LLOYD'S AMERICA LIMITED
ONE LIME STREET

Hellopages » City of London » City of London » EC3M 7HA

Company number 03189026
Status Active
Incorporation Date 22 April 1996
Company Type Private Limited Company
Address COUNCIL SECRETARIAT, LLOYD'S OF LONDON, ONE LIME STREET, LONDON, EC3M 7HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Peter David Spires as a director on 1 December 2016; Termination of appointment of Gavin William Steele as a director on 31 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LLOYD'S AMERICA LIMITED are www.lloydsamerica.co.uk, and www.lloyd-s-america.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 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 S America Limited is a Private Limited Company. The company registration number is 03189026. Lloyd S America Limited has been working since 22 April 1996. The present status of the company is Active. The registered address of Lloyd S America Limited is Council Secretariat Lloyd S of London One Lime Street London Ec3m 7ha. . LLOYDS NOMINEES SECRETARY LIMITED is a Secretary of the company. SPIRES, Peter David is a Director of the company. LLOYDS NOMINEES DIRECTOR LIMITED is a Director of the company. Secretary IVES, Deborah Ann has been resigned. Secretary WALDIE, John Matthew has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUGUID, Andrew Alexander has been resigned. Director HEWES, Robin Anthony Charles has been resigned. Director JAMES, Julian Timothy has been resigned. Director LANE, Peter William has been resigned. Director MOSS, Andrew John has been resigned. Director PRETTEJOHN, Nicholas Edward has been resigned. Director SANDLER, Ronald Arnon has been resigned. Director SPENCER, John William James has been resigned. Director STEELE, Gavin William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LLOYDS NOMINEES SECRETARY LIMITED
Appointed Date: 31 March 2004

Director
SPIRES, Peter David
Appointed Date: 01 December 2016
58 years old

Director
LLOYDS NOMINEES DIRECTOR LIMITED
Appointed Date: 24 May 2004

Resigned Directors

Secretary
IVES, Deborah Ann
Resigned: 30 September 1998
Appointed Date: 07 May 1996

Secretary
WALDIE, John Matthew
Resigned: 31 March 2004
Appointed Date: 01 May 1999

Secretary
WHITEHEAD, David Clive
Resigned: 30 April 1999
Appointed Date: 30 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 1996
Appointed Date: 22 April 1996

Director
DUGUID, Andrew Alexander
Resigned: 10 January 2001
Appointed Date: 01 July 1999
81 years old

Director
HEWES, Robin Anthony Charles
Resigned: 30 June 1999
Appointed Date: 07 May 1996
80 years old

Director
JAMES, Julian Timothy
Resigned: 30 April 2007
Appointed Date: 01 July 1999
62 years old

Director
LANE, Peter William
Resigned: 30 April 1998
Appointed Date: 07 May 1996
79 years old

Director
MOSS, Andrew John
Resigned: 24 May 2004
Appointed Date: 10 January 2001
67 years old

Director
PRETTEJOHN, Nicholas Edward
Resigned: 30 June 1999
Appointed Date: 01 May 1998
65 years old

Director
SANDLER, Ronald Arnon
Resigned: 30 June 1999
Appointed Date: 07 May 1996
73 years old

Director
SPENCER, John William James
Resigned: 16 May 1997
Appointed Date: 07 May 1996
67 years old

Director
STEELE, Gavin William
Resigned: 31 October 2016
Appointed Date: 27 July 2010
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 May 1996
Appointed Date: 22 April 1996

LLOYD'S AMERICA LIMITED Events

12 Dec 2016
Appointment of Mr Peter David Spires as a director on 1 December 2016
09 Dec 2016
Termination of appointment of Gavin William Steele as a director on 31 October 2016
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

24 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 71 more events
25 Jul 1996
Director resigned
25 Jul 1996
Secretary resigned
25 Jul 1996
Registered office changed on 25/07/96 from: 1 mitchell lane bristol BS1 6BU.
10 May 1996
Company name changed storewarn LIMITED\certificate issued on 10/05/96
22 Apr 1996
Incorporation