Oxshott
Surrey
KT22 0LG
Director Name | Timothy Mark Tuke |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2009(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 May 2013) |
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 | 27 June 2011(50 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 May 2013) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Iain Donald Cheyne |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 1996) |
Role | Banker |
Correspondence Address | 6 Chiswick Mall London W4 2QH |
Director Name | Alan Edward Moore |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 April 1998) |
Role | Deputy Group Chief Executive |
Correspondence Address | Flat 2, 20 Wigmore Street London W1U 2RQ |
Director Name | Robert Crompton Prince |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(30 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 July 1992) |
Role | Banker |
Correspondence Address | 25a Lonsdale Square London N1 1EW |
Director Name | Mr David Edward Wills |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1996) |
Role | Bank Manager |
Correspondence Address | 24 Southview Drive Upminster Essex RM14 2LA |
Secretary Name | Frederick Charles Archibald Maslen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 69 Hayes Hill Hayes Bromley Kent BR2 7HN |
Director Name | Brian Page Constant |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 1996) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 56 Amenbury Lane Harpenden Hertfordshire AL5 2DH |
Secretary Name | Michael Roger Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunyani Ardleigh Road Little Bromley Manningtree Essex CO11 2QA |
Director Name | Roger Russell Seggins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 July 2003) |
Role | Banker |
Correspondence Address | Marronwood 4 Kelvedon Avenue Walton On Thames Surrey KT12 5ED |
Director Name | Mr Clive Glyn Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(35 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Long Wood Drive Jordans Beaconsfield Buckinghamshire HP9 2SS |
Secretary Name | Sharon Noelle O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 1998(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | 176 Blagdon Road New Malden Surrey KT3 4AL |
Director Name | Simon John Harris |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees Heathway, East Horsley Leatherhead Surrey KT24 5ET |
Director Name | Mr Ernest Stephen Battey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(38 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 25 Orchard Lane Corfe Mullen Wimborne Dorset BH21 3SU |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
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 |
8m at £1 | Lloyds Tsb Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £462,000 |
Net Worth | £8,704,000 |
Cash | £8,752,000 |
Current Liabilities | £273,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2013 | Final Gazette dissolved following liquidation (1 page) |
8 February 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 February 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Declaration of solvency (3 pages) |
26 July 2012 | Declaration of solvency (3 pages) |
26 July 2012 | Appointment of a voluntary liquidator (1 page) |
26 July 2012 | Register inspection address has been changed (2 pages) |
26 July 2012 | Appointment of a voluntary liquidator (1 page) |
26 July 2012 | Register inspection address has been changed (2 pages) |
26 July 2012 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
8 August 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
8 August 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Timothy Mark Tuke on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Timothy Mark Tuke on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Timothy Mark Tuke on 5 April 2011 (2 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
22 December 2009 | Appointment of Timothy Mark Tuke as a director (4 pages) |
22 December 2009 | Appointment of Timothy Mark Tuke as a director (4 pages) |
31 July 2009 | Appointment Terminated Director simon harris (1 page) |
31 July 2009 | Appointment terminated director simon harris (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
28 February 2008 | Director appointed richard armstrong (2 pages) |
28 February 2008 | Director appointed richard armstrong (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
2 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (5 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (5 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 May 2005 | Return made up to 02/05/05; full list of members (5 pages) |
19 May 2005 | Return made up to 02/05/05; full list of members (5 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 May 2004 | Return made up to 02/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 02/05/04; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 02/05/03; full list of members (12 pages) |
2 July 2003 | Return made up to 02/05/03; full list of members (12 pages) |
23 June 2003 | Location of register of members (1 page) |
23 June 2003 | Location of register of members (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard st london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard st london EC3P 3BS (1 page) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
21 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
16 June 2000 | Company name changed lloyds bank export finance limit ed\certificate issued on 19/06/00 (2 pages) |
16 June 2000 | Company name changed lloyds bank export finance limit ed\certificate issued on 19/06/00 (2 pages) |
15 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
14 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Director's particulars changed (2 pages) |
14 January 2000 | Director's particulars changed (2 pages) |
21 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
22 January 1999 | Secretary's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed (1 page) |
21 May 1998 | Return made up to 02/05/98; full list of members (5 pages) |
21 May 1998 | Return made up to 02/05/98; full list of members (5 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
23 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (1 page) |
12 February 1998 | New secretary appointed (1 page) |
12 February 1998 | Secretary resigned (1 page) |
27 July 1997 | Director's particulars changed (1 page) |
27 July 1997 | Director's particulars changed (1 page) |
28 May 1997 | Return made up to 02/05/97; full list of members (9 pages) |
28 May 1997 | Return made up to 02/05/97; full list of members (9 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 September 1996 | Director's particulars changed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
12 May 1996 | Return made up to 02/05/96; full list of members (7 pages) |
12 May 1996 | Return made up to 02/05/96; full list of members (7 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 March 1996 | New director appointed (2 pages) |
21 June 1995 | Director's particulars changed (2 pages) |
21 June 1995 | Director's particulars changed (4 pages) |
9 May 1995 | Return made up to 02/05/95; full list of members (14 pages) |
9 May 1995 | Return made up to 02/05/95; full list of members (7 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |