Brendan James MCMANUS

Total number of appointments 128, 100 active appointments

BALENS INSURANCE FINANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
15 May 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Ceo

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

BALENS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
15 May 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Ceo

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

ACQUINEX LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
10 May 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Director

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

CAMPION INSURANCES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
November 1959
Appointed on
30 January 2023
Nationality
British
Occupation
Director

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

GUEST KRIEGER LIMITED

Correspondence address
68 Cornhill, London, EC3V 3QX
Role ACTIVE
director
Date of birth
November 1959
Appointed on
30 September 2022
Resigned on
21 June 2024
Nationality
British
Occupation
Ceo Of Pib Group

COBRA UNDERWRITING AGENCIES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
30 August 2022
Resigned on
25 September 2023
Nationality
British
Occupation
Ceo

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

MORTON MICHEL LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
30 August 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Ceo

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

FISH ADMINISTRATION LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
30 August 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

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

PIB GROUP BENELUX (UK) LIMITED

Correspondence address
Rossingtons Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
29 November 2021
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

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

JRT INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
8 September 2021
Resigned on
12 July 2022
Nationality
British
Occupation
Company Director

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

SIMPLY INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 September 2021
Resigned on
12 July 2022
Nationality
British
Occupation
Company Director

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

RENT4SURE LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
2 August 2021
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

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

PIB GROUP SPAIN (UK) LIMITED

Correspondence address
Rossingtons Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
27 July 2021
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

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

PIB GROUP GERMANY (UK) LIMITED

Correspondence address
Rossingtons Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
27 July 2021
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

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

PAISLEY EQUITYCO LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
November 1959
Appointed on
3 June 2021
Nationality
British
Occupation
Director

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

PAISLEY HOLDCO LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
November 1959
Appointed on
14 April 2021
Nationality
British
Occupation
Director

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

PAISLEY MIDCO LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
November 1959
Appointed on
14 April 2021
Nationality
British
Occupation
Director

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

PAISLEY BIDCO LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
November 1959
Appointed on
14 April 2021
Nationality
British
Occupation
Director

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

Q SPECIALTY LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 March 2021
Resigned on
28 November 2022
Nationality
British
Occupation
Ceo

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

ACQUINEX LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 March 2021
Resigned on
28 November 2022
Nationality
British
Occupation
Chief Executive

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
November 1959
Appointed on
2 March 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Ceo

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

UK & IRELAND INSURANCE SERVICES LIMITED

Correspondence address
Rossingtons Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
4 January 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Ceo

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

UK & IRELAND HOLDINGS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
4 January 2021
Resigned on
21 June 2024
Nationality
British
Occupation
Ceo

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

BECK BIDCO LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 December 2020
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

RENTDATA LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, England, LN6 7EL
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

LET ALLIANCE LTD

Correspondence address
Dodleston House Bell Meadow Business Park, Park Lane, Pulford,, Chester, Cheshire, CH4 9EP
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

RENTSHIELD DIRECT LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

MOVEM LTD.

Correspondence address
Hestia House Edgewest Road, Lincoln, United Kingdom, LN6 7EL
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

BARBON INSURANCE GROUP LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 December 2020
Resigned on
20 March 2024
Nationality
British
Occupation
Company Director

LETSURE UNDERWRITING LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

LETSURE LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

LETSURE UNDERWRITING MANAGEMENT LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

BARBON HOLDINGS LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 December 2020
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

OFFLEY INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
27 October 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Ceo

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
November 1959
Appointed on
27 October 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Ceo

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

ERSKINE MURRAY LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
27 October 2020
Resigned on
30 June 2022
Nationality
British
Occupation
Ceo

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

BARTLEET ENTERPRISES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
27 October 2020
Resigned on
21 June 2024
Nationality
British
Occupation
Ceo

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

ARLINGTON INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
22 October 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Ceo

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

RIGTON INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
1 August 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Ceo

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
November 1959
Appointed on
14 July 2020
Resigned on
30 June 2022
Nationality
British
Occupation
Ceo

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

INTERNET INSURANCE (HOLDINGS) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
14 July 2020
Resigned on
21 June 2024
Nationality
British
Occupation
Ceo

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

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
November 1959
Appointed on
6 March 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Ceo

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
November 1959
Appointed on
14 February 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Ceo

