LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED
LLOYDS TSB EQUIPMENT LEASING (NO.5) LIMITED

Hellopages » City of London » City of London » EC2V 7HN

Company number 04440335
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Full accounts made up to 31 December 2015; Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016. The most likely internet sites of LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED are www.lloydsbankequipmentleasingno5.co.uk, and www.lloyds-bank-equipment-leasing-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lloyds Bank Equipment Leasing No 5 Limited is a Private Limited Company. The company registration number is 04440335. Lloyds Bank Equipment Leasing No 5 Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Lloyds Bank Equipment Leasing No 5 Limited is 25 Gresham Street London Ec2v 7hn. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. DOWSETT, Colin Graham is a Director of the company. FOX, Gerard Ashley is a Director of the company. TURNER, John Robert is a Director of the company. TURNER, Kevin is a Director of the company. Secretary JOHNSON, Michelle Antoinette Angela has been resigned. Secretary SLATTERY, Sharon Noelle has been resigned. Director BASING, Anthony Mark has been resigned. Director BLAKE, Neil Julian has been resigned. Director COOKE, Timothy John has been resigned. Director CUMMING, Andrew John has been resigned. Director FOAD, Allan Robert has been resigned. Director GLEDHILL, Simon Christopher has been resigned. Director GRANT, Mark Andrew has been resigned. Director GREEN, Michael Jonathan has been resigned. Director HARRIS, Kevin Charles has been resigned. Director HERBERT, Jon Mark has been resigned. Director HIGGINS, Peter has been resigned. Director ISAACS, Robin Alexander has been resigned. Director JOSEPH, Michael William has been resigned. Director KING, Roger Steuart has been resigned. Director MILES, Peter Bernard has been resigned. Director PELLY, Richard Fowler has been resigned. Director PRITCHARD, David Peter has been resigned. Director RIDING, Frederick Michael Peter has been resigned. Director SEGGINS, Roger Russell has been resigned. Director TATE, George Truett has been resigned. Director VOWLES, Anthony Brian has been resigned. Director VOWLES, Anthony Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 23 March 2016

Director
DOWSETT, Colin Graham
Appointed Date: 26 April 2012
61 years old

Director
FOX, Gerard Ashley
Appointed Date: 29 May 2013
62 years old

Director
TURNER, John Robert
Appointed Date: 23 September 2015
60 years old

Director
TURNER, Kevin
Appointed Date: 23 September 2015
61 years old

Resigned Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Resigned: 23 March 2016
Appointed Date: 22 May 2013

Secretary
SLATTERY, Sharon Noelle
Resigned: 22 May 2013
Appointed Date: 16 May 2002

Director
BASING, Anthony Mark
Resigned: 07 September 2009
Appointed Date: 07 July 2004
74 years old

Director
BLAKE, Neil Julian
Resigned: 13 August 2015
Appointed Date: 29 May 2013
57 years old

Director
COOKE, Timothy John
Resigned: 14 August 2012
Appointed Date: 18 June 2007
66 years old

Director
CUMMING, Andrew John
Resigned: 26 April 2012
Appointed Date: 22 December 2003
71 years old

Director
FOAD, Allan Robert
Resigned: 31 October 2005
Appointed Date: 06 June 2002
76 years old

Director
GLEDHILL, Simon Christopher
Resigned: 29 May 2013
Appointed Date: 26 April 2012
59 years old

Director
GRANT, Mark Andrew
Resigned: 16 June 2005
Appointed Date: 22 December 2003
63 years old

Director
GREEN, Michael Jonathan
Resigned: 03 December 2003
Appointed Date: 06 June 2002
78 years old

Director
HARRIS, Kevin Charles
Resigned: 30 September 2015
Appointed Date: 29 May 2013
57 years old

Director
HERBERT, Jon Mark
Resigned: 26 April 2012
Appointed Date: 18 June 2007
62 years old

Director
HIGGINS, Peter
Resigned: 16 May 2008
Appointed Date: 07 September 2005
72 years old

Director
ISAACS, Robin Alexander
Resigned: 13 December 2012
Appointed Date: 23 May 2008
70 years old

Director
JOSEPH, Michael William
Resigned: 15 November 2006
Appointed Date: 09 June 2004
69 years old

Director
KING, Roger Steuart
Resigned: 31 October 2003
Appointed Date: 06 June 2002
77 years old

Director
MILES, Peter Bernard
Resigned: 26 August 2005
Appointed Date: 16 May 2002
80 years old

Director
PELLY, Richard Fowler
Resigned: 26 February 2007
Appointed Date: 17 November 2005
70 years old

Director
PRITCHARD, David Peter
Resigned: 09 May 2003
Appointed Date: 16 May 2002
81 years old

Director
RIDING, Frederick Michael Peter
Resigned: 29 December 2003
Appointed Date: 06 June 2002
82 years old

Director
SEGGINS, Roger Russell
Resigned: 04 July 2003
Appointed Date: 06 June 2002
79 years old

Director
TATE, George Truett
Resigned: 05 May 2004
Appointed Date: 29 December 2003
75 years old

Director
VOWLES, Anthony Brian
Resigned: 21 May 2008
Appointed Date: 29 December 2003
74 years old

Director
VOWLES, Anthony Brian
Resigned: 31 October 2003
Appointed Date: 06 June 2002
74 years old

LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Events

16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

08 May 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
05 Apr 2016
Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
01 Oct 2015
Termination of appointment of Kevin Charles Harris as a director on 30 September 2015
...
... and 115 more events
20 Jun 2002
New director appointed
19 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

16 May 2002
Incorporation

LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Charges

11 May 2005
Trust indenture and security agreement (supp 12)
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest (The Indenture Trustee)
Description: A security interest in and mortgage lien on all estate…
17 December 2004
Novation agreement (supp 11)
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest (The Indenture Trustee)
Description: A security interest in and mortgage lien on all estate…
26 October 2004
Trust indenture and security agreement (combi 2)
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee)
Description: All estate right, title and interest in to and under the…
26 October 2004
Trust indenture and security agreement (combi 2)
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee)
Description: All estate right, title and interest in to and under the…
26 October 2004
Trust indenture and security agreement (combi 2)
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee)
Description: All estate right, title and interest in to and under the…
26 October 2004
Trust indenture and security agreement (combi 2)
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee)
Description: All estate right, title and interest in to and under the…
11 August 2004
Deed of novation dated the 13 august 2004,to a trust indenture and security agreement
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association, (The Indenture Trustee)
Description: The units (as defined in the trust indenture) and all…
19 December 2003
Trust indenture and security agreement
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association (The Indenture Trustee)
Description: The units and all replacements thereof and substitutions…
17 December 2003
Trust indenture and security agreement supplement no.2
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Hsh Nordbank Ag (The Indenture Trustee)
Description: The units and all replacements thereof and substitutions…
7 August 2003
Trust indenture and security agreement (bbrl ii)
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association
Description: The units and all replacements thereof, each lease and all…
15 May 2003
Trust indenture and security agreement pursuant to a novation agreement
Delivered: 27 May 2003
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association (The Indenture Trustee)
Description: All estate right title and interest of the borrower and the…