Lloyds Bank Plc

Banks

Contacts of Lloyds Bank Plc: address, phone, fax, email, website, working hours

Address: 25 Gresham Street EC2V 7HN London

Phone: +44-1227 5200622 +44-1227 5200622

Fax: +44-1244 9233703 +44-1244 9233703

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lloyds Bank Plc"? - Send email to us!

Lloyds Bank Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lloyds Bank Plc.

Registration data Lloyds Bank Plc

Register date: 1865-04-20
Register number: 00002065
Capital: 828,000 GBP
Sales per year: Approximately 625,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Public Limited Company

Get full report from global database of The UK for Lloyds Bank Plc

Addition activities kind of Lloyds Bank Plc

209602. Corn chips and other corn-based snacks
50659903. Security control equipment and systems
50729907. Security devices, locks
63210200. Mutual accident and health associations
91210400. Legislative bodies, level of government
96419907. Regulation and inspection of agricultural products, govt.

Owner, director, manager of Lloyds Bank Plc

Director - Stuart William Sinclair. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1953, British

Director - Deborah Doyle Mcwhinney. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: April 1955, American

Secretary - Malcolm James Wood. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:

Director - Alan Peter Dickinson. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1950, British

Director - Simon Peter Henry. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1961, British

Director - Nicholas Edward Tucker Prettejohn. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1960, British

Director - Dyfrig Dafydd Joseff John. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: May 1950, British

Director - Juan ColombÁs Calafat. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1962, Spanish

Director - Nicholas Lawrence Luff. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: March 1967, British

Director - Lord (Norman Roy) Blackwell. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1952, British

Director - Mark George Culmer. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: October 1962, British

Director - Sara Vivienne Weller. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: August 1961, British

Director - António Mota De Sousa Horta-osÓrio. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: January 1964, Portugese

Director - Anita Margaret Frew. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1957, British

Director - Anthony Watson. Address: Gresham Street, London, EC2V 7HN. DoB: April 1945, British

Secretary - Marc-John Boston. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:

Secretary - Claire Anne Davies. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:

Director - Carolyn Julie Fairbairn. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: December 1960, British

Director - David Lawton Roberts. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: September 1962, British

Director - Glen Richard Moreno. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1943, American/British

Director - Sir Winfried Franz Wilhelm Bischoff. Address: Gresham Street, London, EC2V 7HN. DoB: May 1941, British

Director - Thomas Timothy Ryan. Address: Gresham Street, London, EC2V 7HN. DoB: June 1945, American

Secretary - Harold Francis Baines. Address: The Mound, Edinburgh, EH1 1YZ. DoB: March 1957, British

Secretary - Harold Francis Baines. Address: The Mound, Edinburgh, EH1 1YZ. DoB: n\a, British

Director - Timothy James William Tookey. Address: Gresham Street, London, EC2V 7HN. DoB: July 1962, British

Director - Carolyn Julia Mccall. Address: Scott Place, Manchester, M3 3GG. DoB: September 1961, British

Director - Martin Anthony Scicluna. Address: Gresham Street, London, EC2V 7HN. DoB: November 1950, British

Secretary - Margaret Ann Coltman. Address: Gresham Street, London, EC2V 7HN. DoB: September 1955, British

Director - Sir David Geoffrey Manning. Address: Gresham Street, London, EC2V 7HN. DoB: December 1949, British

Director - Philip Nevill Green. Address: Gresham Street, London, EC2V 7HN. DoB: May 1953, British

Director - Sir Maurice Victor Blank. Address: Gresham Street, London, EC2V 7HN. DoB: November 1942, British

Director - Jan Petrus Du Plessis. Address: Gresham Street, London, EC2V 7HN. DoB: January 1954, South African/British

Director - Lord Alexander Park Leitch. Address: Gresham Street, London, EC2V 7HN. DoB: October 1947, British

Director - Teresa Arlene Dial. Address: 25 Gresham Street, London, EC2V 7HN. DoB: October 1949, American

Director - Sir Julian Michael Horn-smith. Address: Gresham Street, London, EC2V 7HN. DoB: December 1948, British

Director - George Truett Tate. Address: Gresham Street, London, EC2V 7HN. DoB: May 1950, American

Director - Helen Weir. Address: Gresham Street, London, EC2V 7HN. DoB: August 1962, British

Director - Peter George Edwin Ayliffe. Address: 214 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QF. DoB: March 1953, British

Director - Dr Wolfgang Christian Georg Berndt. Address: Gresham Street, London, EC2V 7HN. DoB: October 1942, Austrian

