LV ASSISTANCE SERVICES LIMITED
BOURNEMOUTH SLA HOLDINGS LIMITED

Hellopages » Dorset » Poole » BH1 2NF

Company number 00228983
Status Active
Incorporation Date 21 March 1928
Company Type Private Limited Company
Address COUNTY GATES, BOURNEMOUTH, BH1 2NF
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c., 52290 - Other transportation support activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Richard Anthony Warner as a director on 1 October 2016; Termination of appointment of Michael Paul Crane as a director on 1 October 2016. The most likely internet sites of LV ASSISTANCE SERVICES LIMITED are www.lvassistanceservices.co.uk, and www.lv-assistance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and seven months. Lv Assistance Services Limited is a Private Limited Company. The company registration number is 00228983. Lv Assistance Services Limited has been working since 21 March 1928. The present status of the company is Active. The registered address of Lv Assistance Services Limited is County Gates Bournemouth Bh1 2nf. . SMALL, Rachel Susan is a Secretary of the company. MOORE, Philip Wynford is a Director of the company. O'KEEFFE, Kieran Paul is a Director of the company. ROWNEY, Richard Alexander is a Director of the company. TRELOAR, Stephen is a Director of the company. Secretary BROWN, Alexander Johnston has been resigned. Secretary CASSIDY, Paul Bernard has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary DAVIDSON, Lynn Maria has been resigned. Secretary LAMPSHIRE, Philip John has been resigned. Director BUNKER, Philip Mark has been resigned. Director CASTLE, Stephen Victor has been resigned. Director CRANE, Michael Paul has been resigned. Director FERNANDES, Selwyn Clinton Anthony has been resigned. Director FIELD, Roger Anthony has been resigned. Director GIBSON, Andrew James has been resigned. Director GIBSON, Andrew James has been resigned. Director GORDON LENNOX, Nicholas Charles, Lord has been resigned. Director HARDY, David William, Sir has been resigned. Director HAYDAY, Terence John has been resigned. Director HAYNES, Stephen Robert has been resigned. Director HILL, Christopher Derek has been resigned. Director HORTON, Peter Anthony has been resigned. Director JONES, Anthony has been resigned. Director LAIDLAW, John Mark has been resigned. Director LOVIS, Quintin John has been resigned. Director MACDONALD, James William Stuart has been resigned. Director O'ROARKE, John Brendan has been resigned. Director PATRICK, Ian William James has been resigned. Director PITRON, Terence Owen has been resigned. Director POOLE, David Charles, The Lord has been resigned. Director PUMPHREY, Christopher Jonathan has been resigned. Director ROGERS, Michael John has been resigned. Director SAMUELSON, Nicholas Peter has been resigned. Director SHERLOCK, Nigel has been resigned. Director STEWART, Malcolm De Mowbray Adam has been resigned. Director WALKER ARNOTT, Edward Ian has been resigned. Director WARNER, Richard Anthony has been resigned. Director WILBY, Peter Richard has been resigned. Director WILLIAMS, Peter Michael has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
SMALL, Rachel Susan
Appointed Date: 01 January 2013

Director
MOORE, Philip Wynford
Appointed Date: 23 April 2014
65 years old

Director
O'KEEFFE, Kieran Paul
Appointed Date: 19 September 2016
62 years old

Director
ROWNEY, Richard Alexander
Appointed Date: 26 March 2015
54 years old

Director
TRELOAR, Stephen
Appointed Date: 05 May 2016
56 years old

Resigned Directors

Secretary
BROWN, Alexander Johnston
Resigned: 01 March 1996

Secretary
CASSIDY, Paul Bernard
Resigned: 01 January 2013
Appointed Date: 01 January 2009

Secretary
CONWAY, Michael David
Resigned: 31 December 2002
Appointed Date: 30 September 1997

Secretary
DAVIDSON, Lynn Maria
Resigned: 30 September 1997
Appointed Date: 01 March 1996

Secretary
LAMPSHIRE, Philip John
Resigned: 01 January 2009
Appointed Date: 01 January 2003

Director
BUNKER, Philip Mark
Resigned: 01 January 2016
Appointed Date: 23 April 2014
63 years old

Director
CASTLE, Stephen Victor
Resigned: 19 September 2016
Appointed Date: 19 November 2008
67 years old

Director
CRANE, Michael Paul
Resigned: 01 October 2016
Appointed Date: 01 January 2016
57 years old

