R&Q SYNDICATE MANAGEMENT LIMITED

71 Fenchurch Street, London, EC3M 4BS, England
StatusACTIVE
Company No.05957729
CategoryPrivate Limited Company
Incorporated05 Oct 2006
Age17 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

R&Q SYNDICATE MANAGEMENT LIMITED is an active private limited company with number 05957729. It was incorporated 17 years, 7 months, 16 days ago, on 05 October 2006. The company address is 71 Fenchurch Street, London, EC3M 4BS, England.



People

R&Q CENTRAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Aug 2021

Current time on role 2 years, 9 months, 18 days

BOISSEAU, Francois-Xavier Bernard

Director

Director

ACTIVE

Assigned on 04 May 2023

Current time on role 1 year, 17 days

DONOVAN, Paul Stephen

Director

I.T. Director

ACTIVE

Assigned on 31 May 2012

Current time on role 11 years, 11 months, 21 days

KING, John Bryan

Director

Company Director

ACTIVE

Assigned on 19 May 2021

Current time on role 3 years, 2 days

MCCAIG, Malcolm Graham

Director

Non-Executive Director

ACTIVE

Assigned on 04 May 2023

Current time on role 1 year, 17 days

MCFARLAND, Andrew, Mr

Director

Accountant

ACTIVE

Assigned on 03 Oct 2022

Current time on role 1 year, 7 months, 18 days

BLAKELOCK, Shirley Lorna

Secretary

Company Secretary

RESIGNED

Assigned on 25 Oct 2006

Resigned on 27 Jul 2011

Time on role 4 years, 9 months, 2 days

BOX, Paul Ernest

Secretary

RESIGNED

Assigned on 27 Jul 2011

Resigned on 17 Dec 2020

Time on role 9 years, 4 months, 21 days

LONGVILLE, Paul

Secretary

RESIGNED

Assigned on 17 Dec 2020

Resigned on 03 Aug 2021

Time on role 7 months, 17 days

FETTER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 2006

Resigned on 25 Oct 2006

Time on role 20 days

CEURVORST, Paul Norman Edward, Mr.

