Stephen Keith PERCIVAL
Total number of appointments 56, 46 active appointments
LV BONDS PLC
- Correspondence address
- County Gates, Bournemouth, Dorset, United Kingdom, BH1 2NF
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 8 August 2023
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
- October 1975
- Appointed on
- 26 July 2023
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
- October 1975
- Appointed on
- 26 July 2023
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
- October 1975
- Appointed on
- 26 July 2023
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
- October 1975
- Appointed on
- 26 July 2023
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
- October 1975
- Appointed on
- 26 July 2023
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
- October 1975
- Appointed on
- 26 July 2023
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
- October 1975
- Appointed on
- 26 July 2023
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
- October 1975
- Appointed on
- 26 June 2023
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
- October 1975
- Appointed on
- 26 June 2023
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
- October 1975
- Appointed on
- 26 June 2023
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
- October 1975
- Appointed on
- 26 June 2023
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
- October 1975
- Appointed on
- 26 June 2023
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
- October 1975
- Appointed on
- 26 June 2023
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
- October 1975
- Appointed on
- 26 June 2023
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
- October 1975
- Appointed on
- 26 June 2023
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
- October 1975
- Appointed on
- 22 June 2023
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
- October 1975
- Appointed on
- 25 May 2023
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
- October 1975
- Appointed on
- 25 May 2023
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
- October 1975
- Appointed on
- 25 May 2023
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
- October 1975
- Appointed on
- 25 May 2023
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
- October 1975
- Appointed on
- 25 May 2023
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
- October 1975
- Appointed on
- 25 May 2023
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
- October 1975
- Appointed on
- 25 May 2023
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
- October 1975
- Appointed on
- 25 May 2023
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
- October 1975
- Appointed on
- 25 May 2023
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
- October 1975
- Appointed on
- 25 May 2023
Average house price in the postcode BH1 2NF £644,000
LV ADMINISTRATION SERVICES LIMITED
- Correspondence address
- Lv= County Gates, Bournemouth, England, BH1 2NF
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 25 May 2023
Average house price in the postcode BH1 2NF £644,000
THE AQUILA FOUNDATION
- Correspondence address
- Caledonian Exchange 19a Canning Street, Edinburgh, Scotland, EH3 8HE
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 12 November 2021
PHOENIX LIFE LIMITED
- Correspondence address
- 1 Wythall Green Way, Wythall, Birmingham, B47 6WG
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 17 July 2019
- Resigned on
- 31 March 2021
PHOENIX LIFE ASSURANCE LIMITED
- Correspondence address
- 1 Wythall Green Way, Wythall, Birmingham, B47 6WG
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 17 July 2019
- Resigned on
- 31 March 2021
STANDARD LIFE TRUSTEE COMPANY LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 31 August 2018
- Resigned on
- 30 April 2021
VEBNET LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
- Resigned on
- 30 April 2021
STANDARD LIFE PENSION FUNDS LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
- Resigned on
- 30 April 2021
VEBNET (HOLDINGS) LIMITED
- Correspondence address
- 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
- Resigned on
- 30 April 2021
STANDARD LIFE ASSURANCE LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
- Resigned on
- 31 March 2021
STANDARD LIFE LIFETIME MORTGAGES LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
- Resigned on
- 30 April 2021
STANDARD LIFE INVESTMENT FUNDS LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
- Resigned on
- 30 April 2021
4TH CONTACT LIMITED
- Correspondence address
- 14th Floor 30 St. Mary Axe, London, United Kingdom, EC3A 8BF
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
SLACOM (NO.10) LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, Midlothian , EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 8 August 2014
- Resigned on
- 30 April 2021
STANDARD LIFE PROPERTY COMPANY LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 8 August 2014
- Resigned on
- 30 April 2021
STANDARD LIFE AGENCY SERVICES LIMITED
- Correspondence address
- Standard Life House, 30 Lothian House, Edinburgh, EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 8 August 2014
- Resigned on
- 30 April 2021
THE HERITABLE SECURITIES AND MORTGAGE INVESTMENT ASSOCIATION LTD.
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 8 August 2014
- Resigned on
- 30 April 2021
SLACOM (NO.9) LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, Midlothian , EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 8 August 2014
- Resigned on
- 30 April 2021
SLACOM (NO.8) LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, Midlothian , EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 8 August 2014
- Resigned on
- 30 April 2021
SL (NEWCO) LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role ACTIVE
- director
- Date of birth
- October 1975
- Appointed on
- 12 June 2013
- Resigned on
- 30 April 2021
STANDARD LIFE ASSETS AND EMPLOYEE SERVICES LIMITED
- Correspondence address
- Standard Life House 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
- Role RESIGNED
- director
- Date of birth
- October 1975
- Appointed on
- 5 April 2018
- Resigned on
- 12 December 2019
ABRDN CLIENT MANAGEMENT LIMITED
- Correspondence address
- 1 George Street, Edinburgh, United Kingdom, EH2 2LL
- Role RESIGNED
- director
- Date of birth
- October 1975
- Appointed on
- 9 June 2017
- Resigned on
- 31 August 2018
ELEVATE PORTFOLIO SERVICES LIMITED
- Correspondence address
- 14th Floor 30 St Mary Axe, London, EC3A 8BF
- Role RESIGNED
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
- Resigned on
- 31 August 2018
STANDARD LIFE SAVINGS LIMITED
- Correspondence address
- 1 George Street, Edinburgh, United Kingdom, EH2 2LL
- Role RESIGNED
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
- Resigned on
- 31 August 2018
ABERDEEN CORPORATE SERVICES LIMITED
- Correspondence address
- 1 George Street, Edinburgh, United Kingdom, EH2 2LL
- Role RESIGNED
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
- Resigned on
- 31 August 2018
ABRDN FINANCIAL PLANNING LIMITED
- Correspondence address
- 14th Floor 30 St. Mary Axe, London, United Kingdom, EC3A 8BF
- Role RESIGNED
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
- Resigned on
- 31 August 2018
STANDARD LIFE SAVINGS NOMINEES LIMITED
- Correspondence address
- 1 George Street, Edinburgh, United Kingdom, EH2 2LL
- Role RESIGNED
- director
- Date of birth
- October 1975
- Appointed on
- 31 May 2017
- Resigned on
- 31 August 2018
STANDARD LIFE OVERSEA HOLDINGS LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role RESIGNED
- director
- Date of birth
- October 1975
- Appointed on
- 8 August 2014
- Resigned on
- 20 December 2017
THE ABRDN COMPANY 2006
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role RESIGNED
- director
- Date of birth
- October 1975
- Appointed on
- 8 August 2014
- Resigned on
- 31 August 2018
ABRDN FINANCE LIMITED
- Correspondence address
- Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
- Role RESIGNED
- director
- Date of birth
- October 1975
- Appointed on
- 12 June 2013
- Resigned on
- 20 December 2017