LV PROTECTION LIMITED
DORSET MEMBERSHIP SERVICES DIRECT LIMITED

Hellopages » Dorset » Poole » BH1 2NF

Company number 01799209
Status Active
Incorporation Date 12 March 1984
Company Type Private Limited Company
Address COUNTY GATES, BOURNEMOUTH, DORSET, BH1 2NF
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Michael John Rogers as a director on 28 July 2016; Director's details changed for Mr Richard Alexander Rowney on 17 June 2016. The most likely internet sites of LV PROTECTION LIMITED are www.lvprotection.co.uk, and www.lv-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Lv Protection Limited is a Private Limited Company. The company registration number is 01799209. Lv Protection Limited has been working since 12 March 1984. The present status of the company is Active. The registered address of Lv Protection Limited is County Gates Bournemouth Dorset Bh1 2nf. . SMALL, Rachel Susan is a Secretary of the company. HAYNES, Stephen Robert is a Director of the company. MOORE, Philip Wynford is a Director of the company. RIX, Myles Ian is a Director of the company. ROWNEY, Richard Alexander is a Director of the company. Secretary BISHOPSCOURT FINANCIAL SERVICES LTD has been resigned. Secretary CASSIDY, Paul Bernard has been resigned. Secretary HASLER, Brian Edward has been resigned. Secretary JERRARD, Vincent John has been resigned. Secretary LAKIN, Helen Mary has been resigned. Secretary NICHOLLS, David William has been resigned. Secretary NIXON, Raymond has been resigned. Secretary PETERS, Colin Anthony has been resigned. Secretary WACEY, Christopher John has been resigned. Secretary WRIGHT, Graham Marvel has been resigned. Director ABERCROMBY, Keith William has been resigned. Director BERRYMAN, Malcolm Leonard has been resigned. Director BILLING, Michael Julian has been resigned. Director CASSIDY, Paul Bernard has been resigned. Director CLIFFORD, Robert Martin has been resigned. Director CLIFFORD, Robert Martin has been resigned. Director CULLEN, Robin Neville has been resigned. Director CULLEN, Robin Neville has been resigned. Director EAGLES, Michael David has been resigned. Director GRANGER, Bruce Dominique has been resigned. Director JERRARD, Vincent John has been resigned. Director NICHOLLS, David William has been resigned. Director ROGERS, Michael John has been resigned. Director RUTHERFORD, Michael William has been resigned. Director SPRAGG, Roy John has been resigned. Director WACEY, Christopher John has been resigned. Director WILLIAMS, Stephen Martin has been resigned. Director WRIGHT, Graham Marvel has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
SMALL, Rachel Susan
Appointed Date: 01 January 2013

Director
HAYNES, Stephen Robert
Appointed Date: 23 March 2012
57 years old

Director
MOORE, Philip Wynford
Appointed Date: 09 November 2010
65 years old

Director
RIX, Myles Ian
Appointed Date: 24 March 2016
54 years old

Director
ROWNEY, Richard Alexander
Appointed Date: 23 March 2012
54 years old

Resigned Directors

Secretary
BISHOPSCOURT FINANCIAL SERVICES LTD
Resigned: 08 December 1994
Appointed Date: 15 June 1993

Secretary
CASSIDY, Paul Bernard
Resigned: 01 January 2013
Appointed Date: 24 August 2007

Secretary
HASLER, Brian Edward
Resigned: 14 November 1991

Secretary
JERRARD, Vincent John
Resigned: 24 August 2007
Appointed Date: 02 February 2004

Secretary
LAKIN, Helen Mary
Resigned: 22 June 2001
Appointed Date: 01 June 2000

Secretary
NICHOLLS, David William
Resigned: 02 February 2004
Appointed Date: 01 October 2002

Secretary
NIXON, Raymond
Resigned: 31 May 2000
Appointed Date: 08 December 1994

Secretary
PETERS, Colin Anthony
Resigned: 01 October 2002
Appointed Date: 25 January 2002

Secretary
WACEY, Christopher John
Resigned: 15 June 1993
Appointed Date: 14 November 1991

Secretary
WRIGHT, Graham Marvel
Resigned: 25 January 2002
Appointed Date: 22 June 2001

Director
ABERCROMBY, Keith William
Resigned: 09 November 2010
Appointed Date: 17 August 2007
61 years old

Director
BERRYMAN, Malcolm Leonard
Resigned: 25 July 2002
Appointed Date: 25 January 2002
70 years old

Director
BILLING, Michael Julian
Resigned: 25 January 2002
Appointed Date: 11 July 1997
82 years old

Director
CASSIDY, Paul Bernard
Resigned: 23 March 2012
Appointed Date: 24 August 2007
62 years old

Director
CLIFFORD, Robert Martin
Resigned: 05 May 2000
Appointed Date: 31 March 2000
57 years old

Director
CLIFFORD, Robert Martin
Resigned: 31 March 2000
Appointed Date: 01 May 1997
57 years old

Director
CULLEN, Robin Neville
Resigned: 31 December 1995
Appointed Date: 03 February 1992
73 years old

Director
CULLEN, Robin Neville
Resigned: 14 November 1991
73 years old

Director
EAGLES, Michael David
Resigned: 14 November 1991
77 years old

Director
GRANGER, Bruce Dominique
Resigned: 25 January 2002
Appointed Date: 27 August 1996
75 years old

Director
JERRARD, Vincent John
Resigned: 24 August 2007
Appointed Date: 03 April 2006
70 years old

Director
NICHOLLS, David William
Resigned: 31 March 2006
Appointed Date: 25 July 2002
76 years old

Director
ROGERS, Michael John
Resigned: 28 July 2016
Appointed Date: 23 March 2012
61 years old

Director
RUTHERFORD, Michael William
Resigned: 14 December 2006
77 years old

Director
SPRAGG, Roy John
Resigned: 17 August 2007
Appointed Date: 25 January 2002
73 years old

Director
WACEY, Christopher John
Resigned: 25 July 2002
76 years old

Director
WILLIAMS, Stephen Martin
Resigned: 25 January 2002
75 years old

Director
WRIGHT, Graham Marvel
Resigned: 25 January 2002
Appointed Date: 19 August 1996
77 years old

LV PROTECTION LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Aug 2016
Termination of appointment of Michael John Rogers as a director on 28 July 2016
20 Jun 2016
Director's details changed for Mr Richard Alexander Rowney on 17 June 2016
04 May 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Appointment of Mr Myles Ian Rix as a director on 24 March 2016
...
... and 184 more events
16 Aug 1986
New director appointed

18 Jul 1986
Accounting reference date shortened from 31/03 to 31/12

14 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jun 1986
New director appointed

15 May 1986
Registered office changed on 15/05/86 from: 51 bishopsgate london EC2P 2AA

LV PROTECTION LIMITED Charges

23 December 1994
Debenture
Delivered: 5 January 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 November 1991
Group cross guarantee indemnity and debenture
Delivered: 28 November 1991
Status: Satisfied on 2 March 1996
Persons entitled: Windsor PLC
Description: See form 395 ref M177 for full details. Undertaking and all…
20 May 1991
Credit agreement
Delivered: 29 May 1991
Status: Satisfied on 22 October 1991
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
16 June 1989
Guarantee & debenture
Delivered: 23 June 1989
Status: Satisfied on 18 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1984
Debenture
Delivered: 24 September 1984
Status: Satisfied on 4 January 1990
Persons entitled: Hambros Bank Limited
Description: See doc M18 for full details.. Fixed and floating charges…