REASSURE PM LIMITED

7 officers / 53 resignations

SUTTON, Kerry Elizabeth

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
23 August 2024
Nationality
British
Occupation
Company Secretary

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
31 December 2022
Nationality
Irish
Occupation
Finance Director

MOSS, Andrew

Correspondence address
Windsor House Town Centre, Telford, England, TF3 4NB
Role ACTIVE
director
Date of birth
May 1964
Appointed on
11 April 2022
Resigned on
31 December 2022
Nationality
British
Occupation
Accountant

BUFFHAM, James Bryan

Correspondence address
Windsor House Town Centre, Telford, England, TF3 4NB
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 April 2022
Nationality
British
Occupation
Accountant

SHAKESPEARE, PAUL

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

CUHLS, Matthew Hilmar

Correspondence address
Windsor House Town Centre, Telford, England, TF3 4NB
Role ACTIVE
director
Date of birth
August 1974
Appointed on
6 January 2016
Resigned on
12 April 2022
Nationality
British
Occupation
Company Director

WOODCOCK, Michael Charles

Correspondence address
Windsor House Town Centre, Telford, England, TF3 4NB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
6 January 2016
Resigned on
12 April 2022
Nationality
British
Occupation
Finance Director

KING, John William

Correspondence address
23 Holmbury Park, Sunridge Avenue, Bromley, Kent, BR1 2QS
Role RESIGNED
director
Date of birth
October 1943
Appointed on
4 August 2025
Resigned on
30 November 1994
Nationality
British
Occupation
Insurance Official

Average house price in the postcode BR1 2QS £1,091,000

PATRICK, Ian William James

Correspondence address
Windsor House 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

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

TILMANT, MICHEL JOACHIM

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 April 2013
Resigned on
8 May 2015
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

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

WYBREW, JOHN LEONARD

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
6 September 2012
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
RETIRED

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

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

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

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

GILLSON, ROY CHARLES

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
30 June 2011
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCCONVILLE, James

Correspondence address
Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ
Role RESIGNED
director
Date of birth
July 1956
Appointed on
11 May 2011
Resigned on
23 November 2011
Nationality
British
Occupation
Director

BOUSFIELD, CLARE

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
11 November 2010
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

LAGENDIJK, ERIK

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
11 November 2010
Resigned on
23 November 2011
Nationality
DUTCH
Occupation
GENERAL COUNSEL

MACKENZIE, JAMES KENNETH

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Secretary
Appointed on
24 September 2010
Resigned on
23 November 2011
Nationality
BRITISH

GARTHWAITE, CHARLES MARTIN

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
9 July 2010
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER

SHANNON, William Mervyn Frew Carey

Correspondence address
Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
1 July 2010
Resigned on
23 November 2011
Nationality
British
Occupation
Director

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

NOOITGEDAGT, JAN JARICH

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 July 2010
Resigned on
23 November 2011
Nationality
DUTCH
Occupation
CHIEF FINANCIAL OFFICER

PEUGEOT, PATRICK

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
August 1937
Appointed on
1 July 2010
Resigned on
23 November 2011
Nationality
FRENCH
Occupation
CHAIRMAN NON EXECTIVE LIFE ASSURANCE

WARD, MAXWELL COLIN BERNARD

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
1 July 2010
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

ROBERTSON, WILLIAM JOHN

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
15 February 2010
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
ACTUARIAL DIRECTOR

GALE, Patrick Nigel Christopher

Correspondence address
Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ
Role RESIGNED
director
Date of birth
March 1960
Appointed on
15 February 2010
Resigned on
24 October 2011
Nationality
British
Occupation
Director

GRACE, ADRIAN THOMAS

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
29 September 2009
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
BUSINESS MANAGER

TUOHY, MICHAEL RALPH

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
5 August 2008
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
FORMER MANAGING DIRECTOR CONSULTANT

CLODE, STEVEN CHARLES

Correspondence address
25-27 HILLFOOT ROAD, DOLLAR, CLACKMANNANSHIRE, FK14 7BD
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 June 2008
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
DIRECTOR OF MARKETING & CUSTOMER STRATEGY

PAIGE, DAVID VICTOR

Correspondence address
BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 May 2008
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACKLE, FEILIM

Correspondence address
11 MARINE PARADE, NORTH BERWICK, EAST LOTHIAN, EH39 4LD
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
7 December 2007
Resigned on
29 March 2010
Nationality
IRISH
Occupation
DIRECTOR

