Edinburgh
EH1 1YZ
Scotland
Director Name | Mrs Shirley Hughes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(107 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Pensions 25 Gresham Street London EC2V 7HN |
Director Name | Mr Richard Millard |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1993) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langham Gardens Richmond Surrey TW10 7LP |
Director Name | Sir John Hedley Greenborough |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(79 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 24 April 1992) |
Role | Bank Deputy Chairman |
Correspondence Address | 30 Burghley House London SW19 5JB |
Director Name | John Thomas Davies |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Banker |
Correspondence Address | 2 Hearn Close Tylers Green Penn Buckinghamshire HP10 8JT |
Director Name | Sir Christopher Jeremy Morse |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(79 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 April 1992) |
Role | Former Bank Chairman |
Correspondence Address | 102a Drayton Gardens London SW10 9RJ |
Director Name | Colin Michael Fisher |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(79 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2000) |
Role | Bank Official |
Correspondence Address | Flat 6 18 Wigmore Street London W1H 9DE |
Secretary Name | Hans-Wolfgang Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(79 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 14 Nightingales Cranleigh Surrey GU6 8DE |
Director Name | Sir John Robin Ibbs |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 1997) |
Role | Bank Chairman |
Correspondence Address | Flat 21 Royal Court House 162 Sloane Street London SW1X 9BS |
Director Name | Lesley Jacqueline Laver |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 1995) |
Role | Assistant Bank Manager |
Correspondence Address | Cherry Tree Cottage Carters Corner Hailsham East Sussex BN27 4HX |
Director Name | Alan Edward Moore |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1998) |
Role | Banker |
Correspondence Address | Flat 2, 20 Wigmore Street London W1U 2RQ |
Director Name | Robert John Harrison |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1997) |
Role | Bank Manager |
Correspondence Address | Jubilee Cottage 53 Oathall Road Haywards Heath RH16 3EL |
Secretary Name | Michael Roger Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(84 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunyani Ardleigh Road Little Bromley Manningtree Essex CO11 2QA |
Director Name | Sir Nicholas Proctor Goodison |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2000) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chesterfield Street London W1X 7HF |
Director Name | Geoffrey Brankston |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2003) |
Role | Trade Union Official |
Correspondence Address | 56 High Street Blackpool Lancashire FY1 2BP |
Director Name | Ms Sheila Mary Forbes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Arundel Gardens London W11 2LN |
Secretary Name | Mr Robert Austin Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(90 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Peter George Edwin Ayliffe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(91 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Pacific Wharf 165 Rotherhithe Street London SE16 5QF |
Director Name | Bryan Gerald Clark Jackson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(91 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 1 Woodstock Grove Godalming Surrey GU7 2AX |
Director Name | Caroline Elizabeth Lane |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(91 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 2008) |
Role | Magistrate |
Correspondence Address | Dickinson House 46 Highgate West Hill London N6 6DB |
Director Name | Tamlyn Jane Nall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(91 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 12 Clarendon Road London W11 3AB |
Director Name | Ewan Brown |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Queen Street Edinburgh Midlothian EH2 3NR Scotland |
Director Name | Mr Michael Edward Fairey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(92 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2016) |
Role | Director Of Business In The Co |
Country of Residence | United Kingdom |
Correspondence Address | Churchfields House Hitchin Road Codicote Hertfordshire SG4 8TH |
Director Name | Keith Cullup |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(96 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | The Fold 22 Swan Gardens Tetsworth Oxon OX9 7BN |
Director Name | Mr Robert Charles Carefull |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(96 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Michael John Probert Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(96 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Cottage School Lane Warmington Warwickshire OX17 1DE |
Director Name | Mr Geraint Wynne Francis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(97 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Two Brindleyplace Birmingham B1 2AB |
Director Name | Mr Graeme Richard Down |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(99 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's Terrace 3-7 Ampthill Street Bedford MK42 9EY |
Secretary Name | Mr Gavin Raymond White |
---|---|
Status | Resigned |
Appointed | 08 March 2012(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Peter Charles Munday |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(100 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Bleansley Farm Broughton-In-Furness Cumbria LA20 6AR |
Director Name | Ms Sally Bridgeland |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(102 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Bridgeland Advisory Limited 14 Frank Dixon Way London SE21 7ET |
