London
EC2M 4AA
Director Name | Mr Peter Moffat |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Richard Smart |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mrs Carla Francesca Floyd |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(63 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2012(51 years, 10 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | William Henry Greep |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 3 Highlands Road Farnham Surrey GU9 0LX |
Director Name | Paul Robert Gee |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | Rustlings Crossways Park West Chiltington West Sussex RH20 2QZ |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Flat 1 25 Somers Road Reigate Surrey RH2 9DY |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Mr Peter David Hayden |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 April 2001) |
Role | Finance House Executive Manage |
Correspondence Address | 93 Little Green Lane Chertsey Surrey KT16 9PS |
Director Name | Susan Myra Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2001) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 23 Tylers Hill Road Chesham Buckinghamshire HP5 1XH |
Director Name | Mr Stuart Antony Holloway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Potters Close Ashford Kent TN25 4PX |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Peter Nigel Comfort |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(40 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | West Country House 5 Andover Road Oakley Basingstoke Hampshire RG23 7HB |
Director Name | James Frederick Beck |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 5 Mitre Way Battle East Sussex TN33 0BQ |
Director Name | Peter Richard Ibbetson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2002) |
Role | Banker |
Correspondence Address | Ashpoles 91 High Street Sharnbrook Bedfordshire MK44 1PE |
Director Name | Mr Alan Peter Dickinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(42 years after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Tn5 |
Director Name | Mr Neil Joseph Bradley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 December 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Neidpath Shootersway Lane Berkhamsted Hertfordshire HP4 3NP |
Director Name | Mr Robert James Mackenzie Bulloch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(43 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 April 2004) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | Strathwood Milndavie Road Strathblane Glasgow G63 9EN Scotland |
Director Name | Geoffrey Harrison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2005) |
Role | Banker |
Correspondence Address | Deans Gap Homedean Road, Chipstead Sevenoaks Kent TN13 2QN |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Keith Haisman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(44 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Brick House Hermitage Meadow Clare Suffolk CO10 8QQ |
Director Name | John Stewart Hunter |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(44 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 04 May 2011) |
Role | Director Corporate |
Correspondence Address | 34 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | Mr Ian Duncan Cowie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2014) |
Role | Head Of Specialist Corporate B |
Country of Residence | England |
Correspondence Address | 30 Anvil Way Chelmsford Essex CM1 6SZ |
Director Name | Melanie Jane Hannay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 35 Belgrave Road Seaford East Sussex BN25 2EN |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Daniel Sweeney Frumkin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2008(48 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 2008) |
Role | Bank Official |
Correspondence Address | Petworth Pinewood Road Virginia Water Surrey GU25 4PA |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(48 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 2008) |
Role | Head Of Risk & Portfolio Management |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(48 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Michael Jeffrey Bardrick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Invoice Finance Smith House Elmwood Avenue Feltham TW13 7QD |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD |
Director Name | Mr Christopher William Green |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Andrew James Branchflower |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2021(61 years after company formation) |
Appointment Duration | 1 year (resigned 27 June 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Website | rbsif.co.uk |
---|---|
Telephone | 01322 355099 |
Telephone region | Dartford |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £1 | Rbs Invoice Finance (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £228,336,000 |
Net Worth | £12,858,000 |
Cash | £108,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
3 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
