LLOYD & PARTNERS LIMITED
LONDON COLBURN, FRENCH & KNEEN LIMITED

Hellopages » City of London » City of London » EC3A 7AW

Company number 02005745
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Edward John Lloyd on 9 February 2016. The most likely internet sites of LLOYD & PARTNERS LIMITED are www.lloydpartners.co.uk, and www.lloyd-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lloyd Partners Limited is a Private Limited Company. The company registration number is 02005745. Lloyd Partners Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Lloyd Partners Limited is The St Botolph Building 138 Houndsditch London Ec3a 7aw. . ASHTON, Helen Louise is a Secretary of the company. GIRLING, Adrian Brian is a Director of the company. GOODINGS, Phillip Eric is a Director of the company. LLOYD, Edward John is a Director of the company. WALKER, Adrian Jeremy is a Director of the company. Secretary ADAMS, Charlotte has been resigned. Secretary HICKMAN, David James has been resigned. Secretary HICKMAN, David James has been resigned. Secretary HULANCE, Peter Norman has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary NEWELL, Mark Verity has been resigned. Secretary JLT SECRETARIES LIMITED has been resigned. Director BARNES, Andrew Seton has been resigned. Director BROMFIELD, Simon Charles has been resigned. Director BUCKLEY SHARP, Ian has been resigned. Director CLARKE, Lucy Marie Putman has been resigned. Director COLBURN, Leonard has been resigned. Director COLLA, Richard has been resigned. Director CROWLEY, Patrick Leonard has been resigned. Director DELCHAR, Simon Mark has been resigned. Director DONOVAN, Terence James has been resigned. Director EDWARDS, Richard David Lewis has been resigned. Director ELTON, Martin Victor has been resigned. Director HARVEY, Terence has been resigned. Director HULANCE, Peter Norman has been resigned. Director KINGSTON, David Malcolm has been resigned. Director LOCKYER, Nicholas Paul has been resigned. Director LOVE, Samuel Andrew James has been resigned. Director MORE, Edward Charles has been resigned. Director MUNNOCH, Gavin Russell Cameron has been resigned. Director NEWELL, Mark Verity has been resigned. Director NORRINGTON, Barry Kent has been resigned. Director PECK, Nicholas John has been resigned. Director RAMSDALE, Anthony James has been resigned. Director REEDS, Alfred Ernest has been resigned. Director ROBERTS, Anthony John has been resigned. Director ROBINS, John Charles has been resigned. Director SHIELDS, Christine Ann has been resigned. Director TRAILL, Alan, Sir has been resigned. Director WADE, Vyvienne Yvonne Alexandra Corley has been resigned. Director WALTON, Peter John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ASHTON, Helen Louise
Appointed Date: 26 June 2015

Director
GIRLING, Adrian Brian
Appointed Date: 15 September 2014
70 years old

Director
GOODINGS, Phillip Eric
Appointed Date: 10 January 2011
66 years old

Director
LLOYD, Edward John
Appointed Date: 14 September 2004
70 years old

Director
WALKER, Adrian Jeremy
Appointed Date: 03 December 2013
69 years old

Resigned Directors

Secretary
ADAMS, Charlotte
Resigned: 17 October 2005
Appointed Date: 13 April 2005

Secretary
HICKMAN, David James
Resigned: 31 December 2014
Appointed Date: 17 October 2005

Secretary
HICKMAN, David James
Resigned: 13 April 2005
Appointed Date: 03 December 1997

Secretary
HULANCE, Peter Norman
Resigned: 03 December 1997
Appointed Date: 11 May 1994

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 31 December 2014

Secretary
NEWELL, Mark Verity
Resigned: 11 May 1994

Secretary
JLT SECRETARIES LIMITED
Resigned: 26 June 2015
Appointed Date: 26 June 2015

Director
BARNES, Andrew Seton
Resigned: 02 January 2015
Appointed Date: 05 February 2007
65 years old

