TALBOT UNDERWRITING LTD
LONDON ALLEGHANY UNDERWRITING LTD UNDERWRITERS RE AGENCIES LTD VENTON UNDERWRITING AGENCIES LIMITED

Hellopages » City of London » City of London » EC2R 8HP
Company number 02202362
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address 60 THREADNEEDLE STREET, LONDON, EC2R 8HP
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Appointment of Ms Nicola Monica Alexia Burch as a director on 7 April 2017; Termination of appointment of Anthony James Keys as a director on 16 March 2017; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of TALBOT UNDERWRITING LTD are www.talbotunderwriting.co.uk, and www.talbot-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talbot Underwriting Ltd is a Private Limited Company. The company registration number is 02202362. Talbot Underwriting Ltd has been working since 03 December 1987. The present status of the company is Active. The registered address of Talbot Underwriting Ltd is 60 Threadneedle Street London Ec2r 8hp. . CLOUTING, Jane Sarah is a Secretary of the company. ATKIN, Charles Neville Rupert is a Director of the company. BILSBY, Peter Antony is a Director of the company. BURCH, Nicola Monica Alexia is a Director of the company. CARPENTER, Michael Edward Arscott is a Director of the company. CLOUTING, Jane Sarah is a Director of the company. HURST-BANNISTER, Barnabas John is a Director of the company. NOONAN, Edward Joseph is a Director of the company. ROSS, Julian Graeme is a Director of the company. SANGSTER, Jeffrey Dean is a Director of the company. SCALES, Matthew is a Director of the company. SKINNER, James Edward is a Director of the company. WACHMAN, Nigel David is a Director of the company. Secretary WILCOX, Graham Bernard has been resigned. Director ALWEN, Roger Norman has been resigned. Director BONVARLET, Gilles Alex Maxime has been resigned. Director BROOKS, Andrew Lewis has been resigned. Director CHURCHILL, Paul Christopher has been resigned. Director CONSOLINO, Joseph Evans has been resigned. Director COWELL, Peter Harry has been resigned. Director FENN, John David has been resigned. Director GILLIAM, Dorothea Cooke has been resigned. Director GREENBERG, Jeffrey Wayne has been resigned. Director HART, Robert Michael has been resigned. Director HENDRICKSON, John Joseph has been resigned. Director HESS, Todd Joseph has been resigned. Director HOTCHKISS JR, Winchester Fitch has been resigned. Director HUTTER, Heidi Elisabeth has been resigned. Director JOHN, Russell Thomas has been resigned. Director JOHNSON, Mark Sutherland has been resigned. Director KEYS, Anthony James has been resigned. Director LANGFORD, Gillian Susan has been resigned. Director LOVELESS, Jill Anita has been resigned. Director MONTGOMERIE, Richard Douglas has been resigned. Director NEWBIGGING, David Kennedy has been resigned. Director NEWMAN, Steven Harvey has been resigned. Director NICHOLS, Leonard William has been resigned. Director O'BRIEN, Peter Michael has been resigned. Director O'HARA, Brian Michael has been resigned. Director QUINN, James Joseph has been resigned. Director REDHEAD, Darren Paul has been resigned. Director REETH, George Peter has been resigned. Director RITZ, Jonathan Peter has been resigned. Director SHARP, Alec has been resigned. Director SLADE, David Martin has been resigned. Director SOUTHEY, Verner George has been resigned. Director STANSBURY, Robert Irvin has been resigned. Director TAYLOR, Tim Mark has been resigned. Director VAUGHAN, Charles Anthony has been resigned. Director VENTON, Jeremy Hugh has been resigned. Director WILLMER, Russell Jeffrey Derek has been resigned. Director WROUGHTON, Philip Lavallin has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
CLOUTING, Jane Sarah
Appointed Date: 23 March 1994

Director

Director
BILSBY, Peter Antony
Appointed Date: 14 April 2010
56 years old

Director
BURCH, Nicola Monica Alexia
Appointed Date: 07 April 2017
60 years old

Director
CARPENTER, Michael Edward Arscott
Appointed Date: 09 May 2001
76 years old

Director
CLOUTING, Jane Sarah
Appointed Date: 04 September 1996
68 years old

Director
HURST-BANNISTER, Barnabas John
Appointed Date: 15 September 2011
73 years old

Director
NOONAN, Edward Joseph
Appointed Date: 02 July 2007
67 years old

Director
ROSS, Julian Graeme
Appointed Date: 16 February 2001
60 years old

Director
SANGSTER, Jeffrey Dean
Appointed Date: 21 January 2013
53 years old

Director
SCALES, Matthew
Appointed Date: 15 September 2011
71 years old

Director
SKINNER, James Edward
Appointed Date: 01 January 2010
65 years old

Director
WACHMAN, Nigel David
Appointed Date: 03 July 2000
67 years old

Resigned Directors

Secretary
WILCOX, Graham Bernard
Resigned: 23 March 1994

Director
ALWEN, Roger Norman
Resigned: 04 September 1996
84 years old

Director
BONVARLET, Gilles Alex Maxime
Resigned: 09 April 2009
Appointed Date: 22 November 2004
62 years old

Director
BROOKS, Andrew Lewis
Resigned: 29 May 2001
Appointed Date: 06 September 1995
60 years old

Director
CHURCHILL, Paul Christopher
Resigned: 18 October 2002
Appointed Date: 06 September 1995
58 years old

Director
CONSOLINO, Joseph Evans
Resigned: 14 December 2012
Appointed Date: 02 July 2007
59 years old

