Company NameLloyds Pension Fund Management Limited
Company StatusDissolved
Company Number02230425
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBernard Colin Clark
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 03 June 1997)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hatch Dunmow Road
Thaxted
Dunmow
Essex
CM6 2LU
Director NameMr Robert James Prance
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 03 June 1997)
RoleBank Official
Correspondence Address85 Woodhill Park
Pembury
Tunbridge Wells
Kent
TN2 4NP
Secretary NameStephen John Hopkins
NationalityBritish
StatusClosed
Appointed21 December 1994(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameMr Bruce Trevor Ackerman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
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(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 1996)
RoleManaging Dir - Inv Mgmt
Correspondence AddressGarden Flat 42 Canfield Gardens
Hampstead
London
NW6 3EB
Director NameMr Alan Frederick Beaney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address27 Broom Park
Teddington
Middlesex
TW11 9RS
Director NameMichael John Boggis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month 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 NameRaymond William Haines
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleInvestment Manager
Correspondence Address7a Janmead
Hutton Mount
Shenfield
Essex
CM13 2PU
Director NamePeter Kysel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleMerchant Banker
Correspondence AddressSilverlea 21 Willoughby Road
London
NW3 1RT
Director NameMr Harvey Frederick Lightfoot
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1994)
RoleHead Of Investment Admin
Correspondence Address2 Slades Rise
Enfield
Middlesex
EN2 7ED
Director NameMr Graham Charles Albert Roads
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 1996)
RoleInvestment Manager
Correspondence Address3 Beechwood Crescent
Chandlers Ford
Eastleigh
Hampshire
SO53 5PE
Director NameMr Keith Warden Sands
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleInvestment Manager
Correspondence Address50 Blythwood Road
Pinner
Middlesex
HA5 3QP
Director NameMr Brian George Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1996)
RoleResearch Director
Correspondence Address33 Norrington Road
Loose
Maidstone
Kent
ME15 9XB
Secretary NameHans-Wolfgang Main
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address14 Nightingales
Cranleigh
Surrey
GU6 8DE

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 CategoryDormant
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
30 December 1996Application for striking-off (1 page)
18 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
1 May 1996Return made up to 17/04/96; full list of members (10 pages)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
18 February 1996Director resigned (2 pages)
12 October 1995Director's particulars changed (6 pages)
4 May 1995Return made up to 17/04/95; full list of members (18 pages)
14 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)