LLOYDS (GRESHAM) NO. 1 LIMITED

3 officers / 11 resignations

LLOYDS SECRETARIES LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role ACTIVE
Secretary
Appointed on
21 March 2011
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

BOSTON, MARC-JOHN

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
17 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

SLATTERY, SHARON NOELLE

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
18 October 2001
Nationality
IRISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC2V 7HN £206,061,000


PORTSMOUTH, KAREN MARY

Correspondence address
13 WALDEGRAVE GARDENS, UPMINSTER, ESSEX, RM14 1UT
Role RESIGNED
Secretary
Appointed on
1 July 2002
Resigned on
31 December 2009
Nationality
BRITISH

Average house price in the postcode RM14 1UT £1,011,000

SAUNDERS, DEBORAH ANN

Correspondence address
25 GRESHAM STREET, LONDON, EC2V 7HN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
18 October 2001
Resigned on
6 January 2010
Nationality
OTHER
Occupation
COMPANY SECRETARY

Average house price in the postcode EC2V 7HN £206,061,000

JARVIS, DAVID

Correspondence address
10 CONVENT CLOSE, BECKENHAM, KENT, BR3 5GD
Role RESIGNED
Secretary
Appointed on
31 July 2000
Resigned on
1 July 2002
Nationality
BRITISH

Average house price in the postcode BR3 5GD £1,039,000

RODGERS, HELEN SUZANNE

Correspondence address
HEATHER BANK, 6 BURSTON GARDENS, EAST GRINSTEAD, RH19 2HD
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
29 January 1999
Resigned on
11 October 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH19 2HD £985,000

HATCHER, MICHAEL ROGER

Correspondence address
HUNYANI ARDLEIGH ROAD, LITTLE BROMLEY, MANNINGTREE, ESSEX, CO11 2QA
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 January 1999
Resigned on
14 February 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO11 2QA £562,000

MICHIE, ALASTAIR JOHN

Correspondence address
14 MARLYNS CLOSE, BURPHAM, GUILDFORD, SURREY, GU4 7LR
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
29 January 1999
Resigned on
18 October 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU4 7LR £1,135,000

PARKER, KAREN KRISTINA

Correspondence address
SHAMMAH, 19 BEULAH ROAD, HORNCHURCH, ESSEX, RM12 4YR
Role RESIGNED
Secretary
Appointed on
29 January 1999
Resigned on
31 July 2000
Nationality
BRITISH

Average house price in the postcode RM12 4YR £496,000

BARFORD WILKS, SARAH

Correspondence address
3 TOWER ROAD, STRAWBERRY HILL, TWICKENHAM, MIDDLESEX, TW1 4PD
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
29 January 1999
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TW1 4PD £1,104,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
11 January 1999
Resigned on
29 January 1999

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
11 January 1999
Resigned on
29 January 1999

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
11 January 1999
Resigned on
29 January 1999

More Company Information