Guardian Linked Life Assurance Limited

All UK companiesFinancial and insurance activitiesGuardian 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:

Shedule:

Incorrect data or we want add more details informations for "Guardian Linked Life Assurance Limited"? - send email to us!

Guardian Linked Life Assurance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Guardian Linked Life Assurance Limited.

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 Limited

Owner, 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, MySpace

Address 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.