PRESTIGE UNDERWRITING SERVICES LIMITED

10 Governors Place 10 Governors Place, BT38 7BN
StatusACTIVE
Company No.NI031853
CategoryPrivate Limited Company
Incorporated27 Jan 1997
Age27 years, 5 months
JurisdictionNorthern Ireland

SUMMARY

PRESTIGE UNDERWRITING SERVICES LIMITED is an active private limited company with number NI031853. It was incorporated 27 years, 5 months ago, on 27 January 1997. The company address is 10 Governors Place 10 Governors Place, BT38 7BN.



People

HILLEN, Justin Martin

Secretary

ACTIVE

Assigned on 02 Aug 2017

Current time on role 6 years, 10 months, 25 days

CLOSE, Wendy

Director

Company Director

ACTIVE

Assigned on 18 Oct 2019

Current time on role 4 years, 8 months, 9 days

CUNNINGHAM, Gillian Elizabeth

Director

Insurance Underwriter

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 10 months, 26 days

HANNA, Paul Richard Phillip

Director

Chartered Accountant

ACTIVE

Assigned on 18 Jan 2012

Current time on role 12 years, 5 months, 9 days

HILLEN, Justin Martin

Director

Company Director

ACTIVE

Assigned on 06 Nov 2019

Current time on role 4 years, 7 months, 21 days

SHAW, Trevor William

Director

Insurance Underwriter

ACTIVE

Assigned on 18 Jan 2012

Current time on role 12 years, 5 months, 9 days

WILLIAMS, Alison Marie

Director

Company Director

ACTIVE

Assigned on 19 Oct 2015

Current time on role 8 years, 8 months, 8 days

BURKE, Brian

Secretary

RESIGNED

Assigned on 27 Jan 1997

Resigned on 31 Oct 2006

Time on role 9 years, 9 months, 4 days

MARTIN, Gary Howard

Secretary

RESIGNED

Assigned on 31 Oct 2006

Resigned on 31 Jul 2014

Time on role 7 years, 9 months

ALDERDICE, Kenneth

Director

Insurance Underwriter

RESIGNED

Assigned on 01 Aug 2011

Resigned on 22 Nov 2012

Time on role 1 year, 3 months, 21 days

BOND, Ian Stewart

Director

Insurance Brokers

RESIGNED

Assigned on 06 Jun 2013

Resigned on 25 Mar 2021

Time on role 7 years, 9 months, 19 days

BOND, Ian Stewart

Director

Insurance Broker

RESIGNED

Assigned on 27 Jun 2002

Resigned on 18 Feb 2009

Time on role 6 years, 7 months, 21 days

BURKE, Brian

Director

RESIGNED

Assigned on 17 Jun 2003

Resigned on 31 Oct 2006

Time on role 3 years, 4 months, 14 days

DAVIDSON, Joann

Director

General Manager

RESIGNED

Assigned on 17 May 2002

Resigned on 02 Dec 2016

Time on role 14 years, 6 months, 16 days

DENNESS, Mary Rebecca

Director

Insurance

RESIGNED

Assigned on 01 Jan 2000

Resigned on 28 Aug 2001

Time on role 1 year, 7 months, 27 days

EVANS, Norman Frazer

Director

Insurance Broker

RESIGNED

Assigned on 27 Jan 1997

Resigned on 18 Feb 2009

Time on role 12 years, 22 days

FAIRWEATHER, Peter Kenneth

Director

Insurance Broker

RESIGNED

Assigned on 27 Jun 2002

Resigned on 17 Sep 2004

Time on role 2 years, 2 months, 20 days

FITZGERALD, Elizabeth

Director

Insurance Underwriter

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 May 2024

Time on role 12 years, 9 months, 30 days

FITZGERALD, Elizabeth

Director

Insurance Underwriter

RESIGNED

Assigned on 07 Mar 2007

Resigned on 03 Mar 2010

Time on role 2 years, 11 months, 27 days

HARRIS, Neil

Director

Insurance Underwriter

RESIGNED

Assigned on 19 Feb 2009

Resigned on 03 Mar 2010

Time on role 1 year, 12 days

HASSAN, Eugene John

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jan 2006

Resigned on 01 Oct 2018

Time on role 12 years, 8 months, 12 days

HUNTER, Alan Richard

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2001

Resigned on 31 Oct 2010

Time on role 9 years, 1 month, 30 days

INGRAM, George Pennell

Director

Insurance Claims Manager

RESIGNED

Assigned on 01 Nov 2002

Resigned on 06 Apr 2005

Time on role 2 years, 5 months, 5 days

