LLOYD'S OF LONDON (R.J. KILN) NOMINEES LIMITED
LONDON

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

Company number 02466376
Status Active
Incorporation Date 2 February 1990
Company Type Private Limited Company
Address COUNCIL SECRETARIAT LLOYDS, ONE LIME STREET, LONDON, EC3M 7HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Termination of appointment of Jonathan May as a director on 15 December 2016; Appointment of Karen Patricia Oliver as a director on 15 December 2016. The most likely internet sites of LLOYD'S OF LONDON (R.J. KILN) NOMINEES LIMITED are www.lloydsoflondonrjkilnnominees.co.uk, and www.lloyd-s-of-london-r-j-kiln-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight 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 of London R J Kiln Nominees Limited is a Private Limited Company. The company registration number is 02466376. Lloyd S of London R J Kiln Nominees Limited has been working since 02 February 1990. The present status of the company is Active. The registered address of Lloyd S of London R J Kiln Nominees Limited is Council Secretariat Lloyds One Lime Street London Ec3m 7ha. . LLOYDS NOMINEES SECRETARY LIMITED is a Secretary of the company. OLIVER, Karen Patricia is a Director of the company. LLOYDS NOMINEES DIRECTOR LIMITED is a Director of the company. LLOYDS NOMINEES SECRETARY LIMITED is a Director of the company. Secretary GLOVER, Michael Logan has been resigned. Secretary GLOVER, Simon Edward has been resigned. Secretary LUETCHFORD, Angela has been resigned. Director GREEN, Charles Edward has been resigned. Director KEMP, Alan George has been resigned. Director KING, Graeme Crockatt has been resigned. Director MAY, Jonathan has been resigned. Director ROBERTSON, Steven Andrew has been resigned. Director TYNE, Colin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS NOMINEES SECRETARY LIMITED
Appointed Date: 16 July 2001

Director
OLIVER, Karen Patricia
Appointed Date: 15 December 2016
61 years old

Director
LLOYDS NOMINEES DIRECTOR LIMITED
Appointed Date: 16 July 2001

Director
LLOYDS NOMINEES SECRETARY LIMITED
Appointed Date: 16 July 2001

Resigned Directors

Secretary
GLOVER, Michael Logan
Resigned: 16 August 1993

Secretary
GLOVER, Simon Edward
Resigned: 05 December 1997
Appointed Date: 16 August 1993

Secretary
LUETCHFORD, Angela
Resigned: 17 July 2001
Appointed Date: 05 December 1997

Director
GREEN, Charles Edward
Resigned: 17 July 2001
Appointed Date: 12 December 1994
77 years old

Director
KEMP, Alan George
Resigned: 16 December 1994
81 years old

Director
KING, Graeme Crockatt
Resigned: 09 December 1994
77 years old

Director
MAY, Jonathan
Resigned: 15 December 2016
Appointed Date: 09 July 2012
55 years old

Director
ROBERTSON, Steven Andrew
Resigned: 09 July 2012
Appointed Date: 27 July 2010
62 years old

Director
TYNE, Colin
Resigned: 17 July 2001
Appointed Date: 19 December 1994
79 years old

Persons With Significant Control

Society Or Corporation Of Lloyd’S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

LLOYD'S OF LONDON (R.J. KILN) NOMINEES LIMITED Events

07 Feb 2017
Confirmation statement made on 29 January 2017 with updates
04 Jan 2017
Termination of appointment of Jonathan May as a director on 15 December 2016
04 Jan 2017
Appointment of Karen Patricia Oliver as a director on 15 December 2016
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
06 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2

...
... and 79 more events
05 Apr 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Feb 1991
Return made up to 29/01/91; full list of members

22 Feb 1990
Secretary resigned;new secretary appointed

22 Feb 1990
Accounting reference date notified as 31/12

02 Feb 1990
Incorporation