Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 August 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(23 years after company formation) |
Appointment Duration | 2 years (closed 12 August 2014) |
Correspondence Address | 24-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr David William Haigh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 1994) |
Role | Banker |
Correspondence Address | Well House Hook Heath Road Woking Surrey GU22 0LF |
Director Name | Mr Raymond William Cottle |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Hurst Green Road Oxted Surrey RH8 9AH |
Director Name | Prabir Krishna Bose |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 1995) |
Role | Tax Lawyer |
Correspondence Address | 85 Nelmes Crescent Emerson Park Hornchurch Essex RM11 2PP |
Director Name | Mr Anthony Eric Scott |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Herschell Road Leigh On Sea Essex SS9 2NH |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Secretary Name | Patrick Anthony Gonsalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 8 Stanbrook Way Yielden Bedford Bedfordshire MK44 1AX |
Director Name | Mr Mark Heddle Ashworth |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1998) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Park Ridings Grange Park London N21 2EU |
Secretary Name | David John Hofmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | David John Hofmann |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 2000) |
Role | Banker |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | Patrick Anthony Gonsalves |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2000) |
Role | Chartered Secretary |
Correspondence Address | 8 Stanbrook Way Yielden Bedford Bedfordshire MK44 1AX |
Director Name | Rowan Daniel Justin Adams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | Carolyn Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Bank Official |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(19 years after company formation) |
Appointment Duration | 1 year, 6 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(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 13 September 2011(22 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100 at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (3 pages) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
30 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 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) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
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) |
18 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
4 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
4 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
4 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
24 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
6 March 2008 | Appointment terminated director richard hopkins (1 page) |
6 March 2008 | Appointment terminated director angela cunningham (1 page) |
6 March 2008 | Director appointed mr neil clark macarthur (1 page) |
2 January 2008 | Return made up to 01/12/07; full list of members (5 pages) |
2 January 2008 | Location of register of members (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 March 2007 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
31 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
12 January 2001 | Location of register of directors' interests (1 page) |
12 January 2001 | Location of register of members (1 page) |
9 January 2001 | Auditor's resignation (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 01/08/00; full list of members (5 pages) |
18 July 2000 | Location of register of members (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: c/o company secretaries office 41 lothbury london EC2P 2BP (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
25 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members (5 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 August 1998 | Return made up to 01/08/98; full list of members (5 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 May 1998 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 41 lothbury london EC2P 2BP (1 page) |
6 August 1997 | Return made up to 01/08/97; full list of members (5 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Location of register of members (1 page) |
11 March 1997 | Resolutions
|
3 December 1996 | Auditor's resignation (1 page) |
29 November 1996 | Director's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 August 1996 | Return made up to 01/08/96; full list of members (5 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 August 1995 | Return made up to 01/08/95; full list of members (10 pages) |
20 July 1995 | Director resigned (4 pages) |
29 April 1991 | Full accounts made up to 31 December 1990 (11 pages) |