Director Name | Miss Jocelyn Patricia Blackwell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(103 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Roger Fawcett Boyes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(103 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | loydstsb.com |
---|---|
Telephone | 01732 374200 |
Telephone region | Sevenoaks |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
901k at £1 | Lloyds Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
4 August 2016 | Termination of appointment of Peter Anthony Shepherd as a director on 29 July 2016 (1 page) |
21 April 2016 | Appointment of Mr Harold Francis Baines as a director on 31 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Eric St Clair Stobart as a director on 31 March 2016 (1 page) |
21 April 2016 | Appointment of Mr Roger Fawcett Boyes as a director on 31 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Termination of appointment of Sally Bridgeland as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael Edward Fairey as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Robert Charles Carefull as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Jocelyn Patricia Blackwell as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Graeme Richard Down as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Peter Charles Munday as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Bryan Gerald Clark Jackson as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Geraint Wynne Francis as a director on 31 March 2016 (1 page) |
7 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 February 2016 | Director's details changed for Peter Anthony Shepperd on 29 February 2016 (2 pages) |
18 January 2016 | Appointment of Miss Jocelyn Patricia Blackwell as a director on 1 January 2016 (2 pages) |
10 July 2015 | Director's details changed for Peter Anthony Shepperd on 8 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Peter Anthony Shepperd on 8 July 2015 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 April 2015 | Appointment of Mrs Sally Bridgeland as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Sally Bridgeland as a director on 1 April 2015 (2 pages) |
10 October 2014 | Termination of appointment of Michael John Probert Jones as a director on 30 September 2014 (1 page) |
11 August 2014 | Director's details changed for Robert Charles Carefull on 16 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Eric St Clair Stobart on 16 July 2014 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Termination of appointment of Tamlyn Nall as a director (1 page) |
21 February 2014 | Director's details changed for Mr Geraint Wynne Francis on 20 February 2014 (2 pages) |
18 December 2013 | Appointment of Peter Anthony Shepperd as a director (3 pages) |
23 September 2013 | Change of name notice (2 pages) |
23 September 2013 | Company name changed lloyds tsb group pension trust (no.1) LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
7 August 2013 | Termination of appointment of Gavin White as a secretary (1 page) |
26 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (13 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (13 pages) |
31 January 2013 | Termination of appointment of Helen Rose as a director (1 page) |
23 January 2013 | Appointment of Mr Peter Charles Munday as a director (2 pages) |
18 January 2013 | Director's details changed for Mr Graeme Richard Down on 11 January 2013 (2 pages) |
18 January 2013 | Termination of appointment of Keith Cullup as a director (1 page) |
17 January 2013 | Director's details changed for Mr Geraint Wynne Francis on 11 January 2013 (2 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (7 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Termination of appointment of Robert Connor as a secretary (1 page) |
12 March 2012 | Appointment of Mr Gavin Raymond White as a secretary (2 pages) |
17 February 2012 | Director's details changed for Helen Claire Rose on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Helen Claire Rose on 17 February 2012 (2 pages) |
13 October 2011 | Appointment of Mr Graeme Richard Down as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Termination of appointment of Neilson Smith as a director (1 page) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (7 pages) |
27 May 2010 | Secretary's details changed for Robert Austin Connor on 20 May 2010 (1 page) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (9 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (9 pages) |
1 December 2009 | Appointment of Mr Geraint Wynne Francis as a director (2 pages) |
1 December 2009 | Termination of appointment of a director (1 page) |
20 April 2009 | Return made up to 05/04/09; full list of members (6 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (6 pages) |
12 March 2009 | Director's change of particulars michael edward fairey logged form (2 pages) |
23 October 2008 | Director appointed helen rose (2 pages) |
22 October 2008 | Director appointed the law debenture pension trust corporation P.L.C. (6 pages) |
15 October 2008 | Director appointed michael john probert jones (2 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Memorandum and Articles of Association (42 pages) |
18 August 2008 | Memorandum and Articles of Association (37 pages) |
18 August 2008 | Resolutions
|
15 July 2008 | Director appointed robert charles carefull (3 pages) |
15 July 2008 | Director appointed keith cullup (2 pages) |
10 July 2008 | Appointment terminated director michael joseph (1 page) |
10 July 2008 | Appointment terminated director ewan brown (1 page) |
10 July 2008 | Appointment terminated director caroline lane (1 page) |
8 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (6 pages) |
6 March 2008 | Director's change of particulars / ewan brown / 29/02/2008 (2 pages) |
5 February 2008 | Director's particulars changed (2 pages) |
28 December 2007 | Director's particulars changed (2 pages) |
