Company NameGreenwich Natwest Gilts Nominees Limited
Company StatusDissolved
Company Number01984664
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesCNW Gilts (Nominees) Limited and NW Gilts Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(25 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 10 April 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusClosed
Appointed22 August 2011(25 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 10 April 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Keith Peter Wiley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleInvestment Analyst
Correspondence AddressStenson Vicarage Road
Southborough
Tunbridge Wells
Kent
TN4 0SN
Director NameGarry Robin Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 1994)
RoleBarrister At Law
Correspondence Address46 Ladbroke Square
London
W11 3ND
Director NameDr John Martin Owen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 1993)
RoleInvestment Banker
Correspondence Address1 Sellbourne Park
Frant
Tunbridge Wells
Kent
TN3 9DG
Director NameMr James Edward Goodey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 1993)
RoleInvestment Banker
Correspondence AddressBridge House
Molehill Road
Chestfield
Kent
CT5 3PD
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 March 1993)
RoleCompany Director
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Director NameSimon Austen Thorp
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1996)
RoleBanker
Correspondence AddressRobeys Farmhouse Brown Candover
Alresford
Hampshire
SO24 9TN
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameDr John Kevin Mountain
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 June 2005)
RoleBanker
Correspondence Address153 Woodwarde Road
Dulwich
London
SE22 8UR
Director NamePhilip John Augar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(8 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address26 Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Director NameDr John Christiaan Hattingh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 March 1997)
RoleInvestment Banker
Correspondence AddressCommon Lane Farm
Radlett
Hertfordshire
WD7 8PJ
Director NameDavid Gale Turner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1997)
RoleGilts Trader
Correspondence AddressBeechem House Packhorse Road
Sevenoaks
Kent
TN13 2QP
Director NamePhilip Alfred Lotz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1997(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressMerrybrook Granville Road
St Georges Hill
Weybridge
Surrey
KT13 0QQ
Director NameBarry Graham Sandell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 September 2001)
RoleBanker
Correspondence Address63 Glynde Way
Southend On Sea
Essex
SS2 4TR
Director NameNigel Webb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(12 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 October 1998)
RoleGlobal Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Half Acre
Hitchin
Hertfordshire
SG5 2XL
Director NamePaul William Bowler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2000)
RoleChief Operating Officer
Correspondence Address233 Milbank Avenue
No 5 Greenwich
Connecticut
06830
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameAllan David Shabbon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(15 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 2008)
RoleBanker
Correspondence Address108 Neave Crescent
Harold Hill
Romford
Essex
RM3 8JH
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameBrian Eric Charles Lynch
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(19 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Kinsella Gardens
Camp Road Wimbledon Common
London
SW19 4UB
Secretary NameMr Marcos Castro
StatusResigned
Appointed02 November 2007(21 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 September 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed18 September 2008(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(24 years, 7 months after company formation)
Appointment Duration11 months (resigned 22 August 2011)
RoleBank Official
Country of ResidenceScotland
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

2 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (4 pages)
20 December 2011Application to strike the company off the register (4 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
27 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
27 October 2011Appointment of Andrew James Nicholson as a director on 22 August 2011 (2 pages)
25 October 2011Termination of appointment of Barbara Charlotte Wallace as a director on 22 August 2011 (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary on 22 August 2011 (2 pages)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
17 October 2011Termination of appointment of Barbara Charlotte Wallace as a secretary on 22 August 2011 (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 2
(6 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 2
(6 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 2
(6 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2010Termination of appointment of Brian Lynch as a director (1 page)
29 September 2010Termination of appointment of Brian Lynch as a director (1 page)
23 September 2010Appointment of Alan Ewing Mills as a director (2 pages)
23 September 2010Appointment of Alan Ewing Mills as a director (2 pages)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 March 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
5 March 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
5 March 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
5 March 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 July 2009Accounts made up to 31 December 2008 (7 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 October 2008Accounts made up to 31 December 2007 (7 pages)
22 October 2008Secretary appointed robyn fay beresford (1 page)
22 October 2008Appointment terminated secretary marcos castro (1 page)
22 October 2008Appointment Terminated Secretary marcos castro (1 page)
22 October 2008Secretary appointed robyn fay beresford (1 page)
10 July 2008Appointment terminated director allan shabbon (1 page)
10 July 2008Appointment Terminated Director allan shabbon (1 page)
27 March 2008Return made up to 02/03/08; full list of members (3 pages)
27 March 2008Return made up to 02/03/08; full list of members (3 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
14 June 2007Accounts made up to 31 December 2006 (7 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 March 2007Return made up to 02/03/07; full list of members (2 pages)
26 March 2007Return made up to 02/03/07; full list of members (2 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 June 2006Accounts made up to 31 December 2005 (8 pages)
10 April 2006Return made up to 02/03/06; full list of members (5 pages)
10 April 2006Return made up to 02/03/06; full list of members (5 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
5 July 2005Accounts made up to 31 December 2004 (8 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 March 2005Return made up to 02/03/05; full list of members (5 pages)
30 March 2005Return made up to 02/03/05; full list of members (5 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 April 2004Accounts made up to 31 December 2003 (9 pages)
31 March 2004Return made up to 02/03/04; no change of members (4 pages)
31 March 2004Return made up to 02/03/04; no change of members (4 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
26 June 2003Accounts made up to 31 December 2002 (9 pages)
31 March 2003Return made up to 02/03/03; no change of members (4 pages)
31 March 2003Return made up to 02/03/03; no change of members (4 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
11 October 2002Accounts made up to 31 December 2001 (7 pages)
25 March 2002Return made up to 02/03/02; full list of members (5 pages)
25 March 2002Return made up to 02/03/02; full list of members (5 pages)
29 October 2001Accounts made up to 31 December 2000 (9 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
22 March 2001Return made up to 02/03/01; no change of members (5 pages)
22 March 2001Return made up to 02/03/01; no change of members (5 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 August 2000Accounts made up to 31 December 1999 (7 pages)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
23 March 2000Return made up to 02/03/00; no change of members (5 pages)
23 March 2000Return made up to 02/03/00; no change of members (5 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 October 1999Accounts made up to 31 December 1998 (6 pages)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
31 March 1999Return made up to 02/03/99; full list of members (6 pages)
31 March 1999Return made up to 02/03/99; full list of members (6 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
1 September 1998Company name changed nw gilts nominees LIMITED\certificate issued on 01/09/98 (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Company name changed nw gilts nominees LIMITED\certificate issued on 01/09/98 (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
31 May 1998Accounts made up to 31 December 1997 (5 pages)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 March 1998Return made up to 02/03/98; no change of members (6 pages)
19 March 1998Return made up to 02/03/98; no change of members (6 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
29 September 1997Accounts made up to 31 December 1996 (5 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 April 1997Return made up to 02/03/97; no change of members (6 pages)
9 April 1997Return made up to 02/03/97; no change of members (6 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
21 February 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
25 March 1996Return made up to 02/03/96; full list of members (7 pages)
25 March 1996Return made up to 02/03/96; full list of members (7 pages)
12 March 1996Accounts made up to 31 December 1995 (5 pages)
12 March 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1988Full accounts made up to 31 December 1987 (5 pages)
27 April 1988Full accounts made up to 31 December 1987 (5 pages)
1 May 1987Full accounts made up to 31 December 1986 (5 pages)
1 May 1987Full accounts made up to 31 December 1986 (5 pages)
10 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
10 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)