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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

Average house price in the postcode SP6 2EG £934,000