11 October 2007 | Director's particulars changed (2 pages) |
23 August 2007 | Director's particulars changed (2 pages) |
31 May 2007 | Director's particulars changed (2 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
29 March 2007 | Full accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Director's particulars changed (2 pages) |
21 February 2007 | Director's particulars changed (2 pages) |
26 January 2007 | Director's particulars changed (2 pages) |
16 January 2007 | Director's particulars changed (2 pages) |
7 November 2006 | Director's particulars changed (2 pages) |
8 September 2006 | Director's particulars changed (2 pages) |
17 July 2006 | Director's particulars changed (2 pages) |
27 June 2006 | Director's particulars changed (2 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (9 pages) |
1 March 2006 | Director's particulars changed (2 pages) |
1 March 2006 | Director's particulars changed (2 pages) |
21 September 2005 | Director's particulars changed (2 pages) |
27 July 2005 | Director's particulars changed (2 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
10 May 2005 | Director's particulars changed (2 pages) |
21 April 2005 | Return made up to 05/04/05; full list of members (9 pages) |
2 December 2004 | Director's particulars changed (2 pages) |
27 October 2004 | Director's particulars changed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (2 pages) |
15 July 2004 | Director's particulars changed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
2 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
26 May 2004 | Return made up to 05/04/04; full list of members (9 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
12 May 2004 | New director appointed (1 page) |
7 May 2004 | Director's particulars changed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
7 February 2004 | Director's particulars changed (2 pages) |
15 January 2004 | Director's particulars changed (2 pages) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | Director resigned (1 page) |
17 November 2003 | New director appointed (1 page) |
12 November 2003 | Director resigned (1 page) |
7 October 2003 | Director's particulars changed (2 pages) |
7 October 2003 | Director's particulars changed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
16 September 2003 | Director's particulars changed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 May 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
12 February 2003 | Director's particulars changed (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
29 January 2003 | Director's particulars changed (1 page) |
22 December 2002 | Director's particulars changed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director's particulars changed (2 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
23 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
13 February 2002 | Director's particulars changed (2 pages) |
18 January 2002 | Director's particulars changed (2 pages) |
7 January 2002 | Director's particulars changed (2 pages) |
29 June 2001 | Director's particulars changed (1 page) |
20 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 April 2001 | Return made up to 05/04/01; full list of members (8 pages) |
22 December 2000 | Director's particulars changed (2 pages) |
14 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 05/04/00; full list of members (8 pages) |
18 April 2000 | Director resigned (1 page) |
22 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 February 2000 | Director's particulars changed (2 pages) |
10 December 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (2 pages) |
14 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (2 pages) |
11 August 1999 | Director's particulars changed (1 page) |
28 June 1999 | Company name changed lloyds bank pension trust corpor ation LIMITED\certificate issued on 28/06/99 (2 pages) |
10 May 1999 | Director's particulars changed (2 pages) |
10 May 1999 | Director's particulars changed (2 pages) |
24 April 1999 | Return made up to 05/04/99; full list of members (13 pages) |
20 April 1999 | New director appointed (2 pages) |
19 March 1999 | Director's particulars changed (2 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 February 1999 | Director's particulars changed (2 pages) |
21 January 1999 | Director's particulars changed (2 pages) |
8 January 1999 | Director's particulars changed (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (2 pages) |
30 June 1998 | Director's particulars changed (2 pages) |
25 June 1998 | Director's particulars changed (2 pages) |
28 May 1998 | Director's particulars changed (2 pages) |
13 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 05/04/98; full list of members (14 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 January 1998 | Director's particulars changed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 05/04/97; full list of members (19 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
21 November 1996 | Director's particulars changed (2 pages) |
20 September 1996 | Director's particulars changed (2 pages) |
9 September 1996 | Director's particulars changed (2 pages) |
6 June 1996 | Secretary resigned (2 pages) |
6 June 1996 | New secretary appointed (1 page) |
1 May 1996 | Return made up to 05/04/96; full list of members (12 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 March 1996 | New director appointed (2 pages) |
2 October 1995 | Director resigned (4 pages) |
24 April 1995 | Return made up to 05/04/95; full list of members (16 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 December 1992 | Ad 10/12/92--------- £ si 1000@1=1000 £ ic 900000/901000 (2 pages) |
25 July 1991 | Company name changed balwinco LIMITED\certificate issued on 26/07/91 (2 pages) |
25 July 1991 | Memorandum and Articles of Association (27 pages) |
25 July 1991 | Resolutions
|
26 January 1961 | Company name changed\certificate issued on 26/01/61 (7 pages) |
13 May 1912 | Incorporation (63 pages) |