Company NameNatwest Pension Trustee Limited
Company StatusActive
Company Number02726164
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameWendy Anne Tavendale
StatusCurrent
Appointed19 June 2009(16 years, 12 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameVictoria Charlotte Marshall North
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(24 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Peter Llewellyn Walker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(25 years, 9 months after company formation)
Appointment Duration6 years
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address175 Gogarburn
PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameMr David Ernest Leonard England
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(25 years, 9 months after company formation)
Appointment Duration6 years
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Douglas Nicol Heron
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(27 years, 9 months after company formation)
Appointment Duration4 years
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGroup Secretariat
Floor 2, Housef, Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameNicholas Charles William Mustoe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(29 years, 9 months after company formation)
Appointment Duration2 years
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Stuart Peter John Foster
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(31 years after company formation)
Appointment Duration9 months, 3 weeks
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed31 March 2016(23 years, 9 months after company formation)
Appointment Duration8 years
Correspondence Address42 - 2nd Floor New Broad Street
London
EC2M 1JD
Director NameThe Trustee Corporation Limited (Corporation)
StatusCurrent
Appointed29 June 2022(30 years after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameMr Simon James Holland
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address329 Ashingdon Road
Rochford
Essex
SS4 1TS
Secretary NameMr Peter James Scott Hammonds
NationalityBritish
StatusResigned
Appointed08 October 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressNewlands
Hall Lane
Ingatestone
Essex
CM4 9NN
Director NameMr Ernest John Warr Buckler
Date of BirthApril 1914 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1995)
RoleRetired
Correspondence AddressSt Andrews
Hilders Cliff
Rye
East Sussex
TN31 7LD
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed27 October 1992(4 months after company formation)
Appointment Duration8 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Secretary NameMr Mark Heddle Ashworth
NationalityBritish
StatusResigned
Appointed22 March 1995(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Park Ridings
Grange Park
London
N21 2EU
Director NamePeter Baron
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address10 Simonscales Lane
Cockermouth
Cumbria
CA13 9DJ
Director NameRichard Delbridge
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2000)
RoleFinance Director
Correspondence Address48 Downshire Hill
London
NW3 1NX
Director NamePiers Leighton Brooke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2000)
RoleBanker
Correspondence Address37 Yeomans Row
London
SW3 2AL
Secretary NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameDerek Elkins
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address35 Oak Avenue
Ickenham
Middlesex
UB10 8LR
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMs Catherine Martina Doran
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2000(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 May 2000)
RoleIT Director
Country of ResidenceEngland
Correspondence Address64 High Road
Buckhurst Hill
Essex
IG9 5RW
Director NameMr John Napier Allan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2009)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Corner Cottage
Bowlhead Green
Godalming
Surrey
GU8 6NW
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed23 June 2000(8 years after company formation)
Appointment Duration6 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameAlan Wallace McKean
NationalityBritish
StatusResigned
Appointed23 December 2000(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameNoel Norman Dearing
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address41 Audley Close
Great Gransden
Sandy
Bedfordshire
SG19 3RL
Director NamePeter Reginald Easton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 March 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Rectory Close
Eastbourne
East Sussex
BN20 8AQ
Director NamePeter Hunter Boyd
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 October 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence Address18 Craigmount Grove
Edinburgh
Midlothian
EH12 8BP
Scotland
Secretary NameAngela Claire McEntee
StatusResigned
Appointed20 March 2008(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2009)
RoleCompany Director
Correspondence Address7 Kelso Avenue
Rutherglen
Glasgow
G73 3BX
Scotland
Director NameMr Stephen Edward Boyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(17 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 September 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence Address35 Riverside Road
35 Riverside Road Newlands
Glasgow
G43 2EG
Scotland
Director NameFiona Lesley Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Ronald Stewart Bowie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(20 years, 9 months after company formation)
Appointment Duration9 years (resigned 25 March 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Stephen Douglas Fallowell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 March 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMrs Laura Jane Barlow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMiss Clare Castell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressBusiness House C
Rbs Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director NameMr Ian Francis Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(29 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

30 August 2013Delivered on: 17 September 2013
Persons entitled: Deutsche Bank Ag, Acting Through Its London Branch as Party a and Secured Party

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 August 2012Delivered on: 15 August 2012
Persons entitled: Swiss Reinsurance Company LTD

Classification: Isda credit support deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The posted collateral, all related rights and the charged accounts. The assigned rights and the rights under the custody agreement and the account control agreement see image for full details.
