LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED - LONDON


Company Profile Company Filings

Overview

LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED was incorporated 30 years ago on 30/03/1994 and has the registered number: 02914306. The accounts status is FULL.

LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2015

Registered Office

ERNST & YOUNG LLP
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2017 13/04/2018

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GERARD ASHLEY FOX Jun 1963 British Director 2013-05-29 CURRENT
MR COLIN GRAHAM DOWSETT Jul 1964 British Director 2012-04-26 CURRENT
ROGER STEUART KING Jun 1948 Us Citezen Director 2000-03-06 UNTIL 2003-10-31 RESIGNED
ROGER RUSSELL SEGGINS Oct 1945 British Director 2000-03-06 UNTIL 2003-07-04 RESIGNED
MR PETER HIGGINS May 1953 British Director 2005-09-07 UNTIL 2008-05-16 RESIGNED
MR DAVID PETER PRITCHARD Jul 1944 British Director 1998-05-01 UNTIL 2003-05-09 RESIGNED
RICHARD FOWLER PELLY Jul 1955 British Director 2005-11-17 UNTIL 2007-02-27 RESIGNED
ALAN EDWARD MOORE Jun 1936 British Director 1994-05-24 UNTIL 1998-04-30 RESIGNED
FREDERICK MICHAEL PETER RIDING Sep 1943 British Director 2001-03-05 UNTIL 2003-12-29 RESIGNED
PETER BERNARD MILES May 1945 British Director 1994-12-01 UNTIL 2005-08-26 RESIGNED
ALASTAIR JOHN MICHIE Mar 1948 British Director 1994-04-13 UNTIL 1994-05-24 RESIGNED
FREDERICK CHARLES ARCHIBALD MASLEN Jun 1934 British Director 1994-04-13 UNTIL 1995-03-30 RESIGNED
HANS-WOLFGANG MAIN May 1942 British Director 1994-04-13 UNTIL 1994-05-24 RESIGNED
ANTHONY BRIAN VOWLES Sep 1951 British Director 2003-12-29 UNTIL 2008-05-21 RESIGNED
MICHAEL WILLIAM JOSEPH Mar 1956 British Director 2004-06-09 UNTIL 2006-11-15 RESIGNED
PETER BERNARD MILES May 1945 British Director 1994-05-24 UNTIL 1994-11-30 RESIGNED
PAUL ANDREW STAFFORD Aug 1965 Secretary 1996-06-12 UNTIL 1997-03-25 RESIGNED
MRS. SHARON NOELLE SLATTERY Irish Secretary 2000-09-15 UNTIL 2013-05-22 RESIGNED
FREDERICK CHARLES ARCHIBALD MASLEN Jun 1934 British Secretary 1994-04-13 UNTIL 1994-06-30 RESIGNED
MRS MICHELLE ANTOINETTE ANGELA JOHNSON Secretary 2013-05-22 UNTIL 2016-03-23 RESIGNED
MICHAEL ROGER HATCHER Feb 1959 British Secretary 1994-07-01 UNTIL 1996-06-12 RESIGNED
NICOLA SUZANNE BLACK Apr 1966 British Secretary 1997-03-25 UNTIL 2000-09-15 RESIGNED
MR ANDREW JOHN CUMMING Jun 1954 British Director 2000-06-05 UNTIL 2001-03-05 RESIGNED
DAVID HENRY ARNOLD HARRISON May 1942 British Director 1994-05-24 UNTIL 2000-03-06 RESIGNED
LLOYDS SECRETARIES LIMITED Corporate Secretary 2016-03-23 UNTIL 2020-09-08 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-03-30 UNTIL 1994-04-13 RESIGNED
MR. MARK ANDREW GRANT Jul 1962 British Director 2003-12-22 UNTIL 2005-06-16 RESIGNED
SIMON CHRISTOPHER GLEDHILL Dec 1965 British Director 2012-04-26 UNTIL 2013-05-29 RESIGNED
MR WILLIAM ROY FULLELOVE Nov 1934 British Director 1994-05-24 UNTIL 1994-11-30 RESIGNED
MR JONATHAN SCOTT FOSTER Oct 1958 British Director 2013-03-06 UNTIL 2015-03-05 RESIGNED
