Company NameNatwest Markets (LC)
DirectorsTimothy John Donald Boag and Duncan Adam Jones
Company StatusDissolved
Company Number02793199
CategoryPrivate Unlimited Company
Incorporation Date24 February 1993(31 years, 2 months ago)
Previous NameLucas Cross Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameTimothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(5 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleBanker
Correspondence Address78 Bushwood Road
Richmond
Surrey
TW9 3BQ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusCurrent
Appointed18 February 1999(5 years, 12 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address40 Catherine Street
St Albans
Hertfordshire
AL3 5BU
Director NameDuncan Adam Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(6 years after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Correspondence Address82 Pentley Park
Welwyn Garden City
Hertfordshire
AL8 7SG
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleSecretary
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameEdward Freeborn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 1996)
RoleDir-Corporate Finance
Correspondence AddressLittle Hickmotts
Summerhill Road, Marden
Tonbridge
Kent
TN12 9DB
Secretary NameMr Andrew John Willis
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hillside Park
Oakerthorpe
Alfreton
Derbyshire
DE55 7NR
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameMr Andrew John Willis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 years, 10 months after company formation)
Appointment Duration1 month (resigned 24 January 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Hillside Park
Oakerthorpe
Alfreton
Derbyshire
DE55 7NR
Director NameTimothy John Voak
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 years, 10 months after company formation)
Appointment Duration1 month (resigned 24 January 1997)
RoleTaxation Manager
Correspondence AddressSquirrel Wood
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameIan Edward Herbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 29 August 1997)
RoleAccountant
Correspondence Address49 Ivel Gardens
Biggleswade
Bedfordshire
SG18 0AN
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1999)
RoleBanker
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NameMalcolm David Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 January 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Widbury
Stonewall Park Road Langton Green
Tunbridge Wells
Kent
TN3 0HW
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed24 January 1997(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 January 1998)
RoleInvestment Banker
Correspondence Address6 Brockley Close
Stanmore
Middlesex
HA7 4QL
Director NameMr John Henry Edmund Wells
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1999)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address62 Marryat Road
London
SW19 5BJ
Director NameAlan Wilkinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 1999)
RoleInvestment Banker
Correspondence AddressTrundalls
Water Lane Denston
Newmarket
Suffolk
CB8 8PP
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleChartered Accountant
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Malcolm Ian Cameron
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1999)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address7 Well View
Stoke Row
Henley On Thames
Oxfordshire
RG9 5QQ
Director NameJohn Martin Rushton-Turner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1999)
RoleInvestment Banker
Correspondence AddressFlat C 4 Salisbury Avenue
London
N3 3AG
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
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 Address730 PO Box
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 April 2000Dissolved (1 page)
17 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2000Director's particulars changed (1 page)
22 December 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 135 bishopsgate london EC2M 3UR (1 page)
19 July 1999Res re specie (1 page)
19 July 1999Declaration of solvency (3 pages)
19 July 1999Appointment of a voluntary liquidator (1 page)
19 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
28 April 1999Location of register of members (1 page)
16 March 1999Return made up to 24/02/99; no change of members (8 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 December 1998Full accounts made up to 31 July 1998 (11 pages)
22 September 1998Location of register of members (1 page)
31 May 1998Full accounts made up to 31 July 1997 (11 pages)
6 March 1998Return made up to 24/02/98; full list of members (7 pages)
2 February 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
17 December 1997Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
9 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/11/97
(1 page)
3 December 1997Application for reregistration from LTD to UNLTD (2 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1997Declaration of assent for reregistration to UNLTD (2 pages)
3 December 1997Declaration of assent for reregistration to UNLTD (1 page)
3 December 1997Re-registration of Memorandum and Articles (27 pages)
3 December 1997Members' assent for rereg from LTD to UNLTD (1 page)
3 December 1997Declaration of assent for reregistration to UNLTD (1 page)
3 December 1997Certificate of re-registration from Limited to Unlimited (1 page)
3 December 1997Declaration of assent for reregistration to UNLTD (1 page)
17 September 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
27 March 1997Return made up to 24/02/97; full list of members (7 pages)
27 March 1997Full accounts made up to 31 July 1996 (8 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1997New director appointed (1 page)
21 February 1997New director appointed (1 page)
21 February 1997Company name changed lucas cross LIMITED\certificate issued on 24/02/97 (3 pages)
20 February 1997Auditor's resignation (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: stratford road solihull B90 4LA (1 page)
19 February 1997Memorandum and Articles of Association (23 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
27 March 1996Registered office changed on 27/03/96 from: brueton house new road solihull west midlands B91 3TX (1 page)