REASSURE NOMINEES LIMITED - TELFORD


Company Profile Company Filings

Overview

REASSURE NOMINEES LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
REASSURE NOMINEES LIMITED was incorporated 73 years ago on 07/12/1950 and has the registered number: 00489153. The accounts status is DORMANT and accounts are next due on 30/09/2024.

REASSURE NOMINEES LIMITED - TELFORD

This company is listed in the following categories:
99999 - Dormant Company

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

WINDSOR HOUSE IRONMASTERS WAY
TELFORD
TF3 4NB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GUARDIAN NOMINEES LIMITED (until 22/12/2016)

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PEARL GROUP SECRETARIAT SERVICES LTD Corporate Secretary 2020-07-22 CURRENT
BRID MARY MEANEY Jul 1974 Irish Director 2023-06-30 CURRENT
JAMES BRYAN BUFFHAM Dec 1977 British Director 2023-08-04 CURRENT
JONATHAN YATES May 1961 British Director 2012-03-01 UNTIL 2015-05-07 RESIGNED
JULIAN VICTOR FROW ROBERTS Jun 1957 British Director 1999-07-01 UNTIL 2000-07-31 RESIGNED
MR ROY PATRICK Mar 1950 British Director 2000-12-21 UNTIL 2006-04-28 RESIGNED
MR IAN WILLIAM JAMES PATRICK May 1967 British Director 2016-01-06 UNTIL 2020-05-28 RESIGNED
DR IAN BRUCE OWEN Apr 1953 British Director 2011-11-23 UNTIL 2016-01-06 RESIGNED
MR JOHN MARK LAIDLAW Jun 1966 British Director 2009-04-23 UNTIL 2011-03-31 RESIGNED
IAN DAVID LEA RICHARDSON Feb 1945 British Director 1999-07-01 UNTIL 2000-12-21 RESIGNED
MR PAUL SHAKESPEARE Secretary 2016-01-06 UNTIL 2020-07-22 RESIGNED
IAN DAVID LEA RICHARDSON Feb 1945 British Secretary 1999-10-31 UNTIL 2000-12-21 RESIGNED
JAMES KENNETH MACKENZIE Secretary 2011-03-31 UNTIL 2011-11-23 RESIGNED
DAVID AIKEN ELSTON Secretary 2010-07-01 UNTIL 2010-09-24 RESIGNED
SIMON ANTHONY JOHN DAVIS Secretary 2011-11-23 UNTIL 2013-09-05 RESIGNED
MR JOHN REGINALD WILLIAM CLAYTON Dec 1950 British Secretary RESIGNED
STUART TURNER BROWN Secretary 2015-05-08 UNTIL 2016-01-06 RESIGNED
LORRAINE MAY BLAIR Secretary 2013-09-05 UNTIL 2015-05-08 RESIGNED
IAN GORDON YOUNG Dec 1957 Secretary 2000-12-21 UNTIL 2009-08-13 RESIGNED
MR ADRIAN THOMAS GRACE May 1963 British Director 2011-03-31 UNTIL 2011-11-23 RESIGNED
MR ANDREW SEATON BIRRELL Jun 1969 British,South African Director 2012-04-02 UNTIL 2016-01-06 RESIGNED
CLARE BOUSFIELD Jun 1968 British Director 2011-03-31 UNTIL 2011-11-23 RESIGNED
CAROLINE MARY BURTON Jan 1950 British Director RESIGNED
CHRISTOPHER WILLIAM CHAPMAN Apr 1961 United States Director 2011-11-23 UNTIL 2012-03-05 RESIGNED
MR JOHN REGINALD WILLIAM CLAYTON Dec 1950 British Director RESIGNED
MR MATTHEW HILMAR CUHLS Aug 1974 British Director 2016-01-06 UNTIL 2023-06-30 RESIGNED
GRAHAM WILLIAM DUMBLE Jan 1959 British Director 2005-04-04 UNTIL 2007-11-09 RESIGNED
PAUL JAMES EVANS Mar 1965 British Director 2000-07-31 UNTIL 2000-12-21 RESIGNED
MR MICHAEL KEITH BEWES Mar 1936 British Director RESIGNED
DAVID NEIL COLEMAN Jan 1945 British Director 1995-12-29 UNTIL 1999-06-30 RESIGNED
