Company NameLloyds Investment Managers Limited
DirectorsGodfrey Buckland and Christopher John Loraine Samuel
Company StatusDissolved
Company Number01915409
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 10 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, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameGodfrey Buckland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 3 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
Appointed10 December 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Director NameBernard Colin Clark
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 December 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hatch Dunmow Road
Thaxted
Dunmow
Essex
CM6 2LU
Director NameMr Peter David Minchin
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 1994)
RoleMerchant Banker
Correspondence AddressWessons Buckhurst Lane
Wadhurst
East Sussex
TN5 6JU
Director NamePeter Kysel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleMerchant Banker
Correspondence AddressSilverlea 21 Willoughby Road
London
NW3 1RT
Director NameRaymond William Haines
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleInvestment Manager
Correspondence Address7a Janmead
Hutton Mount
Shenfield
Essex
CM13 2PU
Director NameAlan MacDonald Cross
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 11 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 NameMichael John Boggis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1996)
RoleChartered Surveyor
Correspondence Address61 Maze Green Road
Bishops Stortford
Hertfordshire
CM23 2PN
Director NameMr Peter Colin Axten
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 1996)
RoleManaging Director
Correspondence AddressGarden Flat 42 Canfield Gardens
Hampstead
London
NW6 3EB
Director NameMr Bruce Trevor Ackerman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleMerchant Banker
Correspondence Address7 Alleyn Park
Dulwich
London
SE21 8AU
Secretary NamePatrick Anthony Gonsalves
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 January 1993)
RoleCompany Director
Correspondence Address8 Stanbrook Way
Yielden
Bedford
Bedfordshire
MK44 1AX
Director NameMr David Clarence Clarke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 May 1992(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1993)
RoleMerchant Banker
Correspondence Address15 Finstock Road
London
W10 6LT
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 December 1996)
RoleBanker
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Secretary NameHans-Wolfgang Main
NationalityBritish
StatusResigned
Appointed27 January 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address14 Nightingales
Cranleigh
Surrey
GU6 8DE
Director NamePaul John Haines
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1994)
RoleMarketing Director
Correspondence Address131 Balcombe Road
Horley
Surrey
RH6 9BX
Director NameSir James Michael Yorrick Oliver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Barns
Bucks Lane
Little Eversden
Cambridgeshire
CB3 7HL
Director NameKeith Martin Jecks
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressRaby,S
South Park Lane
Bletchingley
Surrey
RH1 4ND
Director NameIain Donald Cheyne
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1996)
RoleBanker
Correspondence Address6
Chiswick Mall
London
W4 2QH

Location

Registered Address48 Chiswell Steet
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)
2 January 1997Appointment of a voluntary liquidator (1 page)
2 January 1997Declaration of solvency (3 pages)
2 January 1997Res assets in specie (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
4 December 1996Director's particulars changed (2 pages)
20 September 1996Director's particulars changed (2 pages)
13 August 1996Director's particulars changed (2 pages)
6 August 1996Director's particulars changed (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 (13 pages)
14 April 1996Director's particulars changed (2 pages)
11 April 1996Full accounts made up to 31 December 1995 (16 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
12 October 1995Director's particulars changed (6 pages)
29 August 1995Director's particulars changed (6 pages)
21 June 1995Director's particulars changed (4 pages)
4 May 1995Return made up to 17/04/95; full list of members (20 pages)
23 March 1995Full group accounts made up to 31 December 1994 (16 pages)
17 April 1994Full group accounts made up to 31 December 1993 (16 pages)