Outstanding
8 April 2011Delivered on: 27 April 2011
Persons entitled: Tesco Stores Limited

Classification: Standard security executed on 25 march 2011
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest under the 175 year lease relative to the land and buildings comprising tesco extra, 30 meadow place road, edinburgh comprising all and whole the subjects under t/no MID12126 and all and whole that area or piece of ground extending to 3 hectares and 9 decimal or one tenth parts of an hectare or thereby lying to the south of gylemuir road, edinburgh see image for full details.
Outstanding
8 April 2011Delivered on: 27 April 2011
Persons entitled: Tesco Stores Limited

Classification: Standard security executed on 25 march 2011
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest under the 175 year lease relative to the land and buildings comprising tesco extra, 30 meadow place road, edinburgh comprising all and whole the subjects under t/no MID12126 and all and whole that area or piece of ground extending to 3 hectares and 9 decimal or one tenth parts of an hectare or thereby lying to the south of gylemuir road, edinburgh see image for full details.
Outstanding
8 April 2011Delivered on: 27 April 2011
Persons entitled: Tesco Stores Limited

Classification: Standard security executed on 25 march 2011
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest under the 175 year lease relative to the land and buildings comprising tesco extra, 30 meadow place road, edinburgh comprising all and whole the subjects under t/no MID12126 and all and whole that area or piece of ground extending to 3 hectares and 9 decimal or one tenth parts of an hectare or thereby lying to the south of gylemuir road, edinburgh see image for full details.
Outstanding
8 April 2011Delivered on: 27 April 2011
Persons entitled: Tesco Stores Limited

Classification: Standard security executed on 25 march 2011
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest under the 175 year lease relative to the land and buildings comprising tesco extra, 30 meadow place road, edinburgh comprising all and whole the subjects under t/no MID12126 and all and whole that area or piece of ground extending to 3 hectares and 9 decimal or one tenth parts of an hectare or thereby lying to the south of gylemuir road, edinburgh see image for full details.
Outstanding

Filing History

30 September 2020Termination of appointment of George Reginald Clive Graham as a director on 30 September 2020 (1 page)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
(3 pages)
3 August 2020Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 3 August 2020 (1 page)
21 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
3 April 2020Termination of appointment of James Mccubbin Rowney as a director on 26 March 2020 (1 page)
3 April 2020Appointment of Mr Douglas Nicol Heron as a director on 27 March 2020 (2 pages)
3 April 2020Appointment of Clare Castell as a director on 27 March 2020 (2 pages)
3 April 2020Termination of appointment of Ian Mckinnon Purves as a director on 26 March 2020 (1 page)
14 November 2019Appointment of Susan Elizabeth Fouquier as a director on 6 November 2019 (2 pages)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
17 October 2019Termination of appointment of Stephen Edward Boyle as a director on 26 September 2019 (1 page)
25 June 2019Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
29 May 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 April 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 November 2018Appointment of Nathalie Robertson-Nugent as a director on 2 October 2018 (2 pages)
28 June 2018Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
31 May 2018Director's details changed for Capital Cranfield Pension Trustees Limited on 27 April 2018 (3 pages)
24 May 2018Termination of appointment of Lisa Elaine Sewell as a director on 23 May 2018 (1 page)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 April 2018Appointment of Peter Llewellyn Walker as a director on 28 March 2018 (2 pages)
13 April 2018Appointment of Mr David Ernest Leonard England as a director on 28 March 2018 (2 pages)
11 April 2018Termination of appointment of Stephen Douglas Fallowell as a director on 28 March 2018 (1 page)
11 April 2018Termination of appointment of Malcolm Hilton Groves as a director on 28 March 2018 (1 page)
7 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2017Memorandum and Articles of Association (17 pages)
7 December 2017Memorandum and Articles of Association (17 pages)
16 October 2017Memorandum and Articles of Association (17 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2017Memorandum and Articles of Association (17 pages)
24 July 2017Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages)
24 July 2017Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages)
24 July 2017Notification of National Westminster Bank Plc as a person with significant control on 24 July 2017 (4 pages)
24 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
24 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 February 2017Appointment of Director Victoria Charlotte Marshall North as a director on 15 December 2016 (2 pages)
1 February 2017Appointment of Director Victoria Charlotte Marshall North as a director on 15 December 2016 (2 pages)
1 February 2017Director's details changed for Director Victoria Charlotte Marshall North on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Director Victoria Charlotte Marshall North on 31 January 2017 (2 pages)
21 December 2016Termination of appointment of John Donald Black Workman as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of John Donald Black Workman as a director on 15 December 2016 (1 page)
21 December 2016Appointment of Ms Lisa Elaine Sewell as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Ms Lisa Elaine Sewell as a director on 15 December 2016 (2 pages)
16 September 2016Termination of appointment of Laura Jane Barlow as a director on 14 September 2016 (1 page)
16 September 2016Termination of appointment of Laura Jane Barlow as a director on 14 September 2016 (1 page)
4 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(9 pages)
4 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(9 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 April 2016Termination of appointment of Miller Roy Mclean as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Capital Cranfield Pension Trustees Limited as a director on 31 March 2016 (2 pages)
14 April 2016Appointment of Capital Cranfield Pension Trustees Limited as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Miller Roy Mclean as a director on 31 March 2016 (1 page)
14 January 2016Appointment of Mr James Mccubbin Rowney as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr James Mccubbin Rowney as a director on 14 January 2016 (2 pages)
6 January 2016Termination of appointment of Marie Kiernan as a director on 18 December 2015 (1 page)
6 January 2016Termination of appointment of Marie Kiernan as a director on 18 December 2015 (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(11 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(11 pages)
8 August 2014Appointment of Mrs Laura Jane Barlow as a director on 29 July 2014 (2 pages)
8 August 2014Appointment of Mrs Laura Jane Barlow as a director on 29 July 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(13 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(13 pages)
1 July 2014Termination of appointment of Fiona Davis as a director (1 page)
1 July 2014Termination of appointment of Fiona Davis as a director (1 page)
9 April 2014Appointment of Mr Stephen Douglas Fallowell as a director (2 pages)
9 April 2014Appointment of Mr Stephen Douglas Fallowell as a director (2 pages)
8 April 2014Appointment of Mr Malcolm Hilton Groves as a director (2 pages)
8 April 2014Appointment of Ms Marie Kiernan as a director (2 pages)
8 April 2014Appointment of Ms Marie Kiernan as a director (2 pages)
8 April 2014Appointment of Ian Mckinnon Purves as a director (2 pages)
8 April 2014Appointment of Ian Mckinnon Purves as a director (2 pages)
8 April 2014Appointment of Mr Malcolm Hilton Groves as a director (2 pages)
7 April 2014Termination of appointment of Colin Wilson as a director (1 page)
7 April 2014Termination of appointment of Colin Wilson as a director (1 page)
7 April 2014Termination of appointment of Peter Easton as a director (1 page)
7 April 2014Termination of appointment of Richard Halstead as a director (1 page)
7 April 2014Termination of appointment of Peter Easton as a director (1 page)
7 April 2014Termination of appointment of Richard Halstead as a director (1 page)
25 October 2013Termination of appointment of Peter Boyd as a director (1 page)
25 October 2013Termination of appointment of Peter Boyd as a director (1 page)
17 September 2013Registration of charge 027261640006 (44 pages)
17 September 2013Registration of charge 027261640006 (44 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (12 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (12 pages)
24 April 2013Director's details changed for Fiona Lesley Davis on 23 April 2013 (2 pages)
24 April 2013Director's details changed for Fiona Lesley Davis on 23 April 2013 (2 pages)
19 April 2013Termination of appointment of David Morrison as a director (1 page)
