Claygate
Esher
Surrey
KT10 0HS
Director Name | Brian Davies |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(81 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 November 2004) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Lenham Road Fairbourne Heath Maidstone Kent ME17 1NA |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(83 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Director Name | Douglas Ronald Gibbs Cocker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(73 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 March 1995) |
Role | Bank Manager |
Correspondence Address | 123 Pilgrims Way Kemsing Sevenoaks Kent TN15 6TE |
Director Name | John Murray Miller |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1994) |
Role | Bank Manager |
Correspondence Address | 74 Crofters Mead Court Wood Lane Croydon Surrey CR0 9HT |
Director Name | Donald Edward Schofield |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 1996) |
Role | Bank Assistant Manager |
Correspondence Address | 4 Kennedy Avenue Laindon West Basildon Essex SS15 6LE |
Director Name | Mr James Edward Waker |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1994) |
Role | Bank Manager |
Correspondence Address | 16 Pemberton Avenue Gidea Park Romford Essex RM2 6EX |
Secretary Name | John Murray Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 74 Crofters Mead Court Wood Lane Croydon Surrey CR0 9HT |
Director Name | Mr Colin Forward |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(76 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2003) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 5 Polley Close Pembury Tunbridge Wells Kent TN2 4HW |
Secretary Name | Colin Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(76 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1995) |
Role | Bank Manager |
Correspondence Address | 14 Pages Lane Bexhill On Sea East Sussex TN39 3RD |
Director Name | Glen William Salmons |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(76 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 October 1998) |
Role | Bank Manager |
Correspondence Address | 12 Atridge Chase Billericay Essex CM12 0HR |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(77 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Website | www.lloydsbank.com |
---|---|
Telephone | 020 76261500 |
Telephone region | London |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2004 | Application for striking-off (1 page) |
8 April 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
15 December 2003 | Director's particulars changed (1 page) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london ecsp 3BS (1 page) |
20 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 March 1998 | Return made up to 07/03/98; full list of members (5 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 October 1997 | Secretary's particulars changed (1 page) |
16 December 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
13 March 1996 | Return made up to 07/03/96; full list of members (5 pages) |
13 October 1995 | Memorandum and Articles of Association (26 pages) |
13 October 1995 | Resolutions
|
3 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
20 September 1995 | Resolutions
|
11 April 1995 | Director's particulars changed (4 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 72 lombard street london EC3P 3BT (1 page) |
9 April 1995 | Return made up to 07/03/95; full list of members (12 pages) |