KEARNEY, Denis

Director

Solicitor

RESIGNED

Assigned on 08 Jun 2004

Resigned on 04 Aug 2005

Time on role 1 year, 1 month, 26 days

KING, Gillian

Director

Insurance Underwriter

RESIGNED

Assigned on 19 Feb 2009

Resigned on 03 Mar 2010

Time on role 1 year, 12 days

LOGUE, James Nixon

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2002

Resigned on 18 Feb 2009

Time on role 6 years, 3 months, 17 days

LOGUE, Nixon

Director

Solicitor

RESIGNED

Assigned on 03 Mar 2010

Resigned on 01 Aug 2011

Time on role 1 year, 4 months, 29 days

MARTIN, Gary Howard

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2006

Resigned on 31 Jul 2014

Time on role 7 years, 9 months

MATIER, William

Director

I.T. Director

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 May 2018

Time on role 6 years, 9 months, 30 days

MCCLARTY, Douglas

Director

I.T. Consultant

RESIGNED

Assigned on 01 Nov 2002

Resigned on 25 Nov 2004

Time on role 2 years, 24 days

MCKEE, Michael

Director

Claims Director

RESIGNED

Assigned on 07 Mar 2007

Resigned on 03 Mar 2010

Time on role 2 years, 11 months, 27 days

MCKNIGHT, David

Director

Insurance Underwriter

RESIGNED

Assigned on 07 Mar 2007

Resigned on 03 Mar 2010

Time on role 2 years, 11 months, 27 days

MCKNIGHT, David

Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 04 Jan 2005

Time on role 1 year, 9 months, 3 days

MULLAN, Ivan Dennis

Director

It Director

RESIGNED

Assigned on 19 Jan 2006

Resigned on 01 Sep 2010

Time on role 4 years, 7 months, 13 days

MURRAY, David William

Director

Insurance Underwriter

RESIGNED

Assigned on 06 Jun 2013

Resigned on 20 May 2019

Time on role 5 years, 11 months, 14 days

POGUE, Michael Alexander

Director

University Lecturer

RESIGNED

Assigned on 01 Apr 2001

Resigned on 17 Jun 2003

Time on role 2 years, 2 months, 16 days

REA, David

Director

Insurance Broker

RESIGNED

Assigned on 27 Jan 1997

Resigned on 21 Dec 2000

Time on role 3 years, 10 months, 25 days

ROGERS, Lawrence

Director

Insurance Broker

RESIGNED

Assigned on 03 Mar 2010

Resigned on 01 Aug 2011

Time on role 1 year, 4 months, 29 days

RUSSELL, Emma Victoria

Director

Insurance Underwriter

RESIGNED

Assigned on 30 Jan 2017

Resigned on 04 Jun 2024

Time on role 7 years, 4 months, 5 days

STOREY, Dennis George

Director

Insurance Broker

RESIGNED

Assigned on 03 Mar 2010

Resigned on 01 Aug 2011

Time on role 1 year, 4 months, 29 days

STOREY, Dennis George

Director

Insurance Broker

RESIGNED

Assigned on 27 Jan 1997

Resigned on 18 Feb 2009

Time on role 12 years, 22 days

STOREY, George Herbert

Director

Ins Broker

RESIGNED

Assigned on 27 Jan 1997

Resigned on 14 Nov 2018

Time on role 21 years, 9 months, 18 days

WOODFORD, Tim

Director

Insurance Underwriter

RESIGNED

Assigned on 19 Feb 2009

Resigned on 03 Mar 2010

Time on role 1 year, 12 days


Some Companies

COMBATERRA LIMITED

THE OLD COACH HOUSE WOODLANDS,LEDBURY,HR8 2JG

Number:11171561
Status:ACTIVE
Category:Private Limited Company

COMPUTER FORENSICS ONLINE LIMITED

22 YORK ROAD,LOWESTOFT,NR32 2JB

Number:06487033
Status:ACTIVE
Category:Private Limited Company

EMPIRIC (EXETER LL) LIMITED

6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ

Number:09347692
Status:ACTIVE
Category:Private Limited Company

SAR HOLDINGS LIMITED

176 STATION ROAD,HARROW,HA1 2RH

Number:11707284
Status:ACTIVE
Category:Private Limited Company

THE BABY SPICE THIRD PARTNERSHIP

3RD FLOOR,118 QUEENS ROAD,BN1 3XG

Number:LP007697
Status:ACTIVE
Category:Limited Partnership

TIGERLILY DESIGNS LIMITED

13 ARCHER HOUSE, PORTOBELLO COURT,LONDON,W11 2DL

Number:11930079
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