAVID JOHN

Correspondence address
106 THE AVENUE, WEST WICKHAM, KENT, BR4 0DZ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
25 September 1995
Resigned on
4 March 1997
Nationality
BRITISH
Occupation
INSURANCE BROKING

Average house price in the postcode BR4 0DZ £792,000

ROGAN, THOMAS BERMARD

Correspondence address
1610 NE 1ST STREET 4, FT LAUDERDALE, USA, F 33301
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
25 September 1995
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
PRESIDENT AND CEO

WINN, JOHN CHRISTOPHER

Correspondence address
17 WOODBASTWICK ROAD, SYDENHAM, LONDON, SE26 5LG
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
25 September 1995
Resigned on
24 March 1999
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SE26 5LG £988,000

GIRLING, ADRIAN BRIAN

Correspondence address
113 ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO22 6AX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
25 September 1995
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SO22 6AX £958,000

CORBEN, DAVID EDWARD

Correspondence address
42 ROEDEAN CRESCENT, LONDON, ENGLAND, SW15 5JU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
25 September 1995
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
REINSURANCE BROKER

Average house price in the postcode SW15 5JU £5,564,000

WHITTINGHAM, LEIGH NATTRASS

Correspondence address
101 STRADELLA ROAD, LONDON, SE24 9HL
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
14 August 1995
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE24 9HL £2,342,000

MACLAREN, RODERICK DOWLER

Correspondence address
DREWS FARM, PLUMPTON LANE, PLUMPTON, EAST SUSSEX, BN7 3AJ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
18 October 1993
Resigned on
30 November 1994
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode BN7 3AJ £1,288,000

HOLLINRAKE, JOHN ANTHONY

Correspondence address
7 NOVELLO STREET, LONDON, SW8 4JB
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
20 May 1992
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
LLOYDS BROKER

BIRD, COLIN GEORGE

Correspondence address
TWO CHIMNEYS 104 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
23 April 1991
Resigned on
13 January 1995
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode IG7 5PQ £2,489,000

JARDINE INSURANCE SERVICES LIMITED

Correspondence address
JARDINE HOUSE, 6 CRUTCHED FRIARS, LONDON, EC3N 2HT
Role RESIGNED
Secretary
Appointed on
1 April 1991
Resigned on
30 November 1995
Nationality
BRITISH

Average house price in the postcode EC3N 2HT £20,603,000

GAME, DONALD HENRY

Correspondence address
HALFWAYS, MEADOW LANE, WEST WITTERING, WEST SUSSEX, PO20 8LR
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
1 April 1991
Resigned on
31 August 1991
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode PO20 8LR £1,090,000

RUFF, MICHAEL RONALD

Correspondence address
10 CHANNING CLOSE, EMERSON PARK, HORNCHURCH, ESSEX, RM11 3NE
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 April 1991
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode RM11 3NE £1,080,000

EVELEGH, DAVID HOWARD

Correspondence address
MEADOWCROFT GILLHAMS LANE, LYNCHMERE, HASLEMERE, SURREY, GU27 3ND
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 1991
Resigned on
25 September 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU27 3ND £2,440,000

ROBINSON, PETER CONROY

Correspondence address
5 SPRINGFIELD ROAD, WIMBLEDON, LONDON, SW19 7AL
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 April 1991
Resigned on
1 June 1992
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7AL £1,146,000

HUGHES, JOSEPH EDWIN MORGAN

Correspondence address
25 MERTON HALL ROAD, WIMBLEDON, LONDON, SW19 3PR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 April 1991
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SW19 3PR £1,532,000

MURPHY, MAURICE MICHAEL

Correspondence address
105 BRAMBLE ROAD, HATFIELD, HERTFORDSHIRE, AL10 9SD
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
1 April 1991
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode AL10 9SD £634,000

CURTIS, RICHARD

Correspondence address
56 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 April 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CM23 2AA £566,000

CURTIS, JOHN GILBERT

Correspondence address
CLAYHURST, BAGWELL LANE ODIHAM, BASINGSTOKE, HAMPSHIRE, RG29 1JG
Role RESIGNED
Director
Date of birth
October 1932
Appointed on
1 April 1991
Resigned on
26 April 1995
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode RG29 1JG £2,629,000

LLEWELLYN, ROBERT CROFTS WILLIAMS

Correspondence address
5 DRAKEFIELD ROAD, LONDON, SW17 8RT
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
1 April 1991
Resigned on
9 September 1993
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SW17 8RT £914,000

CASEY, JAMES JOSEPH

Correspondence address
9 TOMSWOOD ROAD, CHIGWELL, ESSEX, IG7 5QP
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
1 April 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode IG7 5QP £1,457,000

MILLER, NIGEL JAMES

Correspondence address
HONEYSUCKLE COTTAGE NETHER STREET, WIDFORD, WARE, HERTFORDSHIRE, SG12 8TL
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
1 April 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SG12 8TL £1,050,000

BARTON, ROBERT JOHN ORR

Correspondence address
17 THURLOE SQUARE, LONDON, SW7 2TE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 April 1991
Resigned on
25 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2TE £9,586,000

SYFRET, PETER GEORGE ROSS

Correspondence address
ELMDON LODGE, ELMDON, ESSEX, CB11 4NH
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 April 1991
Resigned on
26 August 1997
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CB11 4NH £1,180,000

HILL, DAVID BABINGTON

Correspondence address
WHEELWRIGHTS, ELMDON, SAFFRON WALDEN, ESSEX, CB11 4LT
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
1 April 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CB11 4LT £752,000

WHITE, THOMAS HENRY

Correspondence address
174 HALL LANE, UPMINSTER, ESSEX, RM14 1AT
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 April 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode RM14 1AT £980,000

WEAVER, GEOFFREY

Correspondence address
25 ST CLERES WAY, DANBURY, CHELMSFORD, ESSEX, CM3 4AF
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
1 April 1991
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTS

Average house price in the postcode CM3 4AF £624,000

GRIBBIN, MICHAEL CHRISTOPHER DAVID

Correspondence address
HIGHER ASH FARM, ASH, DARTMOUTH, DEVON, TQ6 0LR
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 April 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode TQ6 0LR £978,000

GRAHAM, BRIAN HENRY CHILTON

Correspondence address
TIMBERS 10 ECHO PIT ROAD, GUILDFORD, SURREY, GU1 3TN
Role RESIGNED
Director
Date of birth
October 1933
Appointed on
1 April 1991
Resigned on
20 October 1993
Nationality
IRISH
Occupation
INSURANCE BROKER

Average house price in the postcode GU1 3TN £1,730,000

GOMES DA SILVA, JOSE LUIS ABREU

Correspondence address
25 THE DRIVE, ESHER, SURREY, KT10 8DH
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 April 1991
Resigned on
31 March 1997
Nationality
PORTUGUESE
Occupation
INSURANCE BROKER

Average house price in the postcode KT10 8DH £1,813,000


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