Company number 02092560
Status Active
Incorporation Date 23 January 1987
Company Type Private Limited Company
Address AFFINITY HOUSE, BINDON ROAD, TAUNTON, SOMERSET, TA2 6AA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 11,000
. The most likely internet sites of LLOYD AND WHYTE (FINANCIAL SERVICES) LIMITED are www.lloydandwhytefinancialservices.co.uk, and www.lloyd-and-whyte-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Lloyd and Whyte Financial Services Limited is a Private Limited Company.
The company registration number is 02092560. Lloyd and Whyte Financial Services Limited has been working since 23 January 1987.
The present status of the company is Active. The registered address of Lloyd and Whyte Financial Services Limited is Affinity House Bindon Road Taunton Somerset Ta2 6aa. . ASTLEY, Stephen is a Secretary of the company. ASTLEY, Stephen is a Director of the company. NATION, Martin Crispin Richard is a Director of the company. PYKE, Matthew Mervyn is a Director of the company. Secretary HARRIS, David Charles has been resigned. Secretary JONES, Philip has been resigned. Secretary MILLER, Alasdair Gordon has been resigned. Director HARRIS, David Charles has been resigned. Director HEWITT, Michael William has been resigned. Director NATION, Martin Crispin Richard has been resigned. Director PYKE, Elaine Victoria has been resigned. Director PYKE, Mervyn Arthur has been resigned. Director SHORT, Charles Duncan has been resigned. Director WHYTE, Thomas Robert Norman has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Persons With Significant Control
Lloyd & Whyte Group Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more
LLOYD AND WHYTE (FINANCIAL SERVICES) LIMITED Events
03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Aug 2016
Accounts for a small company made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
01 Sep 2015
Accounts for a small company made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
...
... and 98 more events
02 Oct 1987
Secretary resigned;new secretary appointed
02 Oct 1987
Director resigned;new director appointed
29 Sep 1987
Company name changed datehaunt LIMITED\certificate issued on 30/09/87
28 Sep 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
23 Jan 1987
Certificate of Incorporation
1 March 2012
Omnibus guarantee and set-off agreement
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
1 March 2012
Debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 1995
Mortgage debenture
Delivered: 27 January 1995
Status: Satisfied
on 12 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 December 1993
Single debenture
Delivered: 4 January 1994
Status: Satisfied
on 25 January 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…