Kathryn Elizabeth PURVES

Total number of appointments 22, 22 active appointments

AZTEC UK EUROPE HOLDINGS LIMITED

Correspondence address
Forum 4 Solent Business Park, Parkway, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
August 1973
Appointed on
7 May 2025
Nationality
British
Occupation
Chief Executive

TALBOT AND MUIR LIMITED

Correspondence address
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 September 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 6GE £1,331,000

SUFFOLK LIFE PENSIONS LIMITED

Correspondence address
153 Princes Street, Ipswich, Suffolk, IP1 1QJ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 September 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1QJ £6,988,000

SUFFOLK LIFE ANNUITIES LIMITED

Correspondence address
153 Princes Street, Ipswich, Suffolk, IP1 1QJ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 September 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1QJ £6,988,000

CURTIS BANKS LIMITED

Correspondence address
3 Temple Quay, Temple Back East, Bristol, BS1 6DZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 September 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Director

CURTIS BANKS GROUP LIMITED

Correspondence address
3 Temple Quay, Temple Back East, Bristol, BS1 6DZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 September 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Director

AZTEC HOLDINGS (EUROPE) LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
August 1973
Appointed on
17 April 2023
Nationality
British
Occupation
Ceo

NUCLEUS FINANCIAL PLATFORMS LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
21 September 2022
Resigned on
7 June 2024
Nationality
British
Occupation
Director

LAROUSSECO LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, SP2 7BF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 December 2021
Resigned on
21 September 2022
Nationality
British
Occupation
Ned

NUCLEUS FINANCIAL SERVICES LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 August 2021
Resigned on
7 June 2024
Nationality
British
Occupation
Ned

NUCLEUS FINANCIAL LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 August 2021
Resigned on
19 April 2023
Nationality
British
Occupation
Ned

REDINGTON LIMITED

Correspondence address
90 Madrid Road, London, United Kingdom, SW13 9PG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
1 June 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Non-Exec Director And Chair

Average house price in the postcode SW13 9PG £2,146,000

IFG FINANCIAL SERVICES LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BX
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
4 April 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC2V 7BX £3,000

IFG UK GROUP HOLDINGS LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BX
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
4 April 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC2V 7BX £3,000

SAUNDERSON HOUSE LIMITED

Correspondence address
Saunderson House Ltd, 1 Long Lane, London, EC1A 9HF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
6 August 2018
Resigned on
20 October 2021
Nationality
British
Occupation
Chief Executive

IFG GRP UK LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, EC2V 7BX
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
18 April 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC2V 7BX £3,000

IFG ADVISORY UK LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BX
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
18 April 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC2V 7BX £3,000

JAMES HAY WRAP MANAGERS LIMITED

Correspondence address
Company Secretary Dunn's House St. Pauls Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
14 February 2017
Resigned on
7 June 2024
Nationality
British
Occupation
Non-Executive Director

THE IPS PARTNERSHIP LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
14 February 2017
Resigned on
7 June 2024
Nationality
British
Occupation
Non-Executive Director

IPS PENSIONS LIMITED

Correspondence address
Company Secretary Dunn's House St. Pauls Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
14 February 2017
Resigned on
7 June 2024
Nationality
British
Occupation
Non-Executive Director

JAMES HAY ADMINISTRATION COMPANY LIMITED

Correspondence address
Company Secretary Dunn's House St. Pauls Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
14 February 2017
Resigned on
7 June 2024
Nationality
British
Occupation
Non-Executive Director

ICG PLC

Correspondence address
Procession House 55 Ludgate Hill, London, United Kingdom, EC4M 7JW
Role ACTIVE
director
Date of birth
August 1973
Appointed on
17 October 2014
Resigned on
1 April 2023
Nationality
British
Occupation
Chief Risk Officer For Life Assurance