BSPOKE UNDERWRITING LTD

Brookfield Court Selby Road Brookfield Court Selby Road, Leeds, LS25 1NB, England
StatusACTIVE
Company No.04506493
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

BSPOKE UNDERWRITING LTD is an active private limited company with number 04506493. It was incorporated 21 years, 9 months, 26 days ago, on 08 August 2002. The company address is Brookfield Court Selby Road Brookfield Court Selby Road, Leeds, LS25 1NB, England.



People

FULLERTON, Penelope Jane

Secretary

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 2 days

GILL, Ryan Mark

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 5 months, 2 days

HUNTER, Craig Richard

Director

Chief Operating Officer

ACTIVE

Assigned on 18 Jan 2023

Current time on role 1 year, 4 months, 16 days

PURVIS, James Robert

Director

Non Executive Director

ACTIVE

Assigned on 20 Mar 2024

Current time on role 2 months, 14 days

SMYTH, Timothy John

Director

Chief Executive Officer

ACTIVE

Assigned on 18 Jun 2020

Current time on role 3 years, 11 months, 15 days

TURNER, Jeffrey

Director

Managing Director

ACTIVE

Assigned on 08 Dec 2023

Current time on role 5 months, 26 days

BLOTT, Stephen

Secretary

RESIGNED

Assigned on 01 Nov 2015

Resigned on 24 Mar 2016

Time on role 4 months, 23 days

BLOTT, Stephen

Secretary

Head Of Risk Management & Complianc

RESIGNED

Assigned on 01 Jul 2009

Resigned on 02 Jul 2012

Time on role 3 years, 1 day

BROPHY, Elizabeth Anne

Secretary

RESIGNED

Assigned on 24 Jul 2020

Resigned on 31 May 2022

Time on role 1 year, 10 months, 7 days

FULLERTON, Penelope Jane

Secretary

RESIGNED

Assigned on 01 Nov 2013

Resigned on 26 Feb 2014

Time on role 3 months, 25 days

FULLERTON, Penny

Secretary

RESIGNED

Assigned on 24 Mar 2016

Resigned on 01 Sep 2018

Time on role 2 years, 5 months, 8 days

HOPKINS, Trevor Charles William

Secretary

RESIGNED

Assigned on 01 Sep 2018

Resigned on 24 Jul 2020

Time on role 1 year, 10 months, 23 days

KEILL, Tracy Elizabeth

Secretary

RESIGNED

Assigned on 20 Aug 2005

Resigned on 20 Sep 2007

Time on role 2 years, 1 month

MCMAHON, Andrew Neil Mcintyre

Secretary

RESIGNED

Assigned on 03 Oct 2002

Resigned on 20 Aug 2005

Time on role 2 years, 10 months, 17 days

ORTON, Jeffrey Christopher

Secretary

RESIGNED

Assigned on 26 Feb 2014

Resigned on 01 Nov 2015

Time on role 1 year, 8 months, 3 days

ZACZKIEWICZ, Stacey

Secretary

RESIGNED

Assigned on 02 Jul 2012

Resigned on 01 Nov 2013

Time on role 1 year, 3 months, 30 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2007

Resigned on 01 Jul 2009

Time on role 1 year, 9 months, 11 days

HALLIWELLS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Aug 2002

Resigned on 04 Oct 2002

Time on role 1 month, 27 days

BARCLAY, Ian James

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2014

Resigned on 25 Feb 2015

Time on role 1 year, 24 days

BEALES, Karen Anne

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 2009

Resigned on 06 Sep 2018

Time on role 9 years, 8 months, 5 days

BEAN, Jane Ann

Director

Chief Risk Officer

RESIGNED

Assigned on 28 Mar 2018

Resigned on 19 Feb 2020

Time on role 1 year, 10 months, 22 days

BLACKHAM, Christopher Layton

Director

Non Executive Director

RESIGNED

Assigned on 01 Dec 2012

Resigned on 26 Feb 2014

Time on role 1 year, 2 months, 25 days

BRADBURY, Susan Patricia

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 2005

Resigned on 20 Sep 2007

Time on role 2 years, 5 months, 8 days

BRADBURY, Susan Patricia

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2002

Resigned on 30 Sep 2004

Time on role 1 year, 9 months, 14 days

BRUCE, Catherine

Director

Director

RESIGNED

Assigned on 31 Aug 2012

Resigned on 01 Oct 2012

Time on role 1 month

CARTER, Patrick Robert, Lord

Director

Chairman

RESIGNED

Assigned on 29 Apr 2016

Resigned on 24 May 2017

Time on role 1 year, 25 days

CARTER, Patrick Robert, Lord

Director

Chairman

RESIGNED

Assigned on 03 Oct 2012

Resigned on 25 Feb 2015

Time on role 2 years, 4 months, 22 days

COX, Jonathan James, Mr.

