DL INSURANCE SERVICES LIMITED

Churchill Court Churchill Court, Bromley, BR1 1DP, Kent
StatusACTIVE
Company No.03001989
CategoryPrivate Limited Company
Incorporated15 Dec 1994
Age29 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

DL INSURANCE SERVICES LIMITED is an active private limited company with number 03001989. It was incorporated 29 years, 4 months, 30 days ago, on 15 December 1994. The company address is Churchill Court Churchill Court, Bromley, BR1 1DP, Kent.



People

CLIFTON, Roger Cheston

Secretary

ACTIVE

Assigned on 26 Sep 2013

Current time on role 10 years, 7 months, 18 days

GREENWOOD, Jonathan Paul

Director

Bank Official

ACTIVE

Assigned on 21 Jul 2009

Current time on role 14 years, 9 months, 24 days

JOKHOO, Ashish

Director

Chief Information Officer

ACTIVE

Assigned on 15 Jul 2022

Current time on role 1 year, 9 months, 30 days

MANSER, Neil

Director

Accountant

ACTIVE

Assigned on 30 Oct 2018

Current time on role 5 years, 6 months, 15 days

TOMLINSON, Humphrey Michael

Director

General Counsel & Company Secretary

ACTIVE

Assigned on 29 Jan 2014

Current time on role 10 years, 3 months, 16 days

WALLIS, Victoria Jane

Director

Chief People Officer

ACTIVE

Assigned on 28 Jul 2020

Current time on role 3 years, 9 months, 17 days

ATKINSON, Peter Jeremy

Secretary

RESIGNED

Assigned on 15 Dec 1994

Resigned on 21 Jan 2006

Time on role 11 years, 1 month, 6 days

HUTCHINGS, Penelope Ann

Secretary

RESIGNED

Assigned on 14 Apr 2005

Resigned on 26 Sep 2013

Time on role 8 years, 5 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Dec 1994

Resigned on 15 Dec 1994

Time on role

BARNETT, Robert William

Director

Bank Official

RESIGNED

Assigned on 21 Jul 2009

Resigned on 15 Dec 2009

Time on role 4 months, 25 days

BARTLETT, Leigh James

Director

Bank Official

RESIGNED

Assigned on 18 Sep 2009

Resigned on 03 Jun 2011

Time on role 1 year, 8 months, 15 days

BEAL, Richard George John

Director

Information Technology Profess

RESIGNED

Assigned on 15 Dec 1994

Resigned on 30 Apr 2004

Time on role 9 years, 4 months, 15 days

BROWN, Andrew Martin

Director

Group Marketing Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 22 Mar 1999

Time on role 5 months, 21 days

BURROWS, Jessie Josephine

Director

Director

RESIGNED

Assigned on 06 Jan 2022

Resigned on 10 Nov 2023

Time on role 1 year, 10 months, 4 days

BURROWS, Jessie Josephine

Director

Director

RESIGNED

Assigned on 18 Nov 2016

Resigned on 19 Oct 2018

Time on role 1 year, 11 months, 1 day

CASTLE, Stephen Victor

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2002

Resigned on 31 Dec 2004

Time on role 2 years, 6 months

CHIPPENDALE, Ian Hugh

Director

Executive Chairman

RESIGNED

Assigned on 01 Mar 1996

Resigned on 08 Nov 2006

Time on role 10 years, 8 months, 7 days

CLARKE, Stephen Andrew

Director

Chartered Accountant Group Fin

RESIGNED

Assigned on 03 Apr 1995

Resigned on 01 Jul 2002

Time on role 7 years, 2 months, 28 days

CLIFF, Alexandra Louise

Director

Accountant

RESIGNED

Assigned on 28 Jul 2020

Resigned on 16 Nov 2022

Time on role 2 years, 3 months, 19 days

CORNISH, Andrew Dennis

Director

Director

RESIGNED

Assigned on 22 Jan 2007

Resigned on 17 Dec 2008

Time on role 1 year, 10 months, 26 days

COURT, Annette Elizabeth

Director

Group Chief Executive

RESIGNED

Assigned on 02 Apr 2001

Resigned on 08 Nov 2006

Time on role 5 years, 7 months, 6 days

CRAWFORD, Charles Robertson

Director

Insurance Executive

RESIGNED

Assigned on 22 Jan 2007

Resigned on 30 Jun 2009

Time on role 2 years, 5 months, 8 days

DAVIS, Stephen William

Director

Building Services Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 06 Feb 1996

