Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 December 2019) |
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(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 December 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 March 1993) |
Role | Investment Banker |
Correspondence Address | 31 Ranelagh House Elystan Place London SW3 3LD |
Director Name | Creighton Thomas Redman |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 April 1993) |
Role | Investment Banker |
Correspondence Address | Woodside Cottage High Street Green Chiddingfold Surrey GU8 4XY |
Director Name | Mr Robert Leslie Norbury |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 1993) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 72 Eaton Square London SW1W 9AS |
Director Name | Stephen Robert Moore |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 January 1993) |
Role | Investment Banker |
Correspondence Address | Cherry Orchard Church Path Great Amwell Ware Herts SG12 9RB |
Director Name | Anthony Roger Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 29 May 1992) |
Role | Investment Banker |
Correspondence Address | 20 Prince Edward Mansions London W2 4WA |
Director Name | Mr Donald Charles Macpherson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Campden Hill Square London W8 7JY |
Director Name | Sir James Geoffrey Littler |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 August 1992) |
Role | Investment Banker |
Correspondence Address | 5 Earls Court Gardens London SW5 0TD |
Director Name | John William Drury |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 July 1992) |
Role | Investment Banker |
Correspondence Address | Butlers Wharf Shad Thames London SE1 2NJ |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Dr John Martin Owen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 February 1997) |
Role | Investment Banker |
Correspondence Address | 1 Sellbourne Park Frant Tunbridge Wells Kent TN3 9DG |
Director Name | Mr James Snowden Chester |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 November 1992) |
Role | Banker |
Correspondence Address | Finmere 4 Parklands Oxted Surrey RH8 9DP |
Director Name | Mr David William Haigh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1994) |
Role | Banker |
Correspondence Address | Well House Hook Heath Road Woking Surrey GU22 0LF |
Director Name | John David Howland-Jackson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 1996) |
Role | Investment Banker |
Correspondence Address | Flat 2 4 Tedworth Square London SW3 4DY |
Director Name | Mr David Martin Barclay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 1997) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Orama House 263 Sheen Lane East Sheen London SW14 8RN |
Director Name | David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2000) |
Role | Investment Banker |
Correspondence Address | 31 Ranelagh House Elystan Place London SW3 3LD |
Director Name | Keith Howard Churchman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2000) |
Role | Investment Banker |
Correspondence Address | Raywood High Street Hemingford Abbots Huntingdon Cambridgeshire PE18 9AE |
Director Name | Mr Christopher Conor McCann |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sydney House 10 Lonsdale Square London N1 1EN |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(35 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Mark Patrick Nicholls |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lansdowne Crescent London W11 2NJ |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2004) |
Role | Deputy Secretary |
Correspondence Address | High Lodge Nemphlar Moor Road Crossford Lanarkshire ML8 5NJ Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2004) |
Role | Bank Official |
Correspondence Address | 29 Woodhall Bank Edinburgh EH13 0HL Scotland |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(42 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(43 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Resigned |
Appointed | 01 August 2008(43 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 August 2011(46 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Telephone | 020 73755000 |
---|---|
Telephone region | London |
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 |
2 at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 1985 | Delivered on: 18 April 1985 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All collateral including in particular cash & securities clearance accounts opened in connection with the euro-clear system by the brussels office of the bank for details see doc M230. Fully Satisfied |
---|---|
5 July 1984 | Delivered on: 24 July 1984 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an agreement. Particulars: L/H property on the N. side of grosvenor sq & the W. side of duke st & the S. side of gedge yard. Westminster & all buildings & fixtures fixed plant & machinery (inc trade) & goodwill attached to "the london marriot hotel" formerly the "europa hotel" nos 10-13 grosvenor sq & 84 duke st. See doc m 229. Outstanding |
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 March 2019 | Liquidators' statement of receipts and payments to 28 December 2018 (9 pages) |
