Guardian Linked Life Assurance Limited
Life insurance
Life reinsurance
Guardian Linked Life Assurance Limited contacts: address, phone, fax, email, website, shedule
Address: Ballam Road Lytham St. Annes FY8 4JZ Lancashire
Phone: +44-1242 3678192
Fax: +44-1242 3678192
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Guardian Linked Life Assurance Limited"? - send email to us!
Registration data Guardian Linked Life Assurance Limited
Register date: 1978-11-02
Register number: 01397655
Type of company: Private Limited Company
Get full report form global database UK for Guardian Linked Life Assurance LimitedOwner, director, manager of Guardian Linked Life Assurance Limited
Ian William James Patrick Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: May 1967, British
Michael Charles Woodcock Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: December 1968, British
Paul Shakespeare Secretary. Address: Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NB, England. DoB:
Matthew Hilmar Cuhls Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: August 1974, British
Stuart Brown Secretary. Address: 80 Cheapside, London, EC2V 6EE, United Kingdom. DoB:
Lorraine Blair Secretary. Address: Cheapside, London, EC2V 6EE, United Kingdom. DoB:
Michel Joachim Tilmant Director. Address: Cheapside, London, EC2V 6EE. DoB: July 1952, Belgian
John Leonard Wybrew Director. Address: Cheapside, London, EC2V 6EE, England. DoB: January 1943, British
Andrew Seaton Birrell Director. Address: 80 Cheapside, London, EC2V 6EE, United Kingdom. DoB: June 1969, South African
Jonathan Yates Director. Address: 80 Cheapside, London, EC2V 6EE, United Kingdom. DoB: May 1961, British
Christopher William Chapman Director. Address: 3775 Bayside Road, Orono, Minnesota 55356, United States. DoB: April 1961, United States
Ian Bruce Owen Director. Address: 80 Cheapside, London, EC2V 6EE, United Kingdom. DoB: April 1953, British
Simon Davis Secretary. Address: 80 Cheapside, London, EC2V 6EE, United Kingdom. DoB:
Stephen James Groves Director. Address: 80 Cheapside, London, EC2V 6EE, United Kingdom. DoB: January 1975, British
Roy Charles Gillson Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: November 1952, British
James Mcconville Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: July 1956, British
Clare Bousfield Director. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4JZ. DoB: June 1968, British
Erik Lagendijk Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: September 1960, Dutch
James Mackenzie Secretary. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB:
Charles Martin Garthwaite Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: June 1965, British
Jan Jarich Nooitgedagt Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: July 1953, Dutch
Patrick Peugeot Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: August 1937, French
William Mervyn Frew Carey Shannon Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: November 1949, British
Maxwell Colin Bernard Ward Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: August 1949, British
David Elston Secretary. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB:
Patrick Nigel Christopher Gale Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: March 1960, British
William John Robertson Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: October 1953, British
Adrian Thomas Grace Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: May 1963, British
Michael Ralph Tuohy Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: March 1942, British
Dr Steven Charles Clode Director. Address: Hillfoot Road, Dollar, Clackmannanshire, FK14 7BD. DoB: May 1960, British
David Victor Paige Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: July 1951, British
Feilim Mackle Director. Address: 11 Marine Parade, North Berwick, East Lothian, EH39 4LD. DoB: July 1967, Irish
Maurice Clive Brunet Director. Address: 12 Abbots Walk, Kirkcaldy, Fife, KY2 5NL. DoB: February 1958, British
Janet Elizabeth Wyles Director. Address: 25 Belgrave Road, Edinburgh, Midlothian, EH12 6NG. DoB: March 1964, British
Peter Gordon Dornan Director. Address: 2 Hopetoun Park, Gullane, East Lothian, EH31 2EP. DoB: September 1955, British
John Mark Laidlaw Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: June 1966, British
Graham William Dumble Director. Address: Derby House 12 Merchiston Avenue, Edinburgh, EH10 4NY. DoB: January 1959, British
Peter Gordon Dornan Director. Address: 2 Hopetoun Park, Gullane, East Lothian, EH31 2EP. DoB: September 1955, British
William John Robertson Director. Address: 4 Cavendish Drive, Newton Mearns, Glasgow, G77 5NY. DoB: October 1953, British
Otto Thoresen Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ. DoB: April 1956, British
Roy Patrick Director. Address: 16 Midmar Gardens, Edinburgh, Midlothian, EH10 6DZ. DoB: March 1950, British
William Wilson Stewart Director. Address: 1 Braehead Park, Edinburgh, EH4 6AX. DoB: October 1941, British
Ian Gordon Young Secretary. Address: 30 Lennox Row, Edinburgh, Midlothian, EH5 3LT. DoB:
David Alexander Henderson Director. Address: 6 Braid Avenue, Edinburgh, Midlothian, EH10 6DR. DoB: September 1944, British
Gregory Mark Wood Director. Address: The Old Vicarage, Churt, Farnham, Surrey, GU10 2HX. DoB: July 1953, British
Alan James Oddie Director. Address: The Dove House The Avenue, Aspley Guise, Milton Keynes, MK17 8HH. DoB: June 1950, British
David Robert Meldrum Director. Address: 14 Regent Avenue, Lytham St Annes, Lancashire, FY8 4AB. DoB: November 1941, British
John Reginald William Clayton Secretary. Address: Matley House, Grange Lane, Little Dunmow, Great Dunmow, Essex, CM6 3HY. DoB: December 1950, British
Caroline Mary Burton Director. Address: 3 Helmet Row, London, EC1V 3QJ. DoB: January 1950, British
Geoffrey Charles Nunn Director. Address: 112 Woodville Road, New Barnet, Hertfordshire, EN5 5NJ. DoB: December 1933, British
John Sinclair Director. Address: 75 Nelson Road, Rayleigh, Essex, SS6 8HQ. DoB: January 1948, British
James Morley Director. Address: Virginia House St Marys Road, Ascot, Berkshire, SL5 9JE. DoB: February 1949, Uk
Thomas Martin O'connell Director. Address: Flat 4, 60 Lexham Gardens, London, W8 5JA. DoB: October 1949, British
James Thomas Mcdonough Director. Address: Pinemarten 12 Acorn Close, Chislehurst, Kent, BR7 6LD. DoB: May 1933, British
Timothy Richard Lloyd-williams Director. Address: 17 The Knoll, Beckenham, Kent, BR3 2JH. DoB: November 1936, British
John William King Director. Address: 23 Holmbury Park, Sunridge Avenue, Bromley, Kent, BR1 2QS. DoB: October 1943, British
Jobs in Guardian Linked Life Assurance Limited vacancies. Career and practice on Guardian Linked Life Assurance Limited. Working and traineeship
Driver. From GBP 1800
Manager. From GBP 3100
Project Co-ordinator. From GBP 1400
Tester. From GBP 2600
Welder. From GBP 2000
Tester. From GBP 2300
Electrician. From GBP 2000
Responds for Guardian Linked Life Assurance Limited on FaceBook
Read more comments for Guardian Linked Life Assurance Limited. Leave a respond Guardian Linked Life Assurance Limited in social networks. Guardian Linked Life Assurance Limited on Facebook and Google+, LinkedIn, MySpaceAddress Guardian Linked Life Assurance Limited on google map
1978 marks the launching of Guardian Linked Life Assurance Limited, the company that is situated at Ballam Road, Lytham St. Annes , Lancashire. That would make 38 years Guardian Linked Life Assurance has existed on the British market, as the company was founded on 1978-11-02. The firm Companies House Registration Number is 01397655 and its zip code is FY8 4JZ. The firm official name switch from Gre Linked Life Assurance to Guardian Linked Life Assurance Limited took place in 1995-10-02. The firm principal business activity number is 65110 which means Life insurance. The firm's latest filed account data documents cover the period up to 2015-12-31 and the latest annual return information was submitted on 2016-04-23. Since the company began in this line of business thirty eight years ago, the company has sustained its great level of success.
That limited company owes its accomplishments and constant development to a team of three directors, specifically Ian William James Patrick, Michael Charles Woodcock and Matthew Hilmar Cuhls, who have been presiding over it for almost one year. Moreover, the director's efforts are supported by a secretary - Paul Shakespeare, from who joined the limited company in January 2016.