LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED

LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02521272
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED located?

    Registered Office Address
    25 Gresham Street
    EC2V 7HN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB GROUP LIMITEDOct 10, 1995Oct 10, 1995
    LLOYDS PREMISES DEVELOPMENTS LIMITEDAug 17, 1990Aug 17, 1990
    KETCHOVIC LIMITEDJul 12, 1990Jul 12, 1990

    What are the latest accounts for LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 48 Chiswell Street London EC1Y 4XX to 25 Gresham Street London EC2V 7HN on Aug 24, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 2
    SH01

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Kenneth Melville as a secretary

    1 pagesTM02

    Annual return made up to Mar 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Adrian David Lane as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Trevor Suarez as a director

    1 pagesTM01

    Annual return made up to Mar 16, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 16, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Hbos Directors Limited on Jan 01, 2012

    2 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 16, 2011 with full list of shareholders

    14 pagesAR01

    Appointment of Trevor Suarez as a director

    3 pagesAP01

    Termination of appointment of Graham Taylor as a director

    2 pagesTM01

    Appointment of Kenneth Melville as a secretary

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Hbos Directors Limited as a director

    3 pagesAP02

    Who are the officers of LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    LANE, Adrian David
    25 New Street
    JE4 8RG St Helier
    PO BOX 160
    Jersey
    Jersey
    Director
    25 New Street
    JE4 8RG St Helier
    PO BOX 160
    Jersey
    Jersey
    JerseyBritish183301280001
    HBOS DIRECTORS LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2775338
    151776250001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Secretary
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    British6759000002
    HOPKINS, Stephen John
    29 South Street
    CO11 1BG Manningtree
    Essex
    Secretary
    29 South Street
    CO11 1BG Manningtree
    Essex
    British39632020001
    MELVILLE, Kenneth
    Redford Road
    EH13 0AE Edinburgh
    70
    Secretary
    Redford Road
    EH13 0AE Edinburgh
    70
    British152626610001
    PARKER, Karen Kristina
    Shammah
    19 Beulah Road
    RM12 4YR Hornchurch
    Essex
    Secretary
    Shammah
    19 Beulah Road
    RM12 4YR Hornchurch
    Essex
    British39419020001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    BAIRD, Ronald Sandford
    Glebeland
    Brasted Hill Road
    TN16 1NJ Brasted
    Kent
    Director
    Glebeland
    Brasted Hill Road
    TN16 1NJ Brasted
    Kent
    EnglandBritish93410030001
    CHESHIRE, Mark
    The Red House
    Cockfields Road Felsham
    IP30 0QJ Bury St Edmunds
    Suffolk
    Director
    The Red House
    Cockfields Road Felsham
    IP30 0QJ Bury St Edmunds
    Suffolk
    British93524950001
    COOKE, Philip Vincent
    9 Stoke Park Road
    Stoke Bishop
    BS9 1LE Bristol
    Avon
    Director
    9 Stoke Park Road
    Stoke Bishop
    BS9 1LE Bristol
    Avon
    British29184800001
    COX, Alan Robert
    The Rustlings 85 Lyncombe Hill
    BA2 4PJ Bath
    Avon
    Director
    The Rustlings 85 Lyncombe Hill
    BA2 4PJ Bath
    Avon
    English46331820001
    DOWNS, Gavin Dalziel
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    British62752780002
    FROY, Robert Anthony Douglas
    171 Defoe House
    Barbican
    EC2Y 8ND London
    Director
    171 Defoe House
    Barbican
    EC2Y 8ND London
    British35373020004
    GALBRAITH, Charles William
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    British34199800004
    GAVIN, Patrick John
    Brambles 3 Tornay Grove
    North Baddesley
    SO52 9NY Southampton
    Hampshire
    Director
    Brambles 3 Tornay Grove
    North Baddesley
    SO52 9NY Southampton
    Hampshire
    British44222320001
    GRAVES, Martin John
    18 Little Hempen
    Singleton
    TN23 4YS Ashford
    Kent
    Director
    18 Little Hempen
    Singleton
    TN23 4YS Ashford
    Kent
    British83255300001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Director
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    United KingdomBritish6759000002
    HEWITT, Karen Louise
    8 Lynette Avenue
    SW4 9HD London
    Director
    8 Lynette Avenue
    SW4 9HD London
    British7995190002
    KILLAN, David Andrew
    The Laurels Woodland Avenue
    Hartley
    DA3 7BZ Longfield
    Kent
    Director
    The Laurels Woodland Avenue
    Hartley
    DA3 7BZ Longfield
    Kent
    British44143170001
    LAMBELL, Malcolm George
    Winterfold
    Old Lane, St. Johns
    TN6 1RX Crowborough
    East Sussex
    Director
    Winterfold
    Old Lane, St. Johns
    TN6 1RX Crowborough
    East Sussex
    EnglandBritish74447320001
    MAIN, Hans-Wolfgang
    14 Nightingales
    GU6 8DE Cranleigh
    Surrey
    Director
    14 Nightingales
    GU6 8DE Cranleigh
    Surrey
    British6801560001
    MICHIE, Alastair John
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    Director
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    British6770590001
    MITCHINSON, Norman John, Dr
    3 Trin Mills
    Merchants Landing
    BS1 4RJ Bristol
    Director
    3 Trin Mills
    Merchants Landing
    BS1 4RJ Bristol
    EnglandBritish57813500001
    PATEMAN JONES, Alan
    80 Lockesfield Place
    E14 3AJ London
    Director
    80 Lockesfield Place
    E14 3AJ London
    British77164690001
    PFAUDLER, Jakob, Dr
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    United KingdomAustrian252310460001
    RODGERS, Helen Suzanne
    33 Wellfield Road
    Streatham
    SW16 2BT London
    Director
    33 Wellfield Road
    Streatham
    SW16 2BT London
    British6841140002
    SAUNDERS, Deborah Ann
    179 Gladbeck Way
    Enfield Chase
    EN2 7EW Enfield
    Middlesex
    Director
    179 Gladbeck Way
    Enfield Chase
    EN2 7EW Enfield
    Middlesex
    British38589290001
    SCOTT, George Edward
    3 Dixon Gardens
    BA1 5HH Bath
    Avon
    Director
    3 Dixon Gardens
    BA1 5HH Bath
    Avon
    British13259140001
    SUAREZ, Trevor
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish139306390001
    TAYLOR, Graham Roy
    The Mill
    Gadmore Lane, Hastoe
    HP23 6QS Tring
    Hertfordshire
    Director
    The Mill
    Gadmore Lane, Hastoe
    HP23 6QS Tring
    Hertfordshire
    United KingdomBritish66292080001
    TURNER, Lyndon Terence
    80 Little Meadow
    Writtle
    CM1 3LG Chelmsford
    Essex
    Director
    80 Little Meadow
    Writtle
    CM1 3LG Chelmsford
    Essex
    British39289510002
    WINTON, David
    Saltford Farmhouse
    565 Bath Road, Saltford
    BS31 3JS Bristol
    Somerset
    Director
    Saltford Farmhouse
    565 Bath Road, Saltford
    BS31 3JS Bristol
    Somerset
    EnglandBritish126192110001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0