Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(80 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 November 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mrs Carolyn Jean Down |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2015(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 November 2016) |
Role | Senior Co. Sec. Asst. |
Country of Residence | England |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 November 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Peter Bligh St George |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Investment Banker |
Correspondence Address | 99 Castelnau Barnes London SW13 9EL |
Director Name | Kathleen Harker Anderson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1992(59 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 05 January 1993) |
Role | Investment Banker |
Correspondence Address | Squires Court 80 Arthur Road London SW19 7DJ |
Secretary Name | Mr Timothy Charles Vernon Bryers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southbury Lawn Road Guildford Surrey GU2 4DD |
Director Name | Stephen Robert Moore |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(59 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 January 1993) |
Role | Investment Banker |
Correspondence Address | Cherry Orchard Church Path Great Amwell Ware Herts SG12 9RB |
Director Name | Peter Dunkley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Banker |
Correspondence Address | 22 Marlborough Road Richmond Surrey TW10 6JR |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(61 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Mr Anthony Eric Scott |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Herschell Road Leigh On Sea Essex SS9 2NH |
Director Name | Keith Howard Churchman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2000) |
Role | Investment Banker |
Correspondence Address | Raywood High Street Hemingford Abbots Huntingdon Cambridgeshire PE18 9AE |
Director Name | David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2000) |
Role | Investment Banker |
Correspondence Address | 31 Ranelagh House Elystan Place London SW3 3LD |
Director Name | Jonathan Raoul Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2000) |
Role | Venture Capitalist |
Correspondence Address | 4 Sudbrooke Road London SW12 8TG |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(68 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 May 2005) |
Role | Deputy Secretary |
Correspondence Address | High Lodge Nemphlar Moor Road Crossford Lanarkshire ML8 5NJ Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 May 2005) |
Role | Bank Official |
Correspondence Address | 29 Woodhall Bank Edinburgh EH13 0HL Scotland |
Director Name | Mark Patrick Nicholls |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lansdowne Crescent London W11 2NJ |
Director Name | Eric George William Tough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 May 2005) |
Role | Bank Official |
Correspondence Address | 4 Doune Terrace Edinburgh EH3 6DY Scotland |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 02 November 2007(75 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(78 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 August 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 August 2011(79 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Website | natwest.com |
---|
Registered Address | 135 Bishopgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Cornhill Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | National Westminster Bank PLC 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2016 | Application to strike the company off the register (3 pages) |
19 August 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 June 2015 | Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
26 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
26 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
20 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
20 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
15 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
15 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
15 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
15 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
15 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
15 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
15 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Gary Robert, Mcneilly Stewart on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Gary Robert, Mcneilly Stewart on 29 March 2010 (2 pages) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
19 August 2008 | Secretary appointed robyn fay beresford (1 page) |
19 August 2008 | Appointment terminated secretary marcos castro (1 page) |
19 August 2008 | Appointment terminated secretary marcos castro (1 page) |
19 August 2008 | Secretary appointed robyn fay beresford (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
31 March 2008 | Director appointed gary robert mcneilly stewart (2 pages) |
31 March 2008 | Director appointed gary robert mcneilly stewart (2 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
17 March 2008 | Director appointed neil clark macarthur (2 pages) |
17 March 2008 | Director appointed neil clark macarthur (2 pages) |
11 March 2008 | Appointment terminated director richard hopkins (1 page) |
11 March 2008 | Appointment terminated director derek lewis (1 page) |
11 March 2008 | Appointment terminated director derek lewis (1 page) |
11 March 2008 | Appointment terminated director richard hopkins (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
3 April 2007 | Return made up to 02/03/07; full list of members (5 pages) |
3 April 2007 | Return made up to 02/03/07; full list of members (5 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | Director's particulars changed (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 02/03/06; full list of members (5 pages) |
10 April 2006 | Return made up to 02/03/06; full list of members (5 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
31 March 2004 | Return made up to 02/03/04; no change of members (5 pages) |
31 March 2004 | Return made up to 02/03/04; no change of members (5 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
31 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
25 March 2002 | Return made up to 02/03/02; no change of members (6 pages) |
25 March 2002 | Return made up to 02/03/02; no change of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
22 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
18 July 2000 | Secretary's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
23 May 2000 | Location of register of members (1 page) |
23 May 2000 | Location of register of directors' interests (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Location of register of directors' interests (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Location of register of members (1 page) |
28 March 2000 | Location of register of members (1 page) |
28 March 2000 | Location of register of members (1 page) |
28 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
28 March 2000 | Location of register of directors' interests (1 page) |
28 March 2000 | Location of register of directors' interests (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
6 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 April 1999 | Return made up to 02/03/99; full list of members (7 pages) |
15 April 1999 | Return made up to 02/03/99; full list of members (7 pages) |
1 October 1998 | Location of register of directors' interests (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Location of register of members (1 page) |
1 October 1998 | Location of register of members (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Location of register of directors' interests (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
19 March 1998 | Return made up to 02/03/98; no change of members (6 pages) |
19 March 1998 | Return made up to 02/03/98; no change of members (6 pages) |
2 February 1998 | Company name changed county natwest nominees LIMITED\certificate issued on 03/02/98 (2 pages) |
2 February 1998 | Company name changed county natwest nominees LIMITED\certificate issued on 03/02/98 (2 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 April 1997 | Return made up to 02/03/97; no change of members (6 pages) |
9 April 1997 | Return made up to 02/03/97; no change of members (6 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
24 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
22 April 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
25 March 1996 | Return made up to 02/03/96; full list of members (7 pages) |
25 March 1996 | Return made up to 02/03/96; full list of members (7 pages) |
10 March 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
10 March 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
26 April 1988 | Accounts made up to 31 December 1987 (4 pages) |
26 April 1988 | Accounts made up to 31 December 1987 (4 pages) |
6 October 1987 | Memorandum and Articles of Association (17 pages) |
6 October 1987 | Memorandum and Articles of Association (17 pages) |
10 February 1987 | Resolutions
|
10 February 1987 | Resolutions
|
27 April 1979 | Accounts made up to 31 December 1978 (2 pages) |
27 April 1979 | Accounts made up to 31 December 1978 (2 pages) |
28 April 1978 | Accounts made up to 31 December 1977 (2 pages) |
28 April 1978 | Accounts made up to 31 December 1977 (2 pages) |
2 May 1977 | Accounts made up to 31 December 1976 (2 pages) |
2 May 1977 | Accounts made up to 31 December 1976 (2 pages) |
10 April 1976 | Accounts made up to 31 December 1975 (3 pages) |
10 April 1976 | Accounts made up to 31 December 1975 (3 pages) |
22 April 1932 | Incorporation (13 pages) |
22 April 1932 | Incorporation (13 pages) |