WESTFIELD SPECIALTY MANAGING AGENCY LTD

Floor 36, 22 Bishopsgate, London, EC2N 4BQ, England
StatusACTIVE
Company No.03768610
CategoryPrivate Limited Company
Incorporated12 May 1999
Age25 years, 9 days
JurisdictionEngland Wales

SUMMARY

WESTFIELD SPECIALTY MANAGING AGENCY LTD is an active private limited company with number 03768610. It was incorporated 25 years, 9 days ago, on 12 May 1999. The company address is Floor 36, 22 Bishopsgate, London, EC2N 4BQ, England.



People

MILLS, Toby Anthoney

Secretary

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 20 days

ARGYLE, Darren

Director

Chartered Accountant

ACTIVE

Assigned on 30 Mar 2012

Current time on role 12 years, 1 month, 22 days

CHANDARIA, Sanjiv

Director

Actuary

ACTIVE

Assigned on 19 Nov 2021

Current time on role 2 years, 6 months, 2 days

DUCLOS, David Brian

Director

Director

ACTIVE

Assigned on 27 Oct 2023

Current time on role 6 months, 25 days

ENGLAND, Joseph Edward

Director

Director

ACTIVE

Assigned on 25 Apr 2024

Current time on role 26 days

EVANS, Graham Peter

Director

Executive Vp And Head Of International Insurance

ACTIVE

Assigned on 23 May 2023

Current time on role 11 months, 29 days

FOX, Joanne Patricia

Director

Company Director

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 15 days

GUENTHER, Hans-Joachim

Director

Director

ACTIVE

Assigned on 06 Feb 2020

Current time on role 4 years, 3 months, 15 days

KUHN, John Andrew

Director

Director

ACTIVE

Assigned on 14 Aug 2023

Current time on role 9 months, 7 days

LARGENT, Edward James

Director

President, Ceo And Board Chair

ACTIVE

Assigned on 23 Apr 2023

Current time on role 1 year, 28 days

LEHANE, Dymphna Ann

Director

Director

ACTIVE

Assigned on 25 Nov 2022

Current time on role 1 year, 5 months, 26 days

ZORA, Jiyan

Director

Director

ACTIVE

Assigned on 10 Aug 2023

Current time on role 9 months, 11 days

DENNISTON, Nicholas Geoffrey Alastair

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 Jan 2006

Resigned on 21 Apr 2006

Time on role 3 months, 3 days

GRAY, Martin Bevis

Secretary

Company Director

RESIGNED

Assigned on 12 May 1999

Resigned on 01 Jul 1999

Time on role 1 month, 19 days

INGHAM CLARK, Robert James

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1999

Resigned on 18 Jan 2006

Time on role 6 years, 6 months, 17 days

JACKSON, Michael

Secretary

RESIGNED

Assigned on 23 Jul 2013

Resigned on 31 Dec 2017

Time on role 4 years, 5 months, 8 days

ROSE, Belinda

Secretary

RESIGNED

Assigned on 21 Apr 2006

Resigned on 29 Jul 2010

Time on role 4 years, 3 months, 8 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 May 1999

Resigned on 12 May 1999

Time on role

BATTAGLIOLA, Paul David

Director

Director

RESIGNED

Assigned on 21 Feb 2006

Resigned on 24 Sep 2009

Time on role 3 years, 7 months, 3 days

BIGNELL, Graham Edward

Director

Underwriter

RESIGNED

Assigned on 01 Jun 2002

Resigned on 30 Apr 2004

Time on role 1 year, 10 months, 29 days

BOISSEAU, Francois-Xavier Bernard

Director

Director

RESIGNED

Assigned on 01 Jan 2018

Resigned on 21 Oct 2021

Time on role 3 years, 9 months, 20 days

BRANDON, James Roderick Vivian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1999

Resigned on 06 Nov 2000

Time on role 1 year, 4 months, 5 days

BULLOCK, Jay Stanley

Director

Director

RESIGNED

Assigned on 16 Dec 2009

Resigned on 22 Mar 2021

Time on role 11 years, 3 months, 6 days

BURROWS, Peter Lawrence

Director

Company Director

RESIGNED

Assigned on 10 Jun 2011

Resigned on 25 Oct 2017

Time on role 6 years, 4 months, 15 days

CARRIER, Andrew John, Mr.