19 April 2013Termination of appointment of David Morrison as a director (1 page)
19 April 2013Appointment of Ronald Stewart Bowie as a director (2 pages)
19 April 2013Appointment of Ronald Stewart Bowie as a director (2 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 February 2013Appointment of Mr Richard Graham Halstead as a director (2 pages)
5 February 2013Appointment of Mr Richard Graham Halstead as a director (2 pages)
1 February 2013Termination of appointment of Stephen Fallowell as a director (1 page)
1 February 2013Termination of appointment of Stephen Fallowell as a director (1 page)
15 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (13 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (13 pages)
12 July 2012Director's details changed for Peter Reginald Easton on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Peter Reginald Easton on 12 July 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 May 2012Secretary's details changed for Wendy Anne Tavendale on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Wendy Anne Tavendale on 30 May 2012 (2 pages)
29 March 2012Termination of appointment of John Mcguire as a director (1 page)
29 March 2012Appointment of Fiona Lesley Davis as a director (2 pages)
29 March 2012Termination of appointment of John Mcguire as a director (1 page)
29 March 2012Appointment of Fiona Lesley Davis as a director (2 pages)
9 January 2012Termination of appointment of James Rawlingson as a director (1 page)
9 January 2012Termination of appointment of James Rawlingson as a director (1 page)
30 December 2011Appointment of George Reginald Clive Graham as a director (2 pages)
30 December 2011Appointment of George Reginald Clive Graham as a director (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (13 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (13 pages)
4 July 2011Director's details changed for Mr James Hedley Rawlingson on 29 June 2011 (2 pages)
4 July 2011Director's details changed for Mr James Hedley Rawlingson on 29 June 2011 (2 pages)
27 May 2011Director's details changed for Director Stephen Douglas Fallowell on 2 April 2011 (3 pages)
27 May 2011Director's details changed for Director Stephen Douglas Fallowell on 2 April 2011 (3 pages)
27 May 2011Termination of appointment of Stephen Fallowell as a director (1 page)
27 May 2011Director's details changed for Director Stephen Douglas Fallowell on 2 April 2011 (3 pages)
27 May 2011Termination of appointment of Stephen Fallowell as a director (1 page)
13 May 2011Appointment of Mr James Hedley Rawlingson as a director (2 pages)
13 May 2011Termination of appointment of Richard Halstead as a director (1 page)
13 May 2011Appointment of Mr James Hedley Rawlingson as a director (2 pages)
13 May 2011Termination of appointment of Richard Halstead as a director (1 page)
27 April 2011Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
27 April 2011Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
27 April 2011Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
27 April 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
27 April 2011Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
27 April 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
27 April 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
27 April 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
11 April 2011Appointment of Director Stephen Fallowell as a director (2 pages)
11 April 2011Appointment of Director Stephen Douglas Fallowell as a director (2 pages)
11 April 2011Appointment of Director Stephen Douglas Fallowell as a director (2 pages)
11 April 2011Appointment of Director Stephen Fallowell as a director (2 pages)
7 April 2011Termination of appointment of Ian Purves as a director (1 page)
7 April 2011Termination of appointment of Ian Purves as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (13 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (13 pages)
19 November 2009Appointment of Stephen Edward Boyle as a director (2 pages)
19 November 2009Appointment of Stephen Edward Boyle as a director (2 pages)
17 November 2009Secretary's details changed for Wendy Anne Tavendale on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Wendy Anne Tavendale on 17 November 2009 (1 page)
26 August 2009Appointment terminated director finlay williamson (1 page)
26 August 2009Appointment terminated director finlay williamson (1 page)
9 July 2009Secretary appointed wendy anne tavendale (1 page)
9 July 2009Secretary appointed wendy anne tavendale (1 page)
8 July 2009Appointment terminated secretary angela mcentee (1 page)
8 July 2009Return made up to 25/06/09; full list of members (6 pages)
8 July 2009Appointment terminated secretary angela mcentee (1 page)