24 November 2020 | Appointment of Lisa Marie Phillips as a director on 17 November 2020 (2 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
14 September 2020 | Cessation of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 4 April 2018 (1 page) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
23 July 2020 | Appointment of Mr Sean Kevin Malone as a director on 21 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Alan David Parry as a director on 21 July 2020 (1 page) |
26 February 2020 | Resolutions
|
20 December 2019 | Termination of appointment of Christopher William Green as a director on 16 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
6 November 2018 | Appointment of Christian Gerrard Rowden as a director on 11 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of John Paul Thwaite as a director on 11 October 2018 (1 page) |
12 October 2018 | Appointment of Christopher William Green as a director on 11 October 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
27 September 2018 | Notification of National Westminster Bank Plc as a person with significant control on 4 April 2018 (2 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
23 April 2018 | Notification of National Westminster Bank Plc as a person with significant control on 4 April 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 September 2017 | Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
26 September 2017 | Auditor's resignation (1 page) |
26 September 2017 | Auditor's resignation (1 page) |
22 September 2017 | Registered office address changed from Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD to 250 Bishopsgate London EC2M 4AA on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD to 250 Bishopsgate London EC2M 4AA on 22 September 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
4 May 2017 | Appointment of John-Paul Thwaite as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of John-Paul Thwaite as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Alan David Parry as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Alan David Parry as a director on 3 May 2017 (2 pages) |
12 December 2016 | Full accounts made up to 31 December 2015 (31 pages) |
12 December 2016 | Full accounts made up to 31 December 2015 (31 pages) |
10 November 2016 | Appointment of Joseph Alexander Pattara as a director on 31 October 2016 (2 pages) |
10 November 2016 | Appointment of Joseph Alexander Pattara as a director on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
8 September 2016 | Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016 (1 page) |
5 September 2016 | Appointment of Mr John Hamer Wood as a director on 23 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr John Hamer Wood as a director on 23 August 2016 (2 pages) |
18 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 April 2015 | Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
10 July 2014 | Termination of appointment of Michael Bardrick as a director (1 page) |
10 July 2014 | Termination of appointment of Michael Bardrick as a director (1 page) |
8 July 2014 | Accounts made up to 31 December 2013 (26 pages) |
8 July 2014 | Accounts made up to 31 December 2013 (26 pages) |
12 February 2014 | Termination of appointment of Oliver Watts as a director (1 page) |
12 February 2014 | Termination of appointment of Oliver Watts as a director (1 page) |
11 February 2014 | Termination of appointment of Ian Cowie as a director (1 page) |
11 February 2014 | Appointment of Adam Holden as a director (2 pages) |
11 February 2014 | Appointment of Adam Holden as a director (2 pages) |
11 February 2014 | Termination of appointment of Ian Cowie as a director (1 page) |
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 September 2013 | Accounts made up to 31 December 2012 (28 pages) |
30 September 2013 | Accounts made up to 31 December 2012 (28 pages) |
27 August 2013 | Termination of appointment of John Wood as a director (1 page) |
27 August 2013 | Termination of appointment of John Wood as a director (1 page) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (38 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (38 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
25 April 2012 | Termination of appointment of Ross Mcfarlane as a director (1 page) |
25 April 2012 | Termination of appointment of Ross Mcfarlane as a director (1 page) |
14 November 2011 | Appointment of Michael Jeffrey Bardrick as a director (2 pages) |
14 November 2011 | Appointment of Michael Jeffrey Bardrick as a director (2 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Termination of appointment of Nigel Mills as a director (1 page) |
8 August 2011 | Termination of appointment of Nigel Mills as a director (1 page) |
6 July 2011 | Accounts made up to 31 December 2010 (34 pages) |
6 July 2011 | Accounts made up to 31 December 2010 (34 pages) |
17 May 2011 | Termination of appointment of John Hunter as a director (1 page) |
17 May 2011 | Termination of appointment of John Hunter as a director (1 page) |
