Adrian COLOSSO

Total number of appointments 42, 35 active appointments

RESIDENTSLINE LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
9 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

RS INSURANCE BROKERS LTD.

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
9 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

RBIG CORPORATE RISK SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
11 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

ST. GILES INSURANCE & FINANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

ZORAB INSURANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

CAMERON SPECIALTY INSURANCE LIMITED

Correspondence address
250 Avenue West, Great Notley, Braintree, England, CM77 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
28 March 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode CM77 7AA £9,811,000

COOPER SOLUTIONS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
30 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

JRT INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
29 June 2022
Resigned on
19 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

SIMPLY INSURANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
29 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

ERSKINE MURRAY LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Resigned on
7 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

PHILIP PAUL & ASSOCIATES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Resigned on
25 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

COBRA INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Resigned on
19 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

ROBERT EDWARD (SOUTHERN) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Resigned on
25 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

B. K. INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Resigned on
25 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

BKG WEST LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Resigned on
25 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

ELEMENT HINTON (INSURANCE BROKERS) LTD.

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Resigned on
19 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

UK & IRELAND INSURANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

RIGTON INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Resigned on
19 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

HOUGHTON INSURANCE BUREAU LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Resigned on
19 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

INTERNET INSURANCE SERVICES UK LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

ARLINGTON INSURANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Resigned on
7 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

R A INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 December 2021
Resigned on
18 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

SHAPE UNDERWRITING LIMITED

Correspondence address
250 Avenue West, Great Notley, Braintree, England, CM77 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
24 February 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode CM77 7AA £9,811,000

PIB EMPLOYEE BENEFITS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, , DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
21 November 2019
Resigned on
22 September 2022
Nationality
British
Occupation
Company Director

COBRA LONDON MARKETS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 November 2019
Resigned on
25 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

PIB RISK SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
22 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

Q UNDERWRITING SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
22 March 2018
Resigned on
22 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

THISTLE INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
May 1957
Appointed on
22 March 2018
Resigned on
22 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

CITYNET LONDON HOLDINGS LTD

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
16 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

CONSTABULARY TRAVEL CLUB LTD.

Correspondence address
SALISBURY HOUSE STATION ROAD, CAMBRIDGE, ENGLAND, CB1 2LA
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
1 July 2017
Nationality
BRITISH
Occupation
INSURANCE EXPERT

INET3 GROUP LIMITED

Correspondence address
3 WHITING STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1NX
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
INSURANCE EXPERT

Average house price in the postcode IP33 1NX £462,000

MRS CANDY LIMITED

Correspondence address
HILLSIDE FARM BURNHAM ROAD, WOODHAM MORTIMER, MALDON, ESSEX, ENGLAND, CM9 6SP
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
20 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6SP £761,000

LANCASHIRE INSURANCE COMPANY (UK) LIMITED

Correspondence address
HILLSIDE FARM BURNHAM ROAD, WOODHAM MORTIMER, MALDON, ESSEX, ENGLAND, CM9 6SP
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
26 April 2016
Nationality
BRITISH
Occupation
CONSULTANT-NON-EXECUTIVE DIRECTOR

Average house price in the postcode CM9 6SP £761,000

INET3 LIMITED

Correspondence address
3 WHITING STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1NX
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
2 March 2016
Nationality
BRITISH
Occupation
INSURANCE SPECIALIST

Average house price in the postcode IP33 1NX £462,000

CITYNET INSURANCE BROKERS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
2 February 2016
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode EC3R 7AA £349,000


TEMPLE CONSULTANCY & MANAGEMENT SERVICES LIMITED

Correspondence address
HILLSIDE FARM BURNHAM ROAD, WOODHAM MORTIMER, MALDON, ESSEX, CM9 6SP
Role
Director
Date of birth
May 1957
Appointed on
30 November 2009
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode CM9 6SP £761,000

ARCHITECTS & PROFESSIONAL INDEMNITY AGENCIES LIMITED

Correspondence address
HILLSIDE FARM BURNHAM ROAD, WOODHAM MORTIMER, MALDON, ESSEX, CM9 6SP
Role
Director
Date of birth
May 1957
Appointed on
30 November 2009
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode CM9 6SP £761,000

PROFESSIONAL INDEMNITY AGENCIES LIMITED

Correspondence address
HILLSIDE FARM BURNHAM ROAD, WOODHAM MORTIMER, MALDON, ESSEX, CM9 6SP
Role
Director
Date of birth
May 1957
Appointed on
30 November 2009
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode CM9 6SP £761,000

HEATH GROUP LIMITED

Correspondence address
HILLSIDE FARM BURNHAM ROAD, WOODHAM MORTIMER, MALDON, ESSEX, CM9 6SP
Role
Director
Date of birth
May 1957
Appointed on
30 November 2009
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode CM9 6SP £761,000

THATCHOWNERS AGENCY LIMITED

Correspondence address
HILLSIDE FARM BURNHAM ROAD, WOODHAM MORTIMER, MALDON, ESSEX, CM9 6SP
Role
Director
Date of birth
May 1957
Appointed on
30 November 2009
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode CM9 6SP £761,000

BLACKWALL GREEN LIMITED

Correspondence address
HILLSIDE FARM BURNHAM ROAD, WOODHAM MORTIMER, MALDON, ESSEX, CM9 6SP
Role
Director
Date of birth
May 1957
Appointed on
30 November 2009
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode CM9 6SP £761,000

HEATH LAMBERT HOLDINGS LIMITED

Correspondence address
HILLSIDE FARM BURNHAM ROAD, WOODHAM MORTIMER, MALDON, ESSEX, CM9 6SP
Role
Director
Date of birth
May 1957
Appointed on
17 December 2003
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CM9 6SP £761,000