Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2012(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 July 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 July 2015) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Gavin Hugh White-Thompson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1995) |
Role | Bank Official |
Correspondence Address | 26 Lavender Close Thornbury Bristol BS12 1UL |
Director Name | Mrs Helen Mary Mehring |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 1993) |
Role | Bank Official |
Correspondence Address | 14 Kingsleigh Gardens Kingswood Bristol BS15 2FG |
Director Name | John Bresnahan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 23 College Avenue Formby Liverpool Merseyside L37 3JP |
Director Name | Mr Philip John Aldrich |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1995) |
Role | Bank Official |
Correspondence Address | 3 Weston Road Failand Bristol BS8 3UR |
Director Name | Anthony John Morris |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1995) |
Role | Bank Official |
Correspondence Address | 5 Miners Close Long Ashton Bristol Avon BS41 9DE |
Secretary Name | Mr Richard Charles Paull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 28 Oldville Avenue Clevedon Avon BS21 6HG |
Director Name | Cllr Lesley Ann Alexander |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1995) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 39 Thingwall Park Bristol BS16 2AJ |
Director Name | Guy Francis Nicholson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1996) |
Role | Business Official |
Correspondence Address | 138 The Bluebells Bradley Stoke Bristol Avon BS12 8BE |
Director Name | Adrian Sharpham Miles |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1996) |
Role | Bank Official |
Correspondence Address | The Spinney Wick Road Bishop Sutton Bristol BS18 4XQ |
Director Name | David Howard Roberts |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(33 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 1998) |
Role | Bank Official |
Correspondence Address | 3 Claverton Road West Saltford Bristol Avon BS18 3AJ |
Director Name | Christine Mary Kendrick |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 1997) |
Role | Bank Officer |
Correspondence Address | 12 Westwood Road Brislington Bristol Avon BS4 5EG |
Secretary Name | Stephen John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(33 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 1998) |
Role | Bank Official |
Correspondence Address | 1108 Petherton Road Hengrove Bristol BS14 9BZ |
Director Name | Nicola Louise Burston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1998) |
Role | Bank Clerk |
Correspondence Address | 48 Berkeleys Mead Bradley Stoke Bristol Avon BS12 8AU |
Director Name | Karen Tracy Hooper |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1998) |
Role | Bank Clerk |
Correspondence Address | 7 Heath Ridge Long Ashton Bristol BS41 9EW |
Director Name | Michael John Randall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 1998) |
Role | Bank Manager |
Correspondence Address | 26 Fallodon Way Henleaze Bristol BS9 4HX |
Director Name | Mr William Kenneth Enderby |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Wood Bank Lane Hildenborough Kent TN11 8NR |
Director Name | David John Hofmann |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2000) |
Role | Banker |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Secretary Name | David John Hofmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2000) |
Role | Banker |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Carolyn Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(39 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Bank Official |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(39 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(40 years after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Neil Clark Mac Arthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2011) |
Role | Bank Official |
Correspondence Address | Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 15 August 2011(50 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
14 December 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 22 December 2011 (2 pages) |
15 December 2011 | Termination of appointment of Neil Mac Arthur as a director (1 page) |
14 December 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
24 November 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
24 November 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 April 2010 | Director's details changed for Neil Clark Mac Arthur on 16 February 2010 (3 pages) |
17 March 2010 | Appointment of Barbara Charlotte Wallace as a secretary (3 pages) |
8 March 2010 | Termination of appointment of Robyn Beresford as a secretary (2 pages) |
5 January 2010 | Registered office address changed from Waterhouse Square 138-142 Holbourn London EC1N 2TH on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Waterhouse Square 138-142 Holbourn London EC1N 2TH on 5 January 2010 (1 page) |
23 December 2009 | Director's details changed for Mr Gary Robert, Mcneilly Stewart on 4 March 2009 (1 page) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (11 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (11 pages) |
23 December 2009 | Director's details changed for Mr Gary Robert, Mcneilly Stewart on 4 March 2009 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
31 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
19 August 2008 | Secretary appointed robyn fay beresford (1 page) |
19 August 2008 | Appointment terminated secretary marcos castro (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 March 2008 | Director appointed gary robert mcneilly stewart (2 pages) |
10 March 2008 | Director appointed neil clark mac arthur (2 pages) |
10 March 2008 | Appointment terminated director angela cunningham (1 page) |
10 March 2008 | Appointment terminated director richard hopkins (1 page) |
19 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 March 2007 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 01/12/06; full list of members (5 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
16 July 2003 | Director resigned (1 page) |
6 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
1 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
12 January 2001 | Location of register of directors' interests (1 page) |
12 January 2001 | Location of register of members (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 6TH floor 27 leadenhall street london EC3A 1AA (1 page) |
18 July 2000 | Location of register of members (1 page) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (5 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 March 1999 | Return made up to 01/03/99; full list of members (5 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: po box no 238 32 corn st bristol BS99 7UG (1 page) |
1 October 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
14 May 1998 | Return made up to 01/03/98; full list of members
|
13 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 March 1997 | Return made up to 01/03/97; full list of members
|
16 January 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 June 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Return made up to 01/03/96; no change of members
|
24 March 1996 | New director appointed (2 pages) |
13 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
13 March 1995 | Return made up to 01/03/95; full list of members (12 pages) |
29 March 1990 | Full accounts made up to 31 December 1989 (5 pages) |
13 April 1989 | Memorandum and Articles of Association (4 pages) |
28 April 1976 | Accounts made up to 31 December 1975 (5 pages) |