MOTORS INSURANCE COMPANY LIMITED

Jubilee House Jubilee House, Thornbury, BD3 7AG, West Yorkshire
StatusACTIVE
Company No.02678367
CategoryPrivate Limited Company
Incorporated16 Jan 1992
Age32 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MOTORS INSURANCE COMPANY LIMITED is an active private limited company with number 02678367. It was incorporated 32 years, 4 months, 18 days ago, on 16 January 1992. The company address is Jubilee House Jubilee House, Thornbury, BD3 7AG, West Yorkshire.



People

TINCH, Gavin William Work

Secretary

ACTIVE

Assigned on 01 Apr 2015

Current time on role 9 years, 2 months, 2 days

BLYTHE, Elizabeth Anne

Director

Company Director

ACTIVE

Assigned on 08 Oct 2020

Current time on role 3 years, 7 months, 26 days

BRANNOCK, Robert Joseph

Director

Company Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 8 months, 2 days

CADLE, Jeremy Edward

Director

Company Director

ACTIVE

Assigned on 01 May 2013

Current time on role 11 years, 1 month, 2 days

DEWEY, Peter

Director

Company Director

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 20 days

RADI, Andrew

Director

Company Director

ACTIVE

Assigned on 06 Oct 2020

Current time on role 3 years, 7 months, 28 days

RUSSELL, Benjamin Seamus

Director

Company Director

ACTIVE

Assigned on 20 Jul 2015

Current time on role 8 years, 10 months, 14 days

TINCH, Gavin William Work

Director

Company Director

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 1 month, 2 days

WRIGHT, Simon Jonathan

Director

Company Director

ACTIVE

Assigned on 01 May 1998

Current time on role 26 years, 1 month, 2 days

BENJAMIN, Keith John

Secretary

RESIGNED

Assigned on

Resigned on 03 Feb 1998

Time on role 26 years, 4 months

WHILEY, Graham Markley

Secretary

RESIGNED

Assigned on 03 Feb 1998

Resigned on 01 Apr 2015

Time on role 17 years, 1 month, 29 days

BORIS, John Phillip

Director

Vice President Mic

RESIGNED

Assigned on 30 Sep 1994

Resigned on 15 Dec 1994

Time on role 2 months, 15 days

CALLAHAN, Thomas Dennis

Director

Director

RESIGNED

Assigned on 09 Nov 2010

Resigned on 28 Feb 2013

Time on role 2 years, 3 months, 19 days

CARRIO (JR), Louis Samuel

Director

Company Vice President

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 8 months, 4 days

CAVIET, Maximiliaan Gerard

Director

Chief Executive Officer

RESIGNED

Assigned on 01 May 2013

Resigned on 09 Dec 2018

Time on role 5 years, 7 months, 8 days

CLOUT, Richard John Sturt

Director

Executive Vice President Gmac

RESIGNED

Assigned on 02 Jan 1998

Resigned on 06 Jul 2001

Time on role 3 years, 6 months, 4 days

DIPERI, Steven Michael

Director

Insurance

RESIGNED

Assigned on 15 Dec 1994

Resigned on 08 Nov 2000

Time on role 5 years, 10 months, 24 days

HEAVISIDES, Timothy John

Director

Managing Director

RESIGNED

Assigned on 29 Jul 1998

Resigned on 20 Nov 2018

Time on role 20 years, 3 months, 22 days

JUDD, Ronald Mark

Director

Insurance Executive

RESIGNED

Assigned on 08 Nov 2000

Resigned on 09 Nov 2010

Time on role 10 years, 1 day

KIRBY, Paul Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 19 Mar 1998

Time on role 26 years, 2 months, 15 days

LEVIN, John Anthony

Director

Director

RESIGNED

Assigned on 04 Dec 2013

Resigned on 30 Sep 2019

Time on role 5 years, 9 months, 26 days

LEWIS, Max Barrie

Director

Managing Director

RESIGNED

Assigned on

Resigned on 15 Feb 2016

Time on role 8 years, 3 months, 19 days

MOWLAM, Anthony John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Sep 1997

Time on role 26 years, 9 months, 2 days

NEWTON, Paul Graeme

Director

Company Director

RESIGNED

Assigned on 29 Apr 2002

Resigned on 01 Jun 2021

Time on role 19 years, 1 month, 3 days

NOLL, William Bechelli

Director

Executive Vice President Mic

RESIGNED

Assigned on 30 Sep 1994

Resigned on 31 Mar 2008

Time on role 13 years, 6 months, 1 day

PERO, Joseph John

Director

Company President

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 8 months, 4 days

QUINN, Vincent Kevin

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 8 months, 4 days

SMALL, David Robert

Director

Managing Director

RESIGNED

Assigned on

Resigned on 23 Apr 1996

Time on role 28 years, 1 month, 11 days

WHITELAM, Gary

Director

Managing Director

RESIGNED

Assigned on 01 May 1996

Resigned on 09 Dec 2018

Time on role 22 years, 7 months, 8 days


Some Companies

DIPSTAR LIMITED

13 BUCKLAND CLOSE,FARNBOROUGH,GU14 8DH

Number:07599099
Status:ACTIVE
Category:Private Limited Company

LIBRA TRANSLATIONS LTD

FLAT39, HARRIS LODGE FLAT 39 HARRIS LODGE,LONDON,SE9 6AU

Number:11538845
Status:ACTIVE
Category:Private Limited Company

MOTO CECE LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11534331
Status:ACTIVE
Category:Private Limited Company

T H BUILDING SERVICES (MIDLANDS) LIMITED

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:08772396
Status:ACTIVE
Category:Private Limited Company

TAKING THE DOG OUT LTD

64 PETERBOROUGH ROAD,PETERBOROUGH,PE7 3BN

Number:11827980
Status:ACTIVE
Category:Private Limited Company

THREE BRIDGES COFFEE LIMITED

LOCH GLOW MAIN STREET,KINROSS,KY13 9HN

Number:SC562414
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source