Director

Retired

RESIGNED

Assigned on 03 Oct 2016

Resigned on 31 Mar 2020

Time on role 3 years, 5 months, 28 days

DRAPER, Daniel John

Director

Chief Risk Officer

RESIGNED

Assigned on 09 Sep 2019

Resigned on 13 Dec 2019

Time on role 3 months, 4 days

ENGLAND, Joseph Edward

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Oct 2018

Resigned on 31 Dec 2019

Time on role 1 year, 2 months, 13 days

FASS, Steven

Director

Retired

RESIGNED

Assigned on 04 Dec 2007

Resigned on 31 Mar 2015

Time on role 7 years, 3 months, 27 days

FLAMANK, Peter Alan

Director

Chartered Accountant

RESIGNED

Assigned on 13 Oct 2014

Resigned on 30 Jun 2023

Time on role 8 years, 8 months, 17 days

FRIDLYAND, Alex Anatol, Dr

Director

Banker

RESIGNED

Assigned on 23 Feb 2010

Resigned on 21 May 2021

Time on role 11 years, 2 months, 26 days

GARVEN, Ian Robertson

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Oct 2017

Resigned on 26 Mar 2018

Time on role 4 months, 26 days

GATELY, Dinah Janine

Director

Insurance

RESIGNED

Assigned on 17 May 2007

Resigned on 21 Nov 2018

Time on role 11 years, 6 months, 4 days

GATES, Mark Roderick

Director

Chief Operations Officer

RESIGNED

Assigned on 18 May 2010

Resigned on 29 Feb 2016

Time on role 5 years, 9 months, 11 days

HARE, Christopher Peter

Director

Insurance

RESIGNED

Assigned on 17 May 2007

Resigned on 30 Nov 2013

Time on role 6 years, 6 months, 13 days

HINES, Anthony Gordon

Director

Chairman

RESIGNED

Assigned on 02 Nov 2006

Resigned on 31 May 2014

Time on role 7 years, 6 months, 29 days

JARVIS, Gregg Daniel

Director

Chartered Accountant

RESIGNED

Assigned on 12 Nov 2021

Resigned on 16 Sep 2022

Time on role 10 months, 4 days

KATZENBERG, Roy

Director

Accountant

RESIGNED

Assigned on 17 May 2007

Resigned on 31 Oct 2017

Time on role 10 years, 5 months, 14 days

KIRK, Nicholas George

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Dec 2019

Resigned on 23 Aug 2021

Time on role 1 year, 8 months, 4 days

KNIGHT, Bradley Frederick

Director

Lloyd'S Underwriter

RESIGNED

Assigned on 30 Jul 2014

Resigned on 31 Dec 2019

Time on role 5 years, 5 months, 1 day

KRENTERAS, Nicholaos Constantinos

Director

Private Equity

RESIGNED

Assigned on 31 May 2012

Resigned on 21 Nov 2019

Time on role 7 years, 5 months, 21 days

LEGGETT, Timothy James

Director

Chartered Accountant

RESIGNED

Assigned on 22 Sep 2014

Resigned on 30 Jun 2023

Time on role 8 years, 9 months, 8 days

MCCRICKARD, Donald Cecil

Director

Banking

RESIGNED

Assigned on 17 May 2007

Resigned on 31 Dec 2014

Time on role 7 years, 7 months, 14 days

MUMFORD, John Edward

Director

Reinsurance Consulting

RESIGNED

Assigned on 17 May 2007

Resigned on 31 May 2008

Time on role 1 year, 14 days

ROGERS, Nigel Harold John

Director

Chief Executive Officer

RESIGNED

Assigned on 25 Oct 2006

Resigned on 28 Mar 2012

Time on role 5 years, 5 months, 3 days

ROGERS, Shirley Lorna Lucy

Director

Human Resources Director

RESIGNED

Assigned on 31 May 2012

Resigned on 30 Oct 2015

Time on role 3 years, 4 months, 30 days

SCHAEN, Scott Aaron

Director

Investment Partner

RESIGNED

Assigned on 19 Dec 2019

Resigned on 16 Mar 2021

Time on role 1 year, 2 months, 28 days

SPIEGEL, William Larry

Director

Private Equity

RESIGNED

Assigned on 17 May 2007

Resigned on 31 May 2012

Time on role 5 years, 14 days

SYKES, Simon Gareth Johnson

Director

Director Of Underwriting Operations

RESIGNED

Assigned on 30 Jul 2014

Resigned on 21 Sep 2018

Time on role 4 years, 1 month, 22 days

WILLIAMS, Alexander Edward

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2018

Resigned on 21 Aug 2021

Time on role 2 years, 9 months, 1 day

WOOLDRIDGE, John Nicholas Copleston

Director

Insurance

RESIGNED

Assigned on 17 May 2007

Resigned on 23 Jan 2013

Time on role 5 years, 8 months, 6 days

YADAV, Ravi Prakash

Director

Investment Banking

RESIGNED

Assigned on 17 May 2007

Resigned on 23 Feb 2010

Time on role 2 years, 9 months, 6 days

FETTER INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 05 Oct 2006

Resigned on 25 Oct 2006

Time on role 20 days


Some Companies

HALLCO 1265 LIMITED

GROUND FLOOR, SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:05624542
Status:LIQUIDATION
Category:Private Limited Company

O'DONNELL WASTE LTD

SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE,HARROW,HA1 1LJ

Number:07662403
Status:ACTIVE
Category:Private Limited Company

SCHADES LIMITED

BRITTAIN DRIVE,RIPLEY,DE5 3RZ

Number:02213725
Status:ACTIVE
Category:Private Limited Company

SHAPING HOMES HOME IMPROVEMENTS LTD

OLYMPIA HOUSE,LONDON,NW11 8RQ

Number:08936858
Status:LIQUIDATION
Category:Private Limited Company

SUNSHINE FAIRWAYS GOLF BREAKS LTD

2 VALMONT ROAD,NOTTINGHAM,NG5 1GA

Number:05721022
Status:ACTIVE
Category:Private Limited Company

THH WELBY LTD

49 WELBY ROAD,BIRMINGHAM,B28 8HP

Number:11024269
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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