Company NameCNW Nominees Limited
Company StatusDissolved
Company Number00264709
CategoryPrivate Limited Company
Incorporation Date22 April 1932(92 years ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(79 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 15 November 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(80 years after company formation)
Appointment Duration4 years, 7 months (closed 15 November 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMrs Carolyn Jean Down
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(83 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 15 November 2016)
RoleSenior Co. Sec. Asst.
Country of ResidenceEngland
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(80 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 15 November 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePeter Bligh St George
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(59 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleInvestment Banker
Correspondence Address99 Castelnau
Barnes
London
SW13 9EL
Director NameKathleen Harker Anderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(59 years, 11 months after company formation)
Appointment Duration10 months (resigned 05 January 1993)
RoleInvestment Banker
Correspondence AddressSquires Court 80 Arthur Road
London
SW19 7DJ
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed08 March 1992(59 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Director NameStephen Robert Moore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(59 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 1993)
RoleInvestment Banker
Correspondence AddressCherry Orchard
Church Path Great Amwell
Ware
Herts
SG12 9RB
Director NamePeter Dunkley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(60 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleBanker
Correspondence Address22 Marlborough Road
Richmond
Surrey
TW10 6JR
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(61 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 August 1998)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameMr Anthony Eric Scott
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(61 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Herschell Road
Leigh On Sea
Essex
SS9 2NH
Director NameKeith Howard Churchman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(62 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2000)
RoleInvestment Banker
Correspondence AddressRaywood High Street
Hemingford Abbots
Huntingdon
Cambridgeshire
PE18 9AE
Director NameDavid Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(64 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2000)
RoleInvestment Banker
Correspondence Address31 Ranelagh House
Elystan Place
London
SW3 3LD
Director NameJonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(64 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2000)
RoleVenture Capitalist
Correspondence Address4 Sudbrooke Road
London
SW12 8TG
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed10 August 1998(66 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed05 May 2000(68 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(68 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 16 May 2005)
RoleDeputy Secretary
Correspondence AddressHigh Lodge
Nemphlar Moor Road
Crossford
Lanarkshire
ML8 5NJ
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(68 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 16 May 2005)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameMark Patrick Nicholls
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(68 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Crescent
London
W11 2NJ
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(68 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 16 May 2005)
RoleBank Official
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(72 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(73 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(73 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(73 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameMr Marcos Castro
StatusResigned
Appointed02 November 2007(75 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(75 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(75 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(76 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(77 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(78 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(78 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 August 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(79 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Websitenatwest.com

Location

Registered Address135 Bishopgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Cornhill Holdings LTD
50.00%
Ordinary
1 at £1National Westminster Bank PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
19 August 2016Application to strike the company off the register (3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
14 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 June 2015Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
26 April 2012Termination of appointment of James Jackson as a director (1 page)
26 April 2012Termination of appointment of James Jackson as a director (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
31 October 2011Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
20 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
20 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
15 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
15 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
15 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
15 October 2010Termination of appointment of Gary Stewart as a director (1 page)
15 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
15 October 2010Termination of appointment of Gary Stewart as a director (1 page)
15 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Gary Robert, Mcneilly Stewart on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Gary Robert, Mcneilly Stewart on 29 March 2010 (2 pages)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
19 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
19 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 March 2009Return made up to 02/03/09; full list of members (4 pages)
13 March 2009Return made up to 02/03/09; full list of members (4 pages)
19 August 2008Secretary appointed robyn fay beresford (1 page)
19 August 2008Appointment terminated secretary marcos castro (1 page)
19 August 2008Appointment terminated secretary marcos castro (1 page)
19 August 2008Secretary appointed robyn fay beresford (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 March 2008Director appointed gary robert mcneilly stewart (2 pages)
31 March 2008Director appointed gary robert mcneilly stewart (2 pages)
28 March 2008Return made up to 02/03/08; full list of members (5 pages)
28 March 2008Return made up to 02/03/08; full list of members (5 pages)
17 March 2008Director appointed neil clark macarthur (2 pages)
17 March 2008Director appointed neil clark macarthur (2 pages)
11 March 2008Appointment terminated director richard hopkins (1 page)
11 March 2008Appointment terminated director derek lewis (1 page)
11 March 2008Appointment terminated director derek lewis (1 page)
11 March 2008Appointment terminated director richard hopkins (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
3 April 2007Return made up to 02/03/07; full list of members (5 pages)
3 April 2007Return made up to 02/03/07; full list of members (5 pages)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 March 2007Director's particulars changed (1 page)
3 March 2007Director's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 April 2006Return made up to 02/03/06; full list of members (5 pages)
10 April 2006Return made up to 02/03/06; full list of members (5 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 02/03/05; full list of members (6 pages)
30 March 2005Return made up to 02/03/05; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
31 March 2004Return made up to 02/03/04; no change of members (5 pages)
31 March 2004Return made up to 02/03/04; no change of members (5 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
31 March 2003Return made up to 02/03/03; full list of members (6 pages)
31 March 2003Return made up to 02/03/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
25 March 2002Return made up to 02/03/02; no change of members (6 pages)
25 March 2002Return made up to 02/03/02; no change of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
22 March 2001Return made up to 02/03/01; full list of members (6 pages)
22 March 2001Return made up to 02/03/01; full list of members (6 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
23 May 2000Location of register of members (1 page)
23 May 2000Location of register of directors' interests (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Location of register of directors' interests (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Location of register of members (1 page)
28 March 2000Location of register of members (1 page)
28 March 2000Location of register of members (1 page)
28 March 2000Return made up to 02/03/00; full list of members (6 pages)
28 March 2000Return made up to 02/03/00; full list of members (6 pages)
28 March 2000Location of register of directors' interests (1 page)
28 March 2000Location of register of directors' interests (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 April 1999Return made up to 02/03/99; full list of members (7 pages)
15 April 1999Return made up to 02/03/99; full list of members (7 pages)
1 October 1998Location of register of directors' interests (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998Location of register of members (1 page)
1 October 1998Location of register of members (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998Location of register of directors' interests (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
19 March 1998Return made up to 02/03/98; no change of members (6 pages)
19 March 1998Return made up to 02/03/98; no change of members (6 pages)
2 February 1998Company name changed county natwest nominees LIMITED\certificate issued on 03/02/98 (2 pages)
2 February 1998Company name changed county natwest nominees LIMITED\certificate issued on 03/02/98 (2 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 April 1997Return made up to 02/03/97; no change of members (6 pages)
9 April 1997Return made up to 02/03/97; no change of members (6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
24 July 1996Director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
25 March 1996Return made up to 02/03/96; full list of members (7 pages)
25 March 1996Return made up to 02/03/96; full list of members (7 pages)
10 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
10 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
26 April 1988Accounts made up to 31 December 1987 (4 pages)
26 April 1988Accounts made up to 31 December 1987 (4 pages)
6 October 1987Memorandum and Articles of Association (17 pages)
6 October 1987Memorandum and Articles of Association (17 pages)
10 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 April 1979Accounts made up to 31 December 1978 (2 pages)
27 April 1979Accounts made up to 31 December 1978 (2 pages)
28 April 1978Accounts made up to 31 December 1977 (2 pages)
28 April 1978Accounts made up to 31 December 1977 (2 pages)
2 May 1977Accounts made up to 31 December 1976 (2 pages)
2 May 1977Accounts made up to 31 December 1976 (2 pages)
10 April 1976Accounts made up to 31 December 1975 (3 pages)
10 April 1976Accounts made up to 31 December 1975 (3 pages)
22 April 1932Incorporation (13 pages)
22 April 1932Incorporation (13 pages)