Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 April 2017) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Kenneth George De La Salle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1995) |
Role | Bank Official |
Correspondence Address | 4 Chipstead Park Sevenoaks Kent TN13 2SN |
Director Name | Mr Paul Andrew Winchester |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 1998) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Johns Road Stone Dartford Kent DA2 6BE |
Secretary Name | Mr Timothy Charles Vernon Bryers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southbury Lawn Road Guildford Surrey GU2 4DD |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Secretary Name | Anna Elizabeth Charlotte Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 5 Fortees Grove Kentish Town London NW5 2HE |
Secretary Name | Kerin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | Greenways Howard Road Reigate Surrey RH2 7JE |
Director Name | Cian McHugh |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2006) |
Role | Banker |
Correspondence Address | 9b The Orchard Blackheath London SE3 0QS |
Secretary Name | Kelly Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 06 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 21 May 2004) |
Role | Secretary |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Mr Roy Albert Lambden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2000) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | Pound Farm Flamstead Hertfordshire AL3 8EE |
Director Name | Stephan L Harris |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 May 2000) |
Role | Banker |
Correspondence Address | 41 Eaton Terrace London SW1W 8TP |
Director Name | David White |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 2004) |
Role | Chief Foreign Exchange Trader |
Country of Residence | England |
Correspondence Address | 63 Hermitage Court Knighten Street Wapping London E1W 1PW |
Director Name | Peter Westring Nielsen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2003(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 February 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cheyne Road London SW3 5JN |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(12 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(13 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 |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 02 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Website | natwest.com |
---|---|
Telephone | 07 215277752 |
Telephone region | Mobile |
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 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 November 2016 | Declaration of solvency (3 pages) |
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Resolutions
|
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 March 2016 | Termination of appointment of Peter Westring Nielsen as a director on 26 February 2016 (1 page) |
2 March 2016 | Appointment of Andrew James Nicholson as a director on 19 February 2016 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 November 2014 | Section 517 (1 page) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Secretary's details changed for Miss Carolyn Jean Down on 20 February 2012 (2 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (5 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (2 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 March 2007 | Return made up to 05/02/07; full list of members (5 pages) |
16 February 2007 | Director resigned (1 page) |
6 January 2007 | Resolutions
|
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
6 March 2006 | Return made up to 05/02/06; full list of members (5 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members (5 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
15 June 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 February 2004 | Return made up to 05/02/04; no change of members (5 pages) |
6 December 2003 | New director appointed (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
28 February 2003 | Return made up to 05/02/03; no change of members (4 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
28 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
18 January 2002 | Director's particulars changed (1 page) |
29 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
1 March 2001 | Return made up to 05/02/01; full list of members (5 pages) |
12 January 2001 | Auditor's resignation (1 page) |
13 September 2000 | Accounts made up to 31 December 1999 (10 pages) |
18 July 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 05/02/00; no change of members (5 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
28 April 1999 | Location of register of members (1 page) |
21 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
6 February 1999 | Secretary's particulars changed (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
21 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
9 October 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
22 September 1998 | Location of register of members (1 page) |
14 July 1998 | Secretary's particulars changed (1 page) |
17 February 1998 | Return made up to 05/02/98; no change of members (5 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (8 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
27 March 1997 | Return made up to 05/02/97; no change of members; amend (5 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Return made up to 05/02/97; no change of members (5 pages) |
9 October 1996 | Auditor's resignation (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | New secretary appointed (1 page) |
30 April 1996 | Accounts made up to 31 December 1995 (10 pages) |
28 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
4 January 1996 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
20 September 1995 | Secretary's particulars changed (4 pages) |
14 July 1995 | Secretary resigned (4 pages) |
14 July 1995 | New secretary appointed (4 pages) |
4 April 1995 | Accounts made up to 31 December 1994 (9 pages) |
11 March 1994 | Accounts made up to 31 December 1993 (7 pages) |
16 September 1993 | Accounts made up to 31 December 1992 (7 pages) |
2 March 1992 | Resolutions
|