Company NameLloyds Bank Fund Management Limited
Company StatusDissolved
Company Number01873552
CategoryPrivate Limited Company
Incorporation Date20 December 1984(39 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameStephen John Hopkins
NationalityBritish
StatusCurrent
Appointed19 July 1994(9 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameBernard Colin Clark
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(10 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hatch Dunmow Road
Thaxted
Dunmow
Essex
CM6 2LU
Director NameGodfrey Buckland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(11 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleCompliance Officer
Correspondence Address29 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(11 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Director NameMr Bruce Trevor Ackerman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1993)
RoleMerchant Banker
Correspondence Address7 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Peter Colin Axten
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 1996)
RoleManaging Dire - Inv Mgmt
Correspondence AddressGarden Flat 42 Canfield Gardens
Hampstead
London
NW6 3EB
Director NameAlan MacDonald Cross
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1995)
RoleSupport Services Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Drayton Court
Drayton Gardens
London
SW10 9RH
Director NameMr Ian Allen Ebblewhite
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1993)
RoleFund Manager
Correspondence AddressThe Spinney 26 Playle Chase
Great Totham
Maldon
Essex
CM9 8UT
Secretary NamePatrick Anthony Gonsalves
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence Address8 Stanbrook Way
Yielden
Bedford
Bedfordshire
MK44 1AX
Secretary NameHans-Wolfgang Main
NationalityBritish
StatusResigned
Appointed28 January 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address14 Nightingales
Cranleigh
Surrey
GU6 8DE
Director NameRaymond William Haines
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1996)
RoleInvestment Manager
Correspondence Address7a Janmead
Hutton Mount
Shenfield
Essex
CM13 2PU
Director NameKeith Martin Jecks
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(10 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 1996)
RoleActuary
Correspondence AddressRaby,S
South Park Lane
Bletchingley
Surrey
RH1 4ND

Location

Registered Address48 Chiswell Street
London
EC1Y 4GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 1998Dissolved (1 page)
3 December 1997Return of final meeting in a members' voluntary winding up (3 pages)
13 January 1997Appointment of a voluntary liquidator (1 page)
2 January 1997Ext res re powers of liq (1 page)
2 January 1997Declaration of solvency (3 pages)
24 December 1996Director's particulars changed (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
1 May 1996Return made up to 17/04/96; full list of members (8 pages)
11 April 1996Full accounts made up to 31 December 1995 (11 pages)
18 February 1996Director resigned (2 pages)
12 October 1995Director's particulars changed (6 pages)
28 September 1995New director appointed (4 pages)
20 September 1995New director appointed (6 pages)
4 May 1995Return made up to 17/04/95; full list of members (12 pages)