LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01628564. The registration start date is April 13, 1982. The current status is Active.
Company Number | 01628564 |
Company Name | LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED |
Registered Address |
Charlton Place Andover Hampshire SP10 1RE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1982-04-13 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-05-29 |
Returns Last Update | 2016-05-01 |
Confirmation Statement Due Date | 2021-05-01 |
Confirmation Statement Last Update | 2020-04-17 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
CHARLTON PLACE ANDOVER |
Post Town | HAMPSHIRE |
Post Code | SP10 1RE |
Entity Name | Office Address |
---|---|
SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED | Charlton Place, Andover, Hampshire, SP10 1RE |
Entity Name | Office Address |
---|---|
THE GRAYSHOTT DRAPERY COMPANY LTD | Stable Cottage, Beech Hill Road, Hampshire, GU35 8DW, England |
SES AUTOPARTS (HOLDINGS) LIMITED | Alexandra House Winchester Hill, Romsey, Hampshire, SO51 7ND, United Kingdom |
KUO HING TRADING LTD | 4 The Works, Millbrook Road East, Southampton, Hampshire, SO15 1HN, United Kingdom |
COVERZ LICENSING UK LIMITED | 88 Caswell Close, Farnborough, Hampshire, GU14 8TE, England |
ENERGY MANAGEMENT LIMITED | 3 Benham Road,benham Campus,southampton Science Park, Southampton, Hampshire, SO16 7QJ, United Kingdom |
BACKBEAT DOCS LTD | Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom |
GMR CONSTRUCTION SERVICES LTD | 5a Aghemund Closechineham Basingstoke, Chineham Basingstoke, Hampshire, RG24 8XP, United Kingdom |
HK HAMBLE LTD | 2 Coronation Parade Hamble-le-rice, Hamble, Southampton, Hampshire, SO31 4JT, England |
HILLAPVT LIMITED | Unit-01, 26 Iris Road, Shouthampton, Hampshire, SO16 3GW, United Kingdom |
PARKS SAFETY SOLUTIONS LTD | Darlannie House Four Marks, Alton, Hampshire, GU34 5FD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JOLLY, Joanne Margaret | Secretary (Active) | Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF | / 23 April 2014 |
/ |
|
BLANCE, Andrea Margaret | Director (Active) | Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF | July 1964 / 17 July 2015 |
British / England |
None |
CHRISTOPHERS, Michael | Director (Active) | 14d, Melville Avenue, South Croydon, Surrey, United Kingdom, CR2 7HY | June 1942 / 26 July 2013 |
British / England |
Director |
COOK, Karin Alexandra | Director (Active) | 25 Gresham Street, London, United Kingdom, EC2V 7HN | August 1966 / 19 October 2015 |
British / United Kingdom |
Company Director |
CULMER, Mark George | Director (Active) | 25 Gresham Street, London, United Kingdom, EC2V 7HN | October 1962 / 26 July 2013 |
British / Uk |
Group Finance Director |
CURTIS, Jane Elizabeth Mary | Director (Active) | Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | May 1960 / 11 November 2014 |
British / United Kingdom |
Company Director |
HARRIS, Michael | Director (Active) | 33 Old Broad Street, London, United Kingdom, EC2N 1HZ | October 1965 / 1 September 2016 |
British / United Kingdom |
Company Director |
HYLANDS, John Francis | Director (Active) | 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | December 1951 / 19 March 2015 |
British / United Kingdom |
Company Director |
LORENZO, Antonio | Director (Active) | 25 Gresham Street, London, United Kingdom, EC2V 7HN | August 1966 / 2 March 2016 |
Spanish / United Kingdom |
None |
MARU, Vimlesh | Director (Active) | Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF | April 1972 / 26 July 2013 |
British / Uk |
None |
PRETTEJOHN, Nicholas Edward Tucker | Director (Active) | 25 Gresham Street, London, United Kingdom, EC2V 7HN | July 1960 / 23 June 2014 |
British / United Kingdom |
None |
