TRENT INSURANCE COMPANY LIMITED

16 officers / 30 resignations

FORBES, Christopher David

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
February 1954
Appointed on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

CARROLL, Timothy Joseph

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
October 1955
Appointed on
12 February 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

ROBERTS, David Philip

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 March 2023
Nationality
British
Occupation
Insurance

Average house price in the postcode EC3R 7BB £1,198,000

DAOUD O'CONNELL, Mariana

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
secretary
Appointed on
22 February 2023

Average house price in the postcode EC3R 7BB £1,198,000

WATTS, Catherine Anne

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
2 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

ROONEY, David Stanley

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
9 November 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7BB £1,198,000

TAYLOR, John Maxwell Percy

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
March 1948
Appointed on
25 October 2021
Resigned on
29 February 2024
Nationality
British
Occupation
Insurance

Average house price in the postcode EC3R 7BB £1,198,000

MCCANN, Stephen Leslie

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
December 1951
Appointed on
6 October 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Insurance

Average house price in the postcode EC3R 7BB £1,198,000

DLABOHA, Larysa Alla

Correspondence address
The Minster Building 21 Mincing Lane, London, England, EC3R 7AG
Role ACTIVE
secretary
Appointed on
24 June 2021

ANDREWS, Robert David

Correspondence address
The Minster Building 21 Mincing Lane, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Chartered Accountant

GRINT, Colin Malcolm

Correspondence address
PREMIA UK LTD The Minster Bulding Mincing Lane, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 October 2020
Resigned on
7 December 2022
Nationality
British
Occupation
Company Director

SZALKAI, Zsolt

Correspondence address
2 Knoll Rise, Orpington, Kent, BR6 0NX
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 September 2020
Resigned on
23 October 2020
Nationality
Hungarian
Occupation
Company Director

Average house price in the postcode BR6 0NX £4,112,000

SEDDON, William Trevor

Correspondence address
2 Knoll Rise, Orpington, England, BR6 0NX
Role ACTIVE
director
Date of birth
March 1952
Appointed on
23 August 2017
Resigned on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0NX £4,112,000

JANES, SIMON

Correspondence address
2 KNOLL RISE, ORPINGTON, KENT, BR6 0NX
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
21 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BR6 0NX £4,112,000

TYLER, ANDREW DAVID

Correspondence address
2 KNOLL RISE, ORPINGTON, KENT, BR6 0NX
Role ACTIVE
Director
Date of birth
March 1951
Appointed on
21 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BR6 0NX £4,112,000

OWER, Richard James

Correspondence address
2 Knoll Rise, Orpington, Kent, BR6 0NX
Role ACTIVE
secretary
Appointed on
21 May 2010
Resigned on
24 June 2021
Nationality
British

Average house price in the postcode BR6 0NX £4,112,000


PRYKE, JOHN WILLIAM

Correspondence address
2 KNOLL RISE, ORPINGTON, KENT, BR6 0NX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
21 May 2010
Resigned on
11 May 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BR6 0NX £4,112,000

DIFFEY, STUART

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
1 September 2009
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

LAMPSHIRE, PHILIP JOHN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Secretary
Appointed on
12 August 2009
Resigned on
21 May 2010
Nationality
BRITISH

STEVENS, LINDSEY ANNE

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Secretary
Appointed on
30 March 2009
Resigned on
12 August 2009
Nationality
BRITISH

SULLIVAN, MICHAEL KEVIN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
16 July 2008
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

TIERNAN, PATRICK COLM PETER

Correspondence address
3000 PARKWAY, WHITELEY, FAREHAM, HANTS, PO15 7JZ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
19 June 2008
Resigned on
21 May 2010
Nationality
IRISH
Occupation
DIRECTOR

COOKE, JUDITH ALISON

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 June 2008
Resigned on
1 September 2009
Nationality
BRITISH/CANADIAN
Occupation
DIRECTOR

HOLMES, COLM JOSEPH

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 September 2007
Resigned on
21 May 2010
Nationality
IRISH
Occupation
COMPANY DIRECTOR

PORTER, MARGARET ANN

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Secretary
Appointed on
27 July 2006
Resigned on
29 May 2009
Nationality
BRITISH

SCHLUEP, BERNHARD URS

Correspondence address
20 FAIRWAY DRIVE, WHITE PLAINS, NEW YORK 10605, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
4 July 2006
Resigned on
1 March 2007
Nationality
SWISS
Occupation
COMPANY DIRECTOR

SUMMERSGILL, MICHAEL JOHN

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
6 June 2006
Resigned on
31 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COOPER, PETER JAMES

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 June 2006
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GILBERT, MALCOLM DEREK EDWARD

