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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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