Company number 00754167
Status Active
Incorporation Date 20 March 1963
Company Type Private Limited Company
Address WINDSOR HOUSE, TELFORD CENTRE, TELFORD SHROPSHIRE, TF3 4NB
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65300 - Pension funding
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Robert Mark Ratcliffe as a director on 30 November 2016; Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
GBP 288,976,904
; Full accounts made up to 31 December 2015. The most likely internet sites of REASSURE LIMITED are www.reassure.co.uk, and www.reassure.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. Reassure Limited is a Private Limited Company.
The company registration number is 00754167. Reassure Limited has been working since 20 March 1963.
The present status of the company is Active. The registered address of Reassure Limited is Windsor House Telford Centre Telford Shropshire Tf3 4nb. . SHAKESPEARE, Paul is a Secretary of the company. CUHLS, Matthew Hilmar is a Director of the company. DUNNE, Brian Gerard is a Director of the company. EVES, Michael John is a Director of the company. GALLAGHER, James Daniel, Professor is a Director of the company. HUDSON, Richard Owen is a Director of the company. LEDLIE, Maxwell Colin is a Director of the company. WOODCOCK, Michael Charles is a Director of the company. Secretary CAMPBELL, Iain Fraser has been resigned. Secretary COLLOFF, Lyn Carol has been resigned. Secretary LEWIS, Sarah has been resigned. Secretary NASH, Andrew has been resigned. Secretary REID, Norman Haydn has been resigned. Secretary REID, Norman Haydn has been resigned. Secretary SHAKESPEARE, Paul has been resigned. Secretary SHAKESPEARE, Paul has been resigned. Director BAXTER, David Jonathan Allen has been resigned. Director BOUSFIELD, Clare Jane has been resigned. Director BRIDGEWATER, Allan has been resigned. Director BURTON, Geoffrey Michael has been resigned. Director CARROLL, Timothy Joseph has been resigned. Director CRAINE, Roger has been resigned. Director CROTTY, James Francis has been resigned. Director DIXON, Michael has been resigned. Director DUBOIS, Jacques Ernest has been resigned. Director EDGINGTON, James Figg has been resigned. Director FERGUSON, Duncan George Robin has been resigned. Director FERGUSON, Duncan George Robin has been resigned. Director FITZPATRICK, John Henry has been resigned. Director GODBEHERE, Ann Frances has been resigned. Director GREENWOOD, Nicholas John has been resigned. Director HEFER, Andre Viljoen has been resigned. Director HOWE, Robert William Albert has been resigned. Director LAURIE, Stephen Peter has been resigned. Director MCDERMOTT, Brian has been resigned. Director MILLER, Dean Edward has been resigned. Director MORGAN, Christopher has been resigned. Director MOWAT, William Henry has been resigned. Director MUMENTHALER, Christian has been resigned. Director PARKER, Martyn Ronald has been resigned. Director RATCLIFFE, Robert Mark has been resigned. Director REID, Norman Haydn has been resigned. Director ROBERTS, Jerry Lynn has been resigned. Director RUTTER, Nicholas John has been resigned. Director SCOTT, Brian has been resigned. Director SINGLETON, Graham Lloyd has been resigned. Director SWALLOW, Mark Francis has been resigned. Director THORNTON, Craig James has been resigned. Director URMSTON, Michael Norris has been resigned. Director WARD, Peter Geoffrey has been resigned. Director WILSON, Wilson Weldon has been resigned. Director WYBREW, John Leonard has been resigned. Director YATES, Jonathan James has been resigned. Director YATES, Jonathan James has been resigned. Director YELVERTON, William Frisby has been resigned. Director WINDSOR LIFE ASSURANCE COMPANY LIMITED has been resigned. The company operates in "Life insurance".
Current Directors
Resigned Directors
Secretary
LEWIS, Sarah
Resigned: 31 March 2008
Appointed Date: 01 June 2006
Secretary
NASH, Andrew
Resigned: 31 August 2013
Appointed Date: 21 January 2010
Director
CRAINE, Roger
Resigned: 04 October 2012
Appointed Date: 01 October 2009
69 years old
Director
MCDERMOTT, Brian
Resigned: 23 May 2003
Appointed Date: 05 December 1995
69 years old
Director
WINDSOR LIFE ASSURANCE COMPANY LIMITED
Resigned: 28 September 2009
Appointed Date: 28 September 2009
REASSURE LIMITED Events
5 September 2008
Rent deposit deed
Delivered: 13 September 2008
Status: Satisfied
on 14 January 2014
Persons entitled: Target Sports Limited
Description: £154,000.00.
