David Emmanuel HYNAM

Total number of appointments 117, 33 active appointments

LV BONDS PLC

Correspondence address
County Gates, Bournemouth, Dorset, United Kingdom, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
8 August 2023
Nationality
British
Occupation
Chief Executive Officer

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

HIGHWAY CORPORATE CAPITAL LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 April 2023
Nationality
British
Occupation
Ceo

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

NLC NAME NO. 7 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 April 2023
Nationality
British
Occupation
Ceo

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

NLC NAME NO. 5 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 April 2023
Nationality
British
Occupation
Ceo

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

NLC NAME NO. 4 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 April 2023
Nationality
British
Occupation
Ceo

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

NLC NAME NO. 3 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 April 2023
Nationality
British
Occupation
Ceo

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

NLC NAME NO. 2 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 April 2023
Nationality
British
Occupation
Ceo

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

NLC NAME NO. 1 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 April 2023
Nationality
British
Occupation
Ceo

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

TEACHERS MANAGEMENT SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, England, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 April 2023
Nationality
British
Occupation
Ceo

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

OCKHAM CORPORATE LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 April 2023
Nationality
British
Occupation
Ceo

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

LIVERPOOL VICTORIA LIFE COMPANY LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 February 2023
Nationality
British
Occupation
Ceo

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

TEACHERS ASSURANCE COMPANY LIMITED

Correspondence address
County Gates, Bournemouth, England, England, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 February 2023
Nationality
British
Occupation
Ceo

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

LV PROTECTION LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 February 2023
Nationality
British
Occupation
Ceo

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

TEACHERS FINANCIAL SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, England, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 February 2023
Nationality
British
Occupation
Ceo

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 ACTIVE
director
Date of birth
August 1971
Appointed on
1 February 2023
Nationality
British
Occupation
Ceo

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

LV LIFE SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 February 2023
Nationality
British
Occupation
Ceo

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

LV EQUITY RELEASE LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 February 2023
Nationality
British
Occupation
Ceo

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

NM PENSIONS TRUSTEES LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 November 2022
Nationality
British
Occupation
Ceo

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

TEACHERS PROPERTY LIMITED

Correspondence address
County Gates, Bournemouth, England, England, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 November 2022
Nationality
British
Occupation
Ceo

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

SOVEREIGN UNIT TRUST MANAGERS LIMITED

Correspondence address
County Gates, Bournemouth, England, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 November 2022
Nationality
British
Occupation
Ceo

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

LV CAPITAL LIMITED

Correspondence address
County Gates ., Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 November 2022
Nationality
British
Occupation
Ceo

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

LIVERPOOL VICTORIA TRUSTEES LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 November 2022
Nationality
British
Occupation
Ceo

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

LIVERPOOL VICTORIA BANKING SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 November 2022
Nationality
British
Occupation
Ceo

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

FRIZZELL FINANCIAL SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 November 2022
Nationality
British
Occupation
Ceo

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

AYRESBROOK LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 November 2022
Nationality
British
Occupation
Ceo

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

LV COMMERCIAL MORTGAGES LIMITED

Correspondence address
Frizzell House County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 November 2022
Nationality
British
Occupation
Ceo

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

LIVERPOOL VICTORIA FINANCIAL SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 October 2022
Nationality
British
Occupation
Director

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

BUPA CARE HOMES GROUP LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

HOMESERVE MEMBERSHIP LIMITED

Correspondence address
Cable Drive, Walsall, WS2 7BN
Role ACTIVE
director
Date of birth
August 1971
Appointed on
22 September 2014
Nationality
British
Occupation
Director

FRIENDS LIFE LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS LIFE COMPANY LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS ALF LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

AXA GLOBAL BUSINESS SERVICES PRIVATE LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 December 2008
Resigned on
6 September 2010
Nationality
British
Occupation
Board Member

Average house price in the postcode N6 4RD £594,000


BUPA CARE HOMES (HOLDINGS) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
10 February 2017
Resigned on
26 July 2017
Nationality
British
Occupation
Company Director

MEDICAL SERVICES INTERNATIONAL LIMITED

Correspondence address
Cromwell Hospital, Cromwell Road, London, SW5 0TU
Role RESIGNED
director
Date of birth
August 1971
Appointed on
16 November 2016
Resigned on
17 May 2018
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (PT LINDSAY PROP) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
3 October 2016
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (PT) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
3 October 2016
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (PT LINKS) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
3 October 2016
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (PT LINKS PROP) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
3 October 2016
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (PT LINDSAY) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
3 October 2016
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

HC-ONE NO.1 LIMITED

Correspondence address
Bridge House Outwood Lane, Horsforth, Leeds, England, LS18 4UP
Role RESIGNED
director
Date of birth
August 1971
Appointed on
30 June 2016
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LS18 4UP £1,041,000

BUPA CARE HOMES (HOLDINGS) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, United Kingdom, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
29 June 2016
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (HH NORTHUMBERLAND) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
2 December 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (HH) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
2 December 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (HH BRADFORD) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
2 December 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (HH LEEDS) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
2 December 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (HH HULL) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
2 December 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

WATERTIGHT INVESTMENTS LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
2 December 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (HH SCUNTHORPE) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
2 December 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

