Reassure Fs Limited TELFORD


Founded in 1911, Reassure Fs, classified under reg no. 00116551 is an active company. Currently registered at Windsor House Ironmasters Way TF3 4NB, Telford the company has been in the business for one hundred and thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2016-12-22 Reassure Fs Limited is no longer carrying the name Guardian Financial Services.

The company has 2 directors, namely James B., Brid M.. Of them, Brid M. has been with the company the longest, being appointed on 30 June 2023 and James B. has been with the company for the least time - from 4 August 2023. 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.

Reassure Fs Limited Address / Contact

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

Company Information / Profile

Registration Number 00116551
Date of Incorporation Thu, 29th Jun 1911
Industry Non-trading company
End of financial Year 31st December
Company age 113 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

James B.

Position: Director

Appointed: 04 August 2023

Brid M.

Position: Director

Appointed: 30 June 2023

Pearl Group Secretariat Services Ltd

Position: Corporate Secretary

Appointed: 22 July 2020

Michael W.

Position: Director

Appointed: 06 January 2016

Resigned: 30 June 2023

Ian P.

Position: Director

Appointed: 06 January 2016

Resigned: 28 May 2020

Matthew C.

Position: Director

Appointed: 06 January 2016

Resigned: 30 June 2023

Paul S.

Position: Secretary

Appointed: 06 January 2016

Resigned: 22 July 2020

Stuart B.

Position: Secretary

Appointed: 08 May 2015

Resigned: 06 January 2016

Lorraine B.

Position: Secretary

Appointed: 05 September 2013

Resigned: 08 May 2015

Andrew B.

Position: Director

Appointed: 02 April 2012

Resigned: 06 January 2016

Jonathan Y.

Position: Director

Appointed: 01 March 2012

Resigned: 07 May 2015

Christopher C.

Position: Director

Appointed: 23 November 2011

Resigned: 05 March 2012

Ian O.

Position: Director

Appointed: 23 November 2011

Resigned: 06 January 2016

Simon D.

Position: Secretary

Appointed: 23 November 2011

Resigned: 05 September 2013

Stephen G.

Position: Director

Appointed: 23 November 2011

Resigned: 06 January 2016

James M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 23 November 2011

Clare B.

Position: Director

Appointed: 31 March 2011

Resigned: 23 November 2011

David E.

Position: Secretary

Appointed: 01 July 2010

Resigned: 24 September 2010

Adrian G.

Position: Director

Appointed: 16 June 2010

Resigned: 23 November 2011

Roy P.

Position: Director

Appointed: 07 October 1999

Resigned: 28 April 2006

Otto T.

Position: Director

Appointed: 07 October 1999

Resigned: 31 March 2011

Ian Y.

Position: Secretary

Appointed: 07 October 1999

Resigned: 13 August 2009

Julian R.

Position: Director

Appointed: 01 August 1999

Resigned: 07 October 1999

Ian R.

Position: Director

Appointed: 01 August 1999

Resigned: 07 October 1999

John C.

Position: Secretary

Appointed: 03 July 1995

Resigned: 07 October 1999

Richard L.

Position: Director

Appointed: 31 May 1995

Resigned: 07 October 1999

Caroline B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 July 1999

Robert S.

Position: Secretary

Appointed: 31 May 1992

Resigned: 03 July 1995

John C.

Position: Director

Appointed: 31 May 1992

Resigned: 07 October 1999

Jonathan N.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 1995

Martyn B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 January 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Reassure Fsh Uk Limited from Telford, England. The abovementioned PSC is classified as "a private limited company", 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.

Reassure Fsh Uk 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 Registry
Registration number 07717278
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Guardian Financial Services December 22, 2016
Personal Best Insurance January 30, 1997
Mistglat May 25, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements