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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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