REASSURE LL LIMITED: Directors

  • Overview

    Company NameREASSURE LL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01397655
    JurisdictionEngland/Wales
    Date of Creation

    Who are the officers of REASSURE LL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LTD
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    272294060001
    BUFFHAM, James Bryan
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    United KingdomBritish271352870001
    SHAKESPEARE, Paul
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    EnglandBritish341468000001
    SUTTON, Kerry Elizabeth
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    United KingdomBritish259876100002
    BLAIR, Lorraine May
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Secretary
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    British181502390001
    BROWN, Stuart Turner
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Secretary
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    197857590001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    DAVIS, Simon Anthony John
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Secretary
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    British167679720001
    ELSTON, David Aiken
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Secretary
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    British152549050001
    MACKENZIE, James Kenneth
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Secretary
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    British155752550001
    SHAKESPEARE, Paul
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Secretary
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    204249350001
    YOUNG, Ian Gordon
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    Secretary
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    British15401360002
    BIRRELL, Andrew Seaton
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    United KingdomBritish,South African265621780001
    BOUSFIELD, Clare
    Ballam Road
    FY8 4JZ Lytham St Annes
    Lancashire
    Director
    Ballam Road
    FY8 4JZ Lytham St Annes
    Lancashire
    United KingdomBritish159442940001
    BRUNET, Maurice Clive
    12 Abbots Walk
    KY2 5NL Kirkcaldy
    Fife
    Director
    12 Abbots Walk
    KY2 5NL Kirkcaldy
    Fife
    United KingdomBritish62153230002
    BURTON, Caroline Mary
    3 Helmet Row
    EC1V 3QJ London
    Director
    3 Helmet Row
    EC1V 3QJ London
    EnglandBritish596070001
    CHAPMAN, Christopher William
    3775 Bayside Road
    Orono
    Minnesota 55356
    United States
    Director
    3775 Bayside Road
    Orono
    Minnesota 55356
    United States
    UsaUnited States165029970001
    CLODE, Steven Charles, Dr
    Hillfoot Road
    FK14 7BD Dollar
    25-27
    Clackmannanshire
    Director
    Hillfoot Road
    FK14 7BD Dollar
    25-27
    Clackmannanshire
    British131209340001
    CUHLS, Matthew Hilmar
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Director
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    EnglandBritish36427940004
    DORNAN, Peter Gordon
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    Director
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    United KingdomBritish77337710001
    DORNAN, Peter Gordon
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    Director
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    United KingdomBritish77337710001
    DUMBLE, Graham William
    Derby House 12 Merchiston Avenue
    EH10 4NY Edinburgh
    Director
    Derby House 12 Merchiston Avenue
    EH10 4NY Edinburgh
    British62153240002
    GALE, Patrick Nigel Christopher
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    EnglandBritish149359970001
    GARTHWAITE, Charles Martin
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    EnglandBritish139250010001
    GILLSON, Roy Charles
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    UkBritish161541460001
    GRACE, Adrian Thomas
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    United KingdomBritish125518930001
    GROVES, Stephen James
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    EnglandBritish136611070001
    HENDERSON, David Alexander
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    Director
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    ScotlandBritish144286120001
    KING, John William
    23 Holmbury Park
    Sunridge Avenue
    BR1 2QS Bromley
    Kent
    Director
    23 Holmbury Park
    Sunridge Avenue
    BR1 2QS Bromley
    Kent
    EnglandBritish596100001
    LAGENDIJK, Erik
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    NetherlandsDutch153127430001
    LAIDLAW, John Mark
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    ScotlandBritish102420450002
    LLOYD-WILLIAMS, Timothy Richard
    17 The Knoll
    BR3 2JH Beckenham
    Kent
    Director
    17 The Knoll
    BR3 2JH Beckenham
    Kent
    British3242000001
    MACKLE, Feilim
    11 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Director
    11 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    ScotlandIrish164413100001
    MCCONVILLE, James
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    United KingdomBritish72663840004
    MCDONOUGH, James Thomas
    Pinemarten 12 Acorn Close
    BR7 6LD Chislehurst
    Kent
    Director
    Pinemarten 12 Acorn Close
    BR7 6LD Chislehurst
    Kent
    British70875840001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0