4 June 2007
Deed of security assignment
Delivered: 22 June 2007
Status: Satisfied
on 23 July 2014
Persons entitled: Zurich Assurance LTD
Description: The assigned property means, cash, collateral account(s)…
15 May 2000
Legal charge
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: Elizabeth Edmonds
Maurice John Edmonds
Description: The land and premises k/a ethylwin buncefield lane hemel…
10 November 1995
Legal charge
Delivered: 21 November 1995
Status: Satisfied
on 9 November 2013
Persons entitled: Essex County Council
Description: Unit 1/4 wycke hill business park maldon essex.
4 October 1994
Legal charge
Delivered: 25 October 1994
Status: Satisfied
on 16 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 15 bennett road reading berks.
14 September 1994
Standard security
Delivered: 27 September 1994
Status: Satisfied
on 27 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 ashfield street glasgow t/no gla 28710.
18 October 1993
Legal charge
Delivered: 2 November 1993
Status: Satisfied
on 16 October 2013
Persons entitled: Barclays Bank PLC
Description: The stable block beckbury hall beckbury shropshire t/no…
29 July 1993
Standard security presented for registration in scotland
Delivered: 17 August 1993
Status: Satisfied
on 12 July 1994
Persons entitled: Barclays Bank PLC
Description: Ground at gledfield in the parish of kincardine county of…
29 July 1993
Standard security presented for registration in scotland
Delivered: 17 August 1993
Status: Satisfied
on 12 July 1994
Persons entitled: Barclays Bank PLC
Description: Ground k/a howeshalloch, partly in the county of aberdeen.
9 July 1993
Standard security presented for registration in scotland
Delivered: 17 August 1993
Status: Satisfied
on 12 July 1994
Persons entitled: Barclays Bank PLC
Description: Ground k/a and forming struthan dubh in the parish of…
14 October 1992
Legal charge
Delivered: 15 October 1992
Status: Satisfied
on 16 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 837 fulham rd. Fulham london t/n NGL321231.
9 October 1992
Legal charge
Delivered: 13 October 1992
Status: Satisfied
on 27 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H office and dwelling on two floors AT22/24 leazes…
24 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied
on 16 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/a property k/a 15 bennet road reading berkshire…
8 July 1991
Legal charge
Delivered: 13 July 1991
Status: Satisfied
on 7 January 1997
Persons entitled: Hambros Bank Limited
Description: F/H property k/a 12 duke street london sw 1 t/no:- ngl…
28 March 1991
Legal charge
Delivered: 3 April 1991
Status: Satisfied
on 16 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1) 31 and 32 park parade hazelmere and garages 38, 39, 40…
28 February 1991
Legal charge
Delivered: 14 March 1991
Status: Satisfied
on 16 October 2013
Persons entitled: Lloyds Bank PLC
Description: Unit 30 park royal metro centre brittenia way NW10…
15 November 1990
Legal charge
Delivered: 20 November 1990
Status: Satisfied
on 16 October 2013
Persons entitled: Governor and Company of the Bank of Scotland
Description: All that property k/a 13 sackville road bexhill on sea.
6 November 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied
on 27 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old post office kingfield road woking surrey. 2. the…
15 August 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied
on 16 October 2013
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 57 high street lincoln with all buildings and…
15 August 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied
on 16 October 2013
Persons entitled: The Co-Operative Bank PLC
Description: Legal mortgage over the property k/a 55 high street…
9 July 1990
Legal charge
Delivered: 27 July 1990
Status: Satisfied
on 16 October 2013
Persons entitled: Barclays Bank PLC
Description: 62 gloucester place 7 borough of city of westminster. The…
1 May 1990
A registered charge
Delivered: 4 May 1990
Status: Satisfied
on 15 May 1991
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/A property k/a 109B hillview avenue hornchurch essex such…
19 March 1990
Legal charge
Delivered: 22 March 1990
Status: Satisfied
on 16 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 39 redburn street london with the amount standing to…
27 February 1990
Legal charge
Delivered: 1 March 1990
Status: Satisfied
on 16 October 2013
Persons entitled: Nhe Governor and Company of the Bank of Scotland
Description: F/H 15 nelson place broadstairs kent together with the…
30 January 1990
Legal charge
Delivered: 2 February 1990
Status: Satisfied
on 16 October 2013
Persons entitled: Interallianz Bank Zurich Ag
Description: 22 & 23 leazes crescent & 24 leazes lane newcastle upon…
10 January 1990
Legal charge
Delivered: 11 January 1990
Status: Satisfied
on 16 October 2013
Persons entitled: The Govenor and Company of Bank of Scotland
Description: Elford house, 11 ferring lane worthing west sussex, the…
21 December 1989
Legal charge
Delivered: 4 January 1990
Status: Satisfied
on 30 January 1997
Persons entitled: Governor and Company of the Bank of Scotland
Description: Unit 11B acton vale industrial park, cowley road, london W3…
12 October 1989
Legal charge
Delivered: 14 October 1989
Status: Satisfied
on 15 April 1991
Persons entitled: The Governor and Conway of the Bank of Scotland
Description: Station yard moortown lincolnshire.
