LLOYDS (GRESHAM) NO. 1 LIMITED

25 Gresham Street 25 Gresham Street, EC2V 7HN
StatusDISSOLVED
Company No.03695891
CategoryPrivate Limited Company
Incorporated11 Jan 1999
Age25 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 18 days

SUMMARY

LLOYDS (GRESHAM) NO. 1 LIMITED is an dissolved private limited company with number 03695891. It was incorporated 25 years, 4 months, 15 days ago, on 11 January 1999 and it was dissolved 2 years, 11 months, 18 days ago, on 08 June 2021. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.



People

LLOYDS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Mar 2011

Current time on role 13 years, 2 months, 5 days

DARRAGH, Gillian Suzanne

Director

Director

ACTIVE

Assigned on 21 Jan 2021

Current time on role 3 years, 4 months, 5 days

JARVIS, David

Secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 01 Jul 2002

Time on role 1 year, 11 months

PARKER, Karen Kristina

Secretary

RESIGNED

Assigned on 29 Jan 1999

Resigned on 31 Jul 2000

Time on role 1 year, 6 months, 2 days

PORTSMOUTH, Karen Mary

Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 31 Dec 2009

Time on role 7 years, 6 months

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jan 1999

Resigned on 29 Jan 1999

Time on role 18 days

BARFORD WILKS, Sarah

Director

Company Secretary

RESIGNED

Assigned on 29 Jan 1999

Resigned on 27 Jun 2002

Time on role 3 years, 4 months, 29 days

BOSTON, Marc-John

Director

Director

RESIGNED

Assigned on 17 Jun 2010

Resigned on 06 Dec 2016

Time on role 6 years, 5 months, 19 days

HATCHER, Michael Roger

Director

Company Secretary

RESIGNED

Assigned on 29 Jan 1999

Resigned on 14 Feb 2010

Time on role 11 years, 16 days

HORNER, Richard

Director

Director

RESIGNED

Assigned on 06 Dec 2016

Resigned on 21 Jan 2021

Time on role 4 years, 1 month, 15 days

MICHIE, Alastair John

Director

Company Secretary

RESIGNED

Assigned on 29 Jan 1999

Resigned on 18 Oct 2001

Time on role 2 years, 8 months, 20 days

RODGERS, Helen Suzanne

Director

Company Secretary

RESIGNED

Assigned on 29 Jan 1999

Resigned on 11 Oct 2001

Time on role 2 years, 8 months, 13 days

SAUNDERS, Deborah Ann

Director

Company Secretary

RESIGNED

Assigned on 18 Oct 2001

Resigned on 06 Jan 2010

Time on role 8 years, 2 months, 19 days

SLATTERY, Sharon Noelle, Mrs.

Director

Company Secretary

RESIGNED

Assigned on 18 Oct 2001

Resigned on 13 Nov 2015

Time on role 14 years, 26 days

WILLIAMS, Helen Louise

Director

Director

RESIGNED

Assigned on 13 Nov 2015

Resigned on 24 Apr 2017

Time on role 1 year, 5 months, 11 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jan 1999

Resigned on 29 Jan 1999

Time on role 18 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jan 1999

Resigned on 29 Jan 1999

Time on role 18 days


Some Companies

AMOLINGUA LIMITED

5 RUTLAND SQUARE,EDINBURGH,EH1 2AX

Number:SC528858
Status:ACTIVE
Category:Private Limited Company

GUARDIAN PROPERTY SERVICES (GPSUK) LIMITED

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:11842394
Status:ACTIVE
Category:Private Limited Company

PIG & WEASEL LIMITED

TOP FLAT TOP FLAT,LONDON,N6 5QD

Number:11538470
Status:ACTIVE
Category:Private Limited Company

POY LIMITED

212 HIGH STREET,LONDON,E17 7JH

Number:11713483
Status:ACTIVE
Category:Private Limited Company

REDSQUID COMMUNICATIONS LTD

2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP

Number:04968485
Status:ACTIVE
Category:Private Limited Company

STUDIO 8FOLD LTD

34 ARLINGTON ROAD,LONDON,NW1 7HU

Number:11018106
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