Company NameLloyds Bank (Branches) Nominees Limited
Company StatusDissolved
Company Number00291568
CategoryPrivate Limited Company
Incorporation Date27 August 1934(89 years, 8 months ago)
Dissolution Date2 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Alexander Grant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(76 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 02 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 5th Floor
33 Old Broad Street
London
EC2N 1HZ
Director NameMr David Thomas Murray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(81 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 02 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed26 February 2013(78 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 02 September 2021)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameCarolyne Jayne Gardiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(57 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 1994)
RoleBank Official
Correspondence Address11 Morden Gardens
Mitcham
Surrey
CR4 4DH
Director NameRaymond David Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklyn 165 Faversham Road
Kennington
Ashford
Kent
TN24 9AE
Director NameJohn Clifford Andrews
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleBanker
Correspondence Address54 Hyde Road
Sanderstead
South Croydon
Surrey
CR2 9NQ
Director NameChristine Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleBanker
Correspondence Address64 Petworth Drive
Burgess Hill
West Sussex
RH15 8JY
Director NamePeter Walter Henry Cowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleBanker
Correspondence Address10 Culpepper
Burgess Hill
West Sussex
RH15 8UB
Director NameBlanche Margarita Anne Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleBanker
Correspondence Address33 Rectory Lane
Houghton Conquest
Bedford
Bedfordshire
MK45 3LD
Director NameEric Leslie Fenn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleBanker
Correspondence Address33 Turners Mill Road
Haywards Heath
West Sussex
RH16 1NW
Secretary NameGraham Stapleton
NationalityBritish
StatusResigned
Appointed25 March 1992(57 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address82 Beech Hill
Haywards Heath
West Sussex
RH16 3TT
Director NameSuzanne Louise Hills
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(58 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 May 1994)
RoleBank Official
Correspondence Address43 Imperial Drive
Gravesend
Kent
DA12 4LL
Director NameIan Henry Redvers Kirbell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(59 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1995)
RoleBanker
Correspondence Address6 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameDerek Graham Desmond Booker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(59 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1995)
RoleBanker
Correspondence Address28 Sergison Road
Haywards Heath
West Sussex
RH16 1HX
Director NameMr James Robert Foster Cooper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(59 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1995)
RoleBanker
Correspondence Address75 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YA
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed21 December 1994(60 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameRobert Anthony Douglas Froy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(60 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 1997)
RoleStockbroker
Correspondence Address171 Defoe House
Barbican
London
EC2Y 8ND
Director NamePatrick John Gavin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(60 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressBrambles 3 Tornay Grove
North Baddesley
Southampton
Hampshire
SO52 9NY
Director NameDavid Andrew Killan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(60 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressThe Laurels Woodland Avenue
Hartley
Longfield
Kent
DA3 7BZ
Director NameKaren Louise Hewitt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(60 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 1998)
RoleAssistant Managing Director
Correspondence Address8 Lynette Avenue
London
SW4 9HD
Director NameCharles William Galbraith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(63 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2005)
RoleStockbroker
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed15 September 2000(66 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Secretary NameDeborah Ann Saunders
NationalityBritish
StatusResigned
Appointed07 June 2002(67 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address179 Gladbeck Way
Enfield Chase
Enfield
Middlesex
EN2 7EW
Director NameMartin John Graves
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(67 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address18 Little Hempen
Singleton
Ashford
Kent
TN23 4YS
Director NameMark Cheshire
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(69 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2004)
RoleCompany Director
Correspondence AddressThe Red House
Cockfields Road Felsham
Bury St Edmunds
Suffolk
IP30 0QJ
Director NameGavin Dalziel Downs
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(69 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2005)
RoleBank Manager
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameVincent James Duffy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(71 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 July 2006)
RoleCompany Director
Correspondence Address13 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BW
Director NameTitus Joseph De Mello
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(71 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address974 London Road
Thornton Heath
Surrey
CR7 7PG
Director NameJohn Willis Lamb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(71 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 October 2006)
RoleBank Manager
Correspondence Address54 Barfield Park
Lancing
West Sussex
BN15 9DF
Secretary NameMs Sharon Anne Goodwin
NationalityBritish
StatusResigned
Appointed01 November 2005(71 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameEdwina Jane Kidd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(72 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Stone House
High Street Weston
Towcester
Northamptonshire
NN12 8PU
Director NameBruce Hope Maclellan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(73 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2010)
RoleCompany Director
Correspondence Address54 Chilbolton Avenue
Winchester
SO22 5HQ
Director NameBradley Patrick Green
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(73 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2010)
RoleCompany Director
Correspondence Address187 South Park Road
Wimbledon
London
SW19 8RX
Director NameMr James Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(76 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2015)
RoleDivisional Finance Director. Group Operations
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMiss Betsabeh Rais
StatusResigned
Appointed08 February 2012(77 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 February 2013)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitelloydstsb.com
Telephone01733 347007
Telephone regionPeterborough

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
3 February 2016Appointment of Mr David Thomas Murray as a director on 1 February 2016 (2 pages)
24 August 2015Registered office address changed from 48 Chiswell Street London EC1Y 4XX to 25 Gresham Street London EC2V 7HN on 24 August 2015 (1 page)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 July 2015Statement of company's objects (2 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 May 2015Termination of appointment of James Coyle as a director on 30 April 2015 (1 page)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 February 2014Director's details changed for David Alexander Grant on 30 January 2014 (2 pages)
13 January 2014Register inspection address has been changed (1 page)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
5 March 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 February 2013Termination of appointment of Betsabeh Rais as a secretary (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of Sharon Goodwin as a secretary (1 page)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary (2 pages)
19 August 2011Termination of appointment of Linda Rose Mayland as a director (1 page)
19 August 2011Appointment of Mr. James Coyle as a director (2 pages)
19 August 2011Termination of appointment of Graham Willsher as a director (1 page)
19 August 2011Appointment of David Alexander Grant as a director (2 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Mr Graham Willsher as a director (2 pages)
5 January 2011Termination of appointment of Robyn Thrussell as a director (1 page)
4 October 2010Appointment of Mrs Linda Rose Mayland as a director (2 pages)
1 October 2010Termination of appointment of Bruce Hope Maclellan as a director (1 page)
30 September 2010Appointment of Mrs Robyn Thrussell as a director (2 pages)
30 September 2010Termination of appointment of Keith Tarren as a director (1 page)
23 June 2010Termination of appointment of Bradley Green as a director (1 page)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 February 2010Director's details changed for Bruce Hope Maclellan on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Bruce Hope Maclellan on 4 February 2010 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
18 March 2009Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 April 2008Director appointed bradley patrick green (2 pages)
30 April 2008Director appointed keith tarren (2 pages)
23 April 2008Director appointed bruce hope maclellan (2 pages)
10 April 2008Appointment terminated director edwina kidd (1 page)
9 April 2008Appointment terminated director lynda marsh (1 page)
9 April 2008Appointment terminated director russell saunders (1 page)
27 March 2008Return made up to 25/03/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 October 2007Director's particulars changed (2 pages)
17 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (2 pages)
12 April 2007Return made up to 25/03/07; full list of members (4 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
16 January 2007Secretary's particulars changed (1 page)
9 November 2006Director resigned (2 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 25/03/06; full list of members (6 pages)
1 December 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
7 April 2005Return made up to 25/03/05; full list of members (6 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (2 pages)
4 May 2004New director appointed (1 page)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 April 2004New director appointed (1 page)
2 April 2004Director resigned (1 page)
1 April 2004Return made up to 25/03/04; full list of members (5 pages)
23 January 2004Director resigned (1 page)
14 November 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 April 2003Location - directors interests register: non legible (2 pages)
5 April 2003Return made up to 25/03/03; full list of members (6 pages)
4 April 2003Location of register of members (non legible) (1 page)
20 February 2003Auditor's resignation (2 pages)
13 January 2003Director resigned (1 page)
19 August 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 April 2002Return made up to 25/03/02; full list of members (6 pages)
7 February 2002New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Director's particulars changed (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 April 2000Return made up to 25/03/00; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 May 1999Director's particulars changed (1 page)
6 April 1999Return made up to 25/03/99; full list of members (7 pages)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 July 1998Director resigned (1 page)
26 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
10 October 1997Secretary's particulars changed (1 page)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 April 1997Return made up to 25/03/97; full list of members (8 pages)
17 December 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
19 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 March 1996Return made up to 25/03/96; full list of members (7 pages)
17 February 1996Director's particulars changed (3 pages)
10 August 1995Director resigned;new director appointed (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned;new director appointed (6 pages)
3 August 1995Director resigned;new director appointed (4 pages)
31 July 1995Registered office changed on 31/07/95 from: capital house 1/5 perrymount road haywards heath west sussex RH16 3SP (1 page)
31 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 April 1995Return made up to 25/03/95; full list of members (14 pages)
20 May 1994Accounts for a dormant company made up to 31 December 1993 (6 pages)
15 March 1993Accounts for a dormant company made up to 31 December 1992 (6 pages)
4 June 1992Accounts for a dormant company made up to 31 December 1991 (6 pages)
5 April 1991Accounts for a dormant company made up to 31 December 1990 (6 pages)
3 September 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
26 September 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
21 October 1988Accounts made up to 31 December 1987 (1 page)
25 February 1987Accounts for a dormant company made up to 31 December 1986 (1 page)