23 February 2011 | Termination of appointment of Ian Wright as a director (1 page) |
23 February 2011 | Termination of appointment of Ian Wright as a director (1 page) |
2 December 2010 | Termination of appointment of Michael Mitchell as a director (1 page) |
2 December 2010 | Termination of appointment of Michael Mitchell as a director (1 page) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
12 August 2010 | Accounts made up to 31 December 2009 (33 pages) |
12 August 2010 | Accounts made up to 31 December 2009 (33 pages) |
17 May 2010 | Appointment of Oliver David Watts as a director (2 pages) |
17 May 2010 | Appointment of Oliver David Watts as a director (2 pages) |
29 April 2010 | Termination of appointment of Andrew Barnard as a director (1 page) |
29 April 2010 | Appointment of Mr Ian Wright as a director (2 pages) |
29 April 2010 | Termination of appointment of Andrew Barnard as a director (1 page) |
29 April 2010 | Appointment of Mr Ian Wright as a director (2 pages) |
29 April 2010 | Appointment of Mr Michael Kevin Mitchell as a director (2 pages) |
29 April 2010 | Appointment of Mr Michael Kevin Mitchell as a director (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (34 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (34 pages) |
20 April 2009 | Director appointed andrew david barnard (1 page) |
20 April 2009 | Director appointed andrew david barnard (1 page) |
17 April 2009 | Appointment terminated director melanie hannay (1 page) |
17 April 2009 | Appointment terminated director melanie hannay (1 page) |
17 April 2009 | Appointment terminated director suzanne saville (1 page) |
17 April 2009 | Appointment terminated director suzanne saville (1 page) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
30 January 2009 | Director appointed mr john hamer wood (1 page) |
30 January 2009 | Director appointed mr john hamer wood (1 page) |
13 January 2009 | Appointment terminated director duane snelling (1 page) |
13 January 2009 | Appointment terminated director duane snelling (1 page) |
28 November 2008 | Appointment terminated director daniel frumkin (1 page) |
28 November 2008 | Appointment terminated director daniel frumkin (1 page) |
28 November 2008 | Appointment terminated director paul lynam (1 page) |
28 November 2008 | Appointment terminated director paul lynam (1 page) |
28 November 2008 | Appointment terminated director alan devine (1 page) |
28 November 2008 | Appointment terminated director alan devine (1 page) |
28 November 2008 | Appointment terminated director steven matthews (1 page) |
28 November 2008 | Appointment terminated director steven matthews (1 page) |
12 November 2008 | Director appointed steven bruce matthews (1 page) |
12 November 2008 | Director appointed mr alan sinclair devine (1 page) |
12 November 2008 | Director appointed mr alan sinclair devine (1 page) |
12 November 2008 | Director appointed steven bruce matthews (1 page) |
12 November 2008 | Director appointed daniel sweeney frumkin (2 pages) |
12 November 2008 | Director appointed daniel sweeney frumkin (2 pages) |
11 November 2008 | Director appointed mr paul anthony lynam (2 pages) |
11 November 2008 | Director appointed mr paul anthony lynam (2 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (40 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (40 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
22 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
9 July 2007 | Accounts made up to 31 December 2006 (30 pages) |
9 July 2007 | Accounts made up to 31 December 2006 (30 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 01/10/06; full list of members (4 pages) |
20 December 2006 | Return made up to 01/10/06; full list of members (4 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: smith hse po box 50. elmwood ave. Feltham middx TW13 7QH (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: smith hse po box 50. elmwood ave. Feltham middx TW13 7QH (1 page) |
3 June 2006 | Accounts made up to 31 December 2005 (30 pages) |
3 June 2006 | Accounts made up to 31 December 2005 (30 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
1 February 2006 | Memorandum and Articles of Association (10 pages) |
1 February 2006 | Memorandum and Articles of Association (10 pages) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
3 January 2006 | Company name changed the royal bank of scotland comme rcial services LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Company name changed the royal bank of scotland comme rcial services LIMITED\certificate issued on 03/01/06 (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Location of register of members (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Location of register of members (1 page) |
5 December 2005 | Return made up to 01/10/05; full list of members (9 pages) |
5 December 2005 | Return made up to 01/10/05; full list of members (9 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
8 June 2005 | Accounts made up to 31 December 2004 (20 pages) |
8 June 2005 | Accounts made up to 31 December 2004 (20 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
