ADVISORY INSURANCE BROKERS LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7PD, United Kingdom
StatusACTIVE
Company No.04043759
CategoryPrivate Limited Company
Incorporated31 Jul 2000
Age23 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

ADVISORY INSURANCE BROKERS LIMITED is an active private limited company with number 04043759. It was incorporated 23 years, 9 months, 13 days ago, on 31 July 2000. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7PD, United Kingdom.



People

ARDONAGH CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 2 months, 19 days

TUPLIN, Richard

Director

Managing Director

ACTIVE

Assigned on 19 May 2022

Current time on role 1 year, 11 months, 25 days

YEANDLE, James Steven

Director

Chartered Accountant

ACTIVE

Assigned on 23 Feb 2024

Current time on role 2 months, 19 days

CLARK, Darryl James

Secretary

Insurance Executive

RESIGNED

Assigned on 01 Oct 2008

Resigned on 03 Dec 2010

Time on role 2 years, 2 months, 2 days

CLARK, Samuel Thomas Budgen

Secretary

RESIGNED

Assigned on 22 Jul 2011

Resigned on 01 Nov 2013

Time on role 2 years, 3 months, 10 days

CLARKE, Dean

Secretary

RESIGNED

Assigned on 11 Dec 2018

Resigned on 22 Feb 2022

Time on role 3 years, 2 months, 11 days

DYER, Paul Francis

Secretary

Insurance

RESIGNED

Assigned on 14 Sep 2000

Resigned on 23 Jan 2001

Time on role 4 months, 9 days

GOURIET, Geoffrey Costerton

Secretary

RESIGNED

Assigned on 03 Aug 2018

Resigned on 11 Dec 2018

Time on role 4 months, 8 days

GOURIET, Geoffrey Costerton

Secretary

RESIGNED

Assigned on 16 Mar 2016

Resigned on 20 Dec 2016

Time on role 9 months, 4 days

GREGORY, Jacqueline Anne

Secretary

RESIGNED

Assigned on 20 Dec 2016

Resigned on 03 Aug 2018

Time on role 1 year, 7 months, 14 days

HUNTER, Andrew Stewart

Secretary

RESIGNED

Assigned on 03 Dec 2010

Resigned on 22 Jul 2011

Time on role 7 months, 19 days

OWENS, Jennifer

Secretary

RESIGNED

Assigned on 25 Nov 2013

Resigned on 01 Mar 2016

Time on role 2 years, 3 months, 6 days

REDDI, John

Secretary

Solicitor

RESIGNED

Assigned on 23 Jan 2001

Resigned on 01 Oct 2008

Time on role 7 years, 8 months, 8 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 14 Sep 2000