ALLAN ROBERT FOAD Apr 1949 British Director 1994-12-09 UNTIL 2005-10-31 RESIGNED
JOHN THOMAS DAVIES Feb 1933 British Director 1994-05-24 UNTIL 1994-10-31 RESIGNED
MR JOHN ANTHONY DAVIES Mar 1939 British Director 1994-11-01 UNTIL 1998-09-30 RESIGNED
MR GEORGE TRUETT TATE May 1950 American Director 2003-12-29 UNTIL 2004-05-05 RESIGNED
MR ANDREW JOHN CUMMING Jun 1954 British Director 2003-12-22 UNTIL 2012-04-26 RESIGNED
MR TIMOTHY JOHN COOKE Sep 1959 British Director 2007-06-18 UNTIL 2012-08-14 RESIGNED
ANTHONY MARK BASING Sep 1951 British Director 2004-07-07 UNTIL 2009-09-07 RESIGNED
MICHAEL ROGER HATCHER Feb 1959 British Director 1994-04-13 UNTIL 1994-05-24 RESIGNED
JON MARK HERBERT Oct 1962 British Director 2007-06-18 UNTIL 2012-04-26 RESIGNED
MICHAEL JONATHAN GREEN Jan 1947 British Director 1998-10-01 UNTIL 2003-12-03 RESIGNED
MR ROBIN ALEXANDER ISAACS Jan 1955 British Director 2008-05-23 UNTIL 2012-12-13 RESIGNED
ANTHONY BRIAN VOWLES Sep 1951 British Director 2001-03-05 UNTIL 2003-10-31 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-03-30 UNTIL 1994-04-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lloyds Bank Leasing Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRESHAM LEASING MARCH (1) LIMITED Active DORMANT 99999 - Dormant Company
LLOYDS BANK PROPERTY COMPANY LIMITED Active FULL 74990 - Non-trading company
LBI LEASING LIMITED Active DORMANT 99999 - Dormant Company
HILL SAMUEL LEASING CO. LIMITED Active DORMANT 99999 - Dormant Company
LLOYDS BANK LEASING LIMITED Active FULL 64209 - Activities of other holding companies n.e.c.
HILL SAMUEL INVESTMENTS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
C.T.S.B. LEASING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
HILL SAMUEL FINANCE LIMITED Active DORMANT 99999 - Dormant Company
CONQUEST SECURITIES LIMITED Active FULL 64910 - Financial leasing
BIRCHCROWN FINANCE LIMITED Active FULL 64910 - Financial leasing
CITICAPITAL LEASING (MARCH) LIMITED CANARY WHARF Active FULL 64910 - Financial leasing
LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LLOYDS ASSET LEASING LIMITED Active FULL 82990 - Other business support service activities n.e.c.
BLUE HARBOUR LIMITED BOREHAMWOOD Active SMALL 96090 - Other service activities n.e.c.
HILL SAMUEL LEASING (NO 2) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
LLOYDS (NIMROD) SPECIALIST FINANCE LIMITED Active FULL 64910 - Financial leasing
MITHRAS LEASING (NO.4) LIMITED LONDON UNITED KINGDOM Active FULL 64910 - Financial leasing
LLOYDS BANK MARITIME LEASING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CAVEMINSTER LIMITED Active DORMANT 99999 - Dormant Company
EAST ISLAND SHIPPING COMPANY LIMITED LIMASSOL CYPRUS Active ACCOUNTS TYPE NOT AVA None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EBAY COMMERCE UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EY GLOBAL SERVICES 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYAPSL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYESL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.