6 October 1989
Legal charge
Delivered: 7 October 1989
Status: Satisfied
on 8 October 1991
Persons entitled: Governor and Camping of the Bank of Scotland.
Description: No 57 high street lincoln lincs.
21 August 1989
Further & legal charge
Delivered: 1 September 1989
Status: Satisfied
on 8 November 1991
Persons entitled: Norwich General Trust Limited
Description: F/H 92 st peters street london borough of croydon title no…
10 July 1989
Standard security
Delivered: 27 July 1989
Status: Satisfied
on 10 August 1994
Persons entitled: Bank of Scotland
Description: All & whole that flatted dwellinghouse known as & forming…
29 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied
on 27 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 albion terrace london road reading berks.
26 May 1989
Legal mortgage
Delivered: 1 June 1989
Status: Satisfied
on 21 January 1991
Persons entitled: Midland Bank PLC
Description: F/A property situate and k/a 11A cleveland street london W1…
19 May 1989
Legal charge
Delivered: 20 May 1989
Status: Satisfied
on 16 October 2013
Persons entitled: Interallianz Bank Zurich A.G.
Description: F/H property k/a garden house sydney house sydney gardens…
3 February 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied
on 23 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H - little mennow, st. Ewe, st. Austell, cornwall…
3 February 1989
Legal mortgage
Delivered: 8 February 1989
Status: Satisfied
on 27 February 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a little hernow st, ewe, st. Austell…
23 December 1988
Legal charge
Delivered: 5 January 1989
Status: Satisfied
on 16 October 2013
Persons entitled: Interallianz Bank Zurich Ag
Description: F/H property k/a 118 & 118A hamlet court road southend…
15 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied
on 16 October 2013
Persons entitled: Interallianz Bank Zurich Ag
Description: L/H property k/a 31 tayfield close the green brackenbury…
2 December 1988
Legal charge
Delivered: 3 December 1988
Status: Satisfied
on 27 January 1999
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 osbourne road, southend on 20A essex…
21 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied
on 29 October 1991
Persons entitled: Governor and Company of the Bank of Scotland See Order of Court 7/11/89
Description: L/H property k/a flat 2 83 cornwall goders london SW7 t/no…
4 November 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied
on 29 October 1991
Persons entitled: Governor and Company of the Bank of Scotland See Order of Court 7/11/89
Description: L/H property k/a 32 kings court south kings road london SW3…
16 September 1988
Legal charge
Delivered: 27 September 1988
Status: Satisfied
on 30 October 1996
Persons entitled: Interallianz Bank Zurich A.G.
Description: 7 crescent street london N1. T/no:- ngl 578760 & the assets…
16 September 1988
Legal charge
Delivered: 27 September 1988
Status: Satisfied
on 8 November 1991
Persons entitled: Interallianz Bank Zurich A.G.
Description: 76 cleveland street london W1 t/no:- ngl 578760. the assets…
8 July 1988
Legal charge
Delivered: 15 July 1988
Status: Satisfied
on 27 January 1999
Persons entitled: Governor and Company of the Bank of Scotland
Description: All that l/h property k/a or being part of the ground floor…
27 May 1988
Legal charge
Delivered: 2 June 1988
Status: Satisfied
on 23 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The courtyard alderbrook road cronleigh surrey and the…
27 May 1988
Legal charge
Delivered: 2 June 1988
Status: Satisfied
on 16 October 2013
Persons entitled: Governor and Company of the Bank of Scotland.
Description: The courtyard alderbrook road cranleigh surrey and the…
23 May 1988
Legal charge
Delivered: 26 May 1988
Status: Satisfied
on 27 January 1999
Persons entitled: G0VERNOR and Company of the Bank of Scotland
Description: F/H property k/a units 8, 9 & 10 new road dovers corner…
5 April 1988
Legal charge
Delivered: 7 April 1988
Status: Satisfied
on 8 November 1991
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold, 6 pierhead, wapping high street of the l/b of tower…
18 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied
on 8 November 1991
Persons entitled: Governor and Company of the Bank of Scotland.
Description: 1) f/hold property k/a or being no 5 bolton gardens mews…
9 December 1987
Legal charge
Delivered: 17 December 1987
Status: Satisfied
on 30 January 1997
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H property k/a or being unit 10 acton vale industrial…
17 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied
on 8 November 1991
Persons entitled: Norwich General Trust Limited
Description: F/Hold premises k/as barrington house, guildford road…
29 May 1987
Legal charge
Delivered: 12 June 1987
Status: Satisfied
on 16 October 2013
Persons entitled: Midland Bank PLC
Description: F/H property 20 & 20A john street london WC1.
8 October 1964
Sub-mortgage
Delivered: 16 October 1964
Status: Satisfied
on 16 October 2013
Persons entitled: Bankers Trust Company
Description: Principle (sum of £2350 secured on 27 copthall road…