Henry Nicholas Almroth COLTHURST
Total number of appointments 36, 18 active appointments
R&Q SYNDICATE MANAGEMENT LIMITED
- Correspondence address
- The Mermaid 2 Puddle Dock, Blackfriars, London, England, EC4V 3DB
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 13 May 2025
RANDALL & QUILTER IS HOLDINGS LIMITED
- Correspondence address
- The Mermaid 2 Puddle Dock, Blackfriars, London, England, EC4V 3DB
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 13 May 2025
R&Q CAPITAL NO. 6 LIMITED
- Correspondence address
- The Mermaid 2 Puddle Dock, Blackfriars, London, England, EC4V 3DB
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 29 November 2024
R&Q CAPITAL NO. 8 LIMITED
- Correspondence address
- The Mermaid 2 Puddle Dock, Blackfriars, London, England, EC4V 3DB
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 29 November 2024
R&Q CAPITAL NO. 7 LIMITED
- Correspondence address
- The Mermaid 2 Puddle Dock, Blackfriars, London, England, EC4V 3DB
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 29 November 2024
LIME SYNDICATE MANAGEMENT LIMITED
- Correspondence address
- Office 891, Lloyd's One Lime Street, London, United Kingdom, EC3M 7HA
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 18 September 2023
THE LIVERY COMPANIES' MUTUAL LIMITED
- Correspondence address
- 90 Fenchurch Street, London, England, EC3M 4ST
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 27 October 2022
LORD MAYOR'S SHOW LIMITED
- Correspondence address
- Guildhall, Corporation Of London, London, EC2P 2EJ
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 8 July 2022
GROCERS' INVESTMENT COMPANY LIMITED(THE)
- Correspondence address
- Grocers' Hall Princes Street, London, EC2R 8AD
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 1 August 2021
GROCERS' PROPERTY COMPANY LIMITED
- Correspondence address
- Grocers Hall, Princes Street, London, EC2R 8AD
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 1 August 2021
GROCERS' HALL LIMITED
- Correspondence address
- Grocers Hall, Princes St, London, EC2R 8AD
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 1 August 2021
GOVERNORS FOR SCHOOLS
- Correspondence address
- St Magnus House 3 Lower Thames Street, London, England, EC3R 6HD
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 18 April 2018
- Resigned on
- 13 October 2020
CITY OF LONDON ACADEMY ISLINGTON LIMITED
- Correspondence address
- City Of London Academy Islington Prebend Street, Islington, London, N1 8PQ
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 1 February 2016
- Resigned on
- 7 December 2020
THE MOSSBOURNE FEDERATION
- Correspondence address
- Asserton House Berwick St. James, Salisbury, England, SP3 4TZ
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 8 December 2014
Average house price in the postcode SP3 4TZ £4,250,000
CITY OF LONDON PRIMARY SCHOOL ISLINGTON
- Correspondence address
- City Of London Corporation City Of London, Guildhall, London, EC2P 2EJ
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 9 October 2014
R&Q CAPITAL NO. 4 LIMITED
- Correspondence address
- 71 Fenchurch Street, London, United Kingdom, EC3M 4BS
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 15 July 2013
- Resigned on
- 15 September 2017
92 ALDERNEY STREET SW1 LIMITED
- Correspondence address
- Asserton House Berwick St. James, Salisbury, England, SP3 4TZ
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 20 November 2012
Average house price in the postcode SP3 4TZ £4,250,000
R&Q CAPITAL NO. 1 LIMITED
- Correspondence address
- The Mermaid 2 Puddle Dock, Blackfriars, London, England, EC4V 3DB
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 1 June 2012
GROCERS'TRUST COMPANY LIMITED(THE)
- Correspondence address
- Grocers Hall, Princes Street, London, EC2R 8AD
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 1 August 2021
CITY OF LONDON ACADEMIES TRUST
- Correspondence address
- Guildhall PO BOX 270, Gresham Street, London, United Kingdom, EC2P 2EJ
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 14 January 2016
- Resigned on
- 12 September 2016
ARCH MANAGING AGENCY LIMITED
- Correspondence address
- 33 Gracechurch Street, London, EC3V 0BT
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 3 October 2014
- Resigned on
- 30 April 2020
COVERYS CAPITAL NO. 3 LIMITED
- Correspondence address
- 71 Fenchurch Street, London, United Kingdom, EC3M 4BS
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 10 July 2013
- Resigned on
- 15 September 2017
QATAR RE UNDERWRITING LIMITED
- Correspondence address
- 110 Fenchurch Street, London, England, England, EC3M 5JT
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 10 July 2013
- Resigned on
- 15 October 2014
COVERYS CAPITAL NO. 2 LIMITED
- Correspondence address
- 71 Fenchurch Street, London, United Kingdom, EC3M 4BS
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 22 November 2012
- Resigned on
- 29 August 2018
GROCERS'TRUST COMPANY LIMITED(THE)
- Correspondence address
- Grocers Hall, Princes Street, London, EC2R 8AD
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 1 August 2012
- Resigned on
- 31 July 2014
COVERYS MANAGING AGENCY LIMITED
- Correspondence address
- 110 Fenchurch Street, London, England, EC3M 5JT
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 26 April 2012
- Resigned on
- 31 March 2015
GRACECHURCH UTG NO. 369 LIMITED
- Correspondence address
- 85 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0AA
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 23 September 2011
- Resigned on
- 23 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
APPLECLAIM INSURANCE HOLDINGS LIMITED
- Correspondence address
- 85 GRACECHURCH STREET, LONDON, EC3V 0AA
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 23 September 2011
- Resigned on
- 25 November 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GRACECHURCH UTG NO. 400 LIMITED
- Correspondence address
- 85 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0AA
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 23 September 2011
- Resigned on
- 23 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GRACECHURCH UTG NO. 368 LIMITED
- Correspondence address
- 85 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0AA
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 23 September 2011
- Resigned on
- 23 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
IQUW SYNDICATE MANAGEMENT LIMITED
- Correspondence address
- ASSERTON HOUSE, BERWICK ST JAMES, SALISBURY, WILTSHIRE, SP3 4TZ
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 10 September 2008
- Resigned on
- 14 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SP3 4TZ £4,250,000
CDCM (NO 2) LIMITED
- Correspondence address
- ASSERTON HOUSE, BERWICK ST JAMES, SALISBURY, WILTSHIRE, SP3 4TZ
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 31 January 2007
- Resigned on
- 28 February 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SP3 4TZ £4,250,000
IQUW CORPORATE MEMBER LIMITED
- Correspondence address
- ASSERTON HOUSE, BERWICK ST JAMES, SALISBURY, WILTSHIRE, SP3 4TZ
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 24 June 2005
- Resigned on
- 28 February 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SP3 4TZ £4,250,000
CDCM LIMITED
- Correspondence address
- ASSERTON HOUSE, BERWICK ST JAMES, SALISBURY, WILTSHIRE, SP3 4TZ
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 31 October 2001
- Resigned on
- 15 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SP3 4TZ £4,250,000
ERS CLAIMS LIMITED
- Correspondence address
- ASSERTON HOUSE, BERWICK ST JAMES, SALISBURY, WILTSHIRE, SP3 4TZ
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 25 March 1999
- Resigned on
- 14 September 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SP3 4TZ £4,250,000
IQUW SYNDICATE MANAGEMENT LIMITED
- Correspondence address
- ASSERTON HOUSE, BERWICK ST JAMES, SALISBURY, WILTSHIRE, SP3 4TZ
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 19 November 1998
- Resigned on
- 31 March 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SP3 4TZ £4,250,000