INSURANCE FRAUD BUREAU - MILTON KEYNES


Company Profile Company Filings

Overview

INSURANCE FRAUD BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MILTON KEYNES and has the status: Active.
INSURANCE FRAUD BUREAU was incorporated 11 years ago on 05/09/2012 and has the registered number: 08203205. The accounts status is SMALL and accounts are next due on 30/09/2024.

INSURANCE FRAUD BUREAU - MILTON KEYNES

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6-12 CAPITAL DRIVE
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6XT

This Company Originates in : United Kingdom
Previous trading names include:
WEIGHTCO 2012 (1) LIMITED (until 14/01/2013)

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RHODRI PRYS CHARLES Mar 1975 Welsh Director 2022-02-17 CURRENT
MR JOHN ASHMORE Nov 1970 British Director 2021-10-18 CURRENT
MR STEPHEN DAVID SHAW Apr 1980 British Director 2021-05-14 CURRENT
MR SCOTT CLAYTON Jul 1969 British Director 2023-11-01 CURRENT
MRS EMMA JANE BLUETT HARDAKER Jan 1975 British Director 2020-05-21 CURRENT
MR GRAHAM ARTHUR GIBSON Feb 1967 British Director 2018-01-10 CURRENT
MR KARL HELGESEN Nov 1972 British Director 2019-02-21 CURRENT
MRS MRS URSULA HELEN FRANCES JALLOW Jan 1975 British Director 2023-01-01 CURRENT
MR MARTIN PAUL MILLINER Jul 1967 British Director 2018-02-20 CURRENT
MR KARL JOHN PARR Jun 1967 British Director 2022-02-17 CURRENT
MR MERVYN SKEET Feb 1964 British Director 2023-05-04 CURRENT
MR ROBERT IAN LEYMAN TOWNEND Jul 1967 British Director 2016-10-07 UNTIL 2019-12-06 RESIGNED
MR RICHARD ELLIS Sep 1954 British Director 2014-01-30 UNTIL 2016-09-27 RESIGNED
MR JOHN BRENDAN O'ROARKE Mar 1958 British Director 2013-02-28 UNTIL 2016-03-30 RESIGNED
MR STEVEN MADDOCK Jul 1968 British Director 2013-03-22 UNTIL 2015-02-19 RESIGNED
MR WASEEM ULLAH MALIK Jul 1976 British Director 2019-01-31 UNTIL 2021-11-29 RESIGNED
MR YVES MASSON Feb 1962 French Director 2013-03-22 UNTIL 2015-11-05 RESIGNED
MR ANDREW JAMES MORRISH Apr 1968 British Director 2020-01-30 UNTIL 2021-04-30 RESIGNED
DAVID STANLEY NEAVE May 1959 British Director 2012-12-13 UNTIL 2013-03-28 RESIGNED
MR DAVID IAN NEWMAN Feb 1965 British Director 2013-02-22 UNTIL 2018-02-26 RESIGNED
MR DAVID CHARLES GEORGE NICHOLS Mar 1973 British Director 2017-10-25 UNTIL 2023-09-05 RESIGNED
MR MATTHEW ELIOT PATERSON Oct 1972 British Director 2018-05-10 UNTIL 2021-12-21 RESIGNED
MR TIMOTHY VICTOR HOLLIDAY Apr 1970 British Director 2013-03-06 UNTIL 2014-11-13 RESIGNED
JOHN ANDREW SCHORAH Nov 1963 British Director 2012-09-05 UNTIL 2012-12-13 RESIGNED
MR MARTIN DENIS JAMES SAUNDERS Jan 1962 British Director 2013-02-22 UNTIL 2014-01-31 RESIGNED
MR ROBERT JAMES SMALE Apr 1963 British Director 2013-02-22 UNTIL 2016-12-30 RESIGNED
CHRISTOPHER MARK VOLLER Dec 1961 British Director 2015-11-06 UNTIL 2016-02-22 RESIGNED
MRS HILARY JANE WEAVER Jan 1969 British Director 2017-08-30 UNTIL 2019-03-31 RESIGNED
MRS LINDA PATRICIA WELLS Mar 1963 Welsh / British Director 2015-07-16 UNTIL 2018-02-26 RESIGNED
MS CECILE GEORGETTE LOUISE MARIE FRESNEAU Apr 1972 French,Australian Director 2015-02-19 UNTIL 2017-10-09 RESIGNED
ASHTON WEST Apr 1952 British Director 2012-12-13 UNTIL 2018-05-15 RESIGNED
MR GEOFFREY JONES Dec 1969 British Director 2016-05-18 UNTIL 2019-02-21 RESIGNED
MR JAMES HARGRAVES DALTON May 1977 British Director 2017-08-30 UNTIL 2022-12-08 RESIGNED
