Charles Neville Rupert ATKIN
Total number of appointments 22, 13 active appointments
BEN NEVIS CLEANCO LIMITED
- Correspondence address
- 70 Mark Lane, London, England, England, EC3R 7NQ
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 1 July 2025
AHJ HOLDINGS LIMITED
- Correspondence address
- 2 Minster Court Mincing Lane, London, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 2 June 2025
Average house price in the postcode EC3R 7BB £1,198,000
AMWINS GLOBAL RISKS GROUP LIMITED
- Correspondence address
- 22 Bishopsgate, London, England, EC2N 4BQ
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 10 April 2025
Average house price in the postcode EC2N 4BQ £774,000
CARBON UNDERWRITING LIMITED
- Correspondence address
- 5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 27 October 2023
- Resigned on
- 31 December 2024
IONIC BIDCO LIMITED
- Correspondence address
- 5th Floor, The Bengal Wing 9a Devonshire Square, London, England, EC2M 4YN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 14 July 2023
- Resigned on
- 31 December 2024
IONIC MIDCO LIMITED
- Correspondence address
- 5th Floor, The Bengal Wing 9a Devonshire Square, London, England, EC2M 4YN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 14 July 2023
- Resigned on
- 31 December 2024
IONIC TOPCO LIMITED
- Correspondence address
- 5th Floor, The Bengal Wing 9a Devonshire Square, London, England, EC2M 4YN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 14 July 2023
- Resigned on
- 31 December 2024
ARK SYNDICATE MANAGEMENT LIMITED
- Correspondence address
- 40 Leadenhall Street, London, EC3A 2BJ
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 1 June 2020
Average house price in the postcode EC3A 2BJ £6,926,000
LOADSURE LTD
- Correspondence address
- 71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 10 September 2019
- Resigned on
- 23 February 2022
WHITESPACE SOFTWARE LIMITED
- Correspondence address
- 26th Floor 22 Bishopsgate, Bishopsgate, London, United Kingdom, EC2N 4BQ
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 1 December 2018
- Resigned on
- 24 September 2024
Average house price in the postcode EC2N 4BQ £774,000
ALWEN HOUGH JOHNSON LIMITED
- Correspondence address
- 2 Minster Court Mincing Lane, London, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 3 January 2018
Average house price in the postcode EC3R 7BB £1,198,000
TALBOT UNDERWRITING CAPITAL LTD
- Correspondence address
- 60 Threadneedle Street, London, EC2R 8HP
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 11 October 2001
- Resigned on
- 14 June 2016
TALBOT UNDERWRITING RISK SERVICES LTD
- 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
TALBOT UNDERWRITING LTD
- Correspondence address
- 60 Threadneedle Street, London, EC2R 8HP
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 25 July 2025
- Resigned on
- 7 May 2019
TALBOT UNDERWRITING HOLDINGS LTD
- Correspondence address
- 60 Threadneedle Street, London, EC2R 8HP
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 25 July 2025
- Resigned on
- 14 June 2016
LLOYD'S MARKET ASSOCIATION
- Correspondence address
- Suite 426 One Lime Street, London, United Kingdom, EC3M 7DQ
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 1 February 2012
- Resigned on
- 18 May 2016
1384 CAPITAL LTD
- Correspondence address
- Shepherds Gate, Colemans Hatch, Hartfield, East Sussex, TN7 4HF
- Role
- director
- Date of birth
- June 1958
- Appointed on
- 28 May 2003
Average house price in the postcode TN7 4HF £1,448,000
SHREWSBURY HOLDINGS LTD
- Correspondence address
- 60 Threadneedle Street, London, EC2R 8HP
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 12 November 2002
- Resigned on
- 13 May 2019
TALBOT UNDERWRITING SERVICES LTD
- 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
TALBOT 2002 UNDERWRITING CAPITAL LTD
- Correspondence address
- 60 Threadneedle Street, London, EC2R 8HP
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 14 November 2001
- Resigned on
- 14 June 2016
SHREWSBURY UNDERWRITING CAPITAL LTD
- Correspondence address
- 60 Threadneedle Street, London, EC2R 8HP
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 11 October 2001
- Resigned on
- 13 May 2019
URSL DUVET LTD
- Correspondence address
- Shepherds Gate, Colemans Hatch, Hartfield, East Sussex, TN7 4HF
- Role
- director
- Date of birth
- June 1958
- Appointed on
- 6 October 1994
Average house price in the postcode TN7 4HF £1,448,000