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(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 August 2015) |
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(19 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 04 August 2015) |
Correspondence Address | 24-25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mrs Jacqueline Mary Robertson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Cherry Tree Cottage 14 Newtown Tadley Basingstoke Hampshire RG26 6BP |
Secretary Name | Miss Kim Milan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Maybury Close Frimley Camberley Surrey GU16 5HH |
Director Name | Mr Paul John Coppendale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 June 1999) |
Role | Bank Official |
Correspondence Address | 11 St Andrews Close Paddock Wood Kent TN12 6JF |
Director Name | Mr Matthew James Baker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 1994) |
Role | Bank Official |
Correspondence Address | 8 Fountain Lane Hockley Essex SS5 4SU |
Secretary Name | Paul John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 28 Adomar Road Dagenham Essex RM8 3LR |
Director Name | Mr Peter Gale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2003) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Hayloft Upper Pond Street Duddenhoe End Essex CB11 4UT |
Director Name | Zenith O'Sullivan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 June 1999) |
Role | Bank Official |
Correspondence Address | 91 Bargate Close New Malden Surrey KT3 6BG |
Director Name | Carole Brazier |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 1995) |
Role | Bank Official |
Correspondence Address | 176 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Karen Jacqueline Frith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | Flat 9 70-72 Albert Road South Norwood London SE25 4JW |
Director Name | Sheila Ann Nelson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 June 1999) |
Role | Bank Official |
Correspondence Address | 39 Torrington Shoeburyness Southend On Sea Essex SS3 8DD |
Director Name | Miss Gloria Shirley Godfrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 4 Windsor Wood Monkswood Avenue Waltham Abbey Essex EN9 1LY |
Director Name | Joanna Lucy Anning |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | 18 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS |
Director Name | Jivanlal Bakrania |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 1998) |
Role | Bank Official |
Correspondence Address | 75 Birchen Grove Kingsbury London NW9 8RY |
Director Name | Rupert Killick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 1999) |
Role | Bank Official |
Correspondence Address | 4 Orchard Close Southminster Essex CM0 7DH |
Director Name | Mark Vincent Browne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 1999) |
Role | Bank Official |
Correspondence Address | 11 Ripon Street Aylesbury Buckinghamshire HP20 2JP |
Director Name | Mrs Jane Susan Bullen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(5 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 15 Windmill Gardens Enfield Middlesex EN2 7DZ |
Director Name | Mr Christopher John Loraine Samuel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 May 2000) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Irving Mews Islington London N1 2FP |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Director Name | Rowan Daniel Justin Adams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(7 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(7 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 March 2001) |
Role | Bank Official |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(8 years, 4 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 | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(11 years after company formation) |
Appointment Duration | 4 years, 3 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 |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(11 years, 5 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(13 years 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(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(15 years, 9 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 |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | 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 | 21 September 2010(17 years, 10 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 |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 August 2011(18 years, 9 months after company formation) |
Appointment Duration | 11 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 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
26 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) |
29 November 2011 | Director's details changed for Andrew James Nicholson on 29 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
29 November 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
29 November 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
29 November 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Termination of appointment of Gary Stewart as a director (2 pages) |
29 September 2010 | Appointment of Barbara Charlotte Wallace as a director (3 pages) |
29 September 2010 | Appointment of James Anthony Jackson as a director (3 pages) |
29 September 2010 | Termination of appointment of Neil Macarthur as a director (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 April 2010 | Director's details changed for Neil Clark Mac Arthur on 16 February 2010 (3 pages) |
17 March 2010 | Appointment of Barbara Charlotte Wallace as a secretary (3 pages) |
8 March 2010 | Termination of appointment of Robyn Beresford as a secretary (2 pages) |
5 January 2010 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 5 January 2010 (1 page) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (11 pages) |
23 December 2009 | Director's details changed for Mr Gary Robert, Mcneilly Stewart on 4 March 2009 (1 page) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (11 pages) |
23 December 2009 | Director's details changed for Mr Gary Robert, Mcneilly Stewart on 4 March 2009 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
31 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
19 August 2008 | Appointment terminated secretary marcos castro (1 page) |
19 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) |
11 March 2008 | Director appointed gary robert mcneilly stewart (2 pages) |
10 March 2008 | Appointment terminated director richard hopkins (1 page) |
10 March 2008 | Director appointed neil clark mac arthur (2 pages) |
10 March 2008 | Appointment terminated director angela cunningham (1 page) |
19 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 March 2007 | Director's particulars changed (1 page) |
8 January 2007 | Location of register of members (1 page) |
21 December 2006 | Return made up to 01/12/06; full list of members (5 pages) |
24 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) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
16 May 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) |
23 July 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 director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
1 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
27 February 2001 | Director's particulars changed (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
14 March 2000 | Location of register of directors' interests (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
1 July 1999 | Location of register of members (1 page) |
1 July 1999 | New director appointed (3 pages) |
1 July 1999 | Location of register of directors' interests (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: princess house 1 suffolk lane london EC4R 0AN (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
26 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 01/03/99; no change of members (8 pages) |
3 March 1999 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (8 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (11 pages) |
2 March 1997 | Registered office changed on 02/03/97 from: juno court 24 prescot street london E1 8BB (1 page) |
19 January 1997 | Resolutions
|
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
12 June 1996 | New director appointed (2 pages) |
20 March 1996 | Return made up to 01/03/96; no change of members (8 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
15 March 1995 | Return made up to 01/03/95; full list of members (20 pages) |
4 November 1992 | Incorporation (16 pages) |