Richard Alexander ROWNEY

Total number of appointments 78, 38 active appointments

THE PLATFORMS ASSOCIATION

Correspondence address
Nucleus Suite B & C First Floor, Milford House, 43-45 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
28 January 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode SP1 2BP £405,000

NUCLEUS CLYDE ACQUISITION LIMITED

Correspondence address
Suites B&C, First Floor, Milford House 43-55 Milford Street, Salisbury, SP1 2BP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
21 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2BP £405,000

PLUTUS TOPCO (JERSEY) LIMITED

Correspondence address
Dunns House St Pauls Road, Salisbury, Wiltshire, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
17 November 2022
Nationality
British
Occupation
None

LAROUSSECO LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 December 2021
Resigned on
21 September 2022
Nationality
British
Occupation
Chief Executive Officer

NUCLEUS IFA SERVICES LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
6 October 2021
Nationality
British
Occupation
Ceo

NUCLEUS IMX LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
6 October 2021
Nationality
British
Occupation
Ceo

NFS (NOMINEES) LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
14 September 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode SP1 2BP £405,000

NUCLEUS FINANCIAL SERVICES LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
6 August 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode SP1 2BP £405,000

NUCLEUS FINANCIAL PLATFORMS LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
6 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2BP £405,000

NUCLEUS FINANCIAL LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
6 August 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode SP1 2BP £405,000

JAMES HAY WRAP MANAGERS LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2BP £405,000

JAMES HAY ADMINISTRATION COMPANY LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2BP £405,000

THE IPS PARTNERSHIP LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2BP £405,000

IPS PENSIONS LIMITED

Correspondence address
Marl House Ringwood Road, Burley, Hampshire, England, BH24 4DD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode BH24 4DD £1,377,000

UNION PENSIONS TRUSTEES (LONDON) LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Resigned on
26 March 2021
Nationality
British
Occupation
Director

SARUM TRUSTEES LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Nationality
British
Occupation
Director

JAMES HAY ADMINISTRATION COMPANY LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Resigned on
5 October 2020
Nationality
British
Occupation
Director

JAMES HAY HOLDINGS LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Nationality
British
Occupation
Director

NUCLEUS GROUP SERVICES LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Nationality
British
Occupation
Director

UNION PENSION TRUSTEES LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Nationality
British
Occupation
Director

JAMES HAY WRAP MANAGERS LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Resigned on
5 October 2020
Nationality
British
Occupation
Director

THE IPS PARTNERSHIP LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Resigned on
5 October 2020
Nationality
British
Occupation
Director

JAMES HAY PENSION TRUSTEES LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Nationality
British
Occupation
Director

JAMES HAY WRAP NOMINEE COMPANY LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Nationality
British
Occupation
Director

SEALGROVE TRUSTEES LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Resigned on
26 March 2021
Nationality
British
Occupation
Director

JAMES HAY PARTNERSHIP LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Nationality
British
Occupation
Director

IPS PENSIONS LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Resigned on
5 October 2020
Nationality
British
Occupation
Director

SANTHOUSE PENSIONEER TRUSTEE COMPANY LIMITED(THE)

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Resigned on
26 March 2021
Nationality
British
Occupation
Director

PAL TRUSTEES LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, England, SP2 7BF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 October 2020
Nationality
British
Occupation
Director

MSP CAPITAL HOLDINGS LIMITED

Correspondence address
Strata House 12-14 Castle Street, Poole, England, BH15 1BQ
Role ACTIVE
director
Date of birth
November 1970
Appointed on
19 February 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode BH15 1BQ £414,000

POLLEN STREET LIMITED

Correspondence address
11-12 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 July 2019
Resigned on
2 May 2024
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode W1S 1JJ £51,653,000

LV INSURANCE MANAGEMENT LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
November 1970
Appointed on
28 July 2016
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

WEALTH WIZARDS LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, United Kingdom, BH1 2NF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
21 July 2015
Resigned on
17 January 2020
Nationality
British
Occupation
Managing Director

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

LV REPAIR SERVICES LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
November 1970
Appointed on
26 March 2015
Resigned on
31 December 2019
Nationality
British
Occupation
Director

HIGHWAY INSURANCE COMPANY LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
November 1970
Appointed on
26 March 2015
Resigned on
31 December 2019
Nationality
British
Occupation
Director

HIGHWAY INSURANCE GROUP LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
November 1970
Appointed on
26 March 2015
Resigned on
31 December 2019
Nationality
British
Occupation
Director

LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
November 1970
Appointed on
26 March 2015
Resigned on
31 December 2019
Nationality
British
Occupation
Director

LIVERPOOL VICTORIA PORTFOLIO MANAGERS LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2009
Nationality
British
Occupation
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
November 1970
Appointed on
10 May 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
10 May 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
10 May 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
10 May 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
10 May 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
10 May 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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

LIVERPOOL VICTORIA INACTIVE LIMITED

Correspondence address
Lv= County Gates, Bournemouth, Dorset, BH1 2NF
Role RESIGNED
director
Date of birth
November 1970
Appointed on
22 June 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Ceo

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

TEACHERS ASSURANCE COMPANY LIMITED

Correspondence address
County Gates County Gates, Bournemouth, England, BH1 2NF
Role RESIGNED
director
Date of birth
November 1970
Appointed on
22 August 2016
Resigned on
31 December 2019
Nationality
British
Occupation
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
November 1970
Appointed on
28 July 2016
Resigned on
1 July 2018
Nationality
British
Occupation
Group Chief Executive

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
November 1970
Appointed on
28 July 2016
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

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

TEACHERS FINANCIAL SERVICES LIMITED

Correspondence address
County Gates County Gates, Bournemouth, England, BH1 2NF
Role RESIGNED
director
Date of birth
November 1970
Appointed on
1 June 2016
Resigned on
1 July 2018
Nationality
British
Occupation
Director

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

TEACHERS MANAGEMENT SERVICES LIMITED

Correspondence address
County Gates County Gates, Bournemouth, England, BH1 2NF
Role RESIGNED
director
Date of birth
November 1970
Appointed on
1 June 2016
Resigned on
1 July 2018
Nationality
British
Occupation
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
November 1970
Appointed on
1 June 2016
Resigned on
1 July 2018
Nationality
British
Occupation
Director

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

LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role RESIGNED
director
Date of birth
November 1970
Appointed on
26 March 2015
Resigned on
31 December 2019
Nationality
British
Occupation
Director

LV COMMERCIAL MORTGAGES LIMITED

Correspondence address
Frizzell House County Gates, Bournemouth, United Kingdom, BH1 2NF
Role RESIGNED
director
Date of birth
November 1970
Appointed on
29 November 2013
Resigned on
1 July 2018
Nationality
British
Occupation
Managing Director - Life And Pensions

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
November 1970
Appointed on
23 March 2012
Resigned on
1 July 2018
Nationality
British
Occupation
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
November 1970
Appointed on
23 April 2010
Resigned on
1 July 2018
Nationality
British
Occupation
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
November 1970
Appointed on
23 January 2009
Resigned on
1 July 2018
Nationality
British
Occupation
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
November 1970
Appointed on
2 January 2008
Resigned on
1 July 2018
Nationality
British
Occupation
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
November 1970
Appointed on
2 January 2008
Resigned on
1 July 2018
Nationality
British
Occupation
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
November 1970
Appointed on
2 January 2008
Resigned on
1 July 2018
Nationality
British
Occupation
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
November 1970
Appointed on
5 July 2007
Resigned on
1 July 2018
Nationality
British
Occupation
Director

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