17 January 2018 | Declaration of solvency (7 pages) |
17 January 2018 | Appointment of a voluntary liquidator (2 pages) |
17 January 2018 | Resolutions
|
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
9 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 9 March 2017 (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
20 December 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
16 December 2016 | Auditor's resignation (1 page) |
16 December 2016 | Auditor's resignation (1 page) |
15 December 2016 | Satisfaction of charge 1 in full (5 pages) |
15 December 2016 | Satisfaction of charge 1 in full (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
1 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (16 pages) |
1 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (16 pages) |
16 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
Statement of capital on 2014-10-01
|
16 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
Statement of capital on 2014-10-01
|
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 April 2014 | Statement of capital on 2 April 2014
|
2 April 2014 | Solvency statement dated 31/03/14 (1 page) |
2 April 2014 | Resolutions
|
2 April 2014 | Statement of capital on 2 April 2014
|
2 April 2014 | Statement of capital on 2 April 2014
|
2 April 2014 | Resolutions
|
2 April 2014 | Statement by directors (1 page) |
2 April 2014 | Solvency statement dated 31/03/14 (1 page) |
2 April 2014 | Statement by directors (1 page) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
27 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
27 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
28 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
28 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
28 October 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
26 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
15 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
15 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
15 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
15 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
15 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
15 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
15 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
5 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
5 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
1 August 2008 | Appointment terminated secretary derek lewis (1 page) |
1 August 2008 | Appointment terminated secretary derek lewis (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
6 March 2008 | Director appointed mr neil clark macarthur (1 page) |
6 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
6 March 2008 | Director appointed mr neil clark macarthur (1 page) |
6 March 2008 | Appointment terminated director richard hopkins (1 page) |
6 March 2008 | Appointment terminated director angela cunningham (1 page) |
6 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
6 March 2008 | Appointment terminated director angela cunningham (1 page) |
6 March 2008 | Appointment terminated director derek lewis (1 page) |
6 March 2008 | Appointment terminated director derek lewis (1 page) |
6 March 2008 | Appointment terminated director richard hopkins (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | New secretary appointed (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
3 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | Director's particulars changed (1 page) |
18 August 2006 | Amended accounts made up to 31 December 2005 (8 pages) |
18 August 2006 | Amended accounts made up to 31 December 2005 (8 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
16 March 2005 | Auditor's resignation (1 page) |
16 March 2005 | Auditor's resignation (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
29 April 2002 | Return made up to 23/04/02; no change of members (6 pages) |
29 April 2002 | Return made up to 23/04/02; no change of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 April 2001 | Return made up to 23/04/01; no change of members (6 pages) |
26 April 2001 | Return made up to 23/04/01; no change of members (6 pages) |
18 January 2001 | Auditor's resignation (1 page) |
18 January 2001 | Aud resign stat-sect 394 (1 page) |
18 January 2001 | Auditor's resignation (1 page) |
18 January 2001 | Aud resign stat-sect 394 (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
18 July 2000 | Secretary's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
2 June 2000 | Location of register of members (1 page) |
2 June 2000 | Location of register of directors' interests (1 page) |
2 June 2000 | Location of register of directors' interests (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Location of register of members (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
6 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 May 1999 | Return made up to 23/04/99; no change of members (8 pages) |
13 May 1999 | Return made up to 23/04/99; no change of members (8 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Return made up to 23/04/98; full list of members (8 pages) |
9 June 1998 | Return made up to 23/04/98; full list of members (8 pages) |
1 May 1998 | Secretary's particulars changed (1 page) |