MR STEPHAN JOSEPH MICHAEL DALLOZ Sep 1951 British Director 2015-06-26 UNTIL 2018-02-26 RESIGNED
MR MICHAEL JOHN CURLEY Oct 1962 British Director 2015-02-12 UNTIL 2016-01-22 RESIGNED
CHANTEL PAULINE CLAGUE Apr 1973 British Director 2012-09-05 UNTIL 2012-12-13 RESIGNED
MR DOMINIC JOHN CLAYDEN Jun 1966 British Director 2018-05-15 UNTIL 2019-05-23 RESIGNED
MRS AMANDA JAYNE BLANC Aug 1967 British Director 2016-03-30 UNTIL 2018-04-06 RESIGNED
DAVID MICHAEL BAKER Sep 1966 British Director 2018-02-19 UNTIL 2019-08-31 RESIGNED
MR BENJAMIN ROBERT FLETCHER Aug 1976 British Director 2018-11-27 UNTIL 2022-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY REINSURANCE CORPORATION LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
A.B.I. (PREMISES) LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
INSURANCE DATABASE SERVICES LIMITED MILTON KEYNES Active DORMANT 70221 - Financial management
THE FIRE PROTECTION ASSOCIATION GLOUCESTERSHIRE Active FULL 82990 - Other business support service activities n.e.c.
BLUEFIELD CAERNARFON MANAGEMENT LIMITED BIRMINGHAM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
ULTRAMEDIC LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 33130 - Repair of electronic and optical equipment
WELLAND SUPPLIES LTD. PETERBOROUGH Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
WEIGHTMANS SERVICES LIMITED LIVERPOOL Active DORMANT 78300 - Human resources provision and management of human resources functions
VOLPE INVESTMENTS LTD COALVILLE ENGLAND Dissolved... MICRO ENTITY 70221 - Financial management
PROPERTY, PLANNING & REGENERATION LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MIB MANAGEMENT SERVICES LIMITED MILTON KEYNES Active FULL 70221 - Financial management
CLAIMS PORTAL LIMITED MILTON KEYNES UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
HOUSING MAINTENANCE SOLUTIONS LIMITED ST. HELENS ENGLAND Active FULL 43210 - Electrical installation
MUSIC IN COLOUR LIMITED GUILDFORD ENGLAND Dissolved... MICRO ENTITY 59112 - Video production activities
HEATON MOOR LIMITED STOCKPORT Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GREGSONS SOLICITORS LIMITED BRIGHTON ... TOTAL EXEMPTION SMALL 69102 - Solicitors
NOMAD GAMES LIMITED LYMM Active TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
H2O PUMPS LIMITED WINSFORD Dissolved... SMALL 28131 - Manufacture of pumps
THE INSURANCE INDUSTRY CHARITABLE FOUNDATION - LONDON DIVISION LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTOR INSURERS' BUREAU MILTON KEYNES Active GROUP 82990 - Other business support service activities n.e.c.
INSURANCE DATABASE SERVICES LIMITED MILTON KEYNES Active DORMANT 70221 - Financial management
MOTOR INSURERS' INFORMATION CENTRE MILTON KEYNES Active DORMANT 82990 - Other business support service activities n.e.c.
EMPLOYERS' LIABILITY TRACING OFFICE MILTON KEYNES Active SMALL 94990 - Activities of other membership organizations n.e.c.
TRACING SERVICES LIMITED MILTON KEYNES Active FULL 82990 - Other business support service activities n.e.c.
MIB MANAGEMENT SERVICES LIMITED MILTON KEYNES Active FULL 70221 - Financial management
MIB PORTAL SERVICES LIMITED MILTON KEYNES Active DORMANT 82990 - Other business support service activities n.e.c.
CLAIMS PORTAL LIMITED MILTON KEYNES UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
OFFICIAL INJURY CLAIM LIMITED MILTON KEYNES ENGLAND Active FULL 63120 - Web portals