John Mark LAIDLAW

Total number of appointments 37, 9 active appointments

POLICY SERVICES LIMITED

Correspondence address
Oracle Campus Blackness Road, Linlithgow, West Lothian, EH49 7BF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 June 2025
Nationality
British
Occupation
Actuary

SCOTTISH FRIENDLY ASSET MANAGERS LIMITED

Correspondence address
Galbraith House 16 Blythswood Square, Glasgow, Scotland, G2 4HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
25 September 2024
Nationality
British
Occupation
Non-Executive Director

LONDON LGPS CIV LIMITED

Correspondence address
4th Floor, 22 Lavington Street, London, SE1 0NZ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
10 January 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SE1 0NZ £721,000

KILTER FINANCE SERVICES LIMITED

Correspondence address
Warnford Court 29 Throgmorton Street, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
21 June 2021
Nationality
British
Occupation
Non-Executive

OMNILIFE INSURANCE COMPANY LIMITED

Correspondence address
5th Floor 24 Chiswell Street, London, United Kingdom, EC1Y 4TY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 July 2020
Nationality
British
Occupation
Actuary

THE OCKHAM PENSION TRUSTEE LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 September 2018
Nationality
British
Occupation
Chief Capital And Investment Officer

Average house price in the postcode BH1 2NF £644,000

THE LV=GENERAL TRUSTEE LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 September 2018
Nationality
British
Occupation
Chief Capital And Investment Officer

Average house price in the postcode BH1 2NF £644,000

THE LV= PENSION TRUSTEE LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 September 2018
Nationality
British
Occupation
Chief Capital And Investment Officer

Average house price in the postcode BH1 2NF £644,000

AEGON UK DISTRIBUTION HOLDINGS LIMITED

Correspondence address
90 Long Acre, London, WC2E 9TF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 January 2005
Resigned on
21 June 2010
Nationality
British
Occupation
Chief Financial Officer

HIGHWAY INSURANCE COMPANY LIMITED

Correspondence address
Frizzell House County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
June 1966
Appointed on
12 September 2014
Resigned on
1 October 2016
Nationality
British
Occupation
Chief Actuary

Average house price in the postcode BH1 2NF £644,000

LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
June 1966
Appointed on
21 May 2014
Resigned on
1 October 2016
Nationality
British
Occupation
Chief Actuary

Average house price in the postcode BH1 2NF £644,000

LV ASSISTANCE SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
June 1966
Appointed on
21 May 2014
Resigned on
1 October 2016
Nationality
British
Occupation
Cheif Actuary

Average house price in the postcode BH1 2NF £644,000

LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
June 1966
Appointed on
21 May 2014
Resigned on
1 October 2016
Nationality
British
Occupation
Cheif Actuary

Average house price in the postcode BH1 2NF £644,000

HIGHWAY INSURANCE GROUP LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
June 1966
Appointed on
21 May 2014
Resigned on
1 October 2016
Nationality
British
Occupation
Cheif Actuary

Average house price in the postcode BH1 2NF £644,000

AEGON EDC LIMITED

Correspondence address
Aegon Edinburgh Park, Edinburgh, Midlothian, EH12 9SE
Role RESIGNED
director
Date of birth
June 1966
Appointed on
20 October 2009
Resigned on
25 January 2011
Nationality
British
Occupation
Chief Financial Officer

NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED

Correspondence address
6 Devonshire Square, London, United Kingdom, EC2M 4YE
Role RESIGNED
director
Date of birth
June 1966
Appointed on
23 April 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Chief Financial Officer

REASSURE NOMINEES LIMITED

Correspondence address
90 Long Acre, London, United Kingdom, WC2E 9TF
Role RESIGNED
director
Date of birth
June 1966
Appointed on
23 April 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Chief Financial Officer

AEGON UK DIRECT LIMITED

Correspondence address
90 Long Acre, London, WC2E 9RA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
27 March 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC2E 9RA £417,000

