Countrywide Assured Life Holdings Limited PRESTON


Founded in 1991, Countrywide Assured Life Holdings, classified under reg no. 02662097 is an active company. Currently registered at 2nd Floor, Building 4 PR1 8UY, Preston the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1998-12-31 Countrywide Assured Life Holdings Limited is no longer carrying the name Hambro Assured Holdings.

At the moment there are 3 directors in the the company, namely Jackie R., Steven M. and David B.. In addition one secretary - Amanda W. - is with the firm. At the moment 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.

Countrywide Assured Life Holdings Limited Address / Contact

Office Address 2nd Floor, Building 4
Office Address2 West Strand
Town Preston
Post code PR1 8UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662097
Date of Incorporation Tue, 12th Nov 1991
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Jackie R.

Position: Director

Appointed: 20 November 2023

Steven M.

Position: Director

Appointed: 12 October 2023

Amanda W.

Position: Secretary

Appointed: 03 October 2022

David B.

Position: Director

Appointed: 01 July 2020

Alastair L.

Position: Secretary

Appointed: 01 April 2018

Resigned: 02 October 2022

Kenneth H.

Position: Director

Appointed: 14 February 2017

Resigned: 13 October 2023

Zoe K.

Position: Secretary

Appointed: 16 October 2015

Resigned: 31 March 2018

Ian K.

Position: Secretary

Appointed: 30 March 2015

Resigned: 16 October 2015

John D.

Position: Director

Appointed: 03 December 2014

Resigned: 14 February 2017

David R.

Position: Director

Appointed: 17 May 2013

Resigned: 11 July 2013

Frank H.

Position: Director

Appointed: 17 May 2013

Resigned: 11 July 2013

Winifred F.

Position: Secretary

Appointed: 01 February 2013

Resigned: 30 March 2015

Graham K.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2014

Kenneth R.

Position: Director

Appointed: 08 July 2008

Resigned: 17 May 2013

Terry M.

Position: Director

Appointed: 02 January 1996

Resigned: 17 May 2013

Michael W.

Position: Director

Appointed: 02 January 1996

Resigned: 02 January 2001

Christopher S.

Position: Director

Appointed: 02 January 1996

Resigned: 31 December 2008

Richard W.

Position: Director

Appointed: 16 October 1992

Resigned: 24 July 1995

Monica A.

Position: Director

Appointed: 25 November 1991

Resigned: 31 March 1992

Michael N.

Position: Director

Appointed: 18 November 1991

Resigned: 25 May 2004

John K.

Position: Director

Appointed: 18 November 1991

Resigned: 16 October 1992

David S.

Position: Director

Appointed: 18 November 1991

Resigned: 09 January 1996

John C.

Position: Director

Appointed: 18 November 1991

Resigned: 31 December 1995

Alastair G.

Position: Director

Appointed: 18 November 1991

Resigned: 31 December 1995

John M.

Position: Director

Appointed: 18 November 1991

Resigned: 25 January 1999

Peter M.

Position: Director

Appointed: 18 November 1991

Resigned: 30 June 2020

Kenneth R.

Position: Secretary

Appointed: 18 November 1991

Resigned: 01 February 2013

Mbc Nominees Limited

Position: Nominee Director

Appointed: 12 November 1991

Resigned: 18 November 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 12 November 1991

Resigned: 18 November 1991

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Chesnara Plc from Preston, England. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Chesnara Plc

2nd West Strand, Preston, PR1 8UY, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 04947166
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hambro Assured Holdings December 31, 1998
Hambro Guardian April 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 18th, July 2023
Free Download (18 pages)

Company search

Advertisements