LLOYDS UDT EQUIPMENT LEASING LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00962700
CategoryPrivate Limited Company
Incorporated25 Sep 1969
Age54 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution02 Dec 2014
Years9 years, 5 months, 19 days

SUMMARY

LLOYDS UDT EQUIPMENT LEASING LIMITED is an dissolved private limited company with number 00962700. It was incorporated 54 years, 7 months, 26 days ago, on 25 September 1969 and it was dissolved 9 years, 5 months, 19 days ago, on 02 December 2014. The company address is 1 More London Place, London, SE1 2AF.



People

LLOYDS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 May 2013

Current time on role 11 years, 19 days

SARFO-AGYARE, Claude Kwasi

Director

Accountant

ACTIVE

Assigned on 06 Jun 2012

Current time on role 11 years, 11 months, 15 days

SUTTON, Christopher

Director

Managing Director

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 8 months, 20 days

CURRIE, Allison Jane

Secretary

RESIGNED

Assigned on 12 Mar 2012

Resigned on 06 Jul 2012

Time on role 3 months, 25 days

HOPKINS, Stephen John

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 28 Feb 2010

Time on role 4 months, 27 days

JARVIS, David

Secretary

RESIGNED

Assigned on 15 Sep 2003

Resigned on 01 Oct 2009

Time on role 6 years, 16 days

KILBEE, Michael Peter

Secretary

RESIGNED

Assigned on

Resigned on 29 Mar 1999

Time on role 25 years, 1 month, 22 days

O'CONNOR, Sharon Noelle

Secretary

RESIGNED

Assigned on 29 Mar 1999

Resigned on 15 Sep 2003

Time on role 4 years, 5 months, 17 days

BAGGALEY, David Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Mar 1998

Time on role 26 years, 2 months, 15 days

BLACKWELL, Timothy Mark

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 19 Sep 2011

Time on role 3 years, 11 months, 21 days

BURY, James Michael

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 1999

Resigned on 14 Apr 2000

Time on role 1 year, 2 days

DAVIES, John Lewis

Director

Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 18 Dec 2006

Time on role 6 years, 11 months, 17 days

GLASS, Alan Graham

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 20 days

HOOK, Peter Francis

Director

Company Director

RESIGNED

Assigned on 31 Dec 1995

Resigned on 31 Dec 1999

Time on role 4 years

KILBEE, Michael Peter

Director

Director

RESIGNED

Assigned on 06 Mar 1998

Resigned on 30 Apr 2008

Time on role 10 years, 1 month, 24 days

POTTS, David Keith

Director

Director

RESIGNED

Assigned on 04 May 2000

Resigned on 28 Sep 2007

Time on role 7 years, 4 months, 24 days

STAPLES, Martin Kenneth

Director

Accountant

RESIGNED

Assigned on 06 Sep 2011

Resigned on 06 Jun 2012

Time on role 9 months

WHITE, Adrian Patrick

Director

Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 19 Sep 2011

Time on role 3 years, 4 months, 19 days


Some Companies

AQUILA EHS LIMITED

22 BARN RISE,MIDDLESEX,HA9 9NQ

Number:04358773
Status:ACTIVE
Category:Private Limited Company

COURTSIDE TENNIS LIMITED

20 WOODBANK,HINCKLEY,LE10 2BY

Number:09406371
Status:ACTIVE
Category:Private Limited Company

GOVINDA'S LIMITED

C/O AVANTI HOUSE SECONDARY SCHOOL,STANMORE,HA7 2EQ

Number:04977927
Status:ACTIVE
Category:Private Limited Company

MAX TRACTOR LIMITED

68 HILLPARK AVENUE,,EH4 7AL

Number:SC268416
Status:ACTIVE
Category:Private Limited Company

PRODUCT AND APPLICATION LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:11061275
Status:ACTIVE
Category:Private Limited Company

SARRITTA TRAVEL LIMITED

3 SUNNINGHILL ROAD,ASCOT,SL5 7BX

Number:11283822
Status:ACTIVE
Category:Private Limited Company

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