REASSURE FS LIMITED - TELFORD
Company Profile | Company Filings |
Overview
REASSURE FS LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
REASSURE FS LIMITED was incorporated 112 years ago on 29/06/1911 and has the registered number: 00116551. The accounts status is DORMANT and accounts are next due on 30/09/2024.
REASSURE FS LIMITED was incorporated 112 years ago on 29/06/1911 and has the registered number: 00116551. The accounts status is DORMANT and accounts are next due on 30/09/2024.
REASSURE FS LIMITED - TELFORD
This company is listed in the following categories:
99999 - Dormant Company
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 FINANCIAL SERVICES LIMITED (until 22/12/2016)
GUARDIAN FINANCIAL SERVICES 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 | ||
JAMES BRYAN BUFFHAM | Dec 1977 | British | Director | 2023-08-04 | CURRENT |
BRID MARY MEANEY | Jul 1974 | Irish | Director | 2023-06-30 | CURRENT |
MR ROY PATRICK | Mar 1950 | British | Director | 1999-10-07 UNTIL 2006-04-28 | RESIGNED |
MARTYN BAKER | May 1946 | British | Director | RESIGNED | |
MR PAUL SHAKESPEARE | Secretary | 2016-01-06 UNTIL 2020-07-22 | RESIGNED | ||
LORRAINE MAY BLAIR | Secretary | 2013-09-05 UNTIL 2015-05-08 | RESIGNED | ||
STUART TURNER BROWN | Secretary | 2015-05-08 UNTIL 2016-01-06 | RESIGNED | ||
MR JOHN REGINALD WILLIAM CLAYTON | Dec 1950 | British | Secretary | 1995-07-03 UNTIL 1999-10-07 | RESIGNED |
SIMON ANTHONY JOHN DAVIS | Secretary | 2011-11-23 UNTIL 2013-09-05 | RESIGNED | ||
DAVID AIKEN ELSTON | Secretary | 2010-07-01 UNTIL 2010-09-24 | RESIGNED | ||
JAMES KENNETH MACKENZIE | Secretary | 2011-03-31 UNTIL 2011-11-23 | RESIGNED | ||
ROBERT JAMES WILSON SHAW | Aug 1943 | British | Secretary | RESIGNED | |
IAN GORDON YOUNG | Dec 1957 | Secretary | 1999-10-07 UNTIL 2009-08-13 | RESIGNED | |
IAN DAVID LEA RICHARDSON | Feb 1945 | British | Director | 1999-08-01 UNTIL 1999-10-07 | RESIGNED |
DR IAN BRUCE OWEN | Apr 1953 | British | Director | 2011-11-23 UNTIL 2016-01-06 | RESIGNED |
MR IAN WILLIAM JAMES PATRICK | May 1967 | British | Director | 2016-01-06 UNTIL 2020-05-28 | RESIGNED |
MR ANDREW SEATON BIRRELL | Jun 1969 | British,South African | Director | 2012-04-02 UNTIL 2016-01-06 | RESIGNED |
JONATHAN YATES | May 1961 | British | Director | 2012-03-01 UNTIL 2015-05-07 | RESIGNED |
JULIAN VICTOR FROW ROBERTS | Jun 1957 | British | Director | 1999-08-01 UNTIL 1999-10-07 | RESIGNED |
MR OTTO THORESEN | Apr 1956 | British | Director | 1999-10-07 UNTIL 2011-03-31 | RESIGNED |
MR RICHARD CLIVE LEWIS-JONES | Sep 1948 | British | Director | 1995-05-31 UNTIL 1999-10-07 | RESIGNED |
MR MICHAEL CHARLES WOODCOCK | Dec 1968 | British | Director | 2016-01-06 UNTIL 2023-06-30 | RESIGNED |
JONATHAN CHARLES NAYLOR | Jan 1956 | British | Director | RESIGNED | |
CAROLINE MARY BURTON | Jan 1950 | British | Director | RESIGNED | |
MR STEPHEN JAMES GROVES | Jan 1975 | British | Director | 2011-11-23 UNTIL 2016-01-06 | RESIGNED |
MR ADRIAN THOMAS GRACE | May 1963 | British | Director | 2010-06-16 UNTIL 2011-11-23 | RESIGNED |
MR MATTHEW HILMAR CUHLS | Aug 1974 | British | Director | 2016-01-06 UNTIL 2023-06-30 | RESIGNED |
MR JOHN REGINALD WILLIAM CLAYTON | Dec 1950 | British | Director | RESIGNED | |
CHRISTOPHER WILLIAM CHAPMAN | Apr 1961 | United States | Director | 2011-11-23 UNTIL 2012-03-05 | RESIGNED |
CLARE BOUSFIELD | Jun 1968 | British | Director | 2011-03-31 UNTIL 2011-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Reassure Fsh Uk Limited | 2017-04-06 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |