LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED
LONDON LLOYDS TSB EQUIPMENT LEASING (NO.2) LIMITED

Hellopages » Greater London » Southwark » SE1 2AF
Company number 04280597
Status Liquidation
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
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-five events have happened. The last three records are Termination of appointment of Richard Owen Williams as a director on 9 September 2016; Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN; Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN. The most likely internet sites of LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED are www.lloydsbankequipmentleasingno2.co.uk, and www.lloyds-bank-equipment-leasing-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Lloyds Bank Equipment Leasing No 2 Limited is a Private Limited Company. The company registration number is 04280597. Lloyds Bank Equipment Leasing No 2 Limited has been working since 03 September 2001. The present status of the company is Liquidation. The registered address of Lloyds Bank Equipment Leasing No 2 Limited is 1 More London Place London Se1 2af. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. FOX, Gerard Ashley is a Director of the company. Secretary JOHNSON, Michelle Antoinette Angela has been resigned. Secretary SLATTERY, Sharon Noelle 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 DOWSETT, Colin Graham has been resigned. Director FOAD, Allan Robert has been resigned. Director FOSTER, Jonathan Scott 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 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 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. Director WILLIAMS, Richard Owen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 23 March 2016

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

Resigned Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Resigned: 23 March 2016
Appointed Date: 22 May 2013

Secretary
SLATTERY, Sharon Noelle
Resigned: 22 May 2013
Appointed Date: 03 September 2001

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
DOWSETT, Colin Graham
Resigned: 26 April 2016
Appointed Date: 26 April 2012
61 years old

Director
FOAD, Allan Robert
Resigned: 31 October 2005
Appointed Date: 10 September 2001
76 years old

Director
FOSTER, Jonathan Scott
Resigned: 05 March 2015
Appointed Date: 06 March 2013
67 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: 10 September 2001
79 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: 10 September 2001
77 years old

Director
MILES, Peter Bernard
Resigned: 26 August 2005
Appointed Date: 03 September 2001
80 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: 03 September 2001
81 years old

Director
RIDING, Frederick Michael Peter
Resigned: 29 December 2003
Appointed Date: 10 September 2001
82 years old

Director
SEGGINS, Roger Russell
Resigned: 04 July 2003
Appointed Date: 10 September 2001
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: 10 September 2001
74 years old

Director
WILLIAMS, Richard Owen
Resigned: 09 September 2016
Appointed Date: 26 April 2012
66 years old

LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED Events

24 Oct 2016
Termination of appointment of Richard Owen Williams as a director on 9 September 2016
11 Jul 2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016
07 Jul 2016
Declaration of solvency
...
... and 135 more events
19 Sep 2001
New director appointed
14 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

03 Sep 2001
Incorporation

LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED Charges

3 July 2008
An account charge
Delivered: 14 July 2008
Status: Satisfied on 2 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The interest bearing sterling account of the company with…
3 July 2008
An account charge
Delivered: 14 July 2008
Status: Satisfied on 2 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The interest bearing sterling account of the company with…
3 July 2008
An account charge
Delivered: 14 July 2008
Status: Satisfied on 2 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The interest bearing sterling account of the company with…
6 September 2002
Deed of general assignment and covenant
Delivered: 10 September 2002
Status: Satisfied on 2 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All right,title and interest in,to and under the insurances…
15 April 2002
Deed of general assignment and covenant (the parties are as defined therein)
Delivered: 26 April 2002
Status: Satisfied on 2 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest in and to the "assigned…
15 April 2002
Deed of general assignment and covenant (the parties are as defined therein)
Delivered: 26 April 2002
Status: Satisfied on 2 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest in and to the "assigned…