Reassure Nominees Limited TELFORD


Founded in 1950, Reassure Nominees, classified under reg no. 00489153 is an active company. Currently registered at Windsor House Ironmasters Way TF3 4NB, Telford the company has been in the business for seventy four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 22nd Dec 2016 Reassure Nominees Limited is no longer carrying the name Guardian Nominees.

The firm 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 present 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.

Reassure Nominees 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 00489153
Date of Incorporation Thu, 7th Dec 1950
Industry Non-trading company
End of financial Year 31st December
Company age 74 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

Ian P.

Position: Director

Appointed: 06 January 2016

Resigned: 28 May 2020

Paul S.

Position: Secretary

Appointed: 06 January 2016

Resigned: 22 July 2020

Matthew C.

Position: Director

Appointed: 06 January 2016

Resigned: 30 June 2023

Michael W.

Position: Director

Appointed: 06 January 2016

Resigned: 30 June 2023

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

Simon D.

Position: Secretary

Appointed: 23 November 2011

Resigned: 05 September 2013

Ian O.

Position: Director

Appointed: 23 November 2011

Resigned: 06 January 2016

Christopher C.

Position: Director

Appointed: 23 November 2011

Resigned: 05 March 2012

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

Adrian G.

Position: Director

Appointed: 31 March 2011

Resigned: 23 November 2011

David E.

Position: Secretary

Appointed: 01 July 2010

Resigned: 24 September 2010

John L.

Position: Director

Appointed: 23 April 2009

Resigned: 31 March 2011

Graham D.

Position: Director

Appointed: 04 April 2005

Resigned: 09 November 2007

Roy P.

Position: Director

Appointed: 21 December 2000

Resigned: 28 April 2006

Ian Y.

Position: Secretary

Appointed: 21 December 2000

Resigned: 13 August 2009

David H.

Position: Director

Appointed: 21 December 2000

Resigned: 31 December 2004

William S.

Position: Director

Appointed: 21 December 2000

Resigned: 31 May 2001

Otto T.

Position: Director

Appointed: 21 December 2000

Resigned: 31 March 2011

Paul E.

Position: Director

Appointed: 31 July 2000

Resigned: 21 December 2000

Ian R.

Position: Secretary

Appointed: 31 October 1999

Resigned: 21 December 2000

Ian R.

Position: Director

Appointed: 01 July 1999

Resigned: 21 December 2000

Julian R.

Position: Director

Appointed: 01 July 1999

Resigned: 31 July 2000

David C.

Position: Director

Appointed: 29 December 1995

Resigned: 30 June 1999

John C.

Position: Director

Appointed: 31 May 1992

Resigned: 31 October 1999

Robert S.

Position: Director

Appointed: 31 May 1992

Resigned: 28 November 1997

Caroline B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 July 1999

Michael B.

Position: Director

Appointed: 31 May 1992

Resigned: 29 December 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Reassure Fsh Uk Limited from Telford, England. The abovementioned PSC is categorised 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 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Guardian Nominees December 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand222
Net Assets Liabilities222
Other
Number Shares Allotted 22
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements