G P ELIOT (NOMINEES) LIMITED

Council Secretariat Lloyds Council Secretariat Lloyds, London, EC3M 7HA
StatusDISSOLVED
Company No.02642014
CategoryPrivate Limited Company
Incorporated30 Aug 1991
Age32 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 24 days

SUMMARY

G P ELIOT (NOMINEES) LIMITED is an dissolved private limited company with number 02642014. It was incorporated 32 years, 9 months, 16 days ago, on 30 August 1991 and it was dissolved 2 years, 2 months, 24 days ago, on 22 March 2022. The company address is Council Secretariat Lloyds Council Secretariat Lloyds, London, EC3M 7HA.



People

LLOYDS NOMINEES SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Jul 2001

Current time on role 22 years, 10 months, 30 days

OLIVER, Karen Patricia

Director

Head Of Market Services

ACTIVE

Assigned on 15 Dec 2016

Current time on role 7 years, 6 months

LLOYDS NOMINEES DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 16 Jul 2001

Current time on role 22 years, 10 months, 30 days

LLOYDS NOMINEES SECRETARY LIMITED

Corporate-director

ACTIVE

Assigned on 16 Jul 2001

Current time on role 22 years, 10 months, 30 days

GLOVER, Michael Logan

Secretary

RESIGNED

Assigned on

Resigned on 16 Aug 1993

Time on role 30 years, 9 months, 30 days

GLOVER, Simon Edward

Secretary

Company Secretary

RESIGNED

Assigned on 16 Aug 1993

Resigned on 05 Dec 1997

Time on role 4 years, 3 months, 20 days

LUETCHFORD, Angela

Secretary

RESIGNED

Assigned on 05 Dec 1997

Resigned on 17 Jul 2001

Time on role 3 years, 7 months, 12 days

GREEN, Charles Edward

Director

Manager

RESIGNED

Assigned on 12 Dec 1994

Resigned on 17 Jul 2001

Time on role 6 years, 7 months, 5 days

KEMP, Alan George

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Dec 1994

Time on role 29 years, 5 months, 30 days

KING, Graeme Crockatt

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Dec 1994

Time on role 29 years, 6 months, 6 days

MAY, Jonathan

Director

Ead Of Financial Control And Market Services

RESIGNED

Assigned on 09 Jul 2012

Resigned on 15 Dec 2016

Time on role 4 years, 5 months, 6 days

ROBERTSON, Steven Andrew

Director

Insurance Manager

RESIGNED

Assigned on 27 Jul 2010

Resigned on 09 Jul 2012

Time on role 1 year, 11 months, 13 days

TYNE, Colin

Director

Manager

RESIGNED

Assigned on 19 Dec 1994

Resigned on 17 Jul 2001

Time on role 6 years, 6 months, 29 days


Some Companies

ASBESTOS INSURANCE SERVICES LIMITED

CUMBERLAND HOUSE,BILLERICAY,CM12 9AH

Number:06425795
Status:ACTIVE
Category:Private Limited Company

CHAMPION PROPERTY INVESTMENTS LIMITED

10 CAISTER CLOSE,HEMEL HEMPSTEAD,HP2 4UQ

Number:10699107
Status:ACTIVE
Category:Private Limited Company

LANZO TRADE LP

SUITE 1366,GLASGOW,G2 1QX

Number:SL014902
Status:ACTIVE
Category:Limited Partnership

MANAGEMENT CONSTRUCTION (HOME COUNTIES) LIMITED

35 BADGER BROOK LANE,REDDITCH,B96 6EJ

Number:06447138
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST TWELVE LTD

FIREFLY 3 STATION PARADE,LONDON,SW12 9AZ

Number:08293130
Status:ACTIVE
Category:Private Limited Company

ST JAMES COURT (GILLINGHAM) MANAGEMENT COMPANY LIMITED

JAMES PILCHER HOUSE,GRAVESEND,DA12 1BG

Number:04584820
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