Time on role 1 month, 14 days

BLANC, Amanda Jayne

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 14 Feb 2011

Time on role 4 years, 8 months, 13 days

BROWN, Kevin

Director

Insurance

RESIGNED

Assigned on 17 Aug 2001

Resigned on 16 Aug 2002

Time on role 11 months, 30 days

CARRUTHERS, James Maxwell

Director

Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 07 Jul 2011

Time on role 5 years, 7 months, 6 days

CLARK, Darryl James

Director

Insurance Executive

RESIGNED

Assigned on 01 Oct 2008

Resigned on 03 Dec 2010

Time on role 2 years, 2 months, 2 days

COUGILL, Diane

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Aug 2019

Resigned on 17 Dec 2019

Time on role 4 months, 16 days

CROCKER, Nicholas John David

Director

Insurance

RESIGNED

Assigned on 14 Sep 2000

Resigned on 27 Feb 2004

Time on role 3 years, 5 months, 13 days

CULLUM, Peter Geoffrey

Director

Insurance

RESIGNED

Assigned on 14 Sep 2000

Resigned on 02 Apr 2015

Time on role 14 years, 6 months, 18 days

DYER, Paul Francis

Director

Insurance

RESIGNED

Assigned on 14 Sep 2000

Resigned on 06 Dec 2011

Time on role 11 years, 2 months, 22 days

EGAN, Scott

Director

Director

RESIGNED

Assigned on 19 Apr 2012

Resigned on 14 Sep 2015

Time on role 3 years, 4 months, 25 days

EROTOCRITOU, Antonios

Director

Deputy Cfo

RESIGNED

Assigned on 15 Mar 2017

Resigned on 01 Aug 2019

Time on role 2 years, 4 months, 17 days

HARRISON, Keith Robin

Director

Sales

RESIGNED

Assigned on 07 Jun 2001

Resigned on 12 Jan 2004

Time on role 2 years, 7 months, 5 days

HODGES, Mark Steven

Director

Director

RESIGNED

Assigned on 25 Oct 2011

Resigned on 17 Oct 2014

Time on role 2 years, 11 months, 23 days

HOMER, Andrew Charles

Director

Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 02 Apr 2015

Time on role 9 years, 4 months, 1 day

JOHNSON, Timothy David

Director

Director

RESIGNED

Assigned on 16 Dec 2010

Resigned on 01 Jan 2012

Time on role 1 year, 16 days

JOHNSON, Timothy David

Director

Chief Executive

RESIGNED

Assigned on 13 Apr 2004

Resigned on 26 May 2006

Time on role 2 years, 1 month, 13 days

LYONS, Alastair David

Director

Executive Chairman

RESIGNED

Assigned on 18 Mar 2015

Resigned on 29 Jun 2015

Time on role 3 months, 11 days

MACIVER, Kenneth

Director

Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 29 Jun 2009

Time on role 3 years, 6 months, 28 days

MUGGE, Mark Stephen

Director

Director

RESIGNED

Assigned on 11 Sep 2015

Resigned on 02 Mar 2018

Time on role 2 years, 5 months, 21 days

NATHAN, Clive Adam

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 19 Dec 2014

Time on role 8 years, 6 months, 18 days

PALMER-MINNIS, Nigel Anthony, Mr.

Director

Director

RESIGNED

Assigned on 14 Feb 2020

Resigned on 15 Jul 2021

Time on role 1 year, 5 months, 1 day

PATRICK, Ian William James

Director

Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 31 Mar 2012

Time on role 5 years, 9 months

PHILIP, Timothy Duncan

Director

Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 30 Jun 2012

Time on role 6 years, 6 months, 29 days

PROVERBS, Antony

Director

Insurance

RESIGNED

Assigned on 14 Sep 2000

Resigned on 06 Dec 2011

Time on role 11 years, 2 months, 22 days

REA, Michael Peter

Director

Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 19 Dec 2014

Time on role 2 years, 11 months, 18 days

REDDI, John

Director

Solicitor

RESIGNED

Assigned on 17 Mar 2004

Resigned on 01 Oct 2008

Time on role 4 years, 6 months, 14 days

ROSS, David Christopher

Director

Director

RESIGNED

Assigned on 20 Dec 2016

Resigned on 17 Dec 2019

Time on role 2 years, 11 months, 28 days

SIMS, Melvyn Stanley James

Director

Solicitor

RESIGNED

Assigned on 01 Dec 2005

Resigned on 06 Dec 2011

Time on role 6 years, 5 days

SNOWBALL, Patrick Joseph Robert

Director

Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 02 Jun 2008

Time on role 11 months

STRACHAN, James

Director

Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 30 Nov 2014

Time on role 2 years, 10 months, 29 days

THELWELL, Joseph

Director

Director

RESIGNED

Assigned on 14 Feb 2020

Resigned on 01 Mar 2022

Time on role 2 years, 16 days

TORRANCE, David Winton Watt

Director

Finance Director

RESIGNED

Assigned on 17 Mar 2004

Resigned on 03 Feb 2010

Time on role 5 years, 10 months, 17 days

WALKER, Jonathan Paul

Director

Director

RESIGNED

Assigned on 16 Dec 2010

Resigned on 30 Jun 2012

Time on role 1 year, 6 months, 14 days

WALLACE, Kenneth John

Director

Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 03 Dec 2010

Time on role 5 years, 2 days

WILLIAMS, Huw Scott

Director

Director

RESIGNED

Assigned on 17 Dec 2019

Resigned on 23 Feb 2024

Time on role 4 years, 2 months, 6 days

WORRELL, Robert Laurance

Director

Chartered Insurance Broker

RESIGNED

Assigned on 17 Dec 2019

Resigned on 23 Feb 2024

Time on role 4 years, 2 months, 6 days

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 14 Sep 2000

Time on role 1 month, 14 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 14 Sep 2000

Time on role 1 month, 14 days


Some Companies

Number:CE000734
Status:ACTIVE
Category:Charitable Incorporated Organisation

IMI DRYLINING LTD

9 DAVID STREET,LONDON,E15 1PP

Number:10676707
Status:ACTIVE
Category:Private Limited Company

JONNY COCHRANE LIMITED

117 DEANERY ROAD,BRISTOL,BS1 5QH

Number:08633069
Status:ACTIVE
Category:Private Limited Company

LORNA STURROCK ACCOUNTANCY SERVICES LIMITED

20 VESPASIAN WAY,DORCHESTER,DT1 2RD

Number:07849996
Status:ACTIVE
Category:Private Limited Company

REALTY BUYERS LIMITED

SYLVAN,PENN,HP10 8JA

Number:09628765
Status:ACTIVE
Category:Private Limited Company

THORFIRE LTD

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:07681973
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