Assurant General Insurance Limited CREWE


Assurant General Insurance started in year 1989 as Private Limited Company with registration number 02341082. The Assurant General Insurance company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Crewe at Emerald Buildings. Postal code: CW1 6UN. Since Wednesday 14th November 2007 Assurant General Insurance Limited is no longer carrying the name Bankers Insurance Company.

Currently there are 5 directors in the the company, namely Perry T., Suzanne S. and Michael S. and others. In addition one secretary - Natalie P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Assurant General Insurance Limited Address / Contact

Office Address Emerald Buildings
Office Address2 Westmere Drive
Town Crewe
Post code CW1 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02341082
Date of Incorporation Mon, 30th Jan 1989
Industry Non-life insurance
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Perry T.

Position: Director

Appointed: 26 April 2023

Suzanne S.

Position: Director

Appointed: 02 February 2023

Michael S.

Position: Director

Appointed: 02 February 2023

Christian F.

Position: Director

Appointed: 04 November 2019

Stuart P.

Position: Director

Appointed: 01 November 2019

Natalie P.

Position: Secretary

Appointed: 23 October 2014

George B.

Position: Director

Appointed: 01 January 2023

Resigned: 30 June 2023

Ricardo M.

Position: Director

Appointed: 21 January 2019

Resigned: 02 February 2023

Claude S.

Position: Director

Appointed: 06 December 2018

Resigned: 20 December 2022

Michael C.

Position: Director

Appointed: 30 July 2018

Resigned: 31 December 2021

Colin K.

Position: Director

Appointed: 30 June 2017

Resigned: 31 December 2022

Keith M.

Position: Director

Appointed: 04 May 2017

Resigned: 31 December 2018

Doris V.

Position: Director

Appointed: 23 May 2016

Resigned: 31 December 2018

Andrew M.

Position: Director

Appointed: 02 June 2014

Resigned: 04 November 2019

Darren B.

Position: Director

Appointed: 02 June 2014

Resigned: 07 December 2017

Keith D.

Position: Director

Appointed: 03 March 2014

Resigned: 04 May 2017

Timothy C.

Position: Director

Appointed: 03 March 2014

Resigned: 31 July 2018

Tracy M.

Position: Director

Appointed: 03 March 2014

Resigned: 30 June 2017

Melissa K.

Position: Director

Appointed: 03 March 2014

Resigned: 30 October 2015

Christopher H.

Position: Director

Appointed: 03 March 2014

Resigned: 30 November 2015

Christian G.

Position: Secretary

Appointed: 30 June 2013

Resigned: 30 June 2014

George B.

Position: Director

Appointed: 01 October 2012

Resigned: 31 December 2019

Kyle L.

Position: Director

Appointed: 01 October 2012

Resigned: 24 May 2013

William B.

Position: Director

Appointed: 09 June 2011

Resigned: 03 March 2014

Jeffrey U.

Position: Director

Appointed: 29 March 2011

Resigned: 31 December 2012

Trevor H.

Position: Secretary

Appointed: 13 August 2010

Resigned: 30 June 2013

Martin J.

Position: Director

Appointed: 17 May 2010

Resigned: 07 March 2011

Michael A.

Position: Director

Appointed: 18 March 2010

Resigned: 31 July 2013

Marko B.

Position: Director

Appointed: 18 March 2010

Resigned: 01 October 2012

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 22 April 2009

Resigned: 22 February 2021

Frederick F.

Position: Secretary

Appointed: 18 June 2008

Resigned: 13 August 2010

George B.

Position: Director

Appointed: 18 December 2007

Resigned: 30 June 2010

Martin P.

Position: Director

Appointed: 15 August 2007

Resigned: 02 June 2014

Andrew M.

Position: Director

Appointed: 15 August 2007

Resigned: 22 January 2009

Nicholas J.

Position: Director

Appointed: 24 October 2006

Resigned: 31 May 2010

Patricia J.

Position: Director

Appointed: 24 October 2006

Resigned: 31 May 2010

Tara C.

Position: Secretary

Appointed: 04 May 2006

Resigned: 30 May 2008

Diane R.

Position: Director

Appointed: 20 March 2006

Resigned: 23 January 2008

Steven P.

Position: Director

Appointed: 20 October 2005

Resigned: 22 January 2009

Ian M.

Position: Director

Appointed: 14 June 2004

Resigned: 30 June 2010

Slavko G.

Position: Director

Appointed: 01 January 2003

Resigned: 31 July 2008

Kenneth F.

Position: Director

Appointed: 08 April 2002

Resigned: 01 July 2004

Martin B.

Position: Director

Appointed: 21 February 2002

Resigned: 31 December 2006

Trevor H.

Position: Secretary

Appointed: 17 November 2001

Resigned: 04 May 2006

Steven L.

Position: Director

Appointed: 19 October 2000

Resigned: 20 March 2006

Stephen P.

Position: Director

Appointed: 27 June 2000

Resigned: 15 November 2002

John L.

Position: Director

Appointed: 30 March 2000

Resigned: 15 February 2002

Michael R.

Position: Director

Appointed: 15 July 1998

Resigned: 30 March 2000

Eric F.

Position: Director

Appointed: 29 October 1997

Resigned: 30 June 1999

Daniel L.

Position: Director

Appointed: 09 April 1997

Resigned: 11 September 2006

Sanford N.

Position: Director

Appointed: 09 April 1997

Resigned: 17 September 1999

Henry T.

Position: Director

Appointed: 29 January 1997

Resigned: 09 April 1997

Daniel L.

Position: Secretary

Appointed: 07 October 1996

Resigned: 17 October 2001

Bruce C.

Position: Director

Appointed: 18 September 1996

Resigned: 09 April 1997

Thomas A.

Position: Director

Appointed: 19 August 1996

Resigned: 19 October 2000

Donald S.

Position: Director

Appointed: 12 June 1995

Resigned: 15 July 1998

Floyd D.

Position: Director

Appointed: 12 June 1995

Resigned: 18 September 1996

Rex B.

Position: Director

Appointed: 13 June 1994

Resigned: 09 April 1997

Ian G.

Position: Director

Appointed: 21 June 1993

Resigned: 26 May 1994

Cheryl G.

Position: Director

Appointed: 21 June 1993

Resigned: 06 July 1995

Keith H.

Position: Secretary

Appointed: 11 August 1992

Resigned: 07 October 1996

John B.

Position: Director

Appointed: 11 June 1992

Resigned: 13 May 1996

Frank M.

Position: Director

Appointed: 11 June 1992

Resigned: 22 February 1996

John S.

Position: Director

Appointed: 11 June 1992

Resigned: 22 February 1996

Frank B.

Position: Director

Appointed: 19 June 1991

Resigned: 11 June 1992

John P.

Position: Director

Appointed: 19 June 1991

Resigned: 11 June 1992

Charles M.

Position: Director

Appointed: 19 June 1991

Resigned: 21 June 1993

Robert L.

Position: Director

Appointed: 19 June 1991

Resigned: 09 April 1997

Roger B.

Position: Director

Appointed: 19 June 1991

Resigned: 09 April 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Assurant Group Limited from Crewe, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Assurant Group Limited

Emerald Buildings Westmere Drive, Crewe, Cheshire, CW1 6UN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03264846
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bankers Insurance Company November 14, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, July 2023
Free Download (49 pages)

Company search

Advertisements