Company NameNatwest Rentals Limited
Company StatusDissolved
Company Number02048960
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameBruce Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(13 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 17 March 2009)
RoleBanker
Correspondence AddressPlums Acre
Wykehurst Lane, Ewhurst
Cranleigh
Surrey
GU6 7PF
Director NameDuncan Adam Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 17 March 2009)
RoleBanker
Correspondence Address24 Reddings
Welwyn Garden City
Hertfordshire
AL8 7LA
Secretary NameRachel Elizabeth Fletcher
StatusClosed
Appointed01 August 2008(21 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 17 March 2009)
RoleCompany Director
Correspondence AddressFirst Floor Flat 11 Lydden Grove
London
SW18 4LJ
Director NameMalcolm David Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Widbury
Stonewall Park Road Langton Green
Tunbridge Wells
Kent
TN3 0HW
Director NameRichard James Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1995)
RoleBanker
Correspondence Address17 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameColim Barton-Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 1997)
RoleBanker
Correspondence AddressBarn Mead Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Director NameRichard Piers Ashworth Bull
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 1998)
RoleBank Executive
Correspondence AddressThe Otter 16 Brindley Quays
Braunston
Daventry
Northamptonshire
NN11 7AN
Director NameMr Philip Maturin Davy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 1995)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressFair Meadow
Broxmead Lane
Cuckfield
West Sussex
RH17 5JH
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameRobert Lawrence Pashley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 1998)
RoleBank Executive
Correspondence AddressApartment 29d
145 East 48th Street
New York Usa
Ny 10017
Foreign
Director NamePeter Thomas Keighley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1999)
RoleBanker
Correspondence Address36 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AD
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 February 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameMalcolm David Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(11 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Widbury
Stonewall Park Road Langton Green
Tunbridge Wells
Kent
TN3 0HW
Director NamePatrick Bart Webster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 March 1999)
RoleBanker
Correspondence Address91 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QP
Director NameAdrian Richard Hilliard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 March 1999)
RoleInvestment Banker
Correspondence Address50 Old Shoreham Road
Portslade
Brighton
Sussex
BN41 1SN
Director NameHugh John Henderson Cleland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2000)
RoleBanker
Correspondence Address6 Steep Hill
Streatham
London
SW16 1UL
Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Acacia Road
Staines
Middlesex
TW18 1BY
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(12 years, 6 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 NamePeter Gordon Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2000)
RoleBanker
Correspondence Address42 Spring Park Avenue
Shirley
Surrey
CR0 5EG
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(13 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Haverley
85-87 Worple Road
London
SW19 4JH
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(14 years, 4 months after company formation)
Appointment Duration9 months (resigned 04 October 2001)
RoleBanker
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(14 years, 4 months after company formation)
Appointment Duration9 months (resigned 04 October 2001)
RoleBanker
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NameRobert Hough
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(15 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 10 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Brightside
Billericay
Essex
CM12 0LJ
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 May 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2005)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(17 years, 9 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 NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(19 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF

Location

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

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
22 August 2008Appointment terminated secretary marcos castro (1 page)
21 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
8 February 2008Full accounts made up to 30 September 2007 (16 pages)
11 January 2008Return made up to 01/01/08; full list of members (5 pages)
27 June 2007Secretary's particulars changed (1 page)
19 June 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
4 April 2007Full accounts made up to 30 September 2006 (17 pages)
26 January 2007Return made up to 01/01/07; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
3 April 2006Full accounts made up to 30 September 2005 (14 pages)
19 January 2006Return made up to 01/01/06; full list of members (3 pages)
1 December 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
30 July 2005Full accounts made up to 30 September 2004 (12 pages)
23 February 2005Director resigned (1 page)
21 January 2005Return made up to 01/01/05; full list of members (6 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
25 February 2004Full accounts made up to 30 September 2003 (13 pages)
27 January 2004Return made up to 01/01/04; full list of members (6 pages)
4 July 2003Full accounts made up to 30 September 2002 (13 pages)
27 January 2003Return made up to 01/01/03; change of members (5 pages)
17 September 2002Director resigned (1 page)
22 July 2002Full accounts made up to 30 September 2001 (15 pages)
24 January 2002Return made up to 01/01/02; no change of members (6 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (17 pages)
16 January 2001New director appointed (2 pages)
12 January 2001Auditor's resignation (1 page)
9 January 2001Return made up to 01/01/01; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
18 July 2000Secretary's particulars changed (1 page)
21 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
27 January 2000Return made up to 01/01/00; full list of members (6 pages)
19 December 1999Full accounts made up to 30 September 1999 (16 pages)
24 September 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
28 April 1999Location of register of members (1 page)
8 April 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Full accounts made up to 30 September 1998 (16 pages)
4 March 1999Secretary resigned (1 page)
1 March 1999Director's particulars changed (1 page)
26 February 1999New secretary appointed (2 pages)
21 January 1999Return made up to 01/01/99; no change of members (7 pages)
22 September 1998Location of register of members (1 page)
27 March 1998Full accounts made up to 30 September 1997 (14 pages)
24 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
8 January 1998Return made up to 01/01/98; no change of members (7 pages)
6 November 1997Director's particulars changed (1 page)
23 July 1997Full accounts made up to 30 September 1996 (16 pages)
20 July 1997Director's particulars changed (1 page)
11 July 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
19 February 1997Return made up to 01/01/97; full list of members (8 pages)
6 February 1997New director appointed (2 pages)
1 November 1996Director resigned (1 page)
9 October 1996Auditor's resignation (1 page)
30 July 1996Full accounts made up to 30 September 1995 (16 pages)
21 July 1996New director appointed (2 pages)
12 January 1996Return made up to 01/01/96; full list of members (7 pages)
13 September 1995Director's particulars changed (4 pages)
10 May 1995New director appointed (6 pages)
4 May 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
22 August 1986Certificate of Incorporation (1 page)