This company is commonly known as Reassure Life Limited. The company was founded 46 years ago and was given the registration number 01363932. The firm's registered office is in TELFORD. You can find them at Windsor House, Telford Centre, Telford, . This company's SIC code is 65110 - Life insurance.
Name | : | REASSURE LIFE LIMITED |
---|---|---|
Company Number | : | 01363932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Telford Centre, Telford, England, TF3 4NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Corporate Secretary | 22 July 2020 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 22 July 2020 | Active |
20, Old Bailey, London, United Kingdom, EC4M 7AN | Director | 01 October 2022 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 01 June 2023 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 04 August 2022 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 01 June 2023 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 01 January 2022 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 01 May 2022 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 22 July 2020 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 01 October 2022 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 01 January 2022 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 22 July 2020 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 01 October 2022 | Active |
Old Mutual House, Portland Terrace, Southampton, England, SO14 7EJ | Secretary | 03 September 2014 | Active |
Skandia House, Portland Terrace, Southampton, SO14 7EJ | Secretary | 01 April 2014 | Active |
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ | Secretary | 05 February 2013 | Active |
Skandia House, Portland Terrace, Southampton, S014 7EJ | Secretary | 05 November 2008 | Active |
Reassure Group Plc, 1 King William Street, London, England, EC4N 7AF | Secretary | 31 December 2019 | Active |
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR | Secretary | 07 April 1998 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Secretary | 01 April 2020 | Active |
9 Dukes Close, Alton, GU34 1PH | Secretary | 16 September 1991 | Active |
Woodlands Chapel Lane, Lyndhurst, SO43 7FG | Secretary | - | Active |
Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4AJ | Corporate Secretary | 29 September 2017 | Active |
3 Knightwood Glade, Chandlers Ford, Eastleigh, SO53 4JA | Director | 23 January 2007 | Active |
Nybrgattan 45b, Stockholm, Sweden, FOREIGN | Director | 22 September 2000 | Active |
Old Mutual House, Portland Terrace, Southampton, SO14 7EJ | Director | 18 July 2017 | Active |
Place Farm Barns, Nether Wallop, Stockbridge, SO20 8EW | Director | 08 May 2001 | Active |
Skarpgrand 15 187 41, Taby, Sweden, | Director | - | Active |
Sibyllegatan 21-4th Floor, S-11442 Stockholm, Sweden, | Director | - | Active |
16 The Thicket, Romsey, SO51 5SZ | Director | - | Active |
Old Mutual House, Portland Terrace, Southampton, SO14 7EJ | Director | 16 November 2015 | Active |
Strathblane House, St Andrews Park Burnetts Lane, Horton Heath, Eastleigh, SO50 7DG | Director | 05 December 2008 | Active |
Windsor House, Telford Centre, Telford, England, TF3 4NB | Director | 22 July 2020 | Active |
Flat 2 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY | Director | 26 March 2007 | Active |
Sunset House, Museum Hill, Haslemere, GU27 2JR | Director | 03 December 2008 | Active |
Reassure Group Plc | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reassure, Ironmasters Way, Telford, England, TF3 4NB |
Nature of control | : |
|
Old Mutual Wealth Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Mutual House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.