LLOYDS INFORMATION SERVICES LIMITED

Council Secretariat Council Secretariat, One Lime Street, EC3M 7HA, London
StatusACTIVE
Company No.03147839
CategoryPrivate Limited Company
Incorporated12 Jan 1996
Age28 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

LLOYDS INFORMATION SERVICES LIMITED is an active private limited company with number 03147839. It was incorporated 28 years, 4 months, 20 days ago, on 12 January 1996. The company address is Council Secretariat Council Secretariat, One Lime Street, EC3M 7HA, London.



People

LLOYDS NOMINEES SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Jan 2003

Current time on role 21 years, 4 months, 21 days

SANDEMAN-ALLEN, Caroline, Ms.

Director

Company Secretary

ACTIVE

Assigned on 31 Aug 2023

Current time on role 9 months, 1 day

LLOYDS NOMINEES DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 12 Aug 2002

Current time on role 21 years, 9 months, 20 days

LLOYDS NOMINEES SECRETARY LIMITED

Corporate-director

ACTIVE

Assigned on 25 Mar 2003

Current time on role 21 years, 2 months, 7 days

IVES, Deborah Ann

Secretary

RESIGNED

Assigned on 12 Jan 1996

Resigned on 30 Sep 1998

Time on role 2 years, 8 months, 18 days

MCCARTHY, Philip Andrew

Secretary

RESIGNED

Assigned on 11 Oct 2000

Resigned on 11 Jan 2003

Time on role 2 years, 3 months

WHITEHEAD, David Clive

Secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 11 Oct 2000

Time on role 2 years, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jan 1996

Resigned on 12 Jan 1996

Time on role

GOING, Patrick Michael

Director

Financial Controller

RESIGNED

Assigned on 12 Jan 1996

Resigned on 30 Jun 2000

Time on role 4 years, 5 months, 18 days

LANE, Peter William

Director

Director

RESIGNED

Assigned on 18 Jan 1996

Resigned on 04 Feb 1997

Time on role 1 year, 17 days

PRETTEJOHN, Nicholas Edward Tucker

Director

Chief Executive

RESIGNED

Assigned on 04 Feb 1997

Resigned on 25 Mar 2003

Time on role 6 years, 1 month, 21 days

SPIRES, Peter David

Director

General Counsel & Secretary To The Council

RESIGNED

Assigned on 01 Dec 2016

Resigned on 31 Aug 2023

Time on role 6 years, 8 months, 30 days

STEELE, Gavin William

Director

Secretary

RESIGNED

Assigned on 27 Jul 2010

Resigned on 31 Oct 2016

Time on role 6 years, 3 months, 4 days

WILTON, Sarah Margaret

Director

Financial Controller

RESIGNED

Assigned on 03 Jul 2000

Resigned on 13 Aug 2002

Time on role 2 years, 1 month, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jan 1996

Resigned on 12 Jan 1997

Time on role 1 year


Some Companies

FIRST POSITION CONSULTANCY LTD

3 AMMONITE DRIVE,IPSWICH,IP6 8FJ

Number:11878934
Status:ACTIVE
Category:Private Limited Company

J. PROPERTIES (OLDHAM) LIMITED

LOWER HILLS FARM,NR OLDHAM,OL4 4DZ

Number:01397302
Status:ACTIVE
Category:Private Limited Company

LITE LAUNCHER LIMITED

LOWER WINSLOW FARM,BROMYARD,HR7 4SE

Number:08361919
Status:ACTIVE
Category:Private Limited Company

MILLARS COURTYARD MANAGEMENT CO LTD

C/O MEADOW BANK HOUSE,CARRICKFERGUS,BT38 8PF

Number:NI060387
Status:ACTIVE
Category:Private Limited Company

SHAH CAVIAR LIMITED

UNIT 2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:07393429
Status:ACTIVE
Category:Private Limited Company

SL024474 LP

SUITE 1269,GLASGOW,G2 1QX

Number:SL024474
Status:ACTIVE
Category:Limited 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