ASSURANT GROUP LIMITED
WINDSOR BANKERS INSURANCE GROUP LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EN

Company number 03264846
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address ASSURANT HOUSE, 6-12 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Doris Rosario Vigo as a director on 23 May 2016. The most likely internet sites of ASSURANT GROUP LIMITED are www.assurantgroup.co.uk, and www.assurant-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Assurant Group Limited is a Private Limited Company. The company registration number is 03264846. Assurant Group Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Assurant Group Limited is Assurant House 6 12 Victoria Street Windsor Berkshire Sl4 1en. . PADDOCK, Natalie Ann is a Secretary of the company. PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BARTLETT, George Derek Wilson is a Director of the company. BILLINGS, Darren John is a Director of the company. CLANCY, Timothy Patrick is a Director of the company. DEMMINGS, Keith Warner is a Director of the company. MORRIS, Andrew James is a Director of the company. MORSHEAD, Tracy Lindsay is a Director of the company. VIGO, Doris Rosario is a Director of the company. Secretary CAITHIE, Tara Alexandra has been resigned. Secretary FOREMAN, Frederick Christopher has been resigned. Secretary GRAVILLE, Christian has been resigned. Secretary HOPKINS, Trevor Charles William has been resigned. Secretary HOPKINS, Trevor Charles William has been resigned. Secretary LE FLEMING, Daniel James has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ANDERSON, Michael David has been resigned. Director ANDERSON, Thomas has been resigned. Director BALSLEY, William Michael has been resigned. Director BARBERIS, Rex Albert has been resigned. Director BOETTGER, Marko has been resigned. Director BRAMBLE, Roger John Lawrence has been resigned. Director BYRON, Martin Charles has been resigned. Director CAMACHO, Bruce has been resigned. Director CAMACHO, Bruce has been resigned. Director FURLOW, Kenneth Wade has been resigned. Director GASTON, Gerald Nicholas has been resigned. Director GVERO, Slavko has been resigned. Director HARRISON, Christopher Michael has been resigned. Director JENNS, Martin John Charles has been resigned. Director KIVETT, Melissa has been resigned. Director LANDON, Robert Kirkwood has been resigned. Director LAWLOR, Kyle Patrick has been resigned. Director LE FLEMING, Daniel James has been resigned. Director LEMASTERS, Steven Craig has been resigned. Director LESLIE, John David has been resigned. Director MILLOR, Manuel Jacob has been resigned. Director MOFFATT, Ian has been resigned. Director PATFIELD, Stephen Martin has been resigned. Director PHILLIPS, Steven Kendall has been resigned. Director PRINGLE, Martin John has been resigned. Director RAY, Michael has been resigned. Director RODGERS, Diane Michelle has been resigned. Director STREJECK, Donald Frank has been resigned. Director TILLMAN, Henry has been resigned. Director UNTERREINER, Jeffrey has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PADDOCK, Natalie Ann
Appointed Date: 23 October 2014

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 22 April 2009

Director
BARTLETT, George Derek Wilson
Appointed Date: 30 June 2010
77 years old

Director
BILLINGS, Darren John
Appointed Date: 02 June 2014
61 years old

Director
CLANCY, Timothy Patrick
Appointed Date: 03 March 2014
57 years old

Director
DEMMINGS, Keith Warner
Appointed Date: 31 July 2013
53 years old

Director
MORRIS, Andrew James
Appointed Date: 02 June 2014
54 years old

Director
MORSHEAD, Tracy Lindsay
Appointed Date: 30 June 2010
69 years old

Director
VIGO, Doris Rosario
Appointed Date: 23 May 2016
65 years old

Resigned Directors

Secretary
CAITHIE, Tara Alexandra
Resigned: 30 May 2008
Appointed Date: 04 May 2006

Secretary
FOREMAN, Frederick Christopher
Resigned: 13 August 2010
Appointed Date: 18 June 2008

Secretary
GRAVILLE, Christian
Resigned: 30 June 2014
Appointed Date: 30 June 2013

Secretary
HOPKINS, Trevor Charles William
Resigned: 30 June 2013
Appointed Date: 13 August 2010

Secretary
HOPKINS, Trevor Charles William
Resigned: 04 May 2006
Appointed Date: 17 October 2001

Secretary
LE FLEMING, Daniel James
Resigned: 17 October 2001
Appointed Date: 04 April 1997

Nominee Secretary
SISEC LIMITED
Resigned: 04 April 1997
Appointed Date: 17 October 1996

