John Vincent DEANE

Total number of appointments 25, 7 active appointments

NFUM PENSION TRUSTEE COMPANY LIMITED

Correspondence address
Nfu Mutual Tiddington Road, Stratford Upon Avon, England, England, CV37 7BJ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
1 November 2022
Nationality
British
Occupation
Actuary

NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE)

Correspondence address
Tiddington Road, Stratford-Upon-Avon, Warwickshire, CV37 7BJ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
1 November 2022
Nationality
British
Occupation
Actuary

N.F.U.MUTUAL INSURANCE PENSION FUND TRUST CO.LIMITED

Correspondence address
Tiddington Road, Stratford-Upon-Avon, CV37 7BJ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
1 November 2022
Nationality
British
Occupation
Actuary

COUNTRYWIDE ASSURED PLC

Correspondence address
2nd Floor, Building 4 West Strand, West Strand Road, Preston, Lancashire, England, PR1 8UY
Role ACTIVE
director
Date of birth
August 1958
Appointed on
3 December 2014
Resigned on
18 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8UY £2,992,000

COUNTRYWIDE ASSURED TRUSTEE COMPANY LIMITED

Correspondence address
2nd Floor, Building 4 West Strand, Preston, England, PR1 8UY
Role ACTIVE
director
Date of birth
August 1958
Appointed on
3 December 2014
Resigned on
1 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8UY £2,992,000

CHESNARA PLC

Correspondence address
2nd Floor, Building 4 West Strand, Preston, England, PR1 8UY
Role ACTIVE
director
Date of birth
August 1958
Appointed on
3 December 2014
Resigned on
18 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8UY £2,992,000

ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED

Correspondence address
Carthach House, 7 Bannerdown Close, Batheaston, Bath, BA1 7JN
Role ACTIVE
director
Date of birth
August 1958
Appointed on
1 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 7JN £1,372,000


COUNTRYWIDE ASSURED LIFE HOLDINGS LIMITED

Correspondence address
2nd Floor, Building 4 West Strand, Preston, England, PR1 8UY
Role RESIGNED
director
Date of birth
August 1958
Appointed on
3 December 2014
Resigned on
14 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8UY £2,992,000

PROTECTION LIFE COMPANY LIMITED

Correspondence address
2nd Floor, Building 4 West Strand, Preston, England, PR1 8UY
Role
director
Date of birth
August 1958
Appointed on
3 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode PR1 8UY £2,992,000

COUNTRYWIDE ASSURED SERVICES LIMITED

Correspondence address
2nd Floor, Building 4 West Strand, Preston, England, PR1 8UY
Role RESIGNED
director
Date of birth
August 1958
Appointed on
3 December 2014
Resigned on
14 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8UY £2,992,000

ATOM BANK PLC

Correspondence address
Northumbria House Aykley Heads, Durham, DH1 5TS
Role RESIGNED
director
Date of birth
August 1958
Appointed on
18 March 2014
Resigned on
31 December 2015
Nationality
British
Occupation
Actuary

Average house price in the postcode DH1 5TS £4,875,000

PJACAPITAL LIMITED

Correspondence address
Chippenham Golf Centre Tiddly Wink, Yatton Keynell, Chippenham, Wiltshire, United Kingdom, SN14 7BY
Role RESIGNED
director
Date of birth
August 1958
Appointed on
4 July 2013
Resigned on
30 November 2014
Nationality
British
Occupation
Actuary

Average house price in the postcode SN14 7BY £342,000

RL MONEY MANAGER LIMITED

Correspondence address
55 Gracechurch Street, London, EC3V 0RL
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 July 2011
Resigned on
31 July 2012
Nationality
British
Occupation
Director

RL LA LIMITED

Correspondence address
55 Gracechurch Street, London, EC3V 0RL
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 May 2008
Resigned on
31 July 2012
Nationality
British
Occupation
Company Director

XPS PENSIONS (RL) LIMITED

Correspondence address
Carthach House Bannerdown Close, Batheaston, Bath, BA1 7JN
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 April 2007
Resigned on
29 June 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 7JN £1,372,000

ROYAL LONDON 360 HOLDINGS LIMITED

Correspondence address
Carthach House Bannerdown Close, Batheaston, Bath, BA1 7JN
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 April 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 7JN £1,372,000

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)

Correspondence address
55 Gracechurch Street, London, EC3V 0RL
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 April 2007
Resigned on
29 June 2012
Nationality
British
Occupation
Company Director

SCOTTISH LIFE ADMINISTRATION SERVICES LIMITED

Correspondence address
Carthach House Bannerdown Close, Batheaston, Bath, BA1 7JN
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 April 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 7JN £1,372,000

SCOTTISH LIFE ASSURANCE COMPANY (THE)

Correspondence address
Carthach House Bannerdown Close, Batheaston, Bath, BA1 7JN
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 April 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 7JN £1,372,000

ROYAL LONDON MARKETING LIMITED

Correspondence address
Carthach House Bannerdown Close, Batheaston, Bath, BA1 7JN
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 April 2007
Resigned on
1 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 7JN £1,372,000

ROYAL LONDON TRUSTEE SERVICES LIMITED

Correspondence address
Carthach House Bannerdown Close, Batheaston, Bath, BA1 7JN
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 April 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 7JN £1,372,000

THEATRE-RITES

Correspondence address
Carthach House Bannerdown Close, Batheaston, Bath, BA1 7JN
Role RESIGNED
director
Date of birth
August 1958
Appointed on
6 July 2000
Resigned on
4 November 2008
Nationality
British
Occupation
Md Of Insurance Company

Average house price in the postcode BA1 7JN £1,372,000

DORMANT COMPANY 2702550 LIMITED

Correspondence address
Carthach House Bannerdown Close, Batheaston, Bath, BA1 7JN
Role RESIGNED
director
Date of birth
August 1958
Appointed on
23 September 1997
Resigned on
13 November 2002
Nationality
British
Occupation
Managing Director

Average house price in the postcode BA1 7JN £1,372,000

ADEPTA RESOURCES LIMITED

Correspondence address
Carthach House Bannerdown Close, Batheaston, Bath, BA1 7JN
Role RESIGNED
director
Date of birth
August 1958
Appointed on
31 August 1994
Resigned on
13 November 2002
Nationality
British
Occupation
Actuary

Average house price in the postcode BA1 7JN £1,372,000

PEARL CL LIMITED

Correspondence address
Carthach House Bannerdown Close, Batheaston, Bath, BA1 7JN
Role RESIGNED
director
Date of birth
August 1958
Appointed on
25 November 1993
Resigned on
27 September 2000
Nationality
British
Occupation
Actuary

Average house price in the postcode BA1 7JN £1,372,000