Company NameLloyds (Gresham) Limited
DirectorsDavid John Joyce and Gregory James Polack
Company StatusActive
Company Number01089268
CategoryPrivate Limited Company
Incorporation Date2 January 1973(51 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(27 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Gregory James Polack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(43 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 2011(38 years, 2 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed19 July 1988(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameHugh Ronald Freedberg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressIkaya
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LT
Director NameMr Donald Cecil McCrickard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(19 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 August 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCrowpits House
Wilderness Lane
Hadlow Down
East Sussex
TN22 4HB
Director NameSir Nicholas Proctor Goodison
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(19 years, 3 months after company formation)
Appointment Duration8 years (resigned 11 April 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Chesterfield Street
London
W1X 7HF
Director NamePeter Ellwood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(19 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 June 2000)
RoleBank Chief Executive
Correspondence AddressCatesby House
Lower Catesby
Daventry
Northamptonshire
NN11 6LF
Director NameMr John Anthony Burns
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 December 1995)
RoleGroup Finance Director
Correspondence Address60 Lombard Street
London
EC3V 9DN
Secretary NamePeter William Stuart Rowland
NationalityBritish
StatusResigned
Appointed05 April 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressPine Copse
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMervyn Kay Pedelty
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence AddressPark View
Upper Woolhampton
Reading
Berkshire
RG7 5UA
Director NameJohn Kenneth Elbourne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 1996)
RoleRetail Director
Correspondence Address1 Lissoms Road
Chipstead
Surrey
CR5 3LE
Director NameMr Michael Edward Fairey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(19 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 June 2000)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfields House
Hitchin Road
Codicote
Hertfordshire
SG4 8TH
Director NameMr Adrian Barlow Gozzard
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(20 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 January 1994)
RoleHuman Resources Director
Correspondence Address1 Frognal Lane
London
NW3 7DY
Secretary NameLuke Henry Walter March
NationalityBritish
StatusResigned
Appointed29 March 1994(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 December 1995)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Secretary NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 December 1995)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed17 May 1995(22 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameSir John Robin Ibbs
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1997)
RoleBank Chairman
Correspondence AddressFlat 21 Royal Court House
162 Sloane Street
London
SW1X 9BS
Director NameSir Brian Ivor Pitman
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(23 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2000)
RoleBank Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherset
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JY
Director NameDavid Blair Pirrie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1997)
RoleBanker
Correspondence Address12 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(23 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2000)
RoleDeputy Chairman
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NameStephen Andrew Maran
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(23 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleBank Director
Correspondence Address17 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameAndrew Henry Longhurst
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1998)
RoleCompany Chief Executive
Correspondence Address71 Lombard Street
London
EC3P 3BS
Director NameJohn Thomas Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleDeputy Chairman
Correspondence Address71 Lombard Street
London
EC3P 3BS
Director NameMr Robert Charles Carefull
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(23 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NamePaul Gregorius Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(23 years after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleBanker
Correspondence AddressRoyal York House
Flat 7 Royal York Villas Clifton
Bristol
BS8 4SR
Director NameMichael Kent Atkinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityAnglo/Brazilian
StatusResigned
Appointed28 December 1995(23 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleGroup Finance Director
Correspondence Address71 Lombard Street
London
EC3P 3BS
Secretary NameMichael Roger Hatcher
NationalityBritish
StatusResigned
Appointed02 May 1996(23 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameMr Gordon Francis Pell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMr David Peter Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleBank Director
Country of ResidenceEngland
Correspondence Address17 Thorney Crescent
London
SW11 3TT
Director NameAnthony Gerard Francis Keogan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(27 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 November 2004)
RoleChartered Accountant
Correspondence Address10 Parkgate
Blackheath
London
SE3 9XB
Director NameJohn Peter Gillbe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(27 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 October 2009)
RoleChartered Accountant
Correspondence Address5 Maori Road
Guildford
Surrey
GU1 2EG
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed01 November 2002(29 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed01 October 2009(36 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitetsb.co.nz

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3b at £1Lloyds Bank PLC
100.00%
Ordinary
1 at £1Lloyds Bank PLC
0.00%
Special Rights Redeemable Preference

