LLOYD'S RECOVERIES LIMITED
LONDON

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

Company number 02853800
Status Active
Incorporation Date 15 September 1993
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 seventy-nine 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; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of LLOYD'S RECOVERIES LIMITED are www.lloydsrecoveries.co.uk, and www.lloyd-s-recoveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one 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 Recoveries Limited is a Private Limited Company. The company registration number is 02853800. Lloyd S Recoveries Limited has been working since 15 September 1993. The present status of the company is Active. The registered address of Lloyd S Recoveries Limited is Council Secretariat Lloyds 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. LLOYDS NOMINEES SECRETARY LIMITED is a Director of the company. Secretary ADAMS, Jonathan James has been resigned. Secretary JOHNSON, Philip Godfrey has been resigned. Secretary WALSH, Hugh Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Jonathan James has been resigned. Director BERRYMAN, Anthony Arthur has been resigned. Director GOING, Patrick Michael has been resigned. Director JOHNSON, Philip Godfrey has been resigned. Director MALLINSON, John Russell has been resigned. Director SCHOFIELD, John David has been resigned. Director STEELE, Gavin William has been resigned. Director WILTON, Sarah Margaret has been resigned. Director YATES, Simon Roger 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: 29 January 2003

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

Director
LLOYDS NOMINEES DIRECTOR LIMITED
Appointed Date: 19 November 2001

Director
LLOYDS NOMINEES SECRETARY LIMITED
Appointed Date: 12 August 2002

Resigned Directors

Secretary
ADAMS, Jonathan James
Resigned: 17 November 1993
Appointed Date: 02 November 1993

Secretary
JOHNSON, Philip Godfrey
Resigned: 19 November 2001
Appointed Date: 17 November 1993

Secretary
WALSH, Hugh Francis
Resigned: 29 January 2003
Appointed Date: 19 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1993
Appointed Date: 15 September 1993

Director
ADAMS, Jonathan James
Resigned: 17 November 1993
Appointed Date: 02 November 1993
58 years old

Director
BERRYMAN, Anthony Arthur
Resigned: 29 July 1996
Appointed Date: 17 November 1993
78 years old

Director
GOING, Patrick Michael
Resigned: 06 June 2000
Appointed Date: 16 June 1997
83 years old

Director
JOHNSON, Philip Godfrey
Resigned: 19 November 2001
Appointed Date: 17 November 1993
76 years old

Director
MALLINSON, John Russell
Resigned: 01 February 1995
Appointed Date: 18 November 1993
82 years old

Director
SCHOFIELD, John David
Resigned: 16 June 1997
Appointed Date: 29 July 1996
75 years old

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: 06 June 2000
66 years old

Director
YATES, Simon Roger
Resigned: 17 November 1993
Appointed Date: 02 November 1993
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 1993
Appointed Date: 15 September 1993

Persons With Significant Control

The Society Of Lloyd's
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LLOYD'S RECOVERIES 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
14 Oct 2016
Confirmation statement made on 15 September 2016 with updates
03 May 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 69 more events
24 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

24 Nov 1993
Registered office changed on 24/11/93 from: 2 baches street london N1 6UB

24 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Nov 1993
Company name changed helpcount LIMITED\certificate issued on 10/11/93

15 Sep 1993
Incorporation