London
EC2M 4RB
Director Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 April 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 10 April 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Closed |
Appointed | 22 August 2011(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Keith Peter Wiley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1993) |
Role | Investment Analyst |
Correspondence Address | Stenson Vicarage Road Southborough Tunbridge Wells Kent TN4 0SN |
Director Name | Garry Robin Southern |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 1994) |
Role | Barrister At Law |
Correspondence Address | 46 Ladbroke Square London W11 3ND |
Director Name | Dr John Martin Owen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 1993) |
Role | Investment Banker |
Correspondence Address | 1 Sellbourne Park Frant Tunbridge Wells Kent TN3 9DG |
Director Name | Mr James Edward Goodey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 1993) |
Role | Investment Banker |
Correspondence Address | Bridge House Molehill Road Chestfield Kent CT5 3PD |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Secretary Name | Mr Timothy Charles Vernon Bryers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southbury Lawn Road Guildford Surrey GU2 4DD |
Director Name | Simon Austen Thorp |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1996) |
Role | Banker |
Correspondence Address | Robeys Farmhouse Brown Candover Alresford Hampshire SO24 9TN |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Dr John Kevin Mountain |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 June 2005) |
Role | Banker |
Correspondence Address | 153 Woodwarde Road Dulwich London SE22 8UR |
Director Name | Philip John Augar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 March 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 26 Chaucer Road Cambridge Cambridgeshire CB2 2EB |
Director Name | Dr John Christiaan Hattingh |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 March 1997) |
Role | Investment Banker |
Correspondence Address | Common Lane Farm Radlett Hertfordshire WD7 8PJ |
Director Name | David Gale Turner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1997) |
Role | Gilts Trader |
Correspondence Address | Beechem House Packhorse Road Sevenoaks Kent TN13 2QP |
Director Name | Philip Alfred Lotz |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1997(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | Merrybrook Granville Road St Georges Hill Weybridge Surrey KT13 0QQ |
Director Name | Barry Graham Sandell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2001) |
Role | Banker |
Correspondence Address | 63 Glynde Way Southend On Sea Essex SS2 4TR |
Director Name | Nigel Webb |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 October 1998) |
Role | Global Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Half Acre Hitchin Hertfordshire SG5 2XL |
Director Name | Paul William Bowler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2000) |
Role | Chief Operating Officer |
Correspondence Address | 233 Milbank Avenue No 5 Greenwich Connecticut 06830 |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Allan David Shabbon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 June 2008) |
Role | Banker |
Correspondence Address | 108 Neave Crescent Harold Hill Romford Essex RM3 8JH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(18 years, 3 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 |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(19 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 |
Director Name | Brian Eric Charles Lynch |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kinsella Gardens Camp Road Wimbledon Common London SW19 4UB |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 02 November 2007(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 18 September 2008(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 22 August 2011) |
Role | Bank Official |
Country of Residence | Scotland |
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 |
2 at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (4 pages) |
20 December 2011 | Application to strike the company off the register (4 pages) |
1 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
27 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
27 October 2011 | Appointment of Andrew James Nicholson as a director on 22 August 2011 (2 pages) |
25 October 2011 | Termination of appointment of Barbara Charlotte Wallace as a director on 22 August 2011 (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary on 22 August 2011 (2 pages) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Charlotte Wallace as a secretary on 22 August 2011 (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
13 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 September 2010 | Termination of appointment of Brian Lynch as a director (1 page) |
29 September 2010 | Termination of appointment of Brian Lynch as a director (1 page) |
23 September 2010 | Appointment of Alan Ewing Mills as a director (2 pages) |
23 September 2010 | Appointment of Alan Ewing Mills as a director (2 pages) |
22 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
22 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
22 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
22 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
5 March 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
5 March 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
5 March 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (7 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Secretary appointed robyn fay beresford (1 page) |
22 October 2008 | Appointment terminated secretary marcos castro (1 page) |
22 October 2008 | Appointment Terminated Secretary marcos castro (1 page) |
22 October 2008 | Secretary appointed robyn fay beresford (1 page) |
10 July 2008 | Appointment terminated director allan shabbon (1 page) |
10 July 2008 | Appointment Terminated Director allan shabbon (1 page) |
27 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
14 June 2007 | Accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 June 2006 | Accounts made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 02/03/06; full list of members (5 pages) |
10 April 2006 | Return made up to 02/03/06; full list of members (5 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
5 July 2005 | Accounts made up to 31 December 2004 (8 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
30 March 2005 | Return made up to 02/03/05; full list of members (5 pages) |
30 March 2005 | Return made up to 02/03/05; full list of members (5 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
13 April 2004 | Accounts made up to 31 December 2003 (9 pages) |
31 March 2004 | Return made up to 02/03/04; no change of members (4 pages) |
31 March 2004 | Return made up to 02/03/04; no change of members (4 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
26 June 2003 | Accounts made up to 31 December 2002 (9 pages) |
31 March 2003 | Return made up to 02/03/03; no change of members (4 pages) |
31 March 2003 | Return made up to 02/03/03; no change of members (4 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
11 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
25 March 2002 | Return made up to 02/03/02; full list of members (5 pages) |
25 March 2002 | Return made up to 02/03/02; full list of members (5 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
22 March 2001 | Return made up to 02/03/01; no change of members (5 pages) |
22 March 2001 | Return made up to 02/03/01; no change of members (5 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
30 August 2000 | Accounts made up to 31 December 1999 (7 pages) |
18 July 2000 | Secretary's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 02/03/00; no change of members (5 pages) |
23 March 2000 | Return made up to 02/03/00; no change of members (5 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Location of register of members (1 page) |
31 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
22 September 1998 | Location of register of members (1 page) |
22 September 1998 | Location of register of members (1 page) |
1 September 1998 | Company name changed nw gilts nominees LIMITED\certificate issued on 01/09/98 (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Company name changed nw gilts nominees LIMITED\certificate issued on 01/09/98 (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
31 May 1998 | Accounts made up to 31 December 1997 (5 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 March 1998 | Return made up to 02/03/98; no change of members (6 pages) |
19 March 1998 | Return made up to 02/03/98; no change of members (6 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
29 September 1997 | Accounts made up to 31 December 1996 (5 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 April 1997 | Return made up to 02/03/97; no change of members (6 pages) |
9 April 1997 | Return made up to 02/03/97; no change of members (6 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
25 March 1996 | Return made up to 02/03/96; full list of members (7 pages) |
25 March 1996 | Return made up to 02/03/96; full list of members (7 pages) |
12 March 1996 | Accounts made up to 31 December 1995 (5 pages) |
12 March 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
9 November 1988 | Resolutions
|
9 November 1988 | Resolutions
|
27 April 1988 | Full accounts made up to 31 December 1987 (5 pages) |
27 April 1988 | Full accounts made up to 31 December 1987 (5 pages) |
1 May 1987 | Full accounts made up to 31 December 1986 (5 pages) |
1 May 1987 | Full accounts made up to 31 December 1986 (5 pages) |
10 February 1987 | Resolutions
|
10 February 1987 | Resolutions
|