Company NameNatwest Comag Holdings Limited
Company StatusDissolved
Company Number02793193
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bernard Philip Horn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleBank Official
Correspondence AddressWestmead House 8 Westmead
Roehampton
London
SW15 5BQ
Director NameMr John Michael Morgan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressTreetops Newlands Lane
Hitchin
Hertfordshire
SG4 9BB
Director NameMr John Richard Mapplebeck
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address73 Manor Road South
Hinchley Wood
Esher
Surrey
KT10 0QB
Secretary NameMr Mark Heddle Ashworth
NationalityBritish
StatusCurrent
Appointed08 February 1995(1 year, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Park Ridings
Grange Park
London
N21 2EU
Director NameFrank Michael Leeson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleBank Official
Correspondence Address2 High Hilden Close
Tonbridge
Kent
TN10 3DB
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed17 May 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Director NameAndrew Michael Haigh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 1996)
RoleBanker
Correspondence Address5 Willowcroft
2 Lee Park Blackheath
London
SE3 9HH
Director NameMr Paul Leonard Wickham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 April 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address26 Warnham Court Road
Carshalton Beeches
Surrey
SM5 3LZ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Service Company (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 1997Dissolved (1 page)
29 July 1997Return of final meeting in a members' voluntary winding up (3 pages)
2 January 1997Res re specie (1 page)
29 November 1996Secretary's particulars changed (1 page)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
21 October 1996Appointment of a voluntary liquidator (1 page)
21 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 1996Declaration of solvency (3 pages)
10 October 1996Registered office changed on 10/10/96 from: 41 lothbury london EC2P 2BP (1 page)
17 September 1996Director resigned (1 page)
9 June 1996Director's particulars changed (1 page)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
26 April 1995Director resigned (4 pages)
23 March 1995Ad 15/02/95--------- egm si 10000000@1=10000000 egm ic 144274000/154274000 (2 pages)
23 March 1995Return made up to 24/02/95; full list of members (14 pages)