Director

Insurance

RESIGNED

Assigned on 01 Jul 2008

Resigned on 30 Oct 2013

Time on role 5 years, 3 months, 29 days

CHAPMAN, Neil Richard

Director

Lloyds Underwriter

RESIGNED

Assigned on 04 Dec 2008

Resigned on 16 Dec 2009

Time on role 1 year, 12 days

DAVIES, Robert Wynford, Dr

Director

Business Consultant

RESIGNED

Assigned on 20 Feb 2004

Resigned on 01 Sep 2004

Time on role 6 months, 12 days

DENNISTON, Nicholas Geoffrey Alastair

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2004

Resigned on 07 Dec 2009

Time on role 5 years, 6 months, 6 days

ECCLES, Stephen Gordon

Director

Director

RESIGNED

Assigned on 20 Apr 2018

Resigned on 25 Jul 2019

Time on role 1 year, 3 months, 5 days

ENOIZI, Julian Antony Peter

Director

Company Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 31 Mar 2011

Time on role 1 year, 9 months, 30 days

GRANT, Philip James

Director

Company Director

RESIGNED

Assigned on 10 Jun 2011

Resigned on 05 May 2021

Time on role 9 years, 10 months, 25 days

GRAY, Martin Bevis

Director

Company Director

RESIGNED

Assigned on 12 May 1999

Resigned on 20 May 2003

Time on role 4 years, 8 days

HARRIS, David Jonathan

Director

Company Director

RESIGNED

Assigned on 01 Aug 2013

Resigned on 01 Aug 2013

Time on role

HARRIS, David Jonathan

Director

Company Director

RESIGNED

Assigned on 13 Jun 2013

Resigned on 26 Jul 2017

Time on role 4 years, 1 month, 13 days

HARRIS, Matthew James

Director

Director

RESIGNED

Assigned on 11 Jul 2019

Resigned on 09 Aug 2021

Time on role 2 years, 29 days

HERNANDEZ, Jose Angel

Director

Director

RESIGNED

Assigned on 25 Apr 2017

Resigned on 31 Dec 2019

Time on role 2 years, 8 months, 6 days

INGHAM CLARK, Robert James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1999

