NAVIGATORS INSURANCE COMPANY
NY 10119-002


Company number FC020634
Status Active
Incorporation Date 22 October 1997
Company Type Other company type
Address ONE PENN PLAZA, 55TH FLOOR, NEW YORK, NY 10119-002, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Alison Jane Zobel as a person authorised to represent UK establishment BR004168 on 30 December 2016.; Appointment of Alison Jane Zobel as a person authorised to accept service for UK establishment BR004168 on 30 December 2016.; Details changed for a UK establishment - BR004168 Address Change 4TH floor 2 minster court, mincing lane, london, EC3R 7BB,7 December 2015. The most likely internet sites of NAVIGATORS INSURANCE COMPANY are www.navigatorsinsurance.co.uk, and www.navigators-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Navigators Insurance Company is a Other company type. The company registration number is FC020634. Navigators Insurance Company has been working since 22 October 1997. The present status of the company is Active. The registered address of Navigators Insurance Company is One Penn Plaza 55th Floor New York Ny 10119 002 Usa United States. . WILEY, Dale Bradley is a Secretary of the company. CIVISCA, Michael Louis is a Director of the company. DEEKS, Terence Norman is a Director of the company. DUCA, Christopher is a Director of the company. EISDORFER, Richard Scott is a Director of the company. GALANSKI, Stanley Adam is a Director of the company. HIGGITT, Noel is a Director of the company. JOHNSON, Christopher Alban is a Director of the company. JOHNSON, Russell John is a Director of the company. JONES, John Wayne is a Director of the company. KELLER, Jane Ellen is a Director of the company. MARGARELLA, Salvatore Alfred is a Director of the company. OLSON, Gregory Ronald is a Director of the company. REA, Richard Charles Fitzgerald is a Director of the company. SAUNDERS, Jeff Lyle is a Director of the company. WILEY, Bradley Dale is a Director of the company. Director ABDALLAH, Michael Joseph has been resigned. Director BIGLEY, Francis Vincent has been resigned. Director COOPER, John Anthony has been resigned. Director DEANS, Brian Richard has been resigned. Director HANCOCK, Courtney Gibson has been resigned. Director HOPE, David Emil has been resigned. Director INNES, Jay Allan has been resigned. Director JOHNSON, Peter Lathrop has been resigned. Director MACNAUGHTAN, Neil Robert Edmund has been resigned. Director MALVASIO, Paul has been resigned. Director MCGUIRE, James Vincent has been resigned. Director POETZSCH, Douglas has been resigned. Director ROBERTSON, Michael John has been resigned. Director VAN SYCKLE, William has been resigned.


Current Directors

Secretary
WILEY, Dale Bradley
Appointed Date: 23 October 1997

Director
CIVISCA, Michael Louis
Appointed Date: 16 November 1998
63 years old

Director
DEEKS, Terence Norman
Appointed Date: 23 October 1997
85 years old

Director
DUCA, Christopher
Appointed Date: 07 September 2001
59 years old

Director
EISDORFER, Richard Scott
Appointed Date: 01 December 1999
62 years old

Director
GALANSKI, Stanley Adam
Appointed Date: 30 March 2001
67 years old

Director
HIGGITT, Noel
Appointed Date: 25 May 1999
86 years old

Director
JOHNSON, Christopher Alban
Appointed Date: 01 January 2001
67 years old

Director
JOHNSON, Russell John
Appointed Date: 23 October 1997
79 years old

Director
JONES, John Wayne
Appointed Date: 25 May 1999
80 years old

Director
KELLER, Jane Ellen
Appointed Date: 24 September 2004
73 years old

Director
MARGARELLA, Salvatore Alfred
Appointed Date: 23 October 1997
76 years old

Director
OLSON, Gregory Ronald
Appointed Date: 23 October 1997
78 years old

Director
REA, Richard Charles Fitzgerald
Appointed Date: 10 April 2002
65 years old

Director
SAUNDERS, Jeff Lyle
Appointed Date: 28 September 2005
65 years old

Director
WILEY, Bradley Dale
Appointed Date: 23 October 1997
72 years old

Resigned Directors

Director
ABDALLAH, Michael Joseph
Resigned: 03 February 1999
Appointed Date: 23 October 1997
73 years old

Director
BIGLEY, Francis Vincent
Resigned: 07 April 1998
Appointed Date: 23 October 1997
78 years old

Director
COOPER, John Anthony
Resigned: 30 June 2002
Appointed Date: 07 April 1998
81 years old

Director
DEANS, Brian Richard
Resigned: 09 May 2001
Appointed Date: 23 October 1997
86 years old

Director
HANCOCK, Courtney Gibson
Resigned: 08 September 1999
Appointed Date: 23 October 1997
57 years old

Director
HOPE, David Emil
Resigned: 23 October 2006
Appointed Date: 10 April 2002
66 years old

Director
INNES, Jay Allan
Resigned: 14 October 1998
Appointed Date: 23 October 1997
75 years old

Director
JOHNSON, Peter Lathrop
Resigned: 08 May 1999
Appointed Date: 23 October 1997
84 years old

Director
MACNAUGHTAN, Neil Robert Edmund
Resigned: 03 December 2001
Appointed Date: 30 May 2001
72 years old

Director
MALVASIO, Paul
Resigned: 15 August 2008
Appointed Date: 05 December 2003
79 years old

Director
MCGUIRE, James Vincent
Resigned: 01 February 2002
Appointed Date: 23 October 1997
71 years old

Director
POETZSCH, Douglas
Resigned: 01 January 2004
Appointed Date: 16 December 2002
62 years old

Director
ROBERTSON, Michael John
Resigned: 30 June 1999
Appointed Date: 23 October 1997
64 years old

Director
VAN SYCKLE, William
Resigned: 13 April 2000
Appointed Date: 25 May 1999
83 years old

NAVIGATORS INSURANCE COMPANY Events

01 Feb 2017
Appointment of Alison Jane Zobel as a person authorised to represent UK establishment BR004168 on 30 December 2016.
01 Feb 2017
Appointment of Alison Jane Zobel as a person authorised to accept service for UK establishment BR004168 on 30 December 2016.
17 Jan 2017
Details changed for a UK establishment - BR004168 Address Change 4TH floor 2 minster court, mincing lane, london, EC3R 7BB,7 December 2015
30 Dec 2010
Details changed for a UK establishment - BR004168 Address Change 7TH floor, 2 minster court, mincing lane, london, EC3R 7XT,4 March 2010
25 Aug 2009
Particulars of a mortgage or charge / charge no: 4
...
... and 50 more events
23 Oct 1997
BR004168 pa appointed mr andrew john greenwood banks bankside house 107/112 leadenhall street london EC3A 4AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1997
BR004168 pa appointed diane rickard 51 eastcheap london EC3M 1JP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1997
BR004168 pr appointed mr andrew john greenwood banks the nuttery newnham daventry northants NN11 3EU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1997
BR004168 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1997
Initial branch registration

NAVIGATORS INSURANCE COMPANY Charges

12 August 2009
Deed of charge over credit balances
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 January 2009
Deed of charge over credit balances
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 January 2009
Deed of charge over credit balances
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 January 2009
Deed of charge over credit balances
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…