Lloyds Bank (stock Exchange Branch) Nominees Limited

All companies of The UKActivities of extraterritorial organisations and otherLloyds Bank (stock Exchange Branch) Nominees Limited

Dormant Company

Contacts of Lloyds Bank (stock Exchange Branch) Nominees Limited: address, phone, fax, email, website, working hours

Address: 25 Gresham Street London EC2V 7HN Guildhall

Phone: +44-1567 3607330 +44-1567 3607330

Fax: +44-1452 4798248 +44-1452 4798248

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lloyds Bank (stock Exchange Branch) Nominees Limited"? - Send email to us!

Lloyds Bank (stock Exchange Branch) Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lloyds Bank (stock Exchange Branch) Nominees Limited.

Registration data Lloyds Bank (stock Exchange Branch) Nominees Limited

Register date: 1925-11-12
Register number: 00209629
Capital: 875,000 GBP
Sales per year: Approximately 736,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Lloyds Bank (stock Exchange Branch) Nominees Limited

Addition activities kind of Lloyds Bank (stock Exchange Branch) Nominees Limited

09219901. Fish hatcheries
30520204. Vacuum cleaner hose, plastic
33120110. Light oil crude, from chemical recovery coke ovens
50840909. Screening machinery and equipment
50930200. Metal scrap and waste materials

Owner, director, manager of Lloyds Bank (stock Exchange Branch) Nominees Limited

Director - David Alexander Grant. Address: 5th Floor, 33 Old Broad Street, London, England, EC2N 1HZ, England. DoB: August 1965, British

Secretary - Betsabeh Rais. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:

Director - James Coyle. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: August 1956, British

Director - Graham Willsher. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3SP, United Kingdom. DoB: November 1953, British

Director - Robyn Thrussell. Address: Chatterton Avenue, Lichfield, Staffs, England, WS13 8EF, England. DoB: March 1966, British

Director - Linda Rose Mayland. Address: Berengrave Lane, Rainham, Kent, England, ME8 7LZ, England. DoB: October 1971, British

Director - Bruce Hope-maclellan. Address: Chilbolton Avenue, Winchester, England, SO22 5HQ, England. DoB: December 1961, British

Director - Keith Tarren. Address: Park Meadow Close, Barton-Le-Clay, Barton, Bedfordshire, MK45 4SB. DoB: March 1957, British

Director - Bradley Patrick Green. Address: South Park Road, Wimbledon, London, SW19 8RX. DoB: May 1970, British

Director - Lynda Margaret Marsh. Address: 23 Westland Drive, Hayes, Bromley, Kent, BR2 7HE. DoB: December 1963, British

Director - Edwina Jane Kidd. Address: New Stone House, High Street Weston, Towcester, Northamptonshire, NN12 8PU. DoB: August 1956, British

Director - Russell John Saunders. Address: 9 Harestock Close, Winchester, Hampshire, SO22 6NP. DoB: July 1961, British

Secretary - Sharon Anne Goodwin. Address: Gresham Street, London, EC2V 7HN. DoB:

Director - John Willis Lamb. Address: 54 Barfield Park, Lancing, West Sussex, BN15 9DF. DoB: April 1956, British

Director - Matthew Bodicoat. Address: 11 Cedar Way, Haywards Heath, West Sussex, RH16 3TZ. DoB: September 1964, British

Secretary - Stephen John Hopkins. Address: 29 South Street, Manningtree, Essex, CO11 1BG. DoB:

Director - Kenneth Gordon Farquhar. Address: 11 Barnfield, Tunbridge Wells, Kent, TN2 5XD. DoB: August 1943, British

Director - Michael Colin Warner. Address: 29 Danbury Vale, Danbury, Chelmsford, Essex, CM3 4LA. DoB: October 1964, British

Secretary - Nicola Suzanne Black. Address: Springfield, 24 Drovers Way, Bishops Stortford, Hertfordshire, CM23 4GF. DoB: April 1966, British

Director - Wayne Paul Kitcat. Address: Knoll Cottage, Sutton Place, Abinger Hammer, Dorking, Surrey, RH5 6RN. DoB: February 1944, British

Director - Anthony Charles Jennings. Address: Rose Cottage, 25 Hornbeam Close, Theydon Bois, Essex, CM16 7JT. DoB: March 1947, British

Director - Paul Arthur Turner. Address: 12 High Meadow, Dunmow, Essex, CM6 1UG. DoB: July 1951, British

Director - Christine Georgina Sackett. Address: 10 Herbert House, Old Castle Street, London, E1 7TW. DoB: January 1957, British

Director - Suzanne Louise Hills. Address: 43 Imperial Drive, Gravesend, Kent, DA12 4LL. DoB: December 1964, British

Director - Garhame Paul Lisle. Address: Apple Tree Cottage The Laurels, The Street Framfield, Uckfield, East Sussex, TN22 5NY. DoB: October 1961, British

Director - Richard Marrison. Address: 8 Chilliswood Road, Haywards Heath, West Sussex, RH16 1JT. DoB: October 1947, British

Director - Andrew Leslie Savidge. Address: 38 Dunstall Avenue, Burgess Hill, West Sussex, RH15 8PH. DoB: August 1954, British

Director - Leonard Lodge. Address: 101 Penland Road, Haywards Heath, West Sussex, RH16 1PJ. DoB: February 1960, British

Director - Graham Stapleton. Address: 82 Beech Hill, Haywards Heath, West Sussex, RH16 3TT. DoB: May 1948, British

Director - Kenneth William Stevens. Address: The Gables, 341 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 5NB. DoB: October 1942, British

Director - Donald Ian Stuart. Address: 1 College Place, College Lane, Hurstpierpoint, West Sussex, BN6 9AF. DoB: January 1934, British

Director - John Clifford Andrews. Address: 54 Hyde Road, Sanderstead, South Croydon, Surrey, CR2 9NQ. DoB: May 1940, British

Director - Blanche Margarita Anne Hill. Address: 33 Rectory Lane, Houghton Conquest, Bedford, Bedfordshire, MK45 3LD. DoB: June 1945, British

Director - Raymond David Jones. Address: Brooklyn 165 Faversham Road, Kennington, Ashford, Kent, TN24 9AE. DoB: June 1942, British

Director - Eric Leslie Fenn. Address: 33 Turners Mill Road, Haywards Heath, West Sussex, RH16 1NW. DoB: November 1940, British

Director - Pauline Amanda Wood. Address: 19 Woodgrange Avenue, Enfield, Middlesex, EN1 1EW. DoB: June 1950, British

Director - Robert Michael Oliver. Address: 36 Leylands Park, Burgess Hill, West Sussex, RH15 8AH. DoB: February 1955, British

Director - Thomas Phimister. Address: 30 Woodstock Rise, Sutton, Surrey, SM3 9JE. DoB: November 1942, British

Director - Carolyne Jayne Gardiner. Address: 11 Morden Gardens, Mitcham, Surrey, CR4 4DH. DoB: May 1954, British

Jobs in Lloyds Bank (stock Exchange Branch) Nominees Limited, vacancies. Career and training on Lloyds Bank (stock Exchange Branch) Nominees Limited, practic

Now Lloyds Bank (stock Exchange Branch) Nominees Limited have no open offers. Look for open vacancies in other companies

  • Director of Curriculum (GFE and HE) (Melton Mowbray)

    Region: Melton Mowbray

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,PR, Marketing, Sales and Communication,Senior Management

  • NIHR Research Methods Fellowship (Keele)

    Region: Keele

    Company: Keele University

    Department: Research Institute for Primary Care & Health Sciences

    Salary: £29,799

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Economics

  • Hospitality Catering Supervisor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering Hotel & Conference Services

    Salary: £16,654 to £18,777 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Associate in Electrochemical Biosensing (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,200

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering

  • Lecturer in Occupational Therapy - GAC0059-2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Department of Clinical Sciences

    Salary: £38,779 to £49,888 per annum incl. of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Programme Manager for NIHR Global Health Research Group in Surgical Technologies (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Biomedical and Clinical Sciences (LIBACS)

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Administrative,International Activities

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Deanery of Molecular, Genetic and Population Health Sciences

    Salary: £32,548 to £38,833 Grade UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Postdoctoral Research Associate in Human Decision Making (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Experimental Psychology

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Computer Science,Computer Science

  • EU Marie-Curie PhD Studentship (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology

  • Medical Statistician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health (NDPH)

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Funded PhD co-sponsored by The MTC: An exploration of Information and Communication Technologies for the Digital Revolution in Manufacturing (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Researcher Position in Artificial Intelligence and Big Data (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: Internationally competitive remuneration

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Lloyds Bank (stock Exchange Branch) Nominees Limited on Facebook, comments in social nerworks

Read more comments for Lloyds Bank (stock Exchange Branch) Nominees Limited. Leave a comment for Lloyds Bank (stock Exchange Branch) Nominees Limited. Profiles of Lloyds Bank (stock Exchange Branch) Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Location Lloyds Bank (stock Exchange Branch) Nominees Limited on Google maps

Other similar companies of The United Kingdom as Lloyds Bank (stock Exchange Branch) Nominees Limited: Live Interaction Limited | Flow Performance Limited | 154 Finborough Road Limited | Morland Metallurgical Limited | Mount Pleasant Park (tamworth) Limited

Lloyds Bank (stock Exchange Branch) Nominees came into being in 1925 as company enlisted under the no 00209629, located at EC2V 7HN Guildhall at 25 Gresham Street. The company has been expanding for 91 years and its current state is active. This enterprise is classified under the NACe and SiC code 99999 which means Dormant Company. The company's latest records were filed up to 2015-12-31 and the latest annual return information was released on 2016-03-25.

For five years, this particular business has only been overseen by 1 director: David Alexander Grant who has been employed by it since Fri, 15th Jul 2011. The following business had been governed by James Coyle (age 60) who finally gave up the position one year ago. As a follow-up another director, namely Graham Willsher, age 63 gave up the position in July 2011. At least one secretary in this firm is a limited company, specifically Lloyds Secretaries Limited.

Lloyds Bank (stock Exchange Branch) Nominees Limited is a foreign company, located in Guildhall, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 25 Gresham Street London EC2V 7HN Guildhall. Lloyds Bank (stock Exchange Branch) Nominees Limited was registered on 1925-11-12. 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 - 875,000 GBP, sales per year - approximately 736,000 GBP. Lloyds Bank (stock Exchange Branch) Nominees Limited is Private Limited Company.
The main activity of Lloyds Bank (stock Exchange Branch) Nominees Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Lloyds Bank (stock Exchange Branch) Nominees Limited is David Alexander Grant, which was registered at 5th Floor, 33 Old Broad Street, London, England, EC2N 1HZ, England. Products made in Lloyds Bank (stock Exchange Branch) Nominees Limited were not found. This corporation was registered on 1925-11-12 and was issued with the Register number 00209629 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 (stock Exchange Branch) Nominees Limited, open vacancies, location of Lloyds Bank (stock Exchange Branch) Nominees 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 May 1st, 2024

Detailed data about Lloyds Bank (stock Exchange Branch) Nominees Limited from yellow pages of The United Kingdom. Find address Lloyds Bank (stock Exchange Branch) Nominees Limited, phone, email, website credits, responds, Lloyds Bank (stock Exchange Branch) Nominees Limited job and vacancies, contacts finance sectors Lloyds Bank (stock Exchange Branch) Nominees Limited