RICHMOND NORTHAMPTON LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

RICHMOND VILLAGES OPERATIONS LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

RICHMOND NORTHAMPTON MANAGEMENT LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

RICHMOND NANTWICH PROPERTIES LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

RICHMOND NANTWICH DEVELOPMENTS LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

RICHMOND LETCOMBE LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

RICHMOND COVENTRY LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

RICHMOND CARE VILLAGES HOLDINGS LIMITED

Correspondence address
1 Angel Court, London, United Kingdom, EC2R 7HJ
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
27 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 7HJ £111,000

RICHMOND CARE VILLAGES (PROPERTY) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

GOLDSBOROUGH ESTATES LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (GL) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (DEVELOPMENTS) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (CFHCARE) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (CFCHOMES) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (BNH) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE SERVICES (COMMISSIONING) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (ANS) LIMITED

Correspondence address
1 Angel Court, London, United Kingdom, EC2R 7HJ
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
27 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 7HJ £111,000

BUPA CARE HOMES (AKW) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BEDE VILLAGE MANAGEMENT LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE SERVICES LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (CFG) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

RICHMOND PAINSWICK MANAGEMENT COMPANY LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

RICHMOND NANTWICH LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (PARTNERSHIPS) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA CARE HOMES (CARRICK) LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
British
Occupation
Company Director

BUPA FOUNDATION

Correspondence address
1 Angel Court, London, United Kingdom, EC2R 7HJ
Role RESIGNED
director
Date of birth
August 1971
Appointed on
30 April 2015
Resigned on
7 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 7HJ £111,000

BUPA OCCUPATIONAL HEALTH LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 July 2014
Resigned on
23 July 2015
Nationality
British
Occupation
Company Director

OCCUPATIONAL HEALTH CARE LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 July 2014
Resigned on
23 July 2015
Nationality
British
Occupation
Company Director

ED & DALE LIMITED

Correspondence address
Flat 21 Highcroft, North Hill, London, United Kingdom, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
21 October 2013
Resigned on
4 September 2017
Nationality
British
Occupation
Business Consultant

Average house price in the postcode N6 4RD £594,000

FRIENDS LIFE WL LIMITED

Correspondence address
Pixham End Dorking, Surrey, England, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
30 November 2011
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

AVIVA MANAGEMENT SERVICES UK LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
12 July 2011
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

AVIVA WEALTH HOLDINGS UK LIMITED

Correspondence address
, Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
11 April 2011
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS LIFE DISTRIBUTION LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 March 2011
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 February 2011
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS AELLAS LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
16 December 2010
Resigned on
5 July 2013
Nationality
British
Occupation
None

FRIENDS LIFE STAFF SCHEMES LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

SUNTRUST LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

AVIVA ADMINISTRATION LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS SL NOMINEES LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
27 June 2012
Nationality
British
Occupation
Company Director

FRIENDS LIFE FPL LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS PROVIDENT REINSURANCE SERVICES LIMITED

Correspondence address
8 Salisbury Square, London, EC4Y 8BB
Role
director
Date of birth
August 1971
Appointed on
15 September 2010
Nationality
British
Occupation
Company Director

UNDERSHAFT FAL LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS LIFE ASSURANCE SOCIETY LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS LIFE AND PENSIONS LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS PROVIDENT LIFE ASSURANCE LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS AELRIS LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS LIFE HOLDINGS LIMITED

Correspondence address
Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
17 December 2012
Nationality
British
Occupation
Company Director

FRIENDS WUKH LIMITED

Correspondence address
Friends Provident Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

FRIENDS ASLH LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
August 1971
Appointed on
15 September 2010
Resigned on
5 July 2013
Nationality
British
Occupation
Company Director

AXA GROUP OPERATIONS UK LIMITED

Correspondence address
5 Old Broad Street, London, EC2N 1AD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
16 July 2008
Resigned on
6 September 2010
Nationality
British
Occupation
Director

WINTERTHUR FINANCIAL SERVICES UK LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 October 2007
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

UNDERSHAFT FAL LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
6 September 2007
Resigned on
11 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 4RD £594,000

PHOENIX WEALTH HOLDINGS LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
22 December 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

FRIENDS LIFE WL LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
22 December 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
22 December 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

PHOENIX AW LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
22 December 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

FRIENDS SLUS LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
6 September 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

FRIENDS AELLAS LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
22 June 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

UNDERSHAFT SLPM LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 January 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

FRIENDS ASLH LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 January 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

AVIVA ADMINISTRATION LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 January 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 4RD £594,000

FRIENDS SLUA LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 January 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

FRIENDS LIFE ASSURANCE SOCIETY LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 January 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

FRIENDS LIFE COMPANY LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 January 2006
Resigned on
11 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 4RD £594,000

FRIENDS AELRIS LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
28 September 2005
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

FRIENDS SLFS LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
28 September 2005
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

SUNTRUST LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
29 August 2003
Resigned on
11 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000

ELEVATE PORTFOLIO SERVICES LIMITED

Correspondence address
21 Highcroft, North Hill, London, N6 4RD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
29 August 2003
Resigned on
17 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode N6 4RD £594,000