WOHANKA, Richard Leslie Martin | Director (Active) | Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF | December 1952 / 26 July 2013 |
British / England |
None |
EARL, Jane | Secretary (Resigned) | 8 Parsonage Farm, Townfield, Rickmanworth, Hertfordshire, WD3 7FN | / 10 July 1995 |
/ |
|
HERD, Catriona Margaret | Secretary (Resigned) | Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF | / 26 July 2013 |
/ |
|
MARCH, Luke Henry Walter | Secretary (Resigned) | White Cottage, Wildhern, Andover, Hampshire, SP11 0JE | / |
/ |
|
MAYER, Sally | Secretary (Resigned) | Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, Scotland, EH1 1YZ | / 14 July 2011 |
/ |
|
MAYER, Sally | Secretary (Resigned) | Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, Scotland, EH1 1YZ | / 2 February 2011 |
/ |
|
MAYER, Sally | Secretary (Resigned) | 3 Dudley Avenue, Trinity, Edinburgh, EH6 4PL | / 28 August 2009 |
/ |
|
MEACHAM, Jayne Michelle | Secretary (Resigned) | Tredegar Park, Newport, United Kingdom, NP10 8SB | / 31 March 2010 |
/ |
|
RODGERS, Helen Suzanne | Secretary (Resigned) | Heather Bank, 6 Burston Gardens, East Grinstead, RH19 2HD | / 12 April 1996 |
/ |
|
SLATTERY, Sharon Noelle | Secretary (Resigned) | 176 Blagdon Road, New Malden, Surrey, KT3 4AL | / 11 October 2001 |
/ |
|
STAPLES, Graham | Secretary (Resigned) | Winterfold Tangley Road, Hatherden, Hampshire, SP11 0HS | / 12 November 1993 |
British / |
Secretary |
TAYLOR, John Keith | Secretary (Resigned) | 53 Hyde Vale, Greenwich, London, SE10 8QQ | / 9 May 1994 |
/ |
|
WATTS, Paula | Secretary (Resigned) | 37 Canal Side West, Newport, Brough, Hull, England, England, HU15 2RN | / 20 May 2011 |
/ |
|
AYLIFFE, Peter George Edwin | Director (Resigned) | 214 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QF | March 1953 / 27 June 1996 |
British / United Kingdom |
Company Director |
BLACKWELL, Lord (Norman Roy) | Director (Resigned) | 25 Gresham Street, London, United Kingdom, EC2V 7HN | July 1952 / 26 July 2013 |
British / United Kingdom |
Director |
BRIGGS, Andrew David | Director (Resigned) | 48 Holland Park Avenue, London, W11 3QY | March 1966 / 31 March 2010 |
British / United Kingdom |
Director |
BRYSON, Norval Mackenzie, Dr | Director (Resigned) | Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, Scotland, EH1 1YZ | January 1949 / 26 July 2013 |
British / United Kingdom |
Retired/Company Director |
BULLOCH, Robert James Mackenzie | Director (Resigned) | Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF | December 1961 / 16 February 2012 |
British / United Kingdom |
Company Director |
CRACKNELL, Kevin Philip | Director (Resigned) | Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | November 1965 / 11 October 2011 |
British / Scotland |
Director |
ELBOURNE, John Kenneth | Director (Resigned) | 1 Lissoms Road, Chipstead, Surrey, CR5 3LE | December 1944 / |
British / |
Retail Director |
FILLERY, Graham Winston | Director (Resigned) | Greenoak Mill Street, Caerleon, Newport, Gwent, NP18 1BH | November 1963 / 7 February 2000 |
British / |
Director |
FISHER, Mark Andrew | Director (Resigned) | 25 Gresham Street, London, United Kingdom, EC2V 7HN | April 1960 / 26 July 2013 |
British / United Kingdom |
Banker |
GOFORD, Jeremy | Director (Resigned) | 72 York Mansions, Prince Of Wales Drive, London, England, England, SW11 4BW | June 1945 / 26 July 2013 |
British / United Kingdom |
Director |
GREEN, Janet Anne | Director (Resigned) | Stonecroft, High Street, Cropredy, Banbury, Oxfordshire, OX17 1NG | April 1954 / 7 February 2003 |
British / England |
Director |
Post Town | HAMPSHIRE |
Post Code | SP10 1RE |
Category | insurance |
SIC Code | 70100 - Activities of head offices |
Category + Posttown | insurance + HAMPSHIRE |
Please provide details on LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.