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

COOPER SOLUTIONS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
6 December 2019
Resigned on
30 June 2022
Nationality
British
Occupation
Ceo

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

CMR INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
5 December 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Ceo

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

PHILIP PAUL & ASSOCIATES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 July 2019
Resigned on
26 April 2022
Nationality
British
Occupation
Ceo

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

BKG WEST LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 July 2019
Resigned on
26 April 2022
Nationality
British
Occupation
Ceo

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
November 1959
Appointed on
19 July 2019
Resigned on
26 April 2022
Nationality
British
Occupation
Ceo

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

ALTO INSURANCE GROUP LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 July 2019
Resigned on
21 June 2024
Nationality
British
Occupation
Ceo

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, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 July 2019
Resigned on
26 April 2022
Nationality
British
Occupation
Ceo

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

COBRA UNDERWRITING AGENCIES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 July 2019
Resigned on
26 April 2022
Nationality
British
Occupation
Ceo

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

COBRA GAL (HOLDINGS) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 July 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Ceo

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

COBRA RESOURCE MANAGEMENT LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 July 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Ceo

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

COBRA NETWORK LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 July 2019
Resigned on
21 June 2024
Nationality
British
Occupation
Ceo

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

COBRA LONDON MARKETS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 July 2019
Resigned on
30 June 2022
Nationality
British
Occupation
Ceo

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

COBRA HOLDINGS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 July 2019
Resigned on
21 June 2024
Nationality
British
Occupation
Ceo

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

COBRA CORPORATE SOLUTIONS LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
19 July 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Ceo

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

THE INSURANCE INDUSTRY CHARITABLE FOUNDATION - LONDON DIVISION

Correspondence address
35 Merchants House, Collington Street, London, United Kingdom, SE10 9LX
Role ACTIVE
director
Date of birth
November 1959
Appointed on
5 September 2018
Resigned on
31 March 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode SE10 9LX £699,000

ONLINE RISK SOLUTIONS LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
4 July 2018
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

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

WHEATLEY WRIGHT INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
4 July 2018
Resigned on
25 September 2023
Nationality
British
Occupation
Company Director

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

ALBANY ASSET MANAGEMENT LTD

Correspondence address
5th Floor Stock Exchange Court 77 Nelson Mandela Place, Glasgow, Lanarkshire, Scotland, G2 1QY
Role ACTIVE
director
Date of birth
November 1959
Appointed on
2 July 2018
Resigned on
13 January 2022
Nationality
British
Occupation
Director

I2 HEALTHCARE LIMITED

Correspondence address
Rossingtons Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
7 June 2018
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

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

PIB GROUP EUROPE (UK) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
29 March 2018
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

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

PIB GLOBAL LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
29 March 2018
Resigned on
25 September 2023
Nationality
British
Occupation
Company Director

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

PIB GROUP CEE (UK) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
29 March 2018
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

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

LORICA INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
28 February 2018
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

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

CITYNET LONDON HOLDINGS LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
16 December 2017
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

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

CITYNET INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
16 December 2017
Resigned on
20 March 2024
Nationality
British
Occupation
Company Director

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

AQMEN HOLDINGS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
20 September 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Ceo - Insurance

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

AQMEN LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
20 September 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Ceo - Insurance

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

CASE INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
20 September 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Ceo - Insurance

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

MORTON MICHEL LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
31 August 2017
Resigned on
26 April 2022
Nationality
British
Occupation
Ceo

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

MORTON MICHEL HOLDINGS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
31 August 2017
Resigned on
21 June 2024
Nationality
British
Occupation
Ceo

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

PIB EMPLOYEE BENEFITS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, , DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
12 July 2017
Resigned on
20 March 2024
Nationality
British
Occupation
Director

PIB EMPLOYEE BENEFITS HOLDINGS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
12 July 2017
Resigned on
21 June 2024
Nationality
British
Occupation
Director

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

ENSCO 1069 LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
30 May 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Director

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

CARE HOME COVER LIMITED

Correspondence address
Poppleton Grange Low Poppleton Lane, York, North Yorkshire, YO26 6GZ
Role ACTIVE
director
Date of birth
November 1959
Appointed on
20 January 2017
Nationality
British
Occupation
Ceo

D.E. FORD (INSURANCE BROKERS) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
20 January 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Ceo

