Company NameLloyd's Of London (Aua8) Nominees Limited
Company StatusDissolved
Company Number02652463
CategoryPrivate Limited Company
Incorporation Date3 October 1991(32 years, 6 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NamePhilip Godfrey Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(2 years after company formation)
Appointment Duration7 years, 3 months (closed 16 January 2001)
RoleAccountant
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Secretary NamePhilip Godfrey Johnson
NationalityBritish
StatusClosed
Appointed20 October 1993(2 years after company formation)
Appointment Duration7 years, 3 months (closed 16 January 2001)
RoleAccountant
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Director NameMs Sarah Margaret Wilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(8 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 16 January 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Parkmead
Putney
London
SW15 5BS
Director NameJohn Harold Francis Gaynor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressThornthrift Clay Lane
South Nutfield
Redhill
Surrey
RH1 4EG
Director NameRobin Anthony Charles Hewes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1992)
RoleInsurance
Correspondence Address38 Plovers Mead
Wyatts Green
Brentwood
Essex
CM15 0PS
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration1 year (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameAnthony Arthur Berryman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 1996)
RoleAccountant
Correspondence AddressHalf Acre Back Lane
Marlborough
Wiltshire
SN8 1JJ
Director NameKenneth Sidney Goddard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address42 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameJohn David Schofield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1997)
RoleAccountant
Correspondence Address7 Hawth Way
Seaford
East Sussex
BN25 2NG
Director NamePatrick Michael Going
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2000)
RoleFinancial Controller
Correspondence AddressStevenston House Oak Lane
Sevenoaks
Kent
TN13 1UH

Contact

Websitewww.lloyds.com/
Email address[email protected]
Telephone020 73271000
Telephone regionLondon

Location

Registered AddressCouncil Secretariat
Lloyd's Of London
One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
18 September 2000Return made up to 29/08/00; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 August 2000Application for striking-off (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (3 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 September 1999Return made up to 29/08/99; full list of members (8 pages)
3 September 1998Return made up to 29/08/98; full list of members (8 pages)
3 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 September 1997Return made up to 29/08/97; full list of members (8 pages)
11 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
16 September 1996Return made up to 29/08/96; full list of members (8 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 August 1996New director appointed (3 pages)
7 August 1996Director resigned (1 page)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 September 1995Return made up to 29/08/95; full list of members (10 pages)