1 May 1998 | Secretary's particulars changed (1 page) |
13 March 1998 | Location - directors interests register: non legible (1 page) |
13 March 1998 | Location of register of members (non legible) (1 page) |
13 March 1998 | Location of register of members (non legible) (1 page) |
13 March 1998 | Location - directors interests register: non legible (1 page) |
9 February 1998 | Company name changed county natwest LIMITED\certificate issued on 10/02/98 (2 pages) |
9 February 1998 | Company name changed county natwest LIMITED\certificate issued on 10/02/98 (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
13 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 May 1997 | Return made up to 23/04/97; change of members (7 pages) |
20 May 1997 | Return made up to 23/04/97; change of members (7 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (1 page) |
24 February 1997 | New director appointed (1 page) |
24 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
19 December 1996 | Reduction of iss capital and minute (oc) £ ic 134940000/ 10000000 (2 pages) |
19 December 1996 | Reduction of iss capital and minute (oc) £ ic 134940000/ 10000000 (2 pages) |
19 December 1996 | Certificate of reduction of issued capital (1 page) |
19 December 1996 | Certificate of reduction of issued capital (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
15 November 1996 | Return made up to 23/04/96; no change of members; amend (8 pages) |
15 November 1996 | Return made up to 23/04/96; no change of members; amend (8 pages) |
9 October 1996 | Auditor's resignation (1 page) |
9 October 1996 | Auditor's resignation (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
23 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
14 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
18 January 1996 | Director's particulars changed (2 pages) |
18 January 1996 | Director's particulars changed (2 pages) |
11 September 1995 | Director's particulars changed (4 pages) |
11 September 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (18 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (18 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (21 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (21 pages) |
7 October 1993 | Full accounts made up to 31 December 1992 (21 pages) |
7 October 1993 | Full accounts made up to 31 December 1992 (21 pages) |
5 September 1993 | Resolutions
|
5 September 1993 | Resolutions
|
15 May 1992 | Return made up to 23/04/92; full list of members (11 pages) |
15 May 1992 | Return made up to 23/04/92; full list of members (11 pages) |
20 February 1992 | £ ic 289940000/134940000 31/12/91 £ sr 155000000@1=155000000 (1 page) |
20 February 1992 | £ ic 289940000/134940000 31/12/91 £ sr 155000000@1=155000000 (1 page) |
20 February 1992 | Resolutions
|
20 February 1992 | Resolutions
|
23 January 1992 | Full accounts made up to 31 December 1990 (24 pages) |
23 January 1992 | Full accounts made up to 31 December 1990 (24 pages) |
31 December 1991 | Company name changed natwest investment bank LIMITED\certificate issued on 31/12/91 (2 pages) |
31 December 1991 | Company name changed natwest investment bank LIMITED\certificate issued on 31/12/91 (2 pages) |
24 December 1991 | Resolutions
|
24 December 1991 | Resolutions
|
23 December 1991 | £ nc 150000000/300000000 17/12/91 (1 page) |
23 December 1991 | Ad 17/12/91--------- £ si 139940000@1=139940000 £ ic 150000000/289940000 (2 pages) |
23 December 1991 | Ad 17/12/91--------- £ si 139940000@1=139940000 £ ic 150000000/289940000 (2 pages) |
23 December 1991 | £ nc 150000000/300000000 17/12/91 (1 page) |
28 November 1991 | Resolutions
|
28 November 1991 | Declaration of shares redemption:auditor's report (12 pages) |
28 November 1991 | Resolutions
|
28 November 1991 | Declaration of shares redemption:auditor's report (12 pages) |
20 May 1991 | Return made up to 23/04/91; full list of members (12 pages) |
20 May 1991 | Return made up to 23/04/91; full list of members (12 pages) |
14 January 1991 | Full accounts made up to 31 December 1989 (29 pages) |
14 January 1991 | Full accounts made up to 31 December 1989 (29 pages) |
31 October 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
31 October 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
27 April 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
27 April 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
1 May 1987 | Group of companies' accounts made up to 31 December 1986 (25 pages) |
1 May 1987 | Group of companies' accounts made up to 31 December 1986 (25 pages) |
27 June 1986 | Gazettable document (5 pages) |
27 June 1986 | Gazettable document (5 pages) |
21 June 1986 | Registered office changed on 21/06/86 from: 11 old broad st., London EC2N 1BB (1 page) |
21 June 1986 | Registered office changed on 21/06/86 from: 11 old broad st. London EC2N 1BB (1 page) |
14 May 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
14 May 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
30 May 1985 | Accounts made up to 31 December 1984 (22 pages) |
30 May 1985 | Accounts made up to 31 December 1984 (22 pages) |
3 August 1984 | Particulars of mortgage/charge (4 pages) |
3 August 1984 | Particulars of mortgage/charge (4 pages) |