Time on role 1 year, 1 month, 22 days

DEVITT, Edmund Russell

Director

Managing Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 31 Jul 1996

Time on role 1 year, 7 months, 16 days

DICKSON, Jane

Director

Solicitor

RESIGNED

Assigned on 15 Dec 1994

Resigned on 06 Feb 1996

Time on role 1 year, 1 month, 22 days

DODSWORTH, Andrew

Director

Accountant

RESIGNED

Assigned on 15 Dec 1994

Resigned on 06 Feb 1996

Time on role 1 year, 1 month, 22 days

EDWARDS, Peter Graham

Director

Accountant

RESIGNED

Assigned on 22 Nov 2011

Resigned on 31 Jul 2014

Time on role 2 years, 8 months, 9 days

EVANS, Darrell Paul

Director

Bank Official

RESIGNED

Assigned on 15 Dec 2009

Resigned on 23 Sep 2014

Time on role 4 years, 9 months, 8 days

FLAHERTY, Michael Patrick

Director

Managing Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 30 Nov 1996

Time on role 1 year, 11 months, 15 days

GEDDES, Paul Robert

Director

Bank Official

RESIGNED

Assigned on 29 Jan 2014

Resigned on 09 May 2019

Time on role 5 years, 3 months, 11 days

GRIER, Alastair James

Director

Bank Official

RESIGNED

Assigned on 21 Jul 2009

Resigned on 14 Mar 2011

Time on role 1 year, 7 months, 24 days

HARRIS, Timothy Walter

Director

Accountant

RESIGNED

Assigned on 28 Jul 2020

Resigned on 13 May 2021

Time on role 9 months, 16 days

HESKETH, Mark Alexander

Director

Divisional Finance Director

RESIGNED

Assigned on 16 May 2006

Resigned on 28 Aug 2009

Time on role 3 years, 3 months, 12 days

HOUGHTON, Richard David

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2004

Resigned on 22 Jan 2007

Time on role 2 years, 22 days

JAMES, Penelope Jane

Director

Director

RESIGNED

Assigned on 05 Feb 2018

Resigned on 23 Feb 2020

Time on role 2 years, 18 days

JENKINS, David Alan

Director

Stategy Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 06 Feb 1996

Time on role 1 year, 1 month, 22 days

LEATH, Derick

Director

Regional Operations Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 06 Feb 1996

Time on role 1 year, 1 month, 22 days

LOGUE, Stuart Bruce

Director

Director Of Finance, Decision Support

RESIGNED

Assigned on 22 Nov 2011

Resigned on 19 Dec 2012

Time on role 1 year, 27 days

MADDOCK, Steven

Director

Bank Official

RESIGNED

Assigned on 16 Mar 2010

Resigned on 16 Dec 2021

Time on role 11 years, 9 months

MCKEE, Christopher Raymond

Director

Underwriting Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 30 Nov 1996

Time on role 1 year, 11 months, 15 days

MOAT, Christopher

Director

Bank Official

RESIGNED

Assigned on 22 Jan 2007

Resigned on 27 Nov 2007

Time on role 10 months, 5 days

MORTON, Craig Euan

Director

Bank Official

RESIGNED

Assigned on 29 Jan 2014

Resigned on 17 Jun 2016

Time on role 2 years, 4 months, 19 days

O'ROARKE, John Brendan

Director

Insurance Executive

RESIGNED

Assigned on 31 Oct 2003

Resigned on 30 Jun 2005

Time on role 1 year, 7 months, 30 days

QUINTON, Michael Nicholas

Director

Insurance Executive

RESIGNED

Assigned on 22 Jan 2007

Resigned on 20 Sep 2007

Time on role 7 months, 29 days

RAMSDEN, Roger Charles

Director

Bank Official

RESIGNED

Assigned on 22 Jan 2007

Resigned on 12 Feb 2008

Time on role 1 year, 21 days

REIZENSTEIN, Anthony Jonathan

Director

Bank Official

RESIGNED

Assigned on 29 Jan 2014

Resigned on 06 Feb 2018

Time on role 4 years, 8 days

ROSS, Graham Alexander Forbes

Director

Statistician

RESIGNED

Assigned on 15 Dec 1994

Resigned on 30 Nov 1996

Time on role 1 year, 11 months, 15 days

SMITH, Edward John Gerard

Director

Bank Official

RESIGNED

Assigned on 12 May 2008

Resigned on 15 Dec 2009

Time on role 1 year, 7 months, 3 days

SPOWART, James

Director

Managing Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 30 Nov 1996

Time on role 1 year, 11 months, 15 days

SULLIVAN, Christopher Paul

Director

Bank Official

RESIGNED

Assigned on 22 Jan 2007

Resigned on 31 Jul 2009

Time on role 2 years, 6 months, 9 days

SWETENHAM, Carole Ann

Director

Personnel Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 30 Nov 1996

Time on role 1 year, 11 months, 15 days

THOMAS, Lyndon Morgan

Director

Company Director

RESIGNED

Assigned on 01 Mar 1997

Resigned on 07 Aug 2003

Time on role 6 years, 5 months, 6 days

THOMAS, Lyndon Morgan

Director

Executive Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 30 Nov 1996

Time on role 1 year, 11 months, 15 days

TRELOAR, Stephen

Director

Bank Official

RESIGNED

Assigned on 21 Jul 2009

Resigned on 19 Jun 2010

Time on role 10 months, 29 days

WOOD, Peter John

Director

Chief Executive

RESIGNED

Assigned on 15 Dec 1994

Resigned on 30 Nov 1996

Time on role 1 year, 11 months, 15 days


Some Companies

ARTIN LTD

18 SOMERSET ROAD,COVENTRY,CV1 4EE

Number:10085783
Status:ACTIVE
Category:Private Limited Company

CHESTNUT GROVE HARBORNE MANAGEMENT COMPANY LIMITED

1 CHESTNUT GROVE,BIRMINGHAM,B17 0EQ

Number:10635375
Status:ACTIVE
Category:Private Limited Company

PARKER ELECTRICAL AND BUILDING LTD

THE GAER,ASHFORD,TN26 2EA

Number:09047220
Status:ACTIVE
Category:Private Limited Company

T & T PROCESS ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06639113
Status:ACTIVE
Category:Private Limited Company

THE GYOZA GUYS LIMITED

4 HILLVIEW STUDIOS 160 ELTHAM HILL,LONDON,SE9 5EA

Number:09919893
Status:ACTIVE
Category:Private Limited Company

THE WHITE HOUSE (SPARROWS HERNE) MANAGEMENT LIMITED

62 - 64 HIGH ROAD,BUSHEY HEATH,WD23 1GG

Number:09542438
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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