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

D. E. FORD HOLDINGS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
20 January 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Ceo

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
November 1959
Appointed on
30 December 2016
Resigned on
20 March 2024
Nationality
British
Occupation
Ceo

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

CARMICHAEL (ABERDEEN) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
28 October 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

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

QPI LEGAL LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
11 October 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

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

PIB (GROUP SERVICES) LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
November 1959
Appointed on
5 August 2016
Nationality
British
Occupation
Company Director

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

PIB (LEGACY EB) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
5 August 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

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

PIB RISK SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
21 April 2016
Resigned on
20 March 2024
Nationality
British
Occupation
Insurance Broker

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

STEPHENSONS (2000) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
21 April 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Insurance Broker

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

PIB RISK MANAGEMENT LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
21 April 2016
Resigned on
21 June 2024
Nationality
British
Occupation
Insurance Broker

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

PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
21 April 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Insurance Broker

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

CHESTER CROWN HOLDINGS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
21 April 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Insurance Broker

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

PIB GROUP LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
November 1959
Appointed on
21 April 2016
Nationality
British
Occupation
Company Director

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

FISH ADMINISTRATION LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
21 April 2016
Resigned on
26 April 2022
Nationality
British
Occupation
Company Director

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

BARBON HOLDINGS LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
November 1959
Appointed on
25 November 2015
Resigned on
14 November 2019
Nationality
British
Occupation
Non-Executive Director

Q UNDERWRITING SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
15 July 2015
Resigned on
20 March 2024
Nationality
British
Occupation
Company Director

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

JAMES HAMPDEN INSURANCE BROKERS LIMITED

Correspondence address
Birchin Court 3rd Floor 20 Birchin Lane, London, Uk, EC3V 9DU
Role ACTIVE
director
Date of birth
November 1959
Appointed on
10 September 2012
Resigned on
2 December 2013
Nationality
British
Occupation
Ceo

ARCHIBALD REID (INSURANCE BROKERS) LIMITED

Correspondence address
Birchin Court 3rd Floor 20 Birchin Lane, London, Uk, EC3V 9DU
Role ACTIVE
director
Date of birth
November 1959
Appointed on
10 September 2012
Resigned on
2 December 2013
Nationality
British
Occupation
Ceo

JHIB HOLDINGS LIMITED

Correspondence address
Birchin Court 3rd Floor Birchin Lane, London, Uk, EC3V 9DU
Role ACTIVE
director
Date of birth
November 1959
Appointed on
10 July 2012
Resigned on
2 December 2013
Nationality
British
Occupation
Ceo

DMWSL 586 LIMITED

Correspondence address
26-28 Bedford Row, London, WC1R 4HE
Role ACTIVE
director
Date of birth
November 1959
Appointed on
20 April 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode WC1R 4HE £11,325,000

EXPECTRUM LIMITED

Correspondence address
Birchin Court 3rd Floor, 20 Birchin Lane, London, EC3V 9DU
Role ACTIVE
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
14 November 2013
Nationality
British
Occupation
Ceo

DALLAS KIRKLAND (PROFESSIONS) LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
2 December 2013
Nationality
British
Occupation
Ceo

WESTINSURE ONLINE LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AW
Role ACTIVE
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
2 December 2013
Nationality
British
Occupation
Ceo

DEFCG LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role
director
Date of birth
November 1959
Appointed on
20 January 2017
Nationality
British
Occupation
Ceo

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

BARBON INSURANCE GROUP LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role RESIGNED
director
Date of birth
November 1959
Appointed on
25 November 2015
Resigned on
14 November 2019
Nationality
British
Occupation
Non-Executive Director

GREENWICH CONSULTING LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role
director
Date of birth
November 1959
Appointed on
23 May 2014
Nationality
British
Occupation
Insurance

Average house price in the postcode SE10 9LX £699,000

ROSSBOROUGH INSURANCE SERVICES LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AW
Role RESIGNED
director
Date of birth
November 1959
Appointed on
11 June 2012
Resigned on
30 June 2014
Nationality
British
Occupation
Managing Director

GILES PROJECT RISKS LIMITED

Correspondence address
Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow, G2 7AT
Role RESIGNED
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
2 December 2013
Nationality
British
Occupation
Ceo