MR DAVID ALEXANDER HENDERSON Sep 1944 British Director 2000-12-21 UNTIL 2004-12-31 RESIGNED
MR MICHAEL CHARLES WOODCOCK Dec 1968 British Director 2016-01-06 UNTIL 2023-06-30 RESIGNED
MR STEPHEN JAMES GROVES Jan 1975 British Director 2011-11-23 UNTIL 2016-01-06 RESIGNED
MR OTTO THORESEN Apr 1956 British Director 2000-12-21 UNTIL 2011-03-31 RESIGNED
WILLIAM WILSON STEWART Oct 1941 British Director 2000-12-21 UNTIL 2001-05-31 RESIGNED
ROBERT JAMES WILSON SHAW Aug 1943 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Reassure Fsh Uk Limited 2016-04-06 Telford   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
GUARDIAN ASSURANCE LIMITED LONDON ENGLAND Active DORMANT 65110 - Life insurance
SCRIPTURE UNION MILTON KEYNES ENGLAND Active FULL 58110 - Book publishing
THE INSURANCE CHARITIES LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
REASSURE FS LIMITED TELFORD ENGLAND Active DORMANT 99999 - Dormant Company
STOWE SCHOOL LIMITED BUCKINGHAM Active FULL 85310 - General secondary education
ALLIED SCHOOLS AGENCY LIMITED COVENTRY Active TOTAL EXEMPTION FULL 85600 - Educational support services
ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
REASSURE PM LIMITED TELFORD ENGLAND Active DORMANT 65300 - Pension funding
GRE NOMINEE SHAREHOLDINGS LIMITED Dissolved... DORMANT 74990 - Non-trading company
STOWE ENTERPRISES LIMITED BUCKINGHAM Active SMALL 85590 - Other education n.e.c.
REASSURE LL LIMITED TELFORD ENGLAND Active DORMANT 65110 - Life insurance
THE WILLIS PARTNERSHIP LIMITED LONDON ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
THE TITUS TRUST OXFORD Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ESURE INSURANCE LIMITED SURREY Active FULL 65120 - Non-life insurance
ASCOT UNDERWRITING LIMITED LONDON Active FULL 65120 - Non-life insurance
THE FORDHAM TRUST COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
QUILTER PLC LONDON UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
REASSURE COMPANIES SERVICES LIMITED TELFORD ENGLAND Active AUDIT EXEMPTION SUBSI 66290 - Other activities auxiliary to insurance and pension funding
REASSURE FSH UK LIMITED TELFORD ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - REASSURE NOMINEES LIMITED 2021-05-21 31-12-2020 £2 Cash £2 equity
Dormant Company Accounts - REASSURE NOMINEES LIMITED 2020-05-13 31-12-2019 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) TELFORD Active DORMANT 65110 - Life insurance
REASSURE FS LIMITED TELFORD ENGLAND Active DORMANT 99999 - Dormant Company
G LIFE H LIMITED TELFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
REASSURE PM LIMITED TELFORD ENGLAND Active DORMANT 65300 - Pension funding
G FINANCIAL SERVICES LIMITED TELFORD Active DORMANT 65110 - Life insurance
REASSURE LL LIMITED TELFORD ENGLAND Active DORMANT 65110 - Life insurance
G TRUSTEES LTD TELFORD Active DORMANT 74990 - Non-trading company
REASSURE COMPANIES SERVICES LIMITED TELFORD ENGLAND Active AUDIT EXEMPTION SUBSI 66290 - Other activities auxiliary to insurance and pension funding
REASSURE FSH UK LIMITED TELFORD ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies