Lloyds Bank Property Company Limited
Other business support service activities n.e.c.
Contacts of Lloyds Bank Property Company Limited: address, phone, fax, email, website, working hours
Address: 25 Gresham Street London EC2V 7HN Guildhall
Phone: +44-1435 8918945 +44-1435 8918945
Fax: +44-1332 7395141 +44-1332 7395141
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lloyds Bank Property Company Limited"? - Send email to us!
Registration data Lloyds Bank Property Company Limited
Get full report from global database of The UK for Lloyds Bank Property Company Limited
Addition activities kind of Lloyds Bank Property Company Limited
171103. Sprinkler contractors
16290202. Railroad and railway roadbed construction
35420503. Marking machines
38450202. Defibrillator
73749906. Tabulating service
Owner, director, manager of Lloyds Bank Property Company Limited
Director - Gerard Ashley Fox. Address: London Wall, London, EC2Y 5AJ, United Kingdom. DoB: June 1963, British
Secretary - Michelle Antoinette Angela Johnson. Address: Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN, England. DoB:
Director - Colin Graham Dowsett. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: July 1964, British
Director - Jonathan Scott Foster. Address: Gresham Street, London, EC2V 7AE, United Kingdom. DoB: October 1958, British
Director - Simon Christopher Gledhill. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: December 1965, British
Director - Robin Alexander Isaacs. Address: Gresham Street, London, EC2V 7AE, United Kingdom. DoB: January 1955, British
Director - Jonathan Mark Herbert. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: October 1962, British
Director - Timothy John Cooke. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: September 1959, British
Director - Jon Mark Herbert. Address: Old Broad Street, London, England, EC2N 1HZ, England. DoB: October 1962, British
Director - Richard Fowler Pelly. Address: 126 Dora Road, Wimbledon, London, SW19 7HJ. DoB: July 1955, British
Director - Peter Higgins. Address: 2 Grange Close, Bletchingley, Surrey, RH1 4LW. DoB: May 1953, British
Director - Anthony Mark Basing. Address: 36 Selwyn Crescent, Hatfield, Hertfordshire, AL10 9NN. DoB: September 1951, British
Director - Michael William Joseph. Address: The Hermitage, St Leonards, Tring, Hertfordshire, HP23 6NW. DoB: March 1956, British
Director - Anthony Brian Vowles. Address: Hopgardens, Hopgarden Lane, Sevenoaks, Kent, TN13 1PX. DoB: September 1951, British
Director - George Truett Tate. Address: Gresham Street, London, EC2V 7HN. DoB: May 1950, American
Director - Mark Andrew Grant. Address: Silverdale Avenue, Walton-On-Thames, Surrey, KT12 1EL. DoB: July 1962, British
Director - Andrew John Cumming. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1954, British
Director - Anthony Brian Vowles. Address: Hopgardens, Hopgarden Lane, Sevenoaks, Kent, TN13 1PX. DoB: September 1951, British
Director - Frederick Michael Peter Riding. Address: York House, Clifton Down Road, Clifton, Bristol, BS8 4AG. DoB: September 1943, British
Secretary - Sharon Noelle O'connor. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: n\a, Irish
Director - Andrew John Cumming. Address: 305 Mountjoy House, Barbican, London, EC2Y 8BP. DoB: June 1954, British
Director - Roger Steuart King. Address: 9 Kingfisher House, No 6 Melbury Road, London, W14 8LN. DoB: June 1948, United States Citizen
Director - Roger Russell Seggins. Address: Marronwood 4 Kelvedon Avenue, Walton On Thames, Surrey, KT12 5ED. DoB: October 1945, British
Director - Michael Jonathan Green. Address: 109 Hampstead Way, London, NW11 7LR. DoB: January 1947, British
Director - David Peter Pritchard. Address: 17 Thorney Crescent, London, SW11 3TT. DoB: July 1944, British
Secretary - Nicola Suzanne Black. Address: Springfield, 24 Drovers Way, Bishops Stortford, Hertfordshire, CM23 4GF. DoB: April 1966, British
Secretary - Paul Andrew Stafford. Address: 85 Roman Road, Ilford, Essex, IG1 2NZ. DoB:
Director - Allan Robert Foad. Address: 19 Dukes Orchard, Bexley, Kent, DA5 2DU. DoB: April 1949, British
Director - Peter Bernard Miles. Address: Brentwood House, Winchester Road, West Meon, Hampshire, GU32 1JS. DoB: May 1945, British
Director - John Anthony Davies. Address: Westmead Stables, Weedon, Aylesbury, Buckinghamshire, HP22 4NN. DoB: March 1939, British
Secretary - Michael Roger Hatcher. Address: Hunyani Ardleigh Road, Little Bromley, Manningtree, Essex, CO11 2QA. DoB: February 1959, British
Director - Alan Edward Moore. Address: Flat 2, 20 Wigmore Street, London, W1U 2RQ. DoB: June 1936, British
Director - Peter Bernard Miles. Address: Brentwood House, Winchester Road, West Meon, Hampshire, GU32 1JS. DoB: May 1945, British
Director - John Thomas Davies. Address: 2 Hearn Close, Tylers Green, Penn, Buckinghamshire, HP10 8JT. DoB: February 1933, British
Director - William Roy Fullelove. Address: 10 Ennismore Avenue, Guildford, Surrey, GU1 1SP. DoB: November 1934, British
Secretary - Frederick Charles Archibald Maslen. Address: 69 Hayes Hill, Hayes, Bromley, Kent, BR2 7HN. DoB: June 1934, British
Director - David Henry Arnold Harrison. Address: Woodcote Lodge, West Horsley, Leatherhead, Surrey, KT24 6ET. DoB: May 1942, British
Jobs in Lloyds Bank Property Company Limited, vacancies. Career and training on Lloyds Bank Property Company Limited, practic
Now Lloyds Bank Property Company Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: The Division of Genetics and Genomics at The Roslin Institute
Salary: £32,004 to £38,183 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science,Business and Management Studies,Management
-
PhD Studentship: Information Fusion for A Collaborative Perception on Local Dynamic Map Systems with a Network of Connected Autonomous Cars (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Clinical Assistant Professor (NIHR-funded Academic Clinical Lecturer) in Geriatric Medicine (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Medical Science & Graduate Entry Med
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Timetabling, Attendance and Workload Manager (Bradford)
Region: Bradford
Company: University of Bradford
Department: Professional Services - Student & Academic Services
Salary: £34,520 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
CDT Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Mathematical Institute
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events
-
Associate Lecturer in History (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £34.07 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Research Director (Maternity Cover) (London)
Region: London
Company: NatCen Social Research
Department: N\A
Salary: £40,000 to £50,000 per annum (depending on skills & experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Fundraising and Alumni,Senior Management
-
Electron Microscopy Technician (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Engineering & Materials Science
Salary: £32,405 to £38,062
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science
-
Research Fellow in Quantum Nanophysics (Southampton)
Region: Southampton
Company: University of Southampton
Department: Quantum, Light & Matter Group
Salary: £29,799 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Director of Change Strategy (Aberystwyth)
Region: Aberystwyth
Company: Aberystwyth University
Department: Vice-Chancellor's Office
Salary: £61,622 to £95,621 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Research Associate (Biostatistics) (London)
Region: London
Company: Imperial College London
Department: Surgery and Cancer/Computational and Systems Medicine/Medicine
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
UFP Tutor - Economics (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
Responds for Lloyds Bank Property Company Limited on Facebook, comments in social nerworks
Read more comments for Lloyds Bank Property Company Limited. Leave a comment for Lloyds Bank Property Company Limited. Profiles of Lloyds Bank Property Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Lloyds Bank Property Company Limited on Google maps
Other similar companies of The United Kingdom as Lloyds Bank Property Company Limited: Blueaxess Limited | Polka Dot Cycling Ltd | Ortello Trading Limited | Thomson Legal Recruitment Company Limited | Eidologic Limited
1963 signifies the founding Lloyds Bank Property Company Limited, a firm which is located at 25 Gresham Street, London in Guildhall. This means it's been fifty three years Lloyds Bank Property has prospered in the UK, as the company was established on 1963-01-17. The Companies House Registration Number is 00747129 and the postal code is EC2V 7HN. The company is registered with SIC code 82990 , that means Other business support service activities not elsewhere classified. Lloyds Bank Property Company Ltd reported its account information for the period up to 2015-09-30. The company's latest annual return was submitted on 2016-02-28. Lloyds Bank Property Co Limited has been developing on the market for 53 years, an achievement very few firms could achieve.
1 transaction have been registered in 2015 with a sum total of £3,000. In 2014 there was a similar number of transactions (exactly 4) that added up to £671,778. The Council conducted 4 transactions in 2013, this added up to £762,099. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £3,696,721. Cooperation with the Middlesbrough Council council covered the following areas: Rents and Rates.
Gerard Ashley Fox and Colin Graham Dowsett are listed as enterprise's directors and have been managing the firm since May 2013. To help the directors in their tasks, since 2013 this specific firm has been providing employment to Michelle Antoinette Angela Johnson, who's been concerned with making sure that the firm follows with both legislation and regulation.
Lloyds Bank Property Company Limited is a foreign company, located in Guildhall, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 25 Gresham Street London EC2V 7HN Guildhall. Lloyds Bank Property Company Limited was registered on 1963-01-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 261,000 GBP, sales per year - more 487,000,000 GBP. Lloyds Bank Property Company Limited is Private Limited Company.
The main activity of Lloyds Bank Property Company Limited is Administrative and support service activities, including 5 other directions. Director of Lloyds Bank Property Company Limited is Gerard Ashley Fox, which was registered at London Wall, London, EC2Y 5AJ, United Kingdom. Products made in Lloyds Bank Property Company Limited were not found. This corporation was registered on 1963-01-17 and was issued with the Register number 00747129 in Guildhall, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Lloyds Bank Property Company Limited, open vacancies, location of Lloyds Bank Property Company Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024