LLOYDS PLANT LEASING LIMITED

Hellopages » City of London » City of London » EC2V 7HN
Company number 02049526
Status Active
Incorporation Date 26 August 1986
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 two hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Lloyds Secretaries Limited as a secretary on 20 December 2016; Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 20 December 2016. The most likely internet sites of LLOYDS PLANT LEASING LIMITED are www.lloydsplantleasing.co.uk, and www.lloyds-plant-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six 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 Plant Leasing Limited is a Private Limited Company. The company registration number is 02049526. Lloyds Plant Leasing Limited has been working since 26 August 1986. The present status of the company is Active. The registered address of Lloyds Plant Leasing Limited is 25 Gresham Street London Ec2v 7hn. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. DOWSETT, Colin Graham is a Director of the company. FOX, Gerard Ashley is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary HATCHER, Michael Roger has been resigned. Secretary JOHNSON, Michelle Antoinette Angela has been resigned. Secretary MASLEN, Frederick Charles Archibald has been resigned. Secretary SLATTERY, Sharon Noelle has been resigned. Secretary STAFFORD, Paul Andrew has been resigned. Director BASING, Anthony Mark has been resigned. Director COOKE, Timothy John has been resigned. Director CUMMING, Andrew John has been resigned. Director CUMMING, Andrew John has been resigned. Director DAVIES, John Anthony has been resigned. Director DAVIES, John Thomas has been resigned. Director FOAD, Allan Robert has been resigned. Director FOSTER, Jonathan Scott has been resigned. Director FULLELOVE, William Roy 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 HARRISON, David Henry Arnold 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 MILES, Peter Bernard has been resigned. Director MOORE, Alan Edward 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 TATE, George Truett has been resigned. Director VOWLES, Anthony Brian has been resigned. Director VOWLES, Anthony Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 20 December 2016

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

Director
FOX, Gerard Ashley
Appointed Date: 29 May 2013
62 years old

Resigned Directors

Secretary
BLACK, Nicola Suzanne
Resigned: 15 September 2000
Appointed Date: 25 March 1997

Secretary
HATCHER, Michael Roger
Resigned: 12 June 1996
Appointed Date: 01 July 1994

Secretary
JOHNSON, Michelle Antoinette Angela
Resigned: 20 December 2016
Appointed Date: 22 May 2013

Secretary
MASLEN, Frederick Charles Archibald
Resigned: 30 June 1994

Secretary
SLATTERY, Sharon Noelle
Resigned: 22 May 2013
Appointed Date: 15 September 2000

Secretary
STAFFORD, Paul Andrew
Resigned: 25 March 1997
Appointed Date: 12 June 1996

Director
BASING, Anthony Mark
Resigned: 07 September 2009
Appointed Date: 07 July 2004
74 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
CUMMING, Andrew John
Resigned: 05 March 2001
Appointed Date: 05 June 2000
71 years old

Director
DAVIES, John Anthony
Resigned: 30 September 1998
Appointed Date: 01 November 1994
86 years old

Director
DAVIES, John Thomas
Resigned: 31 October 1994
93 years old

Director
FOAD, Allan Robert
Resigned: 31 October 2005
Appointed Date: 09 December 1994
76 years old

Director
FOSTER, Jonathan Scott
Resigned: 05 March 2015
Appointed Date: 06 March 2013
67 years old

Director
FULLELOVE, William Roy
Resigned: 30 November 1994
91 years old

Director
GLEDHILL, Simon Christopher
Resigned: 29 May 2013
Appointed Date: 26 April 2012
60 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: 01 October 1998
79 years old

Director
HARRISON, David Henry Arnold
Resigned: 06 March 2000
83 years old

Director
HERBERT, Jon Mark
Resigned: 26 April 2012
Appointed Date: 18 June 2007
63 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
71 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 March 2000
77 years old

Director
MILES, Peter Bernard
Resigned: 26 August 2005
Appointed Date: 01 December 1994
80 years old

Director
MILES, Peter Bernard
Resigned: 30 November 1994
80 years old

Director
MOORE, Alan Edward
Resigned: 30 April 1998
89 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: 01 May 1998
81 years old

Director
RIDING, Frederick Michael Peter
Resigned: 29 December 2003
Appointed Date: 05 March 2001
82 years old

Director
SEGGINS, Roger Russell
Resigned: 04 July 2003
Appointed Date: 06 March 2000
80 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: 05 March 2001
74 years old

LLOYDS PLANT LEASING LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Appointment of Lloyds Secretaries Limited as a secretary on 20 December 2016
23 Dec 2016
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 20 December 2016
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000