BRUNET, MAURICE CLIVE

Correspondence address
12 ABBOTS WALK, KIRKCALDY, FIFE, KY2 5NL
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
22 February 2006
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

WYLES, JANET ELIZABETH

Correspondence address
25 BELGRAVE ROAD, EDINBURGH, MIDLOTHIAN, EH12 6NG
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
22 February 2006
Resigned on
12 June 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DORNAN, PETER GORDON

Correspondence address
2 HOPETOUN PARK, GULLANE, EAST LOTHIAN, EH31 2EP
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 February 2006
Resigned on
7 December 2007
Nationality
BRITISH
Occupation
MD AEGON UK DISTRIBUTION

LAIDLAW, John Mark

Correspondence address
Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 January 2005
Resigned on
21 June 2010
Nationality
British
Occupation
Chief Financial Officer

DUMBLE, GRAHAM WILLIAM

Correspondence address
DERBY HOUSE 12 MERCHISTON AVENUE, EDINBURGH, EH10 4NY
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
31 December 2003
Resigned on
9 November 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DORNAN, PETER GORDON

Correspondence address
2 HOPETOUN PARK, GULLANE, EAST LOTHIAN, EH31 2EP
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
2 August 2001
Resigned on
14 November 2003
Nationality
BRITISH
Occupation
DIRECTOR OF GROUP BUSINESS

ROBERTSON, WILLIAM JOHN

Correspondence address
4 CAVENDISH DRIVE, NEWTON MEARNS, GLASGOW, G77 5NY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 January 2001
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
ACTUARIAL DIRECTOR

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

STEWART, WILLIAM WILSON

Correspondence address
1 BRAEHEAD PARK, EDINBURGH, EH4 6AX
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
7 October 1999
Resigned on
31 May 2001
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

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

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

HENDERSON, DAVID ALEXANDER

Correspondence address
6 BRAID AVENUE, EDINBURGH, MIDLOTHIAN, EH10 6DR
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
7 October 1999
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

ODDIE, ALAN JAMES

Correspondence address
THE DOVE HOUSE THE AVENUE, ASPLEY GUISE, MILTON KEYNES, MK17 8HH
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
25 June 1996
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode MK17 8HH £1,057,000

MILNE, RAYMOND JOHN HILDRETH

Correspondence address
WHITE COTTAGE, 33 OLD KIRK ROAD, EDINBURGH, EH12 6JX
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
29 April 1996
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
ACTUARY

MELDRUM, DAVID ROBERT

Correspondence address
14 REGENT AVENUE, LYTHAM ST ANNES, LANCASHIRE, FY8 4AB
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
27 July 1992
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode FY8 4AB £997,000

NUNN, GEOFFREY CHARLES

Correspondence address
112 WOODVILLE ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5NJ
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
31 May 1992
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
INSURANCE OFFICIAL

Average house price in the postcode EN5 5NJ £770,000

SINCLAIR, JOHN

Correspondence address
75 NELSON ROAD, RAYLEIGH, ESSEX, SS6 8HQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 May 1992
Resigned on
5 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND ACTUARY

Average house price in the postcode SS6 8HQ £790,000

CLAYTON, JOHN REGINALD WILLIAM

Correspondence address
MATLEY HOUSE, GRANGE LANE, LITTLE DUNMOW, GREAT DUNMOW, ESSEX, CM6 3HY
Role RESIGNED
Secretary
Appointed on
31 May 1992
Resigned on
7 October 1999
Nationality
BRITISH

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

MCDONOUGH, JAMES THOMAS

Correspondence address
PINEMARTEN 12 ACORN CLOSE, CHISLEHURST, KENT, BR7 6LD
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
31 May 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
INSURANCE OFFICIAL

Average house price in the postcode BR7 6LD £1,228,000

LLOYD-WILLIAMS, TIMOTHY RICHARD

Correspondence address
17 THE KNOLL, BECKENHAM, KENT, BR3 2JH
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
31 May 1992
Resigned on
27 July 1992
Nationality
BRITISH
Occupation
INSURANCE OFFICIAL

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

MORLEY, JAMES

Correspondence address
VIRGINIA HOUSE ST MARYS ROAD, ASCOT, BERKSHIRE, SL5 9JE
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
31 May 1992
Resigned on
25 June 1996
Nationality
UNITED KINGDOM
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL5 9JE £3,685,000

O'CONNELL, THOMAS MARTIN

Correspondence address
FLAT 4, 60 LEXHAM GARDENS, LONDON, W8 5JA
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
31 May 1992
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 5JA £1,819,000


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