Derek John COLES
Total number of appointments 50, 37 active appointments
MDSCO LIMITED
- Correspondence address
- 1st Floor, Premier House Carolina Court, Doncaster, South Yorkshire, England, DN4 5RA
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 March 2024
Average house price in the postcode DN4 5RA £873,000
GRAPHCO BIDCO LIMITED
- Correspondence address
- 1st Floor, Premier House Carolina Court, Doncaster, South Yorkshire, England, DN4 5RA
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 March 2024
Average house price in the postcode DN4 5RA £873,000
RMC&DC LIMITED
- Correspondence address
- 82 St. John Street, London, England, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 22 November 2023
LOREGA HOLDINGS LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, England, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 July 2022
- Resigned on
- 1 November 2022
EXPERT HELP LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, England, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 July 2022
- Resigned on
- 1 November 2022
LOREGA MGA LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, England, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 July 2022
- Resigned on
- 1 November 2022
LOREGA SOLUTIONS LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, England, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 July 2022
- Resigned on
- 1 November 2022
LOREGA LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, England, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 July 2022
- Resigned on
- 1 July 2022
ATLANTA MGA HOLDINGS LIMITED
- Correspondence address
- Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 29 June 2022
- Resigned on
- 20 September 2024
Average house price in the postcode M3 7FB £123,802,000
GLOBE UNDERWRITING LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 11 May 2022
- Resigned on
- 22 November 2022
Average house price in the postcode DN4 5PL £225,000
AMBER NEWCO LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, England, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 4 February 2022
- Resigned on
- 1 November 2022
GEO UNDERWRITING EUROPE B.V.
- Correspondence address
- 2 Minnster Court Mincing Lane, London, England, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 June 2021
BROKER NETWORK (MGA) LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, England, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 4 February 2021
- Resigned on
- 1 November 2022
THAMES UNDERWRITING LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 February 2021
- Resigned on
- 1 November 2022
Average house price in the postcode DN4 5PL £225,000
HEALTHY PETS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 31 December 2020
- Resigned on
- 21 May 2021
Average house price in the postcode DN4 5PL £225,000
RDG MIDAS HOLDINGS (NI) LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 April 2020
- Resigned on
- 1 October 2024
Average house price in the postcode DN4 5PL £225,000
GEO UNDERWRITING SERVICES LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 April 2020
- Resigned on
- 1 November 2022
GEO SPECIALTY LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 April 2020
- Resigned on
- 8 June 2023
GEO SPECIALTY LIABILITY LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 April 2020
- Resigned on
- 8 June 2023
PROFESSIONAL FINANCING LIMITED
- Correspondence address
- 5 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TW
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 April 2020
PFP TAX SERVICES LIMITED
- Correspondence address
- 5 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, England, SS15 6TH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 April 2020
- Resigned on
- 1 October 2024
Average house price in the postcode SS15 6TH £1,308,000
B.I.B. UNDERWRITERS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 20 December 2019
Average house price in the postcode DN4 5PL £225,000
GEO SPECIALTY GROUP HOLDINGS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 12 September 2019
- Resigned on
- 1 October 2024
Average house price in the postcode DN4 5PL £225,000
PROFESSIONAL FEE PROTECTION LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 10 September 2019
- Resigned on
- 1 October 2024
Average house price in the postcode DN4 5PL £225,000
B.I.B.U. ACQUISITIONS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 August 2019
- Resigned on
- 1 October 2024
Average house price in the postcode DN4 5PL £225,000
MIDAS UNDERWRITING LTD
- Correspondence address
- S.W. Hough Quay Point Lakeside Boulevard, Doncaster, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 December 2016
- Resigned on
- 22 January 2025
Average house price in the postcode DN4 5PL £225,000
CASSIDY DAVIS UNDERWRITING AGENCY LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 November 2013
- Resigned on
- 1 October 2024
Average house price in the postcode DN4 5PL £225,000
