London
EC2M 3UR
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 May 2015) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | John Lawrence Fender |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 25 April 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Manor Way Blackheath London SE3 9XG |
Director Name | Mark Antony Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 26 April 1995) |
Role | Investment Banker |
Correspondence Address | 27 Holland Road Kensington London W14 8HJ |
Director Name | Creighton Thomas Redman |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Investment Banker |
Correspondence Address | Woodside Cottage High Street Green Chiddingfold Surrey GU8 4XY |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Richard John Freedman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Banker |
Correspondence Address | Herons Reach Mill Lane Sheet Petersfield Hampshire GU32 2AJ |
Director Name | Thomas Lundie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2000) |
Role | Chief Financial Officer Natwes |
Correspondence Address | Church Farm Holwell Hitchin Hertfordshire SG5 3SN |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(8 years, 10 months 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 | Gerard Anthony Donnelly |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2003) |
Role | Accountant |
Correspondence Address | 68 Chelmsford Road Shenfield Brentwood Essex CM15 8RL |
Director Name | Christopher David Barnes Kyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 1 Laurel Drive Oxted Surrey RH8 9DT |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(14 years, 1 month 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(15 years, 7 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 | Helen Susan Bradley |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2009) |
Role | Bank Official |
Correspondence Address | 215 Magdalen Road Earlsfield London SW18 3PB |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 02 November 2007(17 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(18 years, 4 months 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 |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Derrybawn Derrybawn Gough Road Fleet Hampshire GU51 4LJ |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Alexis Edward Tobin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2010(20 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 October 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 19 Limewood Close Beckenham Kent BR3 3XW |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 September 2011(21 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
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 |
1 at £1 | Cornhill Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | National Westminster Bank PLC 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
2 December 2014 | Appointment of Mr Soren Kring Nikolajsen as a director on 2 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Soren Kring Nikolajsen as a director on 2 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Soren Kring Nikolajsen as a director on 2 December 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alexis Edward Tobin as a director on 21 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Alexis Edward Tobin as a director on 21 October 2014 (1 page) |
15 July 2014 | Accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Accounts made up to 31 December 2013 (8 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Accounts made up to 31 December 2012 (7 pages) |
10 April 2013 | Accounts made up to 31 December 2012 (7 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (7 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages) |
8 August 2012 | Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page) |
8 August 2012 | Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary on 22 September 2011 (2 pages) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary on 22 September 2011 (2 pages) |
17 October 2011 | Termination of appointment of Barbara Charlotte Wallace as a secretary on 22 September 2011 (1 page) |
17 October 2011 | Termination of appointment of Barbara Charlotte Wallace as a secretary on 22 September 2011 (1 page) |
5 October 2011 | Accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (7 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
14 October 2010 | Appointment of Alexis Edward Tobin as a director (2 pages) |
14 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
14 October 2010 | Appointment of Alexis Edward Tobin as a director (2 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
17 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
17 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
17 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
24 March 2009 | Appointment terminated director helen bradley (1 page) |
24 March 2009 | Director appointed mr ian michael merriman (2 pages) |
24 March 2009 | Appointment terminated director helen bradley (1 page) |
24 March 2009 | Director appointed mr ian michael merriman (2 pages) |
6 August 2008 | Appointment terminated secretary marcos castro (1 page) |
6 August 2008 | Accounts made up to 31 December 2007 (7 pages) |
6 August 2008 | Appointment terminated secretary marcos castro (1 page) |
6 August 2008 | Accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Secretary appointed robyn fay beresford (1 page) |
5 August 2008 | Secretary appointed robyn fay beresford (1 page) |
24 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
2 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
21 April 2007 | Return made up to 05/04/07; full list of members (5 pages) |
21 April 2007 | Return made up to 05/04/07; full list of members (5 pages) |
10 January 2007 | Amended accounts made up to 31 December 2005 (9 pages) |
10 January 2007 | Amended accounts made up to 31 December 2005 (9 pages) |
2 June 2006 | Accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Accounts made up to 31 December 2005 (8 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members (5 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members (5 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
17 June 2005 | Accounts made up to 31 December 2004 (7 pages) |
17 June 2005 | Accounts made up to 31 December 2004 (7 pages) |
3 May 2005 | Return made up to 05/04/05; full list of members (5 pages) |
3 May 2005 | Return made up to 05/04/05; full list of members (5 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
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) |
4 May 2004 | Return made up to 05/04/04; full list of members (5 pages) |
4 May 2004 | Return made up to 05/04/04; full list of members (5 pages) |
13 April 2004 | Accounts made up to 31 December 2003 (9 pages) |
13 April 2004 | Accounts made up to 31 December 2003 (9 pages) |
26 June 2003 | Accounts made up to 31 December 2002 (9 pages) |
26 June 2003 | Accounts made up to 31 December 2002 (9 pages) |
6 May 2003 | Return made up to 05/04/03; no change of members (4 pages) |
6 May 2003 | Return made up to 05/04/03; no change of members (4 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
25 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
19 April 2002 | Return made up to 05/04/02; no change of members (5 pages) |
19 April 2002 | Return made up to 05/04/02; no change of members (5 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
20 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
6 September 2000 | Accounts made up to 31 December 1999 (6 pages) |
6 September 2000 | Accounts made up to 31 December 1999 (6 pages) |
18 July 2000 | Secretary's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
28 April 2000 | Return made up to 05/04/00; no change of members (4 pages) |
28 April 2000 | Return made up to 05/04/00; no change of members (4 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Resolutions
|
25 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Location of register of members (1 page) |
12 April 1999 | Return made up to 05/04/99; full list of members (4 pages) |
12 April 1999 | Return made up to 05/04/99; full list of members (4 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
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 greenwich natwest LIMITED\certificate issued on 01/09/98 (2 pages) |
1 September 1998 | Company name changed greenwich natwest LIMITED\certificate issued on 01/09/98 (2 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 June 1998 | Company name changed cnw investments LIMITED\certificate issued on 03/06/98 (2 pages) |
2 June 1998 | Company name changed cnw investments LIMITED\certificate issued on 03/06/98 (2 pages) |
5 May 1998 | Return made up to 05/04/98; full list of members (5 pages) |
5 May 1998 | Return made up to 05/04/98; full list of members (5 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
9 October 1996 | Auditor's resignation (1 page) |
9 October 1996 | Auditor's resignation (1 page) |
26 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 May 1996 | Return made up to 05/04/96; full list of members (5 pages) |
2 May 1996 | Return made up to 05/04/96; full list of members (5 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 05/04/95; full list of members (7 pages) |
19 April 1995 | Return made up to 05/04/95; full list of members (7 pages) |
8 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
10 March 1994 | Full accounts made up to 31 December 1993 (8 pages) |
10 March 1994 | Full accounts made up to 31 December 1993 (8 pages) |
8 April 1993 | Full accounts made up to 31 December 1992 (7 pages) |
8 April 1993 | Full accounts made up to 31 December 1992 (7 pages) |
23 April 1992 | Full accounts made up to 31 December 1991 (7 pages) |
23 April 1992 | Full accounts made up to 31 December 1991 (7 pages) |
5 April 1990 | Incorporation (18 pages) |
5 April 1990 | Incorporation (18 pages) |