ROBERT JOSEPH FORNESS

Total number of appointments 14, no active appointments


ALTERRA CAPITAL UK LIMITED

Correspondence address
41 TUCKERS TOWN ROAD, ST GEORGE'S, HS 02, BERMUDA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
28 April 2006
Resigned on
30 June 2008
Nationality
AMERICAN
Occupation
CHIEF UNDERWRITING OFFICER

ALTERRA CORPORATE CAPITAL 3 LIMITED

Correspondence address
41 TUCKERS TOWN ROAD, ST GEORGE'S, HS 02, BERMUDA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
20 December 2005
Resigned on
30 June 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ALTERRA AT LLOYD'S LIMITED

Correspondence address
41 TUCKERS TOWN ROAD, ST GEORGE'S, HS 02, BERMUDA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 December 2005
Resigned on
30 June 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MARKEL UNDERWRITING SERVICES LIMITED

Correspondence address
41 TUCKERS TOWN ROAD, ST GEORGE'S, HS 02, BERMUDA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 December 2005
Resigned on
30 June 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ALTERRA CORPORATE CAPITAL 6 LIMITED

Correspondence address
41 TUCKERS TOWN ROAD, ST GEORGE'S, HS 02, BERMUDA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 May 2005
Resigned on
30 June 2008
Nationality
AMERICAN
Occupation
CHIEF UNDERWRITING OFFICER

ALTERRA CORPORATE CAPITAL 4 LIMITED

Correspondence address
41 TUCKERS TOWN ROAD, ST GEORGE'S, HS 02, BERMUDA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 April 2005
Resigned on
30 June 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

GRACECHURCH UTG NO. 251 LIMITED

Correspondence address
41 TUCKERS TOWN ROAD, ST GEORGE'S, HS 02, BERMUDA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 December 2003
Resigned on
30 June 2008
Nationality
AMERICAN
Occupation
CHIEF UNDERWRITING OFFICER

RIVERSTONE CORPORATE CAPITAL LIMITED

Correspondence address
68 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 0ET
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
25 November 1998
Resigned on
3 February 2000
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SE3 0ET £1,945,000

THE LONDON UNDERWRITING CENTRE LIMITED

Correspondence address
68 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 0ET
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
28 April 1998
Resigned on
7 June 2000
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SE3 0ET £1,945,000

MARKET BUILDING LIMITED

Correspondence address
68 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 0ET
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
28 April 1998
Resigned on
7 June 2000
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SE3 0ET £1,945,000

RIVERSTONE HOLDINGS LIMITED

Correspondence address
68 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 0ET
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
3 November 1997
Resigned on
3 February 2000
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SE3 0ET £1,945,000

LUC HOLDINGS LIMITED

Correspondence address
68 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 0ET
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
28 October 1997
Resigned on
21 June 2000
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SE3 0ET £1,945,000

SPHERE DRAKE LEASING LIMITED

Correspondence address
68 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 0ET
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 August 1997
Resigned on
3 February 2000
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SE3 0ET £1,945,000

RIVERSTONE MANAGEMENT LIMITED

Correspondence address
68 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 0ET
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 May 1996
Resigned on
3 February 2000
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SE3 0ET £1,945,000