GEO SERVICE SOLUTIONS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 November 2013
- Resigned on
- 1 October 2024
Average house price in the postcode DN4 5PL £225,000
LUTINE ASSURANCE SERVICES LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 November 2013
- Resigned on
- 1 October 2024
Average house price in the postcode DN4 5PL £225,000
URIS TOPCO LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 7 November 2012
- Resigned on
- 1 October 2024
Average house price in the postcode DN4 5PL £225,000
MILLENNIUM INSURANCE BROKERS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 June 2008
- Resigned on
- 1 October 2024
Average house price in the postcode DN4 5PL £225,000
DIRECT CREDITOR ADMINISTRATION LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 2 August 2007
Average house price in the postcode DN4 5PL £225,000
DIRECT WARRANTY ADMINISTRATION LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 2 August 2007
Average house price in the postcode DN4 5PL £225,000
URIS HOLDINGS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 2 August 2007
Average house price in the postcode DN4 5PL £225,000
URIS CENTRAL ADMINISTRATION LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 22 June 2007
Average house price in the postcode DN4 5PL £225,000
URIS INVESTMENT LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 June 2006
Average house price in the postcode DN4 5PL £225,000
URIS GROUP LIMITED
- Correspondence address
- 1st Floor, Premier House Carolina Court, Doncaster, South Yorkshire, England, DN4 5RA
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 June 2006
Average house price in the postcode DN4 5RA £873,000
DIRECT INSPECTION SOLUTIONS LIMITED
- Correspondence address
- 7th Floor 1 Minster Court, London, England, EC3R 7AA
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 8 April 2014
- Resigned on
- 16 October 2018
Average house price in the postcode EC3R 7AA £347,000
RYAN SPECIALTY INTERNATIONAL LIMITED
- Correspondence address
- SCOTT HOUGH Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 31 October 2013
- Resigned on
- 21 April 2015
Average house price in the postcode DN4 5PL £225,000
SPECIALTY RISK PARTNERS LIMITED
- Correspondence address
- 62 Cornhill, 1st Floor, London, England, EC3V 3NH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 31 October 2013
- Resigned on
- 8 May 2017
SPECIALTY RISK PARTNERS HOLDINGS LIMITED
- Correspondence address
- 62 Cornhill, 1st Floor,, London, England, EC3V 3NH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 31 October 2013
- Resigned on
- 8 May 2017
RSG (2) LIMITED
- Correspondence address
- 62 Cornhill, 1st Floor, London, England, EC3V 3NH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 31 October 2013
- Resigned on
- 8 May 2017
JUBILEE GROUP HOLDINGS LIMITED
- Correspondence address
- 47 Mark Lane, London, United Kingdom, EC3R 7QQ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 7 November 2012
- Resigned on
- 1 July 2013
Average house price in the postcode EC3R 7QQ £535,000
DIRECT VALIDATION SERVICES LIMITED
- Correspondence address
- 7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 May 2010
- Resigned on
- 16 October 2018
Average house price in the postcode EC3R 7AA £347,000
DIRECT INSPECTION SOLUTIONS LIMITED
- Correspondence address
- Alderholt Mill Farm, Sandleheath Road, Alderholt, Fordingbridge, Hampshire, SP6 2EG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 2 August 2007
- Resigned on
- 24 April 2012
Average house price in the postcode SP6 2EG £934,000
DIRECT GROUP PROPERTY SERVICES LIMITED
- Correspondence address
- 7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 January 2007
- Resigned on
- 16 October 2018
Average house price in the postcode EC3R 7AA £347,000
GRESHAM INSURANCE COMPANY LIMITED
- Correspondence address
- Alderholt Mill Farm, Sandleheath Road, Alderholt, Fordingbridge, Hampshire, SP6 2EG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 16 July 2002
- Resigned on
- 13 August 2003
Average house price in the postcode SP6 2EG £934,000
BARCLAYS INSURANCE SERVICES COMPANY LIMITED
- Correspondence address
- Alderholt Mill Farm, Sandleheath Road, Alderholt, Fordingbridge, Hampshire, SP6 2EG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 7 November 2001
- Resigned on
- 16 July 2003
Average house price in the postcode SP6 2EG £934,000
WOOLWICH INSURANCE SERVICES LIMITED
- Correspondence address
- Alderholt Mill Farm, Sandleheath Road, Alderholt, Fordingbridge, Hampshire, SP6 2EG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 October 2001
- Resigned on
- 31 January 2003
Average house price in the postcode SP6 2EG £934,000
BARCLAYS DIRECTORS LIMITED
- Correspondence address
- Alderholt Mill Farm, Sandleheath Road, Alderholt, Fordingbridge, Hampshire, SP6 2EG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 23 February 1995
- Resigned on
- 18 December 2002
Average house price in the postcode SP6 2EG £934,000