David James WINKETT

Total number of appointments 57, 44 active appointments

ST. GILES INSURANCE & FINANCE SERVICES LIMITED

Correspondence address
Rossington’S Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
8 May 2024
Resigned on
14 October 2024
Nationality
British
Occupation
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
September 1969
Appointed on
8 May 2024
Resigned on
30 September 2024
Nationality
British
Occupation
Director

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

ST. GILES INSURANCE & FINANCE SERVICES LIMITED

Correspondence address
Rossington’S Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
10 October 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

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

JIGSAW INSURANCE SERVICES LIMITED

Correspondence address
Rossington’S Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
10 October 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

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

PAISLEY MIDCO LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 June 2023
Nationality
British
Occupation
Director

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

PIB GROUP LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
5 May 2023
Nationality
British
Occupation
Director

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

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
September 1969
Appointed on
25 April 2023
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
September 1969
Appointed on
9 February 2023
Nationality
British
Occupation
Director

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

ZORAB INSURANCE SERVICES LIMITED

Correspondence address
Rossington’S Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

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

BARBON INSURANCE GROUP LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, United Kingdom, LN6 7EL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

CITYNET INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

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

BALENS LIMITED

Correspondence address
Bridge House Portland Road, Malvern, Worcestershire, United Kingdom, WR14 2TA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode WR14 2TA £254,000

BALENS INSURANCE FINANCE SERVICES LIMITED

Correspondence address
Bridge House Portland Road, Malvern, Worcestershire, United Kingdom, WR14 2TA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode WR14 2TA £254,000

ACQUINEX LIMITED

Correspondence address
6 Lloyds Avenue, London, United Kingdom, EC3N 3AX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 3AX £38,501,000

ARLINGTON INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

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
September 1969
Appointed on
16 January 2023
Resigned on
25 September 2023
Nationality
British
Occupation
Director

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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
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, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

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
September 1969
Appointed on
16 January 2023
Resigned on
8 May 2024
Nationality
British
Occupation
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
September 1969
Appointed on
16 January 2023
Resigned on
25 September 2023
Nationality
British
Occupation
Director

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

QBE SERVICES LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
18 October 2018
Nationality
British
Occupation
Director

QBE EUROPE SA/NV, UK BRANCH

Correspondence address
37 Boulevard Du Régent, 1000 Bruxelles, Belgium
Role ACTIVE
director
Date of birth
September 1969
Appointed on
22 August 2018
Resigned on
2 November 2020
Nationality
British
Occupation
Company Director

QBE SERVICES (EUROPE) LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
16 December 2014
Nationality
British
Occupation
Chartered Accountant

QBE UK FINANCE III LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
27 May 2009
Nationality
British
Occupation
Chartered Accountant

QBE HOLDINGS (EO) LIMITED

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
18 November 2008
Resigned on
4 February 2021
Nationality
British
Occupation
Chartered Accountant

QBE UK LIMITED

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
17 September 2004
Resigned on
4 February 2021
Nationality
British
Occupation
Chartered Accountant

QBE MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
17 September 2004
Resigned on
4 February 2021
Nationality
British
Occupation
Chartered Accountant

QBE RE (EUROPE) LIMITED

Correspondence address
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
17 September 2004
Nationality
British
Occupation
Chartered Accountant

QBE EUROPEAN OPERATIONS PLC

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
17 September 2004
Resigned on
4 February 2021
Nationality
British
Occupation
Chartered Accountant

QBE HOLDINGS (EUROPE) LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
15 December 2000
Nationality
British
Occupation
Chartered Accountant

QBE UNDERWRITING LIMITED

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 November 2000
Resigned on
4 February 2021
Nationality
British
Occupation
Chartered Accountant

LIMIT CORPORATE MEMBERS LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 November 2000
Nationality
British
Occupation
Chartered Accountant

LIMIT HOLDINGS LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 November 2000
Nationality
British
Occupation
Chartered Accountant

QBE CORPORATE LIMITED

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 November 2000
Resigned on
4 February 2021
Nationality
British
Occupation
Chartered Accountant

QBE FINANCE HOLDINGS (EO) LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
15 May 2014
Resigned on
21 March 2019
Nationality
British
Occupation
Chief Financial Officer

QBE GROUP SHARED SERVICES LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
9 May 2013
Resigned on
13 May 2014
Nationality
British
Occupation
Chartered Accountant

QBE UK FINANCE IV LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
27 May 2009
Resigned on
21 March 2019
Nationality
British
Occupation
Chartered Accountant

QBE INSURANCE SERVICES (REGIONAL) LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
7 November 2005
Resigned on
21 March 2019
Nationality
British
Occupation
Chartered Accountant

QBE EUROPEAN SERVICES LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
7 November 2005
Resigned on
21 March 2019
Nationality
British
Occupation
Chartered Accountant

GREENHILL STURGE UNDERWRITING LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
29 April 2005
Resigned on
27 February 2013
Nationality
British
Occupation
Chartered Accountant

GREENHILL UNDERWRITING ESPANA LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
29 April 2005
Resigned on
27 February 2013
Nationality
British
Occupation
Chartered Accountant

GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
29 April 2005
Resigned on
27 February 2013
Nationality
British
Occupation
Chartered Accountant

RIDGWELL, FOX AND PARTNERS (UNDERWRITING MANAGEMENT) LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
17 September 2004
Resigned on
29 January 2013
Nationality
British
Occupation
Chartered Accountant

QBE INSURANCE COMPANY (UK) LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role
director
Date of birth
September 1969
Appointed on
17 September 2004
Nationality
British
Occupation
Chartered Accountant

GRACECHURCH UTG NO. 324 LIMITED

Correspondence address
Plantation Place 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 November 2000
Resigned on
29 May 2015
Nationality
British
Occupation
Chartered Accountant

GRACECHURCH UTG NO. 155 LIMITED

Correspondence address
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 November 2000
Resigned on
5 July 2013
Nationality
British
Occupation
Chartered Accountant

GRACECHURCH UTG NO. 156 LIMITED

Correspondence address
C/O Nomina Plc 85 Gracechurch Street, London, England, EC3V 0AA
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 November 2000
Resigned on
5 July 2013
Nationality
British
Occupation
Chartered Accountant