Director - Angela Ann Knight. Address: Ronans Forest Road, Winkfield Row, Ascot, Berkshire, RG42 6LY. DoB: October 1950, British

Director - Stephen Craig Targett. Address: 25 Gresham Street, London, EC2V 7HN. DoB: April 1955, Australian

Director - Philip Roy Hampton. Address: Blakeney, Pennymead Rise, East Horsley, Leatherhead, Surrey, KT24 5AL. DoB: October 1953, British

Director - Gavin John Norman Gemmell. Address: 14 Midmar Gardens, Edinburgh, Midlothian, EH10 6DZ. DoB: September 1941, British

Director - John Eric Daniels. Address: Gresham Street, London, EC2V 7HN. DoB: August 1951, American/British

Director - Deanne Shirley Julius. Address: 1 St James's Square, London, SW1Y 4PD. DoB: April 1949, American British

Director - Maarten Albert Van Den Bergh. Address: The Shell Centre, London, SE1 7NA. DoB: April 1942, Dutch

Director - Lawrence Mcallister Urquhart. Address: Flat 14, 61-63 Cheyne Walk, London, SW3 5LT. DoB: September 1935, British

Director - Michael David Ross. Address: Glen Tarra, 8 Comiston Rise, Edinburgh, Midlothian, EH10 6HQ. DoB: July 1946, British

Director - Dennis Holt. Address: Heatherbank, Shoreham Road Otford, Sevenoaks, Kent, TN14 5RN. DoB: October 1948, British

Director - Archibald Gerard Kane. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1952, British

Director - Peter Charles Nicholson. Address: Mere House, Hamble, Southampton, Hampshire, SO31 4JB. DoB: April 1934, British

Secretary - Alastair John Michie. Address: 14 Marlyns Close, Burpham, Guildford, Surrey, GU4 7LR. DoB: March 1948, British

Director - Alan Clive Butler. Address: 1 Campden Hill Gardens, London, W8 7AU. DoB: June 1946, British

Director - Sheila Mary Forbes. Address: Flat 4, 11 Arundel Gardens, London, W11 2LN. DoB: December 1946, British

Director - Lawrence Edward Linaker. Address: Swyre Farm, Aldsworth, Cheltenham, Gloucestershire, GL54 3RE. DoB: July 1934, British

Director - Ewan Brown. Address: Queen Street, Edinburgh, Midlothian, EH2 3NR. DoB: March 1942, British

Director - Sir Thomas Fulton Wilson Mckillop. Address: 15 Stanhope Gate, London, W1K 1LN. DoB: March 1943, British

Director - Dr Christopher Shaw Gibson Smith. Address: Lansdowne, White Lane, Guildford, Surrey, GU4 8PR. DoB: September 1945, British

Director - Dr Bridget Margaret Ogilvie. Address: St Martins House 6th Floor, 140 Tottenham Court Road, London, W1P 9LN. DoB: March 1938, Australian

Director - Sir Ian Maurice Gray Prosser. Address: 230 Bickenhall Mansions, Bickenhall Street, London, WIU 6BW. DoB: July 1943, British

Director - Gordon Francis Pell. Address: 36 St Andrew Square, Edinburgh, EH2 2YB. DoB: February 1950, British

Director - David Peter Pritchard. Address: 17 Thorney Crescent, London, SW11 3TT. DoB: July 1944, British

Secretary - Michael Roger Hatcher. Address: Hunyani Ardleigh Road, Little Bromley, Manningtree, Essex, CO11 2QA. DoB: February 1959, British

Director - Robert Charles Carefull. Address: 13 St Matthews Avenue, Surbiton, Surrey, KT6 6JJ. DoB: March 1945, British

Director - John Kenneth Elbourne. Address: 1 Lissoms Road, Chipstead, Surrey, CR5 3LE. DoB: December 1944, British

Director - Hugh Ronald Freedberg. Address: Ikaya, Garden Close Givons Grove, Leatherhead, Surrey, KT22 8LT. DoB: June 1945, British

Director - Michael Kent Atkinson. Address: Willow Lodge, Pennymead Rise, East Horsley, Surrey, KT24 5AL. DoB: May 1945, Anglo Brazilian

Director - Michael Edward Fairey. Address: Churchfields House, Hitchin Road, Codicote, Hertfordshire, SG4 8TH. DoB: June 1948, British

Secretary - Luke Henry Walter March. Address: White Cottage, Wildhern, Andover, Hampshire, SP11 0JE. DoB: April 1951, British