Resigned on 18 Jan 2006

Time on role 6 years, 6 months, 17 days

JAMES, Christopher Garth

Director

Director

RESIGNED

Assigned on 21 Feb 2006

Resigned on 30 Jun 2008

Time on role 2 years, 4 months, 9 days

JONES, Nicolas Gavin

Director

Lloyds Underwriter

RESIGNED

Assigned on 27 Jun 2006

Resigned on 07 Jul 2008

Time on role 2 years, 10 days

KAVANAUGH, John Lawrence

Director

Broker

RESIGNED

Assigned on 23 Jul 2003

Resigned on 30 Jun 2008

Time on role 4 years, 11 months, 7 days

KIRBY, Dominic James

Director

Director

RESIGNED

Assigned on 26 Jul 2017

Resigned on 04 Aug 2017

Time on role 9 days

KIRBY, Dominic James

Director

Director

RESIGNED

Assigned on 24 May 2017

Resigned on 23 May 2023

Time on role 5 years, 11 months, 30 days

LAING, Andrew Keith

Director

Company Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 31 Mar 2004

Time on role 4 years, 9 months

LANG, David Mark

Director

Actuary

RESIGNED

Assigned on 08 Apr 2016

Resigned on 29 Jun 2018

Time on role 2 years, 2 months, 21 days

LATHAM, Anthony

Director

Director

RESIGNED

Assigned on 27 Apr 2016

Resigned on 11 May 2022

Time on role 6 years, 14 days

LAWRENCE, Mark William

Director

Underwriter

RESIGNED

Assigned on 04 Sep 2000

Resigned on 04 Dec 2009

Time on role 9 years, 3 months

MATSON, Peter Colin

Director

Director

RESIGNED

Assigned on 14 Mar 2012

Resigned on 31 Mar 2013

Time on role 1 year, 17 days

MOFFATT, John

Director

Director

RESIGNED

Assigned on 08 Jan 2020

Resigned on 01 May 2023

Time on role 3 years, 3 months, 23 days

NEALON, Kathleen Anne

Director

Non Executive Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 21 Oct 2021

Time on role 8 years, 2 months, 21 days

O'DONNELL, Ciaran James

Director

Finance Director

RESIGNED

Assigned on 04 Jan 2010

Resigned on 31 Mar 2012

Time on role 2 years, 2 months, 27 days

PALMER, Clifford Frederick

Director

Consultant

RESIGNED

Assigned on 01 Jul 1999

Resigned on 01 Apr 2003

Time on role 3 years, 9 months, 1 day

PEXTON, Richard Anthony

Director

Lloyds Underwriter

RESIGNED

Assigned on 06 Jan 2003

Resigned on 10 Dec 2008

Time on role 5 years, 11 months, 4 days

RADKE, Jeffrey Lee

Director

Company Director

RESIGNED

Assigned on 13 Oct 2010

Resigned on 27 Sep 2013

Time on role 2 years, 11 months, 14 days

RITCHIE, Bruno Christopher

Director

Company Director

RESIGNED

Assigned on 30 Oct 2013

Resigned on 29 Sep 2017

Time on role 3 years, 10 months, 30 days

RITCHIE, Bruno Christopher

Director

Company Director

RESIGNED

Assigned on 06 Apr 2013

Resigned on 06 Apr 2013

Time on role

ROCK, Leslie John

Director

Lloyds Underwriter

RESIGNED

Assigned on 22 Jul 2002

Resigned on 01 Jul 2006

Time on role 3 years, 11 months, 9 days

SARDESON, James Christopher

Director

Underwriting Director

RESIGNED

Assigned on 05 Feb 2007

Resigned on 20 May 2009

Time on role 2 years, 3 months, 15 days

SPENCER, John William James

Director

Company Director

RESIGNED

Assigned on 11 Dec 2008

Resigned on 31 Dec 2016

Time on role 8 years, 20 days

SPILLER, David Hutchinson

Director

Director

RESIGNED

Assigned on 17 Sep 2008

Resigned on 01 Jul 2011

Time on role 2 years, 9 months, 14 days

SWANN, Bruce Walker

Director

Insurance

RESIGNED

Assigned on 19 Oct 1999

Resigned on 17 May 2003

Time on role 3 years, 6 months, 29 days

TWEEDIE, Justin Anthony

Director

Underwriter

RESIGNED

Assigned on 12 May 1999

Resigned on 11 Mar 2004

Time on role 4 years, 9 months, 30 days

WASH, Justin Andrew Spencer

Director

Chartered Accountant

RESIGNED

Assigned on 17 Apr 2001

Resigned on 09 Nov 2006

Time on role 5 years, 6 months, 22 days

WATSON, Mark Edmund

Director

Director

RESIGNED

Assigned on 16 Dec 2009

Resigned on 26 Jul 2017

Time on role 7 years, 7 months, 10 days

WILKEN, Matthew

Director

Director

RESIGNED

Assigned on 04 Oct 2017

Resigned on 12 Jun 2020

Time on role 2 years, 8 months, 8 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 May 1999

Resigned on 12 May 1999

Time on role


Some Companies

54 PITCAIRN ROAD MITCHAM LIMITED

54A PITCAIRN ROAD,MITCHAM,CR4 3LL

Number:07453047
Status:ACTIVE
Category:Private Limited Company

I C TRANSPORTATION LTD

BANKS HOUSE,LLANDUDNO,LL30 2PL

Number:08086517
Status:ACTIVE
Category:Private Limited Company

LECCO MANAGEMENT SERVICES LIMITED

CONGRESS HOUSE,HARROW,HA1 2EN

Number:09676470
Status:ACTIVE
Category:Private Limited Company

M AND S BISHOP LIMITED

ROSE COTTAGE MAIN STREET,PERSHORE,WR10 2LX

Number:07141848
Status:ACTIVE
Category:Private Limited Company

NOVELTY HEALTHCARE LTD

5 CHARNWOOD GROVE,ROTHERHAM,S61 1HQ

Number:11673502
Status:ACTIVE
Category:Private Limited Company

PERSONNEL SOLUTIONS RGY LIMITED

LAZARUS COURT,LEICESTERSHIRE,LE7 7RP

Number:11231360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source