LLOYDS BANK SUBSIDIARIES LIMITED

25 Gresham Street 25 Gresham Street, EC2V 7HN
StatusACTIVE
Company No.00117008
CategoryPrivate Limited Company
Incorporated26 Jul 1911
Age112 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

LLOYDS BANK SUBSIDIARIES LIMITED is an active private limited company with number 00117008. It was incorporated 112 years, 9 months, 9 days ago, on 26 July 1911. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.



People

GITTINS, Paul

Secretary

ACTIVE

Assigned on 04 Aug 2017

Current time on role 6 years, 9 months

DOLMAN, Mark Stuart

Director

Accountant

ACTIVE

Assigned on 05 Jul 2023

Current time on role 9 months, 30 days

RICHARDSON, John

Director

Company Director

ACTIVE

Assigned on 23 Jan 2024

Current time on role 3 months, 12 days

HOPKINS, Stephen John

Secretary

RESIGNED

Assigned on 18 Oct 2001

Resigned on 28 Feb 2010

Time on role 8 years, 4 months, 10 days

JOHNSON, Michelle Antoinette Angela

Secretary

RESIGNED

Assigned on 02 Feb 2016

Resigned on 04 Aug 2017

Time on role 1 year, 6 months, 2 days

MAIN, Hans-Wolfgang

Secretary

RESIGNED

Assigned on

Resigned on 03 Jun 1996

Time on role 27 years, 11 months, 1 day

RODGERS, Helen Suzanne

Secretary

Company Secretary

RESIGNED

Assigned on 03 Jun 1996

Resigned on 18 Oct 2001

Time on role 5 years, 4 months, 15 days

LLOYDS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jun 2011

Resigned on 02 Feb 2016

Time on role 4 years, 7 months, 11 days

ATKINSON, Michael Kent

Director

Bank Group Finance Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 May 2002

Time on role 7 years, 4 months, 30 days

CHEYNE, Iain Donald

Director

Banker

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 May 2000

Time on role 3 years, 1 month, 30 days

DAVIES, John Thomas

Director

Bank Deputy Chairman

RESIGNED

Assigned on 31 Mar 1995

Resigned on 31 Jul 1998

Time on role 3 years, 4 months

DOWSETT, Colin Graham

Director

Chartered Accountant

RESIGNED

Assigned on 07 Nov 2022

Resigned on 22 Nov 2023

Time on role 1 year, 15 days

GRANT, Philip Robert

Director

Company Director

RESIGNED

Assigned on 28 Jan 2014

Resigned on 07 Nov 2022

Time on role 8 years, 9 months, 10 days

HAMPTON, Philip Roy

Director

Director

RESIGNED

Assigned on 27 Jun 2002

Resigned on 12 Jan 2004

Time on role 1 year, 6 months, 15 days

JONES, Francis Edward

Director

Banker

RESIGNED

Assigned on

Resigned on 18 Dec 1992

Time on role 31 years, 4 months, 16 days

JOSEPH, Michael William

Director

Banker

RESIGNED

Assigned on 15 Feb 2005

Resigned on 15 Nov 2006

Time on role 1 year, 9 months

JOYCE, David John

Director

Accountant

RESIGNED

Assigned on 27 Mar 2012

Resigned on 11 Jul 2023

Time on role 11 years, 3 months, 15 days

MOORE, Alan Edward

Director

Deputy Chairman

RESIGNED

Assigned on 01 Aug 1998

Resigned on 16 Apr 2003

Time on role 4 years, 8 months, 15 days

PFAUDLER, Jakob, Dr

Director

Director

RESIGNED

Assigned on 27 Mar 2012

Resigned on 28 Jan 2014

Time on role 1 year, 10 months, 1 day

PIRRIE, David Blair

Director

Banker

RESIGNED

Assigned on 18 Dec 1992

Resigned on 31 May 1997

Time on role 4 years, 5 months, 13 days

PRESTON, Mark Jeffrey

Director

Director

RESIGNED

Assigned on 17 Jan 2007

Resigned on 08 Mar 2008

Time on role 1 year, 1 month, 22 days

TARGETT, Stephen Craig

Director

Director

RESIGNED

Assigned on 16 Jun 2003

Resigned on 30 Apr 2004

Time on role 10 months, 14 days

TATE, George Truett

Director

Director

RESIGNED

Assigned on 21 Apr 2004

Resigned on 06 Feb 2012

Time on role 7 years, 9 months, 15 days

THOMPSON, Michael Harry Rex

Director

Bank Deputy Chairman

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 1 month, 4 days

TOOKEY, Timothy James William

Director

Director

RESIGNED

Assigned on 02 May 2008

Resigned on 24 Feb 2012

Time on role 3 years, 9 months, 22 days

WEIR, Helen Alison

Director

Director

RESIGNED

Assigned on 15 Feb 2005

Resigned on 02 May 2008

Time on role 3 years, 2 months, 15 days

WILKS, Colin Neville Joseph

Director

Banker

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 3 days

WISCARSON, Christopher Michael

Director

Company Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 15 Feb 2005

Time on role 4 years, 8 months, 14 days


Some Companies

ALBANY TRAVEL (MANCHESTER) LIMITED

190, DEANSGATE,GREATER MANCHESTER.,

Number:00647000
Status:LIQUIDATION
Category:Private Limited Company

C K CHAN LIMITED

CHURCHGATE HOUSE 3 CHURCH ROAD,CARDIFF,CF14 2DX

Number:08224769
Status:ACTIVE
Category:Private Limited Company

JRS LIMITED

LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR

Number:06219512
Status:ACTIVE
Category:Private Limited Company

LADYROYD GARAGE LIMITED

507 THORNTON ROAD,BRADFORD,BD8 9RB

Number:04662334
Status:ACTIVE
Category:Private Limited Company

M S V HOMES LIMITED

30 GARDENIA CLOSE,WOODBRIDGE,IP12 2GX

Number:03654790
Status:ACTIVE
Category:Private Limited Company

P D S (UK) LLP

6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR

Number:OC363494
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source