LV COMMERCIAL MORTGAGES LIMITED

Frizzell House Frizzell House, Bournemouth, BH1 2NF
StatusACTIVE
Company No.08747294
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

LV COMMERCIAL MORTGAGES LIMITED is an active private limited company with number 08747294. It was incorporated 10 years, 6 months, 22 days ago, on 24 October 2013. The company address is Frizzell House Frizzell House, Bournemouth, BH1 2NF.



People

JONES, Michael Peter

Secretary

ACTIVE

Assigned on 19 Sep 2018

Current time on role 5 years, 7 months, 26 days

HANSCOMB, Mark Russell

Director

Coo

ACTIVE

Assigned on 04 Feb 2022

Current time on role 2 years, 3 months, 11 days

HYNAM, David Emmanuel

Director

Ceo

ACTIVE

Assigned on 17 Nov 2022

Current time on role 1 year, 5 months, 28 days

PERCIVAL, Stephen Keith

Director

Cfo

ACTIVE

Assigned on 25 May 2023

Current time on role 11 months, 21 days

SMALL, Rachel Susan

Secretary

RESIGNED

Assigned on 24 Oct 2013

Resigned on 03 Sep 2018

Time on role 4 years, 10 months, 10 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

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

HAYNES, Stephen Robert

Director

Chief Risk Officer

RESIGNED

Assigned on 29 Nov 2013

Resigned on 31 Dec 2017

Time on role 4 years, 1 month, 2 days

MOORE, Philip Wynford

Director

Group Finance Director

RESIGNED

Assigned on 24 Oct 2013

Resigned on 29 Jun 2017

Time on role 3 years, 8 months, 5 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

Retirements Solutions Director

RESIGNED

Assigned on 23 Jun 2015

Resigned on 20 Mar 2019

Time on role 3 years, 8 months, 27 days

ROGERS, Michael John

Director

Chief Executive Officer

RESIGNED

Assigned on 24 Oct 2013

Resigned on 28 Jul 2016

Time on role 2 years, 9 months, 4 days

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

ROWNEY, Richard Alexander

Director

Managing Director - Life And Pensions

RESIGNED

Assigned on 29 Nov 2013

Resigned on 01 Jul 2018

Time on role 4 years, 7 months, 2 days

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

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

AVIDITY EMPLOYEE BENEFITS LIMITED

SUITE 1 PHOENIX HOUSE,ST ALBANS,AL1 5FL

Number:07239605
Status:ACTIVE
Category:Private Limited Company

CENTRAL MANAGEMENT SERVICES (MIDLANDS) LTD

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:06852324
Status:ACTIVE
Category:Private Limited Company

FLIPPING GOOD PROPERTIES LLP

35 HARBOUR WAY,ST. LEONARDS-ON-SEA,TN38 8EP

Number:OC403842
Status:ACTIVE
Category:Limited Liability Partnership

MOMIKA LIMITED

370 SAFFRON LANE,LEICESTER,LE2 6SB

Number:11589755
Status:ACTIVE
Category:Private Limited Company

THE DREAM WEDDING COMPANY LTD LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11829525
Status:ACTIVE
Category:Private Limited Company

TOMBOY MUSIC LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:10562660
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