Lloyds Bank Plc

Lloyds Bank Plc contacts: address, phone, fax, email, website, shedule

Address: 25 Gresham Street EC2V 7HN London

Phone: +44-1227 5200622

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details 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

Type of company: Public Limited Company

Get full report form global database UK for Lloyds Bank Plc

Owner, director, manager of Lloyds Bank Plc

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Lloyds Bank Plc vacancies. Career and practice on Lloyds Bank Plc. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Lloyds Bank Plc on FaceBook

Read more comments for Lloyds Bank Plc. Leave a respond Lloyds Bank Plc in social networks. Lloyds Bank Plc on Facebook and Google+, LinkedIn, MySpace

Address Lloyds Bank Plc on google map

Other similar UK companies as Lloyds Bank Plc: Daallo Services Ltd | Zitoli Limited | The Hertford Porker Sausage Company Limited | Indian Restaurant Durham Limited | The Garage Lounge 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.