THE LANCASHIRE AND YORKSHIRE REVERSIONARY INTEREST COMPANY LIMITED

Aviva Aviva, York, YO90 1WR, North Yorkshire, England
StatusACTIVE
Company No.00019770
CategoryPrivate Limited Company
Incorporated03 May 1884
Age139 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE LANCASHIRE AND YORKSHIRE REVERSIONARY INTEREST COMPANY LIMITED is an active private limited company with number 00019770. It was incorporated 139 years, 11 months, 21 days ago, on 03 May 1884. The company address is Aviva Aviva, York, YO90 1WR, North Yorkshire, England.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Dec 1998

Current time on role 25 years, 4 months, 23 days

MCGOWAN, Laura Eileen

Director

Company Secretary

ACTIVE

Assigned on 09 Aug 2023

Current time on role 8 months, 15 days

ROSS, Craig

Director

Head Of Individual Protection Operations

ACTIVE

Assigned on 12 Sep 2022

Current time on role 1 year, 7 months, 12 days

STOWE, Oliver

Director

Director

ACTIVE

Assigned on 10 Sep 2018

Current time on role 5 years, 7 months, 14 days

GIBBON, Frederick

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1994

Time on role 29 years, 11 months, 25 days

GRAHAM, Alexander Donald

Secretary

RESIGNED

Assigned on 30 Apr 1994

Resigned on 01 Dec 1998

Time on role 4 years, 7 months, 1 day

BADDELEY, Julian Charles

Director

Solicitor

RESIGNED

Assigned on 31 Aug 2017

Resigned on 29 Jul 2022

Time on role 4 years, 10 months, 29 days

BARRAL, David Barclay

Director

Director

RESIGNED

Assigned on 03 Jun 2009

Resigned on 23 Jan 2013

Time on role 3 years, 7 months, 20 days

BYE, Karina Jane

Director

Company Secretary

RESIGNED

Assigned on 22 Jan 2018

Resigned on 30 Jun 2023

Time on role 5 years, 5 months, 8 days

FAULKNER, Angela Elizabeth

Director

Barrister

RESIGNED

Assigned on 15 Jan 2016

Resigned on 28 Sep 2017

Time on role 1 year, 8 months, 13 days

GRAHAM, Alexander Donald

Director

Barrister

RESIGNED

Assigned on 01 Dec 1998

Resigned on 18 Dec 2006

Time on role 8 years, 17 days

HAMPSON, Stephen Anthony

Director

Director

RESIGNED

Assigned on 23 Jan 2013

Resigned on 10 Sep 2018

Time on role 5 years, 7 months, 18 days

HARRY, Stephen Paul

Director

Chartered Management Accountan

RESIGNED

Assigned on 20 Nov 2003

Resigned on 29 Jul 2005

Time on role 1 year, 8 months, 9 days

HODGES, Mark Steven

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 30 Apr 2010

Time on role 3 years, 4 months, 15 days

JACK, William Henderson

Director

Manager

RESIGNED

Assigned on

Resigned on 01 Dec 1998

Time on role 25 years, 4 months, 23 days

JENKINS, Andrew Muir

Director

Head Of Accounting

RESIGNED

Assigned on 04 Aug 2005

Resigned on 18 Dec 2006

Time on role 1 year, 4 months, 14 days

LISTER, John Robert

Director

Director

RESIGNED

Assigned on 03 Jun 2009

Resigned on 23 Jan 2013

Time on role 3 years, 7 months, 20 days

NICANDROU, Nicolaos

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 27 Apr 2009

Time on role 2 years, 4 months, 12 days

PEXTON, George Thomas

Director

Actuary

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 24 days

RILEY, Cathryn Elizabeth

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 31 Dec 2008

Time on role 2 years, 16 days

SCROWSTON, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 23 Jul 2003

Time on role 20 years, 9 months, 1 day

SPIERS, Anthony Ellick

Director

Actuary

RESIGNED

Assigned on 16 Mar 1993

Resigned on 18 Dec 2006

Time on role 13 years, 9 months, 2 days

STRAUSS, Toby Emil

Director

Director

RESIGNED

Assigned on 11 Feb 2009

Resigned on 23 May 2011

Time on role 2 years, 3 months, 12 days

URMSTON, Michael Norris

Director

Actuary

RESIGNED

Assigned on

Resigned on 01 Dec 1998

Time on role 25 years, 4 months, 23 days

WAINWRIGHT, John Peter

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 01 Oct 1998

Time on role 25 years, 6 months, 24 days

WILMAN, Jennifer Jane

Director

Director

RESIGNED

Assigned on 23 Jan 2013

Resigned on 31 Aug 2015

Time on role 2 years, 7 months, 8 days


Some Companies

30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

30C SOUTHSIDE,WESTON-SUPER-MARE,BS23 2QX

Number:02235053
Status:ACTIVE
Category:Private Limited Company
Number:08148224
Status:ACTIVE
Category:Private Limited Company

MF 888 LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11359900
Status:ACTIVE
Category:Private Limited Company

MOVE FOR LIFE LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:07596444
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NME LAW LIMITED

WHITE LION HOUSE,LONDON,N6 5HX

Number:09689488
Status:ACTIVE
Category:Private Limited Company

RJ UK HAULAGE LTD

OFFICE 5 ACORN HOUSE, LINDUM BUSINESS PARK,NORTH HYKEHAM,LN6 3QX

Number:11812837
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