LIVERPOOL VICTORIA TRUSTEES LIMITED

County Gates County Gates, BH1 2NF
StatusACTIVE
Company No.00899006
Category
Incorporated24 Feb 1967
Age57 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

LIVERPOOL VICTORIA TRUSTEES LIMITED is an active with number 00899006. It was incorporated 57 years, 2 months, 21 days ago, on 24 February 1967. The company address is County Gates County Gates, BH1 2NF.



People

JONES, Michael Peter

Secretary

ACTIVE

Assigned on 19 Sep 2018

Current time on role 5 years, 7 months, 28 days

HANSCOMB, Mark Russell

Director

Coo

ACTIVE

Assigned on 04 Feb 2022

Current time on role 2 years, 3 months, 13 days

HYNAM, David Emmanuel

Director

Ceo

ACTIVE

Assigned on 17 Nov 2022

Current time on role 1 year, 6 months

PERCIVAL, Stephen Keith

Director

Cfo

ACTIVE

Assigned on 25 May 2023

Current time on role 11 months, 23 days

CASSIDY, Paul Bernard

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Aug 2007

Resigned on 01 Jan 2013

Time on role 5 years, 4 months, 8 days

HILL, Robert William

Secretary

Departmental Manager

RESIGNED

Assigned on 17 Jul 1992

Resigned on 19 Oct 1994

Time on role 2 years, 3 months, 2 days

JERRARD, Vincent John

Secretary

RESIGNED

Assigned on 02 Feb 2004

Resigned on 24 Aug 2007

Time on role 3 years, 6 months, 22 days

NICHOLLS, David William

Secretary

RESIGNED

Assigned on 01 Oct 2002

Resigned on 02 Feb 2004

Time on role 1 year, 4 months, 1 day

PETERS, Colin Anthony

Secretary

RESIGNED

Assigned on 19 Oct 1994

Resigned on 01 Oct 2002

Time on role 7 years, 11 months, 12 days

PHILPOT, Timothy Stephen Burnett

Secretary

RESIGNED

Assigned on

Resigned on 04 May 1992

Time on role 32 years, 13 days

SMALL, Rachel Susan

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 03 Sep 2018

Time on role 5 years, 8 months, 2 days

SNOW, Gregory

Secretary

RESIGNED

Assigned on 04 May 1992

Resigned on 17 Jul 1992

Time on role 2 months, 13 days

ABERCROMBY, Keith William

Director

Director

RESIGNED

Assigned on 17 Aug 2007

Resigned on 09 Nov 2010

Time on role 3 years, 2 months, 23 days

BROWN, James Patrick

Director

Gentleman

RESIGNED

Assigned on

Resigned on 19 Oct 1994

Time on role 29 years, 6 months, 28 days

BURROW, George William

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 19 Oct 1994

Time on role 29 years, 6 months, 28 days

CASSIDY, Paul Bernard

Director

Chartered Accountant

RESIGNED

Assigned on 24 Aug 2007

Resigned on 01 Jan 2013

Time on role 5 years, 4 months, 8 days

CUDMORE, Barry

Director

Cfo

RESIGNED

Assigned on 04 Feb 2022

Resigned on 25 May 2023

Time on role 1 year, 3 months, 21 days

DANIELS, Steven Michael

Director

Group Director Investment

RESIGNED

Assigned on 19 Oct 1994

Resigned on 17 Jul 2002

Time on role 7 years, 8 months, 29 days

HARTIGAN, Mark Patrick

Director

Chief Executive Officer

RESIGNED

Assigned on 16 Jan 2020

Resigned on 30 Sep 2022

Time on role 2 years, 8 months, 14 days

HOLDER, Frederick William

Director

Chairman

RESIGNED

Assigned on

Resigned on 19 Oct 1994

Time on role 29 years, 6 months, 28 days

JERRARD, Vincent John

Director

Solicitor

RESIGNED

Assigned on 03 Apr 2006

Resigned on 24 Aug 2007

Time on role 1 year, 4 months, 21 days

MELHUISH, Richard Marcus

Director

Head Property Investment

RESIGNED

Assigned on 24 Nov 1995

Resigned on 28 May 1999

Time on role 3 years, 6 months, 4 days

MOORE, Philip Wynford

Director

Group Finance Director

RESIGNED

Assigned on 09 Nov 2010

Resigned on 29 Jun 2017

Time on role 6 years, 7 months, 20 days

NICHOLLS, David William

Director

Director

RESIGNED

Assigned on 17 Jul 2002

Resigned on 31 Mar 2006

Time on role 3 years, 8 months, 14 days

PARSONS, Andrew Mark, Mr.

Director

Group Finance Director

RESIGNED

Assigned on 30 Jun 2017

Resigned on 30 Nov 2019

Time on role 2 years, 5 months

PERKS, John Trevor

Director

Life Managing Director

RESIGNED

Assigned on 01 Jul 2018

Resigned on 20 Mar 2019

Time on role 8 months, 19 days

PETERS, Colin Anthony

Director

Company Secretary

RESIGNED

Assigned on 28 May 1999

Resigned on 17 Jul 2002

Time on role 3 years, 1 month, 20 days

PHILPOT, Timothy Stephen Burnett

Director

Investment Director

RESIGNED

Assigned on 19 Oct 1994

Resigned on 19 Sep 1995

Time on role 11 months

ROWNEY, Richard Alexander

Director

Group Chief Executive

RESIGNED

Assigned on 20 Mar 2019

Resigned on 31 Dec 2019

Time on role 9 months, 11 days

SMALL, Rachel Susan

Director

Company Secretary And Group Counsel

RESIGNED

Assigned on 01 Jan 2013

Resigned on 01 Jul 2018

Time on role 5 years, 5 months, 30 days

SNOW, Anthony Wayne

Director

Chief Risk Officer

RESIGNED

Assigned on 30 Nov 2019

Resigned on 16 Sep 2021

Time on role 1 year, 9 months, 16 days

SPRAGG, Roy John

Director

Group Director Finance

RESIGNED

Assigned on 17 Jul 2002

Resigned on 17 Aug 2007

Time on role 5 years, 1 month

TANN, Kenneth Edward

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 19 Oct 1994

Time on role 29 years, 6 months, 28 days

WALKER, Christopher

Director

Director

RESIGNED

Assigned on 04 Jun 2020

Resigned on 28 Feb 2022

Time on role 1 year, 8 months, 24 days


Some Companies

CIRCLE UK TRADING LIMITED

THE OFFICE GROUP,LONDON,EC2A 3AY

Number:09543077
Status:ACTIVE
Category:Private Limited Company

CLARIN OYSTER MARITIME LIMITED

61 ST THOMAS STREET,DORSET,DT4 8EQ

Number:06485490
Status:ACTIVE
Category:Private Limited Company

COXON STREET NINE LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:11279652
Status:ACTIVE
Category:Private Limited Company

GEOSPATIAL REALITY LTD

BAY HORSE COTTAGE,GREAT SMEATON,DL6 2EH

Number:07821605
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIONEER CONSTRUCTION LIMITED

38 MAIN ROAD, CASTLEHEAD,RENFREWSHIRE,PA2 6AW

Number:SC094173
Status:ACTIVE
Category:Private Limited Company

SCHOOLHOUSE (OWEN FOLD) MANAGEMENT LIMITED

STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:08053606
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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