Correspondence address
HERZOGSTRASSE 22, ZURICH, 8044, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 November 2005
Resigned on
6 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STUART, IAN CHARLES ROBERT

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 October 2004
Resigned on
6 June 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

THOMPSON, ANDREW JAMES

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 October 2004
Resigned on
6 June 2006
Nationality
BRITISH
Occupation
BANKER

WORTHINGTON, PAUL FRANK

Correspondence address
7 VICTORIA CLOSE, LOCKS HEATH, HAMPSHIRE, SO31 9NT
Role RESIGNED
Secretary
Appointed on
2 August 2004
Resigned on
28 September 2007
Nationality
BRITISH

Average house price in the postcode SO31 9NT £751,000

JAMES, PENELOPE JANE

Correspondence address
KNOLL HOUSE, NORTHEND BROUGHTON, STOCKBRIDGE, HAMPSHIRE, SO20 8AN
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
1 March 2004
Resigned on
6 June 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO20 8AN £1,154,000

BASKERVILLE, ADRIAN HAMILTON

Correspondence address
WARWICK HOUSE, BRIDGE STREET, WICKHAM, HAMPSHIRE, PO17 5JJ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
31 March 2003
Resigned on
5 November 2004
Nationality
BRITISH
Occupation
DIRECTOR LEGAL SERVICES & GOVE

Average house price in the postcode PO17 5JJ £908,000

ATKINSON, JOANNE CLAIRE

Correspondence address
23 EASTWAYS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1EX
Role RESIGNED
Secretary
Appointed on
31 March 2003
Resigned on
7 August 2005
Nationality
BRITISH

Average house price in the postcode SO32 1EX £459,000

CHESSHER, MARK CHRISTOPHER

Correspondence address
16 DENMARK VILLAS, HOVE, EAST SUSSEX, BN3 3TE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
19 March 2002
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 3TE £497,000

CULMER, Mark George

Correspondence address
SO21
Role RESIGNED
director
Date of birth
October 1962
Appointed on
5 June 2000
Resigned on
19 March 2002
Nationality
British
Occupation
Chartered Accountant

HOWETT, BRYAN JAMES

Correspondence address
KEFFOLDS FARM BUNCH LANE, HASLEMERE, SURREY, GU27 1AJ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
31 May 1999
Resigned on
11 April 2000
Nationality
IRISH
Occupation
GENERAL MANAGER FINANCE

Average house price in the postcode GU27 1AJ £2,365,000

NICHOLAS, JOHN STUART

Correspondence address
TWISTELLS WOOD ROAD, HINDHEAD, SURREY, GU26 6PX
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
31 May 1999
Resigned on
1 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU26 6PX £1,247,000

CHANDLER, MICHAEL JOHN

Correspondence address
9 CHESTNUT RISE, DROXFORD, SOUTHAMPTON, HAMPSHIRE, SO32 3NY
Role RESIGNED
Secretary
Appointed on
31 May 1999
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SO32 3NY £974,000

CHANDLER, MICHAEL JOHN

Correspondence address
9 CHESTNUT RISE, DROXFORD, SOUTHAMPTON, HAMPSHIRE, SO32 3NY
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
31 May 1999
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SO32 3NY £974,000

HITCHINGS, PAUL BARRINGTON KNOWLES

Correspondence address
GREEN END OLD GREEN LANE, CAMBERLEY, SURREY, GU15 4LG
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
17 March 1995
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
GROUP LEGAL ADVISER

Average house price in the postcode GU15 4LG £1,339,000

WILTSHIRE, JAMES ANTHONY

Correspondence address
WELLINGTON HOUSE, STROUD ROAD, PAINSWICK, GLOUCESTERSHIRE, GL6 6UT
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 May 1992
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GL6 6UT £608,000

CLARK, ANTHONY LEWIS RUSSELL

Correspondence address
THE WATER GARDENS, BIRCHLEY ROAD, BATTLEDOWN, CHELTENHAM, GLOUCESTERSHIRE, GL52 6NY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 May 1992
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL52 6NY £2,056,000

WILTSHIRE, JAMES ANTHONY

Correspondence address
WELLINGTON HOUSE, STROUD ROAD, PAINSWICK, GLOUCESTERSHIRE, GL6 6UT
Role RESIGNED
Secretary
Appointed on
1 May 1992
Resigned on
31 May 1999
Nationality
BRITISH

Average house price in the postcode GL6 6UT £608,000

DOWLING, JOHN PATRICK

Correspondence address
THE SPINNEY KILN LANE, BINFIELD HEATH HENLEY ON THAMES, READING, OXFORDSHIRE, RG9 4EH
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
1 May 1992
Resigned on
11 February 1994
Nationality
BRITISH
Occupation
INSURANCE COMPANY DIRECTOR

Average house price in the postcode RG9 4EH £858,000


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