Richard Churchill WARD

Total number of appointments 18, 12 active appointments

CFC GROUP LIMITED

Correspondence address
8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

CFC UNDERWRITING LIMITED

Correspondence address
8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
30 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

CFC GROUP 2017 LIMITED

Correspondence address
85 Gracechurch Street, London, United Kingdom, EC3V 0AA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
31 January 2022
Nationality
British
Occupation
Director

CFC GROUP HOLDINGS LIMITED

Correspondence address
8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

MRALD LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
23 December 2021
Nationality
British
Occupation
Director

BISHOPSGATE ENERGY LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, EC3R 7PD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
10 October 2019
Resigned on
10 August 2020
Nationality
British
Occupation
Director

BISHOPSGATE NORTH AMERICAN BINDERS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
14 December 2018
Resigned on
10 August 2020
Nationality
British
Occupation
Director

KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED

Correspondence address
68 King's Rd, Richmond, Surrey, TW10 6ES
Role ACTIVE
director
Date of birth
March 1957
Appointed on
4 December 2018
Nationality
British
Occupation
Company Director

ARDONAGH SPECIALTY HOLDINGS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
10 October 2018
Resigned on
10 August 2020
Nationality
British
Occupation
Director

DIRECT LINE INSURANCE GROUP PLC

Correspondence address
Churchill Court, Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
March 1957
Appointed on
18 January 2016
Resigned on
1 July 2025
Nationality
British
Occupation
Company Director

U K INSURANCE LIMITED

Correspondence address
The Wharf, Neville Street, Leeds, LS1 4AZ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
18 January 2016
Resigned on
1 July 2025
Nationality
British
Occupation
Company Director

CHURCHILL INSURANCE COMPANY LIMITED

Correspondence address
Churchill Court, Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
March 1957
Appointed on
18 January 2016
Resigned on
1 July 2025
Nationality
British
Occupation
Company Director

BISHOPSGATE INSURANCE BROKERS LIMITED

Correspondence address
1 Minster Court, London, United Kingdom, EC3R 7AA
Role RESIGNED
director
Date of birth
March 1957
Appointed on
19 September 2019
Resigned on
28 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

FAIRFAX UK HOLDINGS LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, England, EC3V 4AB
Role RESIGNED
director
Date of birth
March 1957
Appointed on
27 March 2014
Resigned on
5 September 2018
Nationality
British
Occupation
Company Director

BRIT SYNDICATES LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, England, EC3V 4AB
Role RESIGNED
director
Date of birth
March 1957
Appointed on
17 February 2014
Resigned on
5 September 2018
Nationality
British
Occupation
Chairman

PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED

Correspondence address
5th Floor 110 Bishopsgate, London, England, EC2N 4AY
Role RESIGNED
director
Date of birth
March 1957
Appointed on
28 August 2013
Resigned on
4 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

PARTNERSHIP HOME LOANS LIMITED

Correspondence address
5th Floor 110 Bishopsgate, London, England, EC2N 4AY
Role RESIGNED
director
Date of birth
March 1957
Appointed on
28 August 2013
Resigned on
4 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

PARTNERSHIP ASSURANCE GROUP LIMITED

Correspondence address
5th Floor 110 Bishopsgate, London, England, EC2N 4AY
Role RESIGNED
director
Date of birth
March 1957
Appointed on
12 May 2013
Resigned on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AY £2,435,000