R F KERSHAW (NOMINEES) LIMITED

Council Secreatariat Lloyds Council Secreatariat Lloyds, London, EC3M 7HA
StatusDISSOLVED
Company No.02656332
CategoryPrivate Limited Company
Incorporated22 Oct 1991
Age32 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 18 days

SUMMARY

R F KERSHAW (NOMINEES) LIMITED is an dissolved private limited company with number 02656332. It was incorporated 32 years, 6 months, 18 days ago, on 22 October 1991 and it was dissolved 2 years, 1 month, 18 days ago, on 22 March 2022. The company address is Council Secreatariat Lloyds Council Secreatariat Lloyds, London, EC3M 7HA.



People

LLOYDS NOMINEES SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Jul 2001

Current time on role 22 years, 9 months, 24 days

OLIVER, Karen Patricia

Director

British

ACTIVE

Assigned on 15 Dec 2016

Current time on role 7 years, 4 months, 25 days

LLOYDS NOMINEES DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 16 Jul 2001

Current time on role 22 years, 9 months, 24 days

LLOYDS NOMINEES SECRETARY LIMITED

Corporate-director

ACTIVE

Assigned on 16 Jul 2001

Current time on role 22 years, 9 months, 24 days

GLOVER, Michael Logan

Secretary

RESIGNED

Assigned on

Resigned on 16 Aug 1993

Time on role 30 years, 8 months, 23 days

GLOVER, Simon Edward

Secretary

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, 4 months, 23 days

KING, Graeme Crockatt

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Dec 1994

Time on role 29 years, 5 months

MAY, Jonathan

Director

Head 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

AVOCA CONSULTANTS LIMITED

5 LOCHVIEW GROVE,FORRES,IV36 5FG

Number:SC560783
Status:ACTIVE
Category:Private Limited Company

C CARTER PHOTOGRAPHY LTD

37 VICTORIA ROAD,MORTIMER,RG7 3SH

Number:10929040
Status:ACTIVE
Category:Private Limited Company

CRYPTWAGE LIMITED

4 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:11906549
Status:ACTIVE
Category:Private Limited Company

JMO ENTERPRISES LIMITED

84 ALMA AVENUE,HORNCHURCH,RM12 6AH

Number:10903089
Status:ACTIVE
Category:Private Limited Company

ORANGBLE LTD

37B WEST GREEN ROAD,LONDON,N15 5BY

Number:11492678
Status:ACTIVE
Category:Private Limited Company

PAUL CARR ESTATE AGENTS LIMITED

112 HIGH STREET,BIRMINGHAM,B46 3BL

Number:06223102
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