Company NameNatwest (CS) Limited
Company StatusDissolved
Company Number02223013
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)
Previous NameNatwest Wood Mackenzie & Co Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusCurrent
Appointed18 February 1999(11 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address40 Catherine Street
St Albans
Hertfordshire
AL3 5BU
Director NameLuke Hsi Lin Ding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(12 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleBanker
Correspondence AddressFlat 15 Telford Yard
6 -8 The Highway
London
E1W 3HU
Director NameGerard Anthony Donnelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(12 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Correspondence Address68 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Director NameMrs Julia Glinys Lindsay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(12 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House
Main Road, Shutlanger
Towcester
Northamptonshire
NN12 7RU
Director NameDavid Adrian Samuel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(12 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleInvestment Banker
Correspondence Address7 Royal Place
Greenwich
London
SE10 8QF
Director NameMr Robert Leslie Norbury
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1997)
RoleStokebroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
72 Eaton Square
London
SW1W 9AS
Director NameDavid Du Bois Morrison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 1995)
RoleInvestment Banker
Correspondence AddressBeehive Cottage
Benington Road
Aston
Hertfordshire
SG2 7EA
Director NameJames John McNeil
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 17 February 1997)
RoleInvestment Banker
Correspondence Address3 Spencer Place
Tyndale Terrace
London
N1 2AT
Director NameTony Peter Friend
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1995)
RoleInvestment Banker
Correspondence Address14 Eccleston Mews
London
SW1X 8AG
Director NameArthur John Stanley Ewen
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1997)
RoleStockbroker
Correspondence AddressVictoria Lodge 20 South End
London
W8 5BU
Director NameNicholas Downer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1997)
RoleInvestment Banker
Correspondence Address31 Newstead Road
London
SE12 0SY
Director NamePeter James Donald
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1997)
RoleInvestment Banker
Correspondence Address25 Rusholme Road
Putney
London
SW15 3JX
Director NamePhilip Simon Chantrey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Cottage
Heathside Park Road
Woking
Surrey
GU22 7JE
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Director NameRoger Christopher Aylard
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 1998)
RoleCorporate Stockbroker
Correspondence Address40 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0AT
Director NameMr Stewart Ian Millman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1997)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address27 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameCharles Arthur Alistair Congdon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address42 Highbury Hill
London
N5 1AL
Director NamePeter Chrissis Hansen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1996)
RoleBanker
Correspondence Address66 Eaton Terrace
London
SW1W 8TZ
Director NameMr Paul Ffolkes Davis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 1997)
RoleJoint Head Of Equity Capital M
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Campden Hill Gardens
London
W8 7AX
Director NameRobin Archibald
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 1997)
RoleBanker
Correspondence Address7 South Close
Highgate
London
N6 5UQ
Director NameHugh Ross Geddes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1995)
RoleBanker
Correspondence AddressFlat 9
6 Oakhill Road
London
SW15 2QU
Director NameJames Alexaner Candlish Howatson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1997)
RoleBanker
Correspondence Address39 Connaught Square
London
W2 2HL
Director NameErnest John Ferriday
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1997)
RoleBanker
Correspondence AddressCharldan House Grassy Lane
Sevenoaks
Kent
TN13 1PN
Director NameChristopher Jonathan Airey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressLittle Newarks Newarks Road
Good Easter
Chelmsford
Essex
CM1 4SA
Director NameAnthony Philip Macwhinnie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address4a Castle Road
Weybridge
Surrey
KT13 9QP
Director NamePaul Baker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 1997)
RoleBanker
Correspondence AddressFlat Dd 22 Westbourne Terrace
London
W2 3UP
Director NamePaul Christopher Kelly
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence Address54 Suffolk Road
Barnes
London
SW13 9NR
Director NameJohn Peter Crowley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1996(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressFlat 9 65 Holland Park
London
W11 3SJ
Director NameNicholas David Morant
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 1997)
RoleCompany Director
Correspondence Address57 Cadogan Street
London
Sw3
Director NameAndrew James Moffat
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(8 years, 9 months after company formation)
Appointment Duration3 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address20 Campden Hill Square
London
W8 7JY
Director NameBruce John Chapman
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1998(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressFlat 7 Seymour House
62/64 Seymour Street
London
W1H 5AF
Director NameKonrad Rudolf Kruger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1998(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 1998)
RoleInvestment Banker
Correspondence Address34 Hans Place
Knightsbridge
London
SW1X 0JZ
Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1999)
RoleAccountant
Correspondence AddressLee House 40 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2000)
RoleChartered Accountant
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH

Location

Registered Address730 PO Box
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 July 2000Dissolved (1 page)
8 May 2000New director appointed (2 pages)
5 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
20 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999Registered office changed on 21/07/99 from: 135 bishopsgate london EC2M 3UR (1 page)
19 July 1999Res re assets in specie (1 page)
19 July 1999Declaration of solvency (3 pages)
19 July 1999Appointment of a voluntary liquidator (1 page)
19 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 1999Location of register of members (1 page)
12 April 1999Return made up to 03/04/99; no change of members (6 pages)
4 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
20 October 1998Director resigned (1 page)
22 September 1998Location of register of members (1 page)
15 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 December 1997 (8 pages)
14 May 1998New director appointed (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
5 May 1998Return made up to 03/04/98; full list of members (6 pages)
24 April 1998Company name changed natwest wood mackenzie & co limi ted\certificate issued on 24/04/98 (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
5 September 1997Full accounts made up to 31 December 1996 (8 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
24 April 1997Return made up to 03/04/97; no change of members (17 pages)
18 April 1997Director resigned (1 page)
9 April 1997Director's particulars changed (1 page)
7 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director's particulars changed (1 page)
17 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
14 October 1996Auditor's resignation (1 page)
11 October 1996New director appointed (1 page)
2 May 1996Return made up to 03/04/96; full list of members (16 pages)
1 May 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
28 March 1996Full accounts made up to 31 December 1995 (10 pages)
23 February 1996Director resigned (1 page)
19 December 1995New director appointed (4 pages)
18 December 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
25 May 1995New director appointed (4 pages)
23 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
17 May 1995New director appointed (4 pages)
19 April 1995Return made up to 03/04/95; full list of members (30 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
16 March 1995Full accounts made up to 31 December 1994 (9 pages)