LLOYDS BANK PROPERTIES LIMITED
TSB BANK PROPERTIES LIMITED

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

Company number 02489165
Status Active
Incorporation Date 4 April 1990
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 forty-seven events have happened. The last three records are Appointment of Mrs Joanne Palmer as a director on 1 December 2016; Full accounts made up to 31 December 2015; Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 25 May 2016. The most likely internet sites of LLOYDS BANK PROPERTIES LIMITED are www.lloydsbankproperties.co.uk, and www.lloyds-bank-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five 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 Properties Limited is a Private Limited Company. The company registration number is 02489165. Lloyds Bank Properties Limited has been working since 04 April 1990. The present status of the company is Active. The registered address of Lloyds Bank Properties Limited is 25 Gresham Street London Ec2v 7hn. . JOHNSON, Michelle Antoinette Angela is a Secretary of the company. LICKLEY, Mark Robert is a Director of the company. PALMER, Joanne is a Director of the company. Secretary BARFORD WILKS, Sarah has been resigned. Secretary GITTINS, Paul has been resigned. Secretary HOPKINS, Stephen John has been resigned. Secretary STOREY, Leonard Alan has been resigned. Secretary LLOYDS SECRETARIES LIMITED has been resigned. Director BAKER, Paul William has been resigned. Director BEADLE, Malcolm Kevin has been resigned. Director BURTON, David Arthur has been resigned. Director HORRELL, Barry Eric Kirk has been resigned. Director LLOYD, Ian Jay has been resigned. Director MARCH, Luke Henry Walter has been resigned. Director MULVENNA, Michael Joseph has been resigned. Director PEDELTY, Mervyn Kay, Sir has been resigned. Director PIKE, John Ronald has been resigned. Director STEBBING, Hugh Douglas Charles has been resigned. Director STRANG, Alistair Gordon has been resigned. Director WARING, Nigel Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Appointed Date: 25 May 2016

Director
LICKLEY, Mark Robert
Appointed Date: 16 April 2015
54 years old

Director
PALMER, Joanne
Appointed Date: 01 December 2016
57 years old

Resigned Directors

Secretary
BARFORD WILKS, Sarah
Resigned: 13 November 1997
Appointed Date: 01 January 1994

Secretary
GITTINS, Paul
Resigned: 25 May 2016
Appointed Date: 27 June 2013

Secretary
HOPKINS, Stephen John
Resigned: 28 February 2010
Appointed Date: 13 November 1997

Secretary
STOREY, Leonard Alan
Resigned: 01 January 1994
Appointed Date: 18 June 1991

Secretary
LLOYDS SECRETARIES LIMITED
Resigned: 27 June 2013
Appointed Date: 26 July 2011

Director
BAKER, Paul William
Resigned: 31 December 2013
Appointed Date: 29 April 2009
69 years old

Director
BEADLE, Malcolm Kevin
Resigned: 12 May 1998
Appointed Date: 08 November 1991
69 years old

Director
BURTON, David Arthur
Resigned: 28 June 1996
Appointed Date: 18 June 1991
81 years old

Director
HORRELL, Barry Eric Kirk
Resigned: 01 April 2015
Appointed Date: 17 September 2013
66 years old

Director
LLOYD, Ian Jay
Resigned: 08 March 2016
Appointed Date: 22 January 2014
56 years old

Director
MARCH, Luke Henry Walter
Resigned: 30 April 1996
Appointed Date: 01 July 1994
74 years old

Director
MULVENNA, Michael Joseph
Resigned: 17 September 2013
Appointed Date: 24 May 2013
67 years old

Director
PEDELTY, Mervyn Kay, Sir
Resigned: 30 June 1994
Appointed Date: 18 June 1991
76 years old

Director
PIKE, John Ronald
Resigned: 23 April 2009
Appointed Date: 16 February 2009
76 years old

Director
STEBBING, Hugh Douglas Charles
Resigned: 30 January 2009
Appointed Date: 28 June 1996
76 years old

Director
STRANG, Alistair Gordon
Resigned: 04 February 2008
Appointed Date: 28 June 1996
76 years old

Director
WARING, Nigel Peter
Resigned: 24 May 2013
Appointed Date: 17 April 2008
70 years old

LLOYDS BANK PROPERTIES LIMITED Events

06 Dec 2016
Appointment of Mrs Joanne Palmer as a director on 1 December 2016
19 Aug 2016
Full accounts made up to 31 December 2015
25 May 2016
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 25 May 2016
25 May 2016
Termination of appointment of Paul Gittins as a secretary on 25 May 2016
05 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 45,000,000

...
... and 137 more events
20 Nov 1990
Accounting reference date notified as 31/10

03 Oct 1990
Director resigned

03 Oct 1990
Director resigned

25 Apr 1990
New director appointed

04 Apr 1990
Incorporation