LV EQUITY RELEASE LIMITED

County Gates County Gates, Dorset, BH1 2NF
StatusACTIVE
Company No.01951289
CategoryPrivate Limited Company
Incorporated30 Sep 1985
Age38 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

LV EQUITY RELEASE LIMITED is an active private limited company with number 01951289. It was incorporated 38 years, 7 months, 13 days ago, on 30 September 1985. The company address is County Gates County Gates, Dorset, BH1 2NF.



People

JONES, Michael Peter

Secretary

ACTIVE

Assigned on 19 Sep 2018

Current time on role 5 years, 7 months, 24 days

HANSCOMB, Mark Russell

Director

Coo

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 12 days

HYNAM, David Emmanuel

Director

Ceo

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 3 months, 12 days

PERCIVAL, Stephen Keith

Director

Cfo

ACTIVE

Assigned on 26 Jul 2023

Current time on role 9 months, 18 days

BASARAN, Sandra Judith

Secretary

Lawyer

RESIGNED

Assigned on 20 May 1998

Resigned on 30 Nov 1999

Time on role 1 year, 6 months, 10 days

CASSIDY, Paul Bernard

Secretary

RESIGNED

Assigned on 31 Dec 2007

Resigned on 01 Jan 2013

Time on role 5 years, 1 day

CHAMBERS, Mark Richard

Secretary

Secretary

RESIGNED

Assigned on 28 Mar 2000

Resigned on 28 Oct 2002

Time on role 2 years, 7 months

DUGGAN, Helen

Secretary

Solicitor

RESIGNED

Assigned on 01 Dec 1999

Resigned on 28 Mar 2000

Time on role 3 months, 27 days

FULLER, Michael John

Secretary

RESIGNED

Assigned on 10 Feb 1995

Resigned on 01 May 1995

Time on role 2 months, 21 days

OPPAL, Abdul Munem

Secretary

RESIGNED

Assigned on 09 Oct 2006

Resigned on 31 Dec 2007

Time on role 1 year, 2 months, 22 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

TEMPLETON, William James, Dr

Secretary

Chartered Accountant (Nz)

RESIGNED

Assigned on 06 Mar 1992

Resigned on 03 Mar 1993

Time on role 11 months, 28 days

THOMAS, Derek John

Secretary

RESIGNED

Assigned on 28 Oct 2002

Resigned on 09 Oct 2006

Time on role 3 years, 11 months, 12 days

WELCH, Gaynor Jill

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 1995

Resigned on 19 May 1998

Time on role 3 years, 18 days

STALWART ASSURANCE GROUP PLC

Corporate-secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 3 months, 12 days

