Company NameLloyds Bank Charitable Trust Limited
DirectorsJonathan Scott Foster and Gregory James Polack
Company StatusDissolved
Company Number02065035
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusCurrent
Appointed06 February 1998(11 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameJonathan Scott Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(11 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Accountant
Correspondence Address4 Chase Court Gardens
Enfield
Middlesex
EN2 8DH
Director NameGregory James Polack
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(11 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Accountant
Correspondence Address14 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ
Director NameJohn Thomas Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1998)
RoleDeputy Chairman
Correspondence Address71 Lombard Street
London
EC3P 3BS
Director NameMr Alexander Louis Richmond-Scott
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 1996)
RoleBank Officer
Correspondence AddressLittle Bradley Weston Green Road
Thames Ditton
Surrey
KT7 0HX
Director NameMr Michael Harry Rex Thompson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1995)
RoleBank Deputy Chairman
Correspondence AddressFlat 7 20 Wigmore Street
London
W1H 9DE
Secretary NameFrederick Charles Archibald Maslen
NationalityBritish
StatusResigned
Appointed15 February 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address69 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameMichael Roger Hatcher
NationalityBritish
StatusResigned
Appointed22 July 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1998)
RoleDeputy Group Chief Executive
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NameJohn Westerdale Robson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1997)
RoleBank Executive
Correspondence Address4 Eastbrook Road
London
SE3 8BP
Director NameJoanna Mary Lewis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(11 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address16 Cranmore Way
London
N10 3TP

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2001Dissolved (1 page)
11 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C - replacement of liquidator (8 pages)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Res re specie (1 page)
1 November 1999Declaration of solvency (3 pages)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 1999Return made up to 15/02/99; full list of members (7 pages)
22 January 1999Secretary's particulars changed (1 page)
17 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (3 pages)
12 August 1998Director resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (7 pages)
15 May 1998Director resigned (1 page)
19 February 1998Return made up to 15/02/98; full list of members (12 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (1 page)
22 January 1998New director appointed (2 pages)
22 December 1997Director resigned (1 page)
19 November 1997Director's particulars changed (1 page)
27 March 1997Full accounts made up to 31 December 1996 (7 pages)
4 March 1997Return made up to 15/02/97; full list of members (7 pages)
13 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
20 September 1996Director's particulars changed (2 pages)
22 February 1996Return made up to 15/02/96; full list of members (7 pages)
7 September 1995Director's particulars changed (4 pages)
21 June 1995Director's particulars changed (4 pages)
30 April 1995Full accounts made up to 31 December 1994 (6 pages)
7 April 1995Director resigned (4 pages)