Company NameBristol Branch Nominees Limited
Company StatusDissolved
Company Number00688069
CategoryPrivate Limited Company
Incorporation Date28 March 1961(63 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(50 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 21 July 2015)
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
Appointed10 December 2012(51 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 21 July 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(51 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 21 July 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Gavin Hugh White-Thompson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 March 1995)
RoleBank Official
Correspondence Address26 Lavender Close
Thornbury
Bristol
BS12 1UL
Director NameMrs Helen Mary Mehring
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(31 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 1993)
RoleBank Official
Correspondence Address14 Kingsleigh Gardens
Kingswood
Bristol
BS15 2FG
Director NameJohn Bresnahan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 March 1995)
RoleCompany Director
Correspondence Address23 College Avenue
Formby
Liverpool
Merseyside
L37 3JP
Director NameMr Philip John Aldrich
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 March 1995)
RoleBank Official
Correspondence Address3 Weston Road
Failand
Bristol
BS8 3UR
Director NameAnthony John Morris
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 March 1995)
RoleBank Official
Correspondence Address5 Miners Close
Long Ashton
Bristol
Avon
BS41 9DE
Secretary NameMr Richard Charles Paull
NationalityBritish
StatusResigned
Appointed01 March 1993(31 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address28 Oldville Avenue
Clevedon
Avon
BS21 6HG
Director NameCllr Lesley Ann Alexander
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(32 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1995)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address39 Thingwall Park
Bristol
BS16 2AJ
Director NameGuy Francis Nicholson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1996)
RoleBusiness Official
Correspondence Address138 The Bluebells
Bradley Stoke
Bristol
Avon
BS12 8BE
Director NameAdrian Sharpham Miles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1996)
RoleBank Official
Correspondence AddressThe Spinney Wick Road
Bishop Sutton
Bristol
BS18 4XQ
Director NameDavid Howard Roberts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 September 1998)
RoleBank Official
Correspondence Address3 Claverton Road West
Saltford
Bristol
Avon
BS18 3AJ
Director NameChristine Mary Kendrick
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 1997)
RoleBank Officer
Correspondence Address12 Westwood Road
Brislington
Bristol
Avon
BS4 5EG
Secretary NameStephen John Wilson
NationalityBritish
StatusResigned
Appointed19 September 1994(33 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 September 1998)
RoleBank Official
Correspondence Address1108 Petherton Road
Hengrove
Bristol
BS14 9BZ
Director NameNicola Louise Burston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1998)
RoleBank Clerk
Correspondence Address48 Berkeleys Mead
Bradley Stoke
Bristol
Avon
BS12 8AU
Director NameKaren Tracy Hooper
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1998)
RoleBank Clerk
Correspondence Address7 Heath Ridge
Long Ashton
Bristol
BS41 9EW
Director NameMichael John Randall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(35 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 1998)
RoleBank Manager
Correspondence Address26 Fallodon Way
Henleaze
Bristol
BS9 4HX
Director NameMr William Kenneth Enderby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(37 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Wood Bank Lane
Hildenborough
Kent
TN11 8NR
Director NameDavid John Hofmann
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(37 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2000)
RoleBanker
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed24 September 1998(37 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2000)
RoleBanker
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(39 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(39 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameCarolyn Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(39 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed05 December 2000(39 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(40 years after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(43 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(43 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAssistant Company Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(43 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(44 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameNeil Clark Mac Arthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(46 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2011)
RoleBank Official
Correspondence AddressRbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(46 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(47 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
NationalityBritish
StatusResigned
Appointed05 February 2010(48 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed15 August 2011(50 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

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

Shareholders

100 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
13 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
14 December 2012Termination of appointment of Gary Stewart as a director (1 page)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Mr Gary Robert Mcneilly Stewart on 22 December 2011 (2 pages)
15 December 2011Termination of appointment of Neil Mac Arthur as a director (1 page)
14 December 2011Appointment of Andrew James Nicholson as a director (2 pages)
24 November 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
24 November 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 April 2010Director's details changed for Neil Clark Mac Arthur on 16 February 2010 (3 pages)
17 March 2010Appointment of Barbara Charlotte Wallace as a secretary (3 pages)
8 March 2010Termination of appointment of Robyn Beresford as a secretary (2 pages)
5 January 2010Registered office address changed from Waterhouse Square 138-142 Holbourn London EC1N 2TH on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Waterhouse Square 138-142 Holbourn London EC1N 2TH on 5 January 2010 (1 page)
23 December 2009Director's details changed for Mr Gary Robert, Mcneilly Stewart on 4 March 2009 (1 page)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
23 December 2009Director's details changed for Mr Gary Robert, Mcneilly Stewart on 4 March 2009 (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 December 2008Return made up to 01/12/08; full list of members (6 pages)
19 August 2008Secretary appointed robyn fay beresford (1 page)
19 August 2008Appointment terminated secretary marcos castro (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 March 2008Director appointed gary robert mcneilly stewart (2 pages)
10 March 2008Director appointed neil clark mac arthur (2 pages)
10 March 2008Appointment terminated director angela cunningham (1 page)
10 March 2008Appointment terminated director richard hopkins (1 page)
19 December 2007Return made up to 01/12/07; full list of members (5 pages)
27 June 2007Secretary's particulars changed (1 page)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
21 December 2006Return made up to 01/12/06; full list of members (5 pages)
24 July 2006Secretary's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 December 2005Return made up to 01/12/05; full list of members (5 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
8 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
8 May 2004New director appointed (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
16 July 2003Director resigned (1 page)
6 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (8 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 November 2001Return made up to 01/10/01; full list of members (6 pages)
14 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
1 March 2001Return made up to 01/03/01; full list of members (6 pages)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of members (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 6TH floor 27 leadenhall street london EC3A 1AA (1 page)
18 July 2000Location of register of members (1 page)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 March 2000Return made up to 01/03/00; full list of members (5 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 March 1999Return made up to 01/03/99; full list of members (5 pages)
1 October 1998Registered office changed on 01/10/98 from: po box no 238 32 corn st bristol BS99 7UG (1 page)
1 October 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
14 May 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
13 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 December 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 June 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 March 1996New director appointed (2 pages)
13 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 March 1995Return made up to 01/03/95; full list of members (12 pages)
29 March 1990Full accounts made up to 31 December 1989 (5 pages)
13 April 1989Memorandum and Articles of Association (4 pages)
28 April 1976Accounts made up to 31 December 1975 (5 pages)