London
EC2V 7HN
Director Name | Mr Marc-John Boston |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2010(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2013(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 June 2015) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | John Francis Richardson Hayes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 16 March 1993(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1998) |
Role | Lloyds Bank Manager |
Correspondence Address | Kimberley Greystoke Road Ferring Worthing West Sussex BN12 5JL |
Director Name | Dr Ralph Eric Walrond |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(58 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 1999) |
Role | Md Lloyds Bank Registrars |
Correspondence Address | 2 The Oaks Rustington Littlehampton West Sussex BN16 2UP |
Director Name | Mr William Frank Paine |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(58 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1993) |
Role | Head Receiving Bk Services |
Correspondence Address | 54 Amberley Drive Goring By Sea Worthing West Sussex BN12 4QH |
Director Name | Graham Stuart Johns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(58 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Banker & Share Registrar |
Correspondence Address | 28 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Secretary Name | Helen Suzanne Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 33 Wellfield Road Streatham London SW16 2BT |
Director Name | Barrington David Chapman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 January 1999) |
Role | Bank Official |
Correspondence Address | 17 Ruston Park Rustington Littlehampton West Sussex BN16 2AD |
Director Name | Richard Michael Vause |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Loxwood Cottage Pigbush Lane Loxwood West Sussex RH14 0QY |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(60 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | John Parker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(63 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2007) |
Role | Banker |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Paul Stephen Charman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(64 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2007) |
Role | Senior Bank Manager |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Simon John Treharne Davies |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(64 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2004) |
Role | Bank Official |
Correspondence Address | 26 Bushby Avenue Rustington West Sussex BN16 2BY |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Director Name | Guy Mark Healey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2005) |
Role | Banker |
Correspondence Address | 6 Millside Place Old Isleworth Middlesex TW7 6BU |
Secretary Name | Ms Sharon Anne Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(67 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 February 2012) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Joanne Palmer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Graham Roy Taylor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Gadmore Lane, Hastoe Tring Hertfordshire HP23 6QS |
Director Name | Dr Jakob Pfaudler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 October 2007(72 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Miss Betsabeh Rais |
---|---|
Status | Resigned |
Appointed | 08 February 2012(77 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2013) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
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 |
100 at £1 | Lloyds Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Application to strike the company off the register (3 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
9 May 2014 | Company name changed lloyds tsb registrars nominees LIMITED\certificate issued on 09/05/14
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Betsabeh Rais as a secretary (1 page) |
29 January 2013 | Statement of company's objects (2 pages) |
29 January 2013 | Resolutions
|
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Appointment of Miss Betsabeh Rais as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Sharon Goodwin as a secretary (1 page) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Appointment of Mrs. Sharon Noelle Slattery as a director (2 pages) |
9 November 2010 | Termination of appointment of Jakob Pfaudler as a director (1 page) |
8 November 2010 | Appointment of Mr Marc-John Boston as a director (2 pages) |
3 November 2010 | Termination of appointment of Graham Taylor as a director (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 March 2009 | Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
5 December 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 June 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
12 May 2005 | New director appointed (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 April 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
7 October 2004 | Director resigned (1 page) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
24 December 2003 | Secretary's particulars changed (1 page) |
22 July 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 EC3P 3BS (1 page) |
26 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
28 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
30 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 July 1999 | New director appointed (2 pages) |
30 June 1999 | Company name changed lloyds bank (registrars) nominee s LIMITED\certificate issued on 01/07/99 (2 pages) |
1 April 1999 | Director resigned (1 page) |
24 March 1999 | Return made up to 16/03/99; full list of members (7 pages) |
19 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
23 March 1998 | Return made up to 16/03/98; full list of members (7 pages) |
6 February 1998 | Director's particulars changed (1 page) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 October 1997 | Secretary's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (2 pages) |
24 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
17 December 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 March 1996 | Return made up to 16/03/96; full list of members (7 pages) |
17 February 1996 | Director's particulars changed (3 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
17 March 1995 | Return made up to 16/03/95; full list of members (14 pages) |