Director
COWELL, Peter Harry
Resigned: 30 June 2000
Appointed Date: 06 September 1995
77 years old

Director
FENN, John David
Resigned: 31 July 1995
Appointed Date: 01 January 1994
80 years old

Director
GILLIAM, Dorothea Cooke
Resigned: 31 October 2001
Appointed Date: 04 June 1999
72 years old

Director
GREENBERG, Jeffrey Wayne
Resigned: 23 October 1998
Appointed Date: 11 June 1997
74 years old

Director
HART, Robert Michael
Resigned: 31 October 2001
Appointed Date: 04 December 1998
81 years old

Director
HENDRICKSON, John Joseph
Resigned: 11 July 2016
Appointed Date: 13 December 2013
65 years old

Director
HESS, Todd Joseph
Resigned: 01 October 2001
Appointed Date: 04 December 1998
64 years old

Director
HOTCHKISS JR, Winchester Fitch
Resigned: 23 October 1998
Appointed Date: 03 May 1995
69 years old

Director
HUTTER, Heidi Elisabeth
Resigned: 02 July 2007
Appointed Date: 12 September 2002
68 years old

Director
JOHN, Russell Thomas
Resigned: 10 May 2000
Appointed Date: 04 December 1998
79 years old

Director
JOHNSON, Mark Sutherland
Resigned: 17 November 2011
Appointed Date: 24 October 2001
67 years old

Director
KEYS, Anthony James
Resigned: 16 March 2017
Appointed Date: 21 March 2003
84 years old

Director
LANGFORD, Gillian Susan
Resigned: 31 December 2011
Appointed Date: 31 October 2003
66 years old

Director
LOVELESS, Jill Anita
Resigned: 01 November 2003
Appointed Date: 24 March 2003
69 years old

Director
MONTGOMERIE, Richard Douglas
Resigned: 16 October 2001
63 years old

Director
NEWBIGGING, David Kennedy
Resigned: 02 July 2007
Appointed Date: 21 January 2004
92 years old

Director
NEWMAN, Steven Harvey
Resigned: 10 May 2000
Appointed Date: 04 December 1998
82 years old

Director
NICHOLS, Leonard William
Resigned: 03 March 1996
89 years old

Director
O'BRIEN, Peter Michael
Resigned: 04 September 1996
77 years old

Director
O'HARA, Brian Michael
Resigned: 23 October 1998
Appointed Date: 10 December 1997
77 years old

Director
QUINN, James Joseph
Resigned: 02 July 2007
Appointed Date: 25 August 2004
56 years old

Director
REDHEAD, Darren Paul
Resigned: 15 May 2007
Appointed Date: 24 October 2001
59 years old

Director
REETH, George Peter
Resigned: 15 November 2010
Appointed Date: 02 July 2007
69 years old

Director
RITZ, Jonathan Peter
Resigned: 11 July 2016
Appointed Date: 14 December 2012
57 years old

Director
SHARP, Alec
Resigned: 30 September 1999
Appointed Date: 29 March 1996
82 years old

Director
SLADE, David Martin
Resigned: 08 February 2002
Appointed Date: 04 August 1993
85 years old

Director
SOUTHEY, Verner George
Resigned: 10 April 2013
Appointed Date: 31 December 1996
83 years old

Director
STANSBURY, Robert Irvin
Resigned: 25 August 2004
Appointed Date: 16 July 1999
71 years old

Director
TAYLOR, Tim Mark
Resigned: 01 December 2003
Appointed Date: 07 June 2001
59 years old

Director
VAUGHAN, Charles Anthony
Resigned: 16 October 2001
Appointed Date: 03 September 1999
68 years old

Director
VENTON, Jeremy Hugh
Resigned: 31 March 2000
77 years old

Director
WILLMER, Russell Jeffrey Derek
Resigned: 10 May 2000
Appointed Date: 04 December 1998
67 years old

Director
WROUGHTON, Philip Lavallin
Resigned: 12 April 1999
Appointed Date: 04 September 1996
92 years old

Persons With Significant Control

Talbot Underwriting Holdings Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TALBOT UNDERWRITING LTD Events

11 Apr 2017
Appointment of Ms Nicola Monica Alexia Burch as a director on 7 April 2017
23 Mar 2017
Termination of appointment of Anthony James Keys as a director on 16 March 2017
01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
21 Jul 2016
Termination of appointment of John Joseph Hendrickson as a director on 11 July 2016
21 Jul 2016
Termination of appointment of Jonathan Peter Ritz as a director on 11 July 2016
...
... and 215 more events
05 Dec 1988
Accounts made up to 30 September 1988

05 Dec 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Dec 1988
Accounting reference date shortened from 31/03 to 30/09

18 Apr 1988
Company name changed minmar (34) LIMITED\certificate issued on 19/04/88
03 Dec 1987
Incorporation

TALBOT UNDERWRITING LTD Charges

1 April 2004
Deed of charge
Delivered: 8 April 2004
Status: Satisfied on 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest in relation to all cash calls…
9 July 2002
Deed of charge in relation to the syndicate 1183 2002 dollar borrowing group between the borrowing group,the dollar trustees,the sterling trustees,the managing agent and lloyds tsb bank PLC
Delivered: 17 July 2002
Status: Satisfied on 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All right,title and interest in relation to all cash calls…
14 March 2002
Deed of chargebetween the borrowing group, the managing agent, lloyds tsb bank PLC and the sterling trustees (all as defined)
Delivered: 3 April 2002
Status: Satisfied on 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest in and ot all such cash calls…