AEGON UK PROPERTY FUND LIMITED

Correspondence address
4th Floor 77 Gracechurch Street, London, EC3V 0AS
Role RESIGNED
director
Date of birth
June 1966
Appointed on
6 November 2008
Resigned on
31 March 2011
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3V 0AS £51,000

REASSURE COMPANIES SERVICES LIMITED

Correspondence address
4 Ballam Road, Lytham St. Annes, Lancashire, United Kingdom, FY8 4JZ
Role RESIGNED
director
Date of birth
June 1966
Appointed on
24 September 2008
Resigned on
31 March 2011
Nationality
British
Occupation
Chief Financial Officer

ORIGEN INVESTMENT SERVICES LIMITED

Correspondence address
40/43 Chancery Lane, London, WC2A 1JA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
22 July 2008
Resigned on
21 June 2010
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC2A 1JA £152,127,000

ORIGEN FINANCIAL SERVICES LIMITED

Correspondence address
Origen, 40-43 Chancery Lane, London, WC2A 1JA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
22 July 2008
Resigned on
21 June 2010
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC2A 1JA £152,127,000

ORIGEN LIMITED

Correspondence address
Origen, 40-43 Chancery Lane, London, WC2A 1JA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
22 July 2008
Resigned on
21 June 2010
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC2A 1JA £152,127,000

QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED

Correspondence address
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY
Role RESIGNED
director
Date of birth
June 1966
Appointed on
27 June 2008
Resigned on
21 June 2010
Nationality
British
Occupation
Chjief Financial Officer

SCOTTISH EQUITABLE INTERNATIONAL HOLDINGS PLC

Correspondence address
90 Long Acre, London, WC2E 9TF
Role RESIGNED
director
Date of birth
June 1966
Appointed on
27 May 2008
Resigned on
31 March 2011
Nationality
British
Occupation
Chief Financial Officer

AEGON ASSET MANAGEMENT LIMITED

Correspondence address
Aegon House, Edinburgh Park, Edinburgh, EH12 9SA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
19 May 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Chief Financial Officer

AEGON ASSET MANAGEMENT UK PLC

Correspondence address
16 Burnet Crescent, East Saltoun, East Lothian, EH34 5BZ
Role RESIGNED
director
Date of birth
June 1966
Appointed on
19 May 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Chief Financial Officer

AEGON HOLDINGS (UK) LIMITED

Correspondence address
90 Long Acre, London, United Kingdom, WC2E 9TF
Role RESIGNED
director
Date of birth
June 1966
Appointed on
31 March 2005
Resigned on
20 October 2010
Nationality
British
Occupation
Chief Financial Officer

AEGON UK CORPORATE SERVICES LIMITED

Correspondence address
Edinburgh Park, Edinburgh, EH12 9SE
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 January 2005
Resigned on
14 February 2011
Nationality
British
Occupation
Chief Financial Officer

GUARDIAN ASSURANCE LIMITED

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

SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED

Correspondence address
Edinburgh Park, Edinburgh, Midlothian, EH12 9SE
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 January 2005
Resigned on
21 June 2010
Nationality
British
Occupation
Chief Financial Officer

REASSURE LL LIMITED

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

SCOTTISH EQUITABLE FINANCE LIMITED

Correspondence address
Edinburgh Park, Edinburgh, EH12 9SE
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 January 2005
Resigned on
31 March 2011
Nationality
British
Occupation
Chief Financial Officer

SCOTTISH EQUITABLE HOLDINGS LIMITED

Correspondence address
Edinburgh Park, Edinburgh, Midlothain, EH12 9SE
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 January 2005
Resigned on
13 December 2010
Nationality
British
Occupation
Chief Financial Officer

AEGON UK SERVICES LIMITED

Correspondence address
Aegon House, Edinburgh Park, Midlothian, EH12 9XX
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 January 2005
Resigned on
14 February 2011
Nationality
British
Occupation
Chief Financial Officer

SCOTTISH EQUITABLE PLC

Correspondence address
Edinburgh Park, Edinburgh, Midlothian, EH12 9SE
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 January 2005
Resigned on
21 June 2010
Nationality
British
Occupation
Chief Financial Officer

REASSURE PM LIMITED

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