This company is commonly known as Assurant Direct Limited. The company was founded 19 years ago and was given the registration number 05399683. The firm's registered office is in CREWE. You can find them at Emerald Buildings, Westmere Drive, Crewe, Cheshire. This company's SIC code is 65110 - Life insurance.
Name | : | ASSURANT DIRECT LIMITED |
---|---|---|
Company Number | : | 05399683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom, CW1 6UN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Secretary | 23 October 2014 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 04 November 2019 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 01 January 2024 | Active |
Scammels Farm, Tilehurst Lane, Dorking, RH5 4DZ | Secretary | 12 July 2007 | Active |
Assurant House, 6-12 Victoria Street, Windsor, United Kingdom, SL4 1EN | Secretary | 30 June 2013 | Active |
Assurant House, 6-12 Victoria Street, Windsor, United Kingdom, SL4 1EN | Secretary | 02 April 2008 | Active |
47, Orrin Close, York, YO24 2RA | Secretary | 20 March 2005 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 22 April 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 March 2005 | Active |
Assurant House, 6-12 Victoria Street, Windsor, United Kingdom, SL4 1EN | Director | 09 June 2011 | Active |
Assurant House, 6-12 Victoria Street, Windsor, United Kingdom, SL4 1EN | Director | 03 March 2014 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 03 August 2015 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 02 June 2014 | Active |
Assurant House, 6-12 Victoria Street, Windsor, SL4 1EN | Director | 29 March 2011 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 30 July 2018 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 01 January 2017 | Active |
Assurant House, 6-12 Victoria Street, Windsor, United Kingdom, SL4 1EN | Director | 03 March 2014 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 03 March 2014 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 03 August 2015 | Active |
Assurant House, 6-12 Victoria Street, Windsor, SL4 1EN | Director | 29 March 2011 | Active |
Somerset Meadow, North End, Raskelf, York, YO61 3LF | Director | 20 March 2005 | Active |
111 Straight Bit, Flackwell Heath, HP10 9NE | Director | 12 July 2007 | Active |
Assurant House, 6-12 Victoria Street, Windsor, United Kingdom, SL4 1EN | Director | 03 March 2014 | Active |
16 Lauderdale Mansions, Lauderdale Road, London, W9 1NE | Director | 24 September 2008 | Active |
Assurant House, 6-12 Victoria Street, Windsor, United Kingdom, SL4 1EN | Director | 03 March 2014 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 04 May 2017 | Active |
3 Cotswold Close, Farnborough, GU14 9HP | Director | 12 July 2007 | Active |
Trequites, Woodland Drive East Horsley, Leatherhead, KT24 5AN | Director | 12 July 2007 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 01 January 2017 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 02 June 2014 | Active |
Assurant House, 6-12 Victoria Street, Windsor, United Kingdom, SL4 1EN | Director | 03 March 2014 | Active |
Assurant House, 6-12 Victoria Street, Windsor, SL4 1EN | Director | 14 May 2010 | Active |
6-12, Victoria Street, Windsor, United Kingdom, SL4 1EN | Director | 21 December 2011 | Active |
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN | Director | 04 November 2019 | Active |
Allerthorpe House, Allerthorpe, York, YO42 4RW | Director | 20 March 2005 | Active |
Assurant, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 260, Interstate North Circle Se, Atlanta, United States, 30339 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-19 | Insolvency | Legacy. | Download |
2022-10-19 | Capital | Legacy. | Download |
2022-08-11 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.