Director - Peter Ellwood. Address: Catesby House, Lower Catesby, Daventry, Northamptonshire, NN11 6LF. DoB: May 1943, British

Director - Sir Nicholas Proctor Goodison. Address: 12 Chesterfield Street, London, W1X 7HF. DoB: May 1934, British

Director - Andrew Henry Longhurst. Address: 71 Lombard Street, London, EC3P 3BS. DoB: August 1939, British

Director - John Newton Bays. Address: Hampnett, Nr Northleach, Gloucestershire, GL54 3NN. DoB: January 1942, British

Director - The Earl Of Selborne. Address: Temple Manor, Selborne, Alton, Hampshire, GU34 3LR. DoB:

Director - Dr Bridget Margaret Ogilvie. Address: 183 Euston Road, London, NW1 2BE. DoB: March 1938, Australian

Director - The Earl Of Selborne John Roundell Selborne. Address: Temple Manor, Selborne, Alton, Hampshire, GU34 3LR. DoB: March 1940, British

Director - Lord Charles Henry Plumb. Address: The Dairy Farm, Maxstoke, Coleshill, Warwickshire, B46 2QJ. DoB: March 1925, British

Director - Stephen Andrew Maran. Address: 17 Lancaster Park, Richmond, Surrey, TW10 6AB. DoB: May 1940, British

Director - Sir David Alan Walker. Address: 15 Mapledale Avenue, Croydon, Surrey, CR0 5TE. DoB: December 1939, British

Director - Sir Richard Greenbury. Address: Flat 8 Rodmarton Street, London, W1H 3FW. DoB: July 1936, British

Director - Sir Michael Edward Quinlan. Address: The West Wing, Ditchley Park Enstone, Chipping Norton, Oxfordshire, OX7 4ER. DoB: August 1930, British

Director - Sir Brian Ivor Pitman. Address: Heatherset, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JY. DoB: December 1931, British

Director - Sir John Hedley Greenborough. Address: 30 Burghley House, London, SW19 5JB. DoB: July 1922, British

Director - Sir William Harding. Address: La Dreyrie, 24510 Pezuls, FOREIGN, France. DoB: January 1927, British

Director - Sir Simon Michael Hornby. Address: 8 Ennismore Gardens, London, SW7 1NL. DoB: December 1934, British

Director - Sir John Robin Ibbs. Address: Flat 21 Royal Court House, 162 Sloane Street, London, SW1X 9BS. DoB: April 1926, British

Director - Paul Gregorius Brown. Address: Royal York House, Flat 7 Royal York Villas Clifton, Bristol, BS8 4SR. DoB: September 1942, British

Director - Alan Edward Moore. Address: Flat 2, 20 Wigmore Street, London, W1U 2RQ. DoB: June 1936, British

Director - Sir Christopher Jeremy Morse. Address: 102a Drayton Gardens, London, SW10 9RJ. DoB: December 1928, British

Director - Peter Charles Nicholson. Address: Mere House, Hamble, Southampton, Hampshire, SO31 4JB. DoB: April 1934, British

Director - David Blair Pirrie. Address: 12 Calonne Road, Wimbledon, London, SW19 5HJ. DoB: December 1938, British

Director - John Thomas Davies. Address: 71 Lombard Street, London, EC3P 3BS. DoB: February 1933, British

Director - Lord Charles Henry Plumb. Address: The Dairy Farm, Maxstoke, Coleshill, Warwickshire, B46 2QJ. DoB: March 1925, British

Director - Sir Ian Maurice Gray Prosser. Address: 230 Bickenhall Mansions, Bickenhall Street, London, WIU 6BW. DoB: July 1943, British

Director - John Michael Raisman. Address: Netheravon House, Netheravon Road South, London, W4 2PY. DoB: February 1929, British

Director - Charles Russell Smith. Address: Tabara 12 Wheatcroft Avenue, Scarborough, North Yorkshire, YO11 3BN. DoB: August 1925, British

Director - Eric Swainson. Address: Paddox Hollow, Norton Lindsey, Warwick, Warwickshire, CV35 8JA. DoB: December 1926, British

Secretary - Alastair John Michie. Address: 14 Marlyns Close, Burpham, Guildford, Surrey, GU4 7LR. DoB: March 1948, British

Director - Michael Harry Rex Thompson. Address: Flat 7 20 Wigmore Street, London, W1H 9DE. DoB: January 1931, British

Jobs in Lloyds Bank Plc, vacancies. Career and training on Lloyds Bank Plc, practic

