REASSURE FS LIMITED

5 officers / 26 resignations

BUFFHAM, James Bryan

Correspondence address
Windsor House Ironmasters Way, Town Centre, Telford, England, TF3 4NB
Role ACTIVE
director
Date of birth
December 1977
Appointed on
4 August 2023
Nationality
British
Occupation
Accountant

MEANEY, Brid Mary

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England And Wales, United Kingdom, B47 6WG
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 June 2023
Nationality
Irish
Occupation
Finance Director

PEARL GROUP SECRETARIAT SERVICES LTD

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role ACTIVE
Secretary
Appointed on
22 July 2020
Nationality
NATIONALITY UNKNOWN

CUHLS, Matthew Hilmar

Correspondence address
Windsor House Ironmasters Way, Town Centre, Telford, England, TF3 4NB
Role ACTIVE
director
Date of birth
August 1974
Appointed on
6 January 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

WOODCOCK, Michael Charles

Correspondence address
Windsor House Ironmasters Way, Town Centre, Telford, England, TF3 4NB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
6 January 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Finance Director

PATRICK, Ian William James

Correspondence address
Windsor House Ironmasters Way, Town Centre, Telford, England, TF3 4NB
Role RESIGNED
director
Date of birth
May 1967
Appointed on
6 January 2016
Resigned on
28 May 2020
Nationality
British
Occupation
Finance Director

SHAKESPEARE, PAUL

Correspondence address
WINDSOR HOUSE IRONMASTERS WAY, TOWN CENTRE, TELFORD, SHROPSHIRE, ENGLAND, TF3 4NB
Role RESIGNED
Secretary
Appointed on
6 January 2016
Resigned on
22 July 2020
Nationality
NATIONALITY UNKNOWN

BROWN, STUART TURNER

Correspondence address
COMPANY SECRETARY 80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Secretary
Appointed on
8 May 2015
Resigned on
6 January 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2V 6EE £667,000

BLAIR, LORRAINE MAY

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Secretary
Appointed on
5 September 2013
Resigned on
8 May 2015
Nationality
BRITISH

Average house price in the postcode EC2V 6EE £667,000

BIRRELL, Andrew Seaton

Correspondence address
Company Secretary 80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
June 1969
Appointed on
2 April 2012
Resigned on
6 January 2016
Nationality
British,South African
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

YATES, JONATHAN

Correspondence address
COMPANY SECRETARY 80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 March 2012
Resigned on
7 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

GROVES, Stephen James

Correspondence address
Company Secretary 80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
January 1975
Appointed on
23 November 2011
Resigned on
6 January 2016
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC2V 6EE £667,000

DAVIS, SIMON ANTHONY JOHN

Correspondence address
COMPANY SECRETARY 80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Secretary
Appointed on
23 November 2011
Resigned on
5 September 2013
Nationality
BRITISH

Average house price in the postcode EC2V 6EE £667,000

CHAPMAN, CHRISTOPHER WILLIAM

Correspondence address
3775 BAYSIDE ROAD, ORONO, MINNESOTA 55356, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
23 November 2011
Resigned on
5 March 2012
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

OWEN, IAN BRUCE

Correspondence address
COMPANY SECRETARY 80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
23 November 2011
Resigned on
6 January 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2V 6EE £667,000

MACKENZIE, JAMES KENNETH

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Secretary
Appointed on
31 March 2011
Resigned on
23 November 2011
Nationality
BRITISH

BOUSFIELD, CLARE

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
31 March 2011
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

ELSTON, DAVID AIKEN

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Secretary
Appointed on
1 July 2010
Resigned on
24 September 2010
Nationality
BRITISH

GRACE, ADRIAN THOMAS

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
16 June 2010
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
BUSINESS MANAGER

THORESEN, OTTO

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
7 October 1999
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

YOUNG, IAN GORDON

Correspondence address
30 LENNOX ROW, EDINBURGH, MIDLOTHIAN, EH5 3LT
Role RESIGNED
Secretary
Appointed on
7 October 1999
Resigned on
13 August 2009
Nationality
BRITISH

PATRICK, ROY

Correspondence address
16 MIDMAR GARDENS, EDINBURGH, MIDLOTHIAN, EH10 6DZ
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
7 October 1999
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
GROUP SECRETARY

RICHARDSON, IAN DAVID LEA

Correspondence address
GATEHOUSE FARM, DINEDOR, HEREFORD, SE1 3RF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 August 1999
Resigned on
7 October 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 3RF £619,000

ROBERTS, JULIAN VICTOR FROW

Correspondence address
27 FAIRWAY, MERROW, GUILDFORD, SURREY, GU1 2XJ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 August 1999
Resigned on
7 October 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 2XJ £2,417,000

CLAYTON, JOHN REGINALD WILLIAM

Correspondence address
MATLEY HOUSE, GRANGE LANE, LITTLE DUNMOW, GREAT DUNMOW, ESSEX, CM6 3HY
Role RESIGNED
Secretary
Appointed on
3 July 1995
Resigned on
7 October 1999
Nationality
BRITISH

Average house price in the postcode CM6 3HY £2,146,000

LEWIS-JONES, RICHARD CLIVE

Correspondence address
50 WESTHALL ROAD, WARLINGHAM, SURREY, CR6 9BH
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
31 May 1995
Resigned on
7 October 1999
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode CR6 9BH £532,000

CLAYTON, JOHN REGINALD WILLIAM

Correspondence address
MATLEY HOUSE, GRANGE LANE, LITTLE DUNMOW, GREAT DUNMOW, ESSEX, CM6 3HY
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
31 May 1992
Resigned on
7 October 1999
Nationality
BRITISH
Occupation
SOLICITOR AND COMPANY SECRETARY

Average house price in the postcode CM6 3HY £2,146,000

NAYLOR, JONATHAN CHARLES

Correspondence address
BUCKS ALLEY COTTAGE BUCKS ALLEY, LITTLE BERKHAMSTED, HERTFORD, SG13 8LT
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
31 May 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BURTON, CAROLINE MARY

Correspondence address
3 HELMET ROW, LONDON, EC1V 3QJ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
31 May 1992
Resigned on
31 July 1999
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode EC1V 3QJ £1,692,000

BAKER, MARTYN

Correspondence address
27 COMMONSIDE, KESTON, KENT, BR2 6BP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
31 May 1992
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BR2 6BP £1,145,000

SHAW, ROBERT JAMES WILSON

Correspondence address
13 BRIDGE ROAD, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 1RE
Role RESIGNED
Secretary
Appointed on
31 May 1992
Resigned on
3 July 1995
Nationality
BRITISH

Average house price in the postcode TW1 1RE £1,354,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company