LLOYD'S NOMINEES DIRECTOR LIMITED
LONDON

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

Company number 04233325
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address COUNCIL SECRETARIAT LLOYDS, ONE LIME STREET, LONDON, EC3M 7HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six 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; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1 . The most likely internet sites of LLOYD'S NOMINEES DIRECTOR LIMITED are www.lloydsnomineesdirector.co.uk, and www.lloyd-s-nominees-director.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five 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 Nominees Director Limited is a Private Limited Company. The company registration number is 04233325. Lloyd S Nominees Director Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Lloyd S Nominees Director Limited is Council Secretariat Lloyds One Lime Street London Ec3m 7ha. . BETTS, Richard James is a Secretary of the company. SPIRES, Peter David is a Director of the company. LLOYDS NOMINEES SECRETARY LIMITED is a Director of the company. Secretary BETTS, Richard Jameson has been resigned. Secretary WALDIE, John Matthew has been resigned. Director STEELE, Gavin William has been resigned. Director WILTON, Sarah Margaret has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BETTS, Richard James
Appointed Date: 31 March 2004

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

Director
LLOYDS NOMINEES SECRETARY LIMITED
Appointed Date: 12 August 2002

Resigned Directors

Secretary
BETTS, Richard Jameson
Resigned: 09 January 2003
Appointed Date: 13 June 2001

Secretary
WALDIE, John Matthew
Resigned: 31 March 2004
Appointed Date: 09 January 2003

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

Director
WILTON, Sarah Margaret
Resigned: 13 August 2002
Appointed Date: 13 June 2001
66 years old

LLOYD'S NOMINEES DIRECTOR 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
30 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 36 more events
18 Aug 2002
New director appointed
26 Jul 2002
Return made up to 13/06/02; full list of members
23 Aug 2001
Secretary's particulars changed
21 Aug 2001
Accounting reference date shortened from 30/06/02 to 31/12/01
13 Jun 2001
Incorporation