Andrew Mark PARSONS

Total number of appointments 84, 23 active appointments

THE CANADA LIFE GROUP (U.K.) LIMITED

Correspondence address
Canada Life Place High Street, Potters Bar, England, EN6 5BA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
22 May 2025
Nationality
British
Occupation
Director

LEGAL & GENERAL TRUSTEES LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2025
Nationality
British
Occupation
Director

CANADA LIFE LIMITED

Correspondence address
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
20 November 2024
Nationality
British
Occupation
Director

CANADA LIFE UK HOLDINGS LIMITED

Correspondence address
Canada Life Place High Street, Potters Bar, England, EN6 5BA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
20 November 2024
Nationality
British
Occupation
Director

ROYAL & SUN ALLIANCE INSURANCE LIMITED

Correspondence address
Floor 8 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

RSA INSURANCE GROUP LIMITED

Correspondence address
Floor 8 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

REGENT BIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PASPV LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
17 July 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

JUST RETIREMENT MONEY LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
13 February 2020
Resigned on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

JUST RE 2 LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
13 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

PARTNERSHIP SERVICES LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
13 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

PARTNERSHIP HOLDINGS LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
13 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

PARTNERSHIP GROUP HOLDINGS LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
13 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

PARTNERSHIP ASSURANCE GROUP LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
13 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

JUST RETIREMENT (HOLDINGS) LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
13 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

JUST RETIREMENT GROUP HOLDINGS LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
13 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

PARTNERSHIP HOME LOANS LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
13 February 2020
Resigned on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

JUST GROUP PLC

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 January 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

JUST RETIREMENT LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 January 2020
Resigned on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, England, RH2 7RP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 January 2020
Resigned on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,045,000

WEALTH WIZARDS LIMITED

Correspondence address
Wizards House 8 Athena Court, Tachbrook Park, Leamington Spa, England, CV34 6RT
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
21 June 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode CV34 6RT £2,433,000

SW (NO.3) LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role ACTIVE
director
Date of birth
January 1965
Appointed on
12 November 2012
Nationality
British
Occupation
Accountant

LLOYDS BANK FINANCIAL SERVICES LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 October 2012
Resigned on
27 January 2014
Nationality
British
Occupation
Accountant

LIVERPOOL VICTORIA INACTIVE LIMITED

Correspondence address
Lv= County Gates, Bournemouth, Dorset, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
22 June 2018
Resigned on
30 November 2019
Nationality
British
Occupation
Gfd

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 5 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 January 2018
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

OCKHAM CORPORATE LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 January 2018
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 7 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 January 2018
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 4 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 January 2018
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 3 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 January 2018
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 2 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 January 2018
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 1 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 January 2018
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

HIGHWAY CORPORATE CAPITAL LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 January 2018
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LV CAPITAL LIMITED

Correspondence address
County Gates ., Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LIVERPOOL VICTORIA LIFE COMPANY LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LIVERPOOL VICTORIA BANKING SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

FRIZZELL FINANCIAL SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

AYRESBROOK LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LV REPAIR SERVICES LIMITED

Correspondence address
County Gates House County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
28 December 2017
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
28 December 2017
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LV PROTECTION LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LV LIFE SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LV COMMERCIAL MORTGAGES LIMITED

Correspondence address
Frizzell House County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LIVERPOOL VICTORIA TRUSTEES LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
28 December 2017
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

HIGHWAY INSURANCE GROUP LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
28 December 2017
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

TEACHERS ASSURANCE COMPANY LIMITED

Correspondence address
County Gates, Bournemouth, England, England, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LV EQUITY RELEASE LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

TEACHERS PROPERTY LIMITED

Correspondence address
County Gates, Bournemouth, England, England, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

TEACHERS MANAGEMENT SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, England, England, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

TEACHERS FINANCIAL SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, England, England, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

SOVEREIGN UNIT TRUST MANAGERS LIMITED

Correspondence address
County Gates, Bournemouth, England, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

NM PENSIONS TRUSTEES LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LV ASSISTANCE SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
28 December 2017
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

HIGHWAY INSURANCE COMPANY LIMITED

Correspondence address
Frizzell House County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
28 December 2017
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LV INSURANCE MANAGEMENT LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
28 December 2017
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

LEGACY RENEWAL COMPANY LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
2 April 2015
Resigned on
16 June 2015
Nationality
British
Occupation
Accountant

HALIFAX INVESTMENT SERVICES LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
2 April 2015
Resigned on
16 June 2015
Nationality
British
Occupation
Accountant

CLERICAL MEDICAL FINANCIAL SERVICES LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
2 April 2015
Resigned on
16 June 2015
Nationality
British
Occupation
Accountant

HALIFAX FINANCIAL BROKERS LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
2 April 2015
Resigned on
16 June 2015
Nationality
British
Occupation
Accountant

CLERICAL MEDICAL FINANCE PLC

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
12 November 2012
Resigned on
31 May 2017
Nationality
British
Occupation
Accountant

LLOYDS BANK GENERAL INSURANCE LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
1 September 2016
Nationality
British
Occupation
Accountant

SCOTTISH WIDOWS LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
1 September 2016
Nationality
British
Occupation
Accountant

SCOTTISH WIDOWS UNIT FUNDS LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
9 December 2016
Nationality
British
Occupation
Accountant

ST ANDREW'S GROUP LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
17 March 2015
Nationality
British
Occupation
Accountant

ST ANDREW'S INSURANCE PLC

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
1 September 2016
Nationality
British
Occupation
Accountant

HALIFAX LIFE LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
9 December 2016
Nationality
British
Occupation
Accountant

LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
17 March 2015
Nationality
British
Occupation
Accountant

SCOTTISH WIDOWS ANNUITIES LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
1 September 2016
Nationality
British
Occupation
Accountant

SW FUNDING PLC

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
1 September 2016
Nationality
British
Occupation
Accountant

CLERICAL MEDICAL MANAGED FUNDS LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
9 December 2016
Nationality
British
Occupation
Accountant

ST ANDREW'S LIFE ASSURANCE PLC

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
1 September 2016
Nationality
British
Occupation
Accountant

PENSIONS MANAGEMENT (S.W.F.) LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
9 December 2016
Nationality
British
Occupation
Accountant

LLOYDS BANK INSURANCE SERVICES LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
17 March 2015
Nationality
British
Occupation
Accountant

HALIFAX GENERAL INSURANCE SERVICES LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
17 March 2015
Nationality
British
Occupation
Accountant

SCOTTISH WIDOWS GROUP LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
1 September 2016
Nationality
British
Occupation
Accountant

SCOTTISH WIDOWS SERVICES LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
7 November 2012
Resigned on
31 May 2017
Nationality
British
Occupation
Accountant

SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
31 October 2012
Resigned on
1 September 2016
Nationality
British
Occupation
Accountant

LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
31 October 2012
Resigned on
1 September 2016
Nationality
British
Occupation
Accountant

HALIFAX FINANCIAL SERVICES LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
5 October 2012
Resigned on
27 January 2014
Nationality
British
Occupation
Accountant

HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
5 October 2012
Resigned on
27 January 2014
Nationality
British
Occupation
Accountant

HBOS FINANCIAL SERVICES LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
5 October 2012
Resigned on
27 January 2014
Nationality
British
Occupation
Accountant

HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
5 October 2012
Resigned on
18 February 2014
Nationality
British
Occupation
Accountant