Director
BROMFIELD, Simon Charles
Resigned: 02 January 2015
Appointed Date: 06 May 2010
68 years old

Director
BUCKLEY SHARP, Ian
Resigned: 14 September 2004
87 years old

Director
CLARKE, Lucy Marie Putman
Resigned: 02 January 2015
Appointed Date: 30 March 2012
58 years old

Director
COLBURN, Leonard
Resigned: 30 June 1994
108 years old

Director
COLLA, Richard
Resigned: 14 September 2004
71 years old

Director
CROWLEY, Patrick Leonard
Resigned: 11 July 1997
Appointed Date: 11 May 1994
73 years old

Director
DELCHAR, Simon Mark
Resigned: 02 January 2015
Appointed Date: 11 April 2012
59 years old

Director
DONOVAN, Terence James
Resigned: 08 January 1998
85 years old

Director
EDWARDS, Richard David Lewis
Resigned: 30 September 1998
Appointed Date: 03 December 1997
65 years old

Director
ELTON, Martin Victor
Resigned: 14 September 2004
76 years old

Director
HARVEY, Terence
Resigned: 27 November 1997
Appointed Date: 01 January 1995
84 years old

Director
HULANCE, Peter Norman
Resigned: 08 January 1998
77 years old

Director
KINGSTON, David Malcolm
Resigned: 08 January 1998
77 years old

Director
LOCKYER, Nicholas Paul
Resigned: 08 January 1998
69 years old

Director
LOVE, Samuel Andrew James
Resigned: 10 January 2011
Appointed Date: 04 November 2004
67 years old

Director
MORE, Edward Charles
Resigned: 14 September 2004
Appointed Date: 03 December 1997
63 years old

Director
MUNNOCH, Gavin Russell Cameron
Resigned: 20 May 2015
Appointed Date: 31 March 2015
73 years old

Director
NEWELL, Mark Verity
Resigned: 16 March 1995
68 years old

Director
NORRINGTON, Barry Kent
Resigned: 31 August 1997
Appointed Date: 12 April 1995
81 years old

Director
PECK, Nicholas John
Resigned: 02 January 2015
Appointed Date: 05 February 2007
68 years old

Director
RAMSDALE, Anthony James
Resigned: 23 April 1998
85 years old

Director
REEDS, Alfred Ernest
Resigned: 31 December 1996
97 years old

Director
ROBERTS, Anthony John
Resigned: 02 January 2015
Appointed Date: 14 September 2004
67 years old

Director
ROBINS, John Charles
Resigned: 09 September 1996
78 years old

Director
SHIELDS, Christine Ann
Resigned: 02 January 2015
Appointed Date: 01 October 2012
68 years old

Director
TRAILL, Alan, Sir
Resigned: 07 May 1996
Appointed Date: 04 August 1994
90 years old

Director
WADE, Vyvienne Yvonne Alexandra Corley
Resigned: 07 May 2013
Appointed Date: 01 February 2008
63 years old

Director
WALTON, Peter John
Resigned: 29 January 2004
Appointed Date: 01 October 1998
69 years old

Persons With Significant Control

Jlt Insurance Group Holdings Ltd
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

LLOYD & PARTNERS LIMITED Events

05 Jan 2017
Confirmation statement made on 3 January 2017 with updates
14 Jul 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Director's details changed for Mr Edward John Lloyd on 9 February 2016
18 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3,932,000

07 Jul 2015
Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
...
... and 198 more events
03 Jul 1986
Accounting reference date notified as 31/08

25 Jun 1986
Company name changed eaglesafe LIMITED\certificate issued on 25/06/86
03 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1986
Registered office changed on 03/06/86 from: 47 brunswick place london N1 6EE

02 Apr 1986
Incorporation

LLOYD & PARTNERS LIMITED Charges

11 January 1991
Security and trust deed
Delivered: 12 January 1991
Status: Satisfied on 12 February 2005
Persons entitled: Lloyds Bank PLC
Description: All moneys standing to the credit lloyds brokers byelaw…