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
Nationality
British
Occupation
N/A

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
Nationality
British
Occupation
N/A

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
Nationality
British
Occupation
N/A

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
Nationality
British
Occupation
N/A

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
Nationality
British
Occupation
N/A

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Insurance Underwriter

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
Nationality
British
Occupation
Insurance

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
Nationality
British
Occupation
Insurance

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
Nationality
British
Occupation
Insurance

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
Nationality
British
Occupation
Insurance Company Director

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
Nationality
British
Occupation
Director Of Insurance Company

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
Nationality
British
Occupation
Insurer

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
Nationality
British
Occupation
Director Of Insurance Company

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Insurance

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
Nationality
British
Occupation
Director Of Insurance Group

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
None

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