LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED
LLOYDS TSB MARITIME LEASING (NO.10) LIMITED

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

Company number 04440166
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Patrick John Sherrington as a director on 13 June 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED are www.lloydsbankmaritimeleasingno10.co.uk, and www.lloyds-bank-maritime-leasing-no-10.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 Maritime Leasing No 10 Limited is a Private Limited Company. The company registration number is 04440166. Lloyds Bank Maritime Leasing No 10 Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Lloyds Bank Maritime Leasing No 10 Limited is 25 Gresham Street London Ec2v 7hn. . JOHNSON, Michelle Antoinette Angela is a Secretary of the company. BALL, Stephen is a Director of the company. DOWSETT, Colin Graham is a Director of the company. SAGROTT, Robert is a Director of the company. Secretary SLATTERY, Sharon Noelle has been resigned. Director BASING, Anthony Mark has been resigned. Director BOULTON, Ian Charles 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 FOX, Gerard Ashley 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 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 SHERRINGTON, Patrick John has been resigned. Director TATE, George Truett has been resigned. Director VOWLES, Anthony Brian has been resigned. Director VOWLES, Anthony Brian has been resigned. Director WILLIAMS, Richard Owen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Appointed Date: 30 May 2013

Director
BALL, Stephen
Appointed Date: 22 May 2013
50 years old

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

Director
SAGROTT, Robert
Appointed Date: 16 December 2015
68 years old

Resigned Directors

Secretary
SLATTERY, Sharon Noelle
Resigned: 30 May 2013
Appointed Date: 16 May 2002

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

Director
BOULTON, Ian Charles
Resigned: 22 June 2015
Appointed Date: 01 April 2015
67 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
FOX, Gerard Ashley
Resigned: 31 March 2015
Appointed Date: 30 May 2013
62 years old

Director
GLEDHILL, Simon Christopher
Resigned: 06 March 2014
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
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
SHERRINGTON, Patrick John
Resigned: 13 June 2016
Appointed Date: 16 June 2015
51 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

Director
WILLIAMS, Richard Owen
Resigned: 31 March 2015
Appointed Date: 26 April 2012
65 years old

LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Termination of appointment of Patrick John Sherrington as a director on 13 June 2016
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

22 Dec 2015
Appointment of Mr Robert Sagrott as a director on 16 December 2015
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 104 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