LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED
LLOYDS TSB INSURANCE SERVICES (DIRECT) LIMITED LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED

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

Company number 02691627
Status Active
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 May 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 2 . The most likely internet sites of LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED are www.lloydsbankinsuranceservicesdirect.co.uk, and www.lloyds-bank-insurance-services-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven 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 Insurance Services Direct Limited is a Private Limited Company. The company registration number is 02691627. Lloyds Bank Insurance Services Direct Limited has been working since 27 February 1992. The present status of the company is Active. The registered address of Lloyds Bank Insurance Services Direct Limited is 25 Gresham Street London Ec2v 7hn. . YUILLE, Alan David is a Secretary of the company. LEIPER, Jacqueline is a Director of the company. SHEWRY, Thomas David is a Director of the company. THORNTON, Craig James is a Director of the company. Secretary MAYER, Sally has been resigned. Secretary MAYER, Sally has been resigned. Secretary MAYER, Sally has been resigned. Secretary MEACHAM, Jayne Michelle has been resigned. Secretary SLATTERY, Sharon Noelle has been resigned. Secretary TASKER, Raymond Gordon has been resigned. Secretary WATTS, Paula has been resigned. Director BEAVEN, Richard Labassee has been resigned. Director BINES, John Charles has been resigned. Director BRIGGS, Andrew David has been resigned. Director BULLOCH, Robert James Mackenzie has been resigned. Director CRACKNELL, Kevin Philip has been resigned. Director GREEN, Janet Anne has been resigned. Director HARRIS, Rosemary has been resigned. Director HOLT, Dennis has been resigned. Director HUBBARD, Peter John has been resigned. Director HUGHES, Stephen James has been resigned. Director JONES, Neal Leonard has been resigned. Director JONES-EVANS, Sally Ann has been resigned. Director LENMAN, Alasdair Bruce has been resigned. Director LONEY, Philip Duncan has been resigned. Director MARAN, Stephen Andrew has been resigned. Director MITCHELL, Michael Frederick has been resigned. Director PAIN, Jonathan Charles has been resigned. Director PARSONS, Andrew Mark has been resigned. Director SAMPSON, Colin John has been resigned. Director STEWART, Gregor Ninian has been resigned. Director STRAUSS, Toby Emil has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
YUILLE, Alan David
Appointed Date: 08 February 2013

Director
LEIPER, Jacqueline
Appointed Date: 09 February 2015
53 years old

Director
SHEWRY, Thomas David
Appointed Date: 23 September 2014
51 years old

Director
THORNTON, Craig James
Appointed Date: 11 June 2013
53 years old

Resigned Directors

Secretary
MAYER, Sally
Resigned: 08 February 2013
Appointed Date: 14 July 2011

Secretary
MAYER, Sally
Resigned: 20 May 2011
Appointed Date: 02 February 2011

Secretary
MAYER, Sally
Resigned: 31 March 2010
Appointed Date: 22 December 2009

Secretary
MEACHAM, Jayne Michelle
Resigned: 02 February 2011
Appointed Date: 31 March 2010

Secretary
SLATTERY, Sharon Noelle
Resigned: 22 December 2009
Appointed Date: 01 June 1998

Secretary
TASKER, Raymond Gordon
Resigned: 01 June 1998

Secretary
WATTS, Paula
Resigned: 14 July 2011
Appointed Date: 20 May 2011

Director
BEAVEN, Richard Labassee
Resigned: 25 September 2014
Appointed Date: 11 October 2011
63 years old

Director
BINES, John Charles
Resigned: 16 June 2000
Appointed Date: 07 February 2000
61 years old

Director
BRIGGS, Andrew David
Resigned: 20 May 2011
Appointed Date: 31 March 2010
59 years old

Director
BULLOCH, Robert James Mackenzie
Resigned: 31 December 2012
Appointed Date: 11 October 2011
63 years old

Director
CRACKNELL, Kevin Philip
Resigned: 31 July 2012
Appointed Date: 11 October 2011
59 years old

Director
GREEN, Janet Anne
Resigned: 31 December 2005
Appointed Date: 15 January 2004
71 years old

Director
HARRIS, Rosemary
Resigned: 29 February 2012
Appointed Date: 20 May 2011
67 years old

Director
HOLT, Dennis
Resigned: 07 February 2000
Appointed Date: 28 February 1997
76 years old

Director
HUBBARD, Peter John
Resigned: 07 February 2000
Appointed Date: 01 May 1998
69 years old

Director
HUGHES, Stephen James
Resigned: 11 October 2011
Appointed Date: 02 October 2008
53 years old

Director
JONES, Neal Leonard
Resigned: 12 September 2003
Appointed Date: 14 October 2002
64 years old

Director
JONES-EVANS, Sally Ann
Resigned: 31 August 2002
Appointed Date: 16 June 2000
59 years old

Director
LENMAN, Alasdair Bruce
Resigned: 02 October 2008
Appointed Date: 03 January 2006
55 years old

Director
LONEY, Philip Duncan
Resigned: 31 March 2010
Appointed Date: 01 September 2003
61 years old

Director
MARAN, Stephen Andrew
Resigned: 01 May 1998
85 years old

Director
MITCHELL, Michael Frederick
Resigned: 31 December 2003
Appointed Date: 16 June 2000
71 years old

Director
PAIN, Jonathan Charles
Resigned: 30 April 2003
Appointed Date: 07 February 2000
67 years old

Director
PARSONS, Andrew Mark
Resigned: 17 March 2015
Appointed Date: 09 November 2012
60 years old

Director
SAMPSON, Colin John
Resigned: 28 February 1997
80 years old

Director
STEWART, Gregor Ninian
Resigned: 05 October 2012
Appointed Date: 11 June 2012
61 years old

Director
STRAUSS, Toby Emil
Resigned: 01 July 2013
Appointed Date: 08 February 2013
65 years old

LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED Events

23 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

09 May 2016
Total exemption full accounts made up to 31 December 2015
11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

23 Apr 2015
Full accounts made up to 31 December 2014
25 Mar 2015
Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015
...
... and 134 more events
11 Aug 1992
Director resigned;new director appointed

11 Aug 1992
Secretary resigned;new secretary appointed;director resigned

11 Aug 1992
Registered office changed on 11/08/92 from: 31 corsham street london N1 6DR

22 Jul 1992
Company name changed debotech LIMITED\certificate issued on 23/07/92

27 Feb 1992
Incorporation