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(37 years, 5 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(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 June 2015) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr John Willis Lamb |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 1994) |
Role | Bank Official |
Correspondence Address | 24 Eighth Avenue North Lancing West Sussex BN15 9XD |
Director Name | Mr Christopher Hugh Ibbetson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 1994) |
Role | Bank Official |
Correspondence Address | 9 Vicars Moor Lane Winchmore Hill London N21 2QN |
Director Name | Mr Titus Joseph Dmello |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 974 London Road Thornton Heath Surrey CR7 7PG |
Secretary Name | Paul John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 28 Adomar Road Dagenham Essex RM8 3LR |
Director Name | Karen Jacqueline Frith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | Flat 9 70-72 Albert Road South Norwood London SE25 4JW |
Director Name | Sheila Ann Nelson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 39 Torrington Shoeburyness Southend On Sea Essex SS3 8DD |
Director Name | Miss Gloria Shirley Godfrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 4 Windsor Wood Monkswood Avenue Waltham Abbey Essex EN9 1LY |
Director Name | Joanna Lucy Anning |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | 18 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS |
Director Name | Mr Paul John Coppendale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 11 St Andrews Close Paddock Wood Kent TN12 6JF |
Director Name | Carole Brazier |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 1995) |
Role | Bank Official |
Correspondence Address | 176 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Jivanlal Bakrania |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 75 Birchen Grove Kingsbury London NW9 8RY |
Director Name | Mark David M'Grady |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 3 Adcock Walk Orpington Kent BR6 9SY |
Director Name | Sharon Denise Londt |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 1997) |
Role | Bank Official |
Correspondence Address | 2 Sunnycroft Road South Norwood London SE25 4TB |
Director Name | Rekha Ramesh Mehta |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 54 Ingleby Road Ilford Essex IG1 4RY |
Director Name | Tracey Ann Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 32a Surbiton Hill Park Surbiton Surrey KT5 8ES |
Director Name | Mrs Jacqueline Nicola Barton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 1997) |
Role | Bank Official |
Correspondence Address | 160 Little Lullaway Basildon Essex SS15 5JD |
Director Name | Mrs Jane Susan Bullen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(24 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 15 Windmill Gardens Enfield Middlesex EN2 7DZ |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(25 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 February 1999) |
Role | Bank Official |
Correspondence Address | 11 Morden Gardens Mitcham Surrey CR4 4DH |
Director Name | Anthony Charles Jennings |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(25 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 February 1999) |
Role | Bank Official |
Correspondence Address | Rose Cottage 25 Hornbeam Close Theydon Bois Essex CM16 7JT |
Director Name | Mr Wayne Paul Kitcat |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(25 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 January 1999) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Knoll Cottage Sutton Place, Abinger Hammer Dorking Surrey RH5 6RN |
Director Name | Garhame Paul Lisle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(25 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 February 1999) |
Role | Bank Official |
Correspondence Address | Apple Tree Cottage The Laurels The Street Framfield Uckfield East Sussex TN22 5NY |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(25 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Gavin Dalziel Downs |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2000) |
Role | Bank Manager |
Correspondence Address | Heath House Birch Avenue Haywards Heath West Sussex RH17 7SL |
Director Name | Mr John David Heaton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2000) |
Role | Registrar |
Country of Residence | England |
Correspondence Address | 6 Tamarisk Way East Preston Littlehampton West Sussex BN16 2TF |
Director Name | Simon John Treharne Davies |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(25 years, 11 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 |
Director Name | Mr Simon Christopher Briggs |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2001) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 7 The Courtyard Forest Grange Forest Road Colgate Horsham West Sussex RH12 4TG |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(27 years, 3 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 | Mr Colin Forward |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(29 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2003) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 5 Polley Close Pembury Tunbridge Wells Kent TN2 4HW |
Secretary Name | Ms Sharon Anne Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(29 years, 1 month 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 | Guy Mark Healey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2005) |
Role | Banker |
Correspondence Address | 6 Millside Place Old Isleworth Middlesex TW7 6BU |
Director Name | Gavin Dalziel Downs |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(34 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 February 2008) |
Role | Bank Manager |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Miss Betsabeh Rais |
---|---|
Status | Resigned |
Appointed | 08 February 2012(38 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2013) |
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 |
100 at £1 | Lloyds Tsb 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 (isa) nominees LIMITED\certificate issued on 09/05/14
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 1 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 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Termination of appointment of Sharon Goodwin as a secretary (1 page) |
9 February 2012 | Appointment of Miss Betsabeh Rais as a secretary (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 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 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 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) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 March 2008 | Appointment terminated director gavin downs (1 page) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 December 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (3 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) |
15 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 July 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
12 May 2005 | New director appointed (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 April 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
12 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director resigned (1 page) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
24 December 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (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) |
20 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
28 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
26 June 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) |
13 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
19 December 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members (7 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) |
19 September 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
22 September 1999 | Amended accounts made up to 31 December 1998 (5 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) |
1 April 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
24 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
11 February 1999 | Company name changed wescaris nominees LIMITED\certificate issued on 12/02/99 (2 pages) |
26 January 1999 | Director resigned (1 page) |
17 July 1998 | Resolutions
|
14 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members
|
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (12 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: juno court 24 prescot street london E1 8BB (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
30 May 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 01/03/96; no change of members (8 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
5 September 1995 | New director appointed (4 pages) |
18 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
16 March 1995 | Return made up to 01/03/95; no change of members (8 pages) |