Leeds
West Yorkshire
LS1 1NS
Director Name | Mr Robert Cook |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2015(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31/33 Perrymount Road Haywardsheath West Sussex RH16 3SP |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2013(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 July 2019) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Donald Ian Stuart |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Banker |
Correspondence Address | 1 College Place College Lane Hurstpierpoint West Sussex BN6 9AF |
Director Name | Kenneth William Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 1996) |
Role | Banker |
Correspondence Address | The Gables 341 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5NB |
Director Name | Simon Christopher Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Banker |
Correspondence Address | 18 Lansdowne Crescent Hailsham East Sussex BN27 1LN |
Director Name | Derek Graham Desmond Booker |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2002) |
Role | Banker |
Correspondence Address | 28 Sergison Road Haywards Heath West Sussex RH16 1HX |
Director Name | David Alec Dunning |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Banker |
Correspondence Address | 25 Wheelwright Lane Burgess Hill West Sussex RH15 0QS |
Director Name | Eric Leslie Fenn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Banker |
Correspondence Address | 33 Turners Mill Road Haywards Heath West Sussex RH16 1NW |
Secretary Name | Graham Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 82 Beech Hill Haywards Heath West Sussex RH16 3TT |
Director Name | Stuart Tilden Ransom |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1995) |
Role | Banker |
Correspondence Address | 19 Brockenhurst Close Woking Surrey GU21 4DS |
Director Name | Robert Michael Oliver |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 December 2002) |
Role | Banker |
Correspondence Address | 36 Leylands Park Burgess Hill West Sussex RH15 8AH |
Director Name | Mr James Robert Foster Cooper |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 1995) |
Role | Banker |
Correspondence Address | 75 The Boundary Langton Green Tunbridge Wells Kent TN3 0YA |
Director Name | Ian Henry Redvers Kirbell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 1995) |
Role | Banker |
Correspondence Address | 6 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 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 | Stephen Hugh Minett Dee |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1996) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 13 Blunts Wood Road Haywards Heath West Sussex RH16 1ND |
Director Name | David Edward Brown |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2001) |
Role | Bank Executive |
Correspondence Address | 7 Huntingdon Way Burgess Hill West Sussex RH15 0NR |
Director Name | Ian James Brebner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 1999) |
Role | Bank Official |
Correspondence Address | 8 Weavers Close Burgess Hill West Sussex RH15 0QD |
Director Name | Trevor Laurence Stanley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 1999) |
Role | Bank Senior Manager |
Correspondence Address | Lowlands Farm School Lane Blackboys Uckfield East Sussex TN22 5LN |
Director Name | Mr Peter William Dacombe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1998) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Woodbury House Churt Road Churt Surrey GU10 2NY |
Director Name | Mr Jonathan Charles Pain |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Moorhall Drive Ninfield TN33 9JT |
Director Name | Christine Norton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2002) |
Role | Operations Manager |
Correspondence Address | 5 Roseleigh Gardens Scaynes Hill Haywards Heath West Sussex RH17 7PU |
Director Name | Martyn Ault |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2002) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Culworth Lower Station Road Newick East Sussex BN8 4HU |
Director Name | Mr Richard Anthony Charnock |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Multon Road London SW18 3LH |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Director Name | Adam Jonathan Phelps |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 September 2007) |
Role | Operations Manager |
Correspondence Address | 19 Abigail House Hazelgrove Road Haywards Heath West Sussex RH16 3UR |
Director Name | Grahame Paul Lisle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 February 2010) |
Role | Bank Official |
Correspondence Address | Apple Tree Cottage The Street Framfield East Sussex TN22 5NY |
Secretary Name | Ms Sharon Anne Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(15 years, 10 months 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 | Ian James Brittain |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 July 2009) |
Role | Bank Manager |
Correspondence Address | 105 Woodlands Lane Chichester West Sussex PO19 5PF |
Director Name | Mr John Alexander Roberts |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 Perrymount Road Haywards Heath West Sussex RH16 3SP |
Director Name | Mrs Robyn Thrussell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(24 years after company formation) |
Appointment Duration | 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 Perrymount Road Haywards Heath West Sussex RH16 3SP |
Director Name | Mrs Linda Rose Mayland |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(24 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 Perrymount Road Haywards Heath West Sussex RH16 3SP |
Secretary Name | Miss Betsabeh Rais |
---|---|
Status | Resigned |
Appointed | 08 February 2012(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2013) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr John Gerard McCann |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(27 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 June 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Pentland House 8 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mrs Wendy Ann Broome |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Place Charlton Road Andover Hampshire SP10 1RE |
Website | lloydsbankinggroup.com |
---|---|
Telephone | 020 76261500 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Lloyds Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 November 2015 | Termination of appointment of Wendy Ann Broome as a director on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Graham Willsher as a director on 17 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Robert Cook as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Philip Millward as a director on 16 November 2015 (2 pages) |
11 August 2015 | Statement of company's objects (2 pages) |
11 August 2015 | Resolutions
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 January 2015 | Director's details changed for Mr Graham Willsher on 8 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Graham Willsher on 8 January 2015 (2 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
12 June 2014 | Termination of appointment of John Mccann as a director (1 page) |
4 June 2014 | Termination of appointment of Linda Mayland as a director (1 page) |
4 June 2014 | Appointment of Mrs Wendy Ann Broome as a director (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 December 2013 | Appointment of Mr John Mccann as a director (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 April 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Termination of appointment of Betsabeh Rais as a secretary (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Appointment of Miss Betsabeh Rais as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Sharon Goodwin as a secretary (1 page) |
7 February 2012 | Director's details changed for Mrs Linda Rose Mayland on 24 January 2012 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 April 2011 | Termination of appointment of John Roberts as a director (1 page) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Termination of appointment of Robyn Thrussell as a director (1 page) |
9 September 2010 | Appointment of Robyn Thrussell as a director (2 pages) |
8 September 2010 | Appointment of Linda Rose Mayland as a director (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of David Woodfield as a director (1 page) |
17 March 2010 | Appointment of Mr John Alexander Roberts as a director (2 pages) |
4 March 2010 | Appointment of Mr Graham Willsher as a director (2 pages) |
18 February 2010 | Termination of appointment of Grahame Lisle as a director (1 page) |
13 July 2009 | Appointment terminated director ian brittain (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
18 March 2009 | Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
27 September 2007 | Director resigned (1 page) |
15 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
3 February 2004 | Director's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
30 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
22 October 2001 | Director resigned (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 June 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members
|
9 April 2001 | Director resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
12 October 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 May 1999 | Director's particulars changed (1 page) |
6 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
26 February 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
10 October 1997 | Secretary's particulars changed (1 page) |
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 April 1997 | Return made up to 25/03/97; full list of members (7 pages) |
8 January 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
17 December 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 March 1996 | Return made up to 25/03/96; full list of members (7 pages) |
18 March 1996 | Director resigned (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (2 pages) |
9 November 1995 | New director appointed (4 pages) |
25 October 1995 | Director resigned (4 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
4 September 1995 | Director resigned (4 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: capital house 1-5 perrymount road haywards heath west sussex RH16 3TN (1 page) |
20 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |
29 August 1991 | Resolutions
|