LLOYDS BANK SUBSIDIARIES LIMITED

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

Company number 00117008
Status Active
Incorporation Date 26 July 1911
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3,613,861,429 . The most likely internet sites of LLOYDS BANK SUBSIDIARIES LIMITED are www.lloydsbanksubsidiaries.co.uk, and www.lloyds-bank-subsidiaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and two 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 Subsidiaries Limited is a Private Limited Company. The company registration number is 00117008. Lloyds Bank Subsidiaries Limited has been working since 26 July 1911. The present status of the company is Active. The registered address of Lloyds Bank Subsidiaries Limited is 25 Gresham Street London Ec2v 7hn. . JOHNSON, Michelle Antoinette Angela is a Secretary of the company. GRANT, Philip Robert is a Director of the company. JOYCE, David John is a Director of the company. Secretary HOPKINS, Stephen John has been resigned. Secretary MAIN, Hans-Wolfgang has been resigned. Secretary RODGERS, Helen Suzanne has been resigned. Secretary LLOYDS SECRETARIES LIMITED has been resigned. Director ATKINSON, Michael Kent has been resigned. Director CHEYNE, Iain Donald has been resigned. Director DAVIES, John Thomas has been resigned. Director HAMPTON, Philip Roy has been resigned. Director JONES, Francis Edward has been resigned. Director JOSEPH, Michael William has been resigned. Director MOORE, Alan Edward has been resigned. Director PFAUDLER, Jakob, Dr has been resigned. Director PIRRIE, David Blair has been resigned. Director PRESTON, Mark Jeffrey has been resigned. Director TARGETT, Stephen Craig has been resigned. Director TATE, George Truett has been resigned. Director THOMPSON, Michael Harry Rex has been resigned. Director TOOKEY, Timothy James William has been resigned. Director WEIR, Helen Alison has been resigned. Director WILKS, Colin Neville Joseph has been resigned. Director WISCARSON, Christopher Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Appointed Date: 02 February 2016

Director
GRANT, Philip Robert
Appointed Date: 28 January 2014
59 years old

Director
JOYCE, David John
Appointed Date: 27 March 2012
64 years old

Resigned Directors

Secretary
HOPKINS, Stephen John
Resigned: 28 February 2010
Appointed Date: 18 October 2001

Secretary
MAIN, Hans-Wolfgang
Resigned: 03 June 1996

Secretary
RODGERS, Helen Suzanne
Resigned: 18 October 2001
Appointed Date: 03 June 1996

Secretary
LLOYDS SECRETARIES LIMITED
Resigned: 02 February 2016
Appointed Date: 21 June 2011

Director
ATKINSON, Michael Kent
Resigned: 31 May 2002
Appointed Date: 01 January 1995
80 years old

Director
CHEYNE, Iain Donald
Resigned: 31 May 2000
Appointed Date: 01 April 1997
83 years old

Director
DAVIES, John Thomas
Resigned: 31 July 1998
Appointed Date: 31 March 1995
92 years old

Director
HAMPTON, Philip Roy
Resigned: 12 January 2004
Appointed Date: 27 June 2002
71 years old

Director
JONES, Francis Edward
Resigned: 18 December 1992
92 years old

Director
JOSEPH, Michael William
Resigned: 15 November 2006
Appointed Date: 15 February 2005
69 years old

Director
MOORE, Alan Edward
Resigned: 16 April 2003
Appointed Date: 01 August 1998
89 years old

Director
PFAUDLER, Jakob, Dr
Resigned: 28 January 2014
Appointed Date: 27 March 2012
53 years old

Director
PIRRIE, David Blair
Resigned: 31 May 1997
Appointed Date: 18 December 1992
86 years old

Director
PRESTON, Mark Jeffrey
Resigned: 08 March 2008
Appointed Date: 17 January 2007
65 years old

Director
TARGETT, Stephen Craig
Resigned: 30 April 2004
Appointed Date: 16 June 2003
70 years old

Director
TATE, George Truett
Resigned: 06 February 2012
Appointed Date: 21 April 2004
75 years old

Director
THOMPSON, Michael Harry Rex
Resigned: 30 March 1995
94 years old

Director
TOOKEY, Timothy James William
Resigned: 24 February 2012
Appointed Date: 02 May 2008
63 years old

Director
WEIR, Helen Alison
Resigned: 02 May 2008
Appointed Date: 15 February 2005
63 years old

Director
WILKS, Colin Neville Joseph
Resigned: 31 December 1994
89 years old

Director
WISCARSON, Christopher Michael
Resigned: 15 February 2005
Appointed Date: 01 June 2000
74 years old

LLOYDS BANK SUBSIDIARIES LIMITED Events

08 Aug 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
08 Aug 2016
Full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,613,861,429

02 Feb 2016
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 2 February 2016
02 Feb 2016
Termination of appointment of Lloyds Secretaries Limited as a secretary on 2 February 2016
...
... and 240 more events
13 Feb 1991
New director appointed

13 Feb 1991
Director resigned

08 Nov 1990
Director's particulars changed

02 Oct 1990
Registered office changed on 02/10/90 from: 40/66 queen victoria street london EC4P 4EL

24 Sep 1990
New director appointed

LLOYDS BANK SUBSIDIARIES LIMITED Charges

14 December 2009
Amendment agreement executed outside the united kingdom over property situated there
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: European Finance Reinsurance Company Limited
Description: The charged property being the shares and derivative assets…
14 July 2008
Charge over shares executed outside the united kingdom over property situated there
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: European Finance Reinsurance Company Limited
Description: The shares and any derived assets see image for full…