Timothy SHENTON

Total number of appointments 24, 9 active appointments

GREENLY UNDERWRITING AGENCIES LIMITED

Correspondence address
31 Grange Road, Bushey, Watford, Hertfordshire, WD23 2LQ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
3 August 2025
Resigned on
1 April 1994
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD23 2LQ £1,446,000

SISTERCOTEMP1234 LIMITED

Correspondence address
31 Grange Road Bushey, Watford, Hertfordshire, England, WD23 2LQ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD23 2LQ £1,446,000

HOLDCOTEMP1234 LIMITED

Correspondence address
31 Grange Road Bushey, Watford, Hertfordshire, England, WD23 2LQ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD23 2LQ £1,446,000

ICP MZ INVESTMENTS LIMITED

Correspondence address
31 Grange Road Bushey, Watford, Hertfordshire, England, WD23 2LQ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD23 2LQ £1,446,000

ICP GROUP HOLDINGS LIMITED

Correspondence address
31 Grange Road Bushey, Watford, Hertfordshire, England, WD23 2LQ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD23 2LQ £1,446,000

ICP GENERAL PARTNER LIMITED

Correspondence address
3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Role ACTIVE
director
Date of birth
December 1954
Appointed on
21 June 2012
Nationality
British
Occupation
Chartered Accountant

ICP HOLDINGS LIMITED

Correspondence address
3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Role ACTIVE
director
Date of birth
December 1954
Appointed on
21 June 2012
Nationality
British
Occupation
Chartered Accountant

ICP CAPITAL LIMITED

Correspondence address
3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Role ACTIVE
director
Date of birth
December 1954
Appointed on
20 June 2012
Nationality
British
Occupation
Chartered Accountant

CANOPIUS SERVICES LIMITED

Correspondence address
31 Grange Road, Bushey, Watford, Hertfordshire, WD23 2LQ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
24 September 1993
Resigned on
16 September 1997
Nationality
British
Occupation
Finance Director

Average house price in the postcode WD23 2LQ £1,446,000


TRENWICK UK LIMITED

Correspondence address
31 Grange Road, Bushey, Watford, Hertfordshire, WD23 2LQ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
3 August 2025
Resigned on
16 September 1997
Nationality
British
Occupation
Financial Director

Average house price in the postcode WD23 2LQ £1,446,000

MANYPETS LTD

Correspondence address
31-35 Kirby Street, London, EC1N 8TE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
13 October 2015
Resigned on
26 October 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1N 8TE £929,000

BLAIR UNDERWRITING LIMITED

Correspondence address
3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Role RESIGNED
director
Date of birth
December 1954
Appointed on
4 July 2012
Resigned on
1 May 2015
Nationality
British
Occupation
Chartered Accountant

RUDYCO LIMITED

Correspondence address
Unit C25 Jacks Place, 6 Corbet Place, London, E1 6NN
Role RESIGNED
director
Date of birth
December 1954
Appointed on
4 July 2012
Resigned on
1 May 2015
Nationality
British
Occupation
Chartered Accountant

CASTELL UNDERWRITING LIMITED

Correspondence address
3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Role RESIGNED
director
Date of birth
December 1954
Appointed on
4 July 2012
Resigned on
1 May 2015
Nationality
British
Occupation
Chartered Accountant

NAMECO (NO. 921) LIMITED

Correspondence address
Unit A21 Jacks Place, 6 Corbet Place, London, E1 6NN
Role RESIGNED
director
Date of birth
December 1954
Appointed on
21 June 2012
Resigned on
21 March 2017
Nationality
British
Occupation
Chartered Accountant

DAVID SCOTT UNDERWRITING LIMITED

Correspondence address
Unit A21 Jacks Place 6 Corbet Place, London, E1 6NN
Role RESIGNED
director
Date of birth
December 1954
Appointed on
21 June 2012
Resigned on
21 March 2017
Nationality
British
Occupation
Chartered Accountant

A.E. GRANT (UNDERWRITING AGENCIES) LIMITED

Correspondence address
31 Grange Road, Bushey, England, WD23 2LQ
Role
director
Date of birth
December 1954
Appointed on
31 May 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD23 2LQ £1,446,000

A.E. GRANT (UNDERWRITING AGENCIES) LIMITED

Correspondence address
31 Grange Road, Bushey, Watford, Hertfordshire, WD23 2LQ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
6 June 2007
Resigned on
31 May 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD23 2LQ £1,446,000

GRACECHURCH UTG NO. 405 LIMITED

Correspondence address
31 Grange Road, Bushey, Watford, Hertfordshire, WD23 2LQ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
3 January 2007
Resigned on
30 June 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD23 2LQ £1,446,000

POLO MANAGING AGENCY LIMITED

Correspondence address
17-19 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
December 1954
Appointed on
7 April 2004
Resigned on
3 June 2010
Nationality
British
Occupation
Chartered Accountant

OMEGA UNDERWRITING AGENTS LIMITED

Correspondence address
31 Grange Road, Bushey, Watford, Hertfordshire, WD23 2LQ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 January 1998
Resigned on
30 September 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode WD23 2LQ £1,446,000

OMEGA UNDERWRITING HOLDINGS LIMITED

Correspondence address
31 Grange Road, Bushey, Watford, Hertfordshire, WD23 2LQ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 January 1998
Resigned on
30 September 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode WD23 2LQ £1,446,000

TRENWICK UNDERWRITING LIMITED

Correspondence address
31 Grange Road, Bushey, Watford, Hertfordshire, WD23 2LQ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
9 December 1996
Resigned on
16 September 1997
Nationality
British
Occupation
Finance Director

Average house price in the postcode WD23 2LQ £1,446,000

BOWMAN LOSS ADJUSTERS LIMITED

Correspondence address
31 Grange Road, Bushey, Watford, Hertfordshire, WD23 2LQ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
20 January 1994
Resigned on
16 September 1997
Nationality
British
Occupation
Finance Director

Average house price in the postcode WD23 2LQ £1,446,000