LLOYDS (GRESHAM) NO. 1 LIMITED
LLOYDS BANK LIMITED LLOYDS TSB BANK LIMITED

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

Company number 03695891
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Termination of appointment of Marc-John Boston as a director on 6 December 2016; Appointment of Mr Richard Horner as a director on 6 December 2016. The most likely internet sites of LLOYDS (GRESHAM) NO. 1 LIMITED are www.lloydsgreshamno1.co.uk, and www.lloyds-gresham-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten 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 Gresham No 1 Limited is a Private Limited Company. The company registration number is 03695891. Lloyds Gresham No 1 Limited has been working since 11 January 1999. The present status of the company is Active. The registered address of Lloyds Gresham No 1 Limited is 25 Gresham Street London Ec2v 7hn. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. HORNER, Richard is a Director of the company. WILLIAMS, Helen Louise is a Director of the company. Secretary JARVIS, David has been resigned. Secretary PARKER, Karen Kristina has been resigned. Secretary PORTSMOUTH, Karen Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARFORD WILKS, Sarah has been resigned. Director BOSTON, Marc-John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HATCHER, Michael Roger has been resigned. Director MICHIE, Alastair John has been resigned. Director RODGERS, Helen Suzanne has been resigned. Director SAUNDERS, Deborah Ann has been resigned. Director SLATTERY, Sharon Noelle has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 21 March 2011

Director
HORNER, Richard
Appointed Date: 06 December 2016
56 years old

Director
WILLIAMS, Helen Louise
Appointed Date: 13 November 2015
56 years old

Resigned Directors

Secretary
JARVIS, David
Resigned: 01 July 2002
Appointed Date: 31 July 2000

Secretary
PARKER, Karen Kristina
Resigned: 31 July 2000
Appointed Date: 29 January 1999

Secretary
PORTSMOUTH, Karen Mary
Resigned: 31 December 2009
Appointed Date: 01 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 January 1999
Appointed Date: 11 January 1999

Director
BARFORD WILKS, Sarah
Resigned: 27 June 2002
Appointed Date: 29 January 1999
58 years old

Director
BOSTON, Marc-John
Resigned: 06 December 2016
Appointed Date: 17 June 2010
53 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 January 1999
Appointed Date: 11 January 1999
35 years old

Director
HATCHER, Michael Roger
Resigned: 14 February 2010
Appointed Date: 29 January 1999
66 years old

Director
MICHIE, Alastair John
Resigned: 18 October 2001
Appointed Date: 29 January 1999
77 years old

Director
RODGERS, Helen Suzanne
Resigned: 11 October 2001
Appointed Date: 29 January 1999
61 years old

Director
SAUNDERS, Deborah Ann
Resigned: 06 January 2010
Appointed Date: 18 October 2001
65 years old

Director
SLATTERY, Sharon Noelle
Resigned: 13 November 2015
Appointed Date: 18 October 2001
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 January 1999
Appointed Date: 11 January 1999

Persons With Significant Control

Lloyds Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LLOYDS (GRESHAM) NO. 1 LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
15 Dec 2016
Termination of appointment of Marc-John Boston as a director on 6 December 2016
15 Dec 2016
Appointment of Mr Richard Horner as a director on 6 December 2016
17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

...
... and 66 more events
05 Feb 1999
New secretary appointed
05 Feb 1999
Director resigned
05 Feb 1999
Secretary resigned;director resigned
05 Feb 1999
Registered office changed on 05/02/99 from: crwys house 33 crwys road cardiff CF2 4YF
11 Jan 1999
Incorporation