QUILLCO 227 LIMITED

Correspondence address
Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow, G2 7AT
Role RESIGNED
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
30 June 2014
Nationality
British
Occupation
Ceo

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

Correspondence address
Spectrum Building 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT
Role RESIGNED
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
30 June 2014
Nationality
British
Occupation
Ceo

GILES HOLDINGS LIMITED

Correspondence address
Spectrum Building, 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT
Role RESIGNED
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
30 June 2014
Nationality
British
Occupation
Ceo

INK UNDERWRITING AGENCIES LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AW
Role RESIGNED
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
30 June 2014
Nationality
British
Occupation
Ceo

QUILLCO 226 LIMITED

Correspondence address
Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow, G2 7AT
Role RESIGNED
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
30 June 2014
Nationality
British
Occupation
Ceo

RIO 587 LIMITED

Correspondence address
Birchin Court 3rd Floor, 20 Birchin Lane, London, EC3V 9DU
Role RESIGNED
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
14 November 2013
Nationality
British
Occupation
Ceo

RIO 588 LIMITED

Correspondence address
Birchin Court 3rd Floor, 20 Birchin Lane, London, EC3V 9DU
Role RESIGNED
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
14 November 2013
Nationality
British
Occupation
Ceo

WESTINSURE GROUP LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AW
Role RESIGNED
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
2 December 2013
Nationality
British
Occupation
Ceo

INSURANCE WATCHDOG LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AW
Role RESIGNED
director
Date of birth
November 1959
Appointed on
20 April 2012
Resigned on
2 December 2013
Nationality
British
Occupation
Ceo

BRITISH INSURANCE BROKERS' ASSOCIATION

Correspondence address
8th Floor John Stow House 18 Bevis Marks, London, EC3A 7JB
Role RESIGNED
director
Date of birth
November 1959
Appointed on
24 November 2009
Resigned on
6 May 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC3A 7JB £158,000

WILLIS LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
18 February 2008
Resigned on
14 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode SE10 9LX £699,000

WILLIS EMPLOYEE BENEFITS LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role RESIGNED
director
Date of birth
November 1959
Appointed on
18 February 2008
Resigned on
14 November 2011
Nationality
British
Occupation
Director

MARTELLO UNDERWRITING LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
1 December 2006
Resigned on
31 July 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE10 9LX £699,000

REINSURANCE GROUP MANAGERS LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
19 May 2006
Resigned on
31 July 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SE10 9LX £699,000

KNAPTON INSURANCE LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
31 May 2005
Resigned on
31 July 2007
Nationality
British
Occupation
Marketing & Distribution D

Average house price in the postcode SE10 9LX £699,000

THE MARINE INSURANCE COMPANY LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
31 May 2005
Resigned on
31 July 2007
Nationality
British
Occupation
Marketing & Distribution D

Average house price in the postcode SE10 9LX £699,000

LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
31 May 2005
Resigned on
31 July 2007
Nationality
British
Occupation
Marketing & Distribution D

Average house price in the postcode SE10 9LX £699,000

GUILDHALL INSURANCE COMPANY LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
31 May 2005
Resigned on
31 July 2007
Nationality
British
Occupation
Marketing & Distribution D

Average house price in the postcode SE10 9LX £699,000

LONDON GUARANTEE & REINSURANCE COMPANY LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
31 May 2005
Resigned on
31 July 2007
Nationality
British
Occupation
Marketing & Distribution D

Average house price in the postcode SE10 9LX £699,000

ROYAL & SUN ALLIANCE REINSURANCE LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
31 May 2005
Resigned on
31 July 2007
Nationality
British
Occupation
Marketing & Distribution D

Average house price in the postcode SE10 9LX £699,000

CENTURY INSURANCE COMPANY LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
31 May 2005
Resigned on
31 July 2007
Nationality
British
Occupation
Marketing & Distribution

Average house price in the postcode SE10 9LX £699,000

ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
31 May 2005
Resigned on
31 July 2007
Nationality
British
Occupation
Marketing & Distribution D

Average house price in the postcode SE10 9LX £699,000

BRITISH AVIATION INSURANCE COMPANY LIMITED

Correspondence address
35 Merchants House Collington Street, London, United Kingdom, SE10 9LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
19 May 2004
Resigned on
30 September 2006
Nationality
British
Occupation
Director Of Commercial Insuran

Average house price in the postcode SE10 9LX £699,000