Lloyds (nimrod) Specialist Finance Limited


Lloyds (nimrod) Specialist Finance started in year 1989 as Private Limited Company with registration number 02353803. The Lloyds (nimrod) Specialist Finance company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN. Since Wednesday 7th October 1998 Lloyds (nimrod) Specialist Finance Limited is no longer carrying the name Natwest Specialist Finance.

Currently there are 4 directors in the the company, namely Paul C., Greig S. and Laura D. and others. In addition one secretary - Alyson M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lloyds (nimrod) Specialist Finance Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02353803
Date of Incorporation Wed, 1st Mar 1989
Industry Financial leasing
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Paul C.

Position: Director

Appointed: 24 January 2024

Greig S.

Position: Director

Appointed: 24 January 2024

Laura D.

Position: Director

Appointed: 13 January 2022

Alyson M.

Position: Secretary

Appointed: 25 October 2017

Kevin T.

Position: Director

Appointed: 23 September 2015

John T.

Position: Director

Appointed: 31 October 2019

Resigned: 30 January 2024

Kevin H.

Position: Director

Appointed: 29 May 2013

Resigned: 30 September 2015

Gerard F.

Position: Director

Appointed: 29 May 2013

Resigned: 28 June 2018

Michelle J.

Position: Secretary

Appointed: 22 May 2013

Resigned: 25 October 2017

Simon G.

Position: Director

Appointed: 26 April 2012

Resigned: 29 May 2013

Colin D.

Position: Director

Appointed: 26 April 2012

Resigned: 22 November 2023

Robin I.

Position: Director

Appointed: 23 May 2008

Resigned: 13 December 2012

Jon H.

Position: Director

Appointed: 18 June 2007

Resigned: 26 April 2012

Timothy C.

Position: Director

Appointed: 18 June 2007

Resigned: 14 August 2012

Richard P.

Position: Director

Appointed: 17 November 2005

Resigned: 26 February 2007

Peter H.

Position: Director

Appointed: 07 September 2005

Resigned: 16 May 2008

Anthony B.

Position: Director

Appointed: 07 July 2004

Resigned: 07 September 2009

Michael J.

Position: Director

Appointed: 09 June 2004

Resigned: 15 November 2006

George T.

Position: Director

Appointed: 29 December 2003

Resigned: 05 May 2004

Anthony V.

Position: Director

Appointed: 29 December 2003

Resigned: 21 May 2008

Andrew C.

Position: Director

Appointed: 22 December 2003

Resigned: 26 April 2012

Mark G.

Position: Director

Appointed: 22 December 2003

Resigned: 16 June 2005

Anthony V.

Position: Director

Appointed: 05 March 2001

Resigned: 31 October 2003

Frederick R.

Position: Director

Appointed: 05 March 2001

Resigned: 29 December 2003

Sharon S.

Position: Secretary

Appointed: 15 September 2000

Resigned: 22 May 2013

Andrew C.

Position: Director

Appointed: 05 June 2000

Resigned: 05 March 2001

Roger K.

Position: Director

Appointed: 06 March 2000

Resigned: 31 October 2003

Roger S.

Position: Director

Appointed: 06 March 2000

Resigned: 04 July 2003

Allan F.

Position: Director

Appointed: 12 October 1998

Resigned: 31 October 2005

Michael G.

Position: Director

Appointed: 12 October 1998

Resigned: 03 December 2003

David H.

Position: Director

Appointed: 17 September 1998

Resigned: 06 March 2000

Peter M.

Position: Director

Appointed: 17 September 1998

Resigned: 26 August 2005

John D.

Position: Director

Appointed: 17 September 1998

Resigned: 30 September 1998

Nicola B.

Position: Secretary

Appointed: 17 September 1998

Resigned: 15 September 2000

David P.

Position: Director

Appointed: 17 September 1998

Resigned: 09 May 2003

Hugh H.

Position: Director

Appointed: 02 March 1998

Resigned: 17 September 1998

Nicholas D.

Position: Director

Appointed: 02 March 1998

Resigned: 17 September 1998

Patrick W.

Position: Director

Appointed: 02 March 1998

Resigned: 17 September 1998

Adrian H.

Position: Director

Appointed: 02 March 1998

Resigned: 17 September 1998

Malcolm S.

Position: Director

Appointed: 29 August 1997

Resigned: 18 August 1998

Paul C.

Position: Director

Appointed: 23 June 1997

Resigned: 17 September 1998

Allen H.

Position: Director

Appointed: 23 October 1996

Resigned: 29 August 1997

Peter K.

Position: Director

Appointed: 10 July 1996

Resigned: 17 September 1998

Robert P.

Position: Director

Appointed: 24 April 1995

Resigned: 04 February 1998

Sally L.

Position: Secretary

Appointed: 18 December 1992

Resigned: 17 September 1998

Malcolm S.

Position: Director

Appointed: 18 November 1992

Resigned: 23 October 1996

Colim B.

Position: Director

Appointed: 21 September 1992

Resigned: 23 June 1997

Richard B.

Position: Director

Appointed: 21 September 1992

Resigned: 12 February 1998

Rachel B.

Position: Secretary

Appointed: 21 September 1992

Resigned: 18 December 1992

Richard B.

Position: Director

Appointed: 21 September 1992

Resigned: 30 April 1995

Philip D.

Position: Director

Appointed: 21 September 1992

Resigned: 10 April 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Lloyds Bank Leasing Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyds Bank Leasing Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01004792
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Natwest Specialist Finance October 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 14th, November 2023
Free Download (19 pages)

Company search

Advertisements