G Life H Limited TELFORD


G Life H started in year 1969 as Private Limited Company with registration number 00960516. The G Life H company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Telford at Windsor House. Postal code: TF3 4NB. Since 2008/10/07 G Life H Limited is no longer carrying the name Admin Re Uk.

The firm has 2 directors, namely Brid M., James B.. Of them, James B. has been with the company the longest, being appointed on 11 April 2022 and Brid M. has been with the company for the least time - from 31 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G Life H Limited Address / Contact

Office Address Windsor House
Office Address2 Telford Centre
Town Telford
Post code TF3 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00960516
Date of Incorporation Tue, 19th Aug 1969
Industry Activities of head offices
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Brid M.

Position: Director

Appointed: 31 December 2022

James B.

Position: Director

Appointed: 11 April 2022

Pearl Group Secretariat Services Ltd

Position: Corporate Secretary

Appointed: 22 July 2020

Andrew M.

Position: Director

Appointed: 11 April 2022

Resigned: 31 December 2022

Michael W.

Position: Director

Appointed: 04 October 2012

Resigned: 12 April 2022

Roger C.

Position: Director

Appointed: 14 July 2009

Resigned: 04 October 2012

Paul S.

Position: Secretary

Appointed: 01 April 2008

Resigned: 22 July 2020

Sarah L.

Position: Secretary

Appointed: 12 February 2007

Resigned: 31 March 2008

Jonathan Y.

Position: Director

Appointed: 24 November 2003

Resigned: 18 September 2009

Stuart T.

Position: Director

Appointed: 24 June 2002

Resigned: 07 October 2003

Paul S.

Position: Secretary

Appointed: 30 June 2000

Resigned: 12 February 2007

Lyn C.

Position: Secretary

Appointed: 01 December 1998

Resigned: 30 June 2000

Nicholas G.

Position: Director

Appointed: 11 March 1998

Resigned: 16 February 2001

John W.

Position: Director

Appointed: 11 March 1998

Resigned: 30 January 2004

Norman R.

Position: Director

Appointed: 11 March 1998

Resigned: 30 January 2004

Paul T.

Position: Director

Appointed: 01 October 1997

Resigned: 11 March 1998

Keith M.

Position: Director

Appointed: 11 June 1997

Resigned: 03 April 1998

Michel L.

Position: Director

Appointed: 04 June 1997

Resigned: 11 March 1998

Peter S.

Position: Director

Appointed: 17 March 1997

Resigned: 11 March 1998

Didier P.

Position: Director

Appointed: 17 March 1997

Resigned: 11 March 1998

Pierre T.

Position: Director

Appointed: 17 March 1997

Resigned: 11 March 1998

Gilbert S.

Position: Director

Appointed: 17 March 1997

Resigned: 11 March 1998

Peter S.

Position: Director

Appointed: 02 October 1996

Resigned: 03 April 1998

Henri L.

Position: Director

Appointed: 05 October 1994

Resigned: 11 March 1998

Michael A.

Position: Director

Appointed: 27 July 1994

Resigned: 29 November 1996

Roger H.

Position: Director

Appointed: 01 January 1994

Resigned: 29 November 1996

Martin B.

Position: Director

Appointed: 01 January 1993

Resigned: 29 November 1996

Geoffrey P.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 1994

Charles D.

Position: Director

Appointed: 01 January 1993

Resigned: 05 October 1994

Stuart T.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 December 1998

Anthony L.

Position: Director

Appointed: 01 January 1993

Resigned: 11 March 1998

Sultan J.

Position: Director

Appointed: 01 January 1993

Resigned: 02 May 1997

Bertrand B.

Position: Director

Appointed: 01 January 1993

Resigned: 31 March 1997

Jean-Jaques B.

Position: Director

Appointed: 01 January 1993

Resigned: 10 December 1996

Christopher F.

Position: Director

Appointed: 01 January 1993

Resigned: 30 June 1993

William S.

Position: Director

Appointed: 01 January 1993

Resigned: 29 July 1996

Nicholas W.

Position: Director

Appointed: 01 January 1993

Resigned: 16 June 1994

Christian S.

Position: Director

Appointed: 01 January 1993

Resigned: 17 March 1997

Vincent I.

Position: Director

Appointed: 01 January 1993

Resigned: 20 January 1994

Robert G.

Position: Director

Appointed: 01 January 1993

Resigned: 03 April 1998

Harvey C.

Position: Director

Appointed: 01 January 1993

Resigned: 30 June 1993

Geoffrey B.

Position: Director

Appointed: 01 January 1993

Resigned: 29 July 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Reassure Midco Limited from Telford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reassure Midco Limited

Windsor House Ironmasters Way, Town Centre, Telford, TF3 4NB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 2970583
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

Admin Re Uk October 7, 2008
Glh January 18, 2006
Gan Life Holdings August 5, 1998
General Portfolio Group PLC January 1, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 28th, September 2023
Free Download (13 pages)

Company search

Advertisements