Company NameNatwest Securities
Company StatusDissolved
Company Number01893447
CategoryPrivate Unlimited Company
Incorporation Date7 March 1985(39 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameDavid Adrian Samuel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(15 years after company formation)
Appointment Duration7 years, 3 months (closed 10 July 2007)
RoleInvestment Banker
Correspondence AddressThe Old Rectory
St Mary's Lane
Hertingfordbury
Herts
SG14 2LD
Director NameMichael Robert Dwyer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(15 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 10 July 2007)
RoleBank Officer
Correspondence Address30 Normandy Avenue
Barnet
Hertfordshire
EN5 2JA
Director NameMichael Grant Asplin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 10 July 2007)
RoleBanker
Correspondence Address14 Cunningham Avenue
St. Albans
Hertfordshire
AL1 1JL
Director NameChristopher David Barnes Kyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(18 years after company formation)
Appointment Duration4 years, 3 months (closed 10 July 2007)
RoleAccountant
Correspondence Address1 Laurel Drive
Oxted
Surrey
RH8 9DT
Secretary NameLorraine May Blair
NationalityBritish
StatusClosed
Appointed09 November 2005(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameJohn William Drury
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 10 July 1992)
RoleInvestment Banker
Correspondence AddressButlers Wharf Shad Thames
London
SE1 2NJ
Director NameJames John O'Donnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 1995)
RoleInvestment Banker
Correspondence Address3041 Share Drive
Merrick
New York
Ny 11566
United States
Director NameColin Roger Mills
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleInvestment Banker
Correspondence AddressTennings Croft Franksfield
Peaslake
Guildford
Surrey
GU5 9SR
Director NameSimon Meredith Hardy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 1995)
RoleInvestment Banker
Correspondence Address23 Baronsmead Road
London
SW13 9RR
Director NameArthur Selig Kirsch
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 1992)
RoleInvestment Banker
Correspondence AddressPO Box 595
Alpine Nj 07620
Foreign
Director NameScott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 26 April 1998)
RoleInvestment Banker
Correspondence Address41 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NamePhilip John Augar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address26 Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Director NameDr John Martin Owen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 1993)
RoleInvestment Banker
Correspondence Address1 Sellbourne Park
Frant
Tunbridge Wells
Kent
TN3 9DG
Director NameMr Robert Leslie Norbury
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
72 Eaton Square
London
SW1W 9AS
Director NameMr Robert Alan Mapstone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1994)
RoleInvestment Banker
Correspondence Address53 Milson Road
London
W14 0LH
Director NameAnthony Jack Cole
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFairways Neb Lane
Old Oxted
Surrey
RH8 9JN
Director NameDr Joseph Lafferty
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 April 1998)
RoleInvestment Banker
Correspondence AddressWaveney
30 St Marys Road
Surbiton
Surrey
KT6 4JG
Director NameJohn David Howland-Jackson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 1996)
RoleInvestment Banker
Correspondence AddressFlat 2
4 Tedworth Square
London
SW3 4DY
Director NameJoseph Porter Adams
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1995)
RoleInvestment Banker
Correspondence Address1165 Fifth Avenue
Apt 2b
New York
10029
Director NameJohn Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1995)
RoleInvestment Banker
Correspondence Address29 Comiston Road
Morningside
Edinburgh
EH10 6AB
Scotland
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 1999)
RoleSecretary
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameMr Christopher Francis Fitzgerald
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 1998)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address21 Palace Gardens Terrace
London
W8 4SA
Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1999)
RoleAccountant
Correspondence AddressLee House 40 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameScott Steven Prince
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1997(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 27 February 1998)
RoleInvestment Banker
Correspondence Address10 Briar Dell Circle
Larchmont
New York
Ny 10538
United States
Director NameKonrad Rudolf Kruger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1998(13 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 1998)
RoleInvestment Banker
Correspondence Address34 Hans Place
Knightsbridge
London
SW1X 0JZ
Director NameBruce John Chapman
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1998(13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1998)
RoleBanker
Correspondence AddressFlat 7 Seymour House
62/64 Seymour Street
London
W1H 5AF
Director NameStephen Anthony Sinacore
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2000)
RoleBanker
Correspondence Address5 Birdshill Drive
Oxshott
Leatherhead
Surrey
KT22 0SP
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameNeil Stephen Coulbeck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(14 years after company formation)
Appointment Duration1 year (resigned 24 March 2000)
RoleBanker
Correspondence Address50 Dale View Crescent
North Chingford
London
E4 6PQ
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(14 years, 7 months after company formation)
Appointment Duration5 months (resigned 24 March 2000)
RoleChartered Accountant
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMrs Julia Glinys Lindsay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House
Main Road, Shutlanger
Towcester
Northamptonshire
NN12 7RU