Director
ANDERSON, Michael David
Resigned: 31 July 2013
Appointed Date: 16 April 2010
68 years old

Director
ANDERSON, Thomas
Resigned: 19 October 2000
Appointed Date: 15 July 1998
72 years old

Director
BALSLEY, William Michael
Resigned: 03 March 2014
Appointed Date: 09 June 2011
78 years old

Director
BARBERIS, Rex Albert
Resigned: 25 February 2000
Appointed Date: 03 April 1997
94 years old

Director
BOETTGER, Marko
Resigned: 30 April 2013
Appointed Date: 16 April 2010
52 years old

Director
BRAMBLE, Roger John Lawrence
Resigned: 25 February 2000
Appointed Date: 03 April 1997
93 years old

Director
BYRON, Martin Charles
Resigned: 31 December 2006
Appointed Date: 21 February 2002
64 years old

Director
CAMACHO, Bruce
Resigned: 15 May 2006
Appointed Date: 25 February 1999
67 years old

Director
CAMACHO, Bruce
Resigned: 15 July 1998
Appointed Date: 03 April 1997
67 years old

Director
FURLOW, Kenneth Wade
Resigned: 01 July 2004
Appointed Date: 08 April 2002
62 years old

Director
GASTON, Gerald Nicholas
Resigned: 18 August 1999
Appointed Date: 03 April 1997
93 years old

Director
GVERO, Slavko
Resigned: 31 July 2008
Appointed Date: 01 January 2003
60 years old

Director
HARRISON, Christopher Michael
Resigned: 30 November 2015
Appointed Date: 03 March 2014
63 years old

Director
JENNS, Martin John Charles
Resigned: 07 March 2011
Appointed Date: 17 May 2010
63 years old

Director
KIVETT, Melissa
Resigned: 30 October 2015
Appointed Date: 03 March 2014
56 years old

Director
LANDON, Robert Kirkwood
Resigned: 15 January 1999
Appointed Date: 03 April 1997
96 years old

Director
LAWLOR, Kyle Patrick
Resigned: 24 May 2013
Appointed Date: 10 February 2012
52 years old

Director
LE FLEMING, Daniel James
Resigned: 11 September 2006
Appointed Date: 19 October 2000
62 years old

Director
LEMASTERS, Steven Craig
Resigned: 17 April 2010
Appointed Date: 19 October 2000
64 years old

Director
LESLIE, John David
Resigned: 15 February 2002
Appointed Date: 30 March 2000
62 years old

Director
MILLOR, Manuel Jacob
Resigned: 06 November 2000
Appointed Date: 30 March 2000
76 years old

Director
MOFFATT, Ian
Resigned: 30 June 2010
Appointed Date: 14 June 2004
61 years old

Director
PATFIELD, Stephen Martin
Resigned: 15 November 2002
Appointed Date: 19 October 2000
58 years old

Director
PHILLIPS, Steven Kendall
Resigned: 17 April 2010
Appointed Date: 20 October 2005
59 years old

Director
PRINGLE, Martin John
Resigned: 02 June 2014
Appointed Date: 16 April 2010
55 years old

Director
RAY, Michael
Resigned: 30 March 2000
Appointed Date: 15 July 1998
71 years old

Director
RODGERS, Diane Michelle
Resigned: 17 April 2010
Appointed Date: 26 April 2006
57 years old

Director
STREJECK, Donald Frank
Resigned: 15 July 1998
Appointed Date: 03 April 1997
67 years old

Director
TILLMAN, Henry
Resigned: 03 November 1999
Appointed Date: 03 April 1997
72 years old

Director
UNTERREINER, Jeffrey
Resigned: 31 December 2012
Appointed Date: 29 March 2011
54 years old

Nominee Director
LOVITING LIMITED
Resigned: 03 April 1997
Appointed Date: 17 October 1996

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 03 April 1997
Appointed Date: 17 October 1996

Persons With Significant Control

Assurant, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSURANT GROUP LIMITED Events

26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
24 May 2016
Appointment of Doris Rosario Vigo as a director on 23 May 2016
14 Apr 2016
Register(s) moved to registered inspection location Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
14 Apr 2016
Register inspection address has been changed to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
...
... and 198 more events
11 Apr 1997
New director appointed
11 Apr 1997
New director appointed
11 Apr 1997
£ nc 100/20000000 03/04/97
11 Apr 1997
Accounting reference date extended from 31/10/97 to 31/12/97
17 Oct 1996
Incorporation