LOMBARD TECHNOLOGY SERVICES LIMITED

250 Bishopsgate, London, EC2M 4AA, England
StatusACTIVE
Company No.02039637
CategoryPrivate Limited Company
Incorporated22 Jul 1986
Age37 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

LOMBARD TECHNOLOGY SERVICES LIMITED is an active private limited company with number 02039637. It was incorporated 37 years, 10 months, 10 days ago, on 22 July 1986. The company address is 250 Bishopsgate, London, EC2M 4AA, England.



People

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Sep 2012

Current time on role 11 years, 8 months, 17 days

CLARK, Stuart Gregory

Director

Bank Official

ACTIVE

Assigned on 03 Apr 2018

Current time on role 6 years, 1 month, 28 days

ISAAC, Ian John

Director

Head Of Asset Finance Portfolio

ACTIVE

Assigned on 30 Jun 2017

Current time on role 6 years, 11 months, 1 day

MOFFAT, Peter

Director

Bank Official

ACTIVE

Assigned on 30 Dec 2021

Current time on role 2 years, 5 months, 2 days

CAMERON, Lindsey Helen

Secretary

RESIGNED

Assigned on 08 Aug 2008

Resigned on 31 May 2011

Time on role 2 years, 9 months, 23 days

CUNNINGHAM, Angela Mary

Secretary

RESIGNED

Assigned on 27 Feb 2002

Resigned on 27 Nov 2006

Time on role 4 years, 9 months

DALY, Kirsty

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 11 Jan 2012

Time on role 7 months, 10 days

EVANS, Margaret Janet

Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 15 Apr 1997

Time on role 2 years, 5 months, 15 days

LEWIS, Derek John

Secretary

RESIGNED

Assigned on 15 Apr 1997

Resigned on 26 Feb 2002

Time on role 4 years, 10 months, 11 days

WILLIAMSON, Amy

Secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 14 Sep 2012

Time on role 6 months, 21 days

WRAITH CARTER, Gillian

Secretary

RESIGNED

Assigned on 27 Nov 2006

Resigned on 08 Aug 2008

Time on role 1 year, 8 months, 11 days

YOUNG, Mark Lees

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 7 months, 1 day

BALDOCK, Alexander David

Director

Bank Official

RESIGNED

Assigned on 08 Aug 2008

Resigned on 31 Aug 2012

Time on role 4 years, 23 days

BRODIE, Robert Duncan

Director

Strategist

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Feb 2004

Time on role 1 year, 7 months, 3 days

BRODIE, Robert Duncan

Director

Strategist

RESIGNED

Assigned on 25 Nov 1999

Resigned on 30 Jun 2001

Time on role 1 year, 7 months, 5 days

CLIBBENS, Nigel Timothy John

Director

Chartered Accountant

RESIGNED

Assigned on 21 Oct 2003

Resigned on 27 Feb 2015

Time on role 11 years, 4 months, 6 days

COE, Alan Clemmons

Director

Executive Vp Usa Corporation

RESIGNED

Assigned on

Resigned on 25 Mar 2002

Time on role 22 years, 2 months, 7 days

CROME, Trevor Douglas

Director

Bank Official

RESIGNED

Assigned on 27 Feb 2015

Resigned on 28 Jun 2016

Time on role 1 year, 4 months, 1 day

FLINT, Eion Arthur Mcmorran

Director

Company Director

RESIGNED

Assigned on 05 May 2004

Resigned on 01 Dec 2004

Time on role 6 months, 27 days

FLINT, Eion Arthur Mcmorran

Director

Company Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 21 Oct 2003

Time on role 2 years, 3 months, 20 days

GADSBY, Andrew Paul

Director

Bank Official

RESIGNED

Assigned on 27 Feb 2015

Resigned on 03 Apr 2018

Time on role 3 years, 1 month, 4 days

GALLOWAY, David Allistair

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 7 months, 1 day

GLENN, Curt Fred

Director

Exec Vice Pres Ops & Portfolio

RESIGNED

Assigned on 17 Feb 2003

Resigned on 01 Dec 2004

Time on role 1 year, 9 months, 12 days

HARLING, Calvin Chris

Director

Executive Vice President

RESIGNED

Assigned on 31 Oct 1994

Resigned on 01 Nov 1999

Time on role 5 years, 1 day

HARRIS, Peter Robert

Director

Director

RESIGNED

Assigned on 26 Apr 1994

Resigned on 31 Oct 1994

Time on role 6 months, 5 days

HIGGINBOTHAM, James

Director

Bank Official

RESIGNED

Assigned on 27 Feb 2015

Resigned on 21 Feb 2017

Time on role 1 year, 11 months, 22 days

JOHNSON, Jeffrey

Director

Accountant

RESIGNED

Assigned on

Resigned on 08 Nov 1999

Time on role 24 years, 6 months, 24 days

LORD, Peter Edmund

Director

Finance House Manager

RESIGNED

Assigned on 25 Oct 1999

Resigned on 30 Jun 2001

Time on role 1 year, 8 months, 5 days

LYNAM, Paul Anthony

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 08 Aug 2008

Time on role 3 years, 9 months, 7 days

MABERLY, Michael Alan

Director

Factor

RESIGNED

Assigned on

Resigned on 06 Sep 1995

Time on role 28 years, 8 months, 26 days

MANN, James Stanley

Director

Director Of Group Operations

RESIGNED

Assigned on 07 Nov 1996

Resigned on 14 Sep 1999

Time on role 2 years, 10 months, 7 days

MARROW, Paul

Director

Banker

RESIGNED

Assigned on 01 Mar 2004

Resigned on 31 Oct 2004

Time on role 7 months, 30 days

MCGREAL, Tom

Director

President

RESIGNED

Assigned on 24 Apr 2002

Resigned on 01 Dec 2004

Time on role 2 years, 7 months, 7 days

MCVICAR, Ian Campbell

Director

General Manager

RESIGNED

Assigned on 17 Feb 2003

Resigned on 27 Feb 2015

Time on role 12 years, 10 days

MIHM, Edwin Redman

Director

Financial Services

RESIGNED

Assigned on 31 Jan 2000

Resigned on 26 Jul 2002

Time on role 2 years, 5 months, 26 days

MORGAN, Christopher Robert

Director

Accountant

RESIGNED

Assigned on 24 Oct 1997

Resigned on 22 Jul 2002

Time on role 4 years, 8 months, 29 days

O'DONNELL, Michael Jay

Director

Advisor Consultant

RESIGNED

Assigned on 16 Jul 1999

Resigned on 05 Feb 2001

Time on role 1 year, 6 months, 20 days

PADLEY, John David

Director

Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 24 Oct 1997

Time on role 2 years, 11 months, 24 days

PATTARA, Joseph Alexander

Director

Bank Official

RESIGNED

Assigned on 03 Apr 2018

Resigned on 30 Dec 2021

Time on role 3 years, 8 months, 27 days

PEARCE, Nigel

Director

Banker

RESIGNED

Assigned on 01 Mar 2004

Resigned on 05 May 2004

Time on role 2 months, 4 days

PEARCE, Nigel

Director

Banker

RESIGNED

Assigned on 26 Jan 2004

Resigned on 29 Feb 2004

Time on role 1 month, 3 days

PURDY, John Douglas

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 5 months, 1 day

ROBERTSON, Malcolm Murray

Director

Chief Financial Officer

RESIGNED

Assigned on

Resigned on 08 Apr 1994

Time on role 30 years, 1 month, 24 days

SHIPMAN, Bruce Alan

Director

Managing Director Of Gatx Capi

RESIGNED

Assigned on 26 Jul 2002

Resigned on 01 Dec 2004

Time on role 2 years, 4 months, 6 days

SLADE, Arthur Geoffrey

Director

Accountant

RESIGNED

Assigned on 19 Sep 1995

Resigned on 07 Nov 1996

Time on role 1 year, 1 month, 18 days

SNELLING, Duane Edward

Director

Bank Official

RESIGNED

Assigned on 16 Dec 2016

Resigned on 30 Jun 2017

Time on role 6 months, 14 days

SOSKIN, Richard Neil

Director

Chief Executive

RESIGNED

Assigned on 31 Oct 1994

Resigned on 16 Jul 1999

Time on role 4 years, 8 months, 16 days

SPICER, Scott Alden

Director

Senior Vice President

RESIGNED

Assigned on 31 Oct 1994

Resigned on 17 Feb 2003

Time on role 8 years, 3 months, 17 days

STAMPER, Christopher Paul

Director

Company Director

RESIGNED

Assigned on 12 Feb 1997

Resigned on 18 Nov 1999

Time on role 2 years, 9 months, 6 days

STUART, John David

Director

Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 22 Jul 2002

Time on role 1 year, 21 days

SULLIVAN, Christopher Paul

Director

Accountant/Banker

RESIGNED

Assigned on 08 Nov 1999

Resigned on 29 Feb 2004

Time on role 4 years, 3 months, 21 days

VERZELLO JR, Robert Joseph

Director

Managing Director

RESIGNED

Assigned on 26 Jul 2002

Resigned on 31 Dec 2002

Time on role 5 months, 5 days

WOOD, John Hamer

Director

Bank Official

RESIGNED

Assigned on 16 Dec 2016

Resigned on 30 Jun 2017

Time on role 6 months, 14 days

YOUNG, Mark Lees

Director

Cs

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Oct 1994

Time on role

YOUNG, Ronald James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 7 months, 1 day


Some Companies

CLONTEC MANUFACTURING LTD

29A SHANLESS UPPER SHANLISS ROAD,DUNGANNON,BT71 5PZ

Number:NI651872
Status:ACTIVE
Category:Private Limited Company

GLOBE INDEPENDENT FINANCIAL ADVISORS LIMITED

GLOBE HOUSE,TWICKENHAM,TW1 1LR

Number:03503096
Status:ACTIVE
Category:Private Limited Company

IT SOLUTIONS INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11489720
Status:ACTIVE
Category:Private Limited Company

LITTLE MOON ASSET MANAGEMENT LIMITED

79D BROOMWOOD ROAD,LONDON,SW11 6JN

Number:06940604
Status:ACTIVE
Category:Private Limited Company

PEACE PROPERTIES LIMITED

C/O MORRIS GREGORY 10-12 COUNTY,STREET SPRINGHEAD OLDHAM,OL4 4TZ

Number:02165557
Status:ACTIVE
Category:Private Limited Company

PROCONDO LTD

7 COOKS LANE,EMSWORTH,PO10 8LG

Number:09475297
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