Director NameGerard Anthony Donnelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2003)
RoleAccountant
Correspondence Address68 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Director NameLuke Hsi Lin Ding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(15 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 September 2000)
RoleBanker
Correspondence AddressFlat 15 Telford Yard
6 -8 The Highway
London
E1W 3HU
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (2 pages)
5 June 2006Return made up to 01/05/06; full list of members (6 pages)
25 January 2006Director's particulars changed (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
2 June 2005Return made up to 01/05/05; full list of members (6 pages)
4 May 2005Full accounts made up to 31 December 2004 (14 pages)
30 March 2005Director's particulars changed (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
26 May 2004Return made up to 01/05/04; change of members (6 pages)
19 May 2004Declaration of mortgage charge released/ceased (1 page)
19 May 2004Declaration of mortgage charge released/ceased (1 page)
19 May 2004Declaration of mortgage charge released/ceased (1 page)
23 April 2004Form 122 red iss cap to £497998 (2 pages)
13 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2004Full accounts made up to 31 December 2003 (15 pages)
24 July 2003£ ic 20498000/20000000 20/06/03 £ sr 498000@1=498000 (1 page)
24 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2003Full accounts made up to 31 December 2002 (15 pages)
1 June 2003Return made up to 01/05/03; no change of members (5 pages)
14 April 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
7 October 2002Full accounts made up to 31 December 2001 (17 pages)
8 April 2002Memorandum and Articles of Association (13 pages)
8 April 2002Resolutions
  • RES13 ‐ Division of shares 27/03/02
(1 page)
8 April 2002Div 27/03/02 (1 page)
23 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 January 2002Amending 122 280901 (1 page)
2 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
2 January 2002Nc dec already adjusted 20/12/01 (2 pages)
16 November 2001£ sr 150100000@1 28/09/01 (2 pages)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001Full accounts made up to 31 December 2000 (17 pages)
7 June 2001Director resigned (1 page)
29 May 2001Return made up to 01/05/01; no change of members (7 pages)
15 December 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
18 July 2000Secretary's particulars changed (1 page)
27 June 2000Application for reregistration from LTD to UNLTD (2 pages)
27 June 2000Declaration of assent for reregistration to UNLTD (9 pages)
27 June 2000Certificate of re-registration from Limited to Unlimited (1 page)
27 June 2000Re-registration of Memorandum and Articles (12 pages)
27 June 2000Members' assent for rereg from LTD to UNLTD (1 page)
26 June 2000Auditor's resignation (2 pages)
2 June 2000New director appointed (2 pages)
24 May 2000Return made up to 01/05/00; no change of members (6 pages)
8 May 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (18 pages)
11 May 1999Return made up to 01/05/99; full list of members (7 pages)
28 April 1999Location of register of members (1 page)
12 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
3 March 1999New secretary appointed (2 pages)
20 October 1998Director resigned (1 page)
6 October 1998Full accounts made up to 31 December 1997 (19 pages)
22 September 1998Location of register of members (1 page)
14 September 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
24 May 1998Return made up to 01/05/98; change of members (7 pages)
14 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Director resigned (1 page)
30 January 1998Ad 26/01/98--------- £ si 30000000@1=30000000 £ ic 184550000/214550000 (2 pages)
22 January 1998Ad 15/01/98--------- £ si 25000000@1=25000000 £ ic 159550000/184550000 (2 pages)
16 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 January 1998Ad 09/01/98--------- £ si 20000000@1=20000000 £ ic 139550000/159550000 (2 pages)
16 January 1998£ nc 160000000/220000000 09/01/98 (1 page)
9 January 1998Full accounts made up to 31 December 1996 (18 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Ad 18/11/97--------- £ si 20000000@1=20000000 £ ic 119550000/139550000 (2 pages)
7 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 November 1997Ad 29/10/97--------- £ si 20000000@1=20000000 £ ic 99550000/119550000 (2 pages)
7 November 1997£ nc 110000000/160000000 29/10/97 (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (3 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (3 pages)
5 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
22 May 1997Return made up to 01/05/97; full list of members (8 pages)
4 March 1997Ad 19/02/97--------- £ si 2200000@1=2200000 £ ic 97350000/99550000 (2 pages)
27 February 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
16 January 1997Full accounts made up to 31 December 1995 (17 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Ad 23/12/96--------- £ si 20000000@1=20000000 £ ic 77350000/97350000 (2 pages)
31 October 1996Particulars of mortgage/charge (7 pages)
14 October 1996Auditor's resignation (1 page)
15 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
6 August 1996Director resigned (1 page)
28 May 1996Return made up to 01/05/96; full list of members (7 pages)
16 January 1996Full accounts made up to 31 December 1994 (18 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
11 September 1995Director's particulars changed (4 pages)
5 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
10 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
17 May 1995Return made up to 01/05/95; full list of members (22 pages)
16 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
20 January 1994Full accounts made up to 31 December 1992 (17 pages)
12 October 1992Full accounts made up to 31 December 1991 (18 pages)
15 May 1992Return made up to 01/05/92; full list of members (10 pages)