LIVERPOOL REVERSIONARY COMPANY LIMITED(THE)

The Zurich Centre The Zurich Centre, Fareham, PO15 7JZ, Hampshire
StatusACTIVE
Company No.00012631
CategoryPrivate Limited Company
Incorporated16 Nov 1878
Age145 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) is an active private limited company with number 00012631. It was incorporated 145 years, 5 months, 3 days ago, on 16 November 1878. The company address is The Zurich Centre The Zurich Centre, Fareham, PO15 7JZ, Hampshire.



People

ZURICH CORPORATE SECRETARY (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Sep 2015

Current time on role 8 years, 7 months, 2 days

HUXTABLE, Stephen Shane

Director

Company Director

ACTIVE

Assigned on 17 Aug 2018

Current time on role 5 years, 8 months, 2 days

RICHARDSON, Steven Robert

Director

Finance Executive

ACTIVE

Assigned on 06 Sep 2018

Current time on role 5 years, 7 months, 13 days

WITT, William Robert Tansley

Director

Company Director

ACTIVE

Assigned on 07 Aug 2023

Current time on role 8 months, 12 days

ATKINSON, Joanne Claire

Secretary

Solcitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 07 Aug 2005

Time on role 2 years, 4 months, 7 days

CHANDLER, Michael John

Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 31 Mar 2003

Time on role 3 years, 10 months

LAMPSHIRE, Philip John

Secretary

RESIGNED

Assigned on 21 Sep 2009

Resigned on 17 Sep 2015

Time on role 5 years, 11 months, 26 days

PORTER, Margaret Ann

Secretary

RESIGNED

Assigned on 12 Oct 2006

Resigned on 29 May 2009

Time on role 2 years, 7 months, 17 days

STEVENS, Lindsey Anne

Secretary

RESIGNED

Assigned on 29 May 2009

Resigned on 21 Sep 2009

Time on role 3 months, 23 days

WILTSHIRE, James Anthony

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1999

Time on role 24 years, 10 months, 19 days

WORTHINGTON, Paul Frank

Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days

AMES, Norman Joseph Deryck

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 2 months, 18 days

ATKINSON, Joanne Claire

Director

Solcitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 02 Aug 2004

Time on role 1 year, 4 months, 2 days

BARNES, Simon Royston

Director

Company Director

RESIGNED

Assigned on 01 Sep 2015

Resigned on 26 Jul 2019

Time on role 3 years, 10 months, 25 days

CARRILLO, Oscar Manuel

Director

Company Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 17 Aug 2018

Time on role 1 year, 1 month, 16 days

CHANDLER, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 31 Mar 2003

Time on role 4 years, 1 month, 30 days

CHESSHER, Mark Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 2002

Resigned on 27 Jul 2005

Time on role 3 years, 3 months, 15 days

COATES, Clive Frederick

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 30 Oct 1997

Time on role 26 years, 5 months, 20 days

COOKE, Judith Alison

Director

Director

RESIGNED

Assigned on 16 Jun 2008

Resigned on 01 Sep 2009

Time on role 1 year, 2 months, 16 days

CULMER, Mark George

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 2000

Resigned on 12 Apr 2002

Time on role 1 year, 10 months, 7 days

DIFFEY, Stuart, Mr.

Director

Director

RESIGNED

Assigned on 06 Sep 2010

Resigned on 30 Jun 2017

Time on role 6 years, 9 months, 24 days

DODDS, Gerald Vincent

Director

Chief Risk Officer

RESIGNED

Assigned on 16 Jun 2008

Resigned on 01 Apr 2014

Time on role 5 years, 9 months, 16 days

HINE, Rebecca Jane

Director

Company Director

RESIGNED

Assigned on 16 Aug 2019

Resigned on 04 Aug 2023

Time on role 3 years, 11 months, 19 days

HITCHINGS, Paul Barrington Knowles

Director

Group Legal Adviser

RESIGNED

Assigned on

Resigned on 31 May 1999

Time on role 24 years, 10 months, 19 days

HOWETT, Bryan James

Director

General Manager Finance

RESIGNED

Assigned on 01 Feb 1999

Resigned on 05 Jun 2000

Time on role 1 year, 4 months, 4 days

JAMES, Penelope Jane

Director

Chartered Accountant

RESIGNED

Assigned on 02 Aug 2004

Resigned on 06 Jun 2006

Time on role 1 year, 10 months, 4 days

KAYE, Alan

Director

Actuary

RESIGNED

Assigned on 01 Feb 1994

Resigned on 18 Nov 1994

Time on role 9 months, 17 days

NICHOLAS, John Stuart

Director

Accountant

RESIGNED

Assigned on 01 Feb 1999

Resigned on 09 Oct 2003

Time on role 4 years, 8 months, 8 days

PARKER, Colin Edward

Director

Executive Director

RESIGNED

Assigned on

Resigned on 20 Apr 1995

Time on role 28 years, 11 months, 30 days

SMITH, David William

Director

Engineer

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 Mar 2015

Time on role 8 years, 2 months, 30 days

SUMMERSGILL, Michael John

Director

Company Director

RESIGNED

Assigned on 06 Jun 2006

Resigned on 31 May 2008

Time on role 1 year, 11 months, 25 days

THOMPSON, Andrew James

Director

Banker

RESIGNED

Assigned on 27 Jul 2005

Resigned on 31 Dec 2006

Time on role 1 year, 5 months, 4 days

TORRANCE, Robert William

Director

Gp Finance Director

RESIGNED

Assigned on 30 Oct 1997

Resigned on 01 Feb 1999

Time on role 1 year, 3 months, 2 days

WALSH, Conor Patrick

Director

Company Director

RESIGNED

Assigned on 01 Sep 2015

Resigned on 30 Jun 2017

Time on role 1 year, 9 months, 29 days

WILTSHIRE, James Anthony

Director

Company Secretary

RESIGNED

Assigned on 20 Apr 1995

Resigned on 31 May 1999

Time on role 4 years, 1 month, 11 days


Some Companies

AFISHIONADO LIFESTYLE LTD

205 NOTTINGHAM ROAD,ALFRETON,DE55 4JG

Number:10612600
Status:ACTIVE
Category:Private Limited Company

COCOAGOGO LTD

8 NEW STREET,DORCHESTER,DT2 8SF

Number:10510642
Status:ACTIVE
Category:Private Limited Company

DAITHI68 LIMITED

ANGLO-DAL HOUSE,EDGWARE,HA8 7EB

Number:10651237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HORIZON INDUSTRIES, INC.

DAVID GEORGE AINGER,RAWTENSTALL ROSSENDALE,

Number:FC010250
Status:ACTIVE
Category:Other company type

SJM ANAESTHETICS LIMITED

3 THE QUADRANT,BRISTOL,BS6 7JR

Number:10473979
Status:ACTIVE
Category:Private Limited Company

TATTOO INC. LIMITED

JOHN PHILLIPS & CO LTD.,BUSINESS PARK GREAT BLAKENHAM,IP6 0NL

Number:04920844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source