MOTOR INSURERS' INFORMATION CENTRE

Linford Wood House Linford Wood House, Milton Keynes, MK14 6XT, Buckinghamshire
StatusACTIVE
Company No.03682840
Category
Incorporated08 Dec 1998
Age25 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

MOTOR INSURERS' INFORMATION CENTRE is an active with number 03682840. It was incorporated 25 years, 5 months, 7 days ago, on 08 December 1998. The company address is Linford Wood House Linford Wood House, Milton Keynes, MK14 6XT, Buckinghamshire.



People

CLAYDEN, Dominic John

Director

Ceo

ACTIVE

Assigned on 15 Jun 2018

Current time on role 5 years, 11 months

DALTON, James Hargraves

Director

Director

ACTIVE

Assigned on 14 Aug 2023

Current time on role 9 months, 1 day

LOUISY, Byford

Secretary

RESIGNED

Assigned on 08 Dec 1998

Resigned on 12 Nov 2008

Time on role 9 years, 11 months, 4 days

TEMPLE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Dec 1998

Resigned on 08 Dec 1998

Time on role

ARYA, Rajeev

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Apr 2019

Resigned on 28 Jul 2023

Time on role 4 years, 3 months, 27 days

BOISSEAU, Francois Xavier

Director

Insurance

RESIGNED

Assigned on 31 Jul 2003

Resigned on 31 Mar 2006

Time on role 2 years, 8 months

BOISSEAU, Francois Xavier

Director

Insurance

RESIGNED

Assigned on 28 Nov 2002

Resigned on 07 Apr 2003

Time on role 4 months, 9 days

CAPEWELL, Martyn Scott

Director

Motor Underwriter

RESIGNED

Assigned on 01 Jul 2002

Resigned on 31 Mar 2006

Time on role 3 years, 9 months

CLIFF, Mark

Director

Director

RESIGNED

Assigned on 22 May 2003

Resigned on 31 Mar 2006

Time on role 2 years, 10 months, 9 days

CONNOR, Christopher Andrew

Director

Manager

RESIGNED

Assigned on 08 Dec 1998

Resigned on 01 Nov 2003

Time on role 4 years, 10 months, 24 days

COOK, Alan Ronald

Director

Managing Director

RESIGNED

Assigned on 08 Dec 1998

Resigned on 30 Jun 2001

Time on role 2 years, 6 months, 22 days

COOMBS, Penny

Director

Manager

RESIGNED

Assigned on 08 Dec 1998

Resigned on 12 Apr 2001

Time on role 2 years, 4 months, 4 days

DAGUSTUN, Johanne

Director

Manager

RESIGNED

Assigned on 19 Oct 2001

Resigned on 31 Jul 2004

Time on role 2 years, 9 months, 12 days

HOMER, Andrew Charles

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1998

Resigned on 07 Mar 2002

Time on role 3 years, 2 months, 30 days

HORTON, Peter Anthony

Director

Ins Co Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 01 Jun 2005

Time on role 11 months, 1 day

JACOBS, Justin

Director

Trade Association

RESIGNED

Assigned on 01 Nov 2004

Resigned on 31 Mar 2006

Time on role 1 year, 4 months, 30 days

JONES, Roger Merer

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1998

Resigned on 31 Jul 2004

Time on role 5 years, 7 months, 23 days

LOTTS, Kate

Director

Insurance

RESIGNED

Assigned on 23 Nov 2005

Resigned on 31 Mar 2006

Time on role 4 months, 8 days

LOUISY, Byford

Director

Chartered Accountant

RESIGNED

Assigned on 09 Aug 2000

Resigned on 12 Nov 2008

Time on role 8 years, 3 months, 3 days

MACHELL, Simon Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 09 Aug 2000

Resigned on 31 Mar 2006

Time on role 5 years, 7 months, 22 days

MADDOCK, Steven

Director

Claims Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 31 Mar 2006

Time on role 1 year, 4 months, 30 days

MAHON, Keith Francis

Director