Now Lloyds Bank Plc have no open offers. Look for open vacancies in other companies

  • Resarch Assistant (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Computer Science

    Salary: £34,137 to £40,317 per annum - including London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence

  • Catering Assistant (Canvey Island)

    Region: Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £7.23 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Legal and Contracts - Administrator (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: £25,100 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Postdoctoral Scientist – Cell Division (Alderley)

    Region: Alderley

    Company: The University of Manchester

    Department: N\A

    Salary: £30,000 to £39,800 (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Registry Adviser - Timetabling (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £20,989 to £23,557 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management

  • Assistant Pension Administrator (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Human Resources

    Salary: £19,305 to £20,989 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Research Support Adviser (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £18,412 to £20,624 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Library Assistant (Scholarly Communications) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Learning Resources

    Salary: £20,411 to £22,214 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Postdoctoral Researcher in Computer Science - Computer Vision. Prof. Juho Kannala (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Professor/Reader/Senior Lecturer in Management - AC8775SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Management

    Salary: Salary: Professor - Negotiable, Reader/Senior Lecturer £49,772 - £55.998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,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

  • Research Assistant/Associate in Machine Learning (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering

Responds for Lloyds Bank Plc on Facebook, comments in social nerworks

Read more comments for Lloyds Bank Plc. Leave a comment for Lloyds Bank Plc. Profiles of Lloyds Bank Plc on Facebook and Google+, LinkedIn, MySpace

Location Lloyds Bank Plc on Google maps

Other similar companies of The United Kingdom as Lloyds Bank Plc: Creditlook Limited | Rapid Debt Solutions Limited | Boston Commercial Finance Limited | Synergy Money Limited | Wellingsly Limited

The official date the company was founded is 1865-04-20. Established under 00002065, it is listed as a Public Limited Company. You may find the headquarters of the company during business hours under the following address: 25 Gresham Street , EC2V 7HN London. It 's been three years from the moment The company's registered name is Lloyds Bank Plc, but up till 2013 the name was Lloyds Tsb Bank PLC and before that, up till 1999-06-28 this business was known under the name Lloyds Bank PLC. It means this company used three different company names. This firm is classified under the NACe and SiC code 64191 and their NACE code stands for Banks. Thu, 31st Dec 2015 is the last time company accounts were reported. For over one hundred and fifty one years, Lloyds Bank Plc has been one of the powerhouses of this field of business.

The firm owns eleven trademarks, all are still protected by law. The Intellectual Property Office representative of Lloyds Bank PLC is Marks & Clerk LLP. The first trademark was registered in 2013 and the last one in 2014. The trademark that will lose its validity sooner, i.e. in June, 2023 is UK00003010659.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Norwich, with over 2 transactions from worth at least 500 pounds each, amounting to £1,007,288 in total. The company also worked with the Hartlepool Borough Council (1 transaction worth £42,300 in total) and the Brighton & Hove City (1 transaction worth £33,880 in total). Lloyds Bank PLC was the service provided to the Norwich Council covering the following areas: Expenditure Deemed To Be Capital (section 16(2)(b) Direction) and Unidentified Bank Credits was also the service provided to the Hartlepool Borough Council Council covering the following areas: Capital Purchase Land & Buildings.

In order to satisfy its clients, the business is continually being overseen by a unit of fourteen directors who are, to mention just a few, Stuart William Sinclair, Deborah Doyle Mcwhinney and Alan Peter Dickinson. Their successful cooperation has been of crucial importance to the business for almost one year. Additionally, the director's assignments are aided by a secretary - Malcolm James Wood, from who joined the business in November 2014.

Lloyds Bank Plc is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 25 Gresham Street EC2V 7HN London. Lloyds Bank Plc was registered on 1865-04-20. 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 - 828,000 GBP, sales per year - approximately 625,000,000 GBP. Lloyds Bank Plc is Public Limited Company.
The main activity of Lloyds Bank Plc is Financial and insurance activities, including 6 other directions. Director of Lloyds Bank Plc is Stuart William Sinclair, which was registered at Gresham Street, London, EC2V 7HN, United Kingdom. Products made in Lloyds Bank Plc were not found. This corporation was registered on 1865-04-20 and was issued with the Register number 00002065 in London, 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 Plc, open vacancies, location of Lloyds Bank Plc 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 Plc from yellow pages of The United Kingdom. Find address Lloyds Bank Plc, phone, email, website credits, responds, Lloyds Bank Plc job and vacancies, contacts finance sectors Lloyds Bank Plc