8 July 2009Return made up to 25/06/09; full list of members (6 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
18 March 2009Appointment terminated director john workman (1 page)
18 March 2009Appointment terminated director john workman (1 page)
18 March 2009Director appointed mr john donald, black workman (2 pages)
18 March 2009Appointment terminated director john allan (1 page)
18 March 2009Director appointed mr john donald, black workman (2 pages)
18 March 2009Appointment terminated director john allan (1 page)
7 January 2009Director appointed mr john donald, black workman (2 pages)
7 January 2009Director appointed mr john donald, black workman (2 pages)
28 December 2008Location of register of members (non legible) (2 pages)
28 December 2008Registered office changed on 28/12/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
28 December 2008Location of register of members (non legible) (2 pages)
28 December 2008Registered office changed on 28/12/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
20 October 2008Resolutions
  • RES13 ‐ Re - conflict of interest 24/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 October 2008Resolutions
  • RES13 ‐ Re - conflict of interest 24/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 July 2008Return made up to 25/06/08; full list of members (6 pages)
22 July 2008Return made up to 25/06/08; full list of members (6 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 March 2008Director appointed peter reginald easton (1 page)
27 March 2008Secretary appointed angela claire mcentee (1 page)
27 March 2008Appointment terminated director bruce martin (1 page)
27 March 2008Director appointed mr richard graham halstead (2 pages)
27 March 2008Appointment terminated secretary alan mckean (1 page)
27 March 2008Appointment terminated secretary alan mckean (1 page)
27 March 2008Director appointed mr richard graham halstead (2 pages)
27 March 2008Director appointed peter hunter boyd (1 page)
27 March 2008Appointment terminated director elizabeth shenton (1 page)
27 March 2008Secretary appointed angela claire mcentee (1 page)
27 March 2008Appointment terminated director david hadwin (1 page)
27 March 2008Appointment terminated director david holley (1 page)
27 March 2008Appointment terminated director david hadwin (1 page)
27 March 2008Appointment terminated director david holley (1 page)
27 March 2008Director appointed ian mckinnon purves (1 page)
27 March 2008Director appointed ian mckinnon purves (1 page)
27 March 2008Appointment terminated director bruce martin (1 page)
27 March 2008Director appointed peter reginald easton (1 page)
27 March 2008Appointment terminated director elizabeth shenton (1 page)
27 March 2008Director appointed peter hunter boyd (1 page)
12 July 2007Return made up to 25/06/07; full list of members (4 pages)
12 July 2007Return made up to 25/06/07; full list of members (4 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
28 July 2006Return made up to 25/06/06; full list of members (9 pages)
28 July 2006Return made up to 25/06/06; full list of members (9 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
12 August 2005Return made up to 25/06/05; full list of members (9 pages)
12 August 2005Return made up to 25/06/05; full list of members (9 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
3 December 2004Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
3 December 2004Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
6 July 2004Return made up to 25/06/04; full list of members (9 pages)
6 July 2004Return made up to 25/06/04; full list of members (9 pages)
1 June 2004Secretary's particulars changed (1 page)
1 June 2004Secretary's particulars changed (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
7 July 2003Return made up to 25/06/03; full list of members (9 pages)
7 July 2003Return made up to 25/06/03; full list of members (9 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Memorandum and Articles of Association (14 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Memorandum and Articles of Association (14 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
18 October 2002Memorandum and Articles of Association (13 pages)
18 October 2002Memorandum and Articles of Association (13 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2002Return made up to 25/06/02; full list of members (9 pages)
22 July 2002Return made up to 25/06/02; full list of members (9 pages)
18 April 2002Memorandum and Articles of Association (11 pages)
18 April 2002Memorandum and Articles of Association (11 pages)
9 April 2002Company name changed natwest pension trustees LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed natwest pension trustees LIMITED\certificate issued on 09/04/02 (2 pages)