Claims And Services Executive

RESIGNED

Assigned on 08 Dec 1998

Resigned on 31 May 2001

Time on role 2 years, 5 months, 23 days

MCLAUGHLAN, Derek Mcintyre

Director

Managing Director

RESIGNED

Assigned on 08 Dec 1998

Resigned on 31 May 2000

Time on role 1 year, 5 months, 23 days

MORRIS, Keith John

Director

Insurance

RESIGNED

Assigned on 29 Sep 2005

Resigned on 31 Mar 2006

Time on role 6 months, 2 days

NEAVE, David Stanley

Director

Insurance Manager

RESIGNED

Assigned on 01 Mar 2001

Resigned on 07 Oct 2004

Time on role 3 years, 7 months, 6 days

PARKER, John Rutherford

Director

Insurance Manager

RESIGNED

Assigned on 31 May 2001

Resigned on 30 Sep 2001

Time on role 3 months, 30 days

READ, James Arthur

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1998

Resigned on 30 Jun 2003

Time on role 4 years, 6 months, 22 days

RICHMOND, Peter James

Director

Company Director Insurance

RESIGNED

Assigned on 19 Oct 2001

Resigned on 31 Mar 2006

Time on role 4 years, 5 months, 12 days

RUSHWORTH, John Francis

Director

Finance Director

RESIGNED

Assigned on 19 Oct 2001

Resigned on 31 May 2004

Time on role 2 years, 7 months, 12 days

SENDALL, Alan

Director

Actuary

RESIGNED

Assigned on 09 Aug 2000

Resigned on 12 Aug 2002

Time on role 2 years, 3 days

SHERMAN, Antony

Director

Finance Director

RESIGNED

Assigned on 22 Jun 2009

Resigned on 18 Jan 2019

Time on role 9 years, 6 months, 26 days

SHUTES, David

Director

Operations Director

RESIGNED

Assigned on 07 Oct 2004

Resigned on 07 Oct 2004

Time on role

SINGLETON, Arthur

Director

Director Of Claims

RESIGNED

Assigned on 08 Dec 1998

Resigned on 31 May 2000

Time on role 1 year, 5 months, 23 days

SNOOK, Roger Dudley

Director

Tech Director

RESIGNED

Assigned on 09 Aug 2000

Resigned on 27 Jan 2006

Time on role 5 years, 5 months, 18 days

STEWART, Bryan

Director

Compliance Off

RESIGNED

Assigned on 31 May 2000

Resigned on 02 Dec 2002

Time on role 2 years, 6 months, 2 days

WEST, Ashton

Director

Chief Executive

RESIGNED

Assigned on 14 Apr 2003

Resigned on 29 Jun 2018

Time on role 15 years, 2 months, 15 days

WHITE, Raymond Malcolm

Director

Insurance Underwriter

RESIGNED

Assigned on 01 Oct 2004

Resigned on 06 Dec 2005

Time on role 1 year, 2 months, 5 days

WINLOW, Mark

Director

Insurer

RESIGNED

Assigned on 01 Nov 2004

Resigned on 20 Sep 2005

Time on role 10 months, 19 days

TEMPLE DIRECT LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Dec 1998

Resigned on 08 Dec 1998

Time on role


Some Companies

BAGIN TRANSPORT LIMITED

89 DELAPRE CRESCENT ROAD,NORTHAMPTON,NN4 8NQ

Number:10040179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CGRC LOGISTICS LTD

34 HOLLINGS STREET,STOKE-ON-TRENT,ST4 3HS

Number:10811180
Status:ACTIVE
Category:Private Limited Company

COTTINGTON COURT FREEHOLD LIMITED

PEGASUS PROPERTY MANAGEMENT LIMITED,SIDMOUTH,EX10 8BL

Number:01259507
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CREATIVE CONTENT SOLUTIONS LTD

30 FALMOUTH ROAD,LONDON,SE1 4JQ

Number:11494457
Status:ACTIVE
Category:Private Limited Company

LIFEBOAT MAINTENANCE (DERBY) LTD

LIFEBOAT HOUSE,BURTON-ON-TRENT,DE15 0JT

Number:11347891
Status:ACTIVE
Category:Private Limited Company

STERLING SHIPPING SERVICES LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:08571552
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