MOTOR INSURERS' INFORMATION CENTRE - MILTON KEYNES


Company Profile Company Filings

Overview

MOTOR INSURERS' INFORMATION CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MILTON KEYNES and has the status: Active.
MOTOR INSURERS' INFORMATION CENTRE was incorporated 25 years ago on 08/12/1998 and has the registered number: 03682840. The accounts status is DORMANT and accounts are next due on 30/09/2024.

MOTOR INSURERS' INFORMATION CENTRE - MILTON KEYNES

This company is listed in the following categories:
82990 - Other business support service activities 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

LINFORD WOOD HOUSE
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6XT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/07/2023 20/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOMINIC JOHN CLAYDEN Jun 1966 British Director 2018-06-15 CURRENT
MR JAMES HARGRAVES DALTON May 1977 British Director 2023-08-14 CURRENT
MR JAMES ARTHUR READ Nov 1942 British Director 1998-12-08 UNTIL 2003-06-30 RESIGNED
MR ASHTON WEST Apr 1952 British Director 2003-04-14 UNTIL 2018-06-29 RESIGNED
MR BRYAN STEWART Aug 1945 English Director 2000-05-31 UNTIL 2002-12-02 RESIGNED
ROGER DUDLEY SNOOK Dec 1947 British Director 2000-08-09 UNTIL 2006-01-27 RESIGNED
MR ARTHUR SINGLETON May 1946 British Director 1998-12-08 UNTIL 2000-05-31 RESIGNED
KEITH FRANCIS MAHON Jul 1943 British Director 1998-12-08 UNTIL 2001-05-31 RESIGNED
MR ANTONY SHERMAN Dec 1958 British Director 2009-06-22 UNTIL 2019-01-18 RESIGNED
DAVID SHUTES Jan 1958 British Director 2004-10-07 UNTIL 2004-10-07 RESIGNED
MR JOHN FRANCIS RUSHWORTH Sep 1953 British Director 2001-10-19 UNTIL 2004-05-31 RESIGNED
MR PETER JAMES RICHMOND May 1967 British Director 2001-10-19 UNTIL 2006-03-31 RESIGNED
MARK WINLOW Apr 1962 Director 2004-11-01 UNTIL 2005-09-20 RESIGNED
MR JOHN RUTHERFORD PARKER British Director 2001-05-31 UNTIL 2001-09-30 RESIGNED
MR DAVID STANLEY NEAVE May 1959 British Director 2001-03-01 UNTIL 2004-10-07 RESIGNED
MR KEITH JOHN MORRIS Jul 1953 Director 2005-09-29 UNTIL 2006-03-31 RESIGNED
ALAN SENDALL May 1951 British Director 2000-08-09 UNTIL 2002-08-12 RESIGNED
MR BYFORD LOUISY Feb 1958 British Secretary 1998-12-08 UNTIL 2008-11-12 RESIGNED
TEMPLE SECRETARIAL LIMITED Corporate Nominee Secretary 1998-12-08 UNTIL 1998-12-08 RESIGNED
TEMPLE DIRECT LIMITED Corporate Nominee Director 1998-12-08 UNTIL 1998-12-08 RESIGNED
MR MARTYN SCOTT CAPEWELL Jan 1954 British Director 2002-07-01 UNTIL 2006-03-31 RESIGNED
KATE LOTTS Jun 1960 British Director 2005-11-23 UNTIL 2006-03-31 RESIGNED
ROGER MERER JONES Jul 1944 British Director 1998-12-08 UNTIL 2004-07-31 RESIGNED
JUSTIN JACOBS Dec 1976 British Director 2004-11-01 UNTIL 2006-03-31 RESIGNED
MR PETER ANTHONY HORTON Feb 1955 British Director 2004-07-01 UNTIL 2005-06-01 RESIGNED
MR ANDREW CHARLES HOMER Mar 1953 British Director 1998-12-08 UNTIL 2002-03-07 RESIGNED
JOHANNE DAGUSTUN Oct 1968 British Director 2001-10-19 UNTIL 2004-07-31 RESIGNED
PENNY COOMBS Jan 1968 British Director 1998-12-08 UNTIL 2001-04-12 RESIGNED
CHRISTOPHER ANDREW CONNOR Aug 1958 British Director 1998-12-08 UNTIL 2003-11-01 RESIGNED
MARK CLIFF Sep 1961 British Director 2003-05-22 UNTIL 2006-03-31 RESIGNED
RAYMOND MALCOLM WHITE Jul 1947 British Director 2004-10-01 UNTIL 2005-12-06 RESIGNED
MR FRANCOIS XAVIER BERNARD BOISSEAU Jul 1961 British Director 2002-11-28 UNTIL 2003-04-07 RESIGNED
MR FRANCOIS XAVIER BERNARD BOISSEAU Jul 1961 British Director 2003-07-31 UNTIL 2006-03-31 RESIGNED
RAJEEV ARYA Oct 1964 British Director 2019-04-01 UNTIL 2023-07-28 RESIGNED
MR ALAN RONALD COOK Sep 1953 British Director 1998-12-08 UNTIL 2001-06-30 RESIGNED
STEVEN MADDOCK Jul 1968 British Director 2004-11-01 UNTIL 2006-03-31 RESIGNED
MR SIMON CHRISTOPHER MACHELL Dec 1963 British Director 2000-08-09 UNTIL 2006-03-31 RESIGNED
DEREK MCINTYRE MCLAUGHLAN Nov 1950 British Director 1998-12-08 UNTIL 2000-05-31 RESIGNED
MR BYFORD LOUISY Feb 1958 British Director 2000-08-09 UNTIL 2008-11-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Motor Insurers' Bureau 2016-04-06 Milton Keynes   Bucks Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED BROMLEY Active DORMANT 99999 - Dormant Company
MOTOR INSURERS' BUREAU MILTON KEYNES Active GROUP 82990 - Other business support service activities n.e.c.
THATCHAM RESEARCH BERKSHIRE Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED BROMLEY Active FULL 45200 - Maintenance and repair of motor vehicles
ACT INSURANCE SYSTEMS LIMITED WARNDON Active DORMANT 62012 - Business and domestic software development
INSURANCE DATABASE SERVICES LIMITED MILTON KEYNES Active DORMANT 70221 - Financial management
ST. MARY'S WALK MANAGEMENT COMPANY LIMITED REDHILL Active DORMANT 99999 - Dormant Company
HIGHWAY INSURANCE COMPANY LIMITED GUILDFORD ENGLAND Active FULL 65120 - Non-life insurance
DIGILOG UK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
LSF PENSIONS MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65300 - Pension funding
LV INSURANCE MANAGEMENT LIMITED GUILDFORD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
KIAMBRAN LIMITED BEDFORD Active MICRO ENTITY 70221 - Financial management
LITTLE KINN ORGANICS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
FISHING4YOU LIMITED WOLDINGHAM Dissolved... DORMANT 99999 - Dormant Company
A C HOMER LIMITED CATERHAM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RESOLVE MEDICAL LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
COMMERCIAL VEHICLE PARTNERSHIP LTD STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
HORTON ENTERPRISES LTD WOLDINGHAM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
SAFEDRIVEPOD UK LIMITED LONDON ENGLAND Dissolved... DORMANT 46510 - Wholesale of computers, computer peripheral equipment and software

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
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.
INSURANCE FRAUD BUREAU MILTON KEYNES Active SMALL 94990 - Activities of other membership organizations n.e.c.
OFFICIAL INJURY CLAIM LIMITED MILTON KEYNES ENGLAND Active FULL 63120 - Web portals