3 December 2001Return made up to 01/10/01; full list of members (9 pages)
3 December 2001Return made up to 01/10/01; full list of members (9 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
10 July 2001Return made up to 25/06/01; full list of members (9 pages)
10 July 2001Location of register of members (non legible) (1 page)
10 July 2001Location of register of members (non legible) (1 page)
10 July 2001Return made up to 25/06/01; full list of members (9 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Return made up to 25/06/00; full list of members (9 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Return made up to 25/06/00; full list of members (9 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 41 lothbury london EC2P 2BP (1 page)
19 July 2000Registered office changed on 19/07/00 from: 41 lothbury london EC2P 2BP (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
6 June 2000New director appointed (3 pages)
6 June 2000New director appointed (3 pages)
5 June 2000New director appointed (4 pages)
5 June 2000New director appointed (4 pages)
5 June 2000Location of register of members (1 page)
5 June 2000Location of register of members (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 July 1999Return made up to 25/06/99; full list of members (10 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 July 1999Return made up to 25/06/99; full list of members (10 pages)
1 December 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
28 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
28 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
15 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
15 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
28 August 1997Full accounts made up to 31 December 1996 (10 pages)
28 August 1997Full accounts made up to 31 December 1996 (10 pages)
1 July 1997Return made up to 25/06/97; full list of members (13 pages)
1 July 1997Return made up to 25/06/97; full list of members (13 pages)
29 November 1996Secretary's particulars changed (1 page)
29 November 1996Secretary's particulars changed (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
1 August 1996Return made up to 25/06/96; full list of members (13 pages)
1 August 1996Return made up to 25/06/96; full list of members (13 pages)
8 July 1996Auditor's resignation (2 pages)
8 July 1996Auditor's resignation (2 pages)
25 June 1996Director's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
9 June 1996Director's particulars changed (1 page)
9 June 1996Director's particulars changed (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Full accounts made up to 31 December 1995 (10 pages)
29 May 1996Full accounts made up to 31 December 1995 (10 pages)
13 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
13 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
8 May 1996Director's particulars changed (2 pages)
8 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
25 April 1996Director's particulars changed (2 pages)
25 April 1996Director's particulars changed (2 pages)
16 October 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 October 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 October 1995Director's particulars changed (6 pages)
6 October 1995Director's particulars changed (6 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 May 1995New director appointed (4 pages)
12 May 1995New director appointed (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (10 pages)
4 May 1995Full accounts made up to 31 December 1994 (10 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)
21 April 1995New director appointed (6 pages)
21 April 1995New director appointed (6 pages)
5 April 1995Director resigned (4 pages)
5 April 1995Director resigned (4 pages)
5 April 1995Secretary resigned;new secretary appointed (4 pages)
5 April 1995Secretary resigned;new secretary appointed (4 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
28 March 1994Full accounts made up to 31 December 1993 (10 pages)
28 March 1994Full accounts made up to 31 December 1993 (10 pages)
14 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1993Full accounts made up to 31 December 1992 (9 pages)
14 July 1993Full accounts made up to 31 December 1992 (9 pages)
19 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
19 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 October 1992Company name changed refal 364 LIMITED\certificate issued on 09/10/92 (2 pages)
9 October 1992Company name changed refal 364 LIMITED\certificate issued on 09/10/92 (2 pages)
25 June 1992Incorporation (15 pages)
25 June 1992Incorporation (15 pages)