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

14 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,262,500,001
(6 pages)
3 February 2016Appointment of Mr Gregory James Polack as a director on 2 February 2016 (2 pages)
3 December 2015Termination of appointment of Richard Warren as a director on 30 November 2015 (1 page)
13 November 2015Statement of company's objects (2 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,262,500,001
(6 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,262,500,001
(6 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,262,500,001
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,262,500,001
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2013Company name changed tsb bank LIMITED\certificate issued on 09/09/13
  • CONNOT ‐
(3 pages)
9 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-04
(1 page)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
20 March 2013Director's details changed for Mr Richard Warren on 19 March 2013 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
2 April 2012Director's details changed for David John Joyce on 26 March 2012 (2 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
29 January 2010Termination of appointment of John Gillbe as a director (1 page)
28 January 2010Appointment of Mr Richard Warren as a director (2 pages)
6 November 2009Director's details changed for David John Joyce on 1 October 2009 (2 pages)
6 November 2009Director's details changed for David John Joyce on 1 October 2009 (2 pages)
29 October 2009Appointment of Stephen John Hopkins as a secretary (3 pages)
15 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
7 April 2009Director's change of particulars / david joyce / 17/02/2009 (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 April 2008Return made up to 05/04/08; full list of members (4 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 April 2007Return made up to 05/04/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 April 2006Return made up to 04/04/06; full list of members (6 pages)
14 April 2005Return made up to 05/04/05; full list of members (6 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 December 2004Director resigned (1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 05/04/04; full list of members (6 pages)
23 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 April 2003Return made up to 05/04/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
17 December 2002Director's particulars changed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
11 April 2002Return made up to 05/04/02; full list of members (6 pages)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Memorandum and Articles of Association (62 pages)
17 April 2001Return made up to 05/04/01; full list of members (7 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 June 2000Full accounts made up to 31 December 1999 (20 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 April 2000Return made up to 05/04/00; full list of members (7 pages)
18 April 2000Director resigned (1 page)
6 December 1999Director's particulars changed (2 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
8 September 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 September 1999Application for reregistration from PLC to private (1 page)
8 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 September 1999Re-registration of Memorandum and Articles (57 pages)
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
24 April 1999Return made up to 05/04/99; full list of members (28 pages)
15 April 1999Director's particulars changed (2 pages)
26 March 1999Full group accounts made up to 31 December 1998 (19 pages)
23 October 1998Director's particulars changed (1 page)
16 September 1998Auditor's resignation (1 page)
5 August 1998Director resigned (1 page)
25 June 1998Director's particulars changed (2 pages)
22 May 1998Director's particulars changed (2 pages)
1 May 1998Return made up to 05/04/98; full list of members (29 pages)
22 April 1998Director resigned (1 page)
7 April 1998Full group accounts made up to 31 December 1997 (20 pages)
6 March 1998Director's particulars changed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
13 January 1998Director's particulars changed (2 pages)
19 November 1997Director's particulars changed (1 page)
6 October 1997Location of register of directors' interests (1 page)
6 October 1997Location of register of members (non legible) (1 page)
3 October 1997Director's particulars changed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: victoria house victoria square birmingham B1 1BZ (1 page)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
9 June 1997Director resigned (1 page)
27 April 1997Return made up to 05/04/97; full list of members (23 pages)
9 April 1997Full group accounts made up to 31 December 1996 (20 pages)
14 February 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Auditor's resignation (2 pages)
8 January 1997Director's particulars changed (2 pages)
21 November 1996Director's particulars changed (2 pages)
7 November 1996Director resigned (1 page)
20 September 1996Director's particulars changed (2 pages)
29 July 1996Director's particulars changed (2 pages)
23 July 1996Director's particulars changed (2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1996Memorandum and Articles of Association (61 pages)
11 July 1996Director resigned (1 page)
5 July 1996Director's particulars changed (2 pages)
24 May 1996Return made up to 05/04/96; no change of members (16 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Secretary resigned (1 page)
22 May 1996Director's particulars changed (1 page)
22 May 1996Director's particulars changed (1 page)
10 May 1996New secretary appointed (1 page)
10 May 1996Secretary resigned (2 pages)
21 April 1996Full group accounts made up to 31 December 1995 (31 pages)
26 February 1996Director's particulars changed (3 pages)
17 January 1996New director appointed (4 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (4 pages)
15 January 1996New director appointed (4 pages)
15 January 1996New director appointed (5 pages)
15 January 1996New director appointed (4 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (4 pages)
15 January 1996New director appointed (4 pages)
15 January 1996New director appointed (5 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
3 January 1996Secretary resigned (2 pages)
3 January 1996Director resigned (2 pages)
17 October 1995Director's particulars changed (4 pages)
17 October 1995Director's particulars changed (4 pages)
24 August 1995Director's particulars changed (2 pages)
27 July 1995Director's particulars changed (6 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
3 May 1995Full group accounts made up to 31 October 1994 (28 pages)
25 April 1995Return made up to 05/04/95; full list of members (24 pages)
17 April 1994Full group accounts made up to 31 October 1993 (21 pages)
2 March 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 April 1993Full group accounts made up to 31 October 1992 (20 pages)
1 June 1992Registered office changed on 01/06/92 from: 60 lombard street london EC3V 9EA (1 page)
23 March 1992Full group accounts made up to 31 October 1991 (21 pages)
14 June 1991Court order for reconstruction or amalgamation (8 pages)
28 April 1991Full group accounts made up to 31 October 1990 (21 pages)
17 April 1990Full group accounts made up to 31 October 1989 (21 pages)
25 September 1989Full accounts made up to 31 October 1988 (16 pages)
3 May 1989Return made up to 04/04/89; full list of members (22 pages)
2 May 1989Company name changed tsb england and wales public lim ited company\certificate issued on 01/05/89 (2 pages)
5 April 1989Full group accounts made up to 31 October 1988 (23 pages)
28 March 1988Full group accounts made up to 31 October 1987 (21 pages)
21 July 1986Company name changed\certificate issued on 21/07/86 (3 pages)
20 July 1981Accounts made up to 20 November 1980 (19 pages)