27 October 2004 | Return made up to 01/10/04; full list of members (11 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (11 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
14 May 2004 | Accounts made up to 31 December 2003 (19 pages) |
14 May 2004 | Accounts made up to 31 December 2003 (19 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
30 October 2003 | Return made up to 01/10/03; full list of members
|
30 October 2003 | Return made up to 01/10/03; full list of members (12 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
9 June 2003 | Accounts made up to 31 December 2002 (19 pages) |
9 June 2003 | Accounts made up to 31 December 2002 (19 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
29 October 2002 | Return made up to 01/10/02; full list of members (11 pages) |
29 October 2002 | Return made up to 01/10/02; full list of members
|
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
15 July 2002 | Accounts made up to 31 December 2001 (18 pages) |
15 July 2002 | Accounts made up to 31 December 2001 (18 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (10 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (10 pages) |
28 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
28 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
30 April 2001 | Location of register of members (1 page) |
30 April 2001 | Return made up to 25/03/01; full list of members (10 pages) |
30 April 2001 | Return made up to 25/03/01; full list of members (10 pages) |
30 April 2001 | Location of register of members (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
28 December 2000 | Company name changed lombard natwest factors LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed lombard natwest factors LIMITED\certificate issued on 29/12/00 (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
30 August 2000 | Auditor's resignation (2 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
22 August 2000 | Accounts made up to 31 December 1999 (12 pages) |
22 August 2000 | Accounts made up to 31 December 1999 (12 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 25/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 25/03/00; full list of members (7 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
7 May 1999 | Accounts made up to 31 December 1998 (12 pages) |
7 May 1999 | Accounts made up to 31 December 1998 (12 pages) |
20 April 1999 | Return made up to 25/03/99; full list of members (14 pages) |
20 April 1999 | Location of register of members (1 page) |
20 April 1999 | Location of register of members (1 page) |
20 April 1999 | Return made up to 25/03/99; full list of members (14 pages) |
9 February 1999 | Memorandum and Articles of Association (5 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Memorandum and Articles of Association (5 pages) |
9 February 1999 | Resolutions
|
17 November 1998 | Secretary's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed (1 page) |
3 July 1998 | Accounts made up to 31 December 1997 (12 pages) |
3 July 1998 | Accounts made up to 31 December 1997 (12 pages) |
27 April 1998 | Return made up to 25/03/98; full list of members (9 pages) |
27 April 1998 | Return made up to 25/03/98; full list of members (9 pages) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
6 June 1997 | Accounts made up to 31 December 1996 (12 pages) |
6 June 1997 | Accounts made up to 31 December 1996 (12 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
25 April 1997 | Return made up to 25/03/97; full list of members (9 pages) |
25 April 1997 | Return made up to 25/03/97; full list of members (9 pages) |
14 October 1996 | Director's particulars changed (2 pages) |
14 October 1996 | Director's particulars changed (2 pages) |
26 July 1996 | Auditor's resignation (2 pages) |
26 July 1996 | Auditor's resignation (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
1 May 1996 | Accounts made up to 31 December 1995 (12 pages) |
1 May 1996 | Accounts made up to 31 December 1995 (12 pages) |
24 April 1996 | Return made up to 25/03/96; full list of members (12 pages) |
24 April 1996 | Return made up to 25/03/96; full list of members (12 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
4 April 1995 | Return made up to 25/03/95; full list of members (16 pages) |
4 April 1995 | Return made up to 25/03/95; full list of members (16 pages) |
7 September 1993 | Resolutions
|
7 September 1993 | Resolutions
|
7 September 1993 | Resolutions
|
7 September 1993 | Resolutions
|
29 September 1988 | Company name changed credit factoring LIMITED\certificate issued on 30/09/88 (2 pages) |
29 September 1988 | Company name changed credit factoring LIMITED\certificate issued on 30/09/88 (2 pages) |
17 September 1962 | Company name changed\certificate issued on 17/09/62 (9 pages) |
17 September 1962 | Company name changed\certificate issued on 17/09/62 (9 pages) |
15 June 1960 | Certificate of incorporation (1 page) |
15 June 1960 | Incorporation (11 pages) |
15 June 1960 | Certificate of incorporation (1 page) |
15 June 1960 | Incorporation (11 pages) |