Dissolved
Dissolved 2013-12-23
Company Information for LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED
LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-12-23 |
Company Name | ||||
---|---|---|---|---|
LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
Company Number | 02569179 | |
---|---|---|
Date formed | 1990-12-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-12-23 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-02 12:26:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LLOYDS SECRETARIES LIMITED |
||
ANTHONY KEVIN CONDON |
||
MARK JOSEPH CLARENCE SWYNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA LOUISE CHARLES JONES |
Director | ||
CAROLINE BOOTH |
Director | ||
STEPHEN JOHN HOPKINS |
Company Secretary | ||
PAUL DAVID LUCAS |
Director | ||
ANTHONY GERARD FRANCIS KEOGAN |
Director | ||
STEVEN GIBBON |
Director | ||
DAVID ARTHUR BURTON |
Director | ||
DAVID JAMES STANLEY OLDFIELD |
Director | ||
MICHAEL PHILIP BULPITT |
Director | ||
HELEN SUZANNE RODGERS |
Company Secretary | ||
DAVID WINTON |
Director | ||
FORD DAVID ENNALS |
Director | ||
BRENDA HARVEY |
Director | ||
ADRIAN JOHN WINDO |
Director | ||
PAUL STEPHEN LUND |
Director | ||
DENNIS HOLT |
Director | ||
BENNETT HAROLD KUSHNER |
Director | ||
MICHAEL PHILIP BULPITT |
Director | ||
JAMES ALLAN KELLY |
Director | ||
GORDON JOHN EDWARDS |
Director | ||
MICHAEL ROGER HATCHER |
Director | ||
HANS-WOLFGANG MAIN |
Director | ||
FREDERICK CHARLES ARCHIBALD MASLEN |
Director | ||
ALASTAIR JOHN MICHIE |
Director | ||
PATRICK ANTHONY GONSALVES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST ALTERNATIVE LIMITED | Director | 2016-01-14 | CURRENT | 1993-02-19 | Dissolved 2016-08-30 | |
GENERAL INSURANCE SERVICES LIMITED | Director | 2016-01-14 | CURRENT | 1993-01-04 | Dissolved 2016-08-16 | |
CAPITAL BANK INSURANCE SERVICES LIMITED | Director | 2016-01-14 | CURRENT | 1986-04-28 | Liquidation | |
BANK OF SCOTLAND INSURANCE SERVICES LIMITED | Director | 2016-01-14 | CURRENT | 1978-08-10 | Liquidation | |
THE HOWARD PARTNERSHIP TRUST | Director | 2011-07-01 | CURRENT | 2011-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 25 GRESHAM STREET LONDON EC2V 7HN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP04 | CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED | |
LATEST SOC | 04/01/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA CHARLES JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE BOOTH | |
AP01 | DIRECTOR APPOINTED MR MARK JOSEPH CLARENCE SWYNY | |
AP01 | DIRECTOR APPOINTED MR ANTHONY KEVIN CONDON | |
AR01 | 17/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS | |
AR01 | 17/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
88(2) | AD 25/06/08 GBP SI 1@1=1 GBP IC 2/3 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.55 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |