INSURANCE FRAUD BUREAU

6-12 Capital Drive 6-12 Capital Drive, Milton Keynes, MK14 6XT, Buckinghamshire
StatusACTIVE
Company No.08203205
Category
Incorporated05 Sep 2012
Age11 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

INSURANCE FRAUD BUREAU is an active with number 08203205. It was incorporated 11 years, 8 months, 11 days ago, on 05 September 2012. The company address is 6-12 Capital Drive 6-12 Capital Drive, Milton Keynes, MK14 6XT, Buckinghamshire.



People

ASHMORE, John

Director

Head Of Counter Fraud

ACTIVE

Assigned on 18 Oct 2021

Current time on role 2 years, 6 months, 29 days

CHARLES, Rhodri Prys

Director

Head Of Uk Motor Pricing

ACTIVE

Assigned on 17 Feb 2022

Current time on role 2 years, 2 months, 27 days

CLAYTON, Scott

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 15 days

HARDAKER, Emma Jane Bluett

Director

Regulatory Specialist

ACTIVE

Assigned on 21 May 2020

Current time on role 3 years, 11 months, 26 days

HELGESEN, Karl

Director

Chief Claims Officer, Uk & International

ACTIVE

Assigned on 21 Feb 2019

Current time on role 5 years, 2 months, 23 days

JALLOW, Mrs Ursula Helen Frances

Director

Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 15 days

PARR, Karl John

Director

Technical Claims Director

ACTIVE

Assigned on 17 Feb 2022

Current time on role 2 years, 2 months, 27 days

SHAW, Stephen David

Director

Director Of Analytics

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 2 days

SKEET, Mervyn Peter

Director

Accountant

ACTIVE

Assigned on 04 May 2023

Current time on role 1 year, 12 days

BAKER, David Michael

Director

Director Of Insurance Business

RESIGNED

Assigned on 19 Feb 2018

Resigned on 31 Aug 2019

Time on role 1 year, 6 months, 12 days

BLANC, Amanda Jayne

Director

Ceo Insurance

RESIGNED

Assigned on 30 Mar 2016

Resigned on 06 Apr 2018

Time on role 2 years, 7 days

CLAGUE, Chantel Pauline

Director

Solicitor

RESIGNED

Assigned on 05 Sep 2012

Resigned on 13 Dec 2012

Time on role 3 months, 8 days

CLAYDEN, Dominic John

Director

Chief Executive Officer

RESIGNED

Assigned on 15 May 2018

Resigned on 23 May 2019

Time on role 1 year, 8 days

CURLEY, Michael John

Director

Insurance

RESIGNED

Assigned on 12 Feb 2015

Resigned on 22 Jan 2016

Time on role 11 months, 10 days

DALLOZ, Stephan Joseph Michael

Director

Director

RESIGNED

Assigned on 26 Jun 2015

Resigned on 26 Feb 2018

Time on role 2 years, 8 months

DALTON, James Hargraves

Director

Director

RESIGNED

Assigned on 30 Aug 2017

Resigned on 08 Dec 2022

Time on role 5 years, 3 months, 9 days

ELLIS, Richard

Director

Technical Claims Director

RESIGNED

Assigned on 30 Jan 2014

Resigned on 27 Sep 2016

Time on role 2 years, 7 months, 28 days

FLETCHER, Benjamin Robert

Director

Director

RESIGNED

Assigned on 27 Nov 2018

Resigned on 30 Sep 2022

Time on role 3 years, 10 months, 3 days

FRESNEAU, Cecile Georgette Louise Marie

Director

Chief Underwriting Officer

RESIGNED

Assigned on 19 Feb 2015

Resigned on 09 Oct 2017

Time on role 2 years, 7 months, 18 days

GIBSON, Graham Arthur

Director

Insurance

RESIGNED

Assigned on 10 Jan 2018

Resigned on 07 Mar 2024

Time on role 6 years, 1 month, 28 days

HOLLIDAY, Timothy Victor

Director

Chief Underwriting Officer

RESIGNED

Assigned on 06 Mar 2013

Resigned on 13 Nov 2014

Time on role 1 year, 8 months, 7 days

JONES, Geoffrey

Director

Claims Director

RESIGNED

Assigned on 18 May 2016

Resigned on 21 Feb 2019

Time on role 2 years, 9 months, 3 days

MADDOCK, Steven

Director

Managing Director Of Claims

RESIGNED

Assigned on 22 Mar 2013

Resigned on 19 Feb 2015

Time on role 1 year, 10 months, 28 days

MALIK, Waseem Ullah

Director

Executive Managing Director, Claims

RESIGNED

Assigned on 31 Jan 2019

Resigned on 29 Nov 2021

Time on role 2 years, 9 months, 29 days

MASSON, Yves

Director

Managing Director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 05 Nov 2015