Director

Company Director

RESIGNED

Assigned on 24 May 2017

Resigned on 18 Jun 2020

Time on role 3 years, 25 days

GREENWOOD, Jonathan Paul

Director

Company Director

RESIGNED

Assigned on 05 Jan 2006

Resigned on 23 Feb 2006

Time on role 1 month, 18 days

HANFORD, Timothy John

Director

Company Director

RESIGNED

Assigned on 24 May 2017

Resigned on 11 Nov 2019

Time on role 2 years, 5 months, 18 days

HARNBY, Alastair John

Director

Sales & Marketing Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 01 Jun 2009

Time on role 8 months, 1 day

HODES, Jonathan

Director

Accountant

RESIGNED

Assigned on 03 Oct 2002

Resigned on 12 Apr 2005

Time on role 2 years, 6 months, 9 days

HUBBARD, Peter John

Director

Executive Chairman

RESIGNED

Assigned on 01 Sep 2009

Resigned on 29 Feb 2016

Time on role 6 years, 5 months, 28 days

JAMES, Philip William Henry

Director

Company Director

RESIGNED

Assigned on 26 Oct 2007

Resigned on 10 Jun 2008

Time on role 7 months, 15 days

KEATING, Michael Samuel

Director

Director

RESIGNED

Assigned on 01 Nov 2012

Resigned on 25 Feb 2015

Time on role 2 years, 3 months, 24 days

KEILL, Tracy Elizabeth

Director

Insurance Executive

RESIGNED

Assigned on 03 Oct 2002

Resigned on 04 May 2004

Time on role 1 year, 7 months, 1 day

KING, Michael Henry

Director

Company Director

RESIGNED

Assigned on 03 Oct 2002

Resigned on 25 Oct 2004

Time on role 2 years, 22 days

LAIRD, Oliver Walter

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 24 Nov 2011

Time on role 1 year, 7 months, 23 days

LEWIS, Richard Charles William

Director

Company Director

RESIGNED

Assigned on 02 Aug 2017

Resigned on 22 May 2019

Time on role 1 year, 9 months, 20 days

MARLEY, Nicholas James

Director

Chartered Accountant

RESIGNED

Assigned on 26 Oct 2007

Resigned on 10 Jun 2008

Time on role 7 months, 15 days

MARTIN, Neil Frazer

Director

Director

RESIGNED

Assigned on 31 Aug 2012

Resigned on 01 May 2013

Time on role 8 months

NICHOL, Duncan Kirkbride, Sir

Director

Company Director

RESIGNED

Assigned on 03 Oct 2002

Resigned on 21 Sep 2006

Time on role 3 years, 11 months, 18 days

POSNER, Howard Michael

Director

Consultant

RESIGNED

Assigned on 19 Jun 2006

Resigned on 09 May 2012

Time on role 5 years, 10 months, 20 days

ROLFE, Timothy Paul

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 01 Apr 2010

Time on role 10 months

ROUSE, Jonathan Edward

Director

Company Director

RESIGNED

Assigned on 27 Aug 2004

Resigned on 11 Jul 2007

Time on role 2 years, 10 months, 15 days

RYDER, Clare

Director

Director

RESIGNED

Assigned on 06 Jul 2018

Resigned on 22 May 2019

Time on role 10 months, 16 days

SMITH, Malachy Paul

Director

Non Executive Director

RESIGNED

Assigned on 20 May 2010

Resigned on 29 Jun 2018

Time on role 8 years, 1 month, 9 days

SMITH, Paul Kenneth

Director

Director

RESIGNED

Assigned on 22 Aug 2002

Resigned on 01 Apr 2009

Time on role 6 years, 7 months, 10 days

SMYTH, Timothy John

Director

Company Director

RESIGNED

Assigned on 26 Oct 2007

Resigned on 10 Jun 2008

Time on role 7 months, 15 days

SPENCER, John William James

Director

Company Director

RESIGNED

Assigned on 24 May 2017

Resigned on 18 Jun 2020

Time on role 3 years, 25 days

STEVENS, Simon

Director

Director

RESIGNED

Assigned on 31 Aug 2012

Resigned on 31 Jan 2014

Time on role 1 year, 5 months

TWEEDIE, Justin Anthony

Director

Non Executive Chairman

RESIGNED

Assigned on 30 Jun 2020

Resigned on 24 Oct 2022

Time on role 2 years, 3 months, 24 days

WARD, Timothy Charles

Director

Accountant

RESIGNED

Assigned on 22 Aug 2002

Resigned on 31 Oct 2008

Time on role 6 years, 2 months, 9 days

WARREN, Michael Ian

Director

Non Executive Director

RESIGNED

Assigned on 18 Jun 2020

Resigned on 01 Feb 2022

Time on role 1 year, 7 months, 13 days

WARREN, Michael Ian

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Nov 2008

Resigned on 03 Mar 2014

Time on role 5 years, 4 months, 2 days

HALLIWELLS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 22 Aug 2002

Time on role 14 days


Some Companies

COUNTRYSIDE L&Q (OAKS VILLAGE) LLP

COUNTRYSIDE HOUSE THE DRIVE,BRENTWOOD,CM13 3AT

Number:OC397770
Status:ACTIVE
Category:Limited Liability Partnership

FAIRDEED LIMITED

MARSTON'S HOUSE,WOLVERHAMPTON,WV1 4JT

Number:04433876
Status:ACTIVE
Category:Private Limited Company

GLASS CONTRACTING LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10138576
Status:ACTIVE
Category:Private Limited Company

JAR QUALITY & REGULATORY CONSULTANCY LTD

10 MONARCH RISE,STEVENAGE,SG1 4FS

Number:10054832
Status:ACTIVE
Category:Private Limited Company

NICOLA FOX LTD

24 STAPLETON AVENUE,BOLTON,BL1 5ET

Number:09650825
Status:ACTIVE
Category:Private Limited Company

SYK INVESTMENTS LIMITED

QUANTUM HOUSE, 22-24 RED LION COURT,LONDON,EC4A 3EB

Number:10935505
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