LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED
LLOYDS INVESTMENT SECURITIES NO.4 LIMITED

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

Company number 02891043
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 38,670,094 . The most likely internet sites of LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED are www.lloydspropertyinvestmentcompanyno4.co.uk, and www.lloyds-property-investment-company-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight 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 Property Investment Company No 4 Limited is a Private Limited Company. The company registration number is 02891043. Lloyds Property Investment Company No 4 Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Lloyds Property Investment Company No 4 Limited is 25 Gresham Street London Ec2v 7hn. . JOHNSON, Michelle Antoinette Angela 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 MASLEN, Frederick Charles Archibald has been resigned. Secretary RODGERS, Helen Suzanne has been resigned. Secretary SLATTERY, Sharon Noelle has been resigned. Secretary STAFFORD, Paul Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 HATCHER, Michael Roger 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 MAIN, Hans-Wolfgang has been resigned. Director MASLEN, Frederick Charles Archibald has been resigned. Director MICHIE, Alastair John 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. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Appointed Date: 22 May 2013

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
MASLEN, Frederick Charles Archibald
Resigned: 30 June 1994
Appointed Date: 31 May 1994

Secretary
RODGERS, Helen Suzanne
Resigned: 31 May 1994
Appointed Date: 17 February 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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1994
Appointed Date: 25 January 1994

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
Appointed Date: 31 May 1994
92 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
66 years old

Director
FULLELOVE, William Roy
Resigned: 30 November 1994
Appointed Date: 31 May 1994
90 years old

Director
GLEDHILL, Simon Christopher
Resigned: 29 May 2013
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: 01 October 1998
78 years old

Director
HARRISON, David Henry Arnold
Resigned: 06 March 2000
Appointed Date: 31 May 1994
83 years old

Director
HATCHER, Michael Roger
Resigned: 31 May 1994
Appointed Date: 17 February 1994
66 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 March 2000
77 years old

Director
MAIN, Hans-Wolfgang
Resigned: 31 May 1994
Appointed Date: 17 February 1994
83 years old

Director
MASLEN, Frederick Charles Archibald
Resigned: 31 May 1994
Appointed Date: 17 February 1994
91 years old

Director
MICHIE, Alastair John
Resigned: 31 May 1994
Appointed Date: 17 February 1994
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
Appointed Date: 31 May 1994
80 years old

Director
MOORE, Alan Edward
Resigned: 30 April 1998
Appointed Date: 31 May 1994
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
79 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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 February 1994
Appointed Date: 25 January 1994

Persons With Significant Control

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

LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 38,670,094

02 Jul 2015
Full accounts made up to 31 December 2014
18 Mar 2015
Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015
...
... and 204 more events
28 Feb 1994
Director resigned;new director appointed

28 Feb 1994
Director resigned;new director appointed

28 Feb 1994
Secretary resigned;new director appointed

28 Feb 1994
Registered office changed on 28/02/94 from: 1 mitchell lane bristol BS1 6BU

25 Jan 1994
Incorporation