10 Dec 2015
Full accounts made up to 31 March 2015
...
... and 224 more events
06 Jan 1987
New director appointed

31 Dec 1986
New director appointed

29 Dec 1986
New director appointed

29 Dec 1986
New director appointed

26 Aug 1986
Certificate of Incorporation

LLOYDS PLANT LEASING LIMITED Charges

19 November 2002
Third priority deed of general assignment and covenant
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Pacific International Lines (Pte) LTD.
Description: All the right title and interest present and future of the…
26 March 2002
A deed of assignment and covenant
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Pacific International Lines (Pte) LTD
Description: All of the rights title and interest present and future of…
18 January 2002
A third priority deed of general assignment and covenant
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Pacific International Lines (Pte) LTD
Description: All of the rights, title and interest, present and future…
1 March 2001
Deed of general assignment and covenant relating to shin kurushima hull no. S.5121 (T.B.N. "kota halus") (the "security assignment") executed by kota halus limited (the "owner"), allco finance limited (the "general partner"), allco finance (UK) limited (the "sponsor"), lloyds plant leasing limited (the "investor") and nib capital bank LTD (the "assignee")
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Nib Capital Bank LTD
Description: All right title and interest in, to and under the…
1 March 2001
Deed of general assignment and covenant relating to shin kurushima hull no. S.5122 (T.B.N. "kota hapas") (the "security assignment") executed by kota hapas limited (the "owner"), allco finance limited (the "general partner"), allco finance (UK) limited (the "sponsor"), lloyds plant leasing limited (the "investor") and nib capital bank LTD (the "assignee")
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Nib Capital Bank LTD
Description: All right title and interest in, to and under the…
4 August 2000
Deed of general assignment and covenant relating to shin kurushima hull no.S.5082 (T.B.N."kota juta") (the "assignment") executed by kota juta limited (the "owner"), allco finance limited (the general partner), allco finance (UK) limited (the sponsor), the investor and lloyds tsb bank PLC
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Collectively, all of the right, title and interest, present…
4 August 2000
Security over shares agreement executed by allco finance limited (the chargor) and the kota juta limited partnership (the partnership) in favour of lloyds tsb bank PLC
Delivered: 23 August 2000
Status: Satisfied on 7 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The shares, with full title guarantee and by way of first…
4 August 2000
Security over shares agreement executed by allco transportation limited (the "chargor") and the kota juta limited partnership (the "partnership") in favour of lloyds tsb bank PLC (the "secured party")
Delivered: 23 August 2000
Status: Satisfied on 7 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The shares, with full title guarantee and by way of first…
30 June 2000
Security over shares agreement executed by allco transportation limited (the "chargor") and the kota jasa limited partnership (the "partnership") in favour of lloyds tsb bank PLC (the "secured party")
Delivered: 20 July 2000
Status: Satisfied on 7 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The shares, with full title guarantee and by way of first…
30 June 2000
Security over shares agreement executed by the allco finance limited (the "chargor") and the kota jasa limited partnership (the "partnership") in favour of lloyds tsb bank PLC (the "secured party")
Delivered: 20 July 2000
Status: Satisfied on 7 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The shares, with full title guarantee and by way of first…
30 June 2000
Deed of general assignment and covenant relating to shin kurushima hull no.S.5081 (T.B.N."kota jasa") (the "assignment") executed by kota jaya limited (the "owner"), the general partner, allco finance (UK) limited (the "sponsor"), lloyds plant leasing limited (the "investor") and lloyds tsb bank PLC
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Collectively, all of the right, title and interest, present…
7 April 2000
Security over shares agreement executed by the allco finance limited (the "chargor") and the kota jaya limited partnership (the "partnership") in favour of lloyds tsb bank PLC (the "secured party")
Delivered: 26 April 2000
Status: Satisfied on 7 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The shares, with full title guarantee and by way of first…
7 April 2000
Security over shares agreement executed by allco transportation limited (the "chargor") and the kota jaya limited partnership (the "partnership") in favour of lloyds tsb bank PLC (the "secured party")
Delivered: 26 April 2000
Status: Satisfied on 7 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The shares, with full title guarantee and by way of first…
7 April 2000
Deed of general assignment and covenant relating to shin kurushima hull no.S.5026 (T.B.N."kota jaya") (the "assignment") executed by kota jaya limited (the "owner"),allco finance limited (the "general partner"),the sponsor,lloyds plant leasing limited (the "investor") and lloyds tsb bank PLC(the "assignee")
Delivered: 25 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Collectively,all of the right,title and interest,present…
21 February 2000
Security over shares agreement executed by the allco transportation limited and the kota jati limited partnership in favour of the chargee
Delivered: 7 March 2000
Status: Satisfied on 25 August 2005
Persons entitled: The Development Bank of Singapore Limited
Description: One ordinary share in the share capital of millennium…
21 February 2000
Security over shares agreement executed by the allco finance limited and the kota jati limited partnership in favour of the chargee
Delivered: 7 March 2000
Status: Satisfied on 25 August 2005
Persons entitled: The Development Bank of Singapore Limited
Description: One ordinary share in the share capital of millennium…
21 February 2000
Deed of general assignment and covenant relating to shin kurushima hull no. S.5025 (T.B.N. "kota jati") executed by millenium harbour limited (the owner), allco finance limited (the general partner), allco finance (UK) limited (the sponsor), the investor and the chargee
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: The Development Bank of Singapore Limited
Description: All right title and interest of the investor in to and…
6 January 1989
First priority statutory mortgage
Delivered: 12 January 1989
Status: Satisfied on 4 November 1997
Persons entitled: Lloyds Bank PLC
Description: 64/64TH shares of and in the M.V. "brabourne" registered in…
6 January 1989
Deed of covenant
Delivered: 12 January 1989
Status: Satisfied on 4 November 1997
Persons entitled: Lloyds Bank PLC
Description: All the company's right, title and interest and benefit in…
20 April 1988
Financial agreement
Delivered: 20 April 1988
Status: Satisfied on 4 November 1997
Persons entitled: Lloyds Bank PLC
Description: All the company's beneficial interest and all its benefits…
20 April 1988
Shipowhers agreement
Delivered: 20 April 1988
Status: Satisfied on 4 November 1997
Persons entitled: The Secretary of State for Trade and Industry.
Description: Any moneys payable to the company in accordance with the…