Director
FERNANDES, Selwyn Clinton Anthony
Resigned: 01 October 2016
Appointed Date: 23 April 2014
31 years old

Director
FIELD, Roger Anthony
Resigned: 01 March 1996
Appointed Date: 01 October 1993
77 years old

Director
GIBSON, Andrew James
Resigned: 24 October 2008
Appointed Date: 01 April 2007
68 years old

Director
GIBSON, Andrew James
Resigned: 24 June 2005
Appointed Date: 18 September 1995
68 years old

Director
GORDON LENNOX, Nicholas Charles, Lord
Resigned: 15 February 1995
94 years old

Director
HARDY, David William, Sir
Resigned: 17 January 1995
95 years old

Director
HAYDAY, Terence John
Resigned: 16 September 1994
78 years old

Director
HAYNES, Stephen Robert
Resigned: 01 October 2016
Appointed Date: 23 April 2014
57 years old

Director
HILL, Christopher Derek
Resigned: 31 January 2009
Appointed Date: 24 June 2005
69 years old

Director
HORTON, Peter Anthony
Resigned: 14 September 2015
Appointed Date: 23 April 2014
70 years old

Director
JONES, Anthony
Resigned: 29 July 1994
71 years old

Director
LAIDLAW, John Mark
Resigned: 01 October 2016
Appointed Date: 21 May 2014
59 years old

Director
LOVIS, Quintin John
Resigned: 01 March 1996
Appointed Date: 15 February 1995
74 years old

Director
MACDONALD, James William Stuart
Resigned: 14 July 2002
88 years old

Director
O'ROARKE, John Brendan
Resigned: 05 May 2016
Appointed Date: 19 November 2008
67 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2006
Appointed Date: 24 June 2005
58 years old

Director
PITRON, Terence Owen
Resigned: 01 March 1996
Appointed Date: 01 October 1993
89 years old

Director
POOLE, David Charles, The Lord
Resigned: 01 March 1996
Appointed Date: 01 September 1994
80 years old

Director
PUMPHREY, Christopher Jonathan
Resigned: 31 October 1993
91 years old

Director
ROGERS, Michael John
Resigned: 28 July 2016
Appointed Date: 10 April 2015
61 years old

Director
SAMUELSON, Nicholas Peter
Resigned: 01 March 1996
Appointed Date: 15 February 1995
83 years old

Director
SHERLOCK, Nigel
Resigned: 15 February 1995
Appointed Date: 01 October 1993
85 years old

Director
STEWART, Malcolm De Mowbray Adam
Resigned: 18 July 2002
Appointed Date: 01 March 1996
92 years old

Director
WALKER ARNOTT, Edward Ian
Resigned: 15 February 1995
86 years old

Director
WARNER, Richard Anthony
Resigned: 01 October 2016
Appointed Date: 23 April 2014
58 years old

Director
WILBY, Peter Richard
Resigned: 16 December 1994
78 years old

Director
WILLIAMS, Peter Michael
Resigned: 01 March 1996
Appointed Date: 15 February 1995
82 years old

Persons With Significant Control

Liverpool Victoria General Insurance Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LV ASSISTANCE SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 26 February 2017 with updates
10 Oct 2016
Termination of appointment of Richard Anthony Warner as a director on 1 October 2016
10 Oct 2016
Termination of appointment of Michael Paul Crane as a director on 1 October 2016
10 Oct 2016
Termination of appointment of Selwyn Clinton Anthony Fernandes as a director on 1 October 2016
10 Oct 2016
Termination of appointment of John Mark Laidlaw as a director on 1 October 2016
...
... and 240 more events
11 May 1988
Return made up to 22/03/88; full list of members

27 Apr 1988
Rect. Share reg. S359

22 Apr 1988
Nc inc already adjusted

22 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1988
Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares

LV ASSISTANCE SERVICES LIMITED Charges

18 May 1995
Deposit agreement
Delivered: 7 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Account with the bank at its leadenhall st branch lloyds…
10 December 1990
Mortgage
Delivered: 13 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All moneys now or hereafter standing to the credit of a…
1 October 1990
Mortgage
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
1 October 1990
Mortgage
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All moneys now or hereafter standing to the credit of a…
19 March 1979
Charge without instrument
Delivered: 21 March 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Parts of the 5TH floor, tog. With basement storage…