ABERCROMBY, Keith William

Director

Director

RESIGNED

Assigned on 02 Jan 2008

Resigned on 09 Nov 2010

Time on role 2 years, 10 months, 7 days

BARRETT, Peter

Director

Manager

RESIGNED

Assigned on 01 Jun 1998

Resigned on 30 Apr 1999

Time on role 10 months, 29 days

BASARAN, Sandra Judith

Director

Lawyer

RESIGNED

Assigned on 20 May 1998

Resigned on 30 Nov 1999

Time on role 1 year, 6 months, 10 days

BAXTER, David Jonathan Allen

Director

Actuary

RESIGNED

Assigned on 22 Jan 2007

Resigned on 31 Dec 2007

Time on role 11 months, 9 days

BOUSFIELD, Clare Jane

Director

Company Director

RESIGNED

Assigned on 29 Dec 2006

Resigned on 31 May 2007

Time on role 5 months, 2 days

CARROLL, Timothy Joseph

Director

Director

RESIGNED

Assigned on 03 Jan 2007

Resigned on 31 Dec 2007

Time on role 11 months, 28 days

COOK, Rodney Malcolm

Director

Director

RESIGNED

Assigned on 02 Jan 2008

Resigned on 31 Mar 2010

Time on role 2 years, 2 months, 29 days

COWDERY, Clive Adam

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 1998

Resigned on 27 Mar 2003

Time on role 4 years, 8 months, 26 days

CUDMORE, Barry

Director

Cfo

RESIGNED

Assigned on 01 Apr 2022

Resigned on 25 May 2023

Time on role 1 year, 1 month, 24 days

DANIELS, Steven Michael

Director

Director

RESIGNED

Assigned on 02 Jan 2008

Resigned on 30 Sep 2009

Time on role 1 year, 8 months, 28 days

DAVIES, Roger William

Director

Actuary

RESIGNED

Assigned on 27 Sep 2000

Resigned on 30 Jun 2003

Time on role 2 years, 9 months, 3 days

DOLFI, Douglas Scott

Director

Director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 14 Dec 2006

Time on role 3 years, 5 months, 26 days

EVANS, David Thomas James

Director

Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 31 Dec 2010

Time on role 11 years, 10 months, 30 days

FULLER, Michael John

Director

Actuary

RESIGNED

Assigned on

Resigned on 19 May 1998

Time on role 25 years, 11 months, 24 days

GIRLING, Michael

Director

Sales Director

RESIGNED

Assigned on 12 Oct 1995

Resigned on 03 Jun 1998

Time on role 2 years, 7 months, 22 days

HAMMOND, Anthony

Director

Operations Director

RESIGNED

Assigned on 01 Feb 1994

Resigned on 10 Feb 1995

Time on role 1 year, 9 days

HARDING, Barrington Howard

Director

Accountant

RESIGNED

Assigned on

Resigned on 23 Mar 1992

Time on role 32 years, 1 month, 20 days

HARTIGAN, Mark Patrick

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Jun 2020

Resigned on 30 Sep 2022

Time on role 2 years, 3 months, 15 days

HAYNES, Stephen Robert

Director

Director

RESIGNED

Assigned on 25 Oct 2011

Resigned on 31 Dec 2017

Time on role 6 years, 2 months, 6 days

HAYNES, Stephen Robert

Director

Director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 31 Dec 2010

Time on role 7 years, 6 months, 13 days

HEAP, Michael

Director

Accountant

RESIGNED

Assigned on 17 Oct 2005

Resigned on 31 Dec 2007

Time on role 2 years, 2 months, 14 days

HOWE, Robert William Albert

Director

Group Chief Actuary

RESIGNED

Assigned on 15 Jan 2007

Resigned on 31 Dec 2007

Time on role 11 months, 16 days

KNIGHT, Stephen Paul Andrew

Director

Director

RESIGNED

Assigned on 21 Jul 2008

Resigned on 31 Dec 2010

Time on role 2 years, 5 months, 10 days

MCLAY, William Morrison

Director

Sales/Marketing Director

RESIGNED

Assigned on 05 Mar 1992

Resigned on 06 Sep 1995

Time on role 3 years, 6 months, 1 day

MOORE, Philip Wynford

Director

Group Finance Director

RESIGNED

Assigned on 10 Nov 2010

Resigned on 29 Jun 2017

Time on role 6 years, 7 months, 19 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

Managing Director Retirement Solutions

RESIGNED

Assigned on 01 Mar 2016

Resigned on 25 Feb 2019

Time on role 2 years, 11 months, 24 days

PERKS, John Trevor

Director

Retirement Solutions Director

RESIGNED

Assigned on 05 Oct 2010

Resigned on 31 Dec 2010

Time on role 2 months, 26 days

RAAB, Dennis Lynn

Director

Finance Director

RESIGNED

Assigned on 20 May 1998

Resigned on 01 Jun 1999

Time on role 1 year, 12 days

REYNOLDS, Angus John Macmillan

Director

Company Director

RESIGNED

Assigned on 20 May 1998

Resigned on 27 Sep 2000

Time on role 2 years, 4 months, 7 days

RIX, Myles Ian

Director

Director

RESIGNED

Assigned on 27 Jul 2010

Resigned on 31 Dec 2010

Time on role 5 months, 4 days

ROBINSON, Hugh James Francis

Director

Finance Director

RESIGNED

Assigned on 04 Sep 1996

Resigned on 12 Sep 1997

Time on role 1 year, 8 days

ROGERS, Michael John

Director

Group Chief Executive

RESIGNED

Assigned on 02 Jan 2008

Resigned on 28 Jul 2016

Time on role 8 years, 6 months, 26 days

ROWNEY, Richard Alexander

Director

Group Chief Executive

RESIGNED

Assigned on 10 May 2019

Resigned on 31 Dec 2019

Time on role 7 months, 21 days

ROWNEY, Richard Alexander

Director

Director

RESIGNED

Assigned on 02 Jan 2008

Resigned on 01 Jul 2018

Time on role 10 years, 5 months, 29 days

SCHAUENBERG, Trevor Alan

Director

Finance Director

RESIGNED

Assigned on 21 May 1999

Resigned on 31 Oct 2001

Time on role 2 years, 5 months, 10 days

SINCLAIR, John

Director

Actuary

RESIGNED

Assigned on 30 Mar 2004

Resigned on 31 Dec 2007

Time on role 3 years, 9 months, 1 day

SNOW, Anthony Wayne

Director

Chief Risk Officer

RESIGNED

Assigned on 01 Jul 2018

Resigned on 16 Sep 2021

Time on role 3 years, 2 months, 15 days

TARRANT, Brian Andrew

Director

Actuary

RESIGNED

Assigned on 18 Jun 2003

Resigned on 14 Jan 2007

Time on role 3 years, 6 months, 26 days

TEMPLETON, William James, Dr

Director

Chartered Accountant (Nz)

RESIGNED

Assigned on 06 Mar 1992

Resigned on 03 Mar 1993

Time on role 11 months, 28 days

WALKER, Christopher

Director

Finance Director

RESIGNED

Assigned on 23 Nov 2020

Resigned on 14 Jan 2022

Time on role 1 year, 1 month, 21 days

WELCH, Gaynor Jill

Director

Legal Director

RESIGNED

Assigned on 14 Mar 1995

Resigned on 19 May 1998

Time on role 3 years, 2 months, 5 days

WILSON, Wilson Weldon

Director

Company Director

RESIGNED

Assigned on 22 Jan 2007

Resigned on 31 Dec 2007

Time on role 11 months, 9 days

YATES, Jonathan James

Director

Director

RESIGNED

Assigned on 03 Jan 2007

Resigned on 31 Dec 2007

Time on role 11 months, 28 days


Some Companies

A24 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11487033
Status:ACTIVE
Category:Private Limited Company

BPM CORNWALL LIMITED

68 FOSTER DRIVE,BODMIN,PL31 1PS

Number:10748537
Status:ACTIVE
Category:Private Limited Company

COBALT HEALTH

LINTON HOUSE CLINIC,CHELTENHAM,GL53 7AS

Number:04366596
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KEOWN ENERGY LTD

1460 PARKWAY,WHITELEY,PO15 7AF

Number:10871731
Status:ACTIVE
Category:Private Limited Company

LITUNK LTD

344 CAMP STREET,SALFORD,M7 1ZN

Number:11658732
Status:ACTIVE
Category:Private Limited Company

SALT CAPITAL LIMITED

MANCHESTER HOUSE,STALBRIDGE,DT10 2LL

Number:10812373
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