Time on role 2 years, 7 months, 14 days

MILLINER, Martin Paul

Director

Claims Director

RESIGNED

Assigned on 20 Feb 2018

Resigned on 07 Mar 2024

Time on role 6 years, 15 days

MORRISH, Andrew James

Director

Insurance Claims Director

RESIGNED

Assigned on 30 Jan 2020

Resigned on 30 Apr 2021

Time on role 1 year, 3 months

NEAVE, David Stanley

Director

Director

RESIGNED

Assigned on 13 Dec 2012

Resigned on 28 Mar 2013

Time on role 3 months, 15 days

NEWMAN, David Ian

Director

Company Director

RESIGNED

Assigned on 22 Feb 2013

Resigned on 26 Feb 2018

Time on role 5 years, 4 days

NICHOLS, David Charles George

Director

Chief Claims Officer

RESIGNED

Assigned on 25 Oct 2017

Resigned on 05 Sep 2023

Time on role 5 years, 10 months, 11 days

O'ROARKE, John Brendan

Director

Managing Director Of General Insurance

RESIGNED

Assigned on 28 Feb 2013

Resigned on 30 Mar 2016

Time on role 3 years, 1 month, 2 days

PATERSON, Matthew Eliot

Director

Department Manager

RESIGNED

Assigned on 10 May 2018

Resigned on 21 Dec 2021

Time on role 3 years, 7 months, 11 days

SAUNDERS, Martin Denis James

Director

Head Of Technical

RESIGNED

Assigned on 22 Feb 2013

Resigned on 31 Jan 2014

Time on role 11 months, 9 days

SCHORAH, John Andrew

Director

Director

RESIGNED

Assigned on 05 Sep 2012

Resigned on 13 Dec 2012

Time on role 3 months, 8 days

SMALE, Robert James

Director

Claims & Operations Director

RESIGNED

Assigned on 22 Feb 2013

Resigned on 30 Dec 2016

Time on role 3 years, 10 months, 8 days

TOWNEND, Robert Ian Leyman

Director

Director

RESIGNED

Assigned on 07 Oct 2016

Resigned on 06 Dec 2019

Time on role 3 years, 1 month, 30 days

VOLLER, Christopher Mark

Director

Insurance Claims Director

RESIGNED

Assigned on 06 Nov 2015

Resigned on 22 Feb 2016

Time on role 3 months, 16 days

WEAVER, Hilary Jane

Director

Chief Risk Officer

RESIGNED

Assigned on 30 Aug 2017

Resigned on 31 Mar 2019

Time on role 1 year, 7 months, 1 day

WELLS, Linda Patricia

Director

Insurance Underwriter

RESIGNED

Assigned on 16 Jul 2015

Resigned on 26 Feb 2018

Time on role 2 years, 7 months, 10 days

WEST, Ashton

Director

Director

RESIGNED

Assigned on 13 Dec 2012

Resigned on 15 May 2018

Time on role 5 years, 5 months, 2 days


Some Companies

FLUSH DRAW STUDIO LTD

MAGNUM HOUSE 133 HALF MOON LANE,LONDON,SE24 9JY

Number:07324990
Status:ACTIVE
Category:Private Limited Company

HARTLINGTON BUSINESS SUPPORT LIMITED

HOLES BECK HOUSE,SKIPTON,BD23 5EE

Number:03864808
Status:ACTIVE
Category:Private Limited Company

INSPIRED SPACES DESIGN LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:09696307
Status:ACTIVE
Category:Private Limited Company

KH PROPERTY LTD

5 ALLNUTT WAY,LONDON,SW4 9RG

Number:11468388
Status:ACTIVE
Category:Private Limited Company

LONDON AGENTS (GB) LTD

3RD FLOOR,LONDON,SW7 4AG

Number:06086675
Status:ACTIVE
Category:Private Limited Company

TEC SERVICES (SOUTHERN) LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:04741621
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