Paul Mark JOHNSON

Total number of appointments 43, 40 active appointments

ST. GILES INSURANCE & FINANCE SERVICES LIMITED

Correspondence address
Hestia House, Edgewest Road, Lincoln, United Kingdom, LN6 7EL
Role ACTIVE
director
Date of birth
September 1966
Appointed on
22 September 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Director

JIGSAW INSURANCE SERVICES LIMITED

Correspondence address
Hestia House, Edgewest Road, Lincoln, United Kingdom, LN6 7EL
Role ACTIVE
director
Date of birth
September 1966
Appointed on
22 September 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Director

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
September 1966
Appointed on
15 May 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Cio / Coo

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

ZORAB INSURANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
15 May 2023
Nationality
British
Occupation
Cio / Coo

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

BALENS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
15 May 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Cio / Coo

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

JRT INSURANCE BROKERS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
29 June 2022
Nationality
British
Occupation
Cio / Coo

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

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 1966
Appointed on
29 June 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Cio / Coo

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

BARBON INSURANCE GROUP LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
September 1966
Appointed on
9 November 2021
Resigned on
30 September 2024
Nationality
British
Occupation
Cio/Coo

UK & IRELAND INSURANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
29 June 2021
Nationality
British
Occupation
Cio / Coo

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

ELEMENT HINTON (INSURANCE BROKERS) LTD.

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
29 June 2021
Nationality
British
Occupation
Cio / Coo

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

RIGTON INSURANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
29 June 2021
Nationality
British
Occupation
Cio / Coo

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

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 1966
Appointed on
19 February 2021
Resigned on
30 September 2024
Nationality
British
Occupation
Cio/Coo

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

HOUGHTON INSURANCE BUREAU LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
18 February 2021
Nationality
British
Occupation
Cio/Coo

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

ERSKINE MURRAY LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
18 February 2021
Resigned on
30 September 2024
Nationality
British
Occupation
Cio/Coo

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 1966
Appointed on
30 November 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Cio/Coo

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 1966
Appointed on
8 July 2020
Nationality
British
Occupation
Cio/Coo

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

R A INSURANCE BROKERS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
8 July 2020
Nationality
British
Occupation
Cio/Coo

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

COOPER SOLUTIONS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
8 July 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Cio/Coo

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
September 1966
Appointed on
7 November 2019
Nationality
British
Occupation
Cio / Coo

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
September 1966
Appointed on
7 November 2019
Nationality
British
Occupation
Cio / Coo

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, DN22 7SW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 November 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Cio / Coo

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 1966
Appointed on
7 November 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Cio / Coo

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 1966
Appointed on
7 November 2019
Nationality
British
Occupation
Cio / Coo

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 1966
Appointed on
7 November 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Cio / Coo

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

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 1966
Appointed on
7 November 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Cio / Coo

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, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 November 2019
Nationality
British
Occupation
Cio / Coo

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

COBRA INSURANCE BROKERS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 November 2019
Nationality
British
Occupation
Cio / Coo

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

AQMEN LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 November 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Cio / Coo

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
September 1966
Appointed on
7 November 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Cio / Coo

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

I2 HEALTHCARE LIMITED

Correspondence address
Rossingtons Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 November 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Cio / Coo

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
September 1966
Appointed on
7 November 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Cio / Coo

ONLINE RISK SOLUTIONS LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 November 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Cio / Coo

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 1966
Appointed on
7 November 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Cio / Coo

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 1966
Appointed on
7 November 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Cio / Coo

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 1966
Appointed on
7 November 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Cio / Coo

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

BKG WEST LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 November 2019
Nationality
British
Occupation
Cio / Coo

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
September 1966
Appointed on
7 November 2019
Nationality
British
Occupation
Cio / Coo

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, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 November 2019
Nationality
British
Occupation
Cio / Coo

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
September 1966
Appointed on
1 October 2019
Nationality
British
Occupation
Cio / Coo

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

BNF BANK PLC (LONDON BRANCH)

Correspondence address
203, Level 2 Rue D'Argens, Gzira, Gzr 1368, Malta
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 September 2019
Nationality
British
Occupation
Insurance & Banking

SONALI BANGLADESH (UK) LIMITED

Correspondence address
29-33 Osborn Street, E1 6td, London, Uk, England, E1 6TD
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 January 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode E1 6TD £1,837,000

WILLETS CONSULTING LIMITED

Correspondence address
10 Willets Rise, Shenley Church End, Milton Keynes, Bucks, England, MK5 6JW
Role RESIGNED
director
Date of birth
September 1966
Appointed on
3 November 2016
Resigned on
1 April 2019
Nationality
British
Occupation
Executive

Average house price in the postcode MK5 6JW £996,000

TIREDOFGREY LIMITED

Correspondence address
10 Willets Rise, Shenley Church End, Milton Keynes, England, MK5 